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 LEMME, JOSEPH S Employer name Ulster County Amount $37,157.40 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, EDMUND F Employer name Nassau County Amount $37,157.00 Date 05/09/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHNEIDER, RICHARD A Employer name Lewis County Amount $37,156.99 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZSIDO, JAMES R Employer name Clinton Corr Facility Amount $37,157.11 Date 05/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JOHN P Employer name City of Albany Amount $37,157.00 Date 03/11/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANOR, HAROLD W Employer name Altona Corr Facility Amount $37,157.22 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTTILE, EDWARD B Employer name Fishkill Corr Facility Amount $37,156.50 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRENNEN, CATHERINE ANNA Employer name Department of Tax & Finance Amount $37,156.41 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, ANGELA Y Employer name Finger Lakes DDSO Amount $37,156.47 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, SEMEA Employer name Pilgrim Psych Center Amount $37,156.00 Date 10/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, LAWRENCE R Employer name Port Authority of NY & NJ Amount $37,156.00 Date 12/02/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, MICHAEL M Employer name Monroe County Wtr Authority Amount $37,155.76 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, THOMAS C Employer name Education Department Amount $37,156.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLZ, EDWOOD P Employer name Suffolk County Amount $37,156.00 Date 05/02/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROWLEY, JAMES M Employer name City of Ithaca Amount $37,155.02 Date 11/05/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, MARGARET H Employer name NYS Office People Devel Disab Amount $37,156.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, SHIRLEY Employer name Lincoln Corr Facility Amount $37,155.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORKOWSKI, LOUIS F Employer name Erie County Amount $37,155.00 Date 09/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPIN, ROBERT L Employer name Ogdensburg Corr Facility Amount $37,154.92 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUDELL, CHARLES G Employer name Dept Transportation Region 3 Amount $37,155.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANN, DORENE H Employer name Hutchings Psych Center Amount $37,154.72 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O BRIEN, CAROLYN Employer name Bronx Psych Center Amount $37,155.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YADOR, DANIEL K Employer name Edgecombe Corr Facility Amount $37,154.91 Date 06/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, VERA M Employer name Cape Vincent Corr Facility Amount $37,154.56 Date 01/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARULICH, FRANCES M Employer name New York Public Library Amount $37,154.29 Date 03/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANIECKI, ALAN Employer name Education Department Amount $37,154.18 Date 06/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCKEY, JOSEPH W Employer name Adirondack Correction Facility Amount $37,154.19 Date 07/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNIE, STEVEN B Employer name Allegany County Amount $37,154.11 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSLIN, GEORGE A, JR Employer name Dept Labor - Manpower Amount $37,154.00 Date 06/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, MINERVA Employer name State Insurance Fund-Admin Amount $37,153.92 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOX, EUGENE H Employer name Children & Family Services Amount $37,153.90 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHREY, EDWARD N Employer name Sullivan Corr Facility Amount $37,153.50 Date 02/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, BERNARD Employer name 10th Judicial District Nassau Nonjudicial Amount $37,153.90 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIN, LEWIS A Employer name Town of Poughkeepsie Amount $37,154.00 Date 03/27/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSS, TAMARA Employer name Education Department Amount $37,153.00 Date 04/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, DIANE Employer name Town of Webster Amount $37,152.90 Date 09/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WU, SUSAN J Employer name Health Research Inc Amount $37,152.78 Date 06/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALUCKI, RITA M Employer name Education Department Amount $37,152.51 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JANET M Employer name State Insurance Fund-Admin Amount $37,153.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWICKI, RITA M Employer name SUNY Binghamton Amount $37,152.35 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, VIRGINIA K Employer name Dpt Environmental Conservation Amount $37,152.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINGER, DOUGLAS J Employer name Department of Health Amount $37,152.40 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, JOANNE F Employer name Department of Health Amount $37,152.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, VERONICA Employer name Dept of Correctional Services Amount $37,151.38 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, ORLANDO Employer name Town of North Hempstead Amount $37,151.14 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALISE, DAVID J Employer name Orleans Corr Facility Amount $37,150.09 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTSON, PAUL J Employer name Nassau County Amount $37,151.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDINGHAM, RANDY W Employer name City of Niagara Falls Amount $37,150.64 Date 07/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LITTLE, ERIC L Employer name City of Rochester Amount $37,150.64 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUDENTE, LUCY M Employer name Albany Housing Authority Amount $37,150.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, KAREN D Employer name Dept Labor - Manpower Amount $37,151.91 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOKARZ, CHARLES J Employer name Western New York DDSO Amount $37,150.00 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORTON, JOHN H, JR Employer name Thruway Authority Amount $37,149.92 Date 04/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLAGGEL, MARK A Employer name Orleans Corr Facility Amount $37,149.62 Date 04/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTROV, VLADIMIR Employer name Port Authority of NY & NJ Amount $37,149.78 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEININGER, PATTY A Employer name Pilgrim Psych Center Amount $37,149.68 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSICH, DONALD S Employer name Downstate Corr Facility Amount $37,149.26 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, RICHARD A Employer name Town of Camillus Amount $37,149.55 Date 02/15/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAY, WILLIAM C Employer name Erie County Amount $37,149.27 Date 11/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC SWAIN, DONALD R Employer name City of Buffalo Amount $37,148.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAKATS, MICHAEL D Employer name Suffolk County Amount $37,148.00 Date 09/10/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name APPA, SAMUEL J Employer name Dutchess County Amount $37,148.94 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATO, JOHN N Employer name Coxsackie Corr Facility Amount $37,148.57 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWART, LAWRENCE E Employer name Ogdensburg Corr Facility Amount $37,147.76 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANNE M Employer name Hutchings Psych Center Amount $37,147.48 Date 10/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, VICTORIA A Employer name State Emergency Main Office Amount $37,146.36 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNCH, DAVID L Employer name Erie County Amount $37,148.28 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIPPER, KAREN B Employer name Niagara Frontier Trans Auth Amount $37,146.31 Date 07/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BESEMER, DORY ANN Employer name Suffolk County Amount $37,147.21 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BRENDA Employer name Rochester Psych Center Amount $37,146.90 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, KEITH A Employer name Wende Corr Facility Amount $37,146.60 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, GERALD R Employer name Lawyers Client Protection Fund Amount $37,145.97 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, JOHN Employer name Town of Islip Amount $37,145.50 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, DAVID A Employer name Green Haven Corr Facility Amount $37,145.90 Date 03/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAXTON, MICHAEL J Employer name Dpt Environmental Conservation Amount $37,145.50 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, THOMAS H Employer name Suffolk County Amount $37,145.51 Date 01/21/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONAHUE, TIMOTHY R Employer name Capital District OTB Corp Amount $37,145.41 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCHELL, EDMUND W Employer name City of Oneida Amount $37,145.33 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, THOMAS R Employer name Orleans Corr Facility Amount $37,145.46 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, MADELYNE M Employer name Department of Tax & Finance Amount $37,145.00 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBINE, DAVID W Employer name Gouverneur Correction Facility Amount $37,145.42 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBRON, CAROL A Employer name Hempstead Library Amount $37,145.10 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMFOLA, SUSAN M Employer name Town of Irondequoit Amount $37,145.10 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, ROSE M Employer name Department of Motor Vehicles Amount $37,145.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAFT, FRANK A Employer name Town of Babylon Amount $37,145.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, CAROL A Employer name Suffolk County Wtr Authority Amount $37,145.00 Date 12/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, WILLIAM Employer name Westchester County Amount $37,145.00 Date 02/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZZARO, THOMAS J Employer name Erie County Amount $37,144.30 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESETA, ROSEMARIE A Employer name Department of Tax & Finance Amount $37,143.26 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, RONALD Employer name Pilgrim Psych Center Amount $37,143.27 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIOKNO, BELEN G Employer name Central NY Psych Center Amount $37,144.00 Date 10/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURENKO, JOSEPH Employer name Dutchess County Amount $37,144.28 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANT, KAREN A Employer name Department of Health Amount $37,142.99 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, WILLIAM B Employer name Taconic DDSO Amount $37,143.00 Date 10/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGENZIO, PASQUALE D Employer name Village of Garden City Amount $37,143.00 Date 07/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREIG, THOMAS Employer name NYS Gaming Commission Amount $37,142.37 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, LAVERNE D, III Employer name Town of Erwin Amount $37,142.83 Date 03/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIELE, SUSAN Employer name Dept of Economic Development Amount $37,142.58 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPA, FRANK A Employer name Minisink Valley CSD Amount $37,142.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOHN E Employer name Town of New Windsor Amount $37,142.29 Date 02/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHEELER, ROY Employer name Finger Lakes DDSO Amount $37,142.27 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARGE, GREGORY G Employer name Dpt Environmental Conservation Amount $37,142.09 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNETT, KATHERINE Employer name Homer CSD Amount $37,141.52 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELCH, GARY M Employer name Jefferson County Amount $37,141.74 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILBY, VICKIE L Employer name Attica Corr Facility Amount $37,141.42 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALISE, ANTHONY M Employer name City of Utica Amount $37,141.07 Date 07/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GASKIN, MARGARET Employer name Hsc at Brooklyn-Hospital Amount $37,141.13 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDFORD, KATHLEEN T Employer name Suffolk County Amount $37,140.83 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENSON, JACK L Employer name Cape Vincent Corr Facility Amount $37,141.02 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALARGO, MICHAEL R Employer name Village of Sag Harbor Amount $37,141.00 Date 01/02/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADLER, SAUL M Employer name Kingsboro Psych Center Amount $37,141.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, HENRY A Employer name Dept Labor - Manpower Amount $37,140.10 Date 05/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHOR, ROBERT A Employer name Plainedge UFSD Amount $37,140.19 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABAGH, DWAYNE A Employer name Woodbourne Corr Facility Amount $37,140.40 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, DAVID B Employer name Eastern NY Corr Facility Amount $37,140.12 Date 07/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCARELLA, STEPHEN J Employer name Dept Labor - Manpower Amount $37,139.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOKEY, NANCY L Employer name Finger Lakes DDSO Amount $37,140.04 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLOGNINO, JOHN B Employer name NYS Senate Regular Annual Amount $37,139.50 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIMA, ANTHONY F Employer name Wende Corr Facility Amount $37,138.44 Date 05/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIKER, KATHLEEN A Employer name Harborfields CSD of Greenlawn Amount $37,138.88 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEOPLES, BEN Employer name City of Buffalo Amount $37,138.83 Date 03/27/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, NICHOLAS S, SR Employer name Dutchess County Amount $37,138.52 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSSE, MARY J Employer name Western New York DDSO Amount $37,138.11 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, SAMUEL Employer name Lawrence UFSD Amount $37,138.26 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILKOWSKI, DAVID M Employer name Albion Corr Facility Amount $37,138.15 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ANNIE J Employer name Bernard Fineson Dev Center Amount $37,138.