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 BEAHEN, DAVID O Employer name City of Niagara Falls Amount $50,489.94 Date 01/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STACHURA, JOHN G Employer name City of White Plains Amount $50,489.41 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERR, RICHARD E Employer name Off Alcohol & Substance Abuse Amount $50,490.33 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKER, JOHN Employer name Long Island St Pk And Rec Regn Amount $50,488.48 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAGOLA, ELIZABETH A Employer name Town of Hempstead Amount $50,487.86 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRRONE, JOHN T Employer name Supreme Ct-Queens Co Amount $50,487.60 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESLER, STEVEN C Employer name Department of State Amount $50,486.07 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, DAVID Employer name Department of Health Amount $50,486.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALADY, CARL A Employer name Monroe County Amount $50,487.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, KENNETH R Employer name NYS Community Supervision Amount $50,486.75 Date 09/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DAVID L Employer name Colton-Pierrepont CSD Amount $50,486.01 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHMAN, ARTHUR L Employer name Western Regional OTB Corp Amount $50,486.61 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, ALLEN J Employer name Department of Tax & Finance Amount $50,486.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, THOMAS W Employer name Saratoga County Amount $50,485.76 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDHOP, WILLIAM H Employer name Suffolk County Amount $50,484.21 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, KATHY A Employer name Buffalo Psych Center Amount $50,484.70 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIANA, JAMES C Employer name Downstate Corr Facility Amount $50,484.49 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, LAWRENCE J Employer name Town of New Castle Amount $50,483.40 Date 03/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENSIN, MARGARET ANN Employer name Pilgrim Psych Center Amount $50,483.08 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHADO, CARMEN J Employer name Orange County Amount $50,483.74 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUBLE, DIANE E Employer name Hudson Corr Facility Amount $50,484.13 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEYER, KATHLEEN M Employer name Suffolk County Amount $50,483.06 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATZ, RAYMOND M Employer name Suffolk County Amount $50,482.53 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTI, LOUIS A Employer name Tompkins County Amount $50,481.48 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, ADELE A Employer name BOCES-Orange Ulster Sup Dist Amount $50,481.33 Date 09/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRENTE, ROBERT P Employer name Roslyn UFSD Amount $50,482.11 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, CATHERINE E Employer name Department of Tax & Finance Amount $50,482.45 Date 01/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, HARVEY Employer name Division of Parole Amount $50,482.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANUS, ROBERT F Employer name City of Rochester Amount $50,482.00 Date 10/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONZA, KATHRYN Employer name Nassau County Amount $50,480.67 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOTNICK, SHARON Employer name Rockland County Amount $50,480.98 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADY, MICHAEL K Employer name Capital Dist Psych Center Amount $50,480.52 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, STEVEN Employer name South Beach Psych Center Amount $50,480.27 Date 01/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, DANIEL M Employer name Clinton Corr Facility Amount $50,480.55 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGIOSE, JOSEPH T Employer name Supreme Ct-Queens Co Amount $50,480.11 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, JAMES L Employer name SUNY College Environ Sciences Amount $50,480.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEPF, ROBERT E Employer name Town of Clarkstown Amount $50,480.21 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, RUSSELL C Employer name NYS Association of Counties Amount $50,479.99 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, LORRAINE M Employer name Sunmount Dev Center Amount $50,480.20 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, JEFFERY S Employer name Cattaraugus County Amount $50,479.52 Date 03/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, NORMAN E Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $50,479.68 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTLEY, WAYMAN B Employer name Kirby Forensic Psych Center Amount $50,477.93 Date 04/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADOUSKY, JACK P, JR Employer name Saratoga Cap Dis St Pk Rec Reg Amount $50,479.10 Date 06/23/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WULLUM, JOHN E Employer name City of Kingston Amount $50,479.68 Date 06/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAMICO, JAMES A Employer name Port Authority of NY & NJ Amount $50,479.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENDRON, NANCY B Employer name NYS Office People Devel Disab Amount $50,478.74 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, EUGENE G Employer name City of Yonkers Amount $50,477.40 Date 04/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, THOMAS E Employer name City of Middletown Amount $50,477.74 Date 04/25/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KANDEL, MARK Employer name Dpt Environmental Conservation Amount $50,474.43 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTHOFF, JUDITH D Employer name Erie County Amount $50,475.48 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, MARY R Employer name North Syracuse CSD Amount $50,474.65 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, KEITH J Employer name Marcy Correctional Facility Amount $50,473.41 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, NOEL M Employer name Division of the Budget Amount $50,474.26 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNOR, NATHANIEL H, III Employer name Town of East Hampton Amount $50,474.02 Date 02/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINNER, DAVID A Employer name Bare Hill Correction Facility Amount $50,473.20 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, LAWRENCE Employer name Nassau County Amount $50,473.00 Date 02/22/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NADLER, LEON I Employer name Erie County Amount $50,473.34 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZIRAKY, DARLENE Employer name SUNY Health Sci Center Brooklyn Amount $50,472.68 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAYER, DAVID R Employer name Nassau Health Care Corp Amount $50,473.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLE, DEBORAH A Employer name Pilgrim Psych Center Amount $50,472.73 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILGIS, LORI E Employer name BOCES Eastern Suffolk Amount $50,472.82 Date 03/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, MARILYN E Employer name Suffolk County Amount $50,471.62 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSINGER, CYNTHIA J Employer name BOCES-Herkimer Fulton Hamilton Amount $50,472.60 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANA, PHILIP, JR Employer name Putnam County Amount $50,472.54 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRTZ, HENRY M Employer name Port Authority of NY & NJ Amount $50,471.60 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, ROBERT J, JR Employer name Office NYS Inspector General Amount $50,471.33 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHACK, ROY R Employer name Ninth Judicial Dist Amount $50,471.07 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, LINDA M Employer name Department of Civil Service Amount $50,471.03 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUVOGEL, TERRY Employer name Town of Hempstead Amount $50,471.00 Date 02/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, DANELLA Y Employer name Westchester County Amount $50,470.00 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADOLNY, WALTER B Employer name Rockland Psych Center Amount $50,470.00 Date 09/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZA, JOHN E Employer name Department of Law Amount $50,470.83 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BARBARA S Employer name Northport E Northport Pub Lib Amount $50,470.95 Date 09/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, LINDA P Employer name Long Island Dev Center Amount $50,469.97 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEE, LAURENCE M Employer name Westchester County Amount $50,469.43 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLS, WILLIAM G Employer name Port Authority of NY & NJ Amount $50,469.00 Date 07/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIM, EDWARD F Employer name Town of Colonie Amount $50,469.00 Date 12/11/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLLAND, CHRISTOPHER R Employer name Department of Law Amount $50,469.08 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, HOWARD Employer name Village of Ossining Amount $50,467.00 Date 12/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVIDONE, JEANNE M Employer name Office For Technology Amount $50,468.77 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIEN, LAWRENCE R Employer name Department of Health Amount $50,467.84 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNER, JOHN M Employer name Cayuga Correctional Facility Amount $50,466.20 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN PATTEN, ROGER M Employer name Dept Transportation Region 4 Amount $50,467.13 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, CHRISTOPHER M Employer name Thruway Authority Amount $50,465.87 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOSTA, GEORGINA Employer name Temporary & Disability Assist Amount $50,465.57 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINGAR, GARY A Employer name Rhinebeck CSD Amount $50,465.67 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLANT, RICHARD H Employer name Port Authority of NY & NJ Amount $50,465.00 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCESE, ROBERT A Employer name Supreme Court Clks & Stenos Oc Amount $50,462.80 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGANTE, ANASTASIA Employer name New Rochelle City School Dist Amount $50,463.87 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, SANDRA L Employer name Ulster County Amount $50,464.09 Date 10/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIACCIA, PAUL J Employer name Finger Lakes DDSO Amount $50,461.40 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANIK, MICHAEL F Employer name Children & Family Services Amount $50,460.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURING, JEFFREY S Employer name City of Peekskill Amount $50,464.81 Date 12/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NORBERG, WAYNE A Employer name Pilgrim Psych Center Amount $50,459.68 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAN, KEVIN M Employer name Buffalo Mun Housing Authority Amount $50,460.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GERALD F Employer name City of Syracuse Amount $50,457.09 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZANKOWSKI, KAREN M Employer name Erie County Amount $50,459.31 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVRIES, PAULA M Employer name Education Department Amount $50,457.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPINSKI, CAROLYN Employer name Nassau County Amount $50,457.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, JANET Employer name Westchester County Amount $50,456.89 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, KATHLEEN M Employer name Suffolk County Amount $50,458.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLIAN, ELAINE Employer name Queensboro Corr Facility Amount $50,456.87 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBAUM, DONALD J Employer name Off of the State Comptroller Amount $50,456.00 Date 03/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALKO, PETER J Employer name Town of Clarkstown Amount $50,456.15 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINAHAN, WILLIAM A Employer name City of Troy Amount $50,455.00 Date 01/21/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name D' ALESSIO, ANTHONY P Employer name NYS Power Authority Amount $50,455.84 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, VINETTA Employer name Off of the Med Inspector Gen Amount $50,455.33 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VROULETS, JOHN Employer name Village of Hempstead Amount $50,456.00 Date 07/03/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAVLIC, GARY L Employer name Department of Health Amount $50,454.83 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLOWS, ARTHUR A Employer name Dept Transportation Region 4 Amount $50,454.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABER, GARY M Employer name City of Long Beach Amount $50,454.00 Date 01/11/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARPARELLI, PETER Employer name Town of Greenburgh Amount $50,453.94 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSO, THOMAS A Employer name Town of Clarkstown Amount $50,454.00 Date 12/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAPECHUK, CAROL E Employer name NYS Teachers Retirement System Amount $50,453.88 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, EDWARD Employer name SUNY Inst Technology at Utica Amount $50,454.00 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SHELLEY R Employer name Pilgrim Psych Center Amount $50,453.81 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, RICHARD S Employer name Dpt Environmental Conservation Amount $50,453.49 Date 07/02/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHIRIKIAN, SHARON Employer name Department of Tax & Finance Amount $50,452.99 Date 04/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODYL, JOSEPH Employer name Village of Garden City Amount $50,453.00 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, LILTON L Employer name City of Buffalo Amount $50,452.77 Date 08/29/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ODELL, EILEEN M Employer name Division of State Police Amount $50,452.22 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERO, DEBRA A Employer name Downstate Corr Facility Amount $50,451.36 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMIDON, PAUL H Employer name Dept of Agriculture & Markets Amount $50,450.00 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JERALD J Employer name NYS Power Authority Amount $50,450.00 Date 12/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIM, JOHN J Employer name NYS Dormitory Authority Amount $50,449.