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 FISH, ROBERT E Employer name Division of State Police Amount $49,486.00 Date 01/31/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALERNO, SAUL Employer name Supreme Ct Kings Co Amount $49,487.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, LORETTA M Employer name City of Yonkers Amount $49,486.94 Date 02/12/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVELLESE, LYNNE Employer name Suffolk County Amount $49,485.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PAUL L Employer name Greater Binghamton Health Cntr Amount $49,485.44 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLS, DONALD G Employer name Town of Chenango Amount $49,485.00 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SANDRA F Employer name Wende Corr Facility Amount $49,485.12 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISKE, RICHARD Employer name Division of Parole Amount $49,482.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURL, PATRICIA A Employer name Department of Health Amount $49,481.91 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABOW, JUDITH K Employer name Westchester Health Care Corp Amount $49,481.28 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RETHER, ANN M Employer name City of Syracuse Amount $49,481.71 Date 06/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARENTE, GINO Employer name Nassau County Amount $49,481.88 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZAK, RICHARD S Employer name Erie County Amount $49,481.63 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, FREDERICK B, JR Employer name City of Schenectady Amount $49,480.00 Date 10/25/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC AULIFFE, JOANNE P Employer name Hsc at Syracuse-Hospital Amount $49,480.56 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGER, DAVID C Employer name Green Haven Corr Facility Amount $49,480.33 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULSON, RICKY R Employer name Erie County Amount $49,479.33 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULZACCHELLI, VIRGINIA Employer name Town of Lewisboro Amount $49,478.80 Date 03/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, WILLIAM J Employer name Southport Correction Facility Amount $49,478.58 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, MICHAEL J Employer name Dept of Agriculture & Markets Amount $49,480.00 Date 09/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, J KEVIN Employer name Education Department Amount $49,479.90 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INMAN, JOHN ARTHUR Employer name Upper Mohawk Valley Water Bd Amount $49,478.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMANN, ROBERT J Employer name Nassau County Amount $49,478.00 Date 01/29/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RINN, HAROLD Employer name Education Department Amount $49,476.64 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERTSEN, JEAN Employer name Putnam County Amount $49,476.44 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, MARY P Employer name Ninth Judicial Dist Amount $49,476.31 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEFFLER, MARGARET A Employer name Central NY DDSO Amount $49,476.10 Date 04/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MAUREEN A Employer name Bethlehem Public Library Amount $49,476.71 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCCIGROSSO, ANTHONY N Employer name Elmira Corr Facility Amount $49,477.71 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASKIEWICZ, ROBERT J Employer name City of Syracuse Amount $49,476.00 Date 04/27/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VROOMAN, DOUGLAS C Employer name Fourth Jud Dept - Nonjudicial Amount $49,475.05 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHELBERGER, S EARL Employer name Assembly: Annual Legislative Amount $49,475.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSEL, LESLIE Employer name Livingston Correction Facility Amount $49,474.30 Date 04/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, JAMES P Employer name SUNY College at New Paltz Amount $49,475.94 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, GREGORY Employer name Westchester County Amount $49,475.55 Date 04/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, RICHARD J Employer name Dpt Environmental Conservation Amount $49,474.12 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISALVO, JANE A Employer name SUNY Buffalo Amount $49,474.00 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUGHAN, JAMES M Employer name Education Department Amount $49,473.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITZONKA, ROBERT P Employer name SUNY Buffalo Amount $49,473.58 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEE, JOHN Employer name Clinton County Amount $49,473.12 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIHRICH, RONALD F Employer name Town of Amherst Amount $49,473.76 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVOLSI, CAROL ANN Employer name SUNY at Stonybrook-Hospital Amount $49,471.84 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADICAMO, VICTOR J Employer name Dept Transportation Reg 11 Amount $49,472.00 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, ALBERT, JR Employer name City of Rochester Amount $49,472.00 Date 08/23/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARNOLD, RICHARD B Employer name Monroe County Wtr Authority Amount $49,470.49 Date 10/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, DAVID EDWARD Employer name Syracuse City School Dist Amount $49,471.02 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMODY, DEBRA JEAN Employer name Orange County Amount $49,469.82 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARADISO, KAREN A Employer name Lindenhurst Memorial Library Amount $49,469.74 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROUD, DENNIS R Employer name Dept Transportation Region 4 Amount $49,470.26 Date 11/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURTNEY, DOROTHY U Employer name Erie County Amount $49,470.23 Date 08/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA-OSUNA, RAUL Employer name Nassau County Amount $49,470.41 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, DANIEL M Employer name Off of the State Comptroller Amount $49,470.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IONTA, DAVID V Employer name Dept Transportation Reg 2 Amount $49,469.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESTER, KATHERINE J Employer name Three Village CSD Amount $49,468.00 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALOGA, MICHAEL J Employer name Rockland Psych Center Amount $49,467.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUICCI, EUGENE J Employer name Westchester County Amount $49,466.12 Date 06/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEEPE, EDWARD Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $49,466.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MALLEY, MICHAEL Employer name City of Buffalo Amount $49,467.24 Date 01/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WENZ, THOMAS G Employer name Nassau County Amount $49,466.00 Date 08/09/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PESQUERA, CARLOS D Employer name Temporary & Disability Assist Amount $49,465.69 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMAR, JAYARAJ S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $49,464.77 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIANO, FERNANDO Employer name Washington Hts Unit Amount $49,465.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOVE, VERNON L Employer name NYC Criminal Court Amount $49,464.87 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, IRVING R, JR Employer name Town of Hempstead Amount $49,465.30 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACE, MARIE A Employer name Onondaga County Amount $49,464.59 Date 07/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, JOHN P Employer name Town of Babylon Amount $49,464.39 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDERGAST, DAVID H Employer name Lewis County Amount $49,463.25 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, CRAIG B Employer name Rochester City School Dist Amount $49,462.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLANYI, YOLANDA N. Employer name Bernard Fineson Dev Center Amount $49,463.98 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIR, SIDNEY Employer name Div Housing & Community Renewl Amount $49,463.88 Date 02/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, PATRICIA A Employer name Greater Binghamton Health Cntr Amount $49,464.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, THOMAS E Employer name Rochester City School Dist Amount $49,461.83 Date 01/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN-BRENNER, BONNIE L Employer name Hudson Valley DDSO Amount $49,461.31 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKACIK, CAROLE L Employer name Education Department Amount $49,460.00 Date 06/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, LE ROY Employer name City of Yonkers Amount $49,461.00 Date 01/16/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUPP, DEDRA E Employer name Dept Labor - Manpower Amount $49,463.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ANTHONY S Employer name City of Schenectady Amount $49,459.61 Date 07/14/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OCHS, LINDA J Employer name Orange County Amount $49,459.28 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILANO, JOSEPH Employer name Port Authority of NY & NJ Amount $49,460.00 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAARI, DUANE J Employer name Off Alcohol & Substance Abuse Amount $49,460.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, WILLIAM W, III Employer name Village of Laurel Hollow Amount $49,459.23 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, ALAN F Employer name Dpt Environmental Conservation Amount $49,459.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, BENJAMIN J Employer name Children & Family Services Amount $49,458.43 Date 02/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLIKER, PAUL J Employer name Office of General Services Amount $49,458.16 Date 12/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMSEN, RONALD Employer name Bayview Corr Facility Amount $49,458.61 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERTEN, KATHLEEN M Employer name Orange County Amount $49,458.55 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLACITO, ANDREW H, JR Employer name Div Criminal Justice Serv Amount $49,458.15 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, TERESA A Employer name Temporary & Disability Assist Amount $49,458.46 Date 01/04/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPSON, SALLY WEAVER Employer name SUNY Central Admin Amount $49,458.03 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YITTA, SUSEELA PRASAD Employer name St Lawrence Psych Center Amount $49,457.42 Date 03/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, ROSE M Employer name Office of Technology-Inst Amount $49,456.78 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSTACCHIA, BARTHOLOMEW Employer name Dept Labor - Manpower Amount $49,458.00 Date 07/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, CARLTON Employer name City of Yonkers Amount $49,457.82 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLMAN, JACK A Employer name Suffolk County Amount $49,457.58 Date 02/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMPSON, DAVID G, JR Employer name Village of Holley Amount $49,455.21 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTELLING, PATRICK C Employer name Elmira Corr Facility Amount $49,455.11 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWING, ROBERT L Employer name Dpt Environmental Conservation Amount $49,454.56 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, ROBERT A Employer name City of Albany Amount $49,455.00 Date 01/05/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPINNER, THOMAS C Employer name Thruway Authority Amount $49,453.98 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, LINDA J Employer name Hutchings Psych Center Amount $49,453.16 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLFI, JOHN M Employer name Department of Law Amount $49,453.00 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDAJ, MARK A Employer name Westchester County Amount $49,454.18 Date 06/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLS, ROBERT J Employer name Off of the State Comptroller Amount $49,454.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINGE, NANCY A Employer name Rome City School Dist Amount $49,451.97 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAUGHTON, MARILYN M Employer name Temporary & Disability Assist Amount $49,451.97 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNER, MARY ANNE Employer name Children & Family Services Amount $49,451.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBARSKY, JEFFREY A Employer name Pilgrim Psych Center Amount $49,451.78 Date 10/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY-LANESE, MARY LOUISE E Employer name Workers Compensation Board Bd Amount $49,451.65 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, ROBERT E Employer name Nassau County Amount $49,454.00 Date 11/13/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DERKOWSKI, THOMAS A Employer name Department of Tax & Finance Amount $49,450.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALGAN, HENRY T Employer name Nassau County Amount $49,451.00 Date 05/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUMP, DAVID A Employer name Dept Transportation Region 9 Amount $49,451.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFORD, BRIAN C Employer name Supreme Ct-1st Civil Branch Amount $49,449.83 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREECY, ROBERT, JR Employer name Off of the Med Inspector Gen Amount $49,449.78 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRIVER, JOHN L Employer name Palisades Interstate Pk Commis Amount $49,449.00 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALER, WILLIAM H Employer name Sagamore Psych Center Children Amount $49,449.