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCH, LINDA L Employer name Dpt Environmental Conservation Amount $37,137.65 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, DEBORAH Employer name Sagamore Psych Center Children Amount $37,136.86 Date 04/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANNA, WILLIAM J Employer name Mid-Hudson Psych Center Amount $37,136.48 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, MARY ANNE Employer name Office For Technology Amount $37,137.00 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMBURGIA, NANCY C Employer name Monroe County Amount $37,137.11 Date 10/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUGMAN, BENITA Employer name Westchester County Amount $37,137.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULMAN, DORIS F Employer name Rockland County Amount $37,137.00 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, NANCY J Employer name Elmira Childrens Services Amount $37,136.21 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATCHER, MARK Employer name Erie County Amount $37,136.01 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, JACQUELYN M Employer name BOCES Eastern Suffolk Amount $37,135.53 Date 07/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTALIN, PATRICE E Employer name Dutchess County Amount $37,135.48 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MARCOS L Employer name Metro New York DDSO Amount $37,135.28 Date 01/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLMAN, JAMES E Employer name Central NY Psych Center Amount $37,136.00 Date 11/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THALER, DONNA L Employer name Copiague UFSD Amount $37,135.86 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANDREA, NICHOLAS A, JR Employer name Mt Vernon City School Dist Amount $37,135.26 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, MICHAEL J Employer name Wende Corr Facility Amount $37,135.16 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGKESSEL, MARJORIE L Employer name BOCES-Monroe Amount $37,134.45 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIGAN, STEPHANIE Employer name East Islip UFSD Amount $37,134.23 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, MICHAEL T Employer name Wende Corr Facility Amount $37,134.19 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIENNEAU, DAVID A Employer name Oneida County Amount $37,135.00 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BARBARA J Employer name Port Authority of NY & NJ Amount $37,134.68 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, MARLIN R Employer name Village of Kenmore Amount $37,134.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSAMONTE, THOMAS J Employer name Attica Corr Facility Amount $37,134.00 Date 04/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZER, WILLIAM O, JR Employer name Thruway Authority Amount $37,135.00 Date 10/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, SUSAN STANDFAST Employer name Department of Health Amount $37,134.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, ALEXANDER, III Employer name North Shore CSD Amount $37,133.89 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKHAM, LARRY E Employer name Dpt Environmental Conservation Amount $37,134.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, DAVID M Employer name Thruway Authority Amount $37,133.54 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLICK, DAVID R Employer name Off Alcohol & Substance Abuse Amount $37,133.76 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, KAREN Employer name Putnam County Amount $37,133.37 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASSALLE, LUIS Employer name New York Public Library Amount $37,133.30 Date 11/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, GALO A Employer name NYC Civil Court Amount $37,132.71 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS-CALLAHAN, DYANNE Employer name Education Department Amount $37,132.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, PRISCILLA Employer name Camp Beacon Corr Facility Amount $37,133.24 Date 12/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, CATHERINE A Employer name Hudson Valley DDSO Amount $37,132.83 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVER, KEVIN J Employer name Dept Transportation Region 4 Amount $37,133.26 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUONGO, MARTIN Employer name Division of State Police Amount $37,131.36 Date 06/17/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, CLARK E Employer name Department of Health Amount $37,130.21 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOPPERER, MARCIA A Employer name SUNY Buffalo Amount $37,130.82 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSETTI, LAWRENCE A Employer name Town of Mt Pleasant Amount $37,131.40 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MONTAGNE, CHRISTOPHER A Employer name City of Syracuse Amount $37,130.71 Date 06/26/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROACHE, JEROME J Employer name City of White Plains Amount $37,131.00 Date 05/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOWEN, KIMBERLY A Employer name Off of the State Comptroller Amount $37,130.15 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, JOHN S Employer name Village of Laurel Hollow Amount $37,130.00 Date 07/31/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILDAY, SHARON Employer name Fort Plain CSD Amount $37,130.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, ROBERT L Employer name Village of Deposit Amount $37,130.00 Date 11/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAM, KENNETH R, JR Employer name Onondaga County Amount $37,129.03 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, WILLIAM L Employer name SUNY College at New Paltz Amount $37,128.69 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKLEY, CRAIG H Employer name Thruway Authority Amount $37,129.91 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, WAYNE E Employer name Franklin Corr Facility Amount $37,129.43 Date 12/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, DONALD W Employer name Greater So Tier BOCES Amount $37,129.22 Date 10/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, ROBERT A Employer name Jamestown City School Dist Amount $37,128.07 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARULLO, DANIEL J Employer name NYS Office People Devel Disab Amount $37,128.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLOCO, DONALD R Employer name City of Rochester Amount $37,128.00 Date 04/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKINNER, CLARK R Employer name Great Meadow Corr Facility Amount $37,128.00 Date 06/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDWING, REX C Employer name Division of State Police Amount $37,128.00 Date 05/07/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOODS, JOANNE M Employer name City of Buffalo Amount $37,128.00 Date 10/15/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAKS, EVELYN E Employer name Finkelstein Memorial Library Amount $37,127.81 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALIA, GEORGE W Employer name Southport Correction Facility Amount $37,127.80 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, ROBERT W Employer name Suffolk County Amount $37,127.00 Date 01/11/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERLAND, SUSAN K Employer name Dept Labor - Manpower Amount $37,127.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTHASARATHY, KONDAI L Employer name Roswell Park Memorial Inst Amount $37,127.00 Date 08/08/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, JOSEPH P Employer name Groveland Corr Facility Amount $37,127.55 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CROREY, ROBERT K Employer name NYS Veterans Home at St Albans Amount $37,127.56 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWOOD, LESLEY D Employer name Greene Corr Facility Amount $37,126.54 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCRAE, CAROL A Employer name Thruway Authority Amount $37,126.90 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAGIOVANNI, LISA A Employer name Capital District DDSO Amount $37,125.54 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELZ, LEANORE K Employer name NYS Power Authority Amount $37,125.31 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, RONALD D Employer name Div Housing & Community Renewl Amount $37,126.00 Date 06/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, WILLIAM W Employer name Otsego County Amount $37,125.55 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIBETTA, JAMES M Employer name Niagara Frontier Trans Auth Amount $37,125.63 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESPERANCE, LAMARIAN E Employer name New York State Assembly Amount $37,125.16 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZE, WENDY M Employer name Nassau County Amount $37,124.74 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLENIS, JAMES R Employer name Town of Carmel Amount $37,125.15 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMISTON, THOMAS F Employer name Department of State Amount $37,124.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYLY, KATHLEEN S Employer name Office of Mental Health Amount $37,124.28 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, JOHN K Employer name Riverview Correction Facility Amount $37,123.32 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELATION, LISA M Employer name Office For Technology Amount $37,123.06 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AREVALO, AIDA Employer name Downstate Corr Facility Amount $37,123.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIERI, WILLIAM J Employer name Westchester County Amount $37,121.76 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORINELLO, KATHLEEN M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $37,124.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YODICE, MICHAEL V Employer name City of Rochester Amount $37,123.69 Date 05/05/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOLDER, DAVID A Employer name City of Olean Amount $37,121.75 Date 07/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHEELY, FAITH A Employer name Education Department Amount $37,121.34 Date 11/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLBERG, LONA J Employer name Frewsburg CSD Amount $37,121.53 Date 08/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANCZAK, JOHN J Employer name Dept Transportation Region 1 Amount $37,121.54 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGARAJ, ARKALGUD R Employer name Department of Law Amount $37,121.00 Date 03/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAST, COLLEEN B Employer name Niagara County Amount $37,121.00 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOWRON, THADDEUS R Employer name Town of Cheektowaga Amount $37,121.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL A Employer name City of Buffalo Amount $37,121.45 Date 12/11/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOEHLKE, CHARLENE M Employer name Coxsackie Corr Facility Amount $37,120.00 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONCONE, JONITA Employer name Pilgrim Psych Center Amount $37,120.10 Date 09/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, VICTOR Employer name County Clerks Within NYC Amount $37,120.09 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARE, LAWRENCE G Employer name Dpt Environmental Conservation Amount $37,119.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ANNE R Employer name East Meadow UFSD Amount $37,120.00 Date 01/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANDEAU, THOMAS A Employer name Greene County Amount $37,119.38 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINTZ, MARSHA W Employer name Education Department Amount $37,118.74 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERT Employer name Village of Quogue Amount $37,119.00 Date 07/05/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCILWAIN, STEVEN O Employer name Wende Corr Facility Amount $37,118.87 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTER, MARY E Employer name BOCES-Clint Essx Warr Wash'Ton Amount $37,118.77 Date 07/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTSCHE, JEFFREY L Employer name Taconic DDSO Amount $37,117.95 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAILLIERE, NICOLE J Employer name Nassau Health Care Corp Amount $37,118.73 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAOLA, KAREN A Employer name Troy Housing Authority Amount $37,118.47 Date 03/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMEROTH, ROBERT M Employer name Port Authority of NY & NJ Amount $37,117.00 Date 09/12/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORZIO, KEITH Employer name Town of Hempstead Amount $37,116.56 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, RACHELLE Employer name New York Public Library Amount $37,117.38 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIES, CHRISTOPHER F Employer name Dept Labor - Manpower Amount $37,117.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, MICHAEL T Employer name Middletown Psych Center Amount $37,116.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZ, CARL F Employer name Erie County Amount $37,116.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMEJDA, RUTH H Employer name Suffolk County Amount $37,115.62 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, THOMAS R Employer name City of Newburgh Amount $37,116.00 Date 01/20/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIRANDA, MARIA H Employer name New Rochelle City School Dist Amount $37,115.81 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITFIELD, WALTEEN Employer name State Insurance Fund-Admin Amount $37,116.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUR, PATRICIA A Employer name Education Department Amount $37,115.59 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAVANAGH, HENRY J Employer name Town of Southampton Amount $37,115.24 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGURA, ANTHONY, JR Employer name Suffolk County Amount $37,115.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JOAN F Employer name Department of Law Amount $37,114.44 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAND, ROBERT A Employer name Children & Family Services Amount $37,114.11 Date 08/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, CHRISTOPHER C Employer name Lakeview Shock Incarc Facility Amount $37,114.48 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULRICE, JAMES R Employer name Clinton Corr Facility Amount $37,114.95 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, MICHAEL J Employer name Mt Mcgregor Corr Facility Amount $37,113.88 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, JOHN T Employer name Mt Mcgregor Corr Facility Amount $37,113.84 Date 04/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCHMAN, KENNETH J Employer name Auburn Corr Facility Amount $37,113.72 Date 07/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, MARGARET M Employer name Pilgrim Psych Center Amount $37,113.33 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSCH, DALE HELENE Employer name Temporary & Disability Assist Amount $37,113.