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOHESSY, ANNE E Employer name Westchester Health Care Corp Amount $50,450.44 Date 01/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONYINANYA, THERESA N Employer name Pilgrim Psych Center Amount $50,448.59 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM L Employer name Suffolk County Amount $50,449.00 Date 07/22/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATWIJEC, WILLIAM M Employer name City of Rome Amount $50,448.89 Date 12/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STAPLETON, PATRICK J Employer name Nassau County Amount $50,448.00 Date 05/08/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALTERS, RODNEY F Employer name Town of Southampton Amount $50,448.00 Date 09/14/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLELLA, MARY ELLEN Employer name Education Department Amount $50,448.13 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERAPILIO, CHARLES J Employer name City of Schenectady Amount $50,448.00 Date 02/23/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUSHART, TERRI L Employer name Wayne County Amount $50,447.65 Date 03/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATCHELOR, MONTE G Employer name NYS Community Supervision Amount $50,447.56 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAMSON, RICHARD S Employer name Division of Parole Amount $50,446.97 Date 01/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYCHE, GLENN E Employer name Valley Stream CHSD Amount $50,446.85 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JERRY P Employer name Dept Labor - Manpower Amount $50,447.37 Date 05/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAHR, MARILYN J Employer name Suffolk County Amount $50,446.54 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, MAUREEN E Employer name Longwood CSD at Middle Island Amount $50,447.28 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAIER, RONALD Employer name Rockland County Amount $50,447.04 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHERSON, ELVERA A Employer name Creedmoor Psych Center Amount $50,444.52 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRECHT, GEORGE N, III Employer name Westchester County Amount $50,446.00 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, CHRISTOPHER S Employer name City of Binghamton Amount $50,444.00 Date 01/23/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLAGHER, JOSEPH D Employer name Dept Labor - Manpower Amount $50,443.80 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARZON, CLARA EUGENIA Employer name Peninsula Public Library Amount $50,445.55 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, DONNA M Employer name Children & Family Services Amount $50,443.66 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM-BEST, MARYANN Employer name Thruway Authority Amount $50,443.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN E Employer name Town of Rotterdam Amount $50,443.00 Date 01/02/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALESSANDRO, ROBERT V Employer name Department of Tax & Finance Amount $50,445.00 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, CHARLES J Employer name Town of Greece Amount $50,442.25 Date 07/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIEBERMAN, HARVEY J Employer name South Beach Psych Center Amount $50,442.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPO, GARY W Employer name Town of Vestal Amount $50,442.52 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRABAN, JOAN M Employer name Ossining UFSD Amount $50,442.77 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, DEBORAH Employer name Division of Parole Amount $50,442.97 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, LEWIS D Employer name Empire State Development Corp Amount $50,442.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIFARO, FELICE J, III Employer name Town of Colonie Amount $50,441.27 Date 08/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VOLKER, LINDA ROSS Employer name Temporary & Disability Assist Amount $50,442.42 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOU, MAY D Employer name Kirby Forensic Psych Center Amount $50,440.00 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCIONE, JAMES V Employer name Village of Tuxedo Park Amount $50,439.72 Date 06/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRICE, CLAUDE E Employer name Supreme Ct-1st Criminal Branch Amount $50,441.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMACK, ROBERT P Employer name Great Neck North Water Auth Amount $50,439.98 Date 03/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUK, WILLIAM J Employer name Hudson Valley DDSO Amount $50,440.64 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABULA, MICHAEL S Employer name Central NY Psych Center Amount $50,439.20 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, ANDREW W Employer name Department of Health Amount $50,438.16 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIBELLI, ALFRED Employer name Pilgrim Psych Center Amount $50,437.98 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULLMAN, DENNIS M Employer name Central NY Psych Center Amount $50,439.15 Date 01/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, JOHN Employer name Office of Mental Health Amount $50,438.84 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLT, RONALD G Employer name Edgecombe Corr Facility Amount $50,436.64 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, DONNA L Employer name Ausable Valley CSD Amount $50,438.72 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANN, EILEEN A Employer name Division of State Police Amount $50,436.28 Date 09/25/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, ROY A Employer name Town of Massena Amount $50,434.81 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUER, WILLIAM A Employer name City of Mount Vernon Amount $50,435.00 Date 02/21/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RANDAZZO, ANTHONY W Employer name Division of State Police Amount $50,435.77 Date 07/19/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROWSON, MARJORIE G Employer name Supreme Ct-1st Criminal Branch Amount $50,435.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, EDWIN Employer name Temporary & Disability Assist Amount $50,433.87 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKOWSKI, DONALD C Employer name Erie County Medical Cntr Corp Amount $50,434.20 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBERT, JUDITH A Employer name Rockland Psych Center Amount $50,434.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIN, LORY M Employer name Central NY Psych Center Amount $50,433.38 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBECKI, NICHOLAS J Employer name Chautauqua County Amount $50,433.53 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, WILLIAM V Employer name Westchester County Amount $50,432.89 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALA, GAYLE E Employer name Port Authority of NY & NJ Amount $50,432.81 Date 12/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, ELAINE L Employer name BOCES-Erie 1st Sup District Amount $50,432.32 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WILLIAM G Employer name Veterans Home at Montrose Amount $50,433.07 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, PHILIP G Employer name Dpt Environmental Conservation Amount $50,432.01 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, LARRY K Employer name Office For Technology Amount $50,431.40 Date 03/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLAS, JAMES P Employer name Town of Southold Amount $50,431.00 Date 12/07/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KENNEDY, GERARD F, JR Employer name Fishkill Corr Facility Amount $50,430.23 Date 04/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENISVY, ALAN I Employer name Supreme Ct-Queens Co Amount $50,430.86 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALIGORSKY, ROBERT D Employer name City of Cohoes Amount $50,430.70 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMER, QUENTIN G, JR Employer name Port Authority of NY & NJ Amount $50,430.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENECAL, RAYMOND M Employer name City of Schenectady Amount $50,429.00 Date 01/27/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITZPATRICK, ELAINE Employer name Suffolk County Amount $50,430.00 Date 10/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, JOHN G Employer name Port Authority of NY & NJ Amount $50,430.00 Date 07/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMADOR, PATRICIA S Employer name Department of Health Amount $50,428.46 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, KEVIN R Employer name Oneida Correctional Facility Amount $50,428.04 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, JOSEPH G Employer name Suffolk County Amount $50,428.00 Date 01/11/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MENNILLO, DEBORAH G Employer name Children & Family Services Amount $50,428.88 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANO, JOSEPH K Employer name Westchester County Amount $50,428.78 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, MICHAEL D Employer name Kingsboro Psych Center Amount $50,427.87 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANS, WILLIAM F Employer name Dept Transportation Region 8 Amount $50,427.00 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNNO, JOSEPH F Employer name Town of Mamaroneck Amount $50,427.00 Date 09/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, BRUCE D Employer name Town of Tonawanda Amount $50,427.78 Date 06/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIESIELSKI, MARGARET R Employer name Erie County Medical Cntr Corp Amount $50,427.19 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESTHUS, MARIE Employer name New York Public Library Amount $50,427.65 Date 11/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERCELLONE, JACLYN Employer name Pilgrim Psych Center Amount $50,427.20 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDRICK, KATHLEEN M Employer name SUNY Health Sci Center Syracuse Amount $50,427.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILCAREK, DOREEN G Employer name Onondaga County Amount $50,426.85 Date 12/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOANE, JAMES E Employer name Washington Corr Facility Amount $50,426.67 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, AIDA P Employer name Hutchings Psych Center Amount $50,424.72 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, RICHARD J Employer name Health Research Inc Amount $50,424.49 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOVER, JERRI D Employer name Division of State Police Amount $50,425.46 Date 01/16/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTSON, JAMES R Employer name Dept Labor - Manpower Amount $50,426.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSH, CHARLES E, JR Employer name Department of State Amount $50,424.00 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITH, THOMAS F Employer name Education Department Amount $50,425.41 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITSCHE, JEFFREY M Employer name Washington Corr Facility Amount $50,423.16 Date 12/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, DONALD A Employer name Office of Public Safety Amount $50,422.74 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHAN, KEVIN W Employer name Division of State Police Amount $50,422.56 Date 04/25/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLE, JACK L Employer name Dept Transportation Region 6 Amount $50,420.88 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, RAYMAN, JR Employer name Sing Sing Corr Facility Amount $50,419.44 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEKARSKI, KEVIN Employer name Mohawk Correctional Facility Amount $50,418.76 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODDA, JOHN A Employer name Suffolk County Amount $50,421.00 Date 01/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANNELLA, FRANCINE M Employer name Syracuse City School Dist Amount $50,421.12 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESSAMEN, RONALD J Employer name Albion Corr Facility Amount $50,418.51 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, THOMAS L Employer name Suffolk County Amount $50,422.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALES, LUCILLE Employer name City of Mount Vernon Amount $50,420.99 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, TERRENCE S Employer name Children & Family Services Amount $50,417.31 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONGO, ROBBIE P Employer name City of Rochester Amount $50,417.83 Date 09/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLKEN, RONALD H Employer name Westchester County Amount $50,418.00 Date 03/19/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUNIGLIO, MICHAEL F Employer name Town of Babylon Amount $50,417.91 Date 05/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANCELER, ANTHONY M Employer name NYC Family Court Amount $50,418.11 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBINO, LINDA A Employer name Dept Labor - Manpower Amount $50,417.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADKE, PHYLLIS M Employer name City of Ithaca Amount $50,416.36 Date 01/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JEANNETTE E Employer name Office of General Services Amount $50,415.11 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTROS, JOSEPH E Employer name Department of Tax & Finance Amount $50,414.81 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, SHARON L Employer name SUNY Inst Technology at Utica Amount $50,414.26 Date 06/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLMANN, DAISY M Employer name Hsc at Syracuse-Hospital Amount $50,414.51 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, LINDA A Employer name New York State Assembly Amount $50,413.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, AVON T, JR Employer name Temporary & Disability Assist Amount $50,412.01 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYEA, RONALD H Employer name Franklin Corr Facility Amount $50,412.98 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSLEY, ADRIAN J Employer name Watertown Corr Facility Amount $50,411.97 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, LORRAINE E Employer name Department of Tax & Finance Amount $50,412.89 Date 04/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTON, GERALD A Employer name NYS Power Authority Amount $50,412.88 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAGOLA, RAPHAEL C Employer name Suffolk County Amount $50,411.83 Date 05/09/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, WILLIAM Employer name Town of New Windsor Amount $50,410.64 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RICHARD T Employer name Town of Perinton Amount $50,411.02 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASHEEN, TERILYNN Employer name Department of Tax & Finance Amount $50,409.50 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRO, JANET E Employer name Education Department Amount $50,411.36 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREVI, DARYL F Employer name Taconic DDSO Amount $50,409.33 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPONE, MARILYN A Employer name Lawrence UFSD Amount $50,409.41 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT, ANGELA L Employer name Village of Sleepy Hollow Amount $50,408.92 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI TIERI, MARCIA R Employer name Nassau Health Care Corp Amount $50,408.73 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVRILIAK, GEORGE Employer name Metropolitan Trans Authority Amount $50,408.00 Date 04/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOMOWITZ, MOISHE Employer name Off Alcohol & Substance Abuse Amount $50,408.59 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADER, ROBERT S Employer name Town of Cheektowaga Amount $50,407.