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 KOZERSKI, PHILLIP R Employer name City of Buffalo Amount $38,272.88 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REUHL, SHARON R Employer name Rockland County Amount $38,272.48 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCHARSKI, MARK Employer name Erie County Amount $38,272.37 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATIL, MAUREEN A Employer name NYS Office People Devel Disab Amount $38,272.27 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, ROBERT C Employer name Wayne County Amount $38,272.67 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTCHER, JAMES H Employer name Thruway Authority Amount $38,272.54 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, SHARON A Employer name Dpt Environmental Conservation Amount $38,272.10 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLFS, BRIGITA Employer name Empire State Development Corp Amount $38,271.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBA, MICHAEL J Employer name Supreme Ct-Richmond Co Amount $38,270.92 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKEMAN, JOHN T Employer name Gowanda Correctional Facility Amount $38,270.50 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARRIANO, JOHN A Employer name Port Authority of NY & NJ Amount $38,271.00 Date 03/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPP, MARY B Employer name Div Housing & Community Renewl Amount $38,271.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, PATRICIA Employer name SUNY Stony Brook Amount $38,270.99 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBILO, ROY D Employer name Chautauqua County Amount $38,270.48 Date 08/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANIELLO, DEIRDRE S Employer name Temporary & Disability Assist Amount $38,270.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIDLER, JOHN D Employer name Suffolk County Amount $38,269.00 Date 01/23/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARROLL, COLIN A Employer name Erie County Amount $38,268.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATEMAN, JOHN R, JR Employer name Mt Mcgregor Corr Facility Amount $38,268.94 Date 05/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYOUB, JOSEPH A, JR Employer name Department of Tax & Finance Amount $38,269.70 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, MIGUEL A Employer name City of Long Beach Amount $38,269.48 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANZER, LEONARD H Employer name Port Authority of NY & NJ Amount $38,268.00 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMSTEAD, WILLIAM E Employer name Downstate Corr Facility Amount $38,267.73 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETTEL, GARY R Employer name Cayuga Correctional Facility Amount $38,267.51 Date 07/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWITZER, SANDRA R Employer name Department of Health Amount $38,267.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, ANTHONY V Employer name City of Utica Amount $38,267.21 Date 06/03/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRANIELLO, DANIEL Employer name Suffolk County Amount $38,267.00 Date 01/11/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEADLE, KEITH J Employer name Town of Sweden Amount $38,265.70 Date 07/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENBERG, EDWARD S Employer name Dept Labor - Manpower Amount $38,265.81 Date 07/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, NATHAN S Employer name Westchester County Amount $38,266.82 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARANGELEN, JEFFREY D Employer name Eastern NY Corr Facility Amount $38,266.00 Date 05/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, KENNETH W Employer name Gowanda Correctional Facility Amount $38,265.57 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARY J Employer name Brooklyn DDSO Amount $38,267.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, DARLENE H Employer name Cooperstown CSD Amount $38,265.25 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINSKY, WILLIAM R Employer name Village of Johnson City Amount $38,265.45 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARX, BARBARA S Employer name Dept of Agriculture & Markets Amount $38,265.09 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODLEY, ROBERT M Employer name Empire State Development Corp Amount $38,265.34 Date 04/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUTYMA, WALTER J Employer name Department of Health Amount $38,264.84 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUGHNESSY, TERENCE M Employer name Pilgrim Psych Center Amount $38,264.21 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMERON, ARTIS Employer name Division of Parole Amount $38,264.31 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACKHOUSE, CHARLES J Employer name Town of Thompson Amount $38,265.07 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCI, BERTHILDE Employer name Nassau County Amount $38,263.13 Date 12/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, PATRICIA A Employer name SUNY College Techn Farmingdale Amount $38,264.06 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREIBUS, GLENN V Employer name Monroe County Amount $38,264.00 Date 08/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWEED, MELVIN J., JR Employer name Cayuga Correctional Facility Amount $38,264.10 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARO, GAIL A Employer name Suffolk County Amount $38,263.09 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARFAGLIA, RICHARD J Employer name Assembly: Annual Legislative Amount $38,263.00 Date 11/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKIE, JEAN E Employer name South Beach Psych Center Amount $38,264.19 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHANNA, SHEILA Employer name Suffolk County Amount $38,262.96 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCELROY, JOANN S Employer name Hudson Valley DDSO Amount $38,262.49 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, ROBERT E Employer name Fourth Jud Dept - Nonjudicial Amount $38,262.55 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, JOANNE W Employer name Hsc at Syracuse-Hospital Amount $38,262.82 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, PATRICIA M Employer name Mohawk Correctional Facility Amount $38,262.33 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, MARY ANN Employer name Port Authority of NY & NJ Amount $38,262.15 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICAPRIO, RICHARD J Employer name City of Schenectady Amount $38,262.00 Date 11/11/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRUMB, DAVID L Employer name Dept Transportation Region 3 Amount $38,262.00 Date 09/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAYCEDO, LINDA Employer name New York Public Library Amount $38,261.90 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, EDWARD W Employer name Elmira Psych Center Amount $38,261.66 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, ROBERT F Employer name City of Buffalo Amount $38,264.00 Date 10/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREGEAU, STEVEN P Employer name Clinton Corr Facility Amount $38,261.65 Date 02/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODESTA, MAUREEN A Employer name Suffolk County Wtr Authority Amount $38,261.27 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRONE, MARK W Employer name City of Geneva Amount $38,261.18 Date 08/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEIS, ELIZABETH G Employer name Dept Labor - Manpower Amount $38,261.29 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCAK, LINDA C Employer name Education Department Amount $38,261.51 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUCNAL, THOMAS Employer name City of Niagara Falls Amount $38,260.87 Date 12/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAMBRY, MICHAEL A Employer name Monroe County Amount $38,261.12 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENSMORE, DARYL E Employer name Southport Correction Facility Amount $38,261.07 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSBY, MARTIN A Employer name Town of Brookhaven Amount $38,262.00 Date 01/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZZITTA, ALAN J Employer name SUNY College Techn Farmingdale Amount $38,259.84 Date 05/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARABALLO, YOLANDA Employer name Port Authority of NY & NJ Amount $38,259.69 Date 09/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRINE, KENNETH C Employer name Port Authority of NY & NJ Amount $38,260.00 Date 10/25/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAHM, RICHARD Employer name Off of the State Comptroller Amount $38,260.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THELANDER, JEAN S Employer name Mid-Hudson Psych Center Amount $38,259.45 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JAMES L Employer name Division of State Police Amount $38,259.31 Date 05/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUPP, PAMELA J Employer name Dept Transportation Region 3 Amount $38,259.52 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSBY, JOHN Employer name Dept Transportation Region 3 Amount $38,259.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, MARILYN P Employer name SUNY College at Geneseo Amount $38,259.19 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REY, MANUEL Employer name City of Long Beach Amount $38,259.19 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUSBAUM, DEVRA L Employer name Assembly: Annual Legislative Amount $38,258.45 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMEO, MOLLY C Employer name State Insurance Fund-Admin Amount $38,258.01 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CLARK M, JR Employer name Livingston County Amount $38,259.00 Date 07/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBELL, WALTER D Employer name Division of Veterans' Affairs Amount $38,259.00 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDIN, DAVID P Employer name Clinton Corr Facility Amount $38,258.63 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYAN, WILLIAM C Employer name Hudson Valley DDSO Amount $38,257.11 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACILOWSKI, MARK F Employer name Lakeview Shock Incarc Facility Amount $38,257.76 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, JEFFREY D Employer name Dept Transportation Region 3 Amount $38,257.27 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENJAMBRE, JESUSA R Employer name Kingsboro Psych Center Amount $38,256.71 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILEY, MARY P Employer name Dept Health - Veterans Home Amount $38,256.57 Date 08/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUJAWSKI, MARGARET Employer name Orange County Amount $38,256.40 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORROW, ROY M Employer name Dept Transportation Region 6 Amount $38,257.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELENKA, JANICE EVANS Employer name Suffolk County Amount $38,256.00 Date 08/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, MARILYN T Employer name Port Authority of NY & NJ Amount $38,256.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, GEORGE R, JR Employer name Off of the State Comptroller Amount $38,256.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODBECK, WAYNE D Employer name Department of Tax & Finance Amount $38,255.61 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, RALPH D, II Employer name Division of State Police Amount $38,255.55 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, BRUCE W Employer name Cayuga Correctional Facility Amount $38,255.88 Date 05/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, MARIJEAN J Employer name Erie County Amount $38,255.85 Date 06/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, EDWARD T Employer name Mohawk Valley Psych Center Amount $38,255.00 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRISCALE, DOROTHY L Employer name City of Long Beach Amount $38,255.04 Date 11/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONTRABECKI, JOSEPH B, JR Employer name Division of State Police Amount $38,255.00 Date 06/25/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANNAFON, SHAWN A Employer name Mid-State Corr Facility Amount $38,254.64 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPP, RYAN R Employer name Wende Corr Facility Amount $38,254.21 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O CONNELL, CHARLES K Employer name Division of State Police Amount $38,255.00 Date 09/26/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANCELLIERI, ROBERT M Employer name Wallkill CSD Amount $38,254.92 Date 01/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDARINE, JOSEPH J Employer name City of White Plains Amount $38,254.00 Date 12/12/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOODRUFF, CHARLES E Employer name Willard Drug Treatment Campus Amount $38,254.17 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRENNAN, MARTIN J Employer name Supreme Ct Kings Co Amount $38,254.00 Date 04/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, ETTA L Employer name Rockland Psych Center Amount $38,253.14 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, INEZ Employer name Westchester County Amount $38,253.56 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSI, ANN T Employer name Broome DDSO Amount $38,253.33 Date 04/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, RICKEY W Employer name Onondaga County Amount $38,252.97 Date 11/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, PETER J Employer name Town of Hamburg Amount $38,252.95 Date 02/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, GLENN L Employer name Dept Transportation Region 1 Amount $38,253.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCISCO, ROBERT GEORGE, JR Employer name Adirondack Correction Facility Amount $38,253.00 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABEL, DEBORAH W Employer name NYS Community Supervision Amount $38,252.27 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, BRIAN S Employer name Village of Monticello Amount $38,252.43 Date 04/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORSE, RAYMOND G Employer name City of Rochester Amount $38,252.58 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, CHERYL A Employer name BOCES St Lawrence Lewis Amount $38,252.18 Date 04/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, JOANNA C Employer name Department of Civil Service Amount $38,251.94 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATCHELOR, PATRICIA M Employer name Education Department Amount $38,251.43 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARUOLO, MARLENE Employer name Nassau County Amount $38,251.77 Date 03/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARAMUZZINO, RAMONA THERESE Employer name Oneida County Amount $38,251.86 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, SUZANNE H Employer name Buffalo Psych Center Amount $38,251.67 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARNADORE, MAJOR W, JR Employer name Sing Sing Corr Facility Amount $38,251.46 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRIGNANI, PARIS P Employer name Thruway Authority Amount $38,251.40 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEISNER, EDWARD J Employer name Erie County Medical Cntr Corp Amount $38,251.21 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLEFIELD, JON D Employer name Green Haven Corr Facility Amount $38,251.