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIBERT, JOHN H Employer name City of Rochester Amount $37,113.00 Date 01/06/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HELFERICH, JAMES M Employer name Department of Transportation Amount $37,112.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ALLAN D Employer name Taconic St Pk And Rec Regn Amount $37,112.00 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABER, DONALD J Employer name Finger Lakes DDSO Amount $37,113.00 Date 09/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGER, EVELYN Employer name Staten Island DDSO Amount $37,113.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, ROBERT W Employer name Monroe County Amount $37,112.00 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUDINO, MICHAEL J Employer name Town of Colonie Amount $37,112.29 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMALZBACH, JEANNE M Employer name Rockland Psych Center Amount $37,111.35 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFANO, JAMES C Employer name Mid-Orange Corr Facility Amount $37,111.46 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYMAN, EUGENE C Employer name Elmira Corr Facility Amount $37,111.28 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASURA, ALEXANDRA Employer name Rockland County Amount $37,111.15 Date 01/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRY, JACK Employer name Town of Irondequoit Amount $37,110.00 Date 07/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, WILLIAM F Employer name Nassau Health Care Corp Amount $37,109.76 Date 03/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWARK, ROBERT J Employer name City of Watertown Amount $37,110.54 Date 08/09/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAHRENDORF, BRADLEY J Employer name City of Oswego Amount $37,110.59 Date 07/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTLEY, ZADIE CLARE Employer name Bernard Fineson Dev Center Amount $37,110.24 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPICKERMAN, BEVERLY A Employer name Albany Housing Authority Amount $37,110.66 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONIAK, JAMES T Employer name Department of Health Amount $37,109.39 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTICELLO, DAVID J Employer name City of Buffalo Amount $37,109.43 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILSON, JR Employer name Hudson Valley DDSO Amount $37,108.21 Date 06/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGG, DONNA J Employer name Office For Technology Amount $37,108.09 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JAMES P, IV Employer name Carle Place UFSD Amount $37,108.01 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWACZYK, BARBARA E Employer name Erie County Amount $37,108.00 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEGEN, ELIZABETH G Employer name Cleary School Deaf Children Amount $37,109.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGAND, WILLIAM E Employer name Wende Corr Facility Amount $37,108.94 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, TAMIE L Employer name Willard Drug Treatment Campus Amount $37,107.81 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, CHESTER C Employer name Taconic DDSO Amount $37,106.98 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, JAMES E Employer name Town of Southampton Amount $37,106.54 Date 10/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CAROL Employer name New York Public Library Amount $37,107.16 Date 05/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKES, VIVIAN Employer name Farmingdale UFSD Amount $37,106.65 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICITRA, MICHAEL S Employer name Nassau County Amount $37,107.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JOE, THOMAS S Employer name Chautauqua County Amount $37,106.52 Date 04/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, HENRY L, JR Employer name City of Buffalo Amount $37,106.52 Date 03/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBB, GILBERT L Employer name Gouverneur Correction Facility Amount $37,105.18 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADSLEY, ROBERT J Employer name Capital District DDSO Amount $37,106.07 Date 10/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSSI, PAUL A Employer name City of Hudson Amount $37,105.84 Date 12/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANCI, JOHN M Employer name Dpt Environmental Conservation Amount $37,105.00 Date 06/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, THOMAS ANTHONY Employer name City of Albany Amount $37,105.00 Date 07/22/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOLIDAY, RICHARD M Employer name Collins Corr Facility Amount $37,105.69 Date 06/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIVEY, CHRISTINE M Employer name Broome DDSO Amount $37,104.75 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, JOAN M Employer name Off of the Med Inspector Gen Amount $37,104.75 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACHINO, ROSEMARIE Employer name Genesee County Amount $37,104.71 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ROBERT T, JR Employer name Office For Technology Amount $37,104.00 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, GLENN G Employer name City of Rochester Amount $37,104.00 Date 11/24/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEABOUT, AHIMSA N Employer name Off of the State Comptroller Amount $37,104.59 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTARIS, JESUS M Employer name Children & Family Services Amount $37,104.06 Date 03/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTON, GREGORY J Employer name City of Saratoga Springs Amount $37,103.95 Date 12/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, FRANCIS G Employer name Nassau County Amount $37,104.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROTH, LINDA Employer name Onondaga County Amount $37,103.96 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANFORD, TONY L Employer name Groveland Corr Facility Amount $37,103.20 Date 01/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ROBERT D Employer name Central NY Psych Center Amount $37,103.00 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REXFORD, DAVID A Employer name Division of State Police Amount $37,103.48 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSHEY, VIRGINIA L Employer name Central NY DDSO Amount $37,103.24 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMOND, DIANE C Employer name Department of Motor Vehicles Amount $37,102.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSEN, MARY ANN Employer name Education Department Amount $37,102.00 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, JOANN M Employer name NYS Power Authority Amount $37,102.77 Date 02/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, MARTHANNE Employer name Taconic DDSO Amount $37,102.38 Date 09/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIXLER, MYRA Employer name Longwood CSD at Middle Island Amount $37,101.19 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, MAUREEN M Employer name Madison County Amount $37,101.64 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBOX, ALAN R Employer name Adirondack Correction Facility Amount $37,101.36 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, JAMES W Employer name Washington Corr Facility Amount $37,101.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, WAYNE J Employer name Department of Health Amount $37,100.90 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, ANDREW J, JR Employer name Port Authority of NY & NJ Amount $37,101.12 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERBER, SHARON L Employer name Creedmoor Psych Center Amount $37,101.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, EDWIN H Employer name Dept Transportation Region 9 Amount $37,100.51 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITZ, GEORGEANNE Employer name Ninth Judicial Dist Amount $37,100.83 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, LINDA Employer name Hudson River Psych Center Amount $37,100.22 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, LINDA L Employer name Chautauqua County Amount $37,099.73 Date 05/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, WALTER R Employer name Orleans Corr Facility Amount $37,100.79 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEASE, ALAN S Employer name Ogdensburg Corr Facility Amount $37,100.45 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRING, BELINDA H Employer name Wende Corr Facility Amount $37,099.12 Date 05/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MARA, JOHN F Employer name Dept of Public Service Amount $37,100.00 Date 04/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNOZEK, GREGORY Employer name Department of Tax & Finance Amount $37,099.32 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOESEL, LEON A Employer name Westfield CSD Amount $37,099.46 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGNER, CARL DOUGLAS Employer name Village of Clifton Springs Amount $37,098.26 Date 08/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLACKE, ROBERT F Employer name Dpt Environmental Conservation Amount $37,098.00 Date 02/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRACIANO, WILLIAM Employer name Department of Tax & Finance Amount $37,097.00 Date 02/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, DALE N Employer name Groveland Corr Facility Amount $37,097.36 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURSTON, CHRISTINE Employer name Jefferson County Amount $37,097.67 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUVAL, MYRNA Employer name Nassau County Amount $37,097.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOGOLLON, LUIS J Employer name Lakeview Shock Incarc Facility Amount $37,096.29 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENTWORTH, FRANK J, JR Employer name City of Syracuse Amount $37,099.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GIVNEY, KATHLEEN L Employer name Nassau Health Care Corp Amount $37,096.27 Date 10/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELUZCO, GUILLERMO S Employer name City of White Plains Amount $37,096.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TARKA, LINDA J Employer name Adirondack Correction Facility Amount $37,096.54 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, SUSAN L Employer name Marcy Correctional Facility Amount $37,096.01 Date 12/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, CHARLES R Employer name City of White Plains Amount $37,096.00 Date 07/17/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLTER, STEVE Employer name Clinton Corr Facility Amount $37,095.87 Date 11/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT W Employer name SUNY Construction Fund Amount $37,096.00 Date 05/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, LISA C Employer name BOCES Madison Oneida Amount $37,095.88 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CONSTANCE A Employer name Rensselaer County Amount $37,095.84 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMAKAL, THOMAS M Employer name Suffolk County Amount $37,095.36 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLTARZ, WALTER J Employer name Lancaster CSD Amount $37,095.21 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JOSEPH E Employer name Syracuse City School Dist Amount $37,093.92 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, WILLIAM J Employer name City of Long Beach Amount $37,095.00 Date 07/14/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUDY, NANCY KANER Employer name Rochester Psych Center Amount $37,094.79 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREWS, DORIS P Employer name Nassau Health Care Corp Amount $37,094.19 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, PAUL H Employer name Dept of Agriculture & Markets Amount $37,095.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, MARY J Employer name Thruway Authority Amount $37,093.74 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAEPKE, TIMOTHY W Employer name City of Buffalo Amount $37,094.05 Date 05/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAUGENTI, MICHAEL J Employer name Supreme Ct-1st Civil Branch Amount $37,093.13 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRIMLISK, THOMAS M Employer name Suffern CSD Amount $37,093.54 Date 02/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULAS, MICHAEL C Employer name Southport Correction Facility Amount $37,093.22 Date 02/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBDELL, JAMES H Employer name Village of Chateaugay Amount $37,093.42 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GILDA S Employer name East Ramapo CSD Amount $37,092.06 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, CARLA M Employer name St Lawrence Psych Center Amount $37,092.60 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELESTE, STEVEN R Employer name Great Meadow Corr Facility Amount $37,092.93 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANEY, KYLE T Employer name Washington Corr Facility Amount $37,092.91 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIN, MAUREEN Employer name Town of Brookhaven Amount $37,091.00 Date 06/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, AVIS Employer name Brooklyn DDSO Amount $37,090.75 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMLER, CHARLES J Employer name Mohawk Valley Child Youth Serv Amount $37,092.00 Date 09/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, WILLIAM B Employer name Office of General Services Amount $37,091.71 Date 10/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CREADY, CARL C Employer name Riverview Correction Facility Amount $37,090.55 Date 08/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUSTULKA, JOSEPH A Employer name Gowanda Correctional Facility Amount $37,090.22 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, BARRY E Employer name Supreme Ct Kings Co Amount $37,090.68 Date 08/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPERA, LOU V Employer name Suffolk County Amount $37,090.00 Date 03/26/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINBERG, BARBARA Employer name Sullivan Corr Facility Amount $37,089.78 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMMER, WILLIAM A Employer name Ulster Correction Facility Amount $37,090.12 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUKOWSKY, WILLIAM J Employer name Queens Borough Public Library Amount $37,090.10 Date 08/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, BRIAN J Employer name Town of Warwick Amount $37,089.32 Date 09/06/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARR, ROBERT W, JR Employer name Onondaga County Amount $37,089.25 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNELL, KELVIN M Employer name Mid-State Corr Facility Amount $37,089.56 Date 06/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, JOHN S, JR Employer name Village of Fredonia Amount $37,089.00 Date 06/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKENZIE, RALPH C Employer name Village of Suffern Amount $37,089.00 Date 04/25/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LENNON, MARY M Employer name Staten Island DDSO Amount $37,089.00 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLEY, MARGARET E Employer name St Lawrence Psych Center Amount $37,089.01 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, DOUGLAS W Employer name Temporary & Disability Assist Amount $37,088.81 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIKIRCH, CLIFFORD P Employer name City of Rochester Amount $37,088.48 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIORTINO, RONALD Employer name Suffolk County Amount $37,088.00 Date 08/25/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WUNDER, THOMAS A Employer name Finger Lakes DDSO Amount $37,088.36 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURVE, UJWAL A Employer name Department of Tax & Finance Amount $37,088.13 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, GORDON L Employer name Division of Parole Amount $37,088.