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, JAMES A Employer name Greece CSD Amount $50,407.65 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENARO, IRENE M Employer name Orange County Amount $50,407.03 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCK, DAVID Employer name Port Authority of NY & NJ Amount $50,406.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, CHARLES W Employer name Albion Corr Facility Amount $50,406.96 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, HARRIET-JANE Employer name Patchogue-Medford Pub Library Amount $50,406.48 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JETTER, ANDREW B Employer name Dept Labor - Manpower Amount $50,404.64 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, WILLIAM Employer name Creedmoor Psych Center Amount $50,404.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANNI, VINCENT Employer name White Plains Housing Authority Amount $50,404.47 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPES, GEORGE H Employer name Longwood CSD at Middle Island Amount $50,405.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHADICK, PATRICIA A Employer name Office For Technology Amount $50,404.83 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINIE, BRUCE D Employer name Adirondack Correction Facility Amount $50,403.13 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JELACIC, PATRICIA P Employer name Ulster County Amount $50,403.28 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WODICKA, RICHARD E Employer name Town of Hempstead Amount $50,403.64 Date 03/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLEN, EDWARD T Employer name Div Housing & Community Renewl Amount $50,403.12 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLESBERRY, LINDA A Employer name Westchester Health Care Corp Amount $50,403.09 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACK, HOWARD A Employer name Energy Research Dev Authority Amount $50,403.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, PHILIP L Employer name SUNY College Techn Farmingdale Amount $50,402.00 Date 06/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, AUREA S Employer name New York Public Library Amount $50,402.08 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, PAUL T Employer name SUNY at Stonybrook-Hospital Amount $50,400.90 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, ANGELA SANSONIA Employer name Office For Technology Amount $50,400.50 Date 08/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEWARD, ALEX M, JR Employer name Mid-Hudson Psych Center Amount $50,400.25 Date 01/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, DAVID K Employer name Off of the State Comptroller Amount $50,400.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, EDWARD G Employer name Insurance Department Amount $50,400.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBEY, KERMIT D Employer name Dept Transportation Region 10 Amount $50,400.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTFRIED, HARRIET H Employer name New York Public Library Amount $50,399.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, JANET Employer name Wende Corr Facility Amount $50,399.02 Date 02/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANI, STEVEN R Employer name Westchester Library System Amount $50,397.66 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTTO, MICHAEL J Employer name NYC Civil Court Amount $50,398.00 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENTZEL, RICHARD C Employer name Dpt Environmental Conservation Amount $50,398.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLY, STEPHEN F Employer name Ninth Judicial Dist Amount $50,398.88 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, MORREA E S Employer name NYS Teachers Retirement System Amount $50,398.80 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, THOMAS E Employer name Temporary & Disability Assist Amount $50,397.34 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPEAU, NORMAN R Employer name Dpt Environmental Conservation Amount $50,397.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, LAWRENCE R Employer name Office of General Services Amount $50,396.58 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABEL, BERNARD Employer name Supreme Court Clks & Stenos Oc Amount $50,397.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, VINCENT F Employer name Suffolk County Amount $50,396.00 Date 05/02/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNETT, WILLIAM C Employer name Department of Transportation Amount $50,395.00 Date 04/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKELMAN, JOAN M Employer name Erie County Amount $50,395.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, EDWARD D Employer name City of Troy Amount $50,395.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CRYSTAL, JANICE L Employer name Pilgrim Psych Center Amount $50,394.77 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, EDWARD A Employer name Office of General Services Amount $50,394.00 Date 07/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIROLO, FRANK Employer name Village of Garden City Amount $50,395.71 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINO, JOHN J Employer name Dept Labor - Manpower Amount $50,394.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAURO, EMANUEL M Employer name Port Authority of NY & NJ Amount $50,394.00 Date 02/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ERIC P Employer name Dept Transportation Region 7 Amount $50,393.90 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLMER, ROBERT Employer name Education Department Amount $50,393.00 Date 06/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVALL, WYNNE Employer name Rockland Psych Center Amount $50,393.81 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAS, JOHN C Employer name Town of Brookhaven Amount $50,393.48 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYSER, JOHN R Employer name Port Authority of NY & NJ Amount $50,393.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, MICHAEL C Employer name Supreme Ct Kings Co Amount $50,390.73 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOHILL, THOMAS A Employer name Supreme Ct-1st Criminal Branch Amount $50,391.24 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENZIE, BRENDA G Employer name Div Housing & Community Renewl Amount $50,391.52 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, LORRAINE B Employer name Hsc at Brooklyn-Hospital Amount $50,390.46 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, AGNES A Employer name Long Island Dev Center Amount $50,390.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLEY, ROBERT W Employer name Port Authority of NY & NJ Amount $50,389.71 Date 02/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYBOHM, DONALD R Employer name Palisades Interstate Pk Commis Amount $50,389.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINDLE, GLADYS Employer name Port Authority of NY & NJ Amount $50,389.94 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, RICHARD N Employer name Office of Court Administration Amount $50,390.02 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYNE, MICHAEL Employer name Broome DDSO Amount $50,388.32 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLAMAGNA, JAMES J Employer name Great Neck Park District Amount $50,389.00 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEN, ROBERT F Employer name Village of Blasdell Amount $50,388.75 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, GAIL J Employer name Supreme Ct Kings Co Amount $50,386.39 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRINO, ANDREW J Employer name City of Yonkers Amount $50,387.91 Date 01/03/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANBRAMER, CAROLYN L Employer name Department of Tax & Finance Amount $50,385.68 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, BARBARA J Employer name Suffolk County Amount $50,386.92 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMBO, STEPHEN J Employer name Division of Parole Amount $50,385.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MARY L Employer name Department of Health Amount $50,384.65 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAFFREY, CHARLES T Employer name Department of State Amount $50,385.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, PAMELA Employer name Office of Mental Health Amount $50,384.29 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, DENNIS J Employer name Town of Hempstead Amount $50,383.92 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, DAVID J Employer name Division of State Police Amount $50,383.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUGNO, THOMAS R Employer name Dept Transportation Region 10 Amount $50,382.18 Date 04/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPORALE, PETER P Employer name Westchester County Amount $50,382.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACKENSON, JEROME Employer name Department of Health Amount $50,382.00 Date 11/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, JOANNE P Employer name Suffolk County Amount $50,382.09 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, LAURA C Employer name Capital District DDSO Amount $50,381.35 Date 10/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARCELLS, RICHARD F Employer name Town of Brighton Amount $50,382.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, DOUGLAS H Employer name Town of Northumberland Amount $50,381.38 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, MARGARET C Employer name Longwood CSD at Middle Island Amount $50,381.07 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, DONALD W Employer name Sullivan County Amount $50,381.06 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, ELSAMMA Employer name Rockland Psych Center Amount $50,381.00 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, JOHNNY Employer name Camp Georgetown Corr Facility Amount $50,379.95 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYTY, GALE F Employer name Western New York DDSO Amount $50,380.00 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GREEVY, JEFFREY L Employer name Saratoga Cap Dis St Pk Rec Reg Amount $50,380.41 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENSAK, ALAN M Employer name Division of Parole Amount $50,381.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EINHORN, IRVING Employer name Education Department Amount $50,380.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC FARLANE, ROBERT T Employer name Coxsackie Corr Facility Amount $50,379.94 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECOINTE, CATHERINE Employer name Metro New York DDSO Amount $50,379.38 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, THOMAS H Employer name Department of Motor Vehicles Amount $50,376.12 Date 07/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, CARMELITA Employer name Port Authority of NY & NJ Amount $50,379.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHAEL A Employer name Town of West Seneca Amount $50,379.00 Date 02/24/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTLER, BRUCE W Employer name Dpt Environmental Conservation Amount $50,376.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLUSKI, MARK Employer name New York Public Library Amount $50,377.16 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, PATRICK Employer name Greene Corr Facility Amount $50,375.35 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC QUEENEY, JOHN J Employer name Division of State Police Amount $50,376.00 Date 09/09/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHULTZ, ROBERT A Employer name Town of Orchard Park Amount $50,376.00 Date 09/19/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TILEBEIN, THOMAS H Employer name Village of Hilton Amount $50,375.50 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRBROTHER, CONNIE R Employer name SUNY Health Sci Center Syracuse Amount $50,375.81 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOSEPH P Employer name Nassau Health Care Corp Amount $50,375.00 Date 02/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, WILSON Employer name Westchester County Amount $50,374.60 Date 04/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, BRADLEY J Employer name City of Jamestown Amount $50,374.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOGIE, RICHARD P Employer name Bayview Corr Facility Amount $50,373.70 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, TODD K Employer name Division of State Police Amount $50,374.30 Date 01/19/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSO, SUSAN M Employer name Lawrence UFSD Amount $50,374.49 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLOY, KATHLEEN A Employer name Suffolk County Amount $50,373.64 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, SARAH L Employer name Dutchess County Amount $50,373.52 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, EDWARD J Employer name City of Syracuse Amount $50,373.11 Date 08/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBER, ROBERT O Employer name Supreme Ct-1st Criminal Branch Amount $50,373.34 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, PHILIP E Employer name Gouverneur Correction Facility Amount $50,373.82 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, BARBARA E Employer name Suffolk County Amount $50,373.44 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOULON, TERESA A Employer name NYS Office People Devel Disab Amount $50,373.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, DEBRA J Employer name Sagamore Psych Center Children Amount $50,373.11 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, CLARA Employer name Housing Finance Agcy Amount $50,373.00 Date 02/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, ANDREA B Employer name Albany County Amount $50,372.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PTAK, CHERYL A Employer name Marcy Correctional Facility Amount $50,372.85 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, KENNETH T Employer name Marcy Correctional Facility Amount $50,372.35 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, HERBERT C Employer name Division of State Police Amount $50,372.12 Date 10/23/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAHONEY, BARBARA M Employer name Department of Motor Vehicles Amount $50,371.76 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARSOFF, SAMUEL Employer name East Ramapo CSD Amount $50,373.