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARY, JOHN D Employer name Suffolk County Amount $49,449.00 Date 07/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEBERLE, HAROLD JOHN Employer name Town of Hempstead Amount $49,449.00 Date 07/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALLISTER, DENISE E Employer name Children & Family Services Amount $49,449.65 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLIDAY, ROGER L Employer name Erie County Amount $49,449.74 Date 03/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONVERSE, DONALD B Employer name City of Rome Amount $49,448.52 Date 05/26/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOSI, VICTOR B Employer name Dept Labor - Manpower Amount $49,448.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRILE, JILL C Employer name Erie County Amount $49,447.99 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDEK, SHARON M Employer name Sing Sing Corr Facility Amount $49,448.09 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN P Employer name Town of Ramapo Amount $49,448.00 Date 01/05/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSCA, MICHAEL F Employer name City of Mount Vernon Amount $49,446.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASHEL, JAMES J Employer name City of Troy Amount $49,447.90 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENDERGAST, JOSEPH F Employer name City of Buffalo Amount $49,447.00 Date 12/20/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIVINGSTON, JON D Employer name Central NY St Pk And Rec Regn Amount $49,443.25 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODIN, DEBBIE L Employer name Sunmount Dev Center Amount $49,443.11 Date 11/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVANAUGH, TERRANCE N Employer name Marcy Correctional Facility Amount $49,443.97 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE PORE, ANTHONY R Employer name Village of NYack Amount $49,444.30 Date 04/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, MICHAEL E Employer name Village of Scarsdale Amount $49,443.00 Date 04/04/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERG, SANDRA S Employer name Monroe County Amount $49,442.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTACHIARI, WILLIAM A Employer name Office of General Services Amount $49,442.00 Date 09/07/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREIER, GEORGE Employer name Nassau County Amount $49,441.71 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBACCO, RICHARD A Employer name Department of Health Amount $49,441.75 Date 04/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, KATHY ANNE Employer name Monroe County Amount $49,442.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIPLOCK, MARTHA A Employer name Department of Health Amount $49,442.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATANASOFF, GEORGE M Employer name Division of State Police Amount $49,441.00 Date 07/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANNATARO, PETER F Employer name Children & Family Services Amount $49,441.62 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMACHE, KIM N Employer name Schuylerville CSD Amount $49,441.22 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERSON, MARLYS S Employer name Department of Tax & Finance Amount $49,440.36 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIARD, CLYDE, JR Employer name Westchester County Amount $49,440.99 Date 07/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, RUSSELL A Employer name Dept Transportation Reg 2 Amount $49,440.66 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, WAYNE L Employer name Sullivan Corr Facility Amount $49,439.52 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, MARION Employer name Port Authority of NY & NJ Amount $49,439.39 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JAMES E Employer name Department of Tax & Finance Amount $49,440.02 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLMER, ALVIN Employer name NYS Power Authority Amount $49,440.00 Date 08/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKMAN, MARSHA S Employer name Hudson River Psych Center Amount $49,438.17 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, EDWARD J Employer name NYS Community Supervision Amount $49,438.56 Date 07/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, JAMES F Employer name Ninth Judicial Dist Amount $49,439.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALK, JANET M Employer name Erie County Amount $49,436.84 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, CLINTON J Employer name Office of General Services Amount $49,436.31 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAHAM, THOMAS R Employer name Town of Hamlin Amount $49,438.08 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, GARY R Employer name Division of Parole Amount $49,438.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPCZYNSKI, CONRAD P Employer name Niagara Frontier Trans Auth Amount $49,435.29 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, PATRICK J, JR Employer name City of Syracuse Amount $49,435.18 Date 03/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARLSON, KENNETH A Employer name Department of Transportation Amount $49,436.25 Date 07/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, DONALD W Employer name Town of Tonawanda Amount $49,433.09 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, CLAYTON Employer name Great Meadow Corr Facility Amount $49,435.31 Date 08/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUGHEY, CHARLES J Employer name Oneida County Amount $49,435.08 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, RACHEL Employer name White Plains City School Dist Amount $49,433.68 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, RONALD G Employer name City of Buffalo Amount $49,433.00 Date 05/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, MICHAEL R Employer name Dept Transportation Reg 2 Amount $49,432.63 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGATTIERI, THOMAS A Employer name Nassau County Amount $49,433.05 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERTNER, IRA K Employer name Education Department Amount $49,433.00 Date 04/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, NOREEN Employer name St Joseph's School For Deaf Amount $49,432.53 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBLE, JESSIE L Employer name City of Mount Vernon Amount $49,432.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEATTIE, PENNY Employer name Off of the State Comptroller Amount $49,431.82 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROKAN, KAREN Employer name Dutchess County Amount $49,431.29 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOSLEY, MARY A Employer name Department of Motor Vehicles Amount $49,431.04 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLECAK, FRANK E Employer name Nassau County Amount $49,432.00 Date 01/11/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TONELLO, LOUIS, JR Employer name City of Buffalo Amount $49,432.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEAVER, KEVIN J Employer name Green Haven Corr Facility Amount $49,431.84 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUPKA, JOYCE Q Employer name Department of Health Amount $49,431.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, HAROLD J Employer name City of Buffalo Amount $49,430.36 Date 01/25/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORAN, MONICA Employer name Temporary & Disability Assist Amount $49,429.76 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, NANCY Employer name Suffolk County Amount $49,429.26 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMIN, STANLEY J, JR Employer name Suffolk County Amount $49,430.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCAVILLO, JOHN S Employer name 10th Judicial District Nassau Nonjudicial Amount $49,429.84 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, KENNETH S Employer name Port Authority of NY & NJ Amount $49,429.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGUE, ALBERT A Employer name Port Authority of NY & NJ Amount $49,429.00 Date 12/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, MICHAEL J Employer name Children & Family Services Amount $49,428.83 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLINSTRUB, JOHN R Employer name Thruway Authority Amount $49,428.50 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPICA, JEFFREY A Employer name Clinton Corr Facility Amount $49,427.27 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONACCHIO, JOHN M Employer name Metro New York DDSO Amount $49,426.24 Date 12/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPNEY, GARY L Employer name Dept Transportation Reg 2 Amount $49,427.22 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOFRIO, CARMINE Employer name Racing And Wagering Bd Amount $49,427.02 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, JOSEPH E, JR Employer name 10th Judicial District Nassau Nonjudicial Amount $49,426.00 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIGNER, JOHN H Employer name Supreme Ct-Queens Co Amount $49,426.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMILLONE, JOHN G Employer name Hudson Valley DDSO Amount $49,426.03 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, BRIAN, DR Employer name Department of Health Amount $49,426.00 Date 06/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERITSKY, AMY L Employer name Greece CSD Amount $49,423.79 Date 07/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROESKE, DAVID S Employer name Allegany County Amount $49,423.57 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, JOHN J Employer name Dept Transportation Region 4 Amount $49,426.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAFSON, JOHN S Employer name Off Alcohol & Substance Abuse Amount $49,424.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, JOHN C Employer name Division of State Police Amount $49,423.33 Date 10/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIGELOW, PAUL D, JR Employer name Erie County Wtr Authority Amount $49,423.62 Date 01/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMELZINGER, THOMAS V Employer name City of Buffalo Amount $49,421.66 Date 12/26/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILLIPS, JOAN M Employer name Dept Labor - Manpower Amount $49,422.08 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, JOSEPH A Employer name Downstate Corr Facility Amount $49,421.95 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, MARGARET M Employer name Central NY DDSO Amount $49,421.43 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASKELL, WILLIAM J Employer name Central Islip UFSD Amount $49,421.00 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SARAH E Employer name Eastern NY Corr Facility Amount $49,420.43 Date 12/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLIBER, RICHARD F Employer name Department of Health Amount $49,421.11 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, JOHN J Employer name Office of General Services Amount $49,419.97 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORNEGAY, JAMES A Employer name Port Authority of NY & NJ Amount $49,419.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, JAMES Employer name Dept Labor - Manpower Amount $49,421.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVITSKY, BARBARA A Employer name Suffolk County Amount $49,418.21 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAHODA, JAMES G Employer name Town of East Hampton Amount $49,420.14 Date 05/26/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name APERTO, SHARON E Employer name Rockland County Amount $49,418.06 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGOLIS, ROBERT I Employer name Creedmoor Psych Center Amount $49,417.83 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, CAROLYN A Employer name Suffolk County Amount $49,417.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECKY, KENNETH Employer name City of Buffalo Amount $49,417.00 Date 06/16/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONGO, VIVIAN Employer name Suffolk County Amount $49,416.75 Date 06/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDGE, JOHN F Employer name Town of Smithtown Amount $49,416.52 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITIRRI, JOSEPH C Employer name Erie County Amount $49,417.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVISON, SANDRA M Employer name Erie County Amount $49,416.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISCI, DENISE Employer name Westchester County Amount $49,415.93 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANS, ANNE G Employer name Off of the State Comptroller Amount $49,415.91 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, WILLIAM K Employer name Attica Corr Facility Amount $49,415.45 Date 07/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMANNA, SUZANNE V Employer name SUNY Health Sci Center Syracuse Amount $49,414.41 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, NORMAN A Employer name Mt Mcgregor Corr Facility Amount $49,413.00 Date 10/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGER, RALPH Employer name Westchester County Amount $49,412.77 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRERISE, CHARLES R Employer name Capital District DDSO Amount $49,414.00 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROTEAU, DONALD A Employer name Department of State Amount $49,414.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKERINK, WILLIAM D Employer name Chautauqua County Amount $49,412.