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, CARLEEN Employer name Town of North Hempstead Amount $37,087.35 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPOLITO, CHERYL A Employer name Health Research Inc Amount $37,087.84 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, MARY A Employer name Dept Labor - Manpower Amount $37,087.68 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GEORGE L Employer name Queens Psych Center Children Amount $37,087.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDY, LOUISE F Employer name Hyde Park CSD Amount $37,087.00 Date 09/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GRAW, JAMES J Employer name Mid-Hudson Psych Center Amount $37,087.03 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, WAYNE J Employer name Putnam County Amount $37,087.00 Date 01/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFFER, ROBERT L Employer name Suffolk County Amount $37,087.00 Date 01/09/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAVERS, MARY A Employer name Creedmoor Psych Center Amount $37,087.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOHN, MARTIN Y Employer name Suffolk County Amount $37,087.00 Date 09/10/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASTERSON, JOAN M Employer name Town of Babylon Amount $37,086.78 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUSHOTZ, LAWRENCE N Employer name Nassau County Amount $37,087.00 Date 01/09/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIBERTY, PAUL D Employer name Franklin Corr Facility Amount $37,086.29 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRORAZIO, PHILIP A Employer name Village of Pelham Manor Amount $37,086.00 Date 06/26/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POIRIER, CURTIS F Employer name Great Meadow Corr Facility Amount $37,086.70 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, GAIL M Employer name Erie County Medical Cntr Corp Amount $37,085.82 Date 05/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, JEFFERY R Employer name Gouverneur Correction Facility Amount $37,085.51 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDETTE, DONALD D Employer name Wyoming Corr Facility Amount $37,086.76 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, THOMAS C Employer name Plattsburgh City School Dist Amount $37,084.61 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEND, JOHN M Employer name Suffolk County Wtr Authority Amount $37,085.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIBETTA, RALPH J Employer name Suffolk OTB Corp Amount $37,084.68 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LAPP, JOHN E Employer name City of Oswego Amount $37,084.73 Date 06/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GUIRE, CAROLE M Employer name Wyoming County Amount $37,083.98 Date 01/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DONALD J Employer name Lakeview Shock Incarc Facility Amount $37,084.60 Date 06/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, NANCE G Employer name Workers Compensation Board Bd Amount $37,083.44 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, STEPHANIE Employer name Suffolk County Amount $37,083.27 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCCO, ROSALYN V Employer name Dept Transportation Region 10 Amount $37,082.84 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRET, THOMAS F Employer name Westchester County Amount $37,083.93 Date 02/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, DONALD S, JR Employer name City of Watertown Amount $37,083.86 Date 01/17/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SINNOTT, FRANK E Employer name Port Authority of NY & NJ Amount $37,084.00 Date 04/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, JOHN M Employer name Town of Islip Amount $37,082.40 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERONTAKOS, MARGARET Employer name Sayville UFSD Amount $37,082.00 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNOX, MARGARET E Employer name Finger Lakes DDSO Amount $37,082.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, FRED W Employer name Warren County Amount $37,082.00 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MIRIAM Employer name Hudson Valley DDSO Amount $37,082.08 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, MICHAEL E Employer name City of Norwich Amount $37,081.81 Date 08/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BASSETT, CAROLYN S Employer name Finger Lakes DDSO Amount $37,082.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, KRISTOPHER K Employer name Mohawk Correctional Facility Amount $37,081.97 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, JOAN C Employer name Clarkstown CSD Amount $37,081.71 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVAGNI, MARK A Employer name Town of Camillus Amount $37,081.64 Date 09/02/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERS, CLIFFORD B Employer name Town of North Hempstead Amount $37,081.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICOINE, GARY D Employer name Cornell University Amount $37,081.78 Date 04/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATARSKI, LEROY J, JR Employer name Roswell Park Cancer Institute Amount $37,081.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOROWITZ, JUDITH B Employer name Nassau County Amount $37,081.77 Date 09/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL P Employer name Wyoming Corr Facility Amount $37,080.09 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATROUS, WAYNE E Employer name Greater Binghamton Health Cntr Amount $37,081.00 Date 06/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDLER, HOWARD Employer name Dpt Environmental Conservation Amount $37,080.00 Date 06/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORABITO, MARK D Employer name Buffalo Sewer Authority Amount $37,079.84 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, KATHLEEN R Employer name BOCES-Monroe Orlean Sup Dist Amount $37,080.00 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, LINDA C Employer name Off of the State Comptroller Amount $37,079.64 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRYCZKA, ETHEL K Employer name City of Yonkers Amount $37,079.61 Date 10/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNER, THOMAS B Employer name Schenectady County Amount $37,080.00 Date 02/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, PAMELA C Employer name Westchester County Amount $37,079.45 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, JAMES L Employer name Great Meadow Corr Facility Amount $37,079.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, ANA E Employer name Port Authority of NY & NJ Amount $37,078.71 Date 03/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFAYETTE, ROBERT Employer name Clinton Corr Facility Amount $37,078.68 Date 09/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTIN, DAVID F Employer name Mid-State Corr Facility Amount $37,079.28 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, TIMOTHY J Employer name Port Authority of NY & NJ Amount $37,079.00 Date 10/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOS, SHEILA M Employer name Town of Southold Amount $37,078.54 Date 04/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, PAUL R Employer name Ulster Correction Facility Amount $37,077.69 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, CHARLES J Employer name County Clerks Within NYC Amount $37,077.40 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONO, RICHARD F Employer name Village of Goshen Amount $37,077.27 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOT, ROBERT J Employer name City of Buffalo Amount $37,078.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONEY, MARY B Employer name Dept Labor - Manpower Amount $37,077.04 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINI, JAYNE N Employer name Dpt Environmental Conservation Amount $37,078.00 Date 03/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESTONE, JOSEPH M Employer name New Rochelle City School Dist Amount $37,077.00 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLIVAN, PATRICIA A Employer name Central NY DDSO Amount $37,076.71 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OREILLY, KENNETH C Employer name Suffolk County Amount $37,076.00 Date 04/13/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAPLEY, JAMES D Employer name Dept of Agriculture & Markets Amount $37,076.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WILLIAM E Employer name Greene Corr Facility Amount $37,076.57 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, MARGARET A Employer name E Syracuse-Minoa CSD Amount $37,075.11 Date 08/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, PETER F Employer name Town of Ramapo Amount $37,075.57 Date 11/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIESS, GILBERT H Employer name Department of Transportation Amount $37,076.00 Date 06/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JEANNE T Employer name Syracuse City School Dist Amount $37,075.17 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUTMAN, ROBERT Employer name Assembly: Annual Part Time Amount $37,074.84 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROCKIS, KATHY M Employer name Suffolk County Amount $37,075.09 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JAMES Employer name Monroe County Amount $37,075.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODRIGUEZ-NELSON, DOROTHY L Employer name Marlboro CSD Amount $37,074.50 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUROCHER, MICHAEL D Employer name Department of Tax & Finance Amount $37,074.38 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, DUANE F, JR Employer name City of Hornell Amount $37,074.75 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACERO, MARIA E Employer name Manhattan Psych Center Amount $37,074.58 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSINSKI, PAUL D Employer name Oneida County Amount $37,073.89 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIMES, JACK W Employer name Onondaga County Amount $37,074.00 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, THERESA Employer name Pilgrim Psych Center Amount $37,073.95 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, JODI A Employer name Dpt Environmental Conservation Amount $37,073.44 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKOWSKI, LINDA D Employer name Buffalo Psych Center Amount $37,073.38 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMAR, BINA A Employer name Bernard Fineson Dev Center Amount $37,073.86 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JEFFREY S Employer name Clinton Corr Facility Amount $37,073.69 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKLE, PAMELA Employer name Hudson Valley DDSO Amount $37,073.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, SHAWN J Employer name Village of Walden Amount $37,073.31 Date 12/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMS, DOLORES J Employer name Buffalo Psych Center Amount $37,073.00 Date 10/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, GARY W Employer name Elmira Corr Facility Amount $37,072.00 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEDEN, JAMES A Employer name Monroe County Amount $37,071.91 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAEJIAN, JASENN Employer name Kirby Forensic Psych Center Amount $37,072.51 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEMAN, HECTOR Employer name Thruway Authority Amount $37,072.05 Date 01/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, CHRISTINE Employer name Erie County Amount $37,071.27 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, THOMAS H Employer name City of Cortland Amount $37,071.91 Date 12/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, KATHLEEN Employer name Office of Employee Relations Amount $37,071.21 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, STEVEN C Employer name City of Rochester Amount $37,071.28 Date 07/05/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLASSMAN, ANGELA S Employer name Mineola UFSD Amount $37,071.20 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCRA, JO ANN M Employer name Hudson Corr Facility Amount $37,071.00 Date 05/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTUNG, RICHARD K Employer name BOCES-Monroe Amount $37,070.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHLAND, ROBERT Employer name Lancaster CSD Amount $37,070.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGENDORF, EDWARD LAWRENCE Employer name City of Albany Amount $37,071.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TERRENATE, TERESITA C Employer name Div Housing & Community Renewl Amount $37,070.53 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, TIMMY A Employer name Bare Hill Correction Facility Amount $37,070.12 Date 08/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGURNO, DANIEL T Employer name Dutchess County Amount $37,069.52 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESKINS, MICHAEL Employer name Orleans County Amount $37,069.02 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEMISS, WILLIAM W Employer name Thruway Authority Amount $37,068.00 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERATORE, JEROME Employer name City of Yonkers Amount $37,068.00 Date 03/07/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAUER, JOSEPH F Employer name Hudson Corr Facility Amount $37,067.61 Date 08/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYETTE, BEVERLY G Employer name Hudson River Psych Center Amount $37,069.