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATIL, SURESH F Employer name Mohawk Valley Psych Center Amount $50,371.00 Date 05/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLEAZZI-BURLIUK, ROBERT Employer name W Hempstead Sanitation Dist #6 Amount $50,370.08 Date 08/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DIANE S Employer name Department of Health Amount $50,370.00 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CHARLES A Employer name Wende Corr Facility Amount $50,370.60 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOURNIA, BRAD J Employer name Clinton Corr Facility Amount $50,370.39 Date 07/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARION, KENNETH M Employer name Dept Transportation Region 10 Amount $50,369.41 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, JOYCE A Employer name Central NY DDSO Amount $50,369.20 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, ALBERT M Employer name Port Authority of NY & NJ Amount $50,369.00 Date 01/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMACK-WINN, MARGO Employer name Kirby Forensic Psych Center Amount $50,369.18 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, JOHN F Employer name NYC Convention Center Opcorp Amount $50,368.98 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMEVOLOS, GEORGE Employer name SUNY Stony Brook Amount $50,369.00 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLETTE, ROY W Employer name Elmira Corr Facility Amount $50,369.05 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, DESMOND P Employer name Port Authority of NY & NJ Amount $50,367.00 Date 01/15/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEECHER, JOHN M Employer name Great Meadow Corr Facility Amount $50,368.00 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, JACOB, JR Employer name Patchogue-Medford UFSD Amount $50,367.00 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, BYRON S Employer name City of Buffalo Amount $50,366.25 Date 06/15/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAMBLE, ROBERT A Employer name Town of Ramapo Amount $50,368.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, JOHN B Employer name NYS Psychiatric Institute Amount $50,367.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, JEFFREY L Employer name Suffolk County Amount $50,365.96 Date 04/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIMERI, RONALD Employer name Village of Freeport Amount $50,364.83 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRINCION, WILLIAM C Employer name Westchester County Amount $50,363.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, JOHN A Employer name City of Batavia Amount $50,362.94 Date 01/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, BARBARA W Employer name BOCES-Cattaraugus Erie Wyoming Amount $50,364.64 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, JAMES A Employer name Town of Penfield Amount $50,364.16 Date 08/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LIELLO, LEO R Employer name SUNY College Techn Farmingdale Amount $50,363.00 Date 08/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTHER, DELOS D Employer name Minisink Valley CSD Amount $50,363.72 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGONER, RICHARD T Employer name Office of General Services Amount $50,362.75 Date 03/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, JOHN G Employer name Westchester Health Care Corp Amount $50,362.00 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDE, BRIAN T Employer name Supreme Ct-Queens Co Amount $50,361.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARROYO-COLON, MIGUEL Employer name Division of Parole Amount $50,360.38 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, CHRISTINE A Employer name Western New York DDSO Amount $50,360.82 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDEL, KEITH H Employer name Town of Oyster Bay Amount $50,361.02 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, WILLIAM E Employer name Town of Newburgh Amount $50,359.74 Date 06/12/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIUGLIANO, BETTY A Employer name South Beach Psych Center Amount $50,360.35 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINSTRUTH, RAYMOND F Employer name Town of Bethlehem Amount $50,360.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALERIUS, REBECCA A Employer name Hudson Valley DDSO Amount $50,359.29 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARIAN M Employer name Department of Motor Vehicles Amount $50,358.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, DANIEL Employer name City of Buffalo Amount $50,359.58 Date 03/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CABRERA, EULALIA Employer name Rockland Psych Center Children Amount $50,358.89 Date 02/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY-PIERCE, MARGARET M Employer name 10th Judicial District Nassau Nonjudicial Amount $50,359.42 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, RICHARD Employer name City of Yonkers Amount $50,358.00 Date 01/29/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULDOON, JAMES P Employer name Port Authority of NY & NJ Amount $50,358.00 Date 01/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, LAURA A Employer name Dpt Environmental Conservation Amount $50,357.95 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINEHR, PETER K Employer name Suffolk County Amount $50,357.17 Date 01/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARLMAN, ADRIA Employer name Creedmoor Psych Center Amount $50,358.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUISON, CATHERINE Employer name Hsc at Brooklyn-Hospital Amount $50,357.99 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, MAUREEN P Employer name BOCES Westchester Sole Supvsry Amount $50,356.41 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADDELL, SANDRA J Employer name Department of Health Amount $50,357.16 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMARCO, DOMENIC R Employer name Orange County Amount $50,356.59 Date 01/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, ROBERT R Employer name City of Buffalo Amount $50,355.37 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA GROTTA, FREDERICK P Employer name Fishkill Corr Facility Amount $50,355.14 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOICE, ROBERT A Employer name Cornell University Amount $50,355.00 Date 05/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, TERENCE R Employer name Onondaga County Wtr Authority Amount $50,354.69 Date 01/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, BRIAN J Employer name City of New Rochelle Amount $50,356.02 Date 08/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALESSE, CONSTANCE R Employer name Dpt Environmental Conservation Amount $50,355.52 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, GINA M Employer name Broome DDSO Amount $50,354.58 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, LINDA C Employer name Westchester County Amount $50,353.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, DIANE S Employer name Office For The Aging Amount $50,354.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JAMES R Employer name Dept of Correctional Services Amount $50,352.54 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTAINE, RONALD M Employer name City of Utica Amount $50,354.00 Date 03/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NENNI, JOSEPH A Employer name Dept Transportation Region 4 Amount $50,352.38 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALEC, RONALD J Employer name Department of Law Amount $50,353.00 Date 03/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKIN, DONNA L Employer name Department of Health Amount $50,352.10 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, ALISON A Employer name Department of State Amount $50,350.25 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONT, EVELYN B Employer name Division of Parole Amount $50,352.10 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISLER, JOHN R Employer name Thruway Authority Amount $50,351.00 Date 11/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, RONALD C Employer name Department of Tax & Finance Amount $50,349.49 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, FRANK Employer name SUNY Health Sci Center Brooklyn Amount $50,349.17 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MICHAEL J Employer name Port Authority of NY & NJ Amount $50,351.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VARE, STEPHEN F Employer name City of Schenectady Amount $50,350.12 Date 05/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDON-MC LANE, NINA Employer name Onondaga County Amount $50,347.92 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEGARTY-MORAN, REGINA Employer name Supreme Ct-1st Criminal Branch Amount $50,348.22 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIBOWITZ, MELVIN Employer name Rockland County Amount $50,348.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, PETER A Employer name City of White Plains Amount $50,347.33 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, MARK A Employer name Dpt Environmental Conservation Amount $50,347.24 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, STEPHEN A Employer name Monroe County Amount $50,347.79 Date 09/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPE, DONALD J, JR Employer name Peekskill City School Dist Amount $50,347.56 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLORAN, GERARD Employer name SUNY Health Sci Center Brooklyn Amount $50,347.00 Date 12/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRTUOSO, KENNETH Employer name Central NY DDSO Amount $50,347.00 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, REBECCA A Employer name Tompkins County Amount $50,347.00 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINES, RICHARD T Employer name Division of Parole Amount $50,347.00 Date 06/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, DARYLE E Employer name Cornell University Amount $50,346.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEACON, ANN D Employer name Hsc at Syracuse-Hospital Amount $50,346.29 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, KENNETH L Employer name Supreme Ct Kings Co Amount $50,346.15 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHMOND, FREDERICK D Employer name Capital District DDSO Amount $50,344.00 Date 08/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAK, WILLIAM J, III Employer name Buffalo Psych Center Amount $50,345.91 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUSTIN, PAUL J Employer name Town of Amherst Amount $50,343.74 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, PATRICK M Employer name Hsc at Brooklyn-Hospital Amount $50,344.00 Date 02/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBER, JUDITH A Employer name Finger Lakes DDSO Amount $50,341.33 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, VITHALBHAI D Employer name Mohawk Valley Psych Center Amount $50,342.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILGUS, PATRICIA A Employer name Erie County Amount $50,341.74 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, GARY N Employer name Western NY Childrens Psych Center Amount $50,340.22 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAFFE, STEPHEN K Employer name Department of Transportation Amount $50,340.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, ALAN M Employer name Village of Monroe Amount $50,339.96 Date 02/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDIA, GAIL P Employer name Nassau County Amount $50,339.60 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPIN, RICHARD A, JR Employer name Marcy Correctional Facility Amount $50,341.32 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LAURIE G Employer name Erie County Medical Cntr Corp Amount $50,341.00 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MARY M Employer name Suffolk County Amount $50,339.36 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLIS, JOSEPH Employer name Village of Hempstead Amount $50,338.57 Date 02/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, JOANN E Employer name Div Military & Naval Affairs Amount $50,338.33 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBOA, VIOLETA Employer name Nassau Health Care Corp Amount $50,338.30 Date 02/09/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCZKOWSKI, PAUL J Employer name Mid-State Corr Facility Amount $50,338.57 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANTINO, FRANK Employer name Marcy Correctional Facility Amount $50,338.91 Date 08/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLMAN, LOIS Employer name Metro New York DDSO Amount $50,338.18 Date 06/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHADT, JOHN R Employer name NYS Power Authority Amount $50,338.00 Date 01/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LOREN V Employer name Brooklyn Public Library Amount $50,337.27 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, ROBERT J Employer name Port Authority of NY & NJ Amount $50,337.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, RAUL A Employer name Kingsboro Psych Center Amount $50,337.48 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGNACZYK, GARY T Employer name Office of General Services Amount $50,337.40 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCIN, EMIL R Employer name City of Yonkers Amount $50,336.00 Date 03/15/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, SONDRA Employer name Supreme Court Justices Amount $50,336.90 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLINAIRE, JUANITA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $50,336.45 Date 08/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, DONALD G Employer name SUNY College Environ Sciences Amount $50,335.00 Date 10/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, CHESTER J Employer name Department of Motor Vehicles Amount $50,335.41 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, MARY A Employer name Department of Health Amount $50,335.08 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLOTTI, LAWRENCE R Employer name City of Poughkeepsie Amount $50,335.98 Date 01/23/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VERTUCCI, CONSTANCE A Employer name Fourth Jud Dept - Nonjudicial Amount $50,334.91 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GREGOR, MATT R Employer name Gouverneur Correction Facility Amount $50,334.67 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, JOHN Employer name Saratoga Cap Dis St Pk Rec Reg Amount $50,332.20 Date 09/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEARSALL, RICHARD A Employer name Department of Tax & Finance Amount $50,332.03 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSS, SIDNEY F Employer name Supreme Court Justices Amount $50,334.35 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDELMANN, LAURIDS C Employer name NYS Power Authority Amount $50,334.00 Date 04/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANS, JEFFREY P Employer name Executive Chamber Amount $50,332.96 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JAYNE R Employer name Division of State Police Amount $50,331.69 Date 12/24/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWKOWICZ, BERNARD E Employer name Office of Mental Health Amount $50,332.00 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITA, GERALD F Employer name City of Binghamton Amount $50,332.00 Date 10/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETTY, ROBERT E Employer name Division of State Police Amount $50,331.