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 LEONARD, LESLIE F Employer name Fishkill Corr Facility Amount $38,083.28 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKEL BOINK, LINDA M Employer name Schenectady County Amount $38,083.22 Date 02/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYSKO, JOHN T Employer name Office of Real Property Servic Amount $38,083.15 Date 09/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, JAMES H Employer name Livingston County Amount $38,083.09 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMELLA, PAUL D Employer name City of Yonkers Amount $38,083.00 Date 09/23/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BONNEAU, ROSEMARY A Employer name Third Jud Dept - Nonjudicial Amount $38,083.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, NADINE M Employer name Western New York DDSO Amount $38,082.98 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIPP, CHARLES C Employer name SUNY Buffalo Amount $38,083.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN, CHRISTINE A Employer name Pilgrim Psych Center Amount $38,082.96 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKS, FRANK Employer name NYC Civil Court Amount $38,082.84 Date 06/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADFORD, ELLINGTON G Employer name City of Middletown Amount $38,082.00 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROENE, WILLIAM H Employer name NYS Power Authority Amount $38,082.83 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GEORGE W, SR Employer name Town of Brookhaven Amount $38,082.93 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCUSI, KATHLEEN M Employer name Onondaga County Amount $38,082.49 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIBERT, CATHY S Employer name Department of Motor Vehicles Amount $38,082.09 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, VIVIAN G Employer name Dpt Environmental Conservation Amount $38,081.73 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, LINDA J Employer name Pilgrim Psych Center Amount $38,081.98 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULCAHY, PATRICIA E Employer name Monroe County Amount $38,081.29 Date 10/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, ROBERT J Employer name Town of Tonawanda Amount $38,081.52 Date 04/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIALA, DONALD L Employer name Suffolk County Amount $38,081.44 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, BRIAN F Employer name City of Rochester Amount $38,081.42 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, LAURENE C Employer name Education Department Amount $38,081.04 Date 03/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROMBERG, ALBERT W Employer name Dpt Environmental Conservation Amount $38,081.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTOS, ELENA L Employer name NYC Family Court Amount $38,081.00 Date 10/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYONE, ERIN K Employer name Dept of Agriculture & Markets Amount $38,081.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, JOHN G Employer name Cornell University Amount $38,081.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVEAU, JOHN V Employer name City of Watertown Amount $38,081.05 Date 07/19/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED, LOIS D Employer name Westchester County Amount $38,081.00 Date 01/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, TERRY R Employer name Rensselaer County Amount $38,081.02 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, SANDRA D Employer name Nassau Health Care Corp Amount $38,080.99 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTER, C FRANCIS Employer name Nassau County Amount $38,080.00 Date 04/06/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNY, LAURENCE T Employer name Town of East Hampton Amount $38,079.23 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTH, MICHAEL T Employer name Central NY DDSO Amount $38,078.76 Date 06/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRESCH, RICHARD W Employer name Western New York DDSO Amount $38,079.00 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODACHOWSKI, DAVID S Employer name Attica Corr Facility Amount $38,078.69 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, GENEVIEVE Employer name Great Neck Library Amount $38,079.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, KEVIN W Employer name Mid-State Corr Facility Amount $38,078.09 Date 10/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, PATRICK J Employer name Village of Pleasantville Amount $38,078.00 Date 02/13/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCDONALD, WILLIAM F Employer name Department of Tax & Finance Amount $38,078.00 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBINS, DANIEL G Employer name Mohawk Correctional Facility Amount $38,078.15 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, CLEVELAND Employer name Queensboro Corr Facility Amount $38,078.11 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, RICHARD F Employer name Downstate Corr Facility Amount $38,078.12 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMPLE, DONALD G Employer name Auburn Corr Facility Amount $38,078.00 Date 08/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMAN, GREGORY G Employer name Rochester Housing Authority Amount $38,078.46 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, THEOFIELD H Employer name Kingsboro Psych Center Amount $38,077.91 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JEFFREY B Employer name Office For Technology Amount $38,077.88 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, SUSETTE M Employer name Education Department Amount $38,077.47 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDO, ANGELO Employer name Bedford Hills Corr Facility Amount $38,077.00 Date 02/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOTTI, RICHARD J Employer name City of Syracuse Amount $38,077.00 Date 02/14/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KORAL, MICHAEL A Employer name Monroe County Amount $38,077.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JANET M Employer name Dept Transportation Region 1 Amount $38,077.08 Date 12/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALAGIAS, JOHN C Employer name City of Yonkers Amount $38,076.00 Date 08/29/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIGHTINGALE, MARGARET N Employer name Children & Family Services Amount $38,076.18 Date 09/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKLENAR, JAMES E Employer name City of Beacon Amount $38,076.00 Date 05/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEDWID, JOHN G Employer name Erie County Amount $38,075.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, RICHARD J, JR Employer name Off of the State Comptroller Amount $38,074.70 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, GEORGE N Employer name Eastchester Fire Dist Amount $38,076.00 Date 03/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYES, GERALD F, JR Employer name Dept Transportation Region 4 Amount $38,075.50 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, JOHN J Employer name Town of Stillwater Amount $38,075.03 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGETT, KEMBERLY E Employer name Southport Correction Facility Amount $38,074.65 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, CHARLES P Employer name Div Military & Naval Affairs Amount $38,074.68 Date 06/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CLIFFORD N Employer name SUNY Buffalo Amount $38,074.18 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISLEY, DIANE J Employer name Batavia City-School Dist Amount $38,074.15 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, BARBARA J Employer name Department of Tax & Finance Amount $38,074.56 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGLE, JEFFREY W Employer name Erie County Amount $38,074.44 Date 08/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, WILLIAM J, JR Employer name Hudson Valley DDSO Amount $38,074.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARCIA E Employer name Chautauqua County Amount $38,073.19 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, HENRY F Employer name Erie County Amount $38,072.00 Date 01/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, HENRY A Employer name Westchester Health Care Corp Amount $38,071.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, MARK D Employer name Franklin Corr Facility Amount $38,070.88 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, THOMAS D Employer name Willard Drug Treatment Campus Amount $38,071.44 Date 12/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOTHERS, THOMAS E Employer name Suffolk County Amount $38,071.77 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IATALESE, MICHAEL N, JR Employer name City of White Plains Amount $38,070.53 Date 04/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUAX, KIMBERLY A Employer name Town of Massena Amount $38,070.35 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, THOMAS A Employer name Cornell University Amount $38,070.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVESTER, PAUL A Employer name Waterford-Halfmoon UFSD Amount $38,070.00 Date 08/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MICHAEL P Employer name Monroe County Amount $38,070.27 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENIEN, MICHAEL F Employer name Broome DDSO Amount $38,070.23 Date 02/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETI, DIANA C Employer name Mamaroneck UFSD Amount $38,070.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENO, CAROLYN A Employer name Oceanside UFSD Amount $38,070.12 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARLEY, NANCY J Employer name Off of the State Comptroller Amount $38,069.75 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDENBERGH, STEPHEN D Employer name Rochester City School Dist Amount $38,069.90 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, MICHAEL L Employer name SUNY College Techn Cobleskill Amount $38,069.25 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, SUSAN J Employer name East Meadow UFSD Amount $38,068.96 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRELL, NANCY A Employer name BOCES-Clint Essx Warr Wash'Ton Amount $38,069.32 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTTEY, PHYLLIS L Employer name Ithaca City School Dist Amount $38,069.05 Date 11/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBERT, EDWARD P Employer name Coxsackie Corr Facility Amount $38,069.41 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPELYEA, FREIDA Employer name Nassau County Amount $38,069.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAUGHTON, DIANNE Employer name Suffolk County Amount $38,068.89 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKLEY, JOSEPH C Employer name Woodbourne Corr Facility Amount $38,068.50 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOD, JEAN L Employer name Broome DDSO Amount $38,068.86 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, BRADLEY T Employer name Morrisville-Eaton CSD Amount $38,068.75 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEITHEN-DANIELS, SCHANDLES Employer name NYC Criminal Court Amount $38,067.57 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCASH, JOHN A, JR Employer name Mohawk Correctional Facility Amount $38,067.31 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BRUCE D Employer name Broome County Amount $38,068.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLURRY, STEVE Employer name Suffolk County Amount $38,067.00 Date 02/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LYNN F Employer name Town of North Elba Amount $38,067.70 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKAS, RICHARD G Employer name Port Authority of NY & NJ Amount $38,067.00 Date 04/07/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOLAN, PAULINE Employer name Long Beach City School Dist 28 Amount $38,066.98 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, WILLIAM A Employer name Palisades Interstate Pk Commis Amount $38,066.00 Date 12/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JAMES J Employer name Ogdensburg Corr Facility Amount $38,065.53 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JAMES P Employer name Western New York DDSO Amount $38,065.30 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL, ROGER E Employer name Dept Transportation Region 4 Amount $38,065.33 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD-WASHBURN, REBECCA A Employer name Chemung County Amount $38,065.50 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, GRACE Employer name Central Islip UFSD Amount $38,065.23 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARONE, KATHY L Employer name Department of Tax & Finance Amount $38,065.08 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, JOHN E, JR Employer name City of Newburgh Amount $38,065.00 Date 12/27/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATSON, FRANK C Employer name Town of Islip Amount $38,065.00 Date 01/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDSICKER, JEFFREY G Employer name City of Ithaca Amount $38,064.67 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JEANETTE F Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $38,064.39 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKINS, JAMES L Employer name Dept Labor - Manpower Amount $38,064.89 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, MARILYN E Employer name Rockland County Amount $38,064.89 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYLY, MAUREEN M Employer name Department of Transportation Amount $38,064.73 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, JOANN Employer name Pilgrim Psych Center Amount $38,064.02 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, PETER F Employer name Education Department Amount $38,064.12 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAMATER, WILLIAM R Employer name Division of State Police Amount $38,063.00 Date 06/20/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOPER, EDWARD T Employer name Suffolk County Amount $38,063.00 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALBRAITH, DONNA M Employer name Finger Lakes DDSO Amount $38,063.04 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KENNETH G Employer name Port Authority of NY & NJ Amount $38,063.00 Date 08/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENBERG, JACK S Employer name Division of State Police Amount $38,062.00 Date 07/24/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALBRIGHT, ANN GIAMBRONE Employer name City of Rochester Amount $38,062.00 Date 08/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHENES, ROBERT R Employer name Division of State Police Amount $38,062.00 Date 11/28/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASTALDO, VINCENT J Employer name City of Yonkers Amount $38,062.00 Date 08/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, MARK S Employer name BOCES-Orange Ulster Sup Dist Amount $38,060.86 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, JUDITH M Employer name Erie County Amount $38,061.52 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, LEON H Employer name New York State Canal Corp Amount $38,061.07 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WILLIAM J Employer name SUNY College at Cortland Amount $38,060.