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCVAY, DOUGLAS A Employer name Town of Pittsford Amount $37,068.07 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, JOHN D Employer name City of Olean Amount $37,067.83 Date 08/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYBAS, PAUL J Employer name City of Amsterdam Amount $37,067.58 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, DAVID M Employer name Herkimer County Amount $37,067.06 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROMLING, NEWELL H Employer name Riverview Correction Facility Amount $37,067.31 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINZ, JAMES A Employer name Wayne County Amount $37,067.25 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERZ, NANCY A Employer name Finger Lakes DDSO Amount $37,066.20 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADEYOLA, DAWOUD Employer name Collins Corr Facility Amount $37,066.46 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ROBERT H Employer name Sing Sing Corr Facility Amount $37,067.00 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVENO, ANN M Employer name Mid-Hudson Psych Center Amount $37,066.27 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGINO, CYNTHIA Employer name Fourth Jud Dept - Nonjudicial Amount $37,065.76 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANKELEVITS, DIANA Employer name Office For Technology Amount $37,065.68 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVINO, MARGARET Employer name BOCES Westchester Sole Supvsry Amount $37,065.70 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DADDATO, LAWRENCE F Employer name Auburn Corr Facility Amount $37,066.18 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAND, WILLIAM A Employer name Erie County Amount $37,065.36 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVERN, JEROME J Employer name City of Buffalo Amount $37,066.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHRANTZ, DANIEL F Employer name Village of Brocton Amount $37,065.55 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWRIE, VIOLA M Employer name City of Yonkers Amount $37,065.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STAPLES, DOLORES R Employer name Levittown UFSD-Abbey Lane Amount $37,065.33 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUJAT, ROY H Employer name Kings Park Psych Center Amount $37,065.00 Date 04/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEVER, WILLIAM Employer name Office of Real Property Servic Amount $37,065.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DONALD F Employer name Monroe County Amount $37,064.63 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, DANA W Employer name Mid-State Corr Facility Amount $37,064.41 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTRIDGE, VIRGINIA M Employer name Village of Lake Placid Amount $37,064.32 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, JANET M Employer name Greene Corr Facility Amount $37,064.17 Date 09/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, JOHN M Employer name Division of State Police Amount $37,064.00 Date 10/20/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUREK, BARBARA M Employer name Department of Tax & Finance Amount $37,063.28 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTAY, DEBRA Employer name Department of Health Amount $37,063.20 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, BRIAN J Employer name City of Rome Amount $37,064.00 Date 07/31/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, TIMOTHY S Employer name Pittsford CSD Amount $37,063.71 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, JAMES M Employer name Niagara Frontier Trans Auth Amount $37,062.04 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ROBERT M Employer name Dept Transportation Region 1 Amount $37,063.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASELICE, GAIL A Employer name Baldwin Public Library Amount $37,062.45 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UMLAND, JUDITH D Employer name Shoreham-Wading River CSD Amount $37,062.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMIRE, CANDY L Employer name Johnson City CSD Amount $37,061.78 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANLEY, RICHARD J Employer name SUNY College Techn Morrisville Amount $37,062.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERS, HENRY C Employer name City of White Plains Amount $37,062.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREUDENBERG, ARLENE Employer name Suffolk County Amount $37,061.55 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIECK, JUDITH M Employer name SUNY at Stonybrook-Hospital Amount $37,061.67 Date 02/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, BARBARA A Employer name Nassau County Amount $37,061.62 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, FREDERICK Employer name Division of Parole Amount $37,060.66 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURIANO, FRANK Employer name Babylon UFSD Amount $37,060.51 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BEVERLY A Employer name Erie County Amount $37,061.11 Date 11/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, CHERYL A Employer name NYS Teachers Retirement System Amount $37,061.00 Date 10/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELOR, DAVID W Employer name Hudson Falls CSD Amount $37,060.70 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDRIDGE, JAMES P Employer name City of New Rochelle Amount $37,060.00 Date 10/21/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMPSON, JACQUE R Employer name Taconic DDSO Amount $37,060.07 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODBOUT, BARBARA J Employer name Broome DDSO Amount $37,059.66 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELVILLE, EILEEN M Employer name Education Department Amount $37,059.57 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINGUE, DOUGLAS S Employer name Western New York DDSO Amount $37,060.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MICHAEL F Employer name Tully CSD Amount $37,059.87 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, TECLA R Employer name SUNY Buffalo Amount $37,059.52 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINDLAY, GEORGE Employer name Division of Human Rights Amount $37,059.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, TERRY Employer name Bayview Corr Facility Amount $37,059.02 Date 08/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSLAND, NATHANIEL K Employer name New York Public Library Amount $37,059.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DONNA J Employer name Supreme Court Clks & Stenos Oc Amount $37,058.60 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SUSAN M Employer name SUNY College at Cortland Amount $37,058.80 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, WALTER S, III Employer name Department of Tax & Finance Amount $37,058.75 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, WILLIE G Employer name Wende Corr Facility Amount $37,058.28 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINE, RONALD H Employer name Town of Tonawanda Amount $37,058.21 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOW, DOUGLAS C Employer name Summit Shock Incarc Corr Fac Amount $37,057.40 Date 09/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNIEHIGH, RALPH N Employer name Dept of Financial Services Amount $37,057.87 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, RICHITA R Employer name Dept Labor - Manpower Amount $37,057.00 Date 07/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, BESSIE Employer name Department of Motor Vehicles Amount $37,058.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, RONALD C Employer name Great Meadow Corr Facility Amount $37,057.80 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANPELT, EDWARD R, JR Employer name Division of State Police Amount $37,057.00 Date 09/24/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUTRI, SHEILA W Employer name Canandaigua City School Dist Amount $37,057.51 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUETSCH, SUE ELLEN Employer name Office of Mental Health Amount $37,056.48 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVALE, MARIO J Employer name Dept Transportation Reg 2 Amount $37,057.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYCE, MICHAEL A Employer name Groveland Corr Facility Amount $37,056.95 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ANULTY, DANIEL P Employer name Watertown Corr Facility Amount $37,055.03 Date 11/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUERSCHMIDT, SHARON A Employer name Watertown Corr Facility Amount $37,056.83 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROVELAND, RICHARD M Employer name Dept Labor - Manpower Amount $37,056.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, KENROY A Employer name Mid-Orange Corr Facility Amount $37,055.05 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, LAURA Employer name Westchester County Amount $37,055.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, CHARLES L, JR Employer name Dept Labor - Manpower Amount $37,055.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPA, RONALD F Employer name Off of the State Comptroller Amount $37,054.92 Date 10/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLON, KENNETH Employer name City of Newburgh Amount $37,054.82 Date 09/06/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITZGERALD, DAVID S Employer name Town of Greenburgh Amount $37,054.85 Date 07/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, RONALD E Employer name Mohawk Correctional Facility Amount $37,055.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ROBERT R Employer name Town of Perinton Amount $37,054.78 Date 03/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLANCE, DEBRA R Employer name Fourth Jud Dept - Nonjudicial Amount $37,055.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BOY, LEONARD C Employer name Allegany St Pk And Rec Regn Amount $37,054.00 Date 11/25/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HILL, GEORGE R Employer name Dutchess County Amount $37,054.04 Date 09/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDEROSA, JOSEPH A Employer name Suffolk County Amount $37,053.43 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, THOMAS R Employer name Suffolk County Amount $37,054.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSIAK, ROBERT Employer name City of Yonkers Amount $37,054.00 Date 11/05/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, FRANNE Employer name Nassau County Amount $37,054.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, JOSEPH V Employer name City of Rochester Amount $37,053.00 Date 12/28/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, JOHN W Employer name Erie County Amount $37,052.54 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDAGE, ANITA L Employer name Sunmount Dev Center Amount $37,052.20 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTVOS, JOSEPH S Employer name Department of Tax & Finance Amount $37,052.00 Date 07/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENTI, JOSEPH Employer name Dept Transportation Reg 11 Amount $37,051.04 Date 01/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGERS, BERNARD J Employer name Putnam County Amount $37,051.71 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKIEWICZ, FRANK Employer name Monroe County Amount $37,051.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, CYNTHIA A Employer name Beekmantown CSD Amount $37,051.53 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, KATHLEEN A Employer name Putnam County Amount $37,051.47 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMANIUK, ROSEMARIE E Employer name Department of Transportation Amount $37,051.37 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDERICK, FLOYD E Employer name Guilderland CSD Amount $37,051.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, LUTHER Employer name Rockland Psych Center Amount $37,051.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULLMAN, CAROL A Employer name Nassau County Amount $37,050.93 Date 04/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, KIRK S Employer name Village of Penn Yan Amount $37,050.85 Date 11/08/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIAN, MARGARET S REED Employer name NYS Senate Regular Annual Amount $37,051.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVELUS, ROBERT L Employer name Village of Sleepy Hollow Amount $37,051.00 Date 06/21/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUCASHUK, MARIE Employer name Putnam County Amount $37,050.37 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, DAVID W Employer name Columbia County Amount $37,050.36 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA RUE, CURTIS J Employer name Ogdensburg Corr Facility Amount $37,050.76 Date 01/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISH, MARIE L Employer name Division of State Police Amount $37,050.73 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHLENBROK, ROBERT Employer name Village of Ossining Amount $37,049.00 Date 02/10/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC DONALD, DENNIS C Employer name Town of Tonawanda Amount $37,049.70 Date 07/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZERWINSKYJ, IHOR M Employer name Department of Health Amount $37,049.00 Date 09/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTING, ROBERTA J Employer name Dept Labor - Manpower Amount $37,048.80 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTOWER, SUSIE A Employer name Brooklyn DDSO Amount $37,048.49 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, YVONNE M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $37,049.00 Date 07/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTULLI, JOSEPH A Employer name State Insurance Fund-Admin Amount $37,048.83 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWART, DONALD P Employer name Mid-Hudson Psych Center Amount $37,047.60 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DEBRA W Employer name Dutchess County Amount $37,048.11 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENISON, LESTER E Employer name Dpt Environmental Conservation Amount $37,047.70 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, RICHARD I Employer name Wende Corr Facility Amount $37,047.25 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEN, SHEILA L Employer name Westport CSD Amount $37,047.12 Date 07/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLOY, ARTHUR J Employer name Suffolk County Amount $37,047.58 Date 05/30/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOTO, SHIRLEY P Employer name Wyoming Corr Facility Amount $37,047.49 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAGLER, GEORGE R Employer name Niagara County Amount $37,047.