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BASSO, FREDERICK C Employer name NYS Power Authority Amount $50,330.91 Date 10/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH-PATTERSON, ANITA C Employer name Westchester Health Care Corp Amount $50,331.69 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBBE, IRENA M Employer name Putnam County Amount $50,331.00 Date 05/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUPIN, PEGGY Employer name Department of Health Amount $50,330.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, THOMAS E, III Employer name NYS Teachers Retirement System Amount $50,330.00 Date 08/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, KENNETH W Employer name Division of State Police Amount $50,330.52 Date 12/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOSTER, PATRICIA G Employer name Workers Compensation Board Bd Amount $50,330.08 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, ROBYN Employer name Office of Mental Health Amount $50,329.85 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, SUSAN R Employer name SUNY at Stonybrook-Hospital Amount $50,328.24 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JEANNE Employer name Nassau County Amount $50,328.03 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, MARILYN M Employer name Children & Family Services Amount $50,329.67 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISSON, ROGER Employer name Westchester County Amount $50,329.00 Date 09/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTY, JOHN R Employer name Department of Tax & Finance Amount $50,328.87 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOZZI, PATRICK M Employer name Department of Health Amount $50,328.00 Date 02/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINKMAN, GREG A Employer name Division of State Police Amount $50,328.34 Date 08/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOMINGO, MANUEL I, JR Employer name Queens Psych Center Children Amount $50,328.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBATTISTA, BERNARD Employer name Dept of Agriculture & Markets Amount $50,329.56 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, JAMES E Employer name City of Syracuse Amount $50,327.91 Date 07/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANSEN, GORDON E Employer name Division of State Police Amount $50,327.00 Date 01/17/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GETTY, KAREN C Employer name Central NY DDSO Amount $50,326.28 Date 04/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAKER, JAMES W Employer name Town of Bethlehem Amount $50,325.31 Date 07/24/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMODEO, VINCENT M Employer name Supreme Ct-Queens Co Amount $50,327.36 Date 05/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERVINSKY, DAVID S Employer name Roswell Park Cancer Institute Amount $50,327.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTES, MIGUEL A Employer name Division of Parole Amount $50,324.03 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, MARIAN F Employer name Westchester County Amount $50,324.90 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMANN, DEBRA L Employer name Broome DDSO Amount $50,323.01 Date 11/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, MARJORIE R Employer name NYS Community Supervision Amount $50,323.51 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, SCOTT W Employer name Village of Pelham Manor Amount $50,323.47 Date 06/05/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ONDRISKA, SHARON A Employer name Off Alcohol & Substance Abuse Amount $50,324.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURIN, WILLIAM Employer name Workers Compensation Board Bd Amount $50,322.82 Date 02/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONEEDEN, BABAN Employer name Manhattan Psych Center Amount $50,323.00 Date 11/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PRADINES, CAROLE Employer name Hsc at Brooklyn-Hospital Amount $50,322.94 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRUBB I, ANSELM Employer name SUNY Health Sci Center Brooklyn Amount $50,323.14 Date 12/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, WILLIAM J Employer name Pilgrim Psych Center Amount $50,321.62 Date 08/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORWOOD, LAURA J Employer name Temporary & Disability Assist Amount $50,321.23 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRETZSCHMAR, WARREN M Employer name Town of East Greenbush Amount $50,322.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, GLORIA Employer name Pilgrim Psych Center Amount $50,322.00 Date 07/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASYS, JOSEPH A Employer name Suffolk County Amount $50,320.62 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTABEN, KATHLEEN M Employer name Department of Health Amount $50,320.45 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CRAIG T Employer name City of North Tonawanda Amount $50,320.79 Date 08/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EWART, VINCENT J Employer name Suffolk County Amount $50,320.00 Date 01/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAUSLER, JOHN E Employer name Dept Labor - Manpower Amount $50,320.16 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, PHYLLIS, SISTER Employer name St Marys School For The Deaf Amount $50,320.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICE, JEFFREY M Employer name Nassau County Amount $50,319.85 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANK, DANIEL S Employer name Gowanda Correctional Facility Amount $50,319.90 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEGEL, JAMES F Employer name Albany County Amount $50,317.22 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNER, THOMAS M Employer name Thruway Authority Amount $50,319.62 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTE, JACK E Employer name NYS Teachers Retirement System Amount $50,318.00 Date 12/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSLEY, ROOSEVELT Employer name Westchester County Amount $50,319.40 Date 04/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, ELIZABETH J Employer name Wende Corr Facility Amount $50,316.74 Date 10/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MICHAEL E Employer name Hutchings Psych Center Amount $50,318.00 Date 03/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, WILLIAM Employer name William Floyd UFSD Amount $50,316.78 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANUFF, MARK S Employer name Village of Elmsford Amount $50,316.49 Date 09/09/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ERNEWEIN, JEROME C Employer name Chautauqua County Amount $50,316.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERBACHER, KENNETH Employer name Bayview Corr Facility Amount $50,314.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, DANIEL P Employer name City of Rochester Amount $50,313.87 Date 10/25/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAHER, CHRISTOPHER D Employer name City of Schenectady Amount $50,313.49 Date 09/21/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOCKWOOD, GLENN R Employer name Town of Victor Amount $50,314.89 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, GLORIA Employer name Bernard Fineson Dev Center Amount $50,315.82 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGE, NEZIHE Employer name Kings Park Psych Center Amount $50,314.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, GERALD E, JR Employer name Children & Family Services Amount $50,313.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DEBORAH A Employer name Dept Transportation Region 8 Amount $50,312.55 Date 05/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASS, ROBERT E Employer name Village of Elmsford Amount $50,312.97 Date 09/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAIS-KING, DIANNA Employer name Bronx Psych Center Amount $50,312.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FININZIO, VINCENT J, JR Employer name Dept Transportation Region 5 Amount $50,311.92 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULP, MARY E Employer name Erie County Amount $50,311.22 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, MICHELLE Employer name Town of Warwick Amount $50,311.08 Date 01/31/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMOLINSKI, PETER E Employer name City of North Tonawanda Amount $50,312.00 Date 06/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED, HOWARD J Employer name Dept Transportation Region 9 Amount $50,312.00 Date 08/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOSTINO, FRED Employer name Department of Transportation Amount $50,311.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELSON, ROBERT H Employer name Onondaga County Amount $50,310.99 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYHEE, JAMES H Employer name Clinton Corr Facility Amount $50,309.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLOWSKI, RICHARD P Employer name Thruway Authority Amount $50,308.69 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTERBURY, CHARLES E Employer name NYS School For The Blind Amount $50,308.00 Date 06/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, DEBRA A Employer name Oneida County Amount $50,310.84 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, JOSEPH G, JR Employer name Central NY DDSO Amount $50,310.59 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWES, ROLAND P Employer name Dept of Agriculture & Markets Amount $50,306.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODD, ANNA L Employer name Middletown Psych Center Amount $50,305.00 Date 07/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENALE, DOMINIC L, JR Employer name City of Niagara Falls Amount $50,307.60 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITELLAS, ANGELA V Employer name Westchester County Amount $50,307.38 Date 01/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, RICHARD M Employer name Camp Georgetown Corr Facility Amount $50,304.86 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTE, GEORGE Employer name Town of Yorktown Amount $50,304.84 Date 08/22/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNIGSOHN, ARNOLD G Employer name Monroe County Amount $50,304.91 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORE, RICHARD L Employer name Town of Woodbury Amount $50,303.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOLT, RICHARD J, JR Employer name Town of Clarence Amount $50,302.68 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, ANNE M Employer name Department of Health Amount $50,304.54 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVANAUGH, JEANETTE K Employer name Department of Civil Service Amount $50,304.06 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOEPFER, JOHN V Employer name Arlington Fire District Amount $50,301.75 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGIASSO, LOUIS J, JR Employer name NYS Senate Regular Annual Amount $50,301.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBMAN, BENNETT Employer name Executive Chamber Amount $50,302.33 Date 10/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGGERS, WILLIAM F Employer name Nassau County Amount $50,302.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBURY, STEPHEN V Employer name Taconic Corr Facility Amount $50,300.16 Date 03/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, JULIUS Employer name Nassau County Amount $50,300.00 Date 01/20/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ST.GERMAIN, RICHARD J. Employer name Riverview Correction Facility Amount $50,299.85 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIELL, BRUCE E Employer name Monroe County Amount $50,301.00 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAMBRICK, GEORGE J Employer name Port Authority of NY & NJ Amount $50,298.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGMAN, RICHARD W Employer name Monroe County Amount $50,297.79 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, DOUGLAS L Employer name Capital District DDSO Amount $50,299.30 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSSANICH, JOHN A Employer name NYS Power Authority Amount $50,298.54 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEWINSKI, MARY T Employer name City of Buffalo Amount $50,297.68 Date 08/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GROSSMAN, MARK J Employer name Housing Trust Fund Corp Amount $50,296.28 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGOND, KIM M Employer name SUNY Albany Amount $50,296.13 Date 12/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIGERWALD, DAVID G Employer name Auburn Corr Facility Amount $50,296.32 Date 03/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURZYN, FRANCIS J, III Employer name Nassau County Amount $50,297.00 Date 01/12/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSO, ROSALIND N Employer name 10th Judicial District Nassau Nonjudicial Amount $50,296.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOPPMAN, MARY ANN Employer name Suffolk County Amount $50,296.00 Date 10/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDOR, CHRISTINE A Employer name Temporary & Disability Assist Amount $50,295.55 Date 11/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEHLMAN, PETER J Employer name Dept Transportation Region 3 Amount $50,295.83 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LOUGHLIN, THOMAS F Employer name Town of New Castle Amount $50,294.64 Date 07/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYNES, SARAH A Employer name Bronx Psych Center Amount $50,295.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, ERNEST W, JR Employer name Division of State Police Amount $50,293.58 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWINGELBERG, MICHAEL L Employer name Division of State Police Amount $50,294.58 Date 04/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STENTA, ANTHONY M Employer name Hudson Valley DDSO Amount $50,294.50 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHLEBOWY, LAWRENCE E Employer name SUNY Buffalo Amount $50,295.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, THOMAS P Employer name Palisades Interstate Pk Commis Amount $50,293.00 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCIATORI, MARIA Employer name Metro New York DDSO Amount $50,293.21 Date 10/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH-BRENNAN, MARGARET E Employer name Education Department Amount $50,293.20 Date 01/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, RICHARD A Employer name Dpt Environmental Conservation Amount $50,293.25 Date 11/25/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AIDONE, ANTHONY Employer name Supreme Ct Kings Co Amount $50,292.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIESNER, ANNETTE C Employer name Monroe County Amount $50,293.