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, JOSEPH J Employer name City of Buffalo Amount $38,251.00 Date 01/19/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, RANDOLPH W, JR Employer name Freeport UFSD Amount $38,250.16 Date 04/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, KEVIN J Employer name Onondaga County Amount $38,250.57 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATON, JEFFREY M Employer name Groveland Corr Facility Amount $38,250.68 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBERT, DANIEL J Employer name Children & Family Services Amount $38,250.04 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, BRUCE W Employer name Children & Family Services Amount $38,249.82 Date 09/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEHR, SUSAN F Employer name Central NY DDSO Amount $38,249.92 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IHDE, HELEN Employer name Thruway Authority Amount $38,250.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVER, CHRISTINE C Employer name BOCES-Tompkins Seneca Tioga Amount $38,250.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, ALBERT Employer name Westchester County Amount $38,249.28 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZ, DAVID A Employer name City of Ogdensburg Amount $38,249.56 Date 10/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIZZA, ROBERT K Employer name Dept Labor - Manpower Amount $38,249.45 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAMS, FRANCIS M Employer name Town of Monroe Amount $38,249.59 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DALE D Employer name SUNY College at Cortland Amount $38,248.85 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULER, CAROLYN V Employer name City of Rochester Amount $38,248.97 Date 05/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, DEBRA A Employer name Department of Tax & Finance Amount $38,248.04 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRIO, JOSEPH R Employer name Orleans Corr Facility Amount $38,248.75 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, JAMES M Employer name Buffalo City School District Amount $38,248.37 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVE, DALE H Employer name City of Buffalo Amount $38,248.72 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, SPENCE J Employer name Suffolk County Amount $38,248.31 Date 08/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWELL, GARY J Employer name Center Moriches UFSD Amount $38,247.92 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, JOSE, JR Employer name Port Authority of NY & NJ Amount $38,248.00 Date 01/12/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, ROBBIN S Employer name Brooklyn DDSO Amount $38,247.28 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, RONALD E Employer name Albany County Amount $38,247.77 Date 04/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MICHAEL S Employer name Ontario County Amount $38,247.89 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKHOLDER, SUZANNE M Employer name Erie County Amount $38,247.06 Date 10/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, STEVEN D Employer name Ogdensburg Corr Facility Amount $38,247.23 Date 04/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMBULA, PRABHAKAR R Employer name Central NY Psych Center Amount $38,247.10 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENSMINGER, BRUCE A Employer name Town of Tonawanda Amount $38,247.00 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUZELLA, CHRISTINE Employer name Western New York DDSO Amount $38,247.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTH, WILLIAM H Employer name Port Authority of NY & NJ Amount $38,247.00 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMONTE, MONICA M Employer name Erie County Amount $38,246.45 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLACIDE, JOSEPH Employer name Rockland County Amount $38,246.41 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR-WILLIAMS, YVETTE E Employer name Bernard Fineson Dev Center Amount $38,246.92 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, LAURA L Employer name SUNY College at Geneseo Amount $38,246.49 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCONI, CAROL A Employer name Mohawk Valley Psych Center Amount $38,246.11 Date 11/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, GEORGE W Employer name St Lawrence County Amount $38,246.00 Date 10/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, DEBRA L Employer name Erie County Amount $38,246.40 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOCELKA, ELIZABETH Employer name Suffolk County Amount $38,246.12 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIWALD, GENE S Employer name Metro Suburban Bus Authority Amount $38,245.96 Date 04/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWASNIEWSKI, DAVID T Employer name Mohawk Correctional Facility Amount $38,245.93 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANGELUS, ARLENE Employer name NYS Dormitory Authority Amount $38,246.00 Date 07/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNO, PAUL L Employer name Wende Corr Facility Amount $38,245.78 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAFFY, DANIEL J Employer name Dept Transportation Reg 2 Amount $38,245.44 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI RUBBA, JOSEPH B Employer name Town of Eastchester Amount $38,245.88 Date 04/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKOWSKI, NANCY Employer name Lawrence UFSD Amount $38,245.88 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, MICHAEL R Employer name Dept of Agriculture & Markets Amount $38,245.37 Date 02/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O ROURKE, EILEEN J Employer name City of New Rochelle Amount $38,245.33 Date 03/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAILLARD, LOUISE Employer name Rockland Psych Center Amount $38,244.50 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, GEORGE F Employer name Mohawk Correctional Facility Amount $38,245.00 Date 01/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JOANN Employer name South Orangetown CSD Amount $38,245.02 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBANKS, CRAIG D Employer name Wallkill Corr Facility Amount $38,244.00 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRENER, VALERIE R Employer name Greene Corr Facility Amount $38,244.69 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MAUREEN Employer name Orange County Amount $38,243.41 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISS, RALPH W Employer name Hale Creek Asactc Amount $38,243.12 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, BRIAN Employer name Town of Ramapo Amount $38,243.00 Date 05/06/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLUMBUS, PHILIP Employer name Wende Corr Facility Amount $38,243.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, ARTHUR J Employer name Town of Southport Amount $38,241.80 Date 12/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, MICHAEL D Employer name Finger Lakes DDSO Amount $38,241.70 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, EILEEN F Employer name Rockland Psych Center Children Amount $38,242.08 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLANTON, ANNIE L Employer name Rockland Psych Center Amount $38,242.36 Date 11/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOX, EDGAR J Employer name Department of Tax & Finance Amount $38,242.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONEGAN, RICHARD T Employer name Honeoye Falls-Lima CSD Amount $38,241.40 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, CYNTHIA M Employer name Nassau County Amount $38,241.49 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, TODD A Employer name Hsc at Syracuse-Hospital Amount $38,241.42 Date 02/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO BIANCO, CAROL Employer name New York Public Library Amount $38,241.00 Date 06/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMOLLI, JOSEPH G Employer name Town of Cortlandt Amount $38,241.19 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, MARGARET L Employer name Fourth Jud Dept - Nonjudicial Amount $38,241.07 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUZZO, ANTHONY, JR Employer name Suffolk County Amount $38,241.00 Date 09/08/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHILDWACHTER, ALBERT G Employer name Rockland County Amount $38,241.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTO, SHARON M Employer name Office For The Aging Amount $38,240.91 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEROLEMON, CATHERINE B Employer name Brentwood UFSD Amount $38,240.79 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARFIELD, BRUCE A Employer name Yates County Amount $38,240.88 Date 08/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEILIG, JANE E Employer name Nassau County Amount $38,240.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL, LEONARD E Employer name Five Points Corr Facility Amount $38,240.59 Date 03/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDDIQI, NAVEED A Employer name Temporary & Disability Assist Amount $38,240.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERO, JOSEPH T Employer name City of Utica Amount $38,238.94 Date 05/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCMANAMAN, FRANCIS R, JR Employer name Jefferson County Amount $38,239.73 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINNEBORN, KENNETH E Employer name Town of Tonawanda Amount $38,238.96 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREW-MCLEOD, BEATRIX Employer name Kingsboro Psych Center Amount $38,239.13 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, KIM M Employer name Rockland County Amount $38,238.90 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSSHART, JAMES P Employer name Gowanda Correctional Facility Amount $38,238.89 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISOTTO, BERNARDINO Employer name Town of Mamaroneck Amount $38,238.00 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIZZELL, GERALD Employer name City of Tonawanda Amount $38,238.00 Date 07/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, RUTH Employer name Orange County Amount $38,238.55 Date 04/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, KURTIS C Employer name Warren County Amount $38,238.15 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRON, THOMAS J Employer name Department of Tax & Finance Amount $38,238.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, LYNN E Employer name Auburn Corr Facility Amount $38,237.32 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, FRANK J Employer name Onondaga County Amount $38,238.00 Date 02/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEIRSE, ROSEBUD Employer name Manhattan Psych Center Amount $38,237.00 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMLER, KAROLYN S Employer name City of Rochester Amount $38,237.20 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUBERT, MICHAEL G Employer name Green Haven Corr Facility Amount $38,237.00 Date 04/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILFILIAN, CLIFFORD J Employer name Mid-State Corr Facility Amount $38,237.91 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, APRIL Employer name SUNY College Technology Alfred Amount $38,236.93 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, DEBRA A Employer name SUNY Buffalo Amount $38,236.64 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, TERRY K Employer name Sherrill City School Dist Amount $38,236.28 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURACE, MARK A Employer name Onondaga County Amount $38,235.54 Date 08/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, SHARON L Employer name Education Department Amount $38,235.96 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, DAVID H Employer name Dept Transportation Region 5 Amount $38,234.49 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPHIER, ALAN C Employer name East Irondequoit CSD Amount $38,235.52 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, ERNEST P Employer name City of Albany Amount $38,235.00 Date 09/16/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEPHENS, JOAN A Employer name Town of Lewiston Amount $38,235.01 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, FLOURIE Employer name Off of the State Comptroller Amount $38,234.28 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEIL, THERESA A Employer name Taconic DDSO Amount $38,235.00 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUQUETTE, WILLIAM C Employer name Sullivan Corr Facility Amount $38,234.06 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, RONALD E Employer name Marcellus CSD Amount $38,233.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMAS, BARBARA FISHER Employer name Department of Social Services Amount $38,234.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYMAN, HOWARD C Employer name Dept Transportation Region 1 Amount $38,234.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, SUSAN J Employer name Erie County Amount $38,232.60 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRYKER, GAIL E Employer name Westchester County Amount $38,232.23 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOONHOUR, GILES R Employer name Off Alcohol & Substance Abuse Amount $38,232.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILEY GIBB, MARY ELLEN Employer name Village of Port Chester Amount $38,232.93 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZZANO, ROSEMARY Employer name Assembly: Annual Legislative Amount $38,232.77 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, LINDA Employer name Long Island Dev Center Amount $38,231.25 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, ARLENE Employer name City of Utica Amount $38,231.39 Date 06/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIXON, PATRICIA A Employer name Broome DDSO Amount $38,231.97 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VET, JANE M Employer name Department of Health Amount $38,230.04 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRIDGE, SIDNEY C, JR Employer name Auburn Corr Facility Amount $38,231.00 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, EDWARD C Employer name Thruway Authority Amount $38,230.44 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUMBO, JOSEPH J Employer name Department of Tax & Finance Amount $38,229.71 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWANIEC, DANIEL A Employer name Town of Amherst Amount $38,229.04 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIBEL, MARY A Employer name Staten Island DDSO Amount $38,230.00 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHMET, JAMES N Employer name Department of Health Amount $38,230.00 Date 06/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYLAN, EDWARD P Employer name Mid-State Corr Facility Amount $38,229.72 Date 12/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANGELIS, NICK A Employer name Auburn Corr Facility Amount $38,229.00 Date 11/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDOX, DELLA M Employer name Sunmount Dev Center Amount $38,228.79 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMCZAK, MICHAEL R Employer name Wende Corr Facility Amount $38,227.97 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, BETH A Employer name Office of General Services Amount $38,227.61 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, THOMAS R Employer name Franklin Corr Facility Amount $38,228.74 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLIHAN, ELIZABETH A Employer name Nassau Health Care Corp Amount $38,228.