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOX, MICHAEL O Employer name SUNY Albany Amount $38,060.53 Date 08/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETTINGER, BENJAMIN F Employer name Town of Vestal Amount $38,060.02 Date 06/24/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POKINES, JUSTIN T Employer name Town of Sullivan Amount $38,059.42 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JOSEPH P Employer name Village of Malverne Amount $38,059.00 Date 11/16/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOCHAN, TIMOTHY P Employer name Office For Technology Amount $38,059.78 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINONE, ANDREW J, JR Employer name Office of General Services Amount $38,059.51 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUFEL, CANDICE H Employer name Department of Tax & Finance Amount $38,058.43 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOWELL, SANDRA G Employer name Hutchings Psych Center Amount $38,058.29 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, PETER J Employer name Town of Smithtown Amount $38,059.00 Date 10/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O CONNOR, MICHAEL P Employer name Erie County Amount $38,058.99 Date 08/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, CHRISTOPHER J Employer name Port Authority of NY & NJ Amount $38,058.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EPPLER, BARBARA J Employer name State Insurance Fund-Admin Amount $38,058.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, MARK A Employer name City of Rochester Amount $38,058.28 Date 12/23/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOPER, THOMAS A Employer name Putnam County Amount $38,058.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, SUSAN J Employer name Department of Law Amount $38,057.48 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADET, SERGE Employer name Off of the Med Inspector Gen Amount $38,057.00 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, GERALD H, JR Employer name Livingston County Amount $38,057.78 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCIGUERRA, ROSE M Employer name SUNY College at Oswego Amount $38,057.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEY, LEEWARD T Employer name Clinton Corr Facility Amount $38,057.51 Date 07/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRUCE E Employer name City of Lockport Amount $38,057.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHEELER, REBECCA Employer name Workers Compensation Board Bd Amount $38,056.49 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICILIA, AMERICO R Employer name Queensboro Corr Facility Amount $38,056.93 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, DANIEL L Employer name Village of Fredonia Amount $38,056.96 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADISH, JULIA M Employer name Gouverneur Correction Facility Amount $38,056.60 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERBAUM, DEBORAH R Employer name Department of Tax & Finance Amount $38,056.38 Date 10/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, AUDREY L Employer name Taconic DDSO Amount $38,056.32 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMORE, DANIEL Employer name Division of Parole Amount $38,055.00 Date 09/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DAVID W Employer name Groveland Corr Facility Amount $38,055.36 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIBBY, MARY JANE Employer name Erie County Amount $38,054.26 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMENDOLA, ANTHONY V Employer name Camp Beacon Corr Facility Amount $38,055.08 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, MARGARET N Employer name Bayview Corr Facility Amount $38,055.06 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, BARBARA Employer name SUNY College Technology Delhi Amount $38,053.83 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUELL, NORMAN O Employer name Dept Transportation Reg 2 Amount $38,054.16 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINEGAR, DIANE Employer name Dept Labor - Manpower Amount $38,054.00 Date 02/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTER, KATHLEEN M Employer name Finger Lakes DDSO Amount $38,053.44 Date 07/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENDAK, MELISSA A Employer name Hsc at Syracuse-Hospital Amount $38,053.39 Date 07/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, DAVID E Employer name Lakeview Shock Incarc Facility Amount $38,053.34 Date 01/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, JAYNE M Employer name Rockland County Amount $38,053.70 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLELLA, ANTHONY J Employer name Niagara County Amount $38,053.00 Date 11/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUANA, ANTOINETTE Employer name Education Department Amount $38,052.53 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, SUSAN Employer name New York Public Library Amount $38,051.93 Date 03/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILILLO, YVETTE Employer name Coxsackie Corr Facility Amount $38,052.12 Date 02/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARANTO, KENNETH Employer name Suffolk County Amount $38,052.00 Date 03/17/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JANDZINSKI, DALE F Employer name Erie County Amount $38,051.98 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKMAN, SHANNON A Employer name NYS Dormitory Authority Amount $38,051.50 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAWINSKI, PETER S Employer name Sweet Home CSD Amrst&Tonawanda Amount $38,051.77 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORGAN, NANCY F Employer name BOCES-Westchester Putnam Amount $38,051.39 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGNOT, YVONNE Employer name Div Housing & Community Renewl Amount $38,051.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNON, TIMOTHY A Employer name Marcy Correctional Facility Amount $38,051.27 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCATELLO, JAMES J Employer name NYS Power Authority Amount $38,051.29 Date 05/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVINO, RALPH Employer name Suffolk County Amount $38,051.00 Date 05/04/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARSHALL, RICHARD J Employer name Dept Transportation Reg 2 Amount $38,051.00 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZERN, JAMES A Employer name City of Buffalo Amount $38,050.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLER, DANIEL J Employer name Clinton Corr Facility Amount $38,050.54 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINTINO, ANTHONY G Employer name City of Cortland Amount $38,050.18 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUR, KATHLEEN Employer name Dept of Economic Development Amount $38,050.14 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCWHORTER, MARY L Employer name Division of Parole Amount $38,050.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAIDER, SUZANNE G Employer name Mamaroneck UFSD Amount $38,049.76 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERT, LEE R Employer name Sunmount Dev Center Amount $38,050.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, ROBERT C Employer name Office of General Services Amount $38,049.72 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, ROBERT L, JR Employer name Wende Corr Facility Amount $38,049.23 Date 03/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EL, MANGSTE W Employer name Arthur Kill Corr Facility Amount $38,049.00 Date 05/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHO, JEWEL Employer name Metro New York DDSO Amount $38,049.28 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUDY, CHRISTOPHER J Employer name Wende Corr Facility Amount $38,049.60 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBOW, JARED S Employer name Metropolitan Trans Authority Amount $38,049.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MICHAEL F Employer name City of Buffalo Amount $38,049.00 Date 03/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGBA, JAMES M Employer name Westchester County Amount $38,048.93 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTKUS, MAUREEN M Employer name Town of Bethlehem Amount $38,048.88 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROBERT E, JR Employer name Mid-State Corr Facility Amount $38,048.88 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSZCZYK, LYNN M Employer name Evans - Brant CSD Amount $38,048.18 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUENTES, FRANCIS Employer name Wallkill Corr Facility Amount $38,048.74 Date 11/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONYEA, SCOTT J Employer name Mt Mcgregor Corr Facility Amount $38,048.47 Date 11/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MATTHEW D Employer name Onondaga County Amount $38,048.40 Date 09/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOWAY, RALPH D Employer name Broome County Amount $38,048.00 Date 01/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHA, MARYANN Employer name Temporary & Disability Assist Amount $38,048.30 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUBREY, GAYNELL A Employer name Office For The Aging Amount $38,047.94 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOARES, JOSE G Employer name City of Mount Vernon Amount $38,047.10 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, ROBERT O Employer name Dept Transportation Region 9 Amount $38,047.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRINELLI, ELLEN J Employer name Orange County Amount $38,047.19 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, PAUL D Employer name E Syracuse-Minoa CSD Amount $38,047.41 Date 04/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AESCHBACHER, DAVID C, JR Employer name Gowanda Correctional Facility Amount $38,047.70 Date 04/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLLAND, HENRIETTA Employer name NYS Psychiatric Institute Amount $38,047.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URGO, MICHAEL S Employer name Upper Mohawk Valley Water Bd Amount $38,045.84 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, MATTHEW L Employer name City of Syracuse Amount $38,045.68 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, HELEN M Employer name Cayuga County Amount $38,045.64 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMASO, ANN Employer name Kings Park CSD Amount $38,046.72 Date 07/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PAULA A Employer name Office of General Services Amount $38,046.03 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, KATHRYN M Employer name Medicaid Fraud Control Amount $38,046.02 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHAN, GERALD E Employer name Stillwater CSD Amount $38,045.61 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, PETER A Employer name State Insurance Fund-Admin Amount $38,045.58 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALLUZZO, ULIANA Employer name Elmont UFSD Amount $38,045.41 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORETTO, VITUS P Employer name Gowanda Correctional Facility Amount $38,045.27 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOISIN, KENNY Employer name Bernard Fineson Dev Center Amount $38,045.48 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MAUREEN Employer name Pilgrim Psych Center Amount $38,045.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, NADINE Employer name City of Buffalo Amount $38,044.93 Date 02/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASSELMAN, KENNETH L Employer name Division of State Police Amount $38,045.00 Date 06/02/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DADDAZIO, THOMAS A Employer name Town of New Castle Amount $38,045.00 Date 09/11/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUNTER, RICHARD W Employer name Fairview Fire District Amount $38,045.00 Date 02/24/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELFORD, MARY S Employer name Town of Smithtown Amount $38,044.87 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERILL, FRANK A Employer name Downstate Corr Facility Amount $38,044.65 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVEN, CHARLES ANTHONY Employer name City of New Rochelle Amount $38,044.00 Date 10/07/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILKINSON, JAMES C Employer name City of Poughkeepsie Amount $38,044.09 Date 01/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OVERHOFF, MARK A Employer name Wende Corr Facility Amount $38,044.38 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WNEK, ALFRED F, JR Employer name Town of Cheektowaga Amount $38,044.07 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEAGER, ANN Employer name Dept Transportation Region 9 Amount $38,043.77 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERSON, JANET L Employer name Gowanda Correctional Facility Amount $38,043.56 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLTE, MARK ERIC Employer name Town of Carmel Amount $38,043.94 Date 06/17/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARKER, DANIEL J Employer name Nassau County Amount $38,044.00 Date 04/28/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALKINS, ELIZABETH A Employer name Department of Health Amount $38,043.00 Date 11/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSH, PETER Employer name Division of Parole Amount $38,043.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINNEY, GRACE M Employer name Altona Corr Facility Amount $38,042.95 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JACK E Employer name Moriah Shock Incarce Corr Fac Amount $38,043.36 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, HERMANN J Employer name Attica Corr Facility Amount $38,042.72 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLASCH, LINDA S Employer name Harrison CSD Amount $38,042.78 Date 06/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIERZBICKI, KENNETH J Employer name City of Buffalo Amount $38,042.73 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NALLY, MICHAEL Employer name Steuben County Amount $38,041.73 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREIS, WILLIAM, JR Employer name Suffolk County Amount $38,042.00 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINATALE, SUSAN C Employer name Temporary & Disability Assist Amount $38,042.00 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, CATHERINE A Employer name Education Department Amount $38,042.62 Date 03/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, BRYAN Employer name Oswego County Amount $38,041.51 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BERARDINIS, DANIEL M Employer name Collins Corr Facility Amount $38,041.40 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, YOUNG H Employer name Pilgrim Psych Center Amount $38,040.89 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, MICHAEL E Employer name City of Syracuse Amount $38,041.00 Date 06/02/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHOWMAN-CARLSON, DIANE Employer name Nassau County Amount $38,041.09 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARUCCI, MICHAEL T Employer name Town of North Castle Amount $38,041.