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, BRUCE A Employer name Monroe County Wtr Authority Amount $37,047.00 Date 02/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAYNE, MARTIN A Employer name Cayuga Correctional Facility Amount $37,045.49 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBURRINO, WILLIAM G Employer name Taconic DDSO Amount $37,045.17 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVNER, HOWARD E Employer name Woodbourne Corr Facility Amount $37,045.19 Date 11/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, GARY Employer name State Insurance Fund-Admin Amount $37,045.14 Date 11/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSLOVICH, VICTOR G Employer name Dept Transportation Region 8 Amount $37,046.62 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, DEREK L Employer name Cayuga Correctional Facility Amount $37,046.52 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, RICHARD C Employer name Elmira Corr Facility Amount $37,045.88 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, DOUGLAS Employer name Dutchess County Amount $37,044.97 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDERSKI, RAYMOND L Employer name Roswell Park Memorial Inst Amount $37,045.00 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, LIDIO A Employer name Dpt Environmental Conservation Amount $37,044.13 Date 09/20/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AXTELL, DONNA M Employer name St Lawrence Psych Center Amount $37,044.00 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBENSTEIN, HERBERT D Employer name Suffolk County Amount $37,044.00 Date 04/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPER, TIMOTHY J Employer name Orleans Corr Facility Amount $37,044.26 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTHUR, GEORGE K Employer name City of Buffalo Amount $37,043.00 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELLI, WILLIAM D Employer name Nassau County Amount $37,043.00 Date 06/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORD, BEVERLY K Employer name Department of Tax & Finance Amount $37,043.27 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARLO-ADER, ANN MARIE B Employer name BOCES Eastern Suffolk Amount $37,043.87 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEUER, ROBIN M Employer name City of Rochester Amount $37,042.50 Date 08/02/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHALEN, JOHN K Employer name Mt Mcgregor Corr Facility Amount $37,042.20 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINTZER, PAUL G Employer name Clinton Corr Facility Amount $37,042.77 Date 06/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PATRICIA A Employer name Pilgrim Psych Center Amount $37,041.65 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, DAVID C Employer name City of Tonawanda Amount $37,041.76 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, SHAWN R Employer name City of Ogdensburg Amount $37,041.76 Date 06/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARENA, BRUNO Employer name Village of Lynbrook Amount $37,040.00 Date 08/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEGLER, ELIZABETH L Employer name Sweet Home CSD Amrst&Tonawanda Amount $37,039.88 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASONE, ROBERT Employer name Suffolk County Amount $37,041.00 Date 02/19/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EMERY, JAMES L Employer name New York State Assembly Amount $37,041.00 Date 01/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESTITO, SALVATORE Employer name White Plains Parking Authority Amount $37,041.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, JOHN K Employer name Suffolk County Amount $37,039.00 Date 07/18/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NORTON, WILLIAM J Employer name Elmira Corr Facility Amount $37,039.00 Date 05/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCFARLAND, SHARI R Employer name Rochester Psych Center Amount $37,038.61 Date 03/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIGHTSIL, LARRY R Employer name Orange County Amount $37,038.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, JOHN F Employer name Town of Cheektowaga Amount $37,037.58 Date 05/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, GEORGE HUNTER Employer name Town of Lewisboro Amount $37,039.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUERLINGS, ROBERT A Employer name Suffolk County Amount $37,038.79 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVALLEY, RANDY E Employer name Clinton Corr Facility Amount $37,036.25 Date 04/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISTNER, JAMES N Employer name Workers Compensation Board Bd Amount $37,037.55 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANK, CHERYL A Employer name Fourth Jud Dept - Nonjudicial Amount $37,037.17 Date 11/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GREGORY A Employer name Suffolk County Amount $37,036.00 Date 07/20/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEJESU, GUY R Employer name Nassau County Amount $37,036.15 Date 11/22/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIGRELLO, FRANCINE Employer name Westchester Health Care Corp Amount $37,035.67 Date 08/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNICKERBOCKER, GERALD J Employer name City of Binghamton Amount $37,036.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCO, ANDREW Employer name Hudson Corr Facility Amount $37,035.72 Date 02/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBITZ, GERTRUDE E Employer name Rockville Centre UFSD Amount $37,035.72 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, JADE Employer name Pilgrim Psych Center Amount $37,035.62 Date 12/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARWELL, WALTER L Employer name Fourth Jud Dept - Nonjudicial Amount $37,035.12 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRADFORD Employer name Hsc at Brooklyn-Hospital Amount $37,036.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINSTER, CAROL A Employer name Education Department Amount $37,035.27 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, PAUL G Employer name Manhattan Psych Center Amount $37,035.00 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, GENEVA Employer name Kingsboro Psych Center Amount $37,035.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERONE, LOUIS R Employer name City of New Rochelle Amount $37,034.41 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATSON, JUDITH Z Employer name Westchester County Amount $37,035.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, CAROL A Employer name Greater Binghamton Health Cntr Amount $37,032.00 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, CLARENCE S Employer name Off of the State Comptroller Amount $37,033.48 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARCH, GEARY J Employer name Suffolk County Amount $37,032.66 Date 09/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, ELIZABETH H Employer name Monroe County Amount $37,032.08 Date 10/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGER, DOROTHY D Employer name Department of Civil Service Amount $37,035.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VALLEE, THOMAS S Employer name City of Schenectady Amount $37,032.00 Date 07/17/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRISSEY, STEPHEN Employer name Mt Mcgregor Corr Facility Amount $37,031.16 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, DIANE D Employer name Erie County Amount $37,030.00 Date 12/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANGELIS, ORESTE R Employer name State Insurance Fund-Admin Amount $37,031.10 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, DANIEL E Employer name Department of Civil Service Amount $37,029.38 Date 03/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGAN, CHARLES Employer name Suffolk County Amount $37,031.00 Date 11/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALOGH, JEFFREY L Employer name New York City Childrens Center Amount $37,031.08 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARIBAULT, ROBERT J, JR Employer name Nassau County Amount $37,029.00 Date 04/27/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENDRICKSON, CHARLES H Employer name SUNY College at Old Westbury Amount $37,029.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINS, CRYSTAL Employer name Office of Public Safety Amount $37,028.80 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESZAK, ANDREW M Employer name Town of Evans Amount $37,028.48 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLETT, BRUCE H Employer name Village of Alexandria Bay Amount $37,027.81 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JAMES W Employer name Greece CSD Amount $37,028.00 Date 03/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, MARY E Employer name Schenectady Housing Authority Amount $37,027.72 Date 09/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, ISABEL Employer name South Beach Psych Center Amount $37,027.65 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDEMANN, RICHARD C Employer name Lakeview Shock Incarc Facility Amount $37,027.33 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEGAND, SANDRA M Employer name Dept of Public Service Amount $37,027.27 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BJORK, EDWARD C Employer name Orange County Amount $37,027.13 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISTONE, DOMINIC C Employer name Port Authority of NY & NJ Amount $37,027.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALCHIODI, JO ANN Employer name South Huntington UFSD Amount $37,026.70 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHNERT, THERESA E Employer name William Floyd UFSD Amount $37,026.60 Date 07/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LEO, ROSANN Employer name Village of Port Chester Amount $37,026.93 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKOSKI, JOHN E Employer name Suffolk County Amount $37,026.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVENE, FREDERICK J Employer name Town of Plattsburgh Amount $37,026.11 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYDEN, LAUREL B Employer name Department of Transportation Amount $37,026.01 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARRY, DELPHINE G Employer name Erie County Amount $37,026.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMMOSER, DAVID J Employer name Village of Hamburg Amount $37,026.00 Date 08/03/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STERN, DIANA B Employer name Woodstock Public Library Amount $37,025.98 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, BRUCE H Employer name Uniondale UFSD Amount $37,025.77 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, HARRY GEORGE, III Employer name New York Public Library Amount $37,025.30 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZGODA, JAMES M Employer name Buffalo Sewer Authority Amount $37,025.09 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, RICHARD Employer name Taconic DDSO Amount $37,025.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JAMES E, JR Employer name City of New Rochelle Amount $37,025.00 Date 06/09/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRARA, THOMAS Employer name Great Neck UFSD Amount $37,024.96 Date 10/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDRES, KATHLEEN D Employer name Albany County Amount $37,024.81 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, KATHLEEN J Employer name Monroe Woodbury CSD Amount $37,025.14 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNE, FRANK W Employer name Finger Lakes DDSO Amount $37,025.18 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, MICHAEL F Employer name Div Criminal Justice Serv Amount $37,024.80 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANAHAN, TERESA M Employer name Nassau County Amount $37,024.57 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHAN, REED T Employer name Saratoga County Amount $37,024.38 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, DENISE Employer name Rockland County Amount $37,024.13 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEGLER, WILLIAM B Employer name Watertown Corr Facility Amount $37,024.73 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, MARIO C Employer name Mamaroneck UFSD Amount $37,024.72 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNA, DENNIS Employer name City of Rochester Amount $37,024.00 Date 12/29/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERDINAND, LINDA J Employer name Hutchings Psych Center Amount $37,024.00 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDS, DAVID L Employer name Schodack CSD Amount $37,023.94 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXFIELD, DONYA C Employer name Bernard Fineson Dev Center Amount $37,023.12 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMMER, DONNA L Employer name Department of Tax & Finance Amount $37,023.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, CAROL M Employer name Kingsboro Psych Center Amount $37,023.54 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, PHILLIP J Employer name Monroe County Amount $37,023.20 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRISTIANSEN, VICTORINE Employer name Bay Shore UFSD Amount $37,023.92 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSONE, PAUL A Employer name Department of Motor Vehicles Amount $37,023.18 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, HECTOR A, SR Employer name Fishkill Corr Facility Amount $37,022.54 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, JAMES B Employer name Suffolk County Amount $37,022.58 Date 04/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALOG, THERESA H Employer name Albany County Amount $37,023.17 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JELONEK, BERNARD J Employer name Orleans Corr Facility Amount $37,022.28 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADRID, ROCKY G Employer name Albion Corr Facility Amount $37,022.51 Date 04/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, ALFRED B Employer name Town of Islip Amount $37,022.00 Date 05/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, SHARON M Employer name Town of Plattsburgh Amount $37,021.69 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFEIL, ROBERT P Employer name Greene County Amount $37,021.59 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELACRUZ, RAMON, JR Employer name Nassau County Amount $37,021.92 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFTON, BARBARA A Employer name Springville-Griffith Inst CSD Amount $37,021.59 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANFIELD, ROGER CRAIG Employer name Village of Horseheads Amount $37,020.00 Date 11/15/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KENNEDY, WILLIAM A Employer name Washington Corr Facility Amount $37,020.44 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, BRIAN F Employer name Dept Transportation Region 8 Amount $37,019.00 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, PATRICIA Employer name 10th Judicial District Nassau Nonjudicial Amount $37,019.38 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODIN, DONALD L Employer name Cornell University Amount $37,020.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNONE, FIORE V Employer name Nassau County Amount $37,019.00 Date 10/26/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SILVERMAN, ROCHELLE R Employer name Suffolk County Amount $37,019.00 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INVERARY, LUGARD Employer name SUNY Health Sci Center Brooklyn Amount $37,018.63 Date 12/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, DAVID H Employer name City of Ithaca Amount $37,018.02 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEY, DANIEL D Employer name Clinton Corr Facility Amount $37,018.10 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSBURG, CAROL A Employer name Dept Labor - Manpower Amount $37,018.47 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVAREN, LAURIE D Employer name Department of Civil Service Amount $37,018.10 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBISON, ROBERT W Employer name Gouverneur Correction Facility Amount $37,017.96 Date 09/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, THOMAS A Employer name Village of Croton-On-Hudson Amount $37,017.