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNCASTLE, SALLY Employer name Monroe County Amount $38,227.26 Date 01/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LINDA A Employer name Dept Labor - Manpower Amount $38,227.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, ANN M Employer name Erie County Amount $38,227.08 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINTNER, LAWRENCE W Employer name Altona Corr Facility Amount $38,226.54 Date 10/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENSMINGER, PAUL A Employer name Town of Amherst Amount $38,226.26 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, PATRICIA A Employer name Department of Health Amount $38,226.40 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLAND, MICHAEL D Employer name Coxsackie Corr Facility Amount $38,226.87 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRTON, GAIL M Employer name Taconic DDSO Amount $38,226.67 Date 04/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISAFI, P BEN Employer name W Hempstead Sanitation Dist #6 Amount $38,226.00 Date 03/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, DANIEL P Employer name Dpt Environmental Conservation Amount $38,226.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIAZZOLLA, SALVATORE Employer name Port Authority of NY & NJ Amount $38,227.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, WILLIAM J Employer name Town of Saugerties Amount $38,225.79 Date 06/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIDUCH, JANE S Employer name Roswell Park Cancer Institute Amount $38,225.26 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENSER, JAMES T Employer name Chautauqua County Amount $38,223.21 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, MICHAEL A Employer name City of Buffalo Amount $38,223.19 Date 04/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KROLL, MICHAEL M Employer name Office For Technology Amount $38,222.59 Date 08/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEWIRTZ, RENEE S Employer name North Bellmore Public Library Amount $38,222.54 Date 08/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEK, JEFFREY L Employer name Mt Mcgregor Corr Facility Amount $38,224.75 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LORRIE J Employer name New York State Assembly Amount $38,225.53 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOSTA, EDWARD Employer name City of Buffalo Amount $38,223.09 Date 08/19/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPONABLE, ROBERT T Employer name City of Fulton Amount $38,224.30 Date 07/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANDEWALKER, JACK C Employer name Monroe County Wtr Authority Amount $38,222.00 Date 01/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRILL, CYNTHIA J Employer name NYS Office People Devel Disab Amount $38,221.81 Date 06/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, CHERYL J Employer name Alexander CSD Amount $38,221.91 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAG, DONALD G Employer name Erie County Amount $38,221.80 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, THOMAS E Employer name Watertown Corr Facility Amount $38,222.20 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGIONE, JULIUS R Employer name Taconic Corr Facility Amount $38,222.00 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGGETT, BENJAMIN L Employer name Mohawk Correctional Facility Amount $38,221.74 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUTCHFIELD, ELIZABETH M Employer name SUNY Stony Brook Amount $38,221.32 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MICHAEL J Employer name Gowanda Correctional Facility Amount $38,221.68 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDER, MARGARET E Employer name Fourth Jud Dept - Nonjudicial Amount $38,220.79 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, GREGG D Employer name Broome DDSO Amount $38,220.84 Date 11/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESCENZI, ROCCO S Employer name Thousand Isl St Pk And Rec Reg Amount $38,221.00 Date 11/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLAR, THOMAS E Employer name Pilgrim Psych Center Amount $38,220.00 Date 12/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTKOWSKI, SUSAN Employer name Nassau County Amount $38,220.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABELLA, JOSEPH N Employer name City of Utica Amount $38,219.51 Date 03/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POTWORA, DONALD J Employer name NYS Office People Devel Disab Amount $38,220.00 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, PAUL L Employer name Dpt Environmental Conservation Amount $38,218.84 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, HELENE Employer name Westchester Health Care Corp Amount $38,218.39 Date 05/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, JAMES E, JR Employer name Dept Transportation Region 1 Amount $38,220.27 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREIERMUTH, CARL A Employer name Nassau County Amount $38,218.00 Date 04/12/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURRIER, ROBERT J Employer name Ogdensburg Corr Facility Amount $38,218.39 Date 04/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, RICHARD A Employer name Capital District DDSO Amount $38,218.00 Date 02/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMP, BARBARA A Employer name Long Island Dev Center Amount $38,218.00 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROBERT Employer name City of Buffalo Amount $38,218.00 Date 10/05/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIRGES, LEE D Employer name Erie County Amount $38,218.00 Date 09/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, WILLIAM P Employer name City of Middletown Amount $38,218.00 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACARILLE, TERRY LEE Employer name Ulster County Amount $38,217.90 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKHILL, LINDSAY W Employer name Franklin Corr Facility Amount $38,217.85 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, WILLIAM F Employer name Department of Civil Service Amount $38,217.00 Date 07/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINEER, EDWARD J Employer name Insurance Department Amount $38,217.58 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERA, LINDA J Employer name Dpt Environmental Conservation Amount $38,217.50 Date 11/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA GASSE, MARTIN P Employer name Oneida County Amount $38,216.98 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ANN M Employer name Suffolk County Amount $38,216.82 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, MAE A Employer name Hudson Valley DDSO Amount $38,217.01 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANERT, SUE E Employer name Dept Transportation Region 4 Amount $38,216.48 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, JOANNE A Employer name Yonkers City School Dist Amount $38,216.24 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERCHNER, ANTHONY C Employer name Temporary & Disability Assist Amount $38,216.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, RICHARD Employer name Roslyn UFSD Amount $38,214.70 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, CLEVELAND Employer name Buffalo City School District Amount $38,215.21 Date 12/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOKINEN, STEVE W Employer name Village of Hempstead Amount $38,215.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHORNY, LAWRENCE A Employer name Western New York DDSO Amount $38,214.98 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, THOMAS E Employer name Pilgrim Psych Center Amount $38,213.95 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, MAUREEN E Employer name Orleans Corr Facility Amount $38,214.41 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASILEWSKI, VERONICA T Employer name North Babylon UFSD Amount $38,214.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTAR, HAROLD F, SR Employer name Div Military & Naval Affairs Amount $38,214.30 Date 04/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, HAZEL J Employer name Metropolitan Trans Authority Amount $38,213.48 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROIANNI, MICHAEL J Employer name Nassau County Amount $38,213.96 Date 08/19/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, GARY D Employer name Rockland Psych Center Amount $38,213.86 Date 05/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLI, RAYMOND Employer name Monroe County Amount $38,213.17 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, DAVID P Employer name City of Beacon Amount $38,213.31 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BEAU, JOHN W Employer name City of Rochester Amount $38,213.35 Date 05/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, CLIFTON M Employer name Metro New York DDSO Amount $38,212.52 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIL, MONROE Employer name Creedmoor Psych Center Amount $38,212.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTER, KEVIN P Employer name Marcy Correctional Facility Amount $38,213.06 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYL, EILEEN F Employer name Great Neck UFSD Amount $38,212.68 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELORME, HEATHER A Employer name Broome DDSO Amount $38,211.18 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, BARBARA ANN Employer name Fishkill Corr Facility Amount $38,211.88 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLOR, ELAINE W Employer name Town of Babylon Amount $38,211.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, KENNETH E Employer name Niagara St Pk And Rec Regn Amount $38,211.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANCZARYK, CHERYL R Employer name Rensselaer County Amount $38,210.65 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAM, SHAWN M Employer name Lakeview Shock Incarc Facility Amount $38,210.53 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAD, RANDY D Employer name Village of Hammondsport Amount $38,211.06 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAITH, JUDITH Employer name Division of the Budget Amount $38,211.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, GLYNN C Employer name Mt Mcgregor Corr Facility Amount $38,211.16 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZUDLIK, TERENCE S Employer name Roswell Park Cancer Institute Amount $38,210.31 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, ALMA L Employer name Creedmoor Psych Center Amount $38,210.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANIAK, JANE M Employer name Port Authority of NY & NJ Amount $38,209.00 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEY, ROBIN P Employer name Altona Corr Facility Amount $38,208.73 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, KIM D Employer name Town of Greece Amount $38,208.19 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDO, NANCY L Employer name Elmira Psych Center Amount $38,210.07 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONERY, ELEANOR R Employer name Off of the State Comptroller Amount $38,210.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOSTINELLI, MICHAEL G Employer name Monroe County Amount $38,208.17 Date 08/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFANO, SALVATORE, JR Employer name City of New Rochelle Amount $38,207.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRABONI, MARGARET Employer name Central NY Psych Center Amount $38,206.22 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, DONALD Employer name NYS Facilities Dev Corp Amount $38,208.00 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, KEVIN E Employer name Ninth Judicial Dist Amount $38,206.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASCO, ARTHUR J Employer name Clinton Corr Facility Amount $38,207.90 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, CHARLES F Employer name City of Elmira Amount $38,207.00 Date 06/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COSTA, RICHARD D Employer name Brighton Fire Dist Amount $38,205.65 Date 09/17/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLEMONS, CLARENCE R Employer name City of Watertown Amount $38,205.57 Date 07/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MICHAUD, PAUL S Employer name Thruway Authority Amount $38,205.37 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKESBERRY, SHARON A Employer name Rochester Psych Center Amount $38,205.09 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMONS, GARY W Employer name Central NY DDSO Amount $38,205.00 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISLAND, ROGER E, JR Employer name Village of Monticello Amount $38,205.05 Date 08/07/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANNING, JOHN E Employer name Town of Hempstead Amount $38,205.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, GORDON R Employer name Great Meadow Corr Facility Amount $38,204.74 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDSTROM, JANE M Employer name Erie County Amount $38,204.34 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, NELSON Employer name Hudson Valley DDSO Amount $38,204.80 Date 12/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, CYNTHIA A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $38,204.13 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVEY, TERESA A Employer name Suffern CSD Amount $38,203.81 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCK, HOLLY Employer name Watertown Corr Facility Amount $38,203.52 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PRETA, CATHLEEN L Employer name SUNY Health Sci Center Brooklyn Amount $38,203.41 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, WILLIAM W Employer name Village of East Rochester Amount $38,203.00 Date 08/17/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAGAN, NORA A Employer name Pilgrim Psych Center Amount $38,203.00 Date 11/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMAURO, PETER R Employer name Long Island Dev Center Amount $38,203.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, JOHN C Employer name SUNY College Techn Cobleskill Amount $38,202.06 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRATANGELO, JAMES F Employer name Division of State Police Amount $38,202.