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLOTT, NANCY J Employer name Suffolk County Amount $38,040.00 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHARR, JEANNELL Employer name Nassau County Amount $38,040.00 Date 10/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKETT, MYRTLE Employer name Department of Health Amount $38,040.00 Date 09/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRUSS, MELVIN Employer name Insurance Dept-Liquidation Bur Amount $38,038.33 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLOCK, CHARLES T Employer name City of Lockport Amount $38,039.84 Date 05/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFLUGBEIL, VIOLET A Employer name Hudson Valley DDSO Amount $38,039.15 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, REBECCA A Employer name Dept of Financial Services Amount $38,038.22 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIBLEY, MICHAEL I Employer name Brooklyn DDSO Amount $38,037.59 Date 01/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, BARBARA M Employer name Orange County Amount $38,037.58 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIAGETTI, LOUIS S Employer name Town of Poughkeepsie Amount $38,037.00 Date 07/09/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUGITS, JAMES H Employer name Thruway Authority Amount $38,037.51 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, LLOYD M Employer name Buffalo Psych Center Amount $38,037.52 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKES, GARY J Employer name Department of Transportation Amount $38,037.42 Date 07/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAY, LAURA J Employer name Erie County Amount $38,036.88 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURG, JANET F Employer name Dept of Public Service Amount $38,036.57 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGHTNER, CONSTANCE L Employer name Town of Vestal Amount $38,036.46 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, MARY Employer name Town of Oyster Bay Amount $38,035.95 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, ROBERT W Employer name Willard Drug Treatment Campus Amount $38,035.88 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOL, GEORGE A Employer name Washington County Amount $38,036.27 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, PATRICK M Employer name Buffalo Psych Center Amount $38,035.80 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROFERES, GEORGE L Employer name Suffolk County Amount $38,036.00 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, CHRISTOPHER M Employer name SUNY Health Sci Center Syracuse Amount $38,035.74 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTROFF, MARK L Employer name City of Buffalo Amount $38,035.80 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ROBERT L Employer name Town of Islip Amount $38,034.88 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMS, KATHLEEN M Employer name Western New York DDSO Amount $38,034.88 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELAND, MARK J Employer name City of White Plains Amount $38,035.17 Date 10/24/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEIER, RICHARD G Employer name Village of Massapequa Park Amount $38,035.00 Date 10/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JOSEPH T Employer name Dpt Environmental Conservation Amount $38,035.09 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, MICHAEL D, JR Employer name Village of Johnson City Amount $38,034.00 Date 12/27/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SARDONE, ELIZABETH Employer name Patchogue-Medford Pub Library Amount $38,034.00 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, ARTHUR P Employer name Office of Mental Health Amount $38,033.21 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNROE, MARTIN, III Employer name New York City Childrens Center Amount $38,033.55 Date 10/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, CYNTHIA A Employer name Greater So Tier BOCES Amount $38,033.49 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVIGLIO, JOHN M Employer name William Floyd UFSD Amount $38,033.15 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, STEVEN G Employer name Orleans Corr Facility Amount $38,033.01 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTEGOWSKI, NANCY L Employer name Buffalo Psych Center Amount $38,033.00 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAFT, DONNA J Employer name Gowanda Correctional Facility Amount $38,032.10 Date 11/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZPULECKI, BONNIE M Employer name Ulster County Amount $38,032.67 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, RUTH H Employer name NYS Teachers Retirement System Amount $38,032.87 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALASCIO, DANIEL M Employer name Dept Labor - Manpower Amount $38,032.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKETT, DONALD E Employer name Education Department Amount $38,032.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MITCHELL O Employer name Capital Dist Psych Center Amount $38,031.39 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, RANDY Employer name Dept Transportation Region 10 Amount $38,031.44 Date 08/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, DALE J Employer name Division of State Police Amount $38,031.01 Date 10/21/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROVOST, CARL A Employer name Clinton County Amount $38,031.89 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, FRED C Employer name Monroe County Amount $38,031.00 Date 11/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TICHENOR, DOUGLAS M Employer name Town of Harrietstown Amount $38,030.64 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CONSTANCE M Employer name Attica Corr Facility Amount $38,030.31 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDAMONA, ROBERT A Employer name City of Yonkers Amount $38,031.00 Date 08/06/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMMUSO, JAMES P Employer name Village of Seneca Falls Amount $38,030.60 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIERRA, YASMIN Employer name Sagamore Psych Center Children Amount $38,029.40 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPACE, DEBRA A Employer name County Clerks Within NYC Amount $38,029.37 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWES, LORNE D Employer name Village of Castleton-On-Hudson Amount $38,029.27 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCAMONA, CHRISTOPHER Employer name Nassau County Amount $38,030.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, MERLE W Employer name Dpt Environmental Conservation Amount $38,030.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESCOTT, MIRANDA E Employer name Brooklyn DDSO Amount $38,029.22 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, CAROLYN Employer name Off of the State Comptroller Amount $38,029.00 Date 03/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, BARBARA J Employer name Massapequa UFSD Amount $38,028.84 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORES, BARBARA JEAN Y Employer name Greater Binghamton Health Cntr Amount $38,029.00 Date 10/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSPACH, KENNETH V Employer name Buffalo City School District Amount $38,029.10 Date 08/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISS, BARBARA E Employer name Div Criminal Justice Serv Amount $38,029.02 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERO, JOHN F Employer name Monticello CSD Amount $38,028.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMMA, ANTHONY F Employer name City of New Rochelle Amount $38,028.00 Date 02/28/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RITTERBUSCH, LILLI I Employer name Mount Pleasant CSD Amount $38,028.62 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVALLONE, CATHERINE Employer name Dutchess County Amount $38,027.35 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERNY, GEORGE W, JR Employer name Nassau County Amount $38,027.00 Date 07/27/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CEDRI, ANNA E Employer name SUNY College at Buffalo Amount $38,027.41 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICCO, BARBARA J Employer name Oceanside Library Amount $38,027.40 Date 01/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LANE, JOANN Employer name Town of Oyster Bay Amount $38,026.19 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLSBY, JANICE C Employer name City of Niagara Falls Amount $38,026.01 Date 10/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNDLEY, KEITH J Employer name Sing Sing Corr Facility Amount $38,026.96 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASSER, LINDA J Employer name Suffolk County Amount $38,027.00 Date 05/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINK, ROBERT L Employer name Town of Poughkeepsie Amount $38,026.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKITTRICK, GEORGE E Employer name Office of General Services Amount $38,024.68 Date 02/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, GARETH S Employer name Monroe County Amount $38,024.11 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARKNER, THOMAS E Employer name Ogdensburg Corr Facility Amount $38,023.68 Date 11/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEPSELL, RICHARD C Employer name Erie County Amount $38,025.00 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, CHERYL J Employer name Cornell University Amount $38,025.13 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, CHRISTOPHER G Employer name City of Mount Vernon Amount $38,025.43 Date 02/09/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUCKMAN, DAVID L Employer name Rochester City School Dist Amount $38,024.74 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, DALE R Employer name Town of Ogden Amount $38,023.00 Date 06/24/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAWYER, JERRY H Employer name SUNY College at Oneonta Amount $38,022.44 Date 10/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEICHERT, HENRY J Employer name Town of Colonie Amount $38,022.20 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELER, KENNETH A Employer name Hudson Corr Facility Amount $38,022.10 Date 06/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLEY, NORRIS R Employer name Wyoming Corr Facility Amount $38,022.11 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIB, DANIEL J Employer name BOCES-Cattaraugus Erie Wyoming Amount $38,022.24 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WILLIAM C Employer name Office of Mental Health Amount $38,022.00 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, THERESA M Employer name Central NY DDSO Amount $38,022.02 Date 07/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHLS, TIMOTHY M Employer name Monroe County Amount $38,022.07 Date 06/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, RICHARD D Employer name Washington County Amount $38,021.77 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, DENNIS J Employer name Mid-Hudson Psych Center Amount $38,021.78 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEHNE, JUTTA KATHARINA Employer name Nassau Health Care Corp Amount $38,020.36 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, STANLEY Employer name Division of Parole Amount $38,020.82 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVARI, ROSE Employer name Brooklyn DDSO Amount $38,021.33 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKWORTH, EDWIN B, JR Employer name Oswego County Amount $38,021.00 Date 11/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGOMANI, ELENA Employer name Putnam County Amount $38,020.12 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSANE, GERALDINE T Employer name Thruway Authority Amount $38,020.08 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JANIE D Employer name Fishkill Corr Facility Amount $38,020.00 Date 02/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCH, JAMES E Employer name Town of Hempstead Amount $38,020.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUS, STUART Employer name Creedmoor Psych Center Amount $38,020.00 Date 11/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, MARTIN Employer name State Energy Office Amount $38,020.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLSTROM, JAMES E Employer name Gowanda Correctional Facility Amount $38,019.86 Date 10/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACCIARI, TODD G Employer name Groveland Corr Facility Amount $38,019.71 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, CATHY M Employer name Monroe County Amount $38,018.11 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISENBURG, PATRICK A Employer name Broome County Amount $38,018.13 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLHOFF, ARGIA Employer name Mt Vernon City School Dist Amount $38,018.01 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORMAN, LOUISE M Employer name NYS Power Authority Amount $38,019.04 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GISONDI, LOUIS A Employer name Oneida Correctional Facility Amount $38,018.21 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLOUGH, DELORIS Employer name Brooklyn Public Library Amount $38,018.19 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISER, DOUGLAS Employer name Town of Orchard Park Amount $38,017.87 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANNON, WILLIAM F, JR Employer name Town of Islip Amount $38,018.00 Date 01/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LARRY G Employer name Dept Transportation Region 7 Amount $38,017.00 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRAW, KATHLEEN S Employer name Department of Transportation Amount $38,017.37 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, DAVID W Employer name Education Department Amount $38,017.30 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULROY, MARTHA S Employer name Office of General Services Amount $38,015.79 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNHARD, ANNA L Employer name Off of the State Comptroller Amount $38,017.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, JOHN M Employer name City of Yonkers Amount $38,016.00 Date 08/05/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRISCIANO, NANCY A Employer name Suffolk County Amount $38,015.94 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULAVKO, ANDREW Employer name New York Public Library Amount $38,015.71 Date 11/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKSTROM, NANCY H Employer name BOCES-Broome Delaware Tioga Amount $38,015.70 Date 03/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARTUP, ALAN I Employer name Eastern NY Corr Facility Amount $38,014.92 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, GERALD T Employer name Town of Le Roy Amount $38,014.77 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGOSTINO, DEBORAH M Employer name Dept of Agriculture & Markets Amount $38,015.16 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISCHEL, ROBERT J Employer name City of Buffalo Amount $38,015.00 Date 06/16/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARGUST, CAROLYN M Employer name City of Rochester Amount $38,015.00 Date 01/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGEL, PHILIP B Employer name Town of Clarkstown Amount $38,014.