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEE, KATHRYN M Employer name City of Yonkers Amount $49,413.67 Date 12/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFISTERER, KURT Employer name Children & Family Services Amount $49,412.63 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUADALUPE, MARIA Employer name Long Island Dev Center Amount $49,412.18 Date 04/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVERMAN, LAWRENCE J Employer name Webster CSD Amount $49,411.56 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSE, NANCY L Employer name Erie County Medical Cntr Corp Amount $49,411.87 Date 03/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, DALE H Employer name Mid-State Corr Facility Amount $49,411.36 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, GARY M Employer name Niagara County Amount $49,410.63 Date 08/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ROBERT W Employer name Department of Health Amount $49,411.00 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, LAURA P Employer name SUNY College at New Paltz Amount $49,410.19 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, DEANNA D Employer name Suffolk County Amount $49,409.63 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, CLINTON E Employer name Capital District DDSO Amount $49,410.00 Date 03/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, KATHLEEN A Employer name Onondaga County Amount $49,407.61 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, KEVIN C Employer name Port Authority of NY & NJ Amount $49,409.23 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNDT, ANTHONY G Employer name Village of Buchanan Amount $49,408.96 Date 05/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RZECZKOWSKI, FRANK J, JR Employer name Orange County Amount $49,408.88 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, ROGER W Employer name SUNY College Techn Morrisville Amount $49,406.56 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DENNIS A Employer name Nassau County Amount $49,406.37 Date 11/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOARE, BERNARD M Employer name Buffalo City School District Amount $49,404.56 Date 01/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, JOSEPH Employer name Div Criminal Justice Serv Amount $49,405.48 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, CINDY A Employer name Office of Mental Health Amount $49,406.10 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOZZI, RAFFAELE Employer name Village of Cedarhurst Amount $49,405.94 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, LAURENCE R Employer name NYS Power Authority Amount $49,404.12 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVA, DAPHNE M Employer name Port Authority of NY & NJ Amount $49,403.34 Date 01/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, ROBERT W Employer name Brighton CSD Amount $49,402.46 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOVER, ARTHUR M Employer name Suffolk County Amount $49,403.28 Date 06/22/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARNING, CHRISTOPHER M Employer name Off of the State Comptroller Amount $49,402.90 Date 02/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPLAN, MURRAY D Employer name State Insurance Fund-Admin Amount $49,403.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, SUSAN Employer name Temporary & Disability Assist Amount $49,402.29 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, LAWRENCE A, JR Employer name Dept Transportation Region 7 Amount $49,402.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, STEPHEN R Employer name Mohawk Correctional Facility Amount $49,400.64 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATTRONE, GARY M Employer name Allegany St Pk And Rec Regn Amount $49,400.49 Date 03/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAER, JOAN L Employer name Village of Garden City Amount $49,401.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, ERIC Employer name Downstate Corr Facility Amount $49,401.93 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIENKIEWICZ, ALEXANDER H, JR Employer name Town of Brighton Amount $49,400.82 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, JOHN C Employer name Supreme Ct Kings Co Amount $49,400.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, EDUARDO E Employer name NYC Criminal Court Amount $49,399.69 Date 11/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDINGER, DAVID J Employer name Department of Transportation Amount $49,399.56 Date 04/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAGETTA, RONALD J Employer name Central NY Psych Center Amount $49,398.64 Date 04/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATWIEJOW, RICHARD J Employer name Monterey Shock Incarc Corr Fac Amount $49,400.32 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, MICHAEL J Employer name Dept Labor - Manpower Amount $49,398.14 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASARO, FRANK L Employer name Port Authority of NY & NJ Amount $49,398.53 Date 03/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, LORRAINE A Employer name Lexington School For The Deaf Amount $49,399.47 Date 12/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCHER, JULIE A Employer name Long Island Dev Center Amount $49,398.16 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOLLUM, DONALD J Employer name Thruway Authority Amount $49,398.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, WILLIAM J Employer name City of Yonkers Amount $49,398.00 Date 01/28/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, JOHN M Employer name NYC Civil Court Amount $49,396.68 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENKIW, GERHARD J Employer name Supreme Ct-1st Criminal Branch Amount $49,396.57 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURSKI, HARRY C, JR Employer name Town of Smithtown Amount $49,396.85 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNN, ROXANNE R Employer name Fourth Jud Dept - Nonjudicial Amount $49,397.79 Date 09/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, DONALD J Employer name Bronx Psych Center Amount $49,396.22 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIBNER, DANIEL M Employer name Division of State Police Amount $49,398.00 Date 12/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, ELVIS E Employer name Manhattan Psych Center Amount $49,397.63 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCORDO, JAMES F Employer name Dept Transportation Region 7 Amount $49,396.15 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSEL, THOMAS D Employer name Thruway Authority Amount $49,395.87 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, SANTIAGO Employer name Rockland County Amount $49,395.28 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONE, WILLIAM D Employer name Suffolk County Wtr Authority Amount $49,395.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, MICHAEL F Employer name City of Syracuse Amount $49,396.00 Date 06/07/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE VITO, FRANCIS P, JR Employer name Lincoln Corr Facility Amount $49,396.00 Date 06/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LEO, AMELIA Employer name Town of Hempstead Amount $49,394.53 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOMADE, GEORGE F Employer name Erie County Amount $49,394.02 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWCZAN, JUDITH A Employer name Off of the State Comptroller Amount $49,395.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMSTEAD, GEORGE W Employer name Division of Parole Amount $49,393.16 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILYK, BARBARA E Employer name Dept Transportation Region 4 Amount $49,393.01 Date 10/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIDER, ROBERT D Employer name Mohawk Correctional Facility Amount $49,393.29 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNIE, ROBERT S Employer name Village of Lake Success Amount $49,392.84 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRANOVA, ANN M Employer name Town of Amherst Amount $49,392.54 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULOTTA, MARY ELLEN P Employer name Port Authority of NY & NJ Amount $49,392.49 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANARO, ANTHONY Employer name City of Yonkers Amount $49,393.00 Date 01/05/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVERHART, CHARLES Employer name Supreme Ct-Queens Co Amount $49,392.94 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTELLA, DAVID M Employer name Essex County Amount $49,392.07 Date 11/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, DENNIS J Employer name Nassau County Amount $49,392.28 Date 04/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURT, PAUL L Employer name Lakeview Shock Incarc Facility Amount $49,391.44 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOJDA, DAVID D Employer name Attica Corr Facility Amount $49,391.00 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOORHIS, BRENDA H Employer name Western NY Childrens Psych Center Amount $49,391.00 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAGER, ALAN C Employer name Erie County Amount $49,392.00 Date 03/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, DONALD L Employer name City of Schenectady Amount $49,390.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, MICHAEL P Employer name Town of Greece Amount $49,389.77 Date 10/24/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILPOTT, BRUCE G Employer name City of Rochester Amount $49,389.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEILER, ANNE E Employer name Office For The Aging Amount $49,391.64 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKERSON, JEROME Employer name Town of Huntington Amount $49,388.96 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MARSICO, ROCCO V, JR Employer name Monroe County Amount $49,388.41 Date 08/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, LOUIS A Employer name Roswell Park Cancer Institute Amount $49,389.43 Date 06/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, PAUL J Employer name City of Rochester Amount $49,389.60 Date 08/16/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED, MICHAEL D Employer name Orleans Corr Facility Amount $49,389.30 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNINI, MICHAEL E Employer name Office of General Services Amount $49,388.16 Date 01/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOND, DAVID E Employer name Off of the Med Inspector Gen Amount $49,388.06 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONMAIRE, JUNE E Employer name Erie County Amount $49,387.93 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, DAVID C Employer name Finger Lakes DDSO Amount $49,387.96 Date 02/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLIN, JOHN F Employer name City of Buffalo Amount $49,387.00 Date 05/31/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATTHEWS, WILLIAM E Employer name City of Niagara Falls Amount $49,385.00 Date 12/08/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRIN, LOLITA M Employer name Dept Labor - Manpower Amount $49,384.79 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY-JORDAN, BENITA G Employer name Off of the State Comptroller Amount $49,386.04 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, ROBERT M Employer name City of Jamestown Amount $49,385.95 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSAID, SILVIA E Employer name Manhattan Psych Center Amount $49,385.87 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, BESSIE M Employer name Broome DDSO Amount $49,387.07 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name READ, MICHAEL J Employer name Monroe County Amount $49,384.74 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, GREGORY Employer name Town of Carmel Amount $49,384.00 Date 04/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBIDOUX, ALBERT Employer name Long Island Dev Center Amount $49,383.00 Date 05/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESNER, LORA O Employer name Department of State Amount $49,384.00 Date 09/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMME, RUSSELL L Employer name Chautauqua County Amount $49,383.83 Date 09/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIDAL, RUTH Employer name Insurance Dept-Liquidation Bur Amount $49,380.97 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLEY, THERESE J Employer name State Emergency Main Office Amount $49,381.62 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, PHILIP M Employer name Town of Orchard Park Amount $49,381.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTAINE, RONNIE E, SR Employer name City of Rochester Amount $49,382.00 Date 09/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FASSL, KATHLEEN A Employer name Roswell Park Cancer Institute Amount $49,380.66 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHACKO, SUSAMMA S Employer name Queens Psych Center Children Amount $49,380.58 Date 05/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, JOHN J Employer name Rockland Psych Center Amount $49,380.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALDONE, STEVEN A Employer name Mohawk Correctional Facility Amount $49,380.34 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIROIS, THOMAS J Employer name Southport Correction Facility Amount $49,380.56 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODAN, BENJAMIN P Employer name Erie County Amount $49,380.00 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZYWICKI, JENNY M Employer name Erie County Medical Cntr Corp Amount $49,379.18 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, TINA M Employer name Children & Family Services Amount $49,378.91 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLISSEL, MARTIN Employer name County Clerks Within NYC Amount $49,380.43 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JAMES F Employer name Division of Parole Amount $49,378.88 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLIPPEN, FRANCES Employer name Central Islip Psych Center Amount $49,378.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDBERG, GLENN H Employer name Dept of Public Service Amount $49,377.39 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTHLEIN, MARGARET R Employer name Nassau County Amount $49,377.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSART, NICHOLAS C Employer name City of North Tonawanda Amount $49,377.50 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, MARIE A Employer name Dept of Correctional Services Amount $49,377.99 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, JANET D Employer name Finger Lakes DDSO Amount $49,377.40 Date 09/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTON, DONALD L Employer name Southport Correction Facility Amount $49,376.42 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDGER, ANDREW D Employer name Cattaraugus County Amount $49,376.97 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSE, RALPH A, JR Employer name Central NY DDSO Amount $49,375.25 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAFALLO, DANIEL T Employer name City of Buffalo Amount $49,375.69 Date 12/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PINE, MARY BETH Employer name Health Research Inc Amount $49,375.21 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, JAN Employer name New York Public Library Amount $49,375.70 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, RICHARD D, JR Employer name Department of Tax & Finance Amount $49,375.52 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDAUER, JOHN F Employer name Town of Smithtown Amount $49,374.62 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ANNAMARIE Employer name Supreme Ct-Queens Co Amount $49,375.