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEBBINS, NORMAN P Employer name Department of Tax & Finance Amount $50,292.45 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDQUIST, JOHN M Employer name New York Public Library Amount $50,289.54 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOST, DANIEL A Employer name Sachem CSD at Holbrook Amount $50,290.00 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIA, JOHN I Employer name Erie County Amount $50,290.00 Date 01/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORN, TIMOTHY L Employer name Coxsackie Corr Facility Amount $50,288.26 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIAM L Employer name Broome County Amount $50,289.39 Date 01/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLAI, VEL Employer name Division of the Budget Amount $50,289.20 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, JAMES H Employer name Town of Oyster Bay Amount $50,288.56 Date 11/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOIA, JOSEPH P Employer name Village of Pelham Amount $50,287.00 Date 06/20/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE CARLO, JAYNNE L Employer name Department of Health Amount $50,287.96 Date 04/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIMONE, NANCY J Employer name Nassau Health Care Corp Amount $50,287.49 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREHER, JOHN P Employer name Supreme Ct-1st Civil Branch Amount $50,286.84 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENHECK, FRANCINE R Employer name Nassau County Amount $50,287.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONER, CHARLES P Employer name Town of Smithtown Amount $50,287.00 Date 02/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEMAN-FARRELL, DIANE J Employer name Dutchess County Amount $50,285.90 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASTYN, WILLIAM J Employer name Dept of Agriculture & Markets Amount $50,286.67 Date 04/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMAIL, GLORIA J Employer name Erie County Amount $50,286.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN J Employer name Downstate Corr Facility Amount $50,286.19 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUFFER, DANIEL A Employer name Hudson Valley DDSO Amount $50,285.82 Date 04/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIDE, COLLEEN M Employer name Dept Labor - Manpower Amount $50,285.27 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSON, ALEXANDER R Employer name Fourth Jud Dept - Nonjudicial Amount $50,284.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRETSCH, RICHARD R, JR Employer name Town of Newburgh Amount $50,284.34 Date 06/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEINITZ, NANCY E Employer name Department of Motor Vehicles Amount $50,285.22 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, MARGARET M Employer name Orange County Amount $50,284.00 Date 12/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMANO, ERNEST J Employer name Children & Family Services Amount $50,282.40 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, RICHARD F Employer name NYS Foundation Sci Tech Innov Amount $50,283.52 Date 03/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, WINIFRED S Employer name NYS Teachers Retirement System Amount $50,283.19 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, STEWART H Employer name Dpt Environmental Conservation Amount $50,281.87 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSHAUGHNESSY, DIANE M Employer name Westchester County Amount $50,281.86 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, LOUIS A Employer name NYS Office People Devel Disab Amount $50,283.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, KATHLEEN A Employer name Erie County Amount $50,282.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWAN, WALTER Employer name Nassau County Amount $50,281.00 Date 01/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FULCINELLI, STEPHEN R Employer name Nassau County Amount $50,281.38 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIKER, MICHAEL M Employer name Erie County Amount $50,281.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, JAMES R Employer name City of Yonkers Amount $50,279.86 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MELVIN E Employer name Dept of Correctional Services Amount $50,279.58 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNER, DORE A Employer name Ninth Judicial Dist Amount $50,279.02 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUBACKER, ANN M Employer name Erie County Amount $50,280.12 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWATER, KIRK W Employer name Dept Transportation Region 1 Amount $50,280.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICA, LOUIS R Employer name Nassau County Amount $50,278.30 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, PAMELA L Employer name City of Buffalo Amount $50,278.22 Date 01/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELSHAMY, ONSY F Employer name Pilgrim Psych Center Amount $50,278.78 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, MICHAEL A Employer name Port Authority of NY & NJ Amount $50,277.08 Date 03/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINRIB, ROBERT S Employer name Children & Family Services Amount $50,276.73 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYGON, DENNIS W Employer name City of Niagara Falls Amount $50,277.20 Date 12/07/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAZURCZYK, LAWRENCE A Employer name Dept Transportation Region 5 Amount $50,278.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, ROBERT L, SR Employer name Westchester County Amount $50,275.49 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, GAIL Employer name Village of Suffern Amount $50,275.32 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETROPAOLO, WAYNE V Employer name Village of Hastings-On-Hudson Amount $50,276.00 Date 07/11/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEAUCHAINE, CRAIG R Employer name Dept Transportation Region 1 Amount $50,275.71 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOWERS, DANIEL J Employer name Elmira Corr Facility Amount $50,274.53 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMMANDER, STEPHEN P Employer name Suffolk County Amount $50,275.00 Date 05/29/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORAVEC, PAULA J Employer name Pilgrim Psych Center Amount $50,274.84 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCY, JOSEPH A Employer name Dpt Environmental Conservation Amount $50,272.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, DAVID L Employer name Onondaga County Amount $50,272.44 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, WILLIAM Employer name Washington Corr Facility Amount $50,273.00 Date 10/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFANY, DAVID L Employer name Onondaga County Amount $50,271.27 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEHN, SUSAN M Employer name City of Rochester Amount $50,272.98 Date 04/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAVASERY, RAJA A Employer name Suffolk County Amount $50,271.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRONE, CHARLES D Employer name Erie County Amount $50,270.85 Date 11/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMAN, STEVEN P Employer name Village of Freeport Amount $50,270.48 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONSBERG, KURT R Employer name Div Military & Naval Affairs Amount $50,270.34 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMARCHYK, MARY C Employer name Dpt Environmental Conservation Amount $50,270.52 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALCZYK, PETER Employer name Coxsackie Corr Facility Amount $50,269.45 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, RANDOLPH G Employer name Division of State Police Amount $50,268.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELLIS, LAURENCE D Employer name Department of Health Amount $50,268.00 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWOOD, REGINALD Employer name Downstate Corr Facility Amount $50,270.00 Date 02/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASKAN, MICHAEL E Employer name Jefferson County Amount $50,269.93 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDINA, RONALD W Employer name Village of Kenmore Amount $50,268.00 Date 11/21/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOCERA, DEBRALEE Employer name Supreme Ct Kings Co Amount $50,267.65 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIOCCA, STEPHEN Employer name Temporary & Disability Assist Amount $50,268.00 Date 08/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIDMORE, MARY A Employer name Children & Family Services Amount $50,266.55 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, FENTON C Employer name Division of State Police Amount $50,267.00 Date 11/18/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VARRENTI, DANIEL P Employer name Town of Irondequoit Amount $50,267.00 Date 01/19/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KINNIE, GAIL P Employer name SUNY Albany Amount $50,265.89 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, LINDA M Employer name Suffolk County Amount $50,265.79 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORVATH, PAUL G Employer name Port Authority of NY & NJ Amount $50,266.47 Date 03/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITTIG, EDWIN H Employer name State Insurance Fund-Admin Amount $50,266.00 Date 10/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCH, RICHARD A Employer name Cornell University Amount $50,265.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, TERI M Employer name Third Jud Dept - Nonjudicial Amount $50,265.77 Date 08/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNETT, CAROL Employer name Rockland County Amount $50,264.42 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITALUGA, GEORGE J Employer name Nassau County Amount $50,263.85 Date 09/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORENZO, JOSEPH A Employer name Division of State Police Amount $50,265.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CARTY, JOSEPH P Employer name Office of General Services Amount $50,265.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, CHARLES A Employer name Port Authority of NY & NJ Amount $50,263.00 Date 02/18/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCOY, STEPHEN M Employer name Supreme Ct-1st Civil Branch Amount $50,265.51 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONS, LAIRD G Employer name Livingston County Amount $50,262.59 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZ, JOHN C Employer name Dept Transportation Region 5 Amount $50,262.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JAMES WALTER Employer name City of Yonkers Amount $50,262.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, MARK S Employer name Temporary & Disability Assist Amount $50,262.00 Date 07/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERNOSTRO, MICHAEL A Employer name Village of Kenmore Amount $50,259.81 Date 09/27/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VARECKA, JEFFREY P Employer name City of Buffalo Amount $50,259.78 Date 04/26/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAUDICO, THOMAS Employer name SUNY College at Buffalo Amount $50,259.60 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUITOR, WILLIAM P Employer name NYS Power Authority Amount $50,261.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTLOW-CHARLES, GWENDOLYN A Employer name Westchester County Amount $50,262.88 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KERCHIE, MARILYN A Employer name SUNY Health Sci Center Syracuse Amount $50,259.00 Date 12/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JOHN L Employer name Sunmount Dev Center Amount $50,257.14 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LOUGHLIN, JOHN Employer name Port Authority of NY & NJ Amount $50,257.10 Date 02/06/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN KEUREN, PETER R Employer name Dept Transportation Region 1 Amount $50,256.78 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOAN C Employer name Department of Health Amount $50,255.72 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIS, RAYMOND J Employer name Dept Labor - Manpower Amount $50,254.52 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUFIS, MARGARET A Employer name Town of Islip Amount $50,257.02 Date 04/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, JOSEPH J Employer name Port Authority of NY & NJ Amount $50,254.00 Date 01/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIERNAN, LEE C Employer name Office of General Services Amount $50,254.25 Date 01/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, EDWARD R Employer name Dutchess County Amount $50,254.41 Date 03/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDGETT, KEN M Employer name Suffolk County Amount $50,254.38 Date 01/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JOHN E Employer name Wende Corr Facility Amount $50,250.91 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARDIS, MICHAEL J Employer name Village of Garden City Amount $50,250.81 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, DEBRA Employer name Department of Tax & Finance Amount $50,253.27 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANNUM, NEIL R Employer name Bedford Hills Corr Facility Amount $50,253.12 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAMULARE, CHARLES I Employer name Nassau Health Care Corp Amount $50,250.51 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCO, PAMELA J Employer name Village of Scarsdale Amount $50,249.92 Date 09/12/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POWESKA, STEPHEN C Employer name Dept Transportation Region 4 Amount $50,250.44 Date 07/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKOWITZ, ROBERT M Employer name Mid-Hudson Psych Center Amount $50,249.44 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTSCH, KEVIN M Employer name Dept Labor - Manpower Amount $50,248.35 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, DEBORAH M Employer name Pilgrim Psych Center Amount $50,246.16 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMICO, THOMAS K Employer name City of Rye Amount $50,246.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOBSON, RICHARD E Employer name Erie County Amount $50,248.00 Date 01/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WROBEL, JOHN W Employer name Buffalo Psych Center Amount $50,247.33 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK-ASKEW, LESLIE DIANE Employer name Westchester County Amount $50,246.31 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMONT, KENNETH E Employer name Averill Park CSD Amount $50,247.58 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLAND, ROBERT M Employer name City of Rochester Amount $50,245.00 Date 04/30/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAUER, JAMES M Employer name Office For Technology Amount $50,245.20 Date 08/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MICHAEL A Employer name SUNY Brockport Amount $50,244.98 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MULLEN, SANDRA J Employer name SUNY Buffalo Amount $50,244.15 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIECK, ERIC R Employer name City of Geneva Amount $50,245.00 Date 07/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEVINS, SHARON M Employer name Albany County Amount $50,244.22 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, RONALD J Employer name Clinton Corr Facility Amount $50,244.