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYAN, ALDERMAN L Employer name Brooklyn DDSO Amount $38,013.86 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELTZER, DOUGLAS P Employer name Attica Corr Facility Amount $38,013.72 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPEL, PATRICK W Employer name Mohawk Correctional Facility Amount $38,013.39 Date 07/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBINS-CHARLTON, LENA M Employer name Port Authority of NY & NJ Amount $38,013.71 Date 03/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, TIMOTHY S Employer name Mid-State Corr Facility Amount $38,012.92 Date 06/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNE, PHILIP J Employer name Watertown City School District Amount $38,012.78 Date 08/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPLEYE, JAMES R Employer name Village of Ovid Amount $38,013.23 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, GEORGE A Employer name City of Salamanca Amount $38,012.66 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTI, JOHN S Employer name Central NY DDSO Amount $38,013.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKSON, ROSE E Employer name Town of Pawling Amount $38,012.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVRE, LESLEY A Employer name Department of State Amount $38,012.62 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JAMES R Employer name BOCES-Onondaga Cortland Madiso Amount $38,012.57 Date 03/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSLEY, JO ANN Employer name Creedmoor Psych Center Amount $38,012.00 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERRY, BARBARA J Employer name Town of Somers Amount $38,011.86 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODGE, LENNARD L Employer name Summit Shock Incarc Corr Fac Amount $38,011.85 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANICONE, GEORGE F Employer name Port Authority of NY & NJ Amount $38,012.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPASQUALE, JOANNE E Employer name City of Buffalo Amount $38,011.84 Date 06/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLCOMB, JACK, JR Employer name Orleans Corr Facility Amount $38,012.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENIFEE-PUGH, BEVERLY L Employer name Wende Corr Facility Amount $38,011.63 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, KATHLEEN Employer name Education Department Amount $38,011.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGEL, JACQUELINE Employer name City of Niagara Falls Amount $38,011.36 Date 02/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JERZAK, JAMES W Employer name Town of Irondequoit Amount $38,011.00 Date 01/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTO, ROBERT J Employer name Town of Eastchester Amount $38,011.00 Date 07/07/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPACE, MAUREEN J Employer name Town of Warwick Amount $38,011.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, CARRIE B Employer name Brooklyn DDSO Amount $38,010.59 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREY, ROBERT E Employer name St Lawrence Psych Center Amount $38,010.06 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESMOND, ANNE T Employer name Peekskill City School Dist Amount $38,010.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, JOSEPH A Employer name Department of Transportation Amount $38,010.47 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL G Employer name BOCES Eastern Suffolk Amount $38,010.34 Date 09/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, OPHELIA Employer name Bronx Psych Center Amount $38,010.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, WILLIAM S Employer name Suffolk County Amount $38,010.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAFSON, SANDRA M Employer name Elmira Psych Center Amount $38,010.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEDDRIE, MECHELINA Employer name Nassau Health Care Corp Amount $38,009.82 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, ROGER L, JR Employer name Roswell Park Cancer Institute Amount $38,010.00 Date 12/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUCETTI, GARY J Employer name Department of Health Amount $38,009.93 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, PETER Employer name Town of Huntington Amount $38,009.90 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAILIUS, RICHARD S, SR Employer name Town of Southampton Amount $38,009.54 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAINOTTO, DIANE Employer name NYS School For The Deaf Amount $38,009.53 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGLIANO, KENT A Employer name Gouverneur Correction Facility Amount $38,009.61 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLI, JOHN P Employer name Health Research Inc Amount $38,009.80 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, ARTHUR J Employer name Village of Ossining Amount $38,009.00 Date 10/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, LEON C Employer name Broome County Amount $38,009.53 Date 01/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, EVELYN Employer name Div Substance Abuse Services Amount $38,009.00 Date 11/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, STEPHEN D Employer name Albion Corr Facility Amount $38,008.03 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERY, EVELYN R Employer name NYS Dormitory Authority Amount $38,007.87 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, SALLY Employer name Suffolk County Amount $38,007.72 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, HELENE E Employer name Buffalo Psych Center Amount $38,008.93 Date 07/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUCHAMPAUGH, PHILIP L Employer name Cayuga Correctional Facility Amount $38,008.61 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEPPEN, DONALD K Employer name Town of Ulster Amount $38,007.37 Date 09/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIGIOVANNI, CHARLES J Employer name Uniondale UFSD Amount $38,007.14 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, MICHAEL A Employer name Supreme Ct Kings Co Amount $38,007.41 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, ROBERT J Employer name City of Rochester Amount $38,007.00 Date 07/08/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROYAEL, CLIFFORD A Employer name Department of Law Amount $38,007.00 Date 01/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAHAN, GEORGE Employer name Auburn Corr Facility Amount $38,007.00 Date 04/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRIGO, BOBERETTA E Employer name BOCES-Onondaga Cortland Madiso Amount $38,007.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREIS, MARIESA A Employer name Capital District DDSO Amount $38,006.92 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, STEVEN Employer name Temporary & Disability Assist Amount $38,006.91 Date 01/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCY, MICHAEL J Employer name Beacon City School Dist Amount $38,006.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKLEY, ELAINE C Employer name City of Rochester Amount $38,005.99 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTTA, THOMAS A, JR Employer name Town of Greece Amount $38,006.12 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMKINS, MARY Employer name Warren County Amount $38,006.57 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DENNIS T Employer name Nassau County Amount $38,006.00 Date 01/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ACUTI, PAULA J Employer name Rockland Psych Center Amount $38,005.98 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCOMB, FRANCIS J Employer name Clinton Corr Facility Amount $38,005.71 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, NICHOLAS G Employer name White Plains City School Dist Amount $38,005.16 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIPUTEN-MADRIAN, NANCY J Employer name Capital District OTB Corp Amount $38,005.00 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VORST, JOHN R Employer name Suffolk County Amount $38,005.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, RAYMOND Employer name Port Authority of NY & NJ Amount $38,005.00 Date 07/12/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAPIRO, HARVEY M Employer name Wallkill Corr Facility Amount $38,005.20 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, ERICH H Employer name Erie County Medical Cntr Corp Amount $38,005.45 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, DAVID Employer name Arthur Kill Corr Facility Amount $38,004.17 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI DOMIZIO, LINDA D Employer name Jamestown Community College Amount $38,004.95 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BOMBARD, DARRELL P Employer name Franklin Corr Facility Amount $38,003.63 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JAMES J Employer name Marcy Correctional Facility Amount $38,003.61 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUGHERTY, MARTIN W Employer name Chemung County Amount $38,003.33 Date 04/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENASKOVIC, FRANCIS W Employer name Port Authority of NY & NJ Amount $38,004.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPOLLA, THOMAS J Employer name City of Batavia Amount $38,003.72 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, HARVEY J Employer name Insurance Department Amount $38,002.71 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, RONALD A, SR Employer name Town of Ogden Amount $38,003.00 Date 10/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURM, DENISE M Employer name Pilgrim Psych Center Amount $38,002.57 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUDY, NICHOLAS Employer name Western New York DDSO Amount $38,002.45 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPANESE, RALPH F, JR Employer name Village of Ossining Amount $38,001.72 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, WILLIAM R Employer name Town of Cortlandville Amount $38,001.13 Date 07/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, JOHN P, JR Employer name Town of Perinton Amount $38,002.11 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCIOTTI, ARDUINO A Employer name Mohawk Correctional Facility Amount $38,002.34 Date 05/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAL, JOSEPH F Employer name Warsaw CSD Amount $38,002.38 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPER, THOMAS J Employer name Office of Mental Health Amount $38,001.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HELEN G Employer name Western NY Childrens Psych Center Amount $38,002.00 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, ANDREW T Employer name Onondaga County Amount $38,000.32 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODHAMS, JIM P Employer name Dept Transportation Region 6 Amount $38,000.98 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, RONALD J Employer name Dept Transportation Region 4 Amount $38,000.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, LUCY A Employer name SUNY College at Buffalo Amount $38,000.17 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALZER, PATRUSHKA M Employer name St Lawrence Childrens Services Amount $38,000.01 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAG, RALPH E Employer name Town of Orangetown Amount $38,000.00 Date 05/30/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHEILDING, ELLEN C Employer name Department of Health Amount $38,000.52 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDDLECOM, RICHARD J Employer name SUNY College at Buffalo Amount $37,999.03 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATEM, BRENDA G Employer name Office of Mental Health Amount $37,999.03 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORNY, RICHARD N Employer name Wyoming Corr Facility Amount $37,998.46 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, RONALD R Employer name Schenectady County Amount $37,999.00 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAKIN, JACQUELINE Employer name Finger Lakes DDSO Amount $37,998.63 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELENSKI, PATRICIA B Employer name Suffolk County Amount $37,997.31 Date 03/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ROBERT V Employer name Village of Valley Stream Amount $37,997.31 Date 01/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADISH, BARBARA T Employer name Hsc at Brooklyn-Hospital Amount $37,996.93 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURWELL, KENNETH E Employer name Nassau County Amount $37,996.58 Date 12/06/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANGMAN, RICHARD Employer name NYS Office People Devel Disab Amount $37,997.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOSTA, ANTHONY Employer name Downstate Corr Facility Amount $37,997.00 Date 04/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLOCH, ANGELIKA Employer name Monroe County Amount $37,996.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARIGHT, ANNA R Employer name Dutchess County Amount $37,996.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, DONALD A Employer name City of Rochester Amount $37,996.00 Date 07/22/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURNER, GAIL L Employer name Albany Housing Authority Amount $37,996.22 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MARION Employer name Long Island Dev Center Amount $37,995.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DONALD B Employer name City of Poughkeepsie Amount $37,995.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPINO, MARLENE Employer name City of Rochester Amount $37,995.00 Date 02/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, JEANNE Employer name Suffolk County Amount $37,995.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, ROBERT J Employer name SUNY College at Cortland Amount $37,995.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARGARET M Employer name Medicaid Fraud Control Amount $37,994.75 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZELLO, GUY S Employer name Mt Mcgregor Corr Facility Amount $37,994.54 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDIN, PETER R Employer name Wende Corr Facility Amount $37,993.46 Date 09/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAWSON, JEANNE M Employer name Broome DDSO Amount $37,994.36 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREED, JEANNE M Employer name Children & Family Services Amount $37,994.31 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATAGIRI, KAZUO J Employer name Department of Health Amount $37,993.27 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLS, THOMAS L Employer name Town of Perinton Amount $37,993.24 Date 02/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAFERIOU, JULIE A Employer name NYS Power Authority Amount $37,994.11 Date 06/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MARY B Employer name Long Island Dev Center Amount $37,993.44 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRO, KATHLEEN M Employer name Rockland Psych Center Amount $37,992.70 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPICCO, DAVID K Employer name Village of Johnson City Amount $37,992.69 Date 05/19/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAGE, RANDEL R Employer name Riverview Correction Facility Amount $37,992.14 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ROBERT R Employer name Supreme Ct Kings Co Amount $37,993.