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, THOMAS J Employer name Temporary & Disability Assist Amount $49,374.71 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSELL, DWAIN D Employer name Kingsboro Psych Center Amount $49,374.59 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, JOSEPH E, JR Employer name Department of Law Amount $49,373.28 Date 06/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, KEVIN J Employer name Banking Department Amount $49,373.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRINER, THOMAS M Employer name City of Albany Amount $49,373.10 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOATE, CAROLYN M Employer name SUNY College Technology Delhi Amount $49,372.45 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALDES, ROBERTO Employer name Division of State Police Amount $49,373.19 Date 07/23/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COSEY, LINDA A Employer name Department of Health Amount $49,370.72 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOR, LINDA J Employer name Dept Labor - Manpower Amount $49,372.78 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, JOHN A Employer name City of Schenectady Amount $49,371.59 Date 05/03/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERKINS, THOMAS W Employer name Monroe County Amount $49,374.48 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, KAREN M Employer name Town of Cortlandt Amount $49,371.05 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEHRING, MICHAEL R Employer name SUNY Buffalo Amount $49,370.08 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTAKER, SUSAN A Employer name Columbia County Amount $49,369.85 Date 11/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUDWISCHER, SANDRA A Employer name Nassau Health Care Corp Amount $49,369.65 Date 12/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, LENWORTH W O Employer name Hsc at Brooklyn-Hospital Amount $49,369.57 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, RICHARD I Employer name Westhampton Beach UFSD Amount $49,368.45 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOHO, MAUREEN E Employer name Monroe County Amount $49,369.54 Date 11/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, KYLENE M Employer name Westchester County Amount $49,367.83 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, ROSEMARIE T Employer name Mamaroneck UFSD Amount $49,367.74 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDOMENICO, RICHARD L Employer name City of Jamestown Amount $49,367.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAKIM, NASSROLLA Employer name Mohawk Valley Psych Center Amount $49,368.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALVIN, JUANITA Employer name Long Island Dev Center Amount $49,368.11 Date 11/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZELLO, DAVID J Employer name Town of Mount Kisco Amount $49,367.00 Date 12/22/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOODEN, LUELLA Employer name Middletown Psych Center Amount $49,367.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTIS, DONALD M Employer name City of Rochester Amount $49,368.00 Date 04/06/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEVENDOSKY, ROBERT T Employer name South Beach Psych Center Amount $49,366.73 Date 10/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESANTI, GENNARO N Employer name Department of Social Services Amount $49,366.00 Date 11/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEVRETTE, VALERIE Employer name Education Department Amount $49,365.90 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, DONALD R Employer name City of Plattsburgh Amount $49,367.00 Date 02/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, MEARLENE Employer name Department of Motor Vehicles Amount $49,366.76 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AJJAN, GEORGE Employer name Supreme Ct-1st Civil Branch Amount $49,365.71 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDLAND, HOWARD B Employer name Department of Law Amount $49,365.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, JAMES A Employer name Division of State Police Amount $49,364.47 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIVENS, DERAL Employer name City of Rochester Amount $49,364.00 Date 09/25/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYBOLT, MICHAEL Employer name Coxsackie Corr Facility Amount $49,363.77 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, JOSEPH W Employer name City of Syracuse Amount $49,365.63 Date 02/14/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHORTELL, CYNTHIA C Employer name Sunmount Dev Center Amount $49,365.29 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMERFORD, DAVID P Employer name Buffalo Sewer Authority Amount $49,365.39 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTIERREZ-SOLANA, CARLOS Employer name Metropolitan Trans Authority Amount $49,363.46 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFORD, KEVIN C Employer name Dept Transportation Region 10 Amount $49,363.00 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, THOMAS M Employer name Nassau County Amount $49,362.72 Date 04/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINS, STEPHEN Employer name Department of Tax & Finance Amount $49,363.00 Date 01/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOHN L Employer name Albion Corr Facility Amount $49,363.44 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLINGER, TIMOTHY P Employer name Livingston Correction Facility Amount $49,361.12 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKE, STUART Employer name Dept Labor - Manpower Amount $49,361.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUOZZO, THOMAS S Employer name Dpt Environmental Conservation Amount $49,361.22 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMENDINGER, DIANE L Employer name Suffolk County Amount $49,360.68 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBBS, DAVID L Employer name Department of Tax & Finance Amount $49,361.00 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, ROBERT S Employer name Erie County Amount $49,360.00 Date 09/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEED, JAMES L Employer name Greater Binghamton Health Cntr Amount $49,360.24 Date 01/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMIESZEK, DARLENE B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $49,360.65 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, BARBARA A Employer name Central Islip UFSD Amount $49,360.15 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALESSANDRO, TODD J Employer name Commission of Correction Amount $49,360.39 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBST, JACOB S Employer name Department of Health Amount $49,359.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, JOSEPH C Employer name Lawrence Sanitary District #1 Amount $49,358.37 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMP, RICHARD W Employer name Long Island Dev Center Amount $49,358.47 Date 05/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, JANE M Employer name Cortland County Amount $49,358.87 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNE, DAVID R Employer name Saratoga County Amount $49,358.75 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGNOLA-ENNESSER, KATHLEEN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $49,356.16 Date 10/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLESKY, JAMES J Employer name City of Troy Amount $49,357.30 Date 07/24/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANAHY, SUSAN Employer name Office For Technology Amount $49,353.37 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARTIN J, JR Employer name Supreme Ct-1st Civil Branch Amount $49,357.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCIO, JOANN Employer name Capital District DDSO Amount $49,354.46 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWN, PATRICK C Employer name Dpt Environmental Conservation Amount $49,352.54 Date 04/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSET, RONALD J Employer name Dept Transportation Region 5 Amount $49,352.51 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARLE, ARTHUR H, III Employer name Three Village CSD Amount $49,353.35 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, ROBERT F Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $49,352.64 Date 11/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, WILLIAM J, JR Employer name Schenectady County Amount $49,352.00 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, JOHN P Employer name Nassau County Amount $49,354.03 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, DANIEL H Employer name Woodbourne Corr Facility Amount $49,352.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, ELISA C Employer name Ninth Judicial Dist Amount $49,351.26 Date 08/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANETO, FERNANDO L Employer name Wallkill Corr Facility Amount $49,351.20 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, DONALD E Employer name Dept Transportation Region 9 Amount $49,351.34 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PETER J Employer name Albany County Amount $49,350.96 Date 11/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MADELINE Employer name Town of Clarkstown Amount $49,351.08 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAMENEK, MICHELE J Employer name Temporary & Disability Assist Amount $49,351.06 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARTY, DEBRA A Employer name St Francis School For Deaf Amount $49,350.46 Date 06/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTON, TINA Employer name Department of Tax & Finance Amount $49,350.61 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, SUSAN Employer name Office of Mental Health Amount $49,350.00 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFTENANT, EUGINA L Employer name Pilgrim Psych Center Amount $49,350.49 Date 04/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORILLO, CARL M Employer name Supreme Ct Kings Co Amount $49,348.99 Date 09/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ELLEN S Employer name Department of Civil Service Amount $49,348.29 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCHMAN, STEPHEN D Employer name City of Jamestown Amount $49,349.88 Date 01/08/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASPE, ROY W Employer name Port Authority of NY & NJ Amount $49,347.74 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVANIC, ROXANNA M Employer name Maine-Endwell CSD Amount $49,349.33 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLAHER, DENNIS G Employer name Half Hollow Hills CSD Amount $49,347.69 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOWERS, RICHARD A Employer name Nassau County Amount $49,347.00 Date 02/23/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCHUGH, MARTIN C Employer name Town of Smithtown Amount $49,345.71 Date 03/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINSBURG, HERMAN J Employer name Supreme Court Clks & Stenos Oc Amount $49,347.02 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PLACA, STEVEN M Employer name Watertown Corr Facility Amount $49,347.53 Date 03/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, GREGG M Employer name Office Parks, Rec & Hist Pres Amount $49,345.53 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNN, LEROY A Employer name Children & Family Services Amount $49,345.44 Date 04/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAVAHERI, HASSAN Employer name Department of Health Amount $49,344.87 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALANAUGH, TIMOTHY J Employer name City of Syracuse Amount $49,344.13 Date 01/18/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINZER, SOLOMON Employer name Supreme Ct-1st Civil Branch Amount $49,343.22 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GROAT, THOMAS A Employer name Town of Ramapo Amount $49,343.50 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKISENG, EDWARD J, JR Employer name Pilgrim Psych Center Amount $49,343.14 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADISCHER, GEORGE A Employer name Suffolk County Amount $49,342.99 Date 09/19/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENNO, HELEN Employer name Washington Corr Facility Amount $49,343.37 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROFT, GREGORY W Employer name Town of Huntington Amount $49,341.67 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, MICHAEL E Employer name Port Authority of NY & NJ Amount $49,341.00 Date 04/28/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEAGAN, MARY ELLEN Employer name Children & Family Services Amount $49,342.90 Date 01/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENZ, HARRY R Employer name Dept Transportation Reg 2 Amount $49,341.83 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIGSBY, MARK E Employer name Village of Springville Amount $49,340.82 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULOMBE, KEVIN R Employer name Fishkill Corr Facility Amount $49,340.51 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, HARRY R, JR Employer name Town of Oyster Bay Amount $49,341.00 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JOHN F Employer name Education Department Amount $49,340.00 Date 06/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDERING, ANTHONY H Employer name Department of Transportation Amount $49,340.00 Date 06/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, CRAIG C Employer name Albany County Amount $49,339.98 Date 11/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGOSTINO, ROSEMARY B Employer name Western NY Childrens Psych Center Amount $49,340.05 Date 07/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, THOMAS J Employer name Port Authority of NY & NJ Amount $49,340.00 Date 09/13/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEWART, DARRYLE A Employer name Division of State Police Amount $49,339.80 Date 02/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOODIN, JOHN J Employer name SUNY College at Cortland Amount $49,339.77 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, DANIEL J Employer name Niagara Frontier Trans Auth Amount $49,339.51 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, WILLIAM H Employer name Division of Parole Amount $49,339.