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAGLIA, ELIZABETH Employer name SUNY Empire State College Amount $50,242.97 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RODNEY L Employer name Children & Family Services Amount $50,240.57 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, ROSALIE Employer name Rockland County Amount $50,240.47 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIOLO, PATRICIA A Employer name Pilgrim Psych Center Amount $50,240.20 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, MARGARITA P Employer name Temporary & Disability Assist Amount $50,241.07 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, CLAUDE Employer name Council of the Arts Amount $50,242.05 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGGIO, PATRICIA Employer name Rockland County Amount $50,240.78 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JAY A Employer name City of Buffalo Amount $50,240.00 Date 12/19/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSSIGNUOLO, PETER F Employer name Westchester County Amount $50,240.00 Date 12/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, ALICE B Employer name Port Authority of NY & NJ Amount $50,238.00 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, GEORGE C, JR Employer name Dept of Correctional Services Amount $50,237.98 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORANO, DEBRA A Employer name City of Yonkers Amount $50,238.71 Date 04/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALICE, ROGER H Employer name Dept Transportation Region 9 Amount $50,239.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOTTA, DANIEL A Employer name Dept Transportation Reg 2 Amount $50,237.96 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHANEK, MICHAEL G Employer name SUNY College Environ Sciences Amount $50,237.64 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMAN, EDWARD E Employer name City of Binghamton Amount $50,237.63 Date 03/29/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCMANN, MICHAEL J Employer name Ulster Correction Facility Amount $50,237.48 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILL, GERALD A Employer name Division of Parole Amount $50,237.35 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYLLIE, KAY Employer name Workers Compensation Board Bd Amount $50,235.32 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINOVA, DOROTHY Employer name City of Troy Amount $50,235.31 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNIEWSKI, EDWARD V Employer name Division of State Police Amount $50,235.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC MILLEN, DONNA J Employer name Court of Appeals Amount $50,237.25 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPS, STEPHEN Employer name Town of Brookhaven Amount $50,237.27 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, DAVID E Employer name City of Buffalo Amount $50,236.33 Date 07/27/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACARILLA, FRANK T Employer name NYS Office People Devel Disab Amount $50,234.76 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIMEAU, JAMES VINCENT Employer name City of Yonkers Amount $50,234.01 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JESSIE Employer name Nanuet UFSD Amount $50,232.89 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, EMERALD V Employer name Kingsboro Psych Center Amount $50,232.57 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, TERRENCE W Employer name Department of Social Services Amount $50,234.00 Date 03/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUILAR, EDITH G Employer name NYS Psychiatric Institute Amount $50,232.42 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHVETZ, DAVID Employer name Eastern NY Corr Facility Amount $50,232.37 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY-PERUSO, ROBIN L Employer name Ulster County Amount $50,233.55 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITALL, MOIRA Employer name State Insurance Fund-Admin Amount $50,232.15 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, MAUREEN Employer name Children & Family Services Amount $50,232.17 Date 09/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNATO, SANDRA A Employer name Rochester Psych Center Amount $50,232.14 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, DONNA S Employer name Division of State Police Amount $50,231.85 Date 10/10/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRANT, DOROTHY L Employer name Dept Labor - Manpower Amount $50,231.33 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRAIOLI, JOSEPH Employer name NYS Power Authority Amount $50,232.10 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, FRANCIS X Employer name Nassau County Amount $50,232.00 Date 08/12/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BISHOP, MARK A Employer name Riverview Correction Facility Amount $50,230.34 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POGGI, SYLVIA J Employer name Schenectady County Amount $50,230.20 Date 06/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MITCHELL B Employer name Saratoga County Amount $50,231.28 Date 03/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCIO, ANTHONY N Employer name Dept Transportation Region 1 Amount $50,231.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGENNARO, DANTE Employer name Port Authority of NY & NJ Amount $50,229.48 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACSON, PETER A Employer name Dept of Public Service Amount $50,226.00 Date 04/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D' ANNA, WILLIAM C Employer name Dept Transportation Region 5 Amount $50,225.91 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, MARY Employer name SUNY Health Sci Center Brooklyn Amount $50,225.15 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRIANO, BENIAMINO Employer name White Plains City School Dist Amount $50,227.47 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, MARY KAY Employer name Department of Law Amount $50,227.24 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, WALTER W Employer name Nassau County Amount $50,228.00 Date 09/08/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REXFORD, BRIAN E Employer name Dept Labor - Manpower Amount $50,226.36 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, MARTELLO, JR Employer name NYC Criminal Court Amount $50,225.00 Date 04/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORE, ANDREA Employer name Department of Tax & Finance Amount $50,224.17 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, JOHN R Employer name Broome DDSO Amount $50,225.00 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENDELL, FRANK E Employer name Department of Transportation Amount $50,223.00 Date 01/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT JR, JOSEPH Employer name Hsc at Brooklyn-Hospital Amount $50,222.84 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMERING, ERIC T Employer name Office For Technology Amount $50,224.79 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, PAUL T Employer name Town of Poughkeepsie Amount $50,222.05 Date 08/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAZAR, JONATHAN H Employer name City of Rochester Amount $50,223.84 Date 11/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GEORGE K Employer name Division of State Police Amount $50,224.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PFIZENMAIER, EDWARD J, III Employer name Town of Tuxedo Amount $50,221.26 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAYNE, PAUL W Employer name Div Substance Abuse Services Amount $50,221.00 Date 08/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, CHARLES M Employer name Supreme Ct-1st Criminal Branch Amount $50,221.00 Date 01/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, NICOLAS H Employer name Port Authority of NY & NJ Amount $50,220.00 Date 11/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, ELAINE B Employer name Newark Public Library Amount $50,220.36 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUME, ANNE T Employer name Capital District DDSO Amount $50,220.41 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, ROBERT K Employer name Village of Rockville Centre Amount $50,221.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, GEORGE E Employer name Department of Health Amount $50,220.00 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAPP, CYNTHIA J Employer name Warren County Amount $50,220.19 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAEF, RONALD C Employer name State Emergency Main Office Amount $50,219.89 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, THOMAS R Employer name Suffolk County Amount $50,219.00 Date 05/02/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARRO, CHRISTINE Employer name Office of Court Administration Amount $50,218.26 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, ROY W Employer name Capital Dist Psych Center Amount $50,217.73 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, ELIZABETH Employer name Westchester County Amount $50,218.03 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALATI, JOSEPH P Employer name Dpt Environmental Conservation Amount $50,218.12 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, JEFFREY C Employer name Putnam County Amount $50,217.86 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIERHOLZER, JOHN A Employer name City of Syracuse Amount $50,216.27 Date 01/06/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEDESCHI, MICHAEL J Employer name NYS Power Authority Amount $50,217.24 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLYDE, RITA Employer name Westchester Health Care Corp Amount $50,217.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMETRI, GREGORY M Employer name Upper Mohawk Valley Water Bd Amount $50,215.85 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBLER, DIANE S Employer name Erie County Amount $50,215.82 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, GORDON K Employer name Green Haven Corr Facility Amount $50,215.97 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINE, CATHARINE M Employer name Temporary & Disability Assist Amount $50,216.21 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEUSEN, WAYNE W Employer name Division of State Police Amount $50,215.00 Date 08/17/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, DWAYNE Employer name City of White Plains Amount $50,215.80 Date 09/13/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETT, DALE L Employer name Nassau County Amount $50,215.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOIA, MICHAEL J Employer name City of Syracuse Amount $50,213.30 Date 06/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTLETT, BARBARA Employer name Central NY St Pk And Rec Regn Amount $50,213.13 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, RICHARD E Employer name Port Authority of NY & NJ Amount $50,214.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, CALVIN M Employer name Department of Law Amount $50,214.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, BRUCE A Employer name NYS Bridge Authority Amount $50,212.33 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAY, DOUGLAS J Employer name Town of Huntington Amount $50,212.12 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, ROBERT F Employer name Suffolk County Amount $50,213.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, JOSEPH G Employer name Monroe County Amount $50,212.66 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, DONALD W Employer name City of Tonawanda Amount $50,211.00 Date 01/08/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELDON, BARBARA J Employer name Taconic DDSO Amount $50,211.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, EDWIN W Employer name City of Long Beach Amount $50,212.09 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTANO, CATERINA Employer name Lawrence UFSD Amount $50,211.78 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFICHY, SUSAN J Employer name Office For Technology Amount $50,210.29 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, BETTY D Employer name Finger Lakes DDSO Amount $50,210.77 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, GARY J Employer name SUNY Buffalo Amount $50,210.13 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, IRENE J Employer name NYC Judges Amount $50,210.00 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBMAN, JUDITH G Employer name Westchester Health Care Corp Amount $50,210.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, FRANCISCO Employer name Westchester County Amount $50,209.29 Date 03/21/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOSEPH, YVONNE B Employer name Pilgrim Psych Center Amount $50,208.98 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANO, ANTHONY N Employer name Off of the State Comptroller Amount $50,209.78 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, MICHAEL J Employer name Health Research Inc Amount $50,209.60 Date 12/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, URSULA Employer name Port Authority of NY & NJ Amount $50,210.00 Date 10/12/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUHAMMAD, KEITH D Employer name City of Syracuse Amount $50,209.37 Date 01/10/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VIRGIL, ANTHONY R Employer name Coxsackie Corr Facility Amount $50,208.31 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIANO, VICTOR T Employer name Dept Labor - Manpower Amount $50,208.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSEKNECHT, EDWARD A Employer name Town of Shelby Amount $50,207.28 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CASTLE, JOHN C Employer name City of Buffalo Amount $50,207.95 Date 12/22/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, HARRY J Employer name Dpt Environmental Conservation Amount $50,206.26 Date 07/26/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRAUSS, LEONARD P Employer name Clinton Corr Facility Amount $50,206.98 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, CHRISTINE Employer name Rensselaer County Amount $50,207.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCOMBE, ROBERT M Employer name Taconic DDSO Amount $50,207.41 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOONE, EILEEN Employer name Pilgrim Psych Center Amount $50,206.88 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, THOMAS E Employer name City of Albany Amount $50,206.17 Date 03/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUTON, DONALD W Employer name Town of Smithtown Amount $50,206.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELL, LUIS Employer name Port Authority of NY & NJ Amount $50,204.27 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LAWRENCE Employer name Division of Parole Amount $50,204.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, PATRICIA R Employer name NYS Office People Devel Disab Amount $50,205.55 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMASHEVICH, LOUIS Employer name Freeport UFSD Amount $50,205.65 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALTAGIRONE, PHILIP Employer name Gowanda Correctional Facility Amount $50,204.73 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, ALFREDO M Employer name Metropolitan Trans Authority Amount $50,204.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAULAND, GERALD M Employer name Suffolk County Amount $50,202.