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, BRIAN S Employer name Division of State Police Amount $37,993.00 Date 04/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, DAVID A Employer name Cayuga County Amount $37,992.00 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFANCI, JOHN, JR Employer name Downstate Corr Facility Amount $37,992.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETZ, WILLIAM R Employer name SUNY at Stonybrook-Hospital Amount $37,991.69 Date 12/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMEDA, CREGLIN, JR Employer name Queensboro Corr Facility Amount $37,991.58 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOTON, JOHN W Employer name Eastern NY Corr Facility Amount $37,991.87 Date 10/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROY, TIMOTHY J Employer name Dept Transportation Region 10 Amount $37,991.78 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINERLEY, GARY M Employer name Dept Labor - Manpower Amount $37,991.56 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ELAINE M Employer name Newburgh City School Dist Amount $37,991.44 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPIERALA, KENNETH R Employer name City of Rochester Amount $37,991.09 Date 05/28/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REALE, JUDITH T Employer name Taconic DDSO Amount $37,991.14 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURRINGTON, VERN B, JR Employer name Mohawk Correctional Facility Amount $37,991.18 Date 07/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, MARY N Employer name Workers Compensation Board Bd Amount $37,990.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, GEORGE D Employer name Port Authority of NY & NJ Amount $37,991.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRAM, ROBERT F Employer name Thruway Authority Amount $37,990.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNBULL, ARTHUR W Employer name Wende Corr Facility Amount $37,990.44 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIETTE, LIONEL J Employer name Westchester Joint Water Works Amount $37,990.30 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, ELIZABETH L Employer name Third Jud Dept - Nonjudicial Amount $37,990.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, CATHERINE A Employer name Dept Labor - Manpower Amount $37,989.98 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, BRUCE W Employer name Marcy Correctional Facility Amount $37,989.50 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOMOVICZ, MADELEINE S Employer name East Meadow UFSD Amount $37,989.44 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOMBER, WILLIAM R Employer name City of New Rochelle Amount $37,989.00 Date 11/10/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOVE, BEATRICE W Employer name Long Island Dev Center Amount $37,988.89 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELHARDT, ROBERT M Employer name Suffolk County Amount $37,989.00 Date 07/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCAULIFFE, MICHAEL G Employer name City of Rochester Amount $37,988.00 Date 10/05/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TESSITORE, KATHLEEN M Employer name Nassau County Amount $37,987.92 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, PHILIP W Employer name Town of Holland Amount $37,987.85 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBOWICZ, MICHAEL D Employer name Dept Transportation Region 5 Amount $37,987.69 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARIKH, HEENA R Employer name Dpt Environmental Conservation Amount $37,988.75 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZETTLEMOYER, DEAN E Employer name Village of Seneca Falls Amount $37,988.59 Date 07/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSSI, JOSEPH A Employer name City of New Rochelle Amount $37,987.00 Date 04/05/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRAVIS, HOWARD L Employer name Downstate Corr Facility Amount $37,986.62 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILPECK, ANNE MARIE Employer name Hsc at Syracuse-Hospital Amount $37,986.52 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRAY, MIRIAM Employer name Workers Compensation Board Bd Amount $37,986.08 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFENDLER, BRIAN W Employer name Oneida County Amount $37,986.70 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, BRUCE A Employer name City of Elmira Amount $37,986.98 Date 10/17/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALVI, MARSHALL A Employer name Children & Family Services Amount $37,986.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, RAYMOND R Employer name Division of Parole Amount $37,986.05 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNE, THERUSSELL L Employer name Nassau Health Care Corp Amount $37,986.00 Date 10/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHR, HERBERT Employer name Village of Floral Park Amount $37,985.00 Date 06/10/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOLCZYNSKI, FRED A Employer name Dept Transportation Region 3 Amount $37,985.00 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, RICHARD O Employer name Taconic St Pk And Rec Regn Amount $37,985.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, JOSEPH J Employer name St Lawrence County Amount $37,985.64 Date 06/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, CAROL ANN Employer name Suffolk County Amount $37,984.57 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNER, ANDREW T Employer name Nassau County Amount $37,984.00 Date 02/11/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TALIA, LOUIS Employer name City of Yonkers Amount $37,985.00 Date 05/13/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRAVIS, GLORIA A Employer name Middle Country CSD Amount $37,985.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HARRY B Employer name Chemung County Amount $37,983.42 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTERT, WILLIAM J, JR Employer name Suffolk County Amount $37,983.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRPAK, BARBARA M Employer name NYS Psychiatric Institute Amount $37,983.80 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIDLEY, MICHAEL J Employer name Livingston County Amount $37,982.83 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEILER, GARY M Employer name Mohawk Correctional Facility Amount $37,982.67 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASFERRER, EUGENIA Employer name Health Research Inc Amount $37,983.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, ELEANOR M Employer name Supreme Ct-Queens Co Amount $37,983.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROM, LYNN M Employer name Division of State Police Amount $37,982.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TIERNEY, RICHARD J Employer name Port Authority of NY & NJ Amount $37,982.15 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAIMO, JOSEPH Employer name Off of the State Comptroller Amount $37,982.36 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSIN, KAREN Employer name Department of Tax & Finance Amount $37,982.12 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARANO, FRANCIS A Employer name Dept Transportation Reg 2 Amount $37,982.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, PATRICIA Employer name BOCES Eastern Suffolk Amount $37,981.72 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCARTHUR, THOMAS C Employer name Dept Labor - Manpower Amount $37,981.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, JOHN L Employer name Albion Corr Facility Amount $37,981.66 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, WILLIAM D Employer name Dept Transportation Region 1 Amount $37,981.22 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRON CAPONE, RITA M Employer name Middle Country CSD Amount $37,981.09 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLINGHOFF, TERRY R Employer name Roswell Park Cancer Institute Amount $37,980.82 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ELAINE K Employer name Western New York DDSO Amount $37,980.67 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNACK, KEVIN C Employer name Sullivan Corr Facility Amount $37,980.50 Date 10/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOCK, HELENE L Employer name BOCES-Jefferson Lewis Hamilton Amount $37,980.07 Date 02/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, ROBERT R Employer name Erie County Amount $37,980.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, WILLIAM M Employer name Town of Clay Amount $37,980.42 Date 03/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORNBERGER, JOSEPH E Employer name Tompkins County Amount $37,980.29 Date 10/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, JOHN A Employer name Syracuse City School Dist Amount $37,980.00 Date 08/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEL, MARION E Employer name Department of Health Amount $37,980.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RING, CARL A Employer name Great Neck UFSD Amount $37,980.00 Date 09/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGENSBURGER, RICHARD G Employer name Greene Corr Facility Amount $37,979.79 Date 02/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOZIE, OGECHUKWU Employer name Manhattan Psych Center Amount $37,979.38 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, STEPHEN M Employer name Town of Brookhaven Amount $37,979.05 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNESE, TERRI M Employer name Central NY Psych Center Amount $37,979.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACETTE, ROBERT E Employer name Clinton Corr Facility Amount $37,979.00 Date 01/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, SCOTT Employer name Town of Chili Amount $37,978.79 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIR, PAULA Employer name Westchester Health Care Corp Amount $37,978.86 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, CHRISTOPHER C Employer name Dept Labor - Manpower Amount $37,978.43 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONCO, PETER J Employer name Village of Croton-On-Hudson Amount $37,978.00 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, JOHN C Employer name Cayuga Correctional Facility Amount $37,978.23 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, ROBERT L Employer name Suffolk County Amount $37,978.00 Date 04/06/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EWEN, ANN C Employer name Port Authority of NY & NJ Amount $37,978.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, GREGORY B Employer name Wende Corr Facility Amount $37,977.76 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, DONALD E Employer name Orleans Corr Facility Amount $37,978.00 Date 01/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNISON, ANNE L Employer name BOCES-Albany Schenect Schohari Amount $37,976.73 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDDON, LOREN J Employer name Town of Massena Amount $37,976.13 Date 05/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, KAREN A Employer name BOCES Wash'sar'War'Ham'Essex Amount $37,976.27 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, DAVID J Employer name Town of Owego Amount $37,977.31 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERAGINE, MICHAEL J Employer name Bronxville UFSD Amount $37,977.53 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GWALTNEY, DEALIA Employer name Bernard Fineson Dev Center Amount $37,976.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, RICHARD A Employer name Town of Thompson Amount $37,978.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISKI, EDWARD E Employer name Thruway Authority Amount $37,976.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, MARK G Employer name Town of Oswego Amount $37,975.52 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSEE, ANNE B Employer name NYS School For The Blind Amount $37,976.00 Date 08/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC NICHOL-SKAU, MARGARET A Employer name New Rochelle City School Dist Amount $37,975.44 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIAN, CHRISTOPHER J Employer name Steuben County Amount $37,975.43 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRENTINO, LUCILLE A Employer name Rockland Psych Center Amount $37,975.17 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAQUISH, CHERYL S Employer name Hudson & Black Riv Reg Dist Amount $37,975.04 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSS, JEFF L Employer name Attica Corr Facility Amount $37,975.04 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIPPER, JOSEPH T Employer name Suffolk County Amount $37,975.00 Date 11/12/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLSZEWSKI, CHESTER R Employer name Children & Family Services Amount $37,975.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUZINSKI, DEBORAH C Employer name Albany County Amount $37,973.44 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOHN D Employer name Watertown Corr Facility Amount $37,974.61 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATRICCINO, MICHAEL J Employer name Washington Corr Facility Amount $37,974.68 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDYK, JOSEPH Employer name Mt Mcgregor Corr Facility Amount $37,974.24 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ROBERT T Employer name Mid-State Corr Facility Amount $37,973.29 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTZ, JEFFREY A Employer name Sullivan Corr Facility Amount $37,973.28 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, DEROSS, III Employer name Onondaga County Amount $37,974.17 Date 08/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERT J Employer name Department of Tax & Finance Amount $37,973.00 Date 09/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIECK, WILLIAM C Employer name Supreme Ct-1st Criminal Branch Amount $37,973.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMERVILLE, GAIL M Employer name Department of Tax & Finance Amount $37,972.40 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, GEORGE N Employer name Wende Corr Facility Amount $37,973.00 Date 08/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, STEPHEN R Employer name Hudson Corr Facility Amount $37,972.36 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, JOHN F. Employer name Willard Drug Treatment Campus Amount $37,972.08 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGARDUS, CATHERINE R Employer name NYS Teachers Retirement System Amount $37,972.