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRINGTON, THOMAS J, JR Employer name Nassau County Amount $49,339.76 Date 10/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JOHN W Employer name Town of East Hampton Amount $49,339.65 Date 01/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROTH, ALLEN I Employer name Children & Family Services Amount $49,339.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKAL, CHARLES G Employer name Auburn Corr Facility Amount $49,338.90 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAUGHTON, PETER J Employer name Oneida Correctional Facility Amount $49,338.87 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIERCZYNSKI, STEPHANIE M Employer name Roswell Park Cancer Institute Amount $49,338.54 Date 02/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENKOW, LOUIS L Employer name Elmira Corr Facility Amount $49,338.60 Date 11/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, PATRICIA LYNN Employer name Suffolk County Amount $49,338.55 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, RUDOLF H Employer name NYS Office People Devel Disab Amount $49,337.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, JOSEPH Employer name Port Authority of NY & NJ Amount $49,336.76 Date 02/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINERA, VINCENT A, JR Employer name Buffalo Psych Center Amount $49,338.00 Date 07/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, GEORGE E, JR Employer name Dept of Financial Services Amount $49,338.00 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIROZZI, PASQUALE Employer name Longwood CSD at Middle Island Amount $49,336.32 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LAWRENCE D Employer name Dept Transportation Region 9 Amount $49,336.49 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIN, MARY ANN Employer name Department of Tax & Finance Amount $49,336.41 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAN, JAMES R Employer name Wende Corr Facility Amount $49,335.35 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPYTKO, JOSEPH S Employer name Department of Health Amount $49,336.09 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BUCK, JAMES S Employer name Westchester Health Care Corp Amount $49,333.28 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, DIANE M Employer name NYS Office People Devel Disab Amount $49,334.14 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, ANTHONY Employer name Creedmoor Psych Center Amount $49,333.60 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, DENIS K Employer name Town of Southampton Amount $49,333.53 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVY, WILLIAM F Employer name Department of Health Amount $49,333.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUCUM, JOHN A, JR Employer name Town of Southampton Amount $49,333.59 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGONZAGUE, JILL Employer name Department of Law Amount $49,332.89 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, PAMELA J Employer name Division of State Police Amount $49,330.63 Date 12/21/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIAZZA, JAMES C Employer name Village of Hastings-On-Hudson Amount $49,330.13 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSON, SHERRY L Employer name Department of Tax & Finance Amount $49,331.09 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENZ, WALTER C Employer name Connetquot CSD Amount $49,331.18 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, RICKY R Employer name Buffalo Psych Center Amount $49,330.06 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIM, JANET Employer name St Lawrence Psych Center Amount $49,330.00 Date 10/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENOFF, DORIS Employer name Appellate Div 1st Dept Amount $49,328.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ALBERT J Employer name Auburn Corr Facility Amount $49,328.00 Date 05/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLARIO, RICHARD Employer name City of Rochester Amount $49,329.00 Date 05/24/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GONZALEZ, ELIZABETH E Employer name Pilgrim Psych Center Amount $49,329.94 Date 06/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIORANO, JERRY G Employer name Department of Tax & Finance Amount $49,329.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSIER, DAVID W Employer name Town of Manlius Amount $49,327.77 Date 10/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPP, ROBERT D Employer name Dept Transportation Region 10 Amount $49,328.75 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATZ, PHILIP A Employer name Suffolk County Amount $49,327.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANLONE, JOHN L Employer name Butler Correctional Facility Amount $49,327.00 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAILLE, BARBARA V Employer name Third Jud Dept - Nonjudicial Amount $49,325.86 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, JOSEPH L Employer name City of White Plains Amount $49,325.30 Date 11/11/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AGATSTEIN, BARBARA F Employer name Health Research Inc Amount $49,324.37 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARL, PERCY R, JR Employer name Nassau County Amount $49,326.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALONZO, EDWARD Employer name Fulton Corr Facility Amount $49,325.99 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, LANCE E Employer name Cape Vincent Corr Facility Amount $49,324.08 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHWORTH, JODY A Employer name Franklin County Amount $49,323.80 Date 02/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLFETTO, FRANK M Employer name Lakeland Fire District Amount $49,325.98 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTILLO, ALFONSO Employer name Town of Smithtown Amount $49,323.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DIANE BETROS Employer name Bill Drafting Commission Amount $49,323.66 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLY, DEAN A Employer name Department of Tax & Finance Amount $49,323.00 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, PETER C Employer name Westchester County Amount $49,322.44 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOFERRARA, C JAMES Employer name City of Syracuse Amount $49,322.08 Date 09/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORMLEY, WILLIAM J Employer name Department of Health Amount $49,323.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDO, THOMAS M Employer name Town of Islip Amount $49,322.23 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENEFICK, JACALYN A Employer name Greater Binghamton Health Cntr Amount $49,321.66 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, JAMES M Employer name NYC Civil Court Amount $49,321.33 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZURNICKI, JEFFREY Employer name Town of Smithtown Amount $49,320.22 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSICK, MARY F Employer name NYC Criminal Court Amount $49,321.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASENSKI, ANTHONY W Employer name Town of Rotterdam Amount $49,321.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KYER, JUDY A Employer name Coxsackie Corr Facility Amount $49,319.48 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSIGLIO, ROBERT Employer name Pilgrim Psych Center Amount $49,320.35 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM-ISCH, KATHLEEN M Employer name City of Buffalo Amount $49,320.15 Date 11/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYNE, MICHAEL P Employer name City of Saratoga Springs Amount $49,319.16 Date 09/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, MARY S Employer name New York Public Library Amount $49,318.28 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, PHILLIP Employer name Buffalo City School District Amount $49,319.13 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, VIVIAN F Employer name Suffolk County Amount $49,319.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, DONALD L, JR Employer name City of Schenectady Amount $49,318.21 Date 04/17/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DORSMAN, ROSE A Employer name SUNY Albany Amount $49,318.13 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, RICHARD Employer name Supreme Court Clks & Stenos Oc Amount $49,319.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAGG, RALPH A Employer name NYS Higher Education Services Amount $49,318.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANGELO, LOUIS Employer name Third Jud Dept - Nonjudicial Amount $49,316.75 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLARD, ROBERT J Employer name Rochester City School Dist Amount $49,317.61 Date 02/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JAMES P Employer name Office of General Services Amount $49,316.69 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTLE, CATHLEEN A Employer name Education Department Amount $49,316.00 Date 08/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARONOWITZ, LEON, II Employer name Office of Mental Health Amount $49,316.50 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, PATRICIA Employer name Nassau County Amount $49,315.30 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAREN, PETER A Employer name Dpt Environmental Conservation Amount $49,315.00 Date 05/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINTON, JAMES N Employer name Town of Warwick Amount $49,314.33 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISEY, MARILYN Employer name City of Buffalo Amount $49,315.03 Date 02/25/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSTER, SANDRA D Employer name Longwood CSD at Middle Island Amount $49,314.38 Date 06/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDLE, TREVOR V Employer name Port Authority of NY & NJ Amount $49,313.90 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELWELL, ROBERT D Employer name Schenectady County Amount $49,313.53 Date 10/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGELOW, ROBERT C Employer name City of Buffalo Amount $49,313.33 Date 01/17/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHANG, ROBERTA A Employer name Metro New York DDSO Amount $49,313.51 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTT, GARY D Employer name Division of State Police Amount $49,313.47 Date 08/26/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHIPMAN, CYNTHIA Employer name Pilgrim Psych Center Amount $49,313.42 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSEY, MICHAEL Employer name Department of Health Amount $49,312.71 Date 11/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, DEBORAH M Employer name Department of Health Amount $49,312.29 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGELLO, JOHN C Employer name City of Rochester Amount $49,311.00 Date 03/27/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REILLY, PETER J Employer name Long Island St Pk And Rec Regn Amount $49,311.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITT, WILLIAM J Employer name Erie County Amount $49,312.15 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECASTRO, ERIC L Employer name Supreme Ct-1st Civil Branch Amount $49,311.18 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHOBRIAL, FADIA Employer name State Insurance Fund-Admin Amount $49,311.13 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPPODO, JOSEPH M Employer name City of Mount Vernon Amount $49,310.00 Date 03/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GONZALEZ, JUDITH Employer name New York City Childrens Center Amount $49,310.96 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWSTER, JEROME E Employer name Genesee County Amount $49,310.81 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSSAULT, MARGARET A Employer name Workers Compensation Board Bd Amount $49,309.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILARO, SALVATORE A Employer name Dept of Public Service Amount $49,309.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAGE, REBECCA E Employer name Ninth Judicial Dist Amount $49,309.80 Date 03/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANTHIER, STEVEN E Employer name Dept of Agriculture & Markets Amount $49,309.26 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOHN W Employer name City of Lockport Amount $49,308.61 Date 12/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFSTRA, ROBERT J Employer name SUNY Brockport Amount $49,307.15 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZIEL, NANCY C Employer name Western New York DDSO Amount $49,308.65 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABA, ISKANDAR S Employer name Thruway Authority Amount $49,306.18 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, TIMOTHY J Employer name Greene Corr Facility Amount $49,306.17 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, GERALDINE B Employer name Ninth Judicial Dist Amount $49,306.47 Date 09/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, RICHARD C Employer name Town of Oyster Bay Amount $49,306.43 Date 03/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIM, ERIC R Employer name Dept Transportation Region 5 Amount $49,306.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELARDI, GENNARO Employer name Town of Greenburgh Amount $49,305.00 Date 08/17/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALEK, RICHARD A Employer name Oneida County Amount $49,304.80 Date 12/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTLE, JOHN B Employer name Division of Parole Amount $49,305.00 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, BRIAN K Employer name Wyoming Corr Facility Amount $49,304.44 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAYS, MARLYN E Employer name Village of Freeport Amount $49,304.90 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIS, RICHARD G Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $49,304.79 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, DOUGLAS G Employer name SUNY Binghamton Amount $49,303.87 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, KIM L Employer name Creedmoor Psych Center Amount $49,303.37 Date 06/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUCZAK, STANLEY, JR Employer name Nassau County Amount $49,303.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUDERBACH, GAIL A Employer name Division of Human Rights Amount $49,303.03 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDSTEIN, STEPHAN Employer name Manhattan Psych Center Amount $49,303.