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, MICHAEL R Employer name Western New York DDSO Amount $37,016.00 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREITEN, ROGER A Employer name Monroe County Amount $37,018.00 Date 03/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, JOAN M Employer name Unatego CSD Amount $37,017.73 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, LEONARD M Employer name Elmira Corr Facility Amount $37,017.00 Date 04/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARVILLE, MARY LOUISE A Employer name Orange County Amount $37,017.10 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTA, JOHN A Employer name Thruway Authority Amount $37,015.95 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL ANN Employer name NYS Community Supervision Amount $37,015.68 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, VICKI R Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $37,014.85 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, LAURA A Employer name Hudson Valley DDSO Amount $37,014.12 Date 08/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, JEANETTE M Employer name Nassau County Amount $37,014.92 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, CLIFTON E Employer name New York Public Library Amount $37,014.00 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUE, MARY J Employer name Buffalo Psych Center Amount $37,014.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEAU, RONALD D Employer name Oneida Correctional Facility Amount $37,013.79 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPILBOR, NANCY J Employer name Dutchess County Amount $37,013.49 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, STEVEN M Employer name BOCES-Monroe Amount $37,013.26 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, JUDITH A Employer name Erie County Amount $37,014.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, CELESTE Employer name Brooklyn DDSO Amount $37,013.11 Date 03/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, SEAN P Employer name Dutchess County Amount $37,012.26 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVA, SCOTT D Employer name Monroe County Amount $37,012.69 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, RAYMOND H Employer name Town of Brookhaven Amount $37,012.56 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DAVID C Employer name Dept Transportation Region 5 Amount $37,012.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, JAMES G Employer name Livingston County Amount $37,012.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, MARY Employer name Long Island Dev Center Amount $37,011.77 Date 03/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GLEN S Employer name Saratoga County Amount $37,011.56 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAI, JIAN Employer name Westchester County Amount $37,011.30 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIACCHITANO, PAUL J Employer name Nassau County Amount $37,011.00 Date 01/12/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, DUANE A Employer name Ulster Correction Facility Amount $37,011.06 Date 05/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBICH, MICHAEL F Employer name City of Cohoes Amount $37,011.00 Date 07/23/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLEVEN, LAURA Employer name Nassau Health Care Corp Amount $37,010.47 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASO, PATRICE Employer name Westchester Health Care Corp Amount $37,010.45 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARIN, DANIEL D Employer name Saratoga County Amount $37,010.02 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBAKI, AIYUB ABDUL Employer name Children & Family Services Amount $37,010.51 Date 06/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, PAUL J Employer name Thruway Authority Amount $37,010.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, OLIVER, JR Employer name Department of Tax & Finance Amount $37,009.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUM, DAVID M Employer name Division of Parole Amount $37,010.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDKINS, EDWARD A, JR Employer name Mid-Hudson Psych Center Amount $37,009.80 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLUPEK, GRZEGORZ Employer name East Meadow UFSD Amount $37,009.15 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, AUGUSTA M Employer name SUNY Stony Brook Amount $37,009.30 Date 01/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAKES, THOMAS R Employer name Attica Corr Facility Amount $37,008.73 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, RAYMOND M Employer name City of New Rochelle Amount $37,008.89 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLAS, EDWARD Employer name Dept of Public Service Amount $37,007.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLAS, JAMES E Employer name Off of the State Comptroller Amount $37,007.99 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ROBERT E Employer name Sullivan County Amount $37,007.97 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEASBY, RICHARD R Employer name Adirondack Correction Facility Amount $37,007.62 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOBEL, THOMAS E Employer name Suffolk County Amount $37,006.64 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOVEL, DEBORAH T Employer name Div Criminal Justice Serv Amount $37,006.26 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTUCK, GARY E Employer name City of Rochester Amount $37,007.00 Date 10/28/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILLIPS, FORMAN Employer name Rensselaer County Amount $37,006.00 Date 11/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVELLINO, DONALD J Employer name Suffolk County Amount $37,006.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGEE, MARY W Employer name Dpt Environmental Conservation Amount $37,006.00 Date 05/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSEYMAN, EDWARD L Employer name Nassau County Amount $37,006.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BARRY J Employer name Great Meadow Corr Facility Amount $37,006.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTONE, ESTHER S Employer name SUNY at Stonybrook-Hospital Amount $37,005.75 Date 03/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLYTH, ROBERT F Employer name Port Authority of NY & NJ Amount $37,005.00 Date 01/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILARDO, THOMAS A Employer name Western New York DDSO Amount $37,005.58 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHM, WILLIAM F Employer name Town of Oyster Bay Amount $37,005.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, SUSAN E Employer name Taconic DDSO Amount $37,005.17 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEFFNER, LAUREN E Employer name Dept of Agriculture & Markets Amount $37,005.33 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, PETER Employer name SUNY Construction Fund Amount $37,005.00 Date 11/20/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IWANIUK, PETER E Employer name Town of Chenango Amount $37,004.98 Date 10/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, THOMAS WILLIAM, II Employer name Dept Transportation Region 3 Amount $37,004.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, ROLAND J Employer name Village of Mill Neck Amount $37,003.56 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, MARY E Employer name Office of Real Property Servic Amount $37,004.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIVEY, DAVID M Employer name Off of the State Comptroller Amount $37,004.33 Date 04/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRETTI, MARTIN J Employer name 10th Judicial District Nassau Nonjudicial Amount $37,003.73 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINDELL, MARY Employer name Greene County Amount $37,003.25 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINE, WILLIAM L Employer name Ogdensburg Corr Facility Amount $37,003.45 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, HORACE Employer name Children & Family Services Amount $37,003.03 Date 02/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, JOHN D Employer name Hudson Valley DDSO Amount $37,003.08 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POND, LAWRENCE F Employer name Fishkill Corr Facility Amount $37,003.32 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDLE, RICHARD A Employer name Mt Mcgregor Corr Facility Amount $37,003.00 Date 04/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARNOWSKI, JOHN F Employer name Temporary & Disability Assist Amount $37,003.00 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, BRIAN P Employer name City of Syracuse Amount $37,003.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PITINO, PATRICIA A Employer name Suffolk County Amount $37,002.67 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADESS, ROGER S Employer name Manhattan Psych Center Amount $37,002.48 Date 06/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURGIA, NANCY I Employer name Lakeland CSD of Shrub Oak Amount $37,002.96 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JEFFREY S Employer name Rensselaer County Amount $37,002.82 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIBERT, LINDA S Employer name Department of Motor Vehicles Amount $37,002.27 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERTON, JANICE E Employer name Third Jud Dept - Nonjudicial Amount $37,002.36 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLETTER, LOUIS F Employer name Village of Silver Creek Amount $37,001.03 Date 02/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREMER, CRAIG W Employer name Division of State Police Amount $37,001.00 Date 07/19/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAGNALL, PATRICIA A Employer name Taconic DDSO Amount $37,002.00 Date 10/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEON, DOMINICK J Employer name City of Utica Amount $37,002.23 Date 02/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHUFELT, ELLEN E Employer name SUNY College at Oneonta Amount $37,001.86 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASON, ANGELA Employer name Nassau Health Care Corp Amount $37,000.27 Date 10/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASSER, ROBERT W Employer name City of Schenectady Amount $37,001.00 Date 11/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BONOMO, RONALD M Employer name SUNY College Techn Farmingdale Amount $37,000.79 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROB, JACK C Employer name Town of Brookhaven Amount $37,000.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, JEAN Employer name Westchester County Amount $37,000.00 Date 06/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, TIMOTHY G Employer name Nassau County Amount $37,000.00 Date 02/04/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALASCIO, CHARLES M Employer name City of New Rochelle Amount $36,999.00 Date 12/19/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYRNE, MICHAEL A Employer name Kings Park Psych Center Amount $36,999.00 Date 07/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLORD, ROBERT F Employer name Erie County Wtr Authority Amount $36,999.74 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNUNZIATO, THOMAS J Employer name City of Yonkers Amount $36,999.10 Date 12/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, MARY E Employer name Central NY DDSO Amount $36,999.07 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, DOUGLAS L, JR Employer name Division of State Police Amount $36,999.00 Date 07/20/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALEY, KENNETH W, JR Employer name Office For Technology Amount $36,999.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, JOHN A Employer name Mid-Orange Corr Facility Amount $36,998.33 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCH, ELAINE Employer name Dept Labor - Manpower Amount $36,999.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, MALCOLM R Employer name Division of State Police Amount $36,998.96 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, ANGELA M Employer name Assembly Ways & Means Committ Amount $36,998.85 Date 10/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST ANGELO, MICHAEL A Employer name Tompkins County Amount $36,998.74 Date 10/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSTEL, SUE E Employer name Suffolk County Amount $36,998.23 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, SHARON K Employer name Albany County Amount $36,998.00 Date 04/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, MARY T Employer name NYC Criminal Court Amount $36,996.84 Date 08/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, CLAIRE H Employer name Western New York DDSO Amount $36,996.33 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINELLI, JOSEPH F Employer name Rensselaer County Amount $36,998.00 Date 12/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JANET H Employer name Div Alcoholic Beverage Control Amount $36,997.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, JEFFREY P Employer name Monroe County Wtr Authority Amount $36,996.23 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, WILLIE R Employer name City of Buffalo Amount $36,997.53 Date 03/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANNON, MICHAEL P Employer name Adirondack Park Agcy Amount $36,995.61 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELORIA, ROBIN T Employer name Town of Newcomb Amount $36,995.58 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELLA, PHILIP J Employer name Town of Oyster Bay Amount $36,996.00 Date 09/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOREY, WILLIAM H, JR Employer name Auburn Corr Facility Amount $36,996.01 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILSTRA, FLOYD R Employer name Town of Webster Amount $36,996.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAVIN, WILLIAM M Employer name Nanuet UFSD Amount $36,995.76 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNANEY, JAMES P Employer name Wayne County Amount $36,995.55 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NARDO, ALBERT, JR Employer name Office of General Services Amount $36,995.29 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, ANGELA Employer name Department of Law Amount $36,995.17 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, JANNINE C Employer name Westchester County Amount $36,995.