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, HEATHER CORNEAU Employer name Sunmount Dev Center Amount $37,972.84 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AINSWORTH-MAHANEY, LEE A Employer name Erie County Amount $37,971.52 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ROBERT S Employer name Erie County Wtr Authority Amount $37,972.75 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, FREDERICK W Employer name Westchester County Amount $37,971.00 Date 05/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, GAIL A Employer name Buffalo Psych Center Amount $37,971.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, GAIL T Employer name SUNY at Stonybrook-Hospital Amount $37,971.29 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAHAN, DANIEL J Employer name Ninth Judicial Dist Amount $37,970.86 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, JOHN R, JR Employer name Town of De Witt Amount $37,970.80 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONFORTI, DOLORES M Employer name New Rochelle City School Dist Amount $37,971.00 Date 06/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANKOWSKI, DANIEL M Employer name Department of Social Services Amount $37,970.00 Date 07/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINTRON, GLORIA E Employer name St Joseph's School For Deaf Amount $37,970.57 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, JAMES E Employer name Nassau County Amount $37,970.00 Date 11/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAY, FRANK R Employer name City of Plattsburgh Amount $37,970.00 Date 01/08/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLATEAU, JAMES B Employer name Dept of Correctional Services Amount $37,969.04 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATONE, JEANETTE P Employer name Department of Health Amount $37,969.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTO, FRANK Employer name Brentwood UFSD Amount $37,969.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, LINDA M Employer name New York City Childrens Center Amount $37,968.61 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREBS, ROSALIE B B Employer name Rockland County Amount $37,969.00 Date 12/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NABEREZNY, CAROLINE R Employer name Department of Law Amount $37,968.90 Date 02/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, JAMES V Employer name Buffalo City School District Amount $37,968.36 Date 07/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, DENNIS M Employer name Suffolk County Amount $37,968.00 Date 04/15/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALSH, RAYMOND R Employer name Supreme Ct-Queens Co Amount $37,968.45 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, DARRYL L Employer name Downstate Corr Facility Amount $37,968.43 Date 06/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LYNN M Employer name Mohawk Valley Psych Center Amount $37,967.27 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACY, EDWIN P Employer name Office Parks, Rec & Hist Pres Amount $37,967.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, JOSEPH F Employer name Town of Islip Amount $37,968.00 Date 06/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENLEY, BEATRICE C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $37,967.87 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREBISH, ELIZABETH G Employer name Suffolk County Amount $37,967.00 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWETT, DOLORES Employer name Suffolk County Amount $37,967.00 Date 07/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEON, MARY B Employer name Workers Compensation Board Bd Amount $37,965.93 Date 10/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISORTO, THOMAS Employer name Nassau County Amount $37,966.92 Date 06/21/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUKOVAN, MICHAEL J Employer name Central NY DDSO Amount $37,966.62 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, ELEANOR A Employer name Manhattan Psych Center Amount $37,966.77 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIENCKOWSKI, DRAYTON J Employer name Wende Corr Facility Amount $37,965.83 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEOCOS, CECILIA Employer name Department of Health Amount $37,965.48 Date 03/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKOWKA, CATHIE Employer name Department of Motor Vehicles Amount $37,965.14 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLAND, NANCY M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $37,964.93 Date 03/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIDER, ROBERT L Employer name SUNY College at Potsdam Amount $37,965.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRNISA, FRED V Employer name Energy Research Dev Authority Amount $37,965.00 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGELDINGER, DAVID L Employer name Village of Seneca Falls Amount $37,964.20 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKLEY, JERRY H Employer name Onondaga County Amount $37,964.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFRICK, SCOTT W Employer name Town of New Paltz Amount $37,964.87 Date 09/06/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JERSEY, DAVID W, JR Employer name Dept Transportation Region 9 Amount $37,964.25 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIKLE, GEORGE Employer name City of Yonkers Amount $37,964.00 Date 02/01/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPENCER, JUDITH A Employer name Taconic DDSO Amount $37,963.92 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, MARK D Employer name Dpt Environmental Conservation Amount $37,963.31 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINK, ANGELA J Employer name City of Rochester Amount $37,963.28 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSSELS, MARIA C Employer name Erie County Medical Cntr Corp Amount $37,963.77 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DONALD M Employer name Buffalo Psych Center Amount $37,963.69 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTUCCI, SUZANNE MARIE Employer name Monroe County Amount $37,963.46 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, STANLEY A Employer name Town of Montgomery Amount $37,963.02 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUDECK, ROBERT J Employer name Town of Southold Amount $37,963.15 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADE, MICHAEL R Employer name Nassau Health Care Corp Amount $37,963.03 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREELEY, ROBERT T Employer name Groveland Corr Facility Amount $37,962.55 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTNER, RICHARD T Employer name Green Haven Corr Facility Amount $37,962.52 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUGH, YVETTE A Employer name Peru CSD Amount $37,962.89 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, LINDA I Employer name Onondaga County Amount $37,962.81 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP, ELIZABETH Employer name Rochester Corr Facility Amount $37,962.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUNDREE, GERALD R Employer name Clinton Corr Facility Amount $37,962.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADUKE, MICHELLE A Employer name Clinton County Amount $37,962.49 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, EMMA A Employer name State Insurance Fund-Admin Amount $37,962.00 Date 09/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNER, KATHERINE R Employer name Hutchings Psych Center Amount $37,961.51 Date 11/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ALTHEA F Employer name Westchester Health Care Corp Amount $37,961.37 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERT, YVONNE B Employer name Westchester County Amount $37,961.00 Date 10/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAMACCA, MICHAEL R Employer name Erie County Amount $37,961.42 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALAN, EDITH Employer name Nassau County Amount $37,961.11 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGNIERO, JOHN Employer name City of Newburgh Amount $37,962.00 Date 09/14/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KWARTA, JAMES P Employer name Gowanda Correctional Facility Amount $37,960.31 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITETTA, CYNTHIA F Employer name Off of the State Comptroller Amount $37,961.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHRISTINE A Employer name Catskill OTB Corp Amount $37,960.51 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSTODIO, CHARLES A Employer name UFSD of the Tarrytowns Amount $37,959.97 Date 03/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLY, SHAWN S Employer name Dept Transportation Region 9 Amount $37,960.10 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUGLER, PATRICIA Employer name Rockland County Amount $37,959.00 Date 12/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, CATHERINE MARIE Employer name Lawrence UFSD Amount $37,959.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUS, MARGARET L Employer name Cornell University Amount $37,959.73 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GLEN D Employer name Hutchings Psych Center Amount $37,959.66 Date 11/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUYON, MICHEL Employer name Port Authority of NY & NJ Amount $37,959.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ALFRED D Employer name Division of State Police Amount $37,959.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYWARD, MARK R Employer name Office of General Services Amount $37,958.73 Date 09/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GILBERT G, JR Employer name Eastern NY Corr Facility Amount $37,958.78 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGARDUS, SUSAN B Employer name Schenectady County Amount $37,958.99 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRELAND, JOHN A Employer name Clinton Corr Facility Amount $37,958.03 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALK, JOHN H Employer name Elmira Corr Facility Amount $37,958.00 Date 07/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, MICHAEL O Employer name Camp Georgetown Corr Facility Amount $37,958.00 Date 05/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLENA, RANDY Employer name Hale Creek Asactc Amount $37,957.79 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGIACOMO, PATRICIA Employer name Finger Lakes DDSO Amount $37,958.63 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BETTY J Employer name Nassau County Amount $37,957.00 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUARELLI, MICHAELYN R Employer name Dept of Economic Development Amount $37,957.00 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAK, GINGER G Employer name S Tier West Reg Plan,Dev Bd Amount $37,957.36 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLTON, MELANIE E Employer name Jefferson County Amount $37,957.39 Date 07/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEUSEL, GARY Employer name Mt Mcgregor Corr Facility Amount $37,956.39 Date 08/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTWRIGHT, PAMELA Employer name Town of Riverhead Amount $37,956.60 Date 01/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREISS, WALTER R Employer name Port Authority of NY & NJ Amount $37,956.00 Date 01/15/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLEMME, KARL S Employer name Department of Transportation Amount $37,956.36 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, GREGORY L Employer name Broome County Amount $37,955.91 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRASK, DANIEL P Employer name Div Military & Naval Affairs Amount $37,956.24 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, VALERIE E Employer name Long Beach City School Dist 28 Amount $37,956.45 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPKA, FRANK L Employer name City of Newburgh Amount $37,955.34 Date 03/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUINN, PETER G Employer name City of Buffalo Amount $37,954.65 Date 01/16/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PURDIE, GEORGE A Employer name Bernard Fineson Dev Center Amount $37,955.13 Date 11/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGAN, GENE T Employer name Nassau County Amount $37,955.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, JAMES T Employer name Fairview Fire District Amount $37,955.00 Date 07/12/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VOORHEES, CHARLENE E Employer name Wyoming County Amount $37,954.44 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, MATTHEW F Employer name Nassau County Amount $37,954.74 Date 11/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, ALMA Employer name Dept Labor - Manpower Amount $37,954.21 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIMPIO, WILLIAM A Employer name City of New Rochelle Amount $37,955.00 Date 07/16/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONWAY, JAMES S Employer name Coxsackie Corr Facility Amount $37,954.08 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRATTINGER, IRENE P Employer name Nassau County Amount $37,953.10 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, DONALD E Employer name 10th Judicial District Nassau Nonjudicial Amount $37,954.00 Date 09/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, ROBERT D Employer name Village of Seneca Falls Amount $37,954.04 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGOFF, PHILIP J Employer name Dept Labor - Manpower Amount $37,953.44 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDES, FRANCIS C Employer name City of Yonkers Amount $37,953.00 Date 02/22/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILL, JOSEPH P Employer name Nassau County Amount $37,953.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURAF, MARK A Employer name Gowanda Correctional Facility Amount $37,953.22 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRK, JOHN J, JR Employer name Division of State Police Amount $37,953.00 Date 08/09/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZUFALL, KARL E Employer name Attica Corr Facility Amount $37,952.66 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA M Employer name Central NY Psych Center Amount $37,952.43 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIEMSTRA, TODD R Employer name Marcy Correctional Facility Amount $37,951.54 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, RICHARD S Employer name Mohawk Correctional Facility Amount $37,952.38 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIER, CHRISTINE S Employer name Suffolk County Amount $37,951.61 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANHERTZ, PAULETTE A Employer name Brooklyn DDSO Amount $37,950.30 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKIEWICZ, LESTER Employer name Town of Southampton Amount $37,950.14 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWORZACK, IRENE M Employer name Finger Lakes DDSO Amount $37,951.38 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENE, CAROLE M Employer name Rockland Psych Center Amount $37,950.79 Date 11/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILANO, DEBORAH L Employer name Finger Lakes DDSO Amount $37,949.52 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWELL, DALE P Employer name Village of Clinton Amount $37,951.24 Date 10/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHONBERG, RICHARD Employer name Temporary & Disability Assist Amount $37,950.00 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTACH, CLYDE K Employer name City of Utica Amount $37,948.74 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, NORMAN C Employer name Division of State Police Amount $37,950.00 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDERER, GENE Employer name State Insurance Fund-Admin Amount $37,949.48 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWIE, JUDITH M Employer name Manhasset UFSD Amount $37,949.42 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAIS, JOYCE M Employer name Buffalo Psych Center Amount $37,948.36 Date 05/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, PATRICIA Employer name Capital Dist Psych Center Amount $37,948.00 Date 05/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKODA, THOMAS E Employer name Greater Binghamton Health Cntr Amount $37,948.44 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, PHILLIP N Employer name City of Fulton Amount $37,948.68 Date 06/26/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILLIPS, CHARLES F Employer name Monroe County Amount $37,948.