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIPETTA, MARTIN A Employer name Elmira City School Dist Amount $38,202.83 Date 07/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEONE, MATTHEW J Employer name Ontario County Amount $38,202.47 Date 10/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDLE, BRUCE R Employer name Mid-State Corr Facility Amount $38,201.95 Date 08/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, KATRINA Y Employer name Pilgrim Psych Center Amount $38,201.30 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, JOSEPH R Employer name Dept Transportation Region 10 Amount $38,201.00 Date 05/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTO, JASON F Employer name Franklin Corr Facility Amount $38,201.22 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORFITZ, VALERIE J Employer name Capital District DDSO Amount $38,201.00 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNEALING, TERENCE C Employer name Division of State Police Amount $38,201.11 Date 11/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEADLEY, CYNTHIA N Employer name NYS Office People Devel Disab Amount $38,201.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIORDAN, JUDITH C Employer name Syracuse City School Dist Amount $38,201.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, YVONNE H Employer name Westchester County Amount $38,201.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADOWS, JOHN F, JR Employer name City of Rochester Amount $38,201.00 Date 10/21/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOLINA, WILFRED Employer name Division of State Police Amount $38,200.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAVES, DONALD R Employer name Mohawk Valley Psych Center Amount $38,199.89 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENIG, VIRGINIA A Employer name BOCES-Erie 1st Sup District Amount $38,200.22 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, LAUREN E, JR Employer name Niagara County Amount $38,200.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESKOSKE, KATHLEEN M Employer name Central NY DDSO Amount $38,200.00 Date 07/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLOW, JOANNE L Employer name City of Saratoga Springs Amount $38,199.88 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULTER, ROBERT S Employer name Town of Lewiston Amount $38,200.28 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, GEORGE P Employer name Suffolk County Amount $38,199.00 Date 01/12/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEORGE, DONALD E Employer name Butler Correctional Facility Amount $38,199.62 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, GERALD D Employer name City of Binghamton Amount $38,199.00 Date 03/06/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAUNDERS, REGINALD S Employer name Albany County Amount $38,199.00 Date 05/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, KELLY K Employer name Town of Gorham Amount $38,199.35 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, KATHERINE A Employer name Mohawk Correctional Facility Amount $38,198.70 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAR, MICHAEL E Employer name Capital District DDSO Amount $38,197.45 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JOAN B Employer name Workers Compensation Board Bd Amount $38,197.10 Date 06/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, MARK J Employer name Town of East Greenbush Amount $38,198.22 Date 09/26/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AZZARONE, RALPH Employer name Monroe County Amount $38,198.00 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, THOMAS K Employer name Division For Youth Amount $38,197.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, ROBERTA L Employer name Onondaga County Amount $38,198.26 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAK, EDWARD J Employer name Department of Health Amount $38,197.00 Date 11/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERDYKE, LEO M Employer name Town of Farmington Amount $38,197.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALDEZ, MATTHEW Employer name City of Mount Vernon Amount $38,196.97 Date 01/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REISWEBER, LINDA S Employer name Erie County Amount $38,197.00 Date 12/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALK, DAVID E Employer name City of Auburn Amount $38,196.74 Date 12/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARDNER, JUDITH Employer name Rockland County Amount $38,196.96 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEKLOTZ, RONALD F Employer name Chautauqua County Amount $38,196.91 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUCHER, JENNIFER W Employer name State Insurance Fund-Admin Amount $38,196.61 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKMON, ALAN Employer name Onondaga County Amount $38,196.00 Date 10/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MARY K Employer name Rensselaer County Amount $38,195.87 Date 12/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FORGE, THOMAS A Employer name Wallkill Corr Facility Amount $38,195.59 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCIO, JOSEPH C Employer name Dept Transportation Region 1 Amount $38,195.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DENNIS J Employer name Dpt Environmental Conservation Amount $38,195.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEARS, DEBORAH S Employer name Comm Quality Care And Advocacy Amount $38,195.47 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMANY, KEITH M Employer name St Lawrence Psych Center Amount $38,195.57 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIN, DEBRA A Employer name Cornell University Amount $38,195.37 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, DEBORAH B Employer name Poland CSD Amount $38,194.96 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEISEL, MARILYN S Employer name Education Department Amount $38,194.89 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER-SEAY, ANN Employer name Hudson Valley DDSO Amount $38,194.14 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SULLIVAN, JULIA P Employer name Kingsboro Psych Center Amount $38,195.00 Date 10/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINNETT, CAROLE ANN P Employer name Hsc at Syracuse-Hospital Amount $38,194.24 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON KRAMER, LINDA A Employer name Fourth Jud Dept - Nonjudicial Amount $38,193.62 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCIALDI, NYDA L Employer name Erie County Amount $38,193.00 Date 05/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, JAMES B Employer name Department of Tax & Finance Amount $38,194.00 Date 02/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHORLEY, ROBERT C Employer name SUNY Stony Brook Amount $38,193.73 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANKLES, BRADLEY H Employer name Suffolk County Amount $38,193.00 Date 10/04/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUDSON, JAY A Employer name Division of State Police Amount $38,193.00 Date 07/28/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRANE, THOMAS R Employer name Dryden CSD Amount $38,193.00 Date 07/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, JOSEPH A Employer name Schenectady County Amount $38,192.04 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEYNE, KENNETH R Employer name Dept Transportation Region 7 Amount $38,192.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAYTON, BRUCE R Employer name Town of Penfield Amount $38,192.39 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, VIRGINIA A Employer name Fourth Jud Dept - Nonjudicial Amount $38,192.37 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, ROBERT L Employer name Clarence CSD Amount $38,191.64 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULL, AUGUST J Employer name Dept Transportation Region 9 Amount $38,191.31 Date 08/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYMAN, JERROLD E Employer name Dept Labor - Manpower Amount $38,192.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKMAN, CORNELIUS L Employer name Office of Mental Health Amount $38,192.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPP, JULIAN CARL, SR Employer name Westchester County Amount $38,191.00 Date 09/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGUERAS, DARL L Employer name Rochester Psych Center Amount $38,190.70 Date 10/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRYON, MARVIN L Employer name North Rose-Wolcott CSD Amount $38,190.51 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EUGENE, JR Employer name East Ramapo CSD Amount $38,191.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, NANCY J Employer name Appellate Div 2nd Dept Amount $38,191.00 Date 01/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAMPONE, DENIS C Employer name Dept Labor - Manpower Amount $38,190.00 Date 04/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORBINE, JACK D Employer name Rockland County Amount $38,190.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, ELLEN M Employer name Town of Oyster Bay Amount $38,190.47 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUROT, JUDITH Employer name Orange County Amount $38,189.63 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOTHIER, HEDY S Employer name Broome County Amount $38,189.45 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, CLYDE E Employer name Buffalo Sewer Authority Amount $38,190.00 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARZYK, STANLEY T Employer name Dutchess County Amount $38,189.90 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND-PORS, ANN Employer name Cornell University Amount $38,189.14 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONTEH, DORIS Employer name Manhattan Psych Center Amount $38,189.00 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZINE, JOSEPH A Employer name Albion Corr Facility Amount $38,189.41 Date 12/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, ROSETTA LEE Employer name Rockland Psych Center Amount $38,189.36 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTOON, ROY D Employer name Central NY DDSO Amount $38,188.70 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, DENNIS F Employer name Cornell University Amount $38,189.00 Date 01/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, KEVIN R Employer name Office of General Services Amount $38,188.92 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOY, GLENN S Employer name Thruway Authority Amount $38,188.00 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BRAKE, MARK T Employer name Thruway Authority Amount $38,187.27 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDO, GREGORY P Employer name City of Buffalo Amount $38,188.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, STEPHEN J Employer name Tug Hill Commission Amount $38,188.00 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABARE, CHESTER A Employer name Dept Transportation Region 1 Amount $38,187.04 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O CONNELL, JOSEPH T Employer name Division of State Police Amount $38,187.00 Date 12/28/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, KEITH A Employer name Mt Mcgregor Corr Facility Amount $38,186.17 Date 12/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOS, GUALBERTO Employer name Sing Sing Corr Facility Amount $38,186.91 Date 04/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, ROBERT J Employer name Nassau County Amount $38,187.00 Date 01/03/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTOLOMEI, TURWONNA E Employer name Mid-Hudson Psych Center Amount $38,186.56 Date 11/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, WILLIAM Employer name Town of Ossining Amount $38,186.00 Date 02/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, TODD W Employer name Mohawk Correctional Facility Amount $38,186.31 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVINSKI, KAREN S Employer name Town of Warwick Amount $38,185.84 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLI, ROBERT J Employer name Central Islip Psych Center Amount $38,186.00 Date 01/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMORE, MATTHEW P Employer name Monterey Shock Incarc Corr Fac Amount $38,185.31 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVIN, KATHRYN M Employer name Division of Veterans' Affairs Amount $38,185.38 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERER, ROBERT G Employer name Suffolk County Amount $38,185.00 Date 01/15/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INFANTE, ANTHONY, JR Employer name Town of Islip Amount $38,184.11 Date 10/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNOZ, PILAR M Employer name Dept Labor - Manpower Amount $38,184.41 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, WILLIAM M Employer name BOCES-Nassau Sole Sup Dist Amount $38,184.28 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, NANETTE Employer name Office For Technology Amount $38,183.60 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFANO, ANN R Employer name Dept Labor - Manpower Amount $38,184.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, JAMES W Employer name Perry CSD Amount $38,184.18 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, MICHAEL E Employer name SUNY College at Oswego Amount $38,183.90 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KEVIN D Employer name Suffolk County Amount $38,182.64 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, SALLY D Employer name Onondaga County Amount $38,183.82 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLESPIERIVENBURG, PAULA Employer name Education Department Amount $38,183.40 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCI, NICHOLAS S, JR Employer name Port Authority of NY & NJ Amount $38,182.00 Date 08/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTLE, KENNETH M Employer name Village of Springville Amount $38,182.00 Date 05/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYSIECKI, KATHRYN D Employer name Albany County Amount $38,182.60 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREZZA, VINCENT C Employer name Kings Park Psych Center Amount $38,182.32 Date 07/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTGIES, JACQUELYN A Employer name Longwood CSD at Middle Island Amount $38,182.00 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, ARLEEN F Employer name Department of Health Amount $38,182.00 Date 07/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, WILLIAM H Employer name Albany County Amount $38,180.00 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVENDUSKY, JOSEPH B Employer name Div Criminal Justice Serv Amount $38,180.