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JAMES W Employer name Nassau County Amount $49,301.96 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORYEA, ANNA L Employer name Capital Dist Psych Center Amount $49,301.91 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADE, ROBERTA Employer name Education Department Amount $49,302.00 Date 09/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATS, WILLIAM F Employer name Nassau County Amount $49,302.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBURT, DAVID C Employer name Fourth Jud Dept - Nonjudicial Amount $49,301.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POINCELOT, FRANK Employer name City of Buffalo Amount $49,301.80 Date 02/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, JAMES N Employer name City of Jamestown Amount $49,301.90 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ELIZABETH K Employer name Town of Islip Amount $49,298.87 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECARLO, JANET S Employer name Third Jud Dept - Nonjudicial Amount $49,300.06 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, HELGA W Employer name Education Department Amount $49,297.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLARD, JAN K Employer name Hsc at Syracuse-Hospital Amount $49,297.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRITO, THOMAS P Employer name Wende Corr Facility Amount $49,297.53 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMIGNACCO, FELICE F Employer name Monroe County Amount $49,298.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECCHIONE, PETER E Employer name St Francis School For Deaf Amount $49,297.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MICHAEL T Employer name City of Buffalo Amount $49,296.62 Date 05/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACK, PHYLLIS Employer name Town of Hempstead Amount $49,296.00 Date 08/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM J Employer name City of Buffalo Amount $49,296.00 Date 07/16/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLF, KARL B Employer name Suffolk County Amount $49,295.58 Date 04/29/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEMPIA, GEORGE D Employer name Insurance Department Amount $49,295.09 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNFELD, JEROME J, JR Employer name Wende Corr Facility Amount $49,295.25 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLE, TERESA F Employer name Appellate Div 4Th Dept Amount $49,295.11 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, BRENDAN H Employer name City of Utica Amount $49,293.72 Date 06/16/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROWLEY, ROBERT H Employer name Office of Public Safety Amount $49,294.21 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIS, ROBERT M Employer name Town of Cheektowaga Amount $49,292.00 Date 02/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC ELLIGOTT, WILLIAM E Employer name City of Rochester Amount $49,293.00 Date 01/29/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONOVAN, JEREMIAH P Employer name Town of Oyster Bay Amount $49,293.45 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOAK, MICHAEL L Employer name Washington Corr Facility Amount $49,291.86 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAREAU, LEON J Employer name Clinton Corr Facility Amount $49,292.27 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROOMS, RONALD E, SR Employer name Rochester Psych Center Amount $49,291.68 Date 08/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMBROSIA, ANTHONY R Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $49,292.36 Date 05/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, JOAN A Employer name SUNY College Technology Delhi Amount $49,291.37 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROBERT E Employer name Suffolk County Amount $49,291.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINTELA, JUAN G Employer name Division of State Police Amount $49,291.29 Date 03/23/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERTE, ARLENE R Employer name Suffolk County Amount $49,290.38 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, EUGENIA C Employer name Elwood UFSD Amount $49,290.18 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANEY, EVELYN Employer name Office For Technology Amount $49,290.87 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALZA, SANTA MARIA Employer name Long Island Dev Center Amount $49,290.79 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, LYN D Employer name Mid-Hudson Psych Center Amount $49,289.20 Date 10/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPE, ARTHUR A Employer name Mid-State Corr Facility Amount $49,289.03 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERGO, JOSEPH G Employer name Buffalo Psych Center Amount $49,289.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANGHART, OTTO N Employer name City of Port Jervis Amount $49,290.17 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPELLA-PETERS, CHRISTINE R Employer name Office Parks, Rec & Hist Pres Amount $49,290.07 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERZNER, KENNETH J Employer name Division of State Police Amount $49,288.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRUPSKI, MICHAEL J Employer name Department of Transportation Amount $49,287.42 Date 04/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEST, ELIZABETH A Employer name Education Department Amount $49,288.20 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, JOHN H Employer name Department of Health Amount $49,286.75 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, KENNETH Employer name Arthur Kill Corr Facility Amount $49,286.51 Date 10/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MALMEE Employer name Temporary & Disability Assist Amount $49,286.76 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMITH FIGUEROA, EVA R Employer name Dept of Financial Services Amount $49,283.25 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYRETT, RICHARD M Employer name Dept of Economic Development Amount $49,282.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, FREDERICK G, JR Employer name Dept Transportation Region 3 Amount $49,284.10 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALEH, ATEF Employer name Dept Labor - Manpower Amount $49,284.34 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABOR, REXFORD K, JR Employer name Division of State Police Amount $49,284.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIM, HAE SUN Employer name Hsc at Brooklyn-Hospital Amount $49,281.82 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRETTI, JOSEPH A Employer name Village of Port Chester Amount $49,281.00 Date 10/20/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUMINSKI, DEANA P Employer name Nassau County Amount $49,281.53 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNOZZI, JEFFREY M Employer name City of Syracuse Amount $49,281.03 Date 02/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPECTOR, JANICE M Employer name Fourth Jud Dept - Nonjudicial Amount $49,281.62 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERGUSON, PATRICK J Employer name Village of Massena Amount $49,281.13 Date 03/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEATH, JACOB D Employer name Nassau County Amount $49,280.89 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, ANTHONY M Employer name Town of Cheektowaga Amount $49,280.62 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKER, BRADLEY J Employer name Children & Family Services Amount $49,280.30 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIONDI, LOUIS M Employer name City of Buffalo Amount $49,278.36 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI STEFANO, MARGARET V Employer name Fourth Jud Dept - Nonjudicial Amount $49,277.88 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, THOMAS J Employer name City of Buffalo Amount $49,280.00 Date 11/24/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLEMAN, ROBERT L Employer name Nassau County Amount $49,278.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, KEVIN E Employer name Town of Brighton Amount $49,279.98 Date 09/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRONSKI, RICHARD S Employer name Lakeview Shock Incarc Facility Amount $49,278.56 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, JOSEPH M Employer name Village of East Aurora Amount $49,277.24 Date 06/16/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CLAIN, CATHERINE Employer name Central NY DDSO Amount $49,274.55 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBARI, COSIMO V Employer name Division of the Budget Amount $49,274.17 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COAKLEY, BARBARA A Employer name Suffolk County Amount $49,274.45 Date 09/18/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUIRINO, RITA A Employer name Department of Tax & Finance Amount $49,277.28 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROTSCHUL, FREDERICK Employer name Suffolk County Amount $49,275.00 Date 02/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEAGLE, SUSAN J Employer name SUNY College at Oneonta Amount $49,275.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENTA, ROBERT F Employer name Hicksville UFSD Amount $49,273.02 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, JAMES A Employer name Dept of Correctional Services Amount $49,273.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKOWITZ, BRUCE L Employer name Supreme Ct-1st Civil Branch Amount $49,272.75 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, RITA Employer name Temporary & Disability Assist Amount $49,272.78 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTSCHERA, PETER C Employer name Div Military & Naval Affairs Amount $49,271.83 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFUCCI, JOHN J Employer name Westchester County Amount $49,272.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JANE E Employer name Orange County Amount $49,271.56 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDWARD D Employer name NYS Power Authority Amount $49,271.51 Date 03/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, LARRY D Employer name Port Authority of NY & NJ Amount $49,271.00 Date 01/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIOFFI, EVELYN V Employer name Supreme Ct-Queens Co Amount $49,270.57 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENDRON, JENNIFER L Employer name Workers Compensation Board Bd Amount $49,270.44 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHROUDER, HORTENSE E Employer name Manhattan Psych Center Amount $49,271.34 Date 04/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITWA, MICHAEL Employer name Town of Babylon Amount $49,270.27 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPIAZZA, RONALD A Employer name Wyoming Corr Facility Amount $49,271.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURER, JOHN C Employer name City of North Tonawanda Amount $49,269.83 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCQUEEN, JOSEPH Employer name Monroe County Wtr Authority Amount $49,268.94 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINTAL, CLARA E Employer name Hamilton County Amount $49,267.65 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DWYER, JOYCE A Employer name Creedmoor Psych Center Amount $49,267.14 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLER, JAMES W, JR Employer name Dept Transportation Region 3 Amount $49,268.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, HENRY C Employer name Riverview Correction Facility Amount $49,268.01 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLAS, JAMES V Employer name Town of West Seneca Amount $49,267.00 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACCOMANDO, JOSEPH Employer name Suffolk County Amount $49,267.00 Date 02/24/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIBBONS, THOMAS J Employer name City of Albany Amount $49,266.06 Date 01/27/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAITE, DOUGLAS A Employer name Village of Fairport Amount $49,266.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, MICHAEL G Employer name Orleans Corr Facility Amount $49,266.87 Date 05/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, KENNETH J Employer name Half Hollow Hills CSD Amount $49,265.15 Date 03/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, PAUL G Employer name Town of Islip Amount $49,266.57 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONSIGNORE, MARK S Employer name Town of Irondequoit Amount $49,266.53 Date 01/10/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENDRYK, MICHAEL J Employer name City of Poughkeepsie Amount $49,264.49 Date 11/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALSTEAD, RICHARD S, JR Employer name Sagamore Psych Center Children Amount $49,264.91 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYNES, GEORGE L Employer name NYC Criminal Court Amount $49,263.13 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORZBACHER, SHARON J Employer name Greenburgh CSD Amount $49,263.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JEANNE M Employer name Department of Health Amount $49,263.71 Date 11/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROCHESTER, JR Employer name City of Buffalo Amount $49,263.80 Date 12/16/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JIVIDEN, JOYCE L Employer name Roswell Park Memorial Inst Amount $49,262.00 Date 02/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, JOHN P, III Employer name Town of Colonie Amount $49,261.70 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLERT, BRIAN Employer name Hendrick Hudson CSD-Cortlandt Amount $49,260.48 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSA, BRANISLAVA Employer name Long Island Dev Center Amount $49,262.95 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DAVID A Employer name Chautauqua Lake CSD Amount $49,259.45 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, MARY H Employer name Ontario County Amount $49,258.68 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, JAMES R Employer name City of Newburgh Amount $49,259.26 Date 08/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EIRING, KENNETH L Employer name Town of Babylon Amount $49,258.02 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMEJIAN, GARO Employer name Department of Health Amount $49,257.69 Date 07/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDYKE, FRANK E Employer name Suffolk County Amount $49,257.34 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIE, JEFFREY R Employer name Hudson Valley DDSO Amount $49,257.00 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, PAUL G Employer name Westchester County Amount $49,256.78 Date 01/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREER, WILLIAM J Employer name NYS Senate Regular Annual Amount $49,257.