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNEY, RUSSELL M Employer name Ogdensburg Corr Facility Amount $37,948.00 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACIA, RUTHANN Employer name Town of Greece Amount $37,948.00 Date 07/12/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, RALPH J Employer name City of Schenectady Amount $37,948.00 Date 02/02/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEEVARGHESE, SOSAMMA Employer name South Beach Psych Center Amount $37,947.00 Date 01/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, JOHN C Employer name Broome DDSO Amount $37,947.00 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERSON, FRANK T, JR Employer name Health Research Inc Amount $37,947.74 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, HENRIETTA Employer name Div Alcoholic Beverage Control Amount $37,947.09 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NOVO, VICTORIA M Employer name Education Department Amount $37,946.99 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLAND, BRUCE T Employer name Department of Health Amount $37,946.87 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, JOHN J Employer name East Greenbush CSD Amount $37,947.00 Date 03/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDEN, STANLEY M, SR Employer name Arthur Kill Corr Facility Amount $37,945.80 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINE, THOMAS W Employer name Nassau Health Care Corp Amount $37,945.67 Date 02/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, ROBERT L Employer name City of Rochester Amount $37,946.83 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELESS, PAMELA B Employer name Ithaca City School Dist Amount $37,946.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNER, THOMAS C Employer name Herricks UFSD Amount $37,945.00 Date 07/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONADIO, HELEN F Employer name Burnt Hills-Ballston Lake CSD Amount $37,945.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, ISMAEL, JR Employer name Division of State Police Amount $37,945.62 Date 02/25/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABBATIELLO, EUGENE R Employer name City of Yonkers Amount $37,945.00 Date 03/20/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LESTER, DEBORAH A Employer name Adirondack Park Agcy Amount $37,944.45 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBLIN, ROBERT H Employer name SUNY Brockport Amount $37,945.00 Date 04/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABIANO, MARCIA J Employer name Albany County Amount $37,944.82 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERAN, JAMES P Employer name Division of State Police Amount $37,943.64 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTZOLF, HAROLD J Employer name Attica Corr Facility Amount $37,943.53 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, GEORGE B Employer name Thruway Authority Amount $37,943.94 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES P Employer name City of Oswego Amount $37,944.07 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTMAN, ROSIE L Employer name Orange County Amount $37,943.38 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, THOMAS S Employer name Central Square CSD Amount $37,943.31 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTAN, JON R, JR Employer name St Lawrence County Amount $37,942.65 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALE, BRIAN D Employer name Upstate Correctional Facility Amount $37,942.79 Date 12/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, EUGENE Employer name City of Beacon Amount $37,942.00 Date 07/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTFELD, STEVEN E Employer name Albany County Amount $37,942.77 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, WILLIAM J, JR Employer name Nassau County Amount $37,943.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKALA, RICHARD K Employer name Eastern NY Corr Facility Amount $37,942.14 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHRIS A Employer name Division of State Police Amount $37,942.00 Date 08/12/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAUCERI-CASTRO, KATHY B Employer name Office For Technology Amount $37,941.28 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, EMMA U Employer name Hudson Valley DDSO Amount $37,941.26 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHLER, CHARLES L Employer name Cornell University Amount $37,941.90 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, TARRENCE Employer name City of Mount Vernon Amount $37,941.73 Date 05/02/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEONARD, CECILIA Employer name Department of Transportation Amount $37,941.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, THOMAS F Employer name Division of State Police Amount $37,941.00 Date 07/18/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, DOUGLAS A Employer name Division of State Police Amount $37,941.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLARD, KEVIN M Employer name Mohawk Correctional Facility Amount $37,940.66 Date 03/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLEW, MICHAEL R Employer name Clinton Corr Facility Amount $37,940.64 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MONICA, JILL E Employer name Suffolk County Amount $37,941.00 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTZ, STEPHEN G Employer name Workers Compensation Board Bd Amount $37,940.91 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, CAROL R Employer name City of Rochester Amount $37,940.93 Date 05/11/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSICK, MICHAEL L Employer name Mt Mcgregor Corr Facility Amount $37,940.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMERO, MANUEL A Employer name Westchester County Amount $37,940.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERRIGAN, SEAN M Employer name Riverview Correction Facility Amount $37,938.75 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST JOHN, WILLIAM P Employer name Nassau County Amount $37,938.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEWAN, JOHN W Employer name Auburn Corr Facility Amount $37,938.00 Date 11/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUBACK, RICHARD L Employer name Mid-Orange Corr Facility Amount $37,939.91 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRAUDIN, JAMISON W Employer name Division of State Police Amount $37,939.00 Date 10/25/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINFREY, DWIGHT A Employer name City of Buffalo Amount $37,937.23 Date 01/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTGOMERY, TERRILYN Employer name Nassau Health Care Corp Amount $37,936.70 Date 04/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LINDA A Employer name Rochester Psych Center Amount $37,936.29 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, JOSEPH T Employer name Dept Labor - Manpower Amount $37,937.64 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DONALD E Employer name New York Public Library Amount $37,936.00 Date 02/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEROW, ALBERT W Employer name Woodbourne Corr Facility Amount $37,937.00 Date 09/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, EDITH C Employer name Bernard Fineson Dev Center Amount $37,937.00 Date 11/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWART, MARY L Employer name Hudson River Psych Center Amount $37,937.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, DAVID L Employer name Cortland County Amount $37,935.32 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHONEMAN, THOMAS A Employer name City of Elmira Amount $37,935.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAULEY, CHARLES J, JR Employer name Westchester County Amount $37,934.00 Date 05/15/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HINZ, EDWARD J Employer name Town of Islip Amount $37,933.00 Date 01/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPAZZO, GILDA E Employer name Dept Labor - Manpower Amount $37,934.34 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAPLIN, LAMOYNE E Employer name Roswell Park Cancer Institute Amount $37,934.65 Date 05/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, STEVE Employer name City of Rochester Amount $37,933.60 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAITI, KAREN L Employer name Town of Woodbury Amount $37,933.57 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ERIC T Employer name Monroe County Amount $37,932.33 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, RONALD G Employer name City of Troy Amount $37,934.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDAK, PETER D Employer name City of Rochester Amount $37,932.29 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHAN, BARBARA J Employer name Nassau County Amount $37,932.04 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, DONNA Employer name Town of Islip Amount $37,932.28 Date 07/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, THOMAS J Employer name Port Authority of NY & NJ Amount $37,932.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NINESLING, CHRISTOPHER K Employer name Belgrave Wtr Poll Control Dist Amount $37,931.52 Date 05/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODARO, PHILIP N Employer name Taconic DDSO Amount $37,931.27 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGWORTH, J GEORGE Employer name Division of Human Rights Amount $37,932.01 Date 06/14/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AWUKU, COMFORT A Employer name Department of Health Amount $37,932.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREIL, FRANK A Employer name City of Buffalo Amount $37,931.16 Date 12/19/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POWELL, TERESA M Employer name Broome DDSO Amount $37,931.07 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOTERA, NANCY W Employer name Clinton County Amount $37,930.52 Date 06/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRELLA, THEODORE Employer name Supreme Ct Kings Co Amount $37,930.00 Date 08/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARGILL, ILEEN A Employer name Long Island Dev Center Amount $37,931.00 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTSON, GERALD T Employer name Elmira Corr Facility Amount $37,931.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCONTI, PATRICIA A Employer name Town of Islip Amount $37,930.67 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ALAN N Employer name Suffolk County Amount $37,930.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, ANNA MARIE J Employer name Mid-Hudson Psych Center Amount $37,929.85 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANLEY, WILLIAM E, II Employer name City of Rochester Amount $37,930.00 Date 06/21/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELL, BRUCE W, SR Employer name Orange County Amount $37,929.27 Date 08/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDS, JOSEPH L Employer name City of Troy Amount $37,929.46 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONTAG, RICHARD M Employer name Seaford UFSD Amount $37,929.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLES, MARGARET S Employer name Supreme Court Clks & Stenos Oc Amount $37,929.20 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ANN Employer name Rockland Psych Center Amount $37,929.19 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, KEVIN C, JR Employer name Albion Corr Facility Amount $37,928.64 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, JAMES Employer name City of Binghamton Amount $37,929.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, DELORIS Employer name Rockland Psych Center Children Amount $37,928.95 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERMAN, FREDERICK A Employer name Central NY DDSO Amount $37,928.77 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIMONDO, CAROL L Employer name Fourth Jud Dept - Nonjudicial Amount $37,928.73 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, KEVIN J Employer name Allegany County Amount $37,927.74 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERICH, DONALD W Employer name City of Ithaca Amount $37,927.40 Date 10/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIETZ, WILLIAM F Employer name Suffolk County Wtr Authority Amount $37,927.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNTUNEN, JERRY Employer name Upstate Correctional Facility Amount $37,928.40 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONOKROUSOS, DIONYSIOS D Employer name Waterfront Commis of NY Harbor Amount $37,927.00 Date 02/04/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHIFER, ELMA Employer name Pilgrim Psych Center Amount $37,927.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, GAIL A L Employer name Dept Labor - Manpower Amount $37,927.00 Date 05/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, JORGE Employer name Metro Suburban Bus Authority Amount $37,926.79 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBROSKI, MARILYN K Employer name NYS Higher Education Services Amount $37,926.15 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, THOMAS KENNETH Employer name City of Binghamton Amount $37,926.15 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, DAVID LEE Employer name Groveland Corr Facility Amount $37,926.84 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADGER, ALICE Employer name Nassau Health Care Corp Amount $37,926.