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNMIRE, LEO P Employer name Dept Transportation Reg 2 Amount $38,179.70 Date 04/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORIO, ROBERT F Employer name Division of State Police Amount $38,182.00 Date 09/09/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEUZZE, MARIAN H Employer name Supreme Court Clks & Stenos Oc Amount $38,181.45 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, DONNA J Employer name Auburn Corr Facility Amount $38,179.56 Date 03/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAITLAND, HARRIET L Employer name Dept Transportation Region 7 Amount $38,179.56 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, TRACY R Employer name NYS Senate Regular Annual Amount $38,180.27 Date 03/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, KENNETH E Employer name City of Albany Amount $38,179.00 Date 03/22/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVERA, FELIX R Employer name Port Authority of NY & NJ Amount $38,179.00 Date 02/24/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEONE, JOSEPH L, JR Employer name Niagara County Amount $38,178.94 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, CYNTHIA J Employer name Temporary & Disability Assist Amount $38,179.16 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, ROBERT, JR Employer name Thruway Authority Amount $38,178.70 Date 01/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORN, CORRINNE Employer name Banking Department Amount $38,179.07 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINS, DENISE Employer name Port Authority of NY & NJ Amount $38,177.49 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAINI, VENTURINO D Employer name Arthur Kill Corr Facility Amount $38,177.97 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAY, JOHN-ANDREW Employer name 10th Judicial District Suffolk Co Judges Amount $38,178.41 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, JOHN PATRICK Employer name Temporary & Disability Assist Amount $38,178.00 Date 02/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASLER, MICHAEL J Employer name Onondaga County Amount $38,178.67 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSAREK, EDMUND F, JR Employer name Appellate Div 4Th Dept Amount $38,177.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOSCIA, JUDITH E Employer name Monroe County Amount $38,177.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, JAMES T Employer name Department of Tax & Finance Amount $38,176.36 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, STEPHEN F Employer name Department of Health Amount $38,176.81 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, RANDAL T Employer name Attica Corr Facility Amount $38,176.55 Date 02/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHRISTOPHER C Employer name Elmira Corr Facility Amount $38,175.25 Date 12/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, DEBRA M Employer name Western New York DDSO Amount $38,175.88 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERS, GRACE Employer name Rensselaer County Amount $38,175.84 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, WILLIAM P Employer name Finger Lakes DDSO Amount $38,176.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, JAMES R Employer name Dept Labor - Manpower Amount $38,175.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHICK, SHARON J Employer name Suffolk County Amount $38,175.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKENS, JOYCE M Employer name Cornell University Amount $38,175.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORINE, JULES G, JR Employer name SUNY Construction Fund Amount $38,175.00 Date 02/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTO, MARIE C Employer name Capital District DDSO Amount $38,174.09 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUASTA, GIOVANNI Employer name West Babylon UFSD Amount $38,174.27 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOS, ARCHIE L, JR Employer name Fourth Jud Dept - Nonjudicial Amount $38,174.28 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JOANN Employer name City of Saratoga Springs Amount $38,174.00 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, RICHARD H Employer name City of Syracuse Amount $38,174.00 Date 03/19/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONAGHEY, WILLIAM A Employer name Suffolk County Amount $38,174.00 Date 12/02/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILLIPS, VIOLET R Employer name Trumansburg CSD Amount $38,174.00 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, TIMOTHY J Employer name City of Syracuse Amount $38,173.05 Date 03/27/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANIOLEK, DANIEL J Employer name Schenectady County Amount $38,173.05 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, CINDEE L Employer name Ulster Correction Facility Amount $38,173.31 Date 07/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATERMAN, GEORGE R Employer name Dept Transportation Region 3 Amount $38,173.00 Date 04/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, JOHN D Employer name Southport Correction Facility Amount $38,173.13 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARIANNE T Employer name Mahopac CSD Amount $38,173.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, JOHN A Employer name Monroe County Amount $38,173.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, PATRICK G Employer name Dept Transportation Region 4 Amount $38,172.44 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNISH, JOHN P Employer name Mohawk Valley Psych Center Amount $38,172.57 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLYSZEJKO, RICHARD Employer name Downstate Corr Facility Amount $38,172.26 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, BOBLIN C Employer name Kingsboro Psych Center Amount $38,172.22 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPELLETTI, MICHELE L Employer name Schenectady County Amount $38,172.02 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEREMIA, PETER Employer name Northport East Northport UFSD Amount $38,172.09 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DEBORAH J Employer name Onondaga County Amount $38,172.30 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARO, JAMES R Employer name City of Yonkers Amount $38,172.00 Date 01/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVACENKO, HANA Employer name NYS Psychiatric Institute Amount $38,172.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILEO, MARIE M Employer name Suffolk County Amount $38,171.83 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-KOSINSKI, KATHLEEN L Employer name Department of Tax & Finance Amount $38,171.96 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDINEER, EDWARD J Employer name Dept Transportation Region 8 Amount $38,171.76 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, DOREEN Employer name Hudson Valley DDSO Amount $38,171.70 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, JAMES J, JR Employer name City of Syracuse Amount $38,172.00 Date 02/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSENBLUM, LEONARD Employer name Thruway Authority Amount $38,171.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRON, THOMAS R Employer name Town of Amherst Amount $38,169.72 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, THELMA W Employer name Jamesville De Witt CSD Amount $38,169.00 Date 03/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLANAN, RICHARD F Employer name Empire State Development Corp Amount $38,170.00 Date 04/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKAY, WILLIAM R Employer name City of Auburn Amount $38,169.81 Date 01/05/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSS, RONALD L Employer name SUNY Buffalo Amount $38,168.79 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MROCZKOWSKI, MARSINO J Employer name Department of Tax & Finance Amount $38,168.73 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAULEY, LINDA A Employer name NYS Office People Devel Disab Amount $38,169.96 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBY, DONALD Employer name Olympic Reg Dev Authority Amount $38,168.00 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDINI, COSMO A Employer name Dept Labor - Manpower Amount $38,168.00 Date 04/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, KEVIN G Employer name City of Glens Falls Amount $38,168.44 Date 01/04/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TABACZYNSKI, WALTER A Employer name Health Research Inc Amount $38,168.40 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIN, JAMES P Employer name Ulster Correction Facility Amount $38,167.69 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAT, LINDA M Employer name Wappingers CSD Amount $38,168.00 Date 06/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSI, ALFRED, JR Employer name Suffolk County Amount $38,168.00 Date 08/11/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIORE- PHILLIPS, NANCY Employer name Rockland County Amount $38,166.54 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIMO, JOSEPH Employer name Capital District DDSO Amount $38,166.51 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMM, HELEN L Employer name Hudson River Psych Center Amount $38,167.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, STEVEN M Employer name Department of Health Amount $38,167.33 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZASTROW, ROBERT A, JR Employer name Village of Wilson Amount $38,166.15 Date 06/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSELL, BETTY L Employer name Buffalo Psych Center Amount $38,166.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALKA, WALTER G Employer name Queens Psych Center Children Amount $38,166.38 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC BLANE, GREGORY A Employer name Village of Johnson City Amount $38,166.32 Date 08/21/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONROE, SCOTT J Employer name Village of Lake Placid Amount $38,165.69 Date 08/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REICHEL, WAYNE L Employer name Thruway Authority Amount $38,165.60 Date 12/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, NORTON L Employer name Bayview Corr Facility Amount $38,165.89 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, MARYANNE Employer name Monroe County Amount $38,165.04 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GEE, ELIZABETH G Employer name Finger Lakes DDSO Amount $38,165.44 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUMKE, JOHN R Employer name Westchester County Amount $38,165.01 Date 01/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, MICHAEL P Employer name Ulster County Amount $38,165.84 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, LUCIOUS, JR Employer name Children & Family Services Amount $38,165.36 Date 03/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNON, MAURICE M Employer name Supreme Ct-1st Criminal Branch Amount $38,165.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLIN, PATRICIA Employer name Broome County Amount $38,165.00 Date 09/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENT, THOMAS J Employer name Westchester County Amount $38,165.00 Date 01/27/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALCOLM, LOWELL A Employer name Department of Tax & Finance Amount $38,165.00 Date 06/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELE-GLADSTONE, ANN N Employer name Suffolk County Amount $38,164.80 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, JOSEPH J Employer name Div Military & Naval Affairs Amount $38,164.99 Date 06/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMMETT, BRIAN G Employer name Watertown Corr Facility Amount $38,164.32 Date 11/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGGINS, LARRY Employer name Division of Parole Amount $38,164.00 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANTONIO, JOHN Employer name Rockland County Amount $38,163.13 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, KATHLEEN W Employer name Rockland Psych Center Children Amount $38,163.82 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, VALARIE L Employer name NYS Community Supervision Amount $38,163.20 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRELL, VICTORIA Employer name SUNY College at Old Westbury Amount $38,163.00 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELDER, PHILLIP R Employer name Town of Huntington Amount $38,163.00 Date 01/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERLO, JORDAN J Employer name Bayport-Bluepoint UFSD Amount $38,162.92 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, SYBIL Y Employer name Workers Compensation Board Bd Amount $38,162.43 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEASE, JUDITH L Employer name Broome DDSO Amount $38,162.64 Date 07/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCCHINO, ELAINE A Employer name Chappaqua CSD Amount $38,163.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBE, SUSAN B Employer name SUNY Buffalo Amount $38,163.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULL, ALFRED L Employer name Village of Rockville Centre Amount $38,162.00 Date 06/14/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOYLE, JOHN M Employer name Village of Albion Amount $38,161.38 Date 05/20/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, ROBERT C, SR Employer name Wyoming Corr Facility Amount $38,162.42 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JOHN J Employer name Helen Hayes Hospital Amount $38,162.28 Date 07/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, MOHEB K Employer name Nathan Kline Inst Amount $38,161.02 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, JOSEPH T Employer name South Beach Psych Center Amount $38,161.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KABANCE, JOSEPH W Employer name Dept Labor - Manpower Amount $38,161.29 Date 09/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, MICHAEL W Employer name Mohawk Correctional Facility Amount $38,160.52 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDOLIN, JOHN J JR Employer name Wyoming Corr Facility Amount $38,160.86 Date 08/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, JOSEPH T Employer name Department of Tax & Finance Amount $38,161.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVREAU, JOHN A, JR Employer name Bare Hill Correction Facility Amount $38,160.21 Date 11/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLE, GERARD H Employer name Clarkstown CSD Amount $38,160.30 Date 03/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, FELICITA Employer name Dept Labor - Manpower Amount $38,160.00 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELDEN, DAWN M, MRS Employer name Essex County Amount $38,159.92 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, ALETHEA C Employer name Nassau Health Care Corp Amount $38,159.44 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAGHER, JUDITH A Employer name Department of Social Services Amount $38,159.63 Date 11/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAIZENEGGER, EDWARD L, JR Employer name City of Middletown Amount $38,158.07 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, LINDA D Employer name Oceanside UFSD Amount $38,158.34 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA LONE, CARMEN D Employer name Suffolk County Amount $38,158.64 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINARDO, VICKIE L Employer name Mohawk Valley Psych Center Amount $38,157.79 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVAREZ, JOSE B Employer name Children & Family Services Amount $38,157.78 Date 08/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, ARMANDO S Employer name Division of Human Rights Amount $38,158.00 Date 01/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, MICHAEL B Employer name Division of State Police Amount $38,158.00 Date 10/07/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRICARICO, LEONARD J Employer name Town of Islip Amount $38,158.27 Date 03/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITONYI, YOLANDA V Employer name Off of the State Comptroller Amount $38,157.10 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLATA, JOSEPH F Employer name Office of General Services Amount $38,157.