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNAU, EDWARD A Employer name Department of Transportation Amount $49,256.00 Date 04/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP, LEONARD Employer name City of Niagara Falls Amount $49,256.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIRTZ, CHARLES W Employer name Monroe County Amount $49,255.17 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORDE, MARY B Employer name NY Institute Special Education Amount $49,254.96 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITULLO, FLORIO A Employer name Dept Labor - Manpower Amount $49,256.00 Date 01/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, WILLIAM J Employer name Waterfront Commis of NY Harbor Amount $49,256.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOLETTE, CHRISTINE M Employer name Off of the State Comptroller Amount $49,255.92 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSAR, ARTHUR J Employer name Off of the Med Inspector Gen Amount $49,254.93 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYSEK, JOHN D Employer name SUNY College at Buffalo Amount $49,254.56 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGEVNA, ROBERT J Employer name NYS Power Authority Amount $49,251.71 Date 10/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYNAKOWSKI, JUDEE A Employer name NYS Teachers Retirement System Amount $49,251.69 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, WILLIE L Employer name Brooklyn DDSO Amount $49,254.34 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, BRIAN D Employer name City of Yonkers Amount $49,253.81 Date 08/09/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, IVAN Employer name Orange County Amount $49,252.15 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECENCO, PATRICIA A Employer name Downstate Corr Facility Amount $49,251.12 Date 11/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYMAN, MARIAN B Employer name Middletown Psych Center Amount $49,251.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, FRANCIS Employer name Westchester County Amount $49,249.99 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERRY, DIANA W Employer name Livingston Correction Facility Amount $49,250.53 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASANAS, RENE Employer name Bedford Hills Corr Facility Amount $49,250.52 Date 01/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, MARY T Employer name Putnam County Amount $49,248.03 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENNARO, RICHARD F Employer name Town of Carmel Amount $49,249.00 Date 07/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, STARETTA Employer name BOCES-Rockland Amount $49,248.44 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBS, GAIL R Employer name Supreme Ct-1st Criminal Branch Amount $49,248.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMYTTENAERE, NANCY Employer name Central NY St Pk And Rec Regn Amount $49,246.70 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERSOLD, ELAINE I Employer name State Insurance Fund-Admin Amount $49,246.26 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASION, STEPHEN A Employer name Watertown Corr Facility Amount $49,245.91 Date 07/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUTE, EDGAR G, III Employer name City of Mount Vernon Amount $49,246.03 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECABE, WILLIAM D Employer name Suffolk County Amount $49,246.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, CAREN Employer name Off Alcohol & Substance Abuse Amount $49,246.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, BARBARA A Employer name Suffolk County Wtr Authority Amount $49,245.64 Date 05/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAKLUKIEWICZ, GERARD A Employer name Department of Tax & Finance Amount $49,246.00 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFERY, KEVIN B Employer name Town of Eastchester Amount $49,245.33 Date 04/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAAF, PETER E Employer name Nassau County Amount $49,245.00 Date 02/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CODE, DEBORAH M Employer name Division of Parole Amount $49,244.57 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSNER, RANDY J Employer name Riverview Correction Facility Amount $49,244.89 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, GERALD E Employer name Western New York DDSO Amount $49,244.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, ROBERT K Employer name Village of Greenport Amount $49,243.51 Date 06/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, CHRISTY SUE Employer name Westchester Health Care Corp Amount $49,242.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONURA, RAYMOND Employer name Port Authority of NY & NJ Amount $49,242.06 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, RONALD F Employer name Westchester County Amount $49,241.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCKER, THOMAS C Employer name Div Alcoholic Beverage Control Amount $49,241.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JEFFREY F Employer name Onondaga County Amount $49,241.00 Date 04/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTIAN-WALKER, SUSAN Employer name Division of Parole Amount $49,242.36 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELVESTON, MARGARET M Employer name Third Jud Dept - Nonjudicial Amount $49,240.96 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRUMS, GAIDIS Employer name Dept Transportation Region 8 Amount $49,242.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARK S Employer name Cattaraugus County Amount $49,241.63 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWKIRK, KATHLEEN A Employer name Town of Bethlehem Amount $49,240.66 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGAN, JOHNNIE M, JR Employer name Orange County Amount $49,239.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTLER, FLORENCE Employer name Education Department Amount $49,239.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAESKY, WILLIAM J Employer name Dept Transportation Region 3 Amount $49,238.10 Date 12/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBAULT, PHILIP A Employer name Office For Technology Amount $49,240.23 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, GEORGE, JR Employer name Nassau County Amount $49,240.00 Date 05/31/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEYMOUR, DAVID K Employer name Dept Transportation Region 4 Amount $49,238.06 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, THOMAS J Employer name City of Rochester Amount $49,237.93 Date 10/12/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PLOWINSKE, THOMAS J Employer name Department of Transportation Amount $49,237.20 Date 10/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRONE, SALVATORE J Employer name Erie County Amount $49,237.80 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCKER, DONALD C Employer name Suffolk County Wtr Authority Amount $49,236.00 Date 12/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELLEN J Employer name Capital District DDSO Amount $49,237.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMPF, GEORGE E Employer name Attica Corr Facility Amount $49,235.98 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPPERT, DAVID I Employer name Dept Labor - Manpower Amount $49,236.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORITZ, PAUL C Employer name Division of Parole Amount $49,236.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTMAN, JEFFREY Employer name NYS Power Authority Amount $49,235.68 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIN, DONNA M Employer name Buffalo Psych Center Amount $49,235.42 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAGUS, NICHOLAS H Employer name Dept Labor - Manpower Amount $49,231.97 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ITTERA, RUTHAMMA Employer name Rockland Psych Center Amount $49,231.46 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMONSEN, GERALD C Employer name Fayetteville-Manlius CSD Amount $49,235.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, DAVID A Employer name Town of Perinton Amount $49,231.34 Date 01/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DAVID J Employer name City of North Tonawanda Amount $49,231.99 Date 01/06/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODRIGUEZ, ROBERTO Employer name Ulster County Amount $49,234.61 Date 07/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFTIS, MARGARET K Employer name Third Jud Dept - Nonjudicial Amount $49,230.45 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, GREGORY J Employer name Bare Hill Correction Facility Amount $49,231.26 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECHMANSKI, JOHN C Employer name Suffolk County Amount $49,230.00 Date 02/04/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALSTON, ELLIS Employer name Rockland Psych Center Amount $49,229.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTONE, FREDERICK T Employer name City of Rochester Amount $49,230.31 Date 09/15/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUBBARD, ROSEMARY L Employer name Suffolk County Wtr Authority Amount $49,230.22 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, ANNA M Employer name Western New York DDSO Amount $49,227.37 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNETT, MARIE Employer name Village of Mamaroneck Amount $49,228.56 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLUTSKY, WARRAN Employer name Eastern NY Corr Facility Amount $49,228.03 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELMANN, THOMAS J Employer name Nassau County Amount $49,229.00 Date 01/29/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHUPKA, ALEXANDER P Employer name Broome DDSO Amount $49,227.00 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASMUSSEN, PHILIP R Employer name Orange County Amount $49,226.10 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNONE, BRAD J Employer name City of Buffalo Amount $49,227.00 Date 08/24/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLDER, ALLENA I Employer name Manhattan Psych Center Amount $49,226.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISCI, GREGORY A Employer name Town of Newburgh Amount $49,226.78 Date 03/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PINTER, STEVEN M Employer name Village of Arcade Amount $49,226.74 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, MARIELLEN Employer name Valley CSD at Montgomery Amount $49,225.62 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENIEK, CHARLES E Employer name Dept Transportation Region 9 Amount $49,226.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAFFREY, EUGENE R Employer name Dpt Environmental Conservation Amount $49,224.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULMAN, HELENE F Employer name Dept Transportation Region 10 Amount $49,225.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOL, JOY A Employer name Kingsboro Psych Center Amount $49,224.87 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNHOLD, DIANA Employer name Suffolk County Amount $49,225.50 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWERT, DENNIS G Employer name Five Points Corr Facility Amount $49,222.88 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SHEA, KATHLEEN M Employer name Westchester County Amount $49,223.12 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, HATTIE L Employer name Suffolk County Amount $49,223.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, ROXANE R Employer name Creedmoor Psych Center Amount $49,221.98 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANCY, WILLIAM A, JR Employer name Town of Perinton Amount $49,220.73 Date 01/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIER, DOUGLAS E Employer name Dept Transportation Region 6 Amount $49,222.66 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYLES, MIRIAM L Employer name Rockland Psych Center Children Amount $49,222.06 Date 02/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENCY, MICHAEL J Employer name Monroe County Amount $49,220.03 Date 03/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, MAURICE R Employer name City of Yonkers Amount $49,220.00 Date 03/31/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRISON, ANITA L Employer name Department of Health Amount $49,219.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLAND, LAWRENCE A Employer name Off of the State Comptroller Amount $49,219.00 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, JOHN E Employer name Attica Corr Facility Amount $49,219.14 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMENSKI, DANIEL P Employer name Division of State Police Amount $49,219.27 Date 10/24/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, CHRISTINE Employer name Finger Lakes DDSO Amount $49,218.80 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, URSULA Employer name Westchester County Amount $49,219.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, PETER A Employer name City of Albany Amount $49,217.40 Date 01/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOSEPH, ANONA T Employer name Westchester County Amount $49,218.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEET, LARRI Employer name Village of Greene Amount $49,217.35 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANSKI, MICHAEL R Employer name Division of State Police Amount $49,218.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHUTTS, CAROL H Employer name Buffalo Psych Center Amount $49,219.