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 TOOHEY, PAUL M Employer name Dpt Environmental Conservation Amount $50,158.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZBACH, BEVERLY F Employer name Department of Tax & Finance Amount $50,157.75 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, CHRISTOPHER J Employer name Town of Greece Amount $50,157.49 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEEN, JEFFERY S Employer name Auburn Corr Facility Amount $50,155.31 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUBURGER, GENE Employer name Ninth Judicial Dist Amount $50,155.22 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGSBY, BARTON R Employer name Wyoming Corr Facility Amount $50,156.36 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANFROGNA, RONALD L Employer name Nassau County Amount $50,154.00 Date 02/05/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARLO, ROBERTO Employer name Division of Parole Amount $50,155.18 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, JOHN M Employer name City of Syracuse Amount $50,155.00 Date 03/17/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ACOSTA, LUIS E Employer name NYC Family Court Amount $50,155.43 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALZO, PATRICK J Employer name Office of Mental Health Amount $50,152.55 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMMEL, RONALD C Employer name BOCES-Monroe Amount $50,151.88 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLEJOHN, RYNE D Employer name Rensselaer County Amount $50,153.34 Date 09/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTUNDO, PETER J Employer name City of Utica Amount $50,152.91 Date 02/10/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDREOLI, WILLIAM J Employer name Town of Smithtown Amount $50,150.30 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSI, MICHAEL D Employer name Town of Islip Amount $50,150.13 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUISE, KATHLEEN M Employer name Supreme Court Clks & Stenos Oc Amount $50,151.67 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECAUR, ALAN J Employer name Auburn Corr Facility Amount $50,150.56 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACE, ARLENE T Employer name Sunmount Dev Center Amount $50,149.39 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ALEXANDER P Employer name Supreme Ct-Queens Co Amount $50,148.79 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSS, ANNE M Employer name Hsc at Syracuse-Hospital Amount $50,149.87 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYALL, JOHN M Employer name Creedmoor Psych Center Amount $50,148.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, PATRICIA R Employer name Department of Tax & Finance Amount $50,147.66 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANAHAN, PATRICIA A Employer name Department of Health Amount $50,147.34 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, DENIS G Employer name Supreme Ct Kings Co Amount $50,148.26 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRISKONICH, WILLIAM J Employer name City of White Plains Amount $50,148.00 Date 01/20/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POWER, DEIDRE W Employer name Metropolitan Trans Authority Amount $50,146.56 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOARDMAN, BARBARA J Employer name Education Department Amount $50,147.00 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSAK, ANNE Employer name Westchester County Amount $50,145.12 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENOCH, LARRY S Employer name Labor Management Committee Amount $50,145.01 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, JOSEPHINE Employer name Long Island Dev Center Amount $50,146.55 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, DENNIS P Employer name Town of Brookhaven Amount $50,146.83 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRK, JAMES Employer name Westchester County Amount $50,146.36 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, ALAN T Employer name Division of State Police Amount $50,145.00 Date 02/03/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELLIS, THOMAS Employer name Children & Family Services Amount $50,145.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, MARY E Employer name Schenectady County Amount $50,145.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, GLORIA M Employer name Hudson Valley DDSO Amount $50,144.29 Date 05/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APONTE, ANGELIQUE Employer name Department of Tax & Finance Amount $50,143.73 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEALE, KATHARINE S Employer name Department of Civil Service Amount $50,143.00 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITH, VENUS Employer name Sing Sing Corr Facility Amount $50,144.11 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEANEY, MARTIN P Employer name Village of Johnson City Amount $50,144.08 Date 07/26/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENFANTI, LOUIS A Employer name Wende Corr Facility Amount $50,143.56 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTILLO, PERRY C Employer name Rochester City School Dist Amount $50,144.19 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISHKOT, JOAN W Employer name Warren County Amount $50,144.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ICKES, SALLY W Employer name Patchogue-Medford Pub Library Amount $50,143.00 Date 10/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRENTE, ROSS, JR Employer name Baldwinsville CSD Amount $50,142.75 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJNICKI, DIANE T Employer name Buffalo City School District Amount $50,142.48 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHMAN, MARCIA Employer name Rochester Psych Center Amount $50,142.34 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTOS, VINCENT J Employer name Waterfront Commis of NY Harbor Amount $50,142.89 Date 08/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKWAY, JEAN Employer name Tompkins County Amount $50,141.41 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTMAN, KATHRYN C Employer name Dpt Environmental Conservation Amount $50,141.30 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYCZKOWSKI, DONNA M Employer name Town of Riverhead Amount $50,140.14 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, JOHN M Employer name Rochester Housing Authority Amount $50,141.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTE, LEONARDO S Employer name Rockland County Amount $50,140.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENAHAN, PATRICK J Employer name Town of Bedford Amount $50,140.47 Date 12/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLENTZIN, THEODORE, JR Employer name Suffolk County Amount $50,140.00 Date 06/03/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIGARY, TERRY W Employer name Dpt Environmental Conservation Amount $50,140.28 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSER, WILLIAM F Employer name Crime Victims Compensation Bd Amount $50,139.00 Date 06/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN, JOSEPH W Employer name Off of the State Comptroller Amount $50,139.78 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWOMEY, JOHN J Employer name Town of Ramapo Amount $50,139.00 Date 10/29/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURDETT, CHERYL L Employer name Orange County Amount $50,139.52 Date 12/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, ROBERT F Employer name Supreme Ct-1st Criminal Branch Amount $50,139.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, PAUL E Employer name Division of State Police Amount $50,138.00 Date 10/28/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRIMI, SALVATORE M Employer name Town of Southold Amount $50,137.84 Date 09/16/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOCURTO, RICHARD J Employer name Port Authority of NY & NJ Amount $50,138.00 Date 07/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, JONATHAN R Employer name Dept Transportation Region 3 Amount $50,136.85 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSTIZER, ERNEST K Employer name Dept Corrections Trainee Pr Amount $50,137.08 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEGNA, SUSAN Employer name Education Department Amount $50,137.78 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, AUDREY L Employer name Department of Health Amount $50,137.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZO, MICHAEL J Employer name City of Yonkers Amount $50,136.70 Date 05/25/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAMKE, RICHARD Employer name Village of Dobbs Ferry Amount $50,136.62 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANGLADE, DEBORAH Employer name Hsc at Brooklyn-Hospital Amount $50,137.05 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUS, PETER Employer name City of Olean Amount $50,136.00 Date 02/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERG, THOMAS A Employer name Cayuga Correctional Facility Amount $50,136.62 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, JAMES B Employer name Port Authority of NY & NJ Amount $50,136.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, LEROY E, JR Employer name Town of De Witt Amount $50,133.78 Date 04/24/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEEGAN, ROBERT T Employer name City of Buffalo Amount $50,136.00 Date 12/12/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POTTER, JOSEPHINE Employer name Long Island Dev Center Amount $50,135.24 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, LYLE E Employer name Department of Motor Vehicles Amount $50,135.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENACHIO, MADELINE M Employer name Department of Health Amount $50,133.00 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPATKIEWICZ, EDWARD S Employer name Dept Transportation Region 1 Amount $50,132.80 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFRAN, CHRISTINE D Employer name NYS Psychiatric Institute Amount $50,133.74 Date 01/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCA, MONSERRATE, JR Employer name Westchester County Amount $50,133.20 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, ROBERT D Employer name Dept Transportation Region 9 Amount $50,132.23 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDY, CHARLES L Employer name City of Rochester Amount $50,131.64 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPEL, MARTIN Employer name Port Authority of NY & NJ Amount $50,129.00 Date 09/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLESSE, PHILIP J Employer name Nassau County Amount $50,128.44 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, TRADEAN L Employer name Westchester County Amount $50,131.45 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDFIELD, DEBRA A Employer name Rockland County Amount $50,129.90 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATT, JOHN A, JR Employer name New York State Canal Corp Amount $50,129.17 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ROBERT A Employer name Division of State Police Amount $50,127.97 Date 04/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHRISTENSEN, KAREN R Employer name Red Hook CSD Amount $50,127.96 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLI, WILLIAM D, JR Employer name Putnam County Amount $50,128.06 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, WAYNE E Employer name Office of Real Property Servic Amount $50,128.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIAO, MARY ANNE Y O Employer name Cleary School Deaf Children Amount $50,127.00 Date 07/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIOLI, GINO J Employer name Department of Health Amount $50,127.47 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, LINDA J Employer name Western New York DDSO Amount $50,127.66 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISEL, JANET C Employer name BOCES-Nassau Sole Sup Dist Amount $50,126.60 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRTLER, EDMUND W, JR Employer name Division of State Police Amount $50,127.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCOTT, JAMES L Employer name Dept Labor - Manpower Amount $50,126.70 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMANZO, THOMAS A Employer name Office of General Services Amount $50,124.97 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCH, REGINA M Employer name Port Authority of NY & NJ Amount $50,124.48 Date 09/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULINELLI, JEFFREY Employer name Sullivan County Amount $50,125.55 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNARD-CARBONELLO, LUCY Employer name Off Alcohol & Substance Abuse Amount $50,122.00 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZECHOWIAK, SUSAN M Employer name Buffalo Mun Housing Authority Amount $50,123.40 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNKOWSKI, EDWARD J Employer name Dept Transportation Region 5 Amount $50,124.06 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, DEAN B Employer name Office of General Services Amount $50,123.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZEN, BRIAN E Employer name Dept Transportation Region 9 Amount $50,120.20 Date 05/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDER, RICHARD J Employer name NYC Criminal Court Amount $50,120.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GENEVA Employer name Division of Parole Amount $50,121.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WENDY Employer name Creedmoor Psych Center Amount $50,121.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNNING, PAMELA D Employer name Pearl River Public Library Amount $50,119.56 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUS, CARL E Employer name Dept Transportation Region 9 Amount $50,119.91 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAL, RANDY H Employer name Schuyler County Amount $50,118.85 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPISILLO, PETER J Employer name Nassau County Amount $50,118.00 Date 01/23/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, RONALD M Employer name Moriah Shock Incarce Corr Fac Amount $50,119.54 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, PAMELA Employer name New York State Assembly Amount $50,119.16 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ROBERT M Employer name Town of Brighton Amount $50,117.49 Date 12/04/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FULLER, ROBERT E Employer name Village of Tupper Lake Amount $50,119.17 Date 12/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCOIS, RALPH H, JR Employer name Suffolk County Amount $50,117.02 Date 10/28/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMPSON, MARY C Employer name Westchester County Amount $50,117.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICKERD, JOHN T Employer name City of Buffalo Amount $50,117.00 Date 09/16/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALEXANDER, FREDERICK J Employer name Broome DDSO Amount $50,117.00 Date 01/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADWALLADER, CHARLES S Employer name Office For Technology Amount $50,117.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, CRAIG E, JR Employer name Office of General Services Amount $50,117.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITSCHKE, MARK K Employer name Cape Vincent Corr Facility Amount $50,116.97 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMMISSO, MERLE M Employer name Children & Family Services Amount $50,116.82 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, GUY J Employer name Nassau County Amount $50,116.53 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, THOMAS EDMUND Employer name Temporary & Disability Assist Amount $50,115.74 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCEDOLA, RANDOLPH Employer name Central NY Psych Center Amount $50,114.98 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGGIERO-O'BRIEN, BETTY M Employer name Putnam County Amount $50,116.28 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCUTCHEON, MICHAEL L Employer name Dept of Public Service Amount $50,114.96 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DELORES Employer name Supreme Ct Kings Co Amount $50,114.11 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUMBERG, ENID K Employer name Battery Park City Authority Amount $50,114.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, MARTHA J Employer name Rockland Psych Center Amount $50,114.53 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOLLY, JACQUELINE E Employer name Bedford Hills Corr Facility Amount $50,113.54 Date 09/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, ANN E Employer name Port Authority of NY & NJ Amount $50,112.00 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLTORACK, KALMAN Z Employer name Supreme Ct-1st Criminal Branch Amount $50,111.60 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGHTY, CHESTER Employer name City of Mount Vernon Amount $50,111.27 Date 12/24/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEAL, SUSAN L Employer name Town of Riverhead Amount $50,113.43 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, MATTHEW A Employer name Nassau County Amount $50,111.06 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, NELSON W Employer name Capital District DDSO Amount $50,112.45 Date 04/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIERDORF, JOHN D Employer name City of North Tonawanda Amount $50,110.00 Date 01/18/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNYDER, PAULINE A Employer name Dept Transportation Region 8 Amount $50,111.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERTEL, LISA M Employer name Division of State Police Amount $50,109.08 Date 08/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURGER, ALFRED J Employer name Nassau County Amount $50,109.00 Date 06/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, KATHERINE Employer name Kings Park Psych Center Amount $50,109.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ARTHUR J Employer name Dpt Environmental Conservation Amount $50,109.80 Date 02/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNER, LOUISE Employer name Orange County Amount $50,109.76 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JOYCE M Employer name Brooklyn DDSO Amount $50,108.64 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSOFSKY, LARRY C Employer name Appellate Div 2nd Dept Amount $50,107.80 Date 04/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSIO, FRANK A Employer name Nassau County Amount $50,107.16 Date 03/05/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNELLY, MICHAEL J Employer name Division of State Police Amount $50,107.00 Date 05/19/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINGO, KENNETH L, JR Employer name Dept of Correctional Services Amount $50,107.07 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETMORE, BRIAN A Employer name Division of State Police Amount $50,107.56 Date 12/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEELE, LARRY L Employer name Health Research Inc Amount $50,107.29 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOZA, EDMUND J Employer name Fishkill Corr Facility Amount $50,106.53 Date 10/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT, JOSEPH E Employer name Rockland Psych Center Amount $50,107.00 Date 05/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPASSO, CONSTANCE Employer name Saratoga Cap Dis St Pk Rec Reg Amount $50,106.91 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAPLEY, MARY E Employer name Onondaga County Amount $50,105.12 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANKO, STEVEN I Employer name Supreme Ct Kings Co Amount $50,106.15 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLI, GILBERT A Employer name White Plains Housing Authority Amount $50,105.66 Date 11/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWERLING, KENNETH J Employer name Nassau County Amount $50,104.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULE, ARTHUR H Employer name Woodbourne Corr Facility Amount $50,104.00 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCK, MITCHELL M Employer name NYS Community Supervision Amount $50,104.62 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGA, SUSAN A Employer name SUNY Stony Brook Amount $50,104.00 Date 06/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLYN, BEVERLY J Employer name Dutchess County Amount $50,103.97 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CYNTHIA J Employer name Fourth Jud Dept - Nonjudicial Amount $50,103.97 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOESHORE, BARRY M Employer name Suffolk County Amount $50,102.00 Date 06/02/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUTNEY, WILLIAM M Employer name Gowanda Psych Center Amount $50,102.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELVIN, HENRY M Employer name Buffalo Psych Center Amount $50,102.11 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, WILLIAM L Employer name Office of Mental Health Amount $50,102.12 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENCIVENGA, CARL Employer name City of Mount Vernon Amount $50,103.62 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, DAVID J Employer name Dpt Environmental Conservation Amount $50,102.00 Date 06/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMME, WILLIAM J Employer name Town of Huntington Amount $50,101.77 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, STEVEN A Employer name SUNY Albany Amount $50,101.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERT, RANDALL W Employer name Niagara Frontier Trans Auth Amount $50,101.52 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS-TAYLOR, JOYCE Employer name Taconic DDSO Amount $50,101.71 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, TODD T Employer name City of Poughkeepsie Amount $50,100.55 Date 01/27/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAVINE, CHARLES M Employer name Department of Tax & Finance Amount $50,099.88 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZGALA, JOHN J Employer name Elmira Corr Facility Amount $50,100.52 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACQUILINO, JOAN M Employer name Oyster Bay-East Norwich CSD Amount $50,099.45 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, CHARLES R Employer name Southport Correction Facility Amount $50,099.01 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DEIDRE Employer name Division of Parole Amount $50,098.67 Date 05/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZACHUK, STEPHEN W Employer name Village of Monticello Amount $50,100.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DART, FRANCIS R Employer name City of Kingston Amount $50,098.69 Date 01/11/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, JOHN M Employer name Third Jud Dept - Nonjudicial Amount $50,098.49 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLETON, LESLIE D Employer name Dpt Environmental Conservation Amount $50,097.68 Date 04/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGGS, KARL R Employer name Clinton Corr Facility Amount $50,097.12 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, CAROLYN C Employer name Erie County Amount $50,097.76 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRA, MICHAEL G Employer name Gowanda Correctional Facility Amount $50,097.04 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBIERI, WILLIAM R Employer name City of White Plains Amount $50,097.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPERSIS, RONALD P Employer name Department of Health Amount $50,097.59 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, RACHEL G Employer name Energy Research Dev Authority Amount $50,096.70 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVENS, GARY W Employer name Department of Tax & Finance Amount $50,095.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, BETHANY H Employer name Office of Mental Health Amount $50,094.71 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REETZ, JOANN M Employer name South Beach Psych Center Amount $50,097.21 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, JAMES C Employer name Department of Transportation Amount $50,094.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORGI, JAMES L Employer name Port Authority of NY & NJ Amount $50,095.00 Date 03/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFANIE, DEBORAH Employer name Pilgrim Psych Center Amount $50,093.55 Date 01/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCHARSKI, NICHOLAS F Employer name Division of State Police Amount $50,093.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERMAIN, WILLIAM F, JR Employer name Office of General Services Amount $50,093.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULCHANSKI, ROBERT F Employer name Dept Transportation Region 1 Amount $50,092.90 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICA, PAT Employer name City of Yonkers Amount $50,092.75 Date 03/05/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHARLAND, KENNETH J Employer name Clinton Corr Facility Amount $50,092.57 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOVANNETTI, DEBRA J Employer name Dept Labor - Manpower Amount $50,092.45 Date 08/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEATHEM, JOSEPH F Employer name Department of Transportation Amount $50,092.54 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, GREGORY Employer name NYC Criminal Court Amount $50,091.75 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, LESLIE W Employer name Ramapo Catskill Library System Amount $50,091.25 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, FITZROY Employer name Hsc at Brooklyn-Hospital Amount $50,091.24 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLSTROM, CHARLES M Employer name Gowanda Correctional Facility Amount $50,091.94 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, JAMES, JR Employer name Kingsboro Psych Center Amount $50,091.94 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENDLEN, JOHN F Employer name Port Authority of NY & NJ Amount $50,092.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENFIELD, FRANCINE M Employer name Education Department Amount $50,090.90 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, SALLY Employer name Kenmore Town-Of Tonawanda UFSD Amount $50,090.81 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNE- JONES, ELENA C Employer name Suffolk County Amount $50,088.85 Date 04/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOCEK, STANLEY J Employer name Buffalo Mun Housing Authority Amount $50,088.48 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, MICHAEL S Employer name Southport Correction Facility Amount $50,090.73 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALCIK, PAUL A Employer name Division of State Police Amount $50,090.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LETOURNEAU, NORA Employer name St Marys School For The Deaf Amount $50,085.00 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVLAK, ANNE C Employer name Central Islip UFSD Amount $50,087.78 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PAULA Employer name NYS Veterans Home at St Albans Amount $50,086.00 Date 05/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETZER, JAMES C Employer name Monroe County Amount $50,084.12 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRYSLER, LAWRENCE R Employer name Oneida County Amount $50,084.82 Date 06/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, PAUL J Employer name Children & Family Services Amount $50,083.57 Date 07/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILOSOFOS, DENISE S Employer name Fourth Jud Dept - Nonjudicial Amount $50,084.24 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAUGOTT, JOAN ANN Employer name Amityville Public Library Amount $50,083.80 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, BETH A Employer name Finger Lakes DDSO Amount $50,082.77 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMAKOS, THOMAS A Employer name Supreme Court Justices Amount $50,083.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRATZEL, RICHARD Employer name Town of Brookhaven Amount $50,083.09 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPAOLA, MARIA R Employer name White Plains City School Dist Amount $50,082.59 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAZZO, KATHRYN M Employer name Smithtown CSD Amount $50,083.56 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERTON, ROY W Employer name Dept of Public Service Amount $50,082.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC MILLAN, CHERYL J Employer name Buffalo Mun Housing Authority Amount $50,082.25 Date 03/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALVERY, MARLENE Employer name Office of Mental Health Amount $50,082.11 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORWEDEL, JAMES Employer name SUNY Albany Amount $50,080.33 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARRONE, LEON A, JR Employer name Nassau County Amount $50,082.00 Date 01/18/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNOVER, ROBERT E Employer name City of Rochester Amount $50,080.58 Date 07/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTIER, SALLY A Employer name Upstate Correctional Facility Amount $50,079.13 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHLERT, ROBERTA L Employer name Dpt Environmental Conservation Amount $50,079.00 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, ELIZABETH A Employer name Capital District DDSO Amount $50,079.17 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, LAWRENCE E Employer name Kingsboro Psych Center Amount $50,078.12 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUZINSKY, JOSEPH Employer name Rockland Psych Center Amount $50,077.67 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, KENNETH F Employer name City of Yonkers Amount $50,076.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TERRY, MORRIS R Employer name Education Department Amount $50,075.00 Date 03/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUMATE, LISA C Employer name Rockland Psych Center Children Amount $50,076.86 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACHOWIAK, MARY ANN Employer name SUNY Buffalo Amount $50,077.49 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCONI, FRANK Employer name Temporary & Disability Assist Amount $50,078.39 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, EUGENE Employer name NYS Power Authority Amount $50,074.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWERS, ARO D Employer name Westchester County Amount $50,073.97 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, KEVIN G Employer name Suffolk County Amount $50,072.07 Date 07/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, RICHARD O Employer name Office Parks, Rec & Hist Pres Amount $50,072.00 Date 05/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLELLAND, JEAN H Employer name Department of Transportation Amount $50,073.96 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIMMINS, WILLIAM T Employer name Staten Island DDSO Amount $50,073.00 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAANRAADTS, JOHN C Employer name Port Authority of NY & NJ Amount $50,072.71 Date 05/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HESS, JILL E Employer name Town of Poughkeepsie Amount $50,071.48 Date 01/19/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, CURTIS Employer name Ulster Correction Facility Amount $50,071.00 Date 12/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNE, SHAWN Employer name Dutchess County Amount $50,071.00 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDLOW, G KEVIN Employer name NYS Parole Board Amount $50,070.02 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, SUSAN A Employer name Office of Court Administration Amount $50,070.00 Date 10/18/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYCE, ERIC T Employer name Downstate Corr Facility Amount $50,070.40 Date 10/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUYEA, DAVID C Employer name Gouverneur Correction Facility Amount $50,069.95 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSSI, GUS H Employer name Dept Transportation Region 5 Amount $50,071.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUKZIN, ALAN Employer name Queens Psych Center Children Amount $50,069.84 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANBUHL, KATHLEEN Employer name Mohawk Correctional Facility Amount $50,069.94 Date 04/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCKETT, VAN Employer name Clinton County Amount $50,068.18 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELTON, MARGARET LEE Employer name Smithtown CSD Amount $50,070.22 Date 07/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RALPH C Employer name Port Authority of NY & NJ Amount $50,069.00 Date 11/25/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREGORY, CARTER Employer name Hudson River Psych Center Amount $50,068.32 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MICHAEL, ANN M Employer name Nassau County Amount $50,067.12 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENEKA, MATTHEW J Employer name Dutchess County Amount $50,067.64 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMISTON, LYNN M Employer name Education Department Amount $50,067.59 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZYK, ROBERT P Employer name Department of Health Amount $50,067.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DANIEL A Employer name Town of Cheektowaga Amount $50,067.00 Date 06/06/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOCHADEL, LISA A Employer name Division of State Police Amount $50,065.02 Date 01/25/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSS, QUENTIN E Employer name NYS Power Authority Amount $50,065.76 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENEZ, HECTOR M Employer name Division of State Police Amount $50,066.69 Date 04/13/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KONAZEWSKI, ELIZABETH J Employer name Department of Tax & Finance Amount $50,065.72 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DENNIS W Employer name Island Trees Public Library Amount $50,065.00 Date 05/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELIN, MARGUERITE L Employer name Monroe County Amount $50,065.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODSHALL, JAMES R Employer name Monroe County Amount $50,064.72 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMMLER, FLOYD W Employer name NYS Office People Devel Disab Amount $50,064.42 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYBULSKI, RACHELLE J Employer name Erie County Amount $50,064.65 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENAVIDES, CHERYL P Employer name Temporary & Disability Assist Amount $50,060.00 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGARDUS, CYNTHIA T Employer name Department of Law Amount $50,059.79 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLOUGH, BRENDA Employer name Nassau County Amount $50,063.70 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIRSTON, CLAYTON Employer name Malverne UFSD Amount $50,064.00 Date 01/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL, ROBERT C Employer name Division of Parole Amount $50,063.97 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, PATRICIA M Employer name Crime Victims Compensation Bd Amount $50,059.54 Date 07/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, SUSAN E Employer name Westchester Health Care Corp Amount $50,058.82 Date 06/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORA, FRANK R Employer name Department of Civil Service Amount $50,059.19 Date 06/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGH, ROBERT M Employer name Central Islip UFSD Amount $50,059.48 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, DEBRA A Employer name City of Ithaca Amount $50,058.81 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRODER, NANCY Employer name Suffolk County Amount $50,058.71 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CERBO, NICHOLAS A Employer name Cattaraugus County Amount $50,057.95 Date 06/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, MICHAEL R Employer name Mohawk Valley Psych Center Amount $50,056.04 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, JAMES J Employer name Chateaugay Correction Facility Amount $50,055.95 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ALTON J Employer name City of Jamestown Amount $50,055.00 Date 01/23/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EMILIANI, STEPHAN Employer name Suffolk County Amount $50,055.25 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICHE, RICHARD P Employer name Children & Family Services Amount $50,056.74 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTROY, LARRY F Employer name Marcy Correctional Facility Amount $50,054.76 Date 04/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSMAN, ALEXANDRA K Employer name Department of Motor Vehicles Amount $50,054.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINREBER, FREDA E Employer name Erie County Amount $50,052.88 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, SHERRY ANN Employer name Finger Lakes DDSO Amount $50,052.34 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSZULIK, KAZ A Employer name City of New Rochelle Amount $50,052.94 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, GEORGE W Employer name City of Rochester Amount $50,054.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAGE, JOSEPH W Employer name City of Schenectady Amount $50,051.82 Date 05/19/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURDEN, DWIGHT L, JR Employer name Department of Health Amount $50,052.00 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, GLORIA J Employer name Labor Management Committee Amount $50,052.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, STEVEN C Employer name Division of State Police Amount $50,051.00 Date 05/03/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAPE, DARLENE P Employer name Mid-State Corr Facility Amount $50,051.38 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, DEBORAH A Employer name Rensselaer County Amount $50,051.24 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, DESMOND M Employer name Rochester Psych Center Amount $50,051.24 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISGRO, KENNETH A Employer name Suffolk County Amount $50,050.88 Date 11/19/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CZARNECKI, KAREN M Employer name Workers Compensation Board Bd Amount $50,050.39 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKLIN, RITA Employer name Town of Clarkstown Amount $50,050.36 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINHARDT, STEVEN B Employer name Department of Health Amount $50,051.00 Date 04/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNETTE, THOMAS E Employer name Wyoming Corr Facility Amount $50,050.92 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIER, MICHAEL E Employer name Town of Oyster Bay Amount $50,050.00 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BERARDINO, FRANK P Employer name Assembly: Annual Legislative Amount $50,050.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEY, DENNIS J Employer name Clinton Corr Facility Amount $50,050.21 Date 02/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST CLAIR, MICHAEL J Employer name Sing Sing Corr Facility Amount $50,048.90 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, DENICE Employer name Metro New York DDSO Amount $50,048.51 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERCHIELLI, LOUIS T, JR Employer name Dpt Environmental Conservation Amount $50,047.83 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, RICHARD B Employer name Port Authority of NY & NJ Amount $50,049.00 Date 01/16/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERGAMO, ANNA Employer name NYS Mortgage Agency Amount $50,049.24 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, WILLIAM J Employer name Supreme Ct Kings Co Amount $50,046.85 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, CLAIRE Employer name Bellmore-Merrick CSD Amount $50,046.81 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELMAN, SCOTT Employer name Children & Family Services Amount $50,045.67 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINWOOD, ROBERT B Employer name Suffolk County Amount $50,045.07 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, EILEEN M Employer name Village of Lake Placid Amount $50,044.92 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUS, JOSEPH CLEMENT Employer name Dept Transportation Reg 11 Amount $50,044.43 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACS, JACK M Employer name Dpt Environmental Conservation Amount $50,044.67 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, KEVIN P Employer name SUNY Buffalo Amount $50,044.45 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDINGTON, PATRICIA A Employer name Town of Brookhaven Amount $50,045.98 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTTEE, PETER A Employer name Nassau County Amount $50,044.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TADT, SCOTT R Employer name Lakeview Shock Incarc Facility Amount $50,044.79 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, NICHOLAS A, JR Employer name NYS Office People Devel Disab Amount $50,044.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, RAMONA Employer name Supreme Ct-1st Criminal Branch Amount $50,043.30 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRANDOLA, JOHN L Employer name Town of Brookhaven Amount $50,043.00 Date 03/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALON, SHEILA G Employer name Monroe County Amount $50,043.36 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, STEPHEN G Employer name Marcy Correctional Facility Amount $50,042.13 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, PHYLLIS J Employer name Rockland County Amount $50,042.78 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERLOCK, BRIAN M Employer name NYC Family Court Amount $50,042.14 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINLEY, DANIEL J Employer name Division of the Budget Amount $50,040.36 Date 10/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, THOMAS J Employer name Suffolk County Amount $50,040.00 Date 07/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALTZER, JOHN L Employer name Nassau County Amount $50,041.92 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCELLI, JOSEPH P Employer name Hartsdale Fire Dist Commission Amount $50,041.00 Date 02/05/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RESNICK, LISA M Employer name Taconic DDSO Amount $50,041.04 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, DOUGLAS A Employer name Monroe County Amount $50,039.81 Date 03/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTEFANO, JANET M Employer name Franklin Square UFSD Amount $50,039.41 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUCHTER, WILLIAM D Employer name City of Yonkers Amount $50,039.00 Date 01/27/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPIN, MICHAEL J Employer name Orleans Corr Facility Amount $50,038.68 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARANA, PETER J Employer name Erie County Amount $50,039.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTERFIELD, DEIRDRE M Employer name Town of Huntington Amount $50,039.23 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MARY R Employer name Suffolk County Amount $50,038.20 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, DANIEL W Employer name Cornell University Amount $50,038.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, KATHLEEN F Employer name Education Department Amount $50,036.40 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DANA R Employer name Central NY Psych Center Amount $50,037.00 Date 12/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMESSER, EDWARD M Employer name Attica Corr Facility Amount $50,036.48 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUGHT, GEORGE N Employer name Division of State Police Amount $50,037.87 Date 05/27/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOLA, JOSEPH K Employer name Clinton Corr Facility Amount $50,035.32 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENADETTE, GERARD A Employer name Clinton Corr Facility Amount $50,036.06 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID M Employer name Coxsackie Corr Facility Amount $50,035.42 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRARY, ALFRED F Employer name Division of State Police Amount $50,035.00 Date 09/07/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SINDA, RAYMOND E Employer name City of Syracuse Amount $50,035.09 Date 02/06/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEACH, WILLIAM J Employer name City of Rochester Amount $50,035.00 Date 04/05/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STUTT, ROBERT F Employer name Town of Tonawanda Amount $50,034.00 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALATESTA, LYNN M Employer name Office of General Services Amount $50,033.70 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITOLO, LORETTA Employer name West Babylon UFSD Amount $50,034.78 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIORDAN, RUTHANNE T Employer name Nassau Health Care Corp Amount $50,034.18 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLEY, KAREN L Employer name Village of West Haverstraw Amount $50,032.94 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZETTA, RONALD C Employer name Nassau County Amount $50,032.00 Date 06/15/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANNING, JAMES J Employer name Niagara St Pk And Rec Regn Amount $50,032.00 Date 02/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMORE, WAYNE W Employer name Village of Scarsdale Amount $50,033.56 Date 10/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GHEE, BRENDA Employer name Bedford Hills Corr Facility Amount $50,033.63 Date 04/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEICHER, RONALD Employer name Town of Lancaster Amount $50,031.00 Date 05/19/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALABA, LEON N Employer name Division of State Police Amount $50,031.64 Date 10/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, NANCY R Employer name Capital District DDSO Amount $50,029.00 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, GAIL Employer name Rockland Psych Center Amount $50,028.70 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMIT, BARRY Employer name Village of Hempstead Amount $50,030.00 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNT, CAROL A Employer name Suffolk County Amount $50,030.13 Date 02/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGENER, JOHN H Employer name Temporary & Disability Assist Amount $50,029.00 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, RICHARD M Employer name City of Buffalo Amount $50,028.58 Date 12/27/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, JAMES A Employer name City of Binghamton Amount $50,028.56 Date 04/11/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DORAN, DONNA L Employer name Department of Health Amount $50,028.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DWIGHT D Employer name Division of the Lottery Amount $50,028.00 Date 09/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANETTI, THOMAS J, JR Employer name Nassau County Amount $50,028.00 Date 05/22/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SABO, ALAN J Employer name Pilgrim Psych Center Amount $50,027.00 Date 12/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCATURRO, JOSEPH A, JR Employer name NYC Criminal Court Amount $50,026.62 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAMAN, DANIEL Employer name Erie County Amount $50,026.59 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARC M Employer name Town of Chester Amount $50,027.80 Date 12/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROKJER, MARGARET A Employer name Department of Health Amount $50,027.57 Date 09/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, FREDDIE Employer name SUNY College at Old Westbury Amount $50,026.39 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBECK, MARY ELLEN Employer name Erie County Medical Cntr Corp Amount $50,025.47 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISKY, MARTIN M Employer name Dept Transportation Region 6 Amount $50,025.16 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, PATRICIA A Employer name Education Department Amount $50,024.94 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITA, FRANK J Employer name Port Authority of NY & NJ Amount $50,026.25 Date 03/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, BRANDEN N Employer name City of Jamestown Amount $50,025.12 Date 05/24/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITZGERALD, JOHN T Employer name Westchester County Amount $50,026.02 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, WALLACE S Employer name NYS Power Authority Amount $50,024.94 Date 09/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINAGE, SILVAIN L Employer name Dept of Correctional Services Amount $50,026.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, RALPH Employer name City of Yonkers Amount $50,024.60 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYNS, GLADYS A Employer name Nassau Health Care Corp Amount $50,024.15 Date 12/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, PATRICIA M Employer name Helen Hayes Hospital Amount $50,024.81 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SVEDIN, PETER R Employer name Suffolk County Amount $50,024.68 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, JOSEPH F Employer name Department of Health Amount $50,024.00 Date 12/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, HERMAN P Employer name Office of General Services Amount $50,024.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, BRENDA D Employer name Division of the Budget Amount $50,023.98 Date 09/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLLNICK, ROBERT F Employer name Dept Labor - Manpower Amount $50,023.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, KEVIN C Employer name Town of Hempstead Amount $50,022.49 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHNER, ROBERT W Employer name Temporary & Disability Assist Amount $50,021.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYMAN, PAUL A Employer name Div Alcoholic Beverage Control Amount $50,021.00 Date 02/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BETTA, MARYANN Employer name Suffolk County Amount $50,021.21 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, JOHN M Employer name City of Olean Amount $50,022.32 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, RACHEL O Employer name Department of Health Amount $50,021.18 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPER, WILLIAM C Employer name Dept of Public Service Amount $50,021.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, GLORIA Employer name Office of Mental Health Amount $50,021.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ROBERT W, JR Employer name City of Albany Amount $50,019.75 Date 07/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEFFT, DOLORES E Employer name Roswell Park Cancer Institute Amount $50,019.31 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ELIA, MICHAEL C Employer name Dept Transportation Region 8 Amount $50,019.27 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PETER J Employer name Village of Highland Falls Amount $50,020.37 Date 11/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC KEON, KEVIN Employer name NYC Family Court Amount $50,020.19 Date 11/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANETZKY, PAUL D Employer name Department of Health Amount $50,019.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, MARVIS A Employer name Department of Tax & Finance Amount $50,018.19 Date 12/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCFAYDEN, SUZANNE M Employer name Department of Tax & Finance Amount $50,017.91 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, ANN G Employer name Orleans Corr Facility Amount $50,017.32 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAILOR, JACQUELYN H Employer name Cortland County Amount $50,017.51 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANY, JOANNE Employer name Downstate Corr Facility Amount $50,018.08 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, ROSE MARY Employer name BOCES-Nassau Sole Sup Dist Amount $50,016.49 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIBOWITZ, HELENE Employer name Town of Ramapo Amount $50,018.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, PATRICK J Employer name Division of State Police Amount $50,016.00 Date 06/26/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERLINGER, WARREN Employer name Dept Labor - Manpower Amount $50,015.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURRER, CRAIG F Employer name Town of Southampton Amount $50,015.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DAVID J Employer name Chautauqua Soil,Wtr Cons Dist Amount $50,015.15 Date 01/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAMPOLILLO, THOMAS Employer name City of Schenectady Amount $50,015.41 Date 06/18/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPEARS, BEATRICE A Employer name Thruway Authority Amount $50,015.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, ROBERT J, JR Employer name Westchester County Amount $50,014.61 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, SABATO Employer name Gowanda Correctional Facility Amount $50,014.52 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ANTHONY Employer name City of Mount Vernon Amount $50,013.25 Date 07/12/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAAS, HENRY W Employer name Division of State Police Amount $50,014.00 Date 03/29/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANNING, COLLEEN M Employer name Fishkill Corr Facility Amount $50,013.36 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXIM, STEPHEN J Employer name Department of Tax & Finance Amount $50,013.06 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPLAIN, WILLIAM D Employer name Division of Parole Amount $50,013.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, PHILLIP Employer name Children & Family Services Amount $50,013.73 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONCARDO, ROBERTO Employer name City of Mount Vernon Amount $50,012.54 Date 01/23/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEORGE, MARY L Employer name City of Olean Amount $50,012.23 Date 09/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, TERRY M Employer name Fourth Jud Dept - Nonjudicial Amount $50,011.64 Date 06/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDOX, DAVID A Employer name Suffolk County Amount $50,011.01 Date 06/24/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SORICE, VINCENT J Employer name Dept Transportation Region 10 Amount $50,012.00 Date 04/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANPHEAR, THOMAS H, JR Employer name Columbia County Amount $50,012.23 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, DONALD R Employer name Albany County Amount $50,012.00 Date 01/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHART, HERBERT M Employer name Cortland County Amount $50,011.99 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHILLIDAY, MARK H Employer name Town of Smithtown Amount $50,009.71 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROFT, WILLIS, JR Employer name Westchester County Amount $50,011.00 Date 08/24/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WETTINGFELD, JOHN W Employer name Suffolk County Amount $50,010.00 Date 04/26/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BONCARDO, NICOLA Employer name City of Mount Vernon Amount $50,007.08 Date 01/24/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HICKS, NANCY A Employer name Rochester City School Dist Amount $50,009.52 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, THEODORE Employer name Wende Corr Facility Amount $50,010.29 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINLEY, CHERYL L Employer name Brooklyn Childrens Psych Center Amount $50,007.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOPE, JAMES R Employer name Elmira Corr Facility Amount $50,006.87 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, ROLAND E Employer name Department of Transportation Amount $50,006.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLONNA, JOSEPH J Employer name Village of Freeport Amount $50,005.25 Date 03/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMENT, SAMMY Employer name Village of Spring Valley Amount $50,005.00 Date 01/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, THOMAS S Employer name Dept Transportation Region 7 Amount $50,005.00 Date 01/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRASNOW, WAYNE C Employer name Westchester County Amount $50,004.83 Date 05/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRTUOSO, FRANK J Employer name Westchester County Amount $50,004.56 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPEL, JOHN J Employer name Banking Department Amount $50,004.84 Date 05/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEEMHUIS, DAVID G Employer name Dpt Environmental Conservation Amount $50,002.17 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VIGNE, SHANE C Employer name Onondaga County Amount $50,002.09 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, MARY G Employer name State Insurance Fund-Admin Amount $50,002.71 Date 12/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JAMES A, JR Employer name Mid-Hudson Psych Center Amount $50,003.83 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNANO, JOHN R Employer name Erie County Amount $50,003.26 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAREK, JOHN J Employer name Lindenhurst UFSD Amount $50,000.31 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, THOMAS T Employer name Town of Huntington Amount $50,001.08 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, WILLIAM A Employer name Department of Tax & Finance Amount $50,001.00 Date 02/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RONALD W, JR Employer name Town of Huntington Amount $49,999.99 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESS, STEVEN J Employer name Dept Transportation Region 1 Amount $50,000.10 Date 10/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOKOCKI, ANTHONY J Employer name Dpt Environmental Conservation Amount $50,000.07 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACHELSON, SCOTT B Employer name State Insurance Fund-Admin Amount $49,999.47 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIUS, JAMES J Employer name Erie County Amount $49,999.64 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, WENDY Employer name BOCES St Lawrence Lewis Amount $49,999.28 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE TROY, ELYSSA A Employer name Town of Huntington Amount $49,997.85 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, EARL M Employer name Department of Social Services Amount $49,999.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACARTNEY, JOHN E Employer name Dept Transportation Region 8 Amount $49,998.96 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKLIBA, LADISLAV Employer name Coxsackie Corr Facility Amount $49,998.01 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, ANTHONY R Employer name Office of Real Property Servic Amount $49,997.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MARK Employer name Town of Huntington Amount $49,996.15 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, GAIL A Employer name Children & Family Services Amount $49,994.40 Date 03/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, LUIS A Employer name Westchester County Amount $49,994.26 Date 08/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCAR, DAVID B Employer name Suffolk Coop Library System Amount $49,993.71 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNI, ROBERTA M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $49,995.00 Date 01/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, THOMAS H Employer name Erie County Amount $49,995.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNAGEL, WILLIAM Employer name Mohawk Valley Psych Center Amount $49,993.00 Date 05/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRETTA, MICHAEL D Employer name Ogdensburg Corr Facility Amount $49,993.47 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREIA, PETER B Employer name Ulster County Amount $49,993.04 Date 08/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, BARBARA E Employer name Erie County Amount $49,992.80 Date 04/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKWAY, DAVID A Employer name Coxsackie Corr Facility Amount $49,992.75 Date 07/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATERO, MARY G Employer name Village of Mamaroneck Amount $49,993.00 Date 08/13/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDAL, ROGER H Employer name Mid-Hudson Psych Center Amount $49,992.20 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILOTTI-GERTY, MARTHA L Employer name Broome DDSO Amount $49,992.34 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDERBRAND, JANICE A Employer name Dutchess County Amount $49,992.30 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYCETT, THOMAS Employer name Town of Amherst Amount $49,992.95 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINNEY, ARVELLA Employer name NYS Community Supervision Amount $49,990.29 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, DONALD J Employer name Off of the State Comptroller Amount $49,991.37 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUB, STEVEN M Employer name Dept of Correctional Services Amount $49,991.27 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINMAN, BARRY A Employer name Taconic DDSO Amount $49,989.02 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, BARBARA A Employer name Department of Health Amount $49,990.96 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTELLONE, JOHN J Employer name Dept Labor - Manpower Amount $49,989.40 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, DONALD M Employer name Marcy Correctional Facility Amount $49,989.15 Date 05/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLABACH, GARY F Employer name Dept Transportation Region 4 Amount $49,988.66 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, MICHAEL S Employer name Onondaga County Amount $49,989.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLARD, RICHARD J Employer name Dept Transportation Region 5 Amount $49,989.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMA, SALLY A Employer name NYC Criminal Court Amount $49,988.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, STEVE F Employer name Brighton Fire Dist Amount $49,988.96 Date 05/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PITT, THOMAS T Employer name Village of Spring Valley Amount $49,987.53 Date 02/27/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OTIS, THOMAS P Employer name City of Syracuse Amount $49,985.94 Date 02/07/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUSCO, LOIS Employer name Town of Hempstead Amount $49,986.81 Date 11/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAGH, DOROTHY G Employer name Uniondale UFSD Amount $49,987.00 Date 07/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, TIMOTHY J Employer name NYC Criminal Court Amount $49,985.45 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFT, RICHARD T Employer name City of Rochester Amount $49,985.25 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPALIA, JOSEPH F Employer name Nassau County Amount $49,985.93 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADEY, JULIUS M J Employer name Thruway Authority Amount $49,985.73 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINDAR, FRANCIS X, JR Employer name NYS Power Authority Amount $49,984.72 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELS, STEVEN P Employer name Monroe County Amount $49,985.10 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAVARELLI, RICHARD J Employer name Suffolk County Amount $49,985.00 Date 01/02/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EISENBERG, SHELDON L Employer name Port Authority of NY & NJ Amount $49,985.00 Date 01/07/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHELPS, ROBERT J Employer name North Greece Fire District Amount $49,984.40 Date 08/08/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROGERS, JAMES M Employer name Dpt Environmental Conservation Amount $49,984.38 Date 12/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOLMSBEE, FRED A, JR Employer name Office of Real Property Servic Amount $49,980.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARREA, LODOVICO Employer name Westchester County Amount $49,984.32 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTISKE, MARC H Employer name Department of Transportation Amount $49,981.41 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITHS, ROBERT E Employer name Department of Health Amount $49,980.46 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINES, WILLIAM E, JR Employer name Thruway Authority Amount $49,978.54 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLINN, EVELYN M Employer name Suffolk County Amount $49,978.67 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, MARY L Employer name Nassau County Amount $49,978.62 Date 01/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, PATRICIA A Employer name Town of Brookhaven Amount $49,978.12 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUINAN, THOMAS J Employer name Village of Larchmont Amount $49,978.00 Date 12/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLER, BRIAN E Employer name Gouverneur Correction Facility Amount $49,978.48 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTERN, EILEEN M Employer name Suffolk County Amount $49,978.16 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, VALLIAIRE L Employer name Nassau Health Care Corp Amount $49,977.14 Date 10/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHOE, JOHN M Employer name Division of Parole Amount $49,978.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, MARK A Employer name Butler Correctional Facility Amount $49,977.70 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SERENA Employer name Port Authority of NY & NJ Amount $49,976.78 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, STEPHEN R Employer name City of Mount Vernon Amount $49,976.39 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCIA, RALPH B Employer name City of Yonkers Amount $49,977.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, FELICITA Employer name Dept Labor - Manpower Amount $49,977.29 Date 01/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTOLANO, MICHAEL Employer name Town of Hempstead Amount $49,977.00 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, ROBERT F Employer name Dpt Environmental Conservation Amount $49,976.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, SILVIO J Employer name Central NY DDSO Amount $49,976.01 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEY, JAMES G Employer name Supreme Ct-Queens Co Amount $49,975.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, TIMOTHY P Employer name Office For Technology Amount $49,976.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLOGNA, PATRICK J Employer name Dpt Environmental Conservation Amount $49,974.21 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHAEL C Employer name Division of State Police Amount $49,975.12 Date 02/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARLEY, DONALD W Employer name Division of Parole Amount $49,974.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACER, ROY E Employer name Suffolk County Amount $49,975.00 Date 07/10/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALBERTSON, BENJAMIN J Employer name Town of Clarkstown Amount $49,974.00 Date 03/16/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNIDER, YVONNE Employer name Dept Labor - Manpower Amount $49,973.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCELLIGOTT, PAUL S Employer name Department of Transportation Amount $49,974.00 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANCAZ, GARY K Employer name City of Poughkeepsie Amount $49,973.25 Date 03/25/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEISING, PETER C Employer name Western NY Childrens Psych Center Amount $49,972.74 Date 11/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICHA, J DOUGLAS Employer name Dpt Environmental Conservation Amount $49,972.61 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULES, JOANN Employer name Town of Ramapo Amount $49,973.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONZE, MARIE J Employer name Brooklyn DDSO Amount $49,972.87 Date 12/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABIAN, LUDRICK E, JR Employer name Washington Corr Facility Amount $49,972.03 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMRUSO, RAYMOND M Employer name Suffolk County Amount $49,972.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDMANN, JAMES C Employer name Town of De Witt Amount $49,972.16 Date 09/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARDON, MICHAEL P Employer name Office For Technology Amount $49,972.54 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADULA, FRANK JAMES Employer name Department of Tax & Finance Amount $49,971.32 Date 04/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, ROBERT W Employer name Niagara County Amount $49,971.05 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REZOAGLI, PAULA C Employer name NYC Civil Court Amount $49,971.00 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZO, JOSEPH E Employer name Village of Ossining Amount $49,972.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PLUTO, TONY M Employer name Town of Hempstead Amount $49,970.42 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRASSIA, JOHN P Employer name Nassau County Amount $49,970.29 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNUR, MICHAEL D Employer name Nassau County Amount $49,972.00 Date 07/23/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DISTEFANO, OTTO Employer name Office of Mental Health Amount $49,970.43 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, STEPHEN D Employer name Town of Southold Amount $49,970.07 Date 01/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRELL, JOANNE R Employer name Beacon City School Dist Amount $49,969.87 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, JANET K Employer name Mohawk Valley Psych Center Amount $49,967.84 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAGLE, KARL Employer name Suffolk County Amount $49,969.78 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAHARA, JONATHAN B Employer name Monroe County Amount $49,969.08 Date 08/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTELLI, JOSEPH M Employer name NYS Power Authority Amount $49,969.15 Date 03/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SHERMAN F, JR Employer name City of Utica Amount $49,967.79 Date 03/19/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUCCIO, DOMINICA E Employer name Orange County Amount $49,967.52 Date 08/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEAVER, DONALD R, JR Employer name State Insurance Fund-Admin Amount $49,967.00 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESHISHIAN, ARA Employer name Town of Hempstead Amount $49,966.02 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILFSTEIN, DEBRA J Employer name Department of Health Amount $49,967.31 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMBRUCH, JUDY B Employer name Greater So Tier BOCES Amount $49,967.12 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLINER, BARBARA Employer name New York Public Library Amount $49,966.00 Date 11/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMACHO, VICTORIA M Employer name Bronx Psych Center Amount $49,967.16 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, RICHARD A Employer name Collins Corr Facility Amount $49,966.65 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINE, JOHN W Employer name Department of Tax & Finance Amount $49,965.72 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, MICHAEL R Employer name Butler Correctional Facility Amount $49,965.85 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, VALERIE J Employer name Dpt Environmental Conservation Amount $49,965.84 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURGAN, WILLIS S Employer name Altona Corr Facility Amount $49,964.91 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELPO, NEIL A Employer name Town of Huntington Amount $49,965.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, GARY R Employer name Div of Tax Appeals Amount $49,964.00 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, FRANCINE M Employer name Erie County Amount $49,962.42 Date 03/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, GEORGE W Employer name Western New York DDSO Amount $49,964.37 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDRES, RICHARD E Employer name Ninth Judicial Dist Amount $49,964.00 Date 08/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSWAIN, ROBERT V Employer name Westchester County Amount $49,965.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMEDA, OSCAR Employer name Greene Corr Facility Amount $49,961.67 Date 03/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGRONE, DOMINIC Employer name Erie County Amount $49,962.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGIACOMO, RUTH EDNA Employer name Rye Neck UFSD Amount $49,962.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLUSHER, KENNETH J Employer name Dept of Public Service Amount $49,961.34 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DAVID E Employer name Attica Corr Facility Amount $49,961.31 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIF, JANICE C Employer name Monroe County Amount $49,962.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, GEORGE A, JR Employer name Town of Amherst Amount $49,961.36 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUITFELDT, MARVIN D Employer name Collins Corr Facility Amount $49,961.27 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSTICO, RICHARD A Employer name Elmira Corr Facility Amount $49,961.01 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, ROCCO A Employer name Village of Larchmont Amount $49,960.38 Date 11/19/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLIVIER, LOUIS J Employer name City of Rye Amount $49,960.59 Date 03/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRIESE, ANITA E Employer name Finger Lakes DDSO Amount $49,959.51 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINN, BRETT P Employer name Supreme Court Clks & Stenos Oc Amount $49,959.56 Date 12/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECCHIA, LOUIS J Employer name Department of Transportation Amount $49,959.50 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYNAN, THOMAS R Employer name Broome County Amount $49,960.54 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NARDO, ANDREW Employer name City of Mount Vernon Amount $49,959.31 Date 01/07/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEDERMAN, STEVEN J Employer name Monterey Shock Incarc Corr Fac Amount $49,958.99 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBB, LARRY C Employer name Suffern CSD Amount $49,958.70 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURIVAGE, WILLIAM J Employer name Rensselaer County Amount $49,960.43 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODD, GARY W Employer name Division of Parole Amount $49,959.00 Date 12/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARR, EDWARD K Employer name Dept Labor - Manpower Amount $49,959.00 Date 01/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, JOHN H Employer name Geneva City School Dist Amount $49,958.55 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOIVIN, MICHAEL L Employer name Off of the State Comptroller Amount $49,958.65 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARSE, WALTER M Employer name Franklin Corr Facility Amount $49,957.80 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSIO, NICHOLAS P Employer name Town of Huntington Amount $49,958.17 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILANO, DAWN R Employer name Nassau County Amount $49,958.23 Date 01/12/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURGOLO, PHYLLIS M Employer name Pilgrim Psych Center Amount $49,957.40 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOCZYLAS, JAMES L Employer name Attica Corr Facility Amount $49,957.80 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKWICK, ROBERT W Employer name 10th Judicial District Nassau Nonjudicial Amount $49,957.56 Date 10/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YONDA, ANTHONY J Employer name Rochester School For Deaf Amount $49,956.50 Date 06/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, DONNA B Employer name Brooklyn DDSO Amount $49,957.14 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEBEE, EDWARD W Employer name Westchester County Amount $49,957.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEYER, WILLIAM A Employer name Plainview-Old Bethpage CSD Amount $49,957.33 Date 07/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEIGER, DAVID G Employer name Department of Health Amount $49,955.89 Date 11/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACCARI, JOHN A Employer name Village of Tarrytown Amount $49,955.17 Date 05/26/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERILLO, AUGUSTINE Employer name Supreme Ct Kings Co Amount $49,955.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTHILL, FRANK L, JR Employer name Patchogue-Medford UFSD Amount $49,955.11 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOB, ALEYKUTTY Employer name South Beach Psych Center Amount $49,955.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTHER, PATRICK C Employer name City of Rochester Amount $49,955.02 Date 06/13/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOGAN, JOSEPH W Employer name Workers Compensation Board Bd Amount $49,953.77 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLY, HAROLD E Employer name Division of Parole Amount $49,955.00 Date 12/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALINGO, ENRIQUE Employer name Dept of Financial Services Amount $49,954.69 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMA, ROBERTA M Employer name Western New York DDSO Amount $49,954.15 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSCHENK, THOMAS H Employer name Suffolk County Wtr Authority Amount $49,952.00 Date 05/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, GERALD L, SR Employer name Department of Tax & Finance Amount $49,953.04 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUB, WILLIAM E Employer name Division of Human Rights Amount $49,952.00 Date 03/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCIO, DEBORAH A Employer name Department of Tax & Finance Amount $49,951.67 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, MICHAEL H Employer name Dept of Correctional Services Amount $49,951.89 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPERSZMID, IRVING I Employer name Dept Labor - Manpower Amount $49,951.74 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVENSEN, DONALD ALLEN Employer name Temporary & Disability Assist Amount $49,950.71 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JOHN P Employer name Town of Southampton Amount $49,950.71 Date 07/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASON, JERRY B Employer name Elmira Corr Facility Amount $49,951.00 Date 01/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, DANIEL P Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $49,951.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, KEVIN A Employer name Roswell Park Cancer Institute Amount $49,951.41 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WILLIAM J Employer name City of Troy Amount $49,950.28 Date 01/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, LYNN C Employer name Off of the State Comptroller Amount $49,949.24 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLICK, MARY ANN Employer name Nassau Health Care Corp Amount $49,947.89 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, GARY R Employer name Division of State Police Amount $49,950.00 Date 09/30/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARRA, JAMES A Employer name Monroe County Amount $49,949.62 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HARKEN, CHERYL J Employer name Newark CSD Amount $49,949.09 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVARI, DAVID A Employer name Suffolk County Amount $49,950.06 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHERONE, DOMINICK G Employer name Town of Glenville Amount $49,946.86 Date 04/17/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EMERSON, PAUL W Employer name Southport Correction Facility Amount $49,946.05 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIVITELLA, ARTHUR Employer name SUNY College at Purchase Amount $49,945.57 Date 12/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSKY, MICHAEL Employer name No Hempstead Sol Wst Mgmt Auth Amount $49,945.42 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFAN, CARLA Employer name Department of Tax & Finance Amount $49,945.93 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BACKER, DAVID L Employer name Port Authority of NY & NJ Amount $49,944.74 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUREGARD, LINDA Employer name Children & Family Services Amount $49,943.03 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLETTI, HENRY A, JR Employer name City of New Rochelle Amount $49,945.40 Date 12/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYE, FREDERICK R Employer name Hilton CSD Amount $49,940.80 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORISH, WAVERLY A Employer name Otisville Corr Facility Amount $49,942.44 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, WILLIE, JR Employer name Queensboro Corr Facility Amount $49,943.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, THOMAS H S, JR Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $49,941.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESZCZYNSKI, MARK J Employer name Monroe County Amount $49,939.95 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSON, LANCE L Employer name South Beach Psych Center Amount $49,939.38 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHAEL P Employer name NYS Community Supervision Amount $49,939.38 Date 12/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DREW W Employer name Port Authority of NY & NJ Amount $49,938.00 Date 02/13/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUDIO, RONALD M Employer name Department of Health Amount $49,938.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINMAN, JOAN K Employer name Finger Lakes DDSO Amount $49,938.58 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFF, JAMES A Employer name NYS Power Authority Amount $49,939.00 Date 08/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, MICHAEL J Employer name Monroe County Amount $49,936.87 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATSALOS, JUNE C Employer name Orange County Amount $49,937.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCANTONIO, VINCENT A Employer name Nassau County Amount $49,935.59 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT F Employer name NYS Community Supervision Amount $49,935.00 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIPPEN, LEWIS S, JR Employer name Elmira Corr Facility Amount $49,936.45 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILTSIE, HERBERT H Employer name Third Jud Dept - Nonjudicial Amount $49,936.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LUCILLE B Employer name West Babylon Public Library Amount $49,935.99 Date 05/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECE, ALPHONSE T Employer name Westchester County Amount $49,935.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAY, MICHAEL FRANCIS Employer name Harrison CSD Amount $49,933.76 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPIENZA, ANNE M Employer name Town of Bergen Amount $49,934.41 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, RUTH A Employer name City of Troy Amount $49,934.08 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, CONSTANCE M Employer name Dept of Financial Services Amount $49,931.03 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, VINCENT E Employer name Workers Compensation Board Bd Amount $49,931.75 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGEER, CORNELIS Employer name Village of Freeport Amount $49,934.16 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, ROBERT T Employer name Nassau County Amount $49,931.00 Date 05/05/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUDLEWSKI, ANTHONY J Employer name Dpt Environmental Conservation Amount $49,931.82 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNEBERGER, DANIEL G Employer name Attica Corr Facility Amount $49,934.57 Date 11/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLL, RICHARD R Employer name Niagara Falls Pub Water Auth Amount $49,930.78 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODA, LINDA J Employer name Nassau Health Care Corp Amount $49,929.42 Date 01/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, MAUREEN R Employer name Suffolk County Amount $49,929.57 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENACKER, IRVING D Employer name Groveland Corr Facility Amount $49,928.40 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEM, CINDY M Employer name City of Buffalo Amount $49,928.75 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HILL, ROBERT L Employer name Capital District DDSO Amount $49,928.99 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON-PAULUS, KATHLEEN A Employer name Temporary & Disability Assist Amount $49,928.17 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREITBURG, BERT B Employer name Dpt Environmental Conservation Amount $49,928.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNING, DAVID C, JR Employer name Village of Cayuga Heights Amount $49,927.48 Date 09/29/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, EILEEN Employer name Div Housing & Community Renewl Amount $49,927.08 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPYCHALSKI, DEAN R Employer name City of Canandaigua Amount $49,927.75 Date 04/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADY, MATTHEW J Employer name Department of Health Amount $49,926.37 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRON-MUIR, SHARAINE Employer name Department of Motor Vehicles Amount $49,926.79 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDEE, EARL M, JR Employer name Dept Transportation Region 9 Amount $49,927.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPRESTI, LYNDA L Employer name Third Jud Dept - Nonjudicial Amount $49,926.75 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, KENNETH M Employer name SUNY Albany Amount $49,925.53 Date 01/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLE, PAUL E Employer name Town of New Castle Amount $49,926.00 Date 06/19/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NITTI, THOMAS R Employer name Port Authority of NY & NJ Amount $49,924.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, RAYMOND JOSEPH, JR Employer name Erie County Amount $49,923.98 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARRON, RICHARD G Employer name Westchester County Amount $49,925.23 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTACROCE, GAIL Employer name Oneida County Amount $49,923.65 Date 12/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEE, DAVID L Employer name Niagara County Amount $49,922.77 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, STEVEN P Employer name Attica Corr Facility Amount $49,923.29 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEENEY, TERRI G Employer name Finger Lakes DDSO Amount $49,923.28 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, BRUCE R Employer name Office of General Services Amount $49,922.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAAT, NANCY M Employer name Office of Mental Health Amount $49,922.42 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWSKI, EUGENE A, JR Employer name City of Batavia Amount $49,921.00 Date 03/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICE, MARY Employer name Putnam County Amount $49,920.94 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENAGHEN, RICHARD H Employer name Washington Corr Facility Amount $49,921.20 Date 03/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, MARILYN S Employer name Hutchings Psych Center Amount $49,920.87 Date 10/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRIOTT, WILLIE F Employer name NYS Psychiatric Institute Amount $49,921.00 Date 01/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFANY, PATRICIA A Employer name Hsc at Syracuse-Hospital Amount $49,921.95 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHETTI, MICHAEL F Employer name No Hempstead Sol Wst Mgmt Auth Amount $49,919.89 Date 11/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ELEANOR G Employer name Children & Family Services Amount $49,919.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, EDWARD G Employer name Dept Transportation Region 7 Amount $49,920.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, BRIAN D Employer name Northport East Northport UFSD Amount $49,916.82 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, DOUGLAS P Employer name Suffolk County Amount $49,916.00 Date 07/17/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAEHRE, LARRY J Employer name City of Buffalo Amount $49,918.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YARRIS, ELAINE H Employer name Wantagh UFSD Amount $49,918.27 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, MARGARET Employer name Fourth Jud Dept - Nonjudicial Amount $49,914.65 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WROBEL, PRISCILLA A Employer name Children & Family Services Amount $49,914.46 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOVISTOSKI, ANTHONY J, JR Employer name Orange County Amount $49,917.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, PETER A Employer name Office of General Services Amount $49,913.40 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BUREN, PETER W Employer name Dept Transportation Region 4 Amount $49,913.26 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARE, SCOTT C Employer name Town of De Witt Amount $49,913.20 Date 08/09/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIMA, JOSEPH R Employer name Banking Department Amount $49,914.00 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, WALTER H Employer name Otsego County Amount $49,914.00 Date 02/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, GERARD D Employer name Port Authority of NY & NJ Amount $49,914.00 Date 09/24/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIZZOTTI, ROBERT C Employer name Port Authority of NY & NJ Amount $49,913.00 Date 04/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JOYCE Employer name Creedmoor Psych Center Amount $49,912.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIN, THERESA Employer name Lynbrook UFSD Amount $49,911.43 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEY, RICHARD PAUL Employer name Erie County Amount $49,911.37 Date 04/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKO, BENJAMIN J Employer name Tompkins County Amount $49,912.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, LINDA A Employer name Niagara Frontier Trans Auth Amount $49,911.75 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORENDACH, RICHARD Employer name State Insurance Fund-Admin Amount $49,912.83 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCHY, DON P Employer name NYS Power Authority Amount $49,911.00 Date 09/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTH, ARLENE M Employer name Department of Health Amount $49,911.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, DONALD A Employer name Office of Mental Health Amount $49,910.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOS, JOHANNES M Employer name City of Rochester Amount $49,910.74 Date 09/06/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FESTA, CHERYL L Employer name Auburn Corr Facility Amount $49,910.16 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEUSTEL, KENNETH E Employer name Town of Huntington Amount $49,909.05 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, EDWARD A Employer name City of Geneva Amount $49,909.84 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBOY, ANGEL L Employer name Division of State Police Amount $49,909.17 Date 04/05/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRENZA, MICHAEL J Employer name City of New Rochelle Amount $49,909.11 Date 04/26/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARJORIBANKS, JOHN S Employer name Suffolk County Amount $49,908.00 Date 07/30/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLOSSE, RUSSELL C Employer name Suffolk County Amount $49,909.00 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL GAIZO, MICHAEL Employer name Ulster Correction Facility Amount $49,908.92 Date 03/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSS, JERRY R Employer name Suffolk County Amount $49,907.15 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAZA, THOMAS E Employer name Cayuga Correctional Facility Amount $49,905.06 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANTOR, CONRAD T Employer name SUNY Buffalo Amount $49,905.61 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOUTENBURGH, DONALD H Employer name Kingston City School Dist Amount $49,904.75 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUDENTI, ANTHONY Employer name Suffolk County Amount $49,908.31 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, LORETTA J Employer name Ninth Judicial Dist Amount $49,907.77 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISBET, CHARLOTTE D Employer name Dept Transportation Region 8 Amount $49,903.95 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, MARY J Employer name Village of Freeport Amount $49,904.00 Date 12/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, NATHANIEL W Employer name Port Authority of NY & NJ Amount $49,903.00 Date 04/17/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EHRLICH, BRUCE M Employer name Division of Parole Amount $49,902.81 Date 10/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, SUSAN M Employer name Suffolk County Amount $49,903.61 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGILLICK, THOMAS P Employer name Dpt Environmental Conservation Amount $49,902.75 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEABROOKS, JAMES J Employer name Nassau County Amount $49,902.09 Date 02/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRIA, LAURIE L Employer name Marcy Correctional Facility Amount $49,903.46 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, DAVID H Employer name Department of Health Amount $49,900.60 Date 09/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUMPHREY, MELVIN Employer name Westchester County Amount $49,900.48 Date 01/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMBLY, JAY T Employer name Division of Parole Amount $49,902.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOERR, MICHAEL E Employer name Downstate Corr Facility Amount $49,901.74 Date 06/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHI, EDMOND C Employer name Schenectady County Amount $49,901.02 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SFERRAZZA, CARMELO Employer name Port Authority of NY & NJ Amount $49,900.00 Date 06/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZULLO, VINCENT M Employer name Westchester County Amount $49,899.42 Date 08/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, JAMES W Employer name Cornell University Amount $49,898.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUNDON, CHARLES F Employer name Arlington Fire District Amount $49,897.61 Date 04/02/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, DANIEL Employer name Great Meadow Corr Facility Amount $49,898.42 Date 04/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEHAVEN, MADELEINE M Employer name Hsc at Syracuse-Hospital Amount $49,898.14 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, JAMES B, JR Employer name City of Utica Amount $49,897.41 Date 01/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEEGAN, DAVID J Employer name Dpt Environmental Conservation Amount $49,897.00 Date 03/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOCCHI, JOHN P Employer name Village of Tuckahoe Amount $49,895.20 Date 02/11/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERMUS, GARY P Employer name Department of Health Amount $49,894.77 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARCE, JAMES E Employer name Nassau County Amount $49,897.00 Date 08/28/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMEL, GEORGE G Employer name William Floyd UFSD Amount $49,896.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMFORT, HOWARD S Employer name Department of Tax & Finance Amount $49,895.92 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZAROWICZ, RENEE A Employer name Buffalo Psych Center Amount $49,894.10 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, YVONNE J Employer name Third Jud Dept - Nonjudicial Amount $49,894.52 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGIDA, MARSHA B Employer name Department of Tax & Finance Amount $49,894.33 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, DENISE Employer name NYC Civil Court Amount $49,893.76 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ARTHUR J Employer name Dpt Environmental Conservation Amount $49,893.27 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, ROBERT Employer name Long Beach City School Dist 28 Amount $49,893.25 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, MICHAEL G Employer name Town of Somers Amount $49,893.98 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVER, LEE A Employer name Education Department Amount $49,893.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMAN, JERRY A Employer name NYS Power Authority Amount $49,892.54 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, MARY E Employer name Great Neck UFSD Amount $49,893.00 Date 08/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMLIN, MARIAN Employer name Suffolk Coop Library System Amount $49,893.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAY, JEAN M Employer name Monroe County Amount $49,890.55 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, JASON M Employer name City of Syracuse Amount $49,890.51 Date 08/24/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBER, ALICE M Employer name Dpt Environmental Conservation Amount $49,890.02 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERKARR, PHILIP A Employer name Ontario County Amount $49,892.06 Date 08/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASWAD, PAUL T Employer name Children & Family Services Amount $49,892.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LAURIE Employer name Mid-State Corr Facility Amount $49,889.83 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JOHN M Employer name Dept Labor - Manpower Amount $49,889.36 Date 10/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHU, HERBERT Y Employer name Port Authority of NY & NJ Amount $49,889.00 Date 02/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLAN, MARY L Employer name Haverstraw-Stony Point CSD Amount $49,889.58 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEBECK, RICHARD T, JR Employer name Village of Quogue Amount $49,889.69 Date 09/29/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUSHNER, KAREN A Employer name Fourth Jud Dept - Nonjudicial Amount $49,889.39 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUCKLE, DOUGLAS G Employer name Niagara Frontier Trans Auth Amount $49,888.87 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBEY, ROBERT C Employer name Town of Henrietta Amount $49,889.16 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDROW, PHILIP Employer name Port Authority of NY & NJ Amount $49,888.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANRAHAN, ROBERT E Employer name Division of State Police Amount $49,888.60 Date 10/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, SARAH Employer name Suffolk County Amount $49,888.55 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON VOIGT, RICHARD Employer name Town of Riverhead Amount $49,888.00 Date 02/27/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASSEL, JAMES W Employer name Division of Parole Amount $49,887.66 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, NATHAN D, JR Employer name Franklin Corr Facility Amount $49,887.35 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, JAMES R Employer name Department of Social Services Amount $49,886.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARP, LELAND J, JR Employer name Off Alcohol & Substance Abuse Amount $49,886.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THWAITS, MELVIN M, JR Employer name Adirondack Correction Facility Amount $49,886.53 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCERBO, FRANK J Employer name Port Authority of NY & NJ Amount $49,887.00 Date 05/06/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYDEN, DAWN M Employer name Finger Lakes DDSO Amount $49,886.28 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGIN, SHARON L Employer name NYS Senate Regular Annual Amount $49,885.73 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANALSTINE, ROBERT W Employer name Off of the State Comptroller Amount $49,886.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUA, JULIA G Employer name Queens Borough Public Library Amount $49,885.79 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEANEY, MARGARET R Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $49,884.40 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATENACCIO, ROBERT H Employer name New York City Childrens Center Amount $49,885.05 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, LAURIE E Employer name Lewis County Amount $49,884.45 Date 03/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHEROFF, MICHAEL J Employer name Long Island St Pk And Rec Regn Amount $49,884.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERBONE, DOLORES M Employer name NYC Civil Court Amount $49,883.31 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUTZ, RICHARD L Employer name Central NY Psych Center Amount $49,884.34 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALATAN, JANET L, MRS Employer name City of Albany Amount $49,883.02 Date 03/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOHLER, JEFFREY S Employer name Dept Transportation Region 10 Amount $49,884.83 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVARD, JUDITH A Employer name Erie County Amount $49,883.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD, GARY J, JR Employer name Attica Corr Facility Amount $49,882.85 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ALAN T Employer name City of Niagara Falls Amount $49,883.00 Date 07/16/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIFFORD, ROBERT C Employer name NYS Office People Devel Disab Amount $49,882.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, MATTHEW J Employer name NYS Community Supervision Amount $49,878.87 Date 06/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ALAN J Employer name Dept Transportation Reg 2 Amount $49,881.51 Date 04/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARGAN, WILLIAM Employer name 10th Judicial District Nassau Nonjudicial Amount $49,880.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HAN, MELODYE L Employer name Lincoln Corr Facility Amount $49,881.36 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SROKA, DIANE V Employer name Mohawk Correctional Facility Amount $49,879.26 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLON, KATRENA E Employer name Three Village CSD Amount $49,881.91 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, JAMES P Employer name Town of Brookhaven Amount $49,878.48 Date 10/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, MICHAEL J Employer name Fairview Fire District Amount $49,877.12 Date 06/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BANKS, WILLIAM Employer name Kirby Forensic Psych Center Amount $49,877.20 Date 03/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECARLO, DONALD J Employer name City of Rochester Amount $49,881.25 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCQUADE, WILLIAM G, JR Employer name Smithtown CSD Amount $49,876.12 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECCA, JOSEPH J Employer name Division of State Police Amount $49,876.04 Date 12/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUONOCORE, ANTHONY J Employer name Temporary & Disability Assist Amount $49,877.00 Date 10/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASCOLA, RICHARD J Employer name Village of Fredonia Amount $49,876.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMMEL, THOMAS C Employer name Roswell Park Cancer Institute Amount $49,877.74 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADDLEMIRE, KATHRYN Employer name Department of Health Amount $49,875.00 Date 04/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKHAGEN, DIANE M Employer name Erie County Medical Cntr Corp Amount $49,875.23 Date 09/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JOSEPH T Employer name Eastern NY Corr Facility Amount $49,875.00 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENTUCK, SANDRA J Employer name Chemung County Amount $49,874.01 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, PATRICIA A Employer name Longwood CSD at Middle Island Amount $49,874.38 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, LAWRENCE L Employer name NYS Teachers Retirement System Amount $49,872.77 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDD, GERALD F Employer name Children & Family Services Amount $49,872.21 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUMOCK, ARTHUR E, JR Employer name Suffolk County Wtr Authority Amount $49,873.74 Date 06/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABAT, EDITH Employer name Levittown UFSD-Abbey Lane Amount $49,870.47 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, PENELOPE B Employer name Cleary School Deaf Children Amount $49,872.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASEEL, JEFFREY A Employer name Department of Tax & Finance Amount $49,873.52 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GARRY J Employer name Village of Lancaster Amount $49,870.81 Date 08/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEKRETA, MICHAEL A Employer name Nassau County Amount $49,869.34 Date 10/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, CRAIG D Employer name Dpt Environmental Conservation Amount $49,869.90 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEARNLEY, ANNE M Employer name Dept Transportation Region 1 Amount $49,870.35 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, GREGORY T Employer name Medicaid Fraud Control Amount $49,869.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURRAN, SUZANNE Employer name Office of Mental Health Amount $49,869.30 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADDING, NANCY C Employer name Westchester County Amount $49,869.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIAS, CLIVE R Employer name Long Island Dev Center Amount $49,868.93 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, ANN Employer name Western New York DDSO Amount $49,868.21 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIVARNIK, NEIL C Employer name Manhattan Psych Center Amount $49,868.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, JULIE A Employer name Department of Health Amount $49,868.22 Date 12/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAWBRIDGE, DEBORAH J Employer name Office For Technology Amount $49,868.68 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, GAYLE A Employer name City of Yonkers Amount $49,867.10 Date 07/20/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHILLING, RAYMOND E Employer name Division of State Police Amount $49,868.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALAAM, ABDUL KARIM Employer name Lincoln Corr Facility Amount $49,867.77 Date 05/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANGELLA, JUDITH A Employer name Dept Labor - Manpower Amount $49,865.10 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIARKO, STANLEY J Employer name Central NY Psych Center Amount $49,864.08 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACINTOSH, PETER R Employer name Supreme Ct-1st Criminal Branch Amount $49,865.92 Date 07/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, KATHY ANN Employer name SUNY at Stonybrook-Hospital Amount $49,865.63 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JAMES Employer name City of Rochester Amount $49,867.00 Date 11/05/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREEMAN, CHESTER, III Employer name Town of Greenburgh Amount $49,864.00 Date 09/02/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TWIGGS, BRENDA E Employer name Rensselaer County Amount $49,862.23 Date 06/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUCHON, WILLIAM V Employer name Department of Motor Vehicles Amount $49,862.00 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, PHILIP L, JR Employer name Education Department Amount $49,864.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIMAN, MICHAEL D Employer name Dpt Environmental Conservation Amount $49,863.81 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, ANNE T Employer name Department of Health Amount $49,862.20 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, GEORGE F Employer name Supreme Ct Kings Co Amount $49,861.55 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARO, ROSEMARY A Employer name Department of State Amount $49,862.34 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PATRICK M Employer name Children & Family Services Amount $49,860.15 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DAVID C Employer name Nassau County Amount $49,861.00 Date 11/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WADE, JUDY A Employer name Dept Labor - Manpower Amount $49,860.15 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, DEBORAH Employer name Finger Lakes DDSO Amount $49,860.96 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOD, GLORIA L Employer name Dept Labor - Manpower Amount $49,860.15 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, HECTOR L Employer name Town of Brookhaven Amount $49,859.96 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREDIDIO, DEBORAH J Employer name Brentwood UFSD Amount $49,860.06 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, EVERETT C Employer name Department of Social Services Amount $49,857.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, PAMELA A Employer name Town of Islip Amount $49,855.15 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, PETER G Employer name Carmel CSD Amount $49,858.36 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, PAMELA M Employer name Otisville Corr Facility Amount $49,858.20 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENA, FRANK A Employer name 10th Judicial District Nassau Nonjudicial Amount $49,855.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTICCHIA, PETER Employer name Div Housing & Community Renewl Amount $49,854.20 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFASSO-BRENNAN, PHYLLIS A Employer name Nassau County Amount $49,854.54 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHACHER, NANCY M Employer name Workers Compensation Board Bd Amount $49,854.00 Date 04/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWEY, DEBORAH M Employer name Health Research Inc Amount $49,854.44 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, ALFRED Employer name Clarkstown CSD Amount $49,853.86 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSCHENHORN, EARLE Employer name Department of Transportation Amount $49,854.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNALLD, STANLEY H, JR Employer name Central NY Psych Center Amount $49,853.00 Date 11/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACK, PATRICK H Employer name Supreme Ct-1st Criminal Branch Amount $49,854.00 Date 10/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLIS, PAMELA J Employer name Erie County Amount $49,853.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONE, MARY Employer name South Beach Psych Center Amount $49,852.35 Date 04/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEIN, BEVERLY F Employer name Monroe County Amount $49,853.00 Date 11/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, KENNETH J Employer name Dept Transportation Reg 2 Amount $49,852.49 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARROTT, LEANNE L Employer name Port Authority of NY & NJ Amount $49,851.86 Date 04/15/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, CINDY L Employer name Central NY DDSO Amount $49,851.83 Date 07/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLFER, ROBERT A Employer name Village of Massapequa Park Amount $49,852.22 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOY OTT, BARBARA J Employer name Erie County Medical Cntr Corp Amount $49,851.98 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHMAN, CARL W Employer name Chappaqua CSD Amount $49,850.88 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, THERESA A Employer name Office For Technology Amount $49,850.88 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISLICK, RICHARD Employer name Dept of Financial Services Amount $49,851.60 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASILVA, ROBERT E Employer name Nassau County Amount $49,851.00 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODDEN, GLENN Employer name Western NY Childrens Psych Center Amount $49,850.03 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, THOMAS G, SR Employer name City of Troy Amount $49,850.56 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIJKOWSKI, EDWARD M Employer name Division of Parole Amount $49,850.00 Date 07/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORMAN, JOHN T Employer name City of Ithaca Amount $49,849.25 Date 11/12/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUFF, JAMES T Employer name Thruway Authority Amount $49,849.29 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOTLER, DONNA-MARIE R Employer name Third Jud Dept - Nonjudicial Amount $49,848.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLON, HARDRIC L Employer name Finger Lakes DDSO Amount $49,849.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRIZIO, ANTHONY E Employer name Division of Parole Amount $49,849.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROLLO, LORRAINE A Employer name Saratoga County Amount $49,848.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULON, MICHAEL P Employer name Nassau County Amount $49,849.23 Date 03/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAMMANA, CHETTY N Employer name Port Authority of NY & NJ Amount $49,848.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUCHAH, PATRICIA R Employer name Temporary & Disability Assist Amount $49,846.97 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, EVA Employer name City of Yonkers Amount $49,847.40 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCINO, RODNEY A Employer name Spackenkill UFSD Amount $49,846.85 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTRO, ABEL J Employer name Supreme Ct-1st Criminal Branch Amount $49,845.52 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, PETER J Employer name Port Authority of NY & NJ Amount $49,845.00 Date 02/11/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAPMAN, THOMASINA Employer name Manhattan Psych Center Amount $49,846.76 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALRYMPLE, DAVID Employer name Office For Technology Amount $49,845.99 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMILEY, WANDA K Employer name Niagara County Amount $49,846.81 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVERT, DANIEL T Employer name Erie County Medical Cntr Corp Amount $49,844.84 Date 05/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPLES, LAURIE A Employer name White Plains Housing Authority Amount $49,844.88 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBRIDE, RICHARD V Employer name Town of Hempstead Amount $49,844.00 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, CHRISTOPHER W Employer name Department of Tax & Finance Amount $49,844.28 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOHN L Employer name Oneida County Amount $49,844.26 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUPPER, ALLEN K Employer name Gouverneur Correction Facility Amount $49,844.22 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS-CARTER, PAULA VALIDA Employer name Office of Court Administration Amount $49,842.73 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIHAL, GLEN A Employer name City of Syracuse Amount $49,843.15 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, PETER R Employer name Albany County Amount $49,843.93 Date 11/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, ROBERT E Employer name Collins Corr Facility Amount $49,842.00 Date 04/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSANO, PAUL Employer name Town of Hempstead Amount $49,842.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELFOND, CAROL F Employer name Monroe County Amount $49,842.12 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENTINO, DONALD J Employer name City of Niagara Falls Amount $49,840.39 Date 12/07/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENKS, JUDITH G Employer name NYS Senate Regular Annual Amount $49,840.00 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHMER, JONNIE I, JR Employer name Cayuga Correctional Facility Amount $49,841.99 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, LANA Employer name Suffolk County Amount $49,841.90 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETTRICH, BERND D Employer name Department of Health Amount $49,841.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINSLEY, RICHARD W Employer name Town of Hempstead Amount $49,838.48 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, DIANA L Employer name SUNY College at Oswego Amount $49,839.62 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABELL, TIMOTHY J Employer name Wende Corr Facility Amount $49,838.64 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLO-SMITH, LAURIE E Employer name Town of Huntington Amount $49,838.19 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, THOMAS Employer name Nassau Health Care Corp Amount $49,838.00 Date 06/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELMAGE, BERTRAM W Employer name Suffolk County Amount $49,837.00 Date 04/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRIQUES, AFONSO Employer name City of Yonkers Amount $49,838.35 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNIEWSKI, DENNIS E Employer name Syracuse City School Dist Amount $49,836.41 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, ERIC J Employer name Education Department Amount $49,836.06 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, OPAL Employer name Helen Hayes Hospital Amount $49,836.89 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREIRA, TERESA Employer name Erie County Amount $49,836.80 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, GALE E Employer name Chemung County Amount $49,834.70 Date 08/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLABACH, CYNTHIA A Employer name SUNY Buffalo Amount $49,834.49 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, LINDA M Employer name Education Department Amount $49,835.20 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, GAIL S Employer name Department of Health Amount $49,835.02 Date 07/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUBICEK, JOHN I Employer name Suffolk County Amount $49,833.00 Date 03/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, JOSEPH W Employer name Division of State Police Amount $49,834.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUIS, NANCY M Employer name Putnam County Amount $49,833.00 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEGGELER, FRANK E JR Employer name Nassau County Amount $49,832.00 Date 02/13/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name UMBENHOUER, PAULA E Employer name Central NY DDSO Amount $49,832.37 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBS, CRAIG K Employer name Sullivan Corr Facility Amount $49,832.26 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, SHERYL L Employer name Pilgrim Psych Center Amount $49,831.00 Date 09/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAIR, MEENAKSHIAMMA S Employer name South Beach Psych Center Amount $49,830.24 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICAPRIO, RALPH E Employer name Office of Real Property Servic Amount $49,832.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEOTTA, RICHARD A Employer name Supreme Ct Kings Co Amount $49,831.52 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERA, MARSHA J Employer name NYS Power Authority Amount $49,831.48 Date 08/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGOLIN, ESTELLE N Employer name State Insurance Fund-Admin Amount $49,828.75 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, WILLIAM W Employer name Nassau County Amount $49,829.00 Date 02/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTON, PIERRE R Employer name Education Department Amount $49,830.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, MICHAEL F Employer name Temporary & Disability Assist Amount $49,830.00 Date 01/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRMANN, RICHARD W Employer name Town of Smithtown Amount $49,828.01 Date 10/28/2009 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