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUORNAT, DARYL M Employer name Central NY Psych Center Amount $37,926.80 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINOCCHIO, JOSEPH P Employer name Capital District DDSO Amount $37,926.00 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPIER, MARK W Employer name Dept Transportation Region 1 Amount $37,925.00 Date 04/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERNER, SHEILA C Employer name Rockland County Amount $37,925.29 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISTNER, BRUCE E Employer name Oneida County Amount $37,925.50 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, ROBERT L Employer name City of Long Beach Amount $37,925.00 Date 12/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOTHERSHED, MELBORN Employer name Elmira Corr Facility Amount $37,924.75 Date 03/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PATRICK D Employer name Division of State Police Amount $37,925.00 Date 04/18/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, KAREN R Employer name Steuben County Amount $37,925.01 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESKE, TIMOTHY J Employer name Auburn Corr Facility Amount $37,924.49 Date 09/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, CHARLES B Employer name Town of Patterson Amount $37,924.73 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERCHENMUELLER, JOHN E Employer name Ulster County Amount $37,924.55 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, BRADFORD G Employer name Town of Clarkstown Amount $37,924.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, RONALD B Employer name Town of Kirkwood Amount $37,923.98 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORY, RAYMOND R Employer name Town of Glenville Amount $37,923.18 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, MARTIN R Employer name Cape Vincent Corr Facility Amount $37,924.20 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAJESKI, JO ANN Employer name Lakeland CSD of Shrub Oak Amount $37,924.09 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DEAN Employer name Office of General Services Amount $37,923.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILFORT, MARCEL R Employer name Otisville Corr Facility Amount $37,923.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERIES, DOUGLAS R Employer name Washingtonville CSD Amount $37,922.47 Date 08/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, GLADYS L Employer name Rockland County Amount $37,923.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKEEFE, DAVID P Employer name Coxsackie Corr Facility Amount $37,922.97 Date 03/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, GAIL T Employer name Nassau County Amount $37,922.77 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, NYLAH I Employer name Hillside Public Library Amount $37,922.47 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKASIEWICZ, BRIAN J Employer name Attica Corr Facility Amount $37,922.17 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADHWA, ARVINDER K Employer name Div Housing & Community Renewl Amount $37,922.28 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATTALA, KATHRYN A Employer name Dpt Environmental Conservation Amount $37,921.66 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHOE, JANET L Employer name West Islip UFSD Amount $37,921.80 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINMETZ, RITA Employer name Nassau County Amount $37,922.00 Date 08/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, BARBARA L Employer name Port Authority of NY & NJ Amount $37,921.00 Date 05/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, SUSIE M Employer name Rockland Psych Center Amount $37,921.00 Date 11/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEM, PAUL J Employer name Division of State Police Amount $37,921.00 Date 10/11/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALLENBECK, GARY L Employer name Office of General Services Amount $37,920.97 Date 04/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHILES, GIRLIE A Employer name Div Housing & Community Renewl Amount $37,922.00 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAFSON, JANE Employer name Rockland Psych Center Amount $37,921.00 Date 08/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, THOMAS M Employer name Great Meadow Corr Facility Amount $37,920.41 Date 06/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAMONTANO, THOMAS Employer name Suffolk County Amount $37,920.59 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSCO, JOSEPH A Employer name Onondaga County Amount $37,920.29 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLILLA, JOHN C Employer name Erie County Amount $37,920.00 Date 10/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOVE, WAYNE D Employer name Greater Binghamton Health Cntr Amount $37,919.30 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGER, JEANNINE Employer name Monroe County Amount $37,919.60 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFANY, GRACE M Employer name Buffalo Psych Center Amount $37,920.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTERSCHEIN, EILEEN M Employer name Port Authority of NY & NJ Amount $37,919.46 Date 11/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOONER, KAREN M Employer name Department of Tax & Finance Amount $37,919.00 Date 08/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JOHN P Employer name City of Fulton Amount $37,919.08 Date 02/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTELLO, RICHARD A Employer name NYS Power Authority Amount $37,919.00 Date 03/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAYTON, GREGORY M Employer name Mid-State Corr Facility Amount $37,918.04 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACCA, DAVID L Employer name Monroe County Amount $37,918.03 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAMOWSKI, MARIA Employer name Albion Corr Facility Amount $37,918.35 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, GEORGE S Employer name Mineola UFSD Amount $37,918.56 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULRICH, KATHY J Employer name Finger Lakes DDSO Amount $37,918.60 Date 12/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAA, ROBERT J, JR Employer name Department of Health Amount $37,917.84 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, MARY LOU Employer name Elmira Psych Center Amount $37,917.02 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, DONALD A Employer name Division of State Police Amount $37,918.00 Date 09/23/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GATTUSO, RICHARD F Employer name City of Buffalo Amount $37,917.77 Date 03/27/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHEATLEY, ALMA Employer name Metro New York DDSO Amount $37,916.68 Date 04/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADA, CATHERINE Employer name SUNY Stony Brook Amount $37,916.60 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIEFFO, PATRICIA Employer name Suffolk County Amount $37,917.27 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLACK, JOSEPH R Employer name Ogdensburg Corr Facility Amount $37,917.00 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, JOHN C Employer name Saratoga County Amount $37,917.00 Date 03/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBIK, CLAUDIA M Employer name Phoenix CSD Amount $37,916.42 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNON, DENNIS R Employer name Town of Southold Amount $37,916.00 Date 03/15/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COX, VIRGINIA A Employer name City of New Rochelle Amount $37,916.00 Date 04/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEREBKO, JAMES A Employer name City of Buffalo Amount $37,915.41 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOTSWOOD, KATHLEEN J Employer name BOCES-Albany Schenect Schohari Amount $37,915.37 Date 12/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINCKLEY, BRUCE S Employer name Eastern NY Corr Facility Amount $37,916.00 Date 04/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEDMAN, MARYANN S Employer name Supreme Court Clks & Stenos Oc Amount $37,916.00 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DEBORAH J Employer name Central NY DDSO Amount $37,915.47 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFREY, ELIZABETH A Employer name Middle Country CSD Amount $37,915.69 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, NEFTALI Employer name Wende Corr Facility Amount $37,915.19 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGUCHI, M JOAN Employer name Central Islip Psych Center Amount $37,915.00 Date 08/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINLEY, THOMAS M Employer name Supreme Court Clks & Stenos Oc Amount $37,914.46 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGLUND, ROY H Employer name Port Authority of NY & NJ Amount $37,915.00 Date 08/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINIAN, JULIA A Employer name Department of Transportation Amount $37,914.75 Date 07/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTADE, ANNE C Employer name Erie County Amount $37,914.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUM, ESTA Employer name Health Research Inc Amount $37,913.40 Date 04/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETARY, DAWN M Employer name Department of Health Amount $37,914.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, CATHERINE M Employer name Hudson Valley DDSO Amount $37,913.54 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, NANCY C Employer name Westchester County Amount $37,913.11 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNE, EDWARD P, III Employer name Nassau County Amount $37,913.00 Date 01/07/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIBBONS, KARIN Employer name Nassau County Amount $37,913.00 Date 05/09/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOZLOSKI, JOSEPH D Employer name NYS Bridge Authority Amount $37,913.19 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, KEVIN P Employer name City of Beacon Amount $37,913.13 Date 07/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, MARK R Employer name Erie County Medical Cntr Corp Amount $37,912.38 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRACE, PEGGY A Employer name Taconic DDSO Amount $37,912.73 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERCADO, ANGELITA Employer name City of Amsterdam Amount $37,911.45 Date 10/23/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OXBROUGH, GARY P Employer name Office of General Services Amount $37,912.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, CAROLYN N Employer name Orange County Amount $37,912.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENSPAN, RICKY M Employer name Woodbourne Corr Facility Amount $37,912.68 Date 07/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AXENSON, JUDITH Employer name SUNY Albany Amount $37,911.27 Date 01/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ROBERT C Employer name Sing Sing Corr Facility Amount $37,911.06 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINKWORTH, LINDA M Employer name Dpt Environmental Conservation Amount $37,910.58 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, DOLORES E Employer name Mid-State Corr Facility Amount $37,909.86 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBEAU, DONALD Employer name Department of Transportation Amount $37,911.00 Date 01/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGAN, STEPHANIE A Employer name NYS Office People Devel Disab Amount $37,910.88 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUNG, YAN T Employer name Dpt Environmental Conservation Amount $37,911.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, ERROL L Employer name Department of Civil Service Amount $37,909.70 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIARTY, ERIKA Employer name Dept Labor - Manpower Amount $37,909.68 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONO, DAVID M Employer name Southport Correction Facility Amount $37,908.48 Date 04/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFILIPPO, JOHN L, JR Employer name Monroe County Amount $37,908.48 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAULIEU, JAMES F Employer name Ogdensburg Corr Facility Amount $37,908.87 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, EDWARD J Employer name Division of State Police Amount $37,909.00 Date 04/09/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOOMIS, NANCY A Employer name Broome DDSO Amount $37,908.27 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNARO, REGINA Employer name SUNY Stony Brook Amount $37,908.18 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, THOMAS Employer name Eastern NY Corr Facility Amount $37,908.80 Date 06/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIEPEL, GEORGE J, JR Employer name Erie County Amount $37,908.00 Date 04/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, JAMES F Employer name Clinton Corr Facility Amount $37,907.87 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, GUY K Employer name Town of Pittsford Amount $37,908.17 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNCH, RONNIE C Employer name Wende Corr Facility Amount $37,908.01 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, CHERYL A Employer name Children & Family Services Amount $37,907.87 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, PATRICIA A Employer name Sunmount Dev Center Amount $37,907.86 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRMINGHAM, JOHN J Employer name Division of State Police Amount $37,907.00 Date 11/16/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI NORA, ROBERT M Employer name Lincoln Corr Facility Amount $37,907.07 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, BRUCE A Employer name Hutchings Psych Center Amount $37,907.82 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC ADAM, THOMAS J Employer name Suffern CSD Amount $37,907.49 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTHILL, JOANNE Employer name Labor Management Committee Amount $37,907.56 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUGH, WILLIAM C, JR Employer name Ontario County Amount $37,907.00 Date 08/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVINE, SHERYL R Employer name Div Alc & Alc Abuse Trtmnt Center Amount $37,907.00 Date 04/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDER, PAULINE S Employer name Westchester County Amount $37,906.79 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, JOYANNE S Employer name Central NY DDSO Amount $37,906.51 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEALEY, CHARLES Employer name Division of Parole Amount $37,907.00 Date 07/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOELI, EDWARD J Employer name Town of Oyster Bay Amount $37,906.80 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, RITA A Employer name Dept Labor - Manpower Amount $37,906.00 Date 04/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVALLEY, DONALD H Employer name Onondaga County Amount $37,906.47 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, ANNA Employer name Nassau Health Care Corp Amount $37,906.46 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOMO, DOMINIC G Employer name Hudson River Psych Center Amount $37,905.20 Date 04/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROUGHS, RODGER G Employer name Lakeview Shock Incarc Facility Amount $37,905.17 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETJEN, SUSAN Employer name Queens Borough Public Library Amount $37,905.43 Date 12/05/2017 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