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, DAWN Z Employer name Westchester Health Care Corp Amount $49,216.57 Date 11/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, SAMUEL Employer name Division of State Police Amount $49,216.47 Date 09/17/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETTENATI, ALFRED J Employer name Port Authority of NY & NJ Amount $49,216.00 Date 04/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPANZANO, CHARLES T Employer name Cortland County Amount $49,214.37 Date 06/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESSA, JEROME G Employer name Temporary & Disability Assist Amount $49,214.22 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, DIANE L Employer name Rochester Psych Center Amount $49,215.58 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, RICHARD K Employer name Suffolk County Amount $49,214.88 Date 01/05/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHEN, GUEY-MO Employer name Office of Court Administration Amount $49,213.06 Date 11/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERSTINE, LORRAINE E Employer name Ninth Judicial Dist Amount $49,214.16 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHN, STEPHEN L Employer name State Consumer Protection Bd Amount $49,212.00 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESSMAN, CAROL B Employer name Appellate Div 3rd Dept Amount $49,212.86 Date 08/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRITZLER, JOSEPH Employer name Dept Labor - Manpower Amount $49,212.64 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMANTLE, ROBERT C Employer name City of Troy Amount $49,212.00 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAGARZA, SHERYL A Employer name Rockland Psych Center Amount $49,211.76 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAKRABARTI, BINAY K Employer name Pilgrim Psych Center Amount $49,211.00 Date 09/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, VELMA A Employer name Queens Psych Center Children Amount $49,210.90 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, JOANNE Employer name Department of Tax & Finance Amount $49,209.45 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMPF, CARL L Employer name Dept Transportation Region 4 Amount $49,209.70 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILSTON, WILLIAM J, JR Employer name Montgomery County Amount $49,209.63 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLEHARDT, EUGENE G Employer name NYS Office People Devel Disab Amount $49,209.45 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALL, MARY R Employer name Westchester County Amount $49,209.00 Date 05/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRICCIONE, VINCENT Employer name Westchester County Amount $49,208.16 Date 02/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC QUADE, ROSS E Employer name City of North Tonawanda Amount $49,208.00 Date 03/29/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUINN, ROBERT R Employer name Tug Hill Commission Amount $49,209.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPAC, GEORGE J Employer name Town of Orangetown Amount $49,208.39 Date 01/10/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RINALDI, MICHAEL A Employer name Dept Transportation Region 1 Amount $49,208.45 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, MICHAEL S Employer name Long Island St Pk And Rec Regn Amount $49,208.20 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, PETER J Employer name Nassau County Amount $49,207.93 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, EDWARD R Employer name Long Island Dev Center Amount $49,207.91 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STULSKY, CHRISTINE A Employer name Town of Southold Amount $49,205.71 Date 04/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORFF, DANIEL A Employer name Temporary & Disability Assist Amount $49,206.66 Date 09/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYLE, STEPHANIE Employer name Nassau Health Care Corp Amount $49,204.61 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, LYDIA Employer name Education Department Amount $49,207.15 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUILLACE, ELAINE Employer name South Huntington UFSD Amount $49,204.37 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICK, ROGER A Employer name Off Alcohol & Substance Abuse Amount $49,204.00 Date 04/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARF, RICHARD T Employer name Pilgrim Psych Center Amount $49,207.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWELL, RICHARD C Employer name Marcy Correctional Facility Amount $49,203.96 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, STARR L Employer name Westchester County Amount $49,203.64 Date 05/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN-SNYDER, DANIEL R Employer name Queens Psych Center Children Amount $49,203.23 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUARDT, JUDY B Employer name SUNY Buffalo Amount $49,202.26 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKIBBIN, RONALD F Employer name Suffolk County Wtr Authority Amount $49,202.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANFRED, WILLIAM G Employer name Thruway Authority Amount $49,203.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCUE, MATHEW F, JR Employer name Dept Labor - Manpower Amount $49,203.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBOT, THOMAS N Employer name Collins Corr Facility Amount $49,201.69 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, PATRICIA L Employer name Third Jud Dept - Nonjudicial Amount $49,201.26 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADWALLADER, WILLIAM D Employer name City of Auburn Amount $49,200.57 Date 10/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COSTORF, HAROLD T Employer name Suffolk County Amount $49,200.00 Date 07/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITZGERALD, DAVID P Employer name Department of Tax & Finance Amount $49,199.91 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, RICHARD J Employer name Dept Transportation Region 1 Amount $49,201.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DAVID M Employer name Office For Technology Amount $49,201.00 Date 12/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACEL, ROBERT Employer name Rockland Psych Center Amount $49,199.86 Date 09/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTINO, PHILIP A Employer name Erie County Amount $49,199.50 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUTCHIE, PAMELA A Employer name Health Research Inc Amount $49,198.57 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, MICHAEL A Employer name Dept of Agriculture & Markets Amount $49,198.00 Date 03/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, JAMES V Employer name Education Department Amount $49,199.18 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, JAMES W Employer name Town of North Hempstead Amount $49,201.22 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRINGER, VIRGINIA L Employer name Mohawk Valley Psych Center Amount $49,199.15 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, GEORGE C Employer name Village of East Rochester Amount $49,198.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, RAYMOND E Employer name Office of General Services Amount $49,197.84 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARAHMAN, MELVA M Employer name Oneida County Amount $49,195.42 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYKSTRA, ANNE M Employer name NYS Power Authority Amount $49,195.22 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKO, MATTHEW J Employer name Mt Mcgregor Corr Facility Amount $49,195.20 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINELLI, VINCENT, JR Employer name Mohawk Correctional Facility Amount $49,196.84 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAINO, DALE A Employer name City of Yonkers Amount $49,196.00 Date 07/04/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMSON, GARY K Employer name Town of New Paltz Amount $49,194.29 Date 08/11/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'DONOGHUE, MARY P Employer name Rockland County Amount $49,195.00 Date 11/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEATHAM, MARLENE Employer name Westchester County Amount $49,194.35 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBE, RAYMOND A, JR Employer name Shawangunk Correctional Facili Amount $49,192.09 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, KEVIN A Employer name Town of Tonawanda Amount $49,194.13 Date 03/05/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPFIELD, JOHN J Employer name Central NY DDSO Amount $49,192.00 Date 10/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKLEAR, OLIVIA M Employer name Office of Court Administration Amount $49,192.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIGEL, KURT W Employer name Dept Labor - Manpower Amount $49,194.00 Date 10/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLE, KENNETH A Employer name Mid-State Corr Facility Amount $49,188.92 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELL, ROBERT S Employer name Department of Transportation Amount $49,189.89 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, THOMAS Employer name Department of Health Amount $49,189.67 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNISI, LAWRENCE J Employer name Nassau County Amount $49,190.00 Date 06/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARWELL, JOHN H Employer name Port Authority of NY & NJ Amount $49,190.00 Date 08/03/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMMONS, DENISE M Employer name Roswell Park Cancer Institute Amount $49,188.76 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DAVID K Employer name Education Department Amount $49,188.17 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, CATHERINE J Employer name Insurance Department Amount $49,188.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERMAN, STEPHEN M Employer name Adirondack Park Agcy Amount $49,187.68 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, ROBERT A Employer name Eastern NY Corr Facility Amount $49,186.04 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARGRAVES, MICHAEL Employer name Westchester County Amount $49,186.67 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, BARBARA G Employer name Allegany St Pk And Rec Regn Amount $49,187.39 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, WILLIAM L Employer name Erie County Amount $49,186.43 Date 10/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYNDALL, NORA B Employer name Westchester County Amount $49,186.23 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGEVINE, WILLIAM T Employer name Dutchess County Amount $49,185.60 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWNIE, JAMES A Employer name SUNY Buffalo Amount $49,185.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, PATRICIA E Employer name Erie County Amount $49,184.48 Date 12/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, GREGORY J S Employer name State Insurance Fund-Admin Amount $49,183.03 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLAVACEK, MARY Employer name Binghamton Childrens Services Amount $49,182.18 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICIAN, RUSSELL D Employer name Office of Mental Health Amount $49,181.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, EDMUND M Employer name Village of Arcade Amount $49,181.15 Date 12/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLONE, MARIE V Employer name Fourth Jud Dept - Nonjudicial Amount $49,181.91 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENSPAN, KAREN M Employer name Erie County Amount $49,180.07 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFER, PRIMROSE M Employer name Third Jud Dept - Nonjudicial Amount $49,180.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, H AUSTIN, III Employer name Town of Babylon Amount $49,181.00 Date 12/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, RICHARD A Employer name Auburn Corr Facility Amount $49,180.66 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINO, CLARAFINA G Employer name Manhattan Psych Center Amount $49,179.73 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAJEWSKI, TERRENCE L Employer name Town of Amherst Amount $49,180.00 Date 08/12/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORANDO, CLIFFORD A Employer name Albany County Amount $49,179.84 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, JANE Employer name Dept Labor - Manpower Amount $49,178.76 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEYLE, ROBERT C Employer name Town of De Witt Amount $49,179.21 Date 06/24/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STONE, ARNOLD Employer name Town of Hempstead Amount $49,179.10 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGSTEN, NANCY E Employer name Arthur Kill Corr Facility Amount $49,178.20 Date 05/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARMAN, WESLEY Employer name State Insurance Fund-Admin Amount $49,178.56 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCAMPEN, JODI Employer name Hudson Valley DDSO Amount $49,178.66 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LELLA, DAVID L Employer name Greece CSD Amount $49,178.39 Date 02/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, ROBERT J Employer name City of Syracuse Amount $49,176.79 Date 08/25/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEINER, JACK Employer name Department of Tax & Finance Amount $49,178.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEXIDO, GARY A Employer name Port Byron CSD Amount $49,176.84 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCCO, JOSEPH Employer name SUNY Stony Brook Amount $49,174.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADRAZO, DANNY Employer name Port Authority of NY & NJ Amount $49,174.00 Date 03/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, THOMAS W Employer name Dept Transportation Region 1 Amount $49,173.00 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, LYNETTE Employer name Temporary & Disability Assist Amount $49,175.02 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIELOCH, HENRY J Employer name Nassau County Amount $49,175.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCHRAN, DOROTHEA L Employer name Div Housing & Community Renewl Amount $49,172.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEEDS, THOMASINE Employer name Longwood CSD at Middle Island Amount $49,172.28 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACHINSKI, JOHN Employer name SUNY Stony Brook Amount $49,170.17 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, TIMOTHY J Employer name Erie County Amount $49,170.14 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDT, WILLIAM H Employer name City of Niagara Falls Amount $49,170.00 Date 02/24/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WANNING, PAMELA M. Employer name Ulster County Amount $49,169.86 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, KIMBERLY M Employer name Erie County