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAN, ELIZABETH T Employer name Erie County Amount $50,203.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, THERESA M Employer name Port Authority of NY & NJ Amount $50,203.07 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GICEWICZ, ERNEST L Employer name Town of Colonie Amount $50,203.44 Date 02/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, G GLEN Employer name Housing Trust Fund Corp Amount $50,202.75 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSON, PETER W D Employer name Moriah Shock Incarce Corr Fac Amount $50,201.49 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBBER, EDWIN T Employer name City of New Rochelle Amount $50,201.00 Date 07/13/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EATES, FRANK P Employer name Off of the State Comptroller Amount $50,200.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONEPARTE, JAMES, JR Employer name Port Authority of NY & NJ Amount $50,200.50 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOAK, BRIAN R Employer name Dept Transportation Region 9 Amount $50,199.70 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, THOMAS F, JR Employer name Dept Transportation Region 1 Amount $50,200.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKELL, JOAN Employer name New York Public Library Amount $50,200.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ-WALSH, KATHLEEN R Employer name Nassau Health Care Corp Amount $50,199.56 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, MICHAEL A Employer name Ulster County Amount $50,198.44 Date 03/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLEBIOWSKI, ALICJA Employer name Central NY DDSO Amount $50,197.32 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN LEUVAN, EDWARD J, JR Employer name Nassau County Amount $50,197.00 Date 07/26/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOUCHARD, JOSEPH W, JR Employer name Office For Technology Amount $50,195.43 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNET, JAMES E Employer name Supreme Ct-1st Criminal Branch Amount $50,196.94 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, PATRICIA M Employer name Dept Labor - Manpower Amount $50,199.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSICK, CAROL A Employer name Education Department Amount $50,194.59 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, JUDITH M Employer name Suffolk County Amount $50,195.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LEON, SAIDA Employer name Broome DDSO Amount $50,196.72 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRELLESE, THOMAS J Employer name City of Mount Vernon Amount $50,195.00 Date 08/10/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURMASTER, SUZANNE S Employer name Fourth Jud Dept - Nonjudicial Amount $50,193.45 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANTERPOOL, GOETO E Employer name Port Authority of NY & NJ Amount $50,194.00 Date 09/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORRECA, JOSEPH J Employer name Collins Corr Facility Amount $50,193.92 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, SUSAN L Employer name Erie County Medical Cntr Corp Amount $50,193.21 Date 12/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, MICHAEL J Employer name SUNY College at Plattsburgh Amount $50,193.15 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAZON, YVES F Employer name Department of Transportation Amount $50,191.87 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHO, NAM YONG Employer name Hudson River Psych Center Amount $50,193.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUEBLER, SANDRA S Employer name Department of Health Amount $50,192.65 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULINO, MIGUEL A Employer name Bedford Hills Corr Facility Amount $50,191.22 Date 10/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, WILLIAM F, JR Employer name Department of Civil Service Amount $50,191.18 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITO, JOEL Employer name SUNY College at Fredonia Amount $50,192.49 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JOAN Employer name Banking Department Amount $50,190.77 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, HAROLD R Employer name Dept Labor - Manpower Amount $50,190.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKER, JEAN L Employer name Bernard Fineson Dev Center Amount $50,191.16 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, PHILIP J Employer name Town of Greece Amount $50,188.20 Date 04/27/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAHL, EDWARD D Employer name Nassau County Amount $50,190.00 Date 01/15/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name METWALLY, BARBARA H Employer name Staten Island DDSO Amount $50,189.59 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, JOHNNIE M Employer name Erie County Amount $50,190.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWE, MICHAEL F Employer name City of Oneida Amount $50,187.65 Date 11/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, GERALD W, JR Employer name Education Department Amount $50,187.65 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNIGAN, DONNA M Employer name Cayuga Correctional Facility Amount $50,186.00 Date 10/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, KENNETH B Employer name Department of Transportation Amount $50,186.00 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, JOHN C Employer name Dept Transportation Region 4 Amount $50,187.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUBERT, LEE P Employer name Bare Hill Correction Facility Amount $50,187.47 Date 12/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, ANN Employer name SUNY College at Buffalo Amount $50,186.82 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINCK, MARY-LYNNE Employer name Nassau Health Care Corp Amount $50,185.95 Date 01/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISLICK, STUART A Employer name Insurance Department Amount $50,186.00 Date 12/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOURE, ADEYEMI Employer name NYC Family Court Amount $50,186.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, ANN K Employer name Children & Family Services Amount $50,185.77 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY-PELOTTE, BRENDA J Employer name Dept Transportation Region 6 Amount $50,185.03 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUGLER, DENNIS R Employer name Dept Labor - Manpower Amount $50,185.95 Date 09/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMISZCZAK, DAVID J Employer name Western New York DDSO Amount $50,184.76 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DEBRA L Employer name Pilgrim Psych Center Amount $50,184.44 Date 11/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUNTORAD, HOWARD R Employer name Nassau County Amount $50,182.53 Date 12/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLER, CHRISTOPHER C Employer name City of Oswego Amount $50,181.88 Date 08/28/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAUTSAK, PATRICIA A Employer name Erie County Amount $50,183.00 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHBURG, LANCE A Employer name Supreme Ct-1st Civil Branch Amount $50,180.81 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWOMEY, JOHN C Employer name Port Authority of NY & NJ Amount $50,181.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHRANER, S DAVID Employer name Port Authority of NY & NJ Amount $50,181.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATHANIEL, LESLIE J Employer name Dept Labor - Manpower Amount $50,180.10 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, SCOTT P Employer name Thruway Authority Amount $50,180.05 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANALE, DAWN M Employer name Genesee County Amount $50,180.67 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETNICK, KENNETH R Employer name Albany County Amount $50,180.29 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, JOHN F Employer name City of White Plains Amount $50,179.60 Date 12/12/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUQUICCHIO, VINCENT T Employer name Town of East Hampton Amount $50,179.00 Date 06/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIZZUTO, DENISE Employer name Nassau Health Care Corp Amount $50,177.67 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CWIK, MARLENE A Employer name Western Regional OTB Corp Amount $50,177.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAMILETTI, CHARLES E Employer name Glen Cove City School Dist Amount $50,179.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLABAR, MARY E Employer name Children & Family Services Amount $50,178.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADIN, STEVEN U Employer name City of Buffalo Amount $50,176.38 Date 08/20/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, JAMES E Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $50,177.00 Date 09/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRAE, GEORGE Employer name City of White Plains Amount $50,178.25 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTINA, FRANK D Employer name Workers Compensation Board Bd Amount $50,176.00 Date 02/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIKKILA, JOHN E Employer name Suffolk County Wtr Authority Amount $50,175.39 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUNK, MARTHA M Employer name NYS Office People Devel Disab Amount $50,175.82 Date 10/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, MARTHA H LLERA Employer name Temporary & Disability Assist Amount $50,175.56 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDICK, JOHN M Employer name NYS School For The Deaf Amount $50,175.20 Date 03/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNERY, JEFFREY M Employer name City of Albany Amount $50,175.16 Date 06/04/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRENZ, WILLIAM H Employer name Dpt Environmental Conservation Amount $50,173.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOROSA, SANDRA Employer name NYC Civil Court Amount $50,172.81 Date 05/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAROLI, VICTOR A Employer name Supreme Ct-1st Civil Branch Amount $50,175.01 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGARRY, MADELINE Employer name Westchester Health Care Corp Amount $50,175.00 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMITAGE, DANIEL J Employer name Town of Romulus Amount $50,173.92 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, LEEANN BUTLER Employer name Capital District DDSO Amount $50,172.71 Date 09/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERLOCK, BRAD W Employer name Department of Tax & Finance Amount $50,173.67 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABRALDA, ANDRES F Employer name Suffolk County Amount $50,171.04 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPADIA, NARESH K Employer name Empire State Development Corp Amount $50,169.99 Date 10/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, BRIAN T Employer name Nassau County Amount $50,170.86 Date 04/17/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC DONALD, JAMES D Employer name Dept Transportation Region 1 Amount $50,172.00 Date 11/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOCEL, JEROME F Employer name Suffolk County Amount $50,169.00 Date 04/29/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOZINA, JOAN S Employer name Buffalo Psych Center Amount $50,168.86 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMOND, IVY K Employer name Sing Sing Corr Facility Amount $50,168.71 Date 12/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSING, DEAN A Employer name Erie County Amount $50,169.57 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDERA, THADDEUS N Employer name Finger Lakes DDSO Amount $50,168.44 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNBAR, MARTIN C Employer name City of Troy Amount $50,168.00 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVITT, SHARON M Employer name Children & Family Services Amount $50,166.59 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARDELL, DIANA MUIR Employer name Division of State Police Amount $50,167.12 Date 11/15/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREDENBURGH, ROGER W, JR Employer name Cape Vincent Corr Facility Amount $50,167.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCHENBERG, CONRAD J Employer name City of Peekskill Amount $50,168.00 Date 06/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SACKEIM, HAROLD A Employer name NYS Psychiatric Institute Amount $50,166.06 Date 04/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, JOHN C Employer name Elmira Corr Facility Amount $50,164.04 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNETTER, JOANN Employer name NYC Judges Amount $50,163.59 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESHLEMAN, ROBERT A Employer name Cayuga Correctional Facility Amount $50,166.15 Date 04/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIVELY, DONALD A Employer name Office For Technology Amount $50,165.16 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIEUX, THOMAS J Employer name Clinton County Amount $50,162.56 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCI, DOMINICK A Employer name NYS Power Authority Amount $50,161.64 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, ROBIN S Employer name Department of Health Amount $50,161.41 Date 01/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, JO ANN Employer name Orange County Amount $50,161.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURAN, THEODORE J Employer name Finger Lakes St Pk And Rec Reg Amount $50,162.38 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHROP, MARK C Employer name Town of Tonawanda Amount $50,162.36 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYWICZYNSKI, PAUL S Employer name Erie County Amount $50,161.96 Date 02/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNNECKE, MARY ANN T Employer name Connetquot Public Library Amount $50,160.00 Date 11/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTMANN, DENISE A Employer name Suffolk County Amount $50,160.43 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIDA, JOSEPH V Employer name Suffolk County Amount $50,160.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTY, SUSAN A Employer name Office of Mental Health Amount $50,159.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WDOWSKI, KATHLEEN Employer name St Joseph's School For Deaf Amount $50,159.17 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTO, KEVIN F Employer name City of Buffalo Amount $50,158.00 Date 03/22/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STACKPOLE, NOREEN K Employer name Middle Country Public Library Amount $50,158.99 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROL, RICHARD A Employer name Westchester Health Care Corp Amount $50,158.24 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNST, LINDA J Employer name Erie County Amount $50,157.96 Date 04/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, MARK J Employer name Town of De Witt Amount $50,158.65 Date 02/23/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRI, LOUIS Employer name Suffolk County Amount $50,157.76 Date 02/24/2018 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