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRACUSE, RUSSELL J Employer name Clarence CSD Amount $38,157.76 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, RANDALL J Employer name Nassau County Amount $38,157.69 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, CONSTANCE Employer name Hudson Valley DDSO Amount $38,156.93 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, RONALD I Employer name Dept Transportation Region 8 Amount $38,156.00 Date 09/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUS, GARY P Employer name Lakeview Shock Incarc Facility Amount $38,155.80 Date 10/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKETT, KATHLEEN M Employer name Temporary & Disability Assist Amount $38,155.59 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, ARTHUR K Employer name Buffalo City School District Amount $38,156.00 Date 09/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, LARRY J, SR Employer name Attica Corr Facility Amount $38,156.36 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUBERT, MELODY Employer name Central NY DDSO Amount $38,156.87 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINIE, DANIEL L Employer name St Lawrence County Amount $38,156.33 Date 03/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICH, WILLIAM J Employer name Peekskill City School Dist Amount $38,155.50 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, DAVID J Employer name Clinton Corr Facility Amount $38,155.03 Date 04/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLER, ROBERT Employer name Taconic DDSO Amount $38,155.46 Date 02/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMKE, SHERYL B Employer name Orange County Amount $38,155.00 Date 03/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, ELLEN M Employer name Dover UFSD Amount $38,155.07 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABOLT, RICHARD G Employer name Gowanda Correctional Facility Amount $38,154.75 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DAVID G, SR Employer name Dept Transportation Region 1 Amount $38,155.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRESS, CAROL L Employer name Buffalo Psych Center Amount $38,154.20 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, DAVID L Employer name Department of Civil Service Amount $38,154.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JAMIE A Employer name Ulster County Amount $38,154.73 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, DANA A Employer name Livingston Correction Facility Amount $38,154.70 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERSLEY, CHERYL E Employer name Wyandanch UFSD Amount $38,154.69 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ROBERT G Employer name Saratoga County Amount $38,152.78 Date 05/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, MICHAEL C Employer name Schoharie County Amount $38,153.76 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, LUANA M Employer name Bedford Hills Corr Facility Amount $38,153.67 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLST, CHRISTINA M Employer name Saratoga Cap Dis St Pk Rec Reg Amount $38,152.37 Date 05/07/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKINNER, KEN R Employer name City of Buffalo Amount $38,152.26 Date 06/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COYNE, CHRISTINE M Employer name Department of Health Amount $38,152.10 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, LAURE J Employer name Monroe County Amount $38,152.56 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUGLEIN, DEBORAH J Employer name Department of Transportation Amount $38,152.59 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISAFULLI, CHARLENE M Employer name Schenectady County Amount $38,152.00 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, DONNA M Employer name Erie County Medical Cntr Corp Amount $38,152.05 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAY, PAMELA N Employer name Downstate Corr Facility Amount $38,151.35 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALTER, BRUCE M Employer name Dept Transportation Region 8 Amount $38,151.15 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, BARBARA J Employer name Long Island Dev Center Amount $38,151.96 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAGLIA, KAREN A Employer name Department of Motor Vehicles Amount $38,151.94 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMOLA, PETER J Employer name SUNY College Environ Sciences Amount $38,150.72 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, RONALD Employer name Education Department Amount $38,151.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANKS, RENEE A Employer name South Colonie CSD Amount $38,150.81 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, RICHARD N Employer name Dept Transportation Region 3 Amount $38,150.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMAN, MARK L Employer name City of Troy Amount $38,150.00 Date 08/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUCK, CANDIS M Employer name New York State Assembly Amount $38,150.44 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZYE, PETER A, JR Employer name Onondaga County Wtr Authority Amount $38,150.00 Date 07/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, KERMIT E Employer name Dept of Agriculture & Markets Amount $38,149.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, RICHARD J, JR Employer name Mohawk Correctional Facility Amount $38,149.28 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISGRO, ANTHONY Employer name Town of Babylon Amount $38,149.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNACHIO, ANTHONY W Employer name Village of Island Park Amount $38,149.14 Date 04/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, EUGENE W Employer name Village of Florida Amount $38,148.64 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKULEC, JOHN J Employer name Dept Transportation Region 3 Amount $38,149.00 Date 08/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, DIANE R Employer name Wende Corr Facility Amount $38,148.42 Date 09/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZERRAHN, DAVID W Employer name Adirondack Correction Facility Amount $38,148.74 Date 02/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, NANCY R Employer name Western NY Childrens Psych Center Amount $38,147.84 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAUVELT, PETER M Employer name Monroe County Amount $38,147.02 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDY, ANTHONY R Employer name Great Meadow Corr Facility Amount $38,147.64 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALADINO, ROBERT T Employer name Orleans Corr Facility Amount $38,146.94 Date 11/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, MAUREEN Employer name NYS Teachers Retirement System Amount $38,147.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTTEN, THOMAS Employer name Liberty CSD Amount $38,146.29 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFER, JULIE A Employer name Broome County Amount $38,146.05 Date 11/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, RICHARD Employer name SUNY Stony Brook Amount $38,146.00 Date 07/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTIS, DORIS MARA Employer name Central NY DDSO Amount $38,145.87 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISBY, BARBARA J Employer name Attica Corr Facility Amount $38,145.75 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTTON, ERIC J Employer name Dept of Agriculture & Markets Amount $38,145.00 Date 06/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHAK, JOANNE C Employer name Suffolk County Amount $38,145.63 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCHNER, DIANNE P Employer name Medicaid Fraud Control Amount $38,145.19 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, FAYE O Employer name Greater Binghamton Health Cntr Amount $38,145.00 Date 05/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, NORMAJEAN E Employer name SUNY Albany Amount $38,144.78 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, SUSAN J Employer name Office For Technology Amount $38,144.78 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADWISH, ROBERT R Employer name SUNY College Techn Farmingdale Amount $38,145.00 Date 07/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMORE, THOMAS Employer name City of Rochester Amount $38,145.00 Date 04/17/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEVEILLE, YVAN J Employer name Hale Creek Asactc Amount $38,144.10 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARY J Employer name Mohawk Correctional Facility Amount $38,144.24 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARDAUSKAS, EDMUND G Employer name City of White Plains Amount $38,143.00 Date 04/29/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEARING, DENISE A Employer name Groveland Corr Facility Amount $38,144.05 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWORM, DONNA F Employer name Office of General Services Amount $38,141.54 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, JAMES T Employer name City of Troy Amount $38,141.04 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, JEFFREY D Employer name Temporary & Disability Assist Amount $38,141.34 Date 04/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENHARD, PETER C Employer name Thruway Authority Amount $38,142.98 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACEY, LORI A Employer name Altona Corr Facility Amount $38,141.82 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, JERALD J Employer name Onondaga County Amount $38,144.00 Date 11/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMSTER, CLARE ANN Employer name NYC Criminal Court Amount $38,141.78 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETRINGER, ARTHUR J Employer name Nassau County Amount $38,141.00 Date 07/13/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, JAMES J Employer name Children & Family Services Amount $38,141.00 Date 06/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAIN, MICHELE F Employer name Temporary & Disability Assist Amount $38,141.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBUSKE, ANTHONY J. Employer name Gowanda Correctional Facility Amount $38,140.53 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEY, ALAN I Employer name Westchester Health Care Corp Amount $38,140.73 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKARD, ROBERT W, JR Employer name Baldwinsville CSD Amount $38,140.60 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, ROBERT W Employer name Dept Labor - Manpower Amount $38,141.00 Date 09/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERHAM, CHRISTINE M Employer name Dept Labor - Manpower Amount $38,140.68 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSITER, DANIEL K Employer name Rochester Psych Center Amount $38,141.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBIDOUX, SUSAN L Employer name Rensselaer County Amount $38,140.50 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIONDO, ROSEMARY Employer name Third Jud Dept - Nonjudicial Amount $38,140.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, RALPH A Employer name Village of Southampton Amount $38,140.00 Date 04/19/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRZYBYLSKI, PATRICIA M Employer name Broome County Amount $38,140.05 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBUR, CYNTHIA A Employer name Albion Corr Facility Amount $38,140.07 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHORNEY, LORRAINE K Employer name Southport Correction Facility Amount $38,139.88 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSARELLI, ATTILIO Employer name New Rochelle City School Dist Amount $38,139.76 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEN, BETTY J Employer name Cornell University Amount $38,140.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOULLARD, ORIEL A Employer name Dept Labor - Manpower Amount $38,140.00 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOEL N Employer name City of Rochester Amount $38,139.48 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, NANCY L Employer name City of Saratoga Springs Amount $38,139.61 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, BRUCE E Employer name Mid-State Corr Facility Amount $38,139.58 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, ANGELA Employer name SUNY at Stonybrook-Hospital Amount $38,139.34 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLER, MARGUERITE Employer name Brooklyn Public Library Amount $38,139.00 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHTER, KATHLEEN D Employer name Cornell University Amount $38,138.98 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILANO, CHARLES J Employer name Supreme Ct-Richmond Co Amount $38,138.92 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONOUGH, BARBARA P Employer name Riverview Correction Facility Amount $38,138.39 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLOOP, MELISSA D Employer name Dept Transportation Region 3 Amount $38,138.98 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELF, MAURICE Q Employer name Div Housing & Community Renewl Amount $38,138.07 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOTT, LYNNE HASKINS Employer name Gouverneur Correction Facility Amount $38,138.17 Date 09/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAVAGLIA, JASON W Employer name Town of Greenburgh Amount $38,138.00 Date 04/29/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAUZON, DAVID J Employer name Dept Labor - Manpower Amount $38,137.36 Date 01/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, PATRICIA M Employer name Nassau County Amount $38,138.00 Date 08/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATKO, SHARON M Employer name Erie County Amount $38,138.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, WILLIAM T Employer name Willard Drug Treatment Campus Amount $38,137.44 Date 10/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAINE, CHARLES E Employer name Coxsackie Corr Facility Amount $38,137.28 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANISH, KARL G Employer name Dept Labor - Manpower Amount $38,137.00 Date 03/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, DELIA M Employer name Cornell University Amount $38,136.45 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, DONALD V Employer name Off of the State Comptroller Amount $38,136.00 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, WILLIAM L Employer name Queensboro Corr Facility Amount $38,136.00 Date 02/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, TAMARA J Employer name Town of Islip Amount $38,137.00 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRISCARI, RUSSELL D Employer name City of Jamestown Amount $38,137.