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLBURN, SANDRA L Employer name Education Department Amount $36,995.18 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, EDWARD J Employer name Dept Transportation Region 9 Amount $36,995.18 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORELLO, JOHN G Employer name Orleans Corr Facility Amount $36,995.14 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, WILLIAM Employer name Village of Mineola Amount $36,995.00 Date 12/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KAY, CHRISTIAN S Employer name Village of Rye Brook Amount $36,994.27 Date 10/05/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VET, MAUREEN M Employer name Off of the State Comptroller Amount $36,995.00 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZONIA, ROBERT P Employer name City of New Rochelle Amount $36,994.66 Date 08/20/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOUGLAS, JAY G Employer name Chateaugay Correction Facility Amount $36,994.29 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, OSCAR E, III Employer name Veterans Home at Montrose Amount $36,994.19 Date 06/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMMEL, JOANNE C Employer name Temporary & Disability Assist Amount $36,994.19 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEZIO, ANNE MARIE P Employer name NYC Civil Court Amount $36,994.19 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLEKA, LINDA D Employer name Erie County Amount $36,994.53 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, DOUGLAS R Employer name Town of Brookhaven Amount $36,994.00 Date 06/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, KAREN M Employer name Off Alcohol & Substance Abuse Amount $36,994.02 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAS, THOMAS F Employer name Town of Huntington Amount $36,993.89 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOREMAN, TRACY D Employer name Children & Family Services Amount $36,993.55 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEREBEE, WILMA Employer name Dept of Financial Services Amount $36,993.56 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHIMPURE, PRABHUDEO Employer name Port Authority of NY & NJ Amount $36,993.06 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, MAUREEN A Employer name Division of the Budget Amount $36,993.04 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLABEAUX, SHARON A Employer name Western NY Childrens Psych Center Amount $36,993.77 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRALEY, MARTHA E Employer name Dutchess County Amount $36,992.00 Date 12/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, RALPH R Employer name Nassau County Amount $36,993.00 Date 11/25/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIBBLETT, KIM M Employer name Western New York DDSO Amount $36,992.61 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEEVER, JAMES J Employer name Port Authority of NY & NJ Amount $36,993.00 Date 04/05/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALY, TIMOTHY R Employer name Auburn Corr Facility Amount $36,991.45 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREISS, PATRICIA A Employer name Rockland Psych Center Amount $36,991.28 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALARK, WARREN P Employer name Franklin Corr Facility Amount $36,991.51 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLINSKI, DONNA M Employer name Dept Labor - Manpower Amount $36,991.99 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, JOAN V Employer name Suffolk County Amount $36,991.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, NANCY A Employer name Westchester Health Care Corp Amount $36,991.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYCUMBER, JAMES C Employer name Elmira Corr Facility Amount $36,991.22 Date 08/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBARITZ, KENNETH R Employer name Thruway Authority Amount $36,990.45 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, ROBERT G Employer name Town of Orangetown Amount $36,990.00 Date 03/11/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BASSETT, DONALD B Employer name Onondaga County Amount $36,990.71 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMEDIO, THOMAS C Employer name City of Oswego Amount $36,990.87 Date 05/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREND, BARBARA A Employer name Suffolk County Amount $36,989.91 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLIGAN, THOMAS J Employer name Nassau County Amount $36,990.47 Date 02/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARY, KEVIN T Employer name BOCES-Westchester Putnam Amount $36,989.89 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLING, LYNNE M Employer name Dept Transportation Region 6 Amount $36,989.92 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMM, LORELEI D Employer name Insurance Department Amount $36,989.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, LEWIS M Employer name Village of Catskill Amount $36,989.30 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARTRAND, PETER J Employer name Watertown Corr Facility Amount $36,989.03 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPHILLIPS, MICHAEL L Employer name Town of Penfield Amount $36,988.95 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNHARDT, LOIS A Employer name Nassau County Amount $36,988.53 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERESKO, LEON P Employer name Town of Clifton Park Amount $36,989.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, THOMAS F Employer name Supreme Ct Kings Co Amount $36,989.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLLARO, PASQUALE Employer name Nassau County Amount $36,989.00 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WALTER J Employer name Gowanda Correctional Facility Amount $36,988.51 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, RICHARD M Employer name SUNY Stony Brook Amount $36,988.46 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOBIN, FERNAND P, JR Employer name Town of Mount Kisco Amount $36,988.07 Date 12/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DANIEL W Employer name Thruway Authority Amount $36,988.27 Date 08/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALEK, DIANE L Employer name SUNY College at Geneseo Amount $36,988.33 Date 08/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, PATRICK Employer name Taconic DDSO Amount $36,988.32 Date 04/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, JOSEPH M Employer name Palisades Interstate Pk Commis Amount $36,988.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITELLI, NICHOLAS M, JR Employer name Sachem CSD at Holbrook Amount $36,987.79 Date 07/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ARANKA H Employer name Mid-State Corr Facility Amount $36,987.63 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JOHN F Employer name Town of Gates Amount $36,987.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRUZ, MILTON Employer name Suffolk County Amount $36,987.51 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERHOUT, JOHN R Employer name Dept Transportation Region 1 Amount $36,987.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANE, BARBARA Employer name North Shore CSD Amount $36,987.00 Date 07/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIGAN, STEPHANIE V Employer name SUNY Stony Brook Amount $36,986.95 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JOSEPHINE B Employer name Dept of Public Service Amount $36,987.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALGE, SUSAN L Employer name Central NY Psych Center Amount $36,986.77 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, RICHARD E Employer name City of Rochester Amount $36,985.47 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEKULIK, TROY J Employer name Ulster Correction Facility Amount $36,986.20 Date 07/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALL, DANIEL J Employer name Bay Shore UFSD Amount $36,986.00 Date 12/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYDGES, EARL W, JR Employer name Commis of Investigation Amount $36,986.00 Date 12/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKEEFE, DALE R Employer name Auburn Corr Facility Amount $36,985.42 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLESCIA, HELEN A Employer name Mohawk Valley Psych Center Amount $36,985.41 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALONDE, PHILIP A Employer name Temporary & Disability Assist Amount $36,985.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRITT, GLENN T Employer name Groveland Corr Facility Amount $36,984.71 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, CANDACE B Employer name Temporary & Disability Assist Amount $36,985.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, PATRICIA A Employer name Dpt Environmental Conservation Amount $36,985.00 Date 09/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, DUANE J Employer name Children & Family Services Amount $36,984.68 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISBEE, MAUREEN A Employer name Temporary & Disability Assist Amount $36,984.48 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETSON, AMY L Employer name Cherry Valley-Springfield CSD Amount $36,984.35 Date 07/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENEY, WILLIAM J Employer name Department of Tax & Finance Amount $36,984.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTON, STEPHEN F Employer name Office of General Services Amount $36,984.35 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMANKWAAH, PETER K Employer name Children & Family Services Amount $36,984.33 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, KATHLEEN Employer name Office of Mental Health Amount $36,984.33 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRABICK, JOSEPH Employer name Hudson Corr Facility Amount $36,983.67 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILO, CARMELA C Employer name New York State Assembly Amount $36,984.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIPERTI, ROGER VINCENT Employer name Nassau County Amount $36,983.00 Date 04/26/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALONEY, DONALD W Employer name Dept of Correctional Services Amount $36,983.00 Date 09/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTZIG, MARY ANN R Employer name Three Village CSD Amount $36,982.04 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, SISELINE G Employer name Rochester Psych Center Amount $36,982.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYSE, WILLIAM A Employer name New York State Assembly Amount $36,982.87 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANARITES, PATRICIA C Employer name Appellate Div 4Th Dept Amount $36,982.76 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, CARLO J Employer name Dept Transportation Region 3 Amount $36,982.72 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, GILBERT R Employer name Franklin Corr Facility Amount $36,982.16 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANACCIONE, FRANCES M Employer name Eastern NY Corr Facility Amount $36,982.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, QUANDA S Employer name Port Authority of NY & NJ Amount $36,982.00 Date 06/07/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STICKLES, ROSEMARY A Employer name Mohawk Valley Psych Center Amount $36,982.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, KEITH C Employer name Division of State Police Amount $36,982.00 Date 03/03/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LLOYD, PAUL A Employer name Dutchess County Amount $36,981.83 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, KEVIN J Employer name Niagara County Amount $36,982.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJOR, JOHN P Employer name Dept Labor - Manpower Amount $36,981.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, HATTIE J Employer name Hudson Valley DDSO Amount $36,981.82 Date 05/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLER, MARY C Employer name Rensselaer County Amount $36,981.38 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETON, TIMOTHY Employer name City of Schenectady Amount $36,981.00 Date 03/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILD, FRED S Employer name City of Syracuse Amount $36,981.00 Date 09/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, DAVID A Employer name Monroe County Amount $36,979.24 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVERTY, JAMES H Employer name Nassau County Amount $36,980.00 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, TIMOTHY D Employer name Mohawk Correctional Facility Amount $36,980.63 Date 07/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, HARRIET E Employer name Long Island Dev Center Amount $36,979.76 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZASTEMPOWSKI, DONALD JOHN Employer name Town of Cheektowaga Amount $36,979.80 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOKOSA, THEODORE A Employer name Great Meadow Corr Facility Amount $36,979.36 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, LANA K Employer name Hsc at Syracuse-Hospital Amount $36,978.68 Date 10/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, KEVIN J Employer name City of Rochester Amount $36,978.28 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, RENNA M Employer name Sunmount Dev Center Amount $36,978.11 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAINGE, DEBORAH A Employer name Cattaraugus County Amount $36,978.16 Date 01/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTER, THOMAS M Employer name Town of Pittsford Amount $36,977.53 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, STEPHEN R Employer name Village of Chester Amount $36,978.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCAVOY, EDWARD H Employer name Onondaga County Amount $36,978.00 Date 09/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, WILLIS W, III Employer name Department of Tax & Finance Amount $36,977.00 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTE, CHRISTOPHER G Employer name Children & Family Services Amount $36,977.51 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, MARTIN W P Employer name Mid-State Corr Facility Amount $36,977.68 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESE, BARBARA A Employer name Mt Sinai UFSD Amount $36,977.00 Date 08/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAMOGLIA, CARMEN M, JR Employer name City of Kingston Amount $36,976.91 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JAMES J Employer name Buffalo Sewer Authority Amount $36,976.99 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, PETER J Employer name Shenendehowa CSD Amount $36,976.79 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYARD, STEVEN A Employer name Village of Garden City Amount $36,975.26 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, PAUL Employer name Upstate Correctional Facility Amount $36,975.29 Date 05/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRIN, CHERYL A Employer name Pilgrim Psych Center Amount $36,975.79 Date 07/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGEON, ANDRE A Employer name Buffalo City School District Amount $36,975.00 Date 08/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDEROUS, JUDITH A Employer name Niagara County Amount $36,974.36 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRUM, DARLA M Employer name SUNY Brockport Amount $36,975.24 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALAYDA, WENDY Employer name Westchester Health Care Corp Amount $36,975.00 Date 04/12/2004 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