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, SANDRA G Employer name Temporary & Disability Assist Amount $38,135.94 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAZIANO, JOSEPH N Employer name Broome County Amount $38,135.59 Date 12/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARMACH, PAUL E Employer name Erie County Amount $38,135.61 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, KEITH F Employer name Wende Corr Facility Amount $38,135.04 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZONA, THOMAS A Employer name Niagara County Amount $38,135.54 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, MICHAEL R Employer name Greene Corr Facility Amount $38,135.43 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATALANO, VINCENT J Employer name City of Yonkers Amount $38,134.00 Date 05/29/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLOCUM, ROBIN L Employer name Tompkins County Amount $38,134.36 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, NANCY E Employer name Central NY DDSO Amount $38,134.08 Date 03/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, LAWRENCE Employer name Mt Mcgregor Corr Facility Amount $38,134.00 Date 04/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKARA, DAVID J Employer name Elmira Corr Facility Amount $38,133.43 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINSMAN, DOUGLAS T Employer name Education Department Amount $38,133.46 Date 10/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, THEODORE R Employer name Lewis County Amount $38,133.04 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTARY, PATRICK J Employer name Town of Southampton Amount $38,133.00 Date 03/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLOVER, WILLIAM A Employer name Schenectady County Amount $38,133.37 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARANOSKI, RAYMOND P Employer name SUNY College Techn Morrisville Amount $38,133.37 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMBAS, JOHN J Employer name City of Oswego Amount $38,133.15 Date 04/04/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUGGERI, THOMAS J Employer name Village of Garden City Amount $38,133.00 Date 09/04/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPEIGHT, EDITH V WILSON Employer name Bronx Psych Center Amount $38,133.00 Date 11/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPPIES, SCOTT Employer name Dept Transportation Region 1 Amount $38,132.98 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, BRUCE W Employer name Town of West Seneca Amount $38,132.00 Date 06/20/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIXSON, PATRICIA J Employer name Education Department Amount $38,132.00 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONK, JUDY L Employer name Dpt Environmental Conservation Amount $38,132.90 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLUMZER, ALBERT C Employer name Wallkill Corr Facility Amount $38,132.00 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFTWICH, GEORGE G Employer name Town of Somers Amount $38,131.94 Date 08/10/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TABIN, CAROL Employer name Oceanside UFSD Amount $38,131.86 Date 10/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACRI, JOHN M, JR Employer name City of Syracuse Amount $38,131.00 Date 02/14/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIMAIO, CHARLES Employer name Nassau County Amount $38,131.64 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMSKI, WILLIAM A Employer name Education Department Amount $38,131.52 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRGES, JUDITH Employer name Taconic DDSO Amount $38,131.32 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, EILEEN J Employer name Three Village CSD Amount $38,131.00 Date 09/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, DONALD L Employer name Dept of Economic Development Amount $38,131.00 Date 05/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUDONIS, PATRICIA A Employer name Monroe County Amount $38,129.35 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOWELL, JOSEPH J Employer name Washington County Amount $38,130.96 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERISLEY, ALLEN G Employer name Dept Transportation Region 4 Amount $38,130.72 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAISDELL, DONALD P Employer name Auburn Corr Facility Amount $38,130.00 Date 10/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOST, DONALD A Employer name Town of Guilderland Amount $38,128.89 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFIETTE, MICHAEL Employer name Clinton Corr Facility Amount $38,129.34 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, PATRICIA Employer name Central NY Psych Center Amount $38,129.32 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, PATRICIA A Employer name Ontario County Amount $38,128.28 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABRUNA, CELESTE M Employer name SUNY College at Buffalo Amount $38,128.88 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORCZAK, PEGGY S Employer name Erie County Medical Cntr Corp Amount $38,129.04 Date 06/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKUM, DONALD Employer name Willard Drug Treatment Campus Amount $38,128.60 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLEVUE, HERNST, SR Employer name Temporary & Disability Assist Amount $38,127.14 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELASS, SHERRY A Employer name Department of Civil Service Amount $38,127.41 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASILENKO, EDWARD C Employer name Cayuga Correctional Facility Amount $38,128.04 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUO, TERESITA R Employer name Nassau County Amount $38,127.00 Date 04/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSEN, STEVEN W Employer name Dept of Agriculture & Markets Amount $38,126.93 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, LAVONN C Employer name Long Island Dev Center Amount $38,126.93 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILUSZ, PAMELA M Employer name SUNY Empire State College Amount $38,125.01 Date 12/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASZEWSKI, STEFAN A Employer name Coxsackie Corr Facility Amount $38,125.93 Date 05/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUZIO, PATRICIA Employer name Off of the State Comptroller Amount $38,125.41 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIORANA, FRANCIS Employer name Buffalo Sewer Authority Amount $38,124.10 Date 01/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIPPLE, DOUGLAS J Employer name Thruway Authority Amount $38,125.00 Date 03/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSESE, MADELINE Employer name Broome DDSO Amount $38,124.02 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONVILLE, MATTHEW T Employer name Albany County Amount $38,124.99 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMANAND, DEONARINE Employer name Bronx Psych Center Amount $38,122.82 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABOR, TAMERA A Employer name Mohawk Valley Child Youth Serv Amount $38,122.47 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, THOMAS D Employer name Collins Corr Facility Amount $38,122.98 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIRA, SHIRLEY J Employer name Port Authority of NY & NJ Amount $38,123.13 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABLENZ, SCOTT H Employer name Cortland City School Dist Amount $38,122.02 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSSELIN, SHIRLEY A Employer name Department of Motor Vehicles Amount $38,122.20 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHAUER, JAMES D Employer name Groveland Corr Facility Amount $38,122.07 Date 01/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROSA, MARY Employer name Sewanhaka CSD Amount $38,121.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSANTI, JAMES J Employer name Suffolk County Amount $38,121.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMETRIOU, BARBARA J Employer name Suffolk County Amount $38,122.00 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, JEFFREY J Employer name Woodbourne Corr Facility Amount $38,121.82 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENG, KUANG H Employer name Town of Hempstead Amount $38,120.39 Date 03/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, RICHARD F, II Employer name Franklin Corr Facility Amount $38,120.93 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASELLI, CATHERINE M Employer name Dept Transportation Reg 2 Amount $38,120.90 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, IONE E Employer name Jefferson County Amount $38,120.05 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDELL, DAVID L Employer name Stockbridge CSD Amount $38,120.00 Date 01/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGINSKI, DENNIS A Employer name Collins Corr Facility Amount $38,119.98 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOWAY, KATHLEEN Employer name Putnam County Amount $38,120.23 Date 03/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, BENJAMIN C Employer name Southport Correction Facility Amount $38,120.19 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, BARRY E Employer name Erie County Amount $38,119.85 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASKEW, MARK S Employer name Butler Correctional Facility Amount $38,119.27 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, ROBERT E Employer name Manhattan Psych Center Amount $38,119.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINI, ROBIN E Employer name Nassau County Amount $38,118.62 Date 06/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTENHOFER, ERIC J Employer name Nassau County Amount $38,118.91 Date 06/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, DAVID J Employer name Franklin Corr Facility Amount $38,118.15 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILFOYLE, GEORGE Employer name Department of Transportation Amount $38,118.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORENO, LINDA M Employer name Village of Garden City Amount $38,118.56 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECELLE, GARY Employer name Clinton Corr Facility Amount $38,119.00 Date 05/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUTTYCOMBE, SANDRA L Employer name Sullivan West CSD Amount $38,118.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, WILLIAM D Employer name SUNY Albany Amount $38,117.83 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JOANNE A Employer name Westchester County Amount $38,118.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROSS, SHEILA D Employer name Office of Mental Health Amount $38,118.00 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, JOSEPH M Employer name NYS Higher Education Services Amount $38,116.76 Date 11/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, SCOTT J Employer name Clinton Corr Facility Amount $38,117.70 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANICKI, MATTHEW A Employer name City of Buffalo Amount $38,117.80 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIGENBRODT, FRANK V, JR Employer name Columbia County Amount $38,116.53 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHLER, KAREN GETZ Employer name Mohawk Valley Psych Center Amount $38,116.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, LUCILLE Employer name Suffolk County Amount $38,118.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, RICHARD F Employer name Gowanda Correctional Facility Amount $38,115.38 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINKERHOFF, ALBERT F Employer name Children & Family Services Amount $38,115.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUSS, DOROTHY M Employer name Mohawk Valley Psych Center Amount $38,114.20 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPROOD, MICHAEL A Employer name Dept of Agriculture & Markets Amount $38,115.64 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILES, JULIAN A, JR Employer name Manhattan Psych Center Amount $38,116.00 Date 04/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBEY, ELINOR E Employer name Department of Social Services Amount $38,114.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, CAROLE E Employer name Dept Labor - Manpower Amount $38,113.28 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTI, SHARON M Employer name Woodbourne Corr Facility Amount $38,114.00 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMETER, THOMAS A Employer name Dept Transportation Region 5 Amount $38,114.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKIS, SHARON B Employer name Department of Tax & Finance Amount $38,113.51 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGATTO, MAURIZIO Employer name Coxsackie Corr Facility Amount $38,113.07 Date 03/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMODEO, ELIZABETH A Employer name Department of Tax & Finance Amount $38,112.96 Date 09/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOB, SARAMMA C Employer name Bernard Fineson Dev Center Amount $38,112.20 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, MARY C Employer name Elmira Corr Facility Amount $38,112.00 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLEN, LILLIAN B Employer name Department of Health Amount $38,112.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESEMPLARE, MICHAEL A Employer name Pilgrim Psych Center Amount $38,112.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANTLEBURY, ELIZABETH M Employer name Children & Family Services Amount $38,112.96 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEBALD, CATHLEEN A Employer name Roswell Park Cancer Institute Amount $38,112.63 Date 09/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ANNE B Employer name Mohawk Valley Psych Center Amount $38,112.00 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANDO, ROBERT S Employer name Collins Corr Facility Amount $38,111.93 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, LAUREN Employer name Town of Brookhaven Amount $38,111.80 Date 03/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNJES, PHILLIP H Employer name Dept Transportation Region 10 Amount $38,111.26 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, WAYNE J Employer name Education Department Amount $38,111.65 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, EDWARD H Employer name Niagara County Amount $38,111.26 Date 04/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVACK, DEBRA S Employer name Broome DDSO Amount $38,111.44 Date 04/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, STEPHEN T Employer name Mohawk Correctional Facility Amount $38,111.40 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, WALTER J Employer name North Colonie CSD Amount $38,111.00 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPEC, JOHN W Employer name Marcy Correctional Facility Amount $38,109.07 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALIS, GAIL L Employer name Health Research Inc Amount $38,110.87 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDSTETTER, GARY J Employer name City of Plattsburgh Amount $38,110.91 Date 01/16/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIE, DONNET M Employer name Children & Family Services Amount $38,111.16 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, CYNTHIA M Employer name Monroe County Amount $38,109.03 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, TERRANCE R Employer name Temporary & Disability Assist Amount $38,109.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, LAWRENCE J Employer name Depew UFSD Amount $38,108.89 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, EARL F Employer name Dept Labor - Manpower Amount $38,108.77 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIVE, RONALD L Employer name Village of Ilion Amount $38,111.77 Date 02/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVITT, BARBARA A Employer name Western New York DDSO Amount $38,108.07 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, WILLIAM Employer name City of Cohoes Amount $38,108.04 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, CYNTHIA A Employer name Hutchings Psych Center Amount $38,106.61 Date 04/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUBANKS, DANIEL Employer name Fulton Corr Facility Amount $38,105.84 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTT, GREGORY P Employer name City of Rochester Amount $38,106.59 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCEY, DANNY L Employer name Upstate Correctional Facility Amount $38,107.73 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOKER, ALTA L Employer name SUNY Binghamton Amount $38,107.04 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STODDARD, JEFFREY C Employer name Cayuga Correctional Facility Amount $38,105.71 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOVERN, DAVID R Employer name Harborfields CSD of Greenlawn Amount $38,105.88 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENSKI, WALTER E Employer name Suffolk County Amount $38,105.15 Date 06/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEATES, MARYANN Employer name Fourth Jud Dept - Nonjudicial Amount $38,105.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, MATTHEW M Employer name Adirondack Correction Facility Amount $38,105.29 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, FRANK J Employer name Nassau County Amount $38,105.00 Date 06/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCIURCA, ALBERT Employer name Otisville Corr Facility Amount $38,105.70 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPELLI, RICHARD G Employer name W Hempstead Sanitation Dist #6 Amount $38,104.55 Date 08/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERZULLI, SUSAN C Employer name Capital District DDSO Amount $38,104.21 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, DEBRA Employer name Nassau Health Care Corp Amount $38,105.16 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, PAUL J Employer name Northport East Northport UFSD Amount $38,104.12 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANOR, PAUL JOHN Employer name Yorktown CSD Amount $38,104.00 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, HEINZ Employer name Ulster Correction Facility Amount $38,104.00 Date 05/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OROURKE, JANET T Employer name Kings Park CSD Amount $38,104.00 Date 06/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREHM, PATRICIA A Employer name Health Research Inc Amount $38,103.88 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, WILLIAM H Employer name Groveland Corr Facility Amount $38,102.33 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAIL, SPENCER E, JR Employer name Erie County Wtr Authority Amount $38,101.73 Date 01/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLETT, WALTER E Employer name City of Plattsburgh Amount $38,103.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALLACE, STEPHEN R Employer name Thousand Isl St Pk And Rec Reg Amount $38,101.72 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, LAURA J Employer name Off of the State Comptroller Amount $38,102.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, MICKEY L Employer name Wallkill Corr Facility Amount $38,101.77 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPAS, RICHARD Employer name Patchogue-Medford UFSD Amount $38,101.61 Date 08/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARD, DENNIS C Employer name Dept Transportation Region 9 Amount $38,101.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, HAZEL A Employer name Town of Onondaga Amount $38,100.47 Date 01/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBS, LORI L Employer name Division of State Police Amount $38,100.66 Date 10/15/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARCELO, GEMMA A Employer name Creedmoor Psych Center Amount $38,101.71 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCHILL, STEPHEN B Employer name Town of Wappinger Amount $38,100.12 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMIANO, RICHARD F Employer name Village of Scarsdale Amount $38,100.00 Date 06/22/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRYCEK, JOHN E Employer name Auburn Corr Facility Amount $38,099.30 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, HAROLD Employer name Nassau County Amount $38,098.00 Date 01/07/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAFER-D'INTRONO, DAWN M Employer name Broome County Amount $38,099.18 Date 02/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATURANO, PAT Employer name Town of Hempstead Amount $38,098.00 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PEGGY L Employer name Department of Motor Vehicles Amount $38,098.00 Date 11/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, RICHARD Employer name Rochester Psych Center Amount $38,098.00 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKOLSKI, CHRISTINE Employer name City of Rochester Amount $38,098.00 Date 02/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, CHARLES T Employer name Niagara Falls Pub Water Auth Amount $38,097.30 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANISZESKI, TERESA R Employer name Roswell Park Cancer Institute Amount $38,097.21 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, HERBERT E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $38,097.03 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREHOUSE, GERALD O Employer name Mt Mcgregor Corr Facility Amount $38,097.83 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECCHIO, JOSEPH A Employer name Suffolk County Wtr Authority Amount $38,097.49 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ELLEN P Employer name Central NY DDSO Amount $38,097.02 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHADHA, RAJINDER Employer name White Plains City School Dist Amount $38,097.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JAMES M Employer name NYS Power Authority Amount $38,097.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSGROVE, BRENDA E Employer name Workers Compensation Board Bd Amount $38,097.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIATEK, THEODORE P Employer name Erie County Amount $38,096.36 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, MARIE A Employer name Westchester Health Care Corp Amount $38,096.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, JEANETTE Employer name Pilgrim Psych Center Amount $38,096.00 Date 08/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, KIRK F Employer name Gouverneur Correction Facility Amount $38,096.16 Date 05/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIS, CHARLES E Employer name Dept Transportation Region 7 Amount $38,095.29 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLERIN, ROBERT J Employer name Bare Hill Correction Facility Amount $38,095.12 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LORME, WILLIAM L Employer name Broome DDSO Amount $38,095.08 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, KEITH E Employer name Dept Transportation Region 5 Amount $38,095.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCQUEEN, SARAH Employer name Staten Island DDSO Amount $38,095.00 Date 04/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, TRUDY A Employer name Syracuse City School Dist Amount $38,094.48 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZICCARDI, VIRGINIA M Employer name Roslyn UFSD Amount $38,094.65 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRELLA, JOHN M Employer name Tompkins County Amount $38,094.87 Date 05/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYBAS, JAMES A Employer name Dept of Agriculture & Markets Amount $38,094.37 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, RICHARD A Employer name Dept Transportation Region 3 Amount $38,094.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBB, ROBIN A Employer name Greater Binghamton Health Cntr Amount $38,095.80 Date 07/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORST, BRUCE J Employer name Suffolk County Amount $38,094.00 Date 06/04/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, LLOYD R Employer name Franklin Corr Facility Amount $38,093.05 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLANS, SHAWN R Employer name Saratoga County Amount $38,093.03 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANZO, ROBERT A Employer name Supreme Ct-Richmond Co Amount $38,093.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, ARTHUR P Employer name Town of Southampton Amount $38,093.22 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, LINDA Employer name Long Beach City School Dist 28 Amount $38,092.94 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, JOHN C Employer name NYS Gaming Commission Amount $38,093.81 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORO, DAVID Employer name Bronx Psych Center Amount $38,092.94 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARAMONTE, NANCY Employer name Plainedge UFSD Amount $38,092.24 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWN, JAMES A Employer name Monroe County Amount $38,091.94 Date 12/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHINSKY, HOWARD L Employer name Dept Labor - Manpower Amount $38,091.97 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUDERBACK, RICHARD G Employer name Town of Kent Amount $38,091.60 Date 12/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRON, WINIFRED V Employer name Altona Corr Facility Amount $38,092.00 Date 05/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESEFSKE, PAUL D Employer name Collins Corr Facility Amount $38,091.49 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREUER, KAREN L Employer name Office of General Services Amount $38,091.23 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, ROBIN M Employer name Onondaga County Amount $38,091.46 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETTER, THOMAS Employer name Nassau County Amount $38,091.00 Date 10/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, JOSEPH A Employer name Dept Labor - Manpower Amount $38,091.00 Date 10/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORM, JASON A Employer name Monroe County Amount $38,091.11 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDING, SILVIA D Employer name Department of Motor Vehicles Amount $38,091.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBB, TERRY J Employer name Gouverneur Correction Facility Amount $38,090.57 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, PETER J, JR Employer name Department of Motor Vehicles Amount $38,091.00 Date 07/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERMINARO, ANTHONY F Employer name Hsc at Syracuse-Hospital Amount $38,089.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRONSKI, WALTER L Employer name Dept Transportation Region 6 Amount $38,092.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONDRAK, STEVEN J Employer name SUNY Buffalo Amount $38,090.31 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGER, MARK M Employer name Warren County Amount $38,090.25 Date 01/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLERT, JONATHAN P Employer name Greater Binghamton Health Cntr Amount $38,090.28 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOAQUIN, VINCENT G Employer name Nassau County Amount $38,089.00 Date 03/22/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, JUNIUS D Employer name Rockland County Amount $38,089.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCH, DONNA J Employer name SUNY Health Sci Center Syracuse Amount $38,088.13 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERRARD, PHILIP Employer name New York Public Library Amount $38,088.00 Date 07/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEY, KRISTINE H Employer name SUNY College at Oswego Amount $38,088.94 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISWOLD, RANDALL S Employer name Town of Brighton Amount $38,088.00 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMFLETH, ROY W Employer name Division of State Police Amount $38,088.34 Date 09/09/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIFFLER, JOSEPH J, JR Employer name City of Yonkers Amount $38,088.00 Date 01/22/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARROLL, CLARE E Employer name Education Department Amount $38,086.75 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPRO, ERNEST E, JR Employer name Dpt Environmental Conservation Amount $38,086.68 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCHELL, ROGER W, JR Employer name Town of Saugerties Amount $38,086.84 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIS, EDWIN J Employer name Camp Gabriels Corr Facility Amount $38,087.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOW, JACQUELINE Employer name Central NY Psych Center Amount $38,086.20 Date 08/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISENBURGER, MICHAEL E Employer name Mohawk Correctional Facility Amount $38,086.05 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWITT, WILLIAM B Employer name East Aurora UFSD Amount $38,086.00 Date 08/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAXMAN, KENNETH Employer name Div Housing & Community Renewl Amount $38,086.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMSON, DOUGLAS H Employer name Massapequa UFSD Amount $38,085.98 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, CHARLES Employer name Town of Huron Amount $38,084.13 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEDINGER, GUY E Employer name City of Beacon Amount $38,083.80 Date 09/02/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORAN, WILLIAM J Employer name Nassau County Amount $38,085.40 Date 10/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELL, ROBERT J Employer name Town of Smithtown Amount $38,085.35 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, KENNETH A Employer name Port Authority of NY & NJ Amount $38,084.19 Date 09/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNMIRE, ROBERT J, JR Employer name Gowanda Correctional Facility Amount $38,083.53 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONADONNA, DEBBRA A Employer name Livingston Correction Facility Amount $38,083.71 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JOANNE M Employer name Rochester Corr Facility Amount $38,083.47 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, ARKADIY Employer name Dept Transportation Reg 11 Amount $38,083.59 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWINSKI, ROBERT R Employer name Dept Labor - Manpower Amount $38,083.06 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, JOHN E Employer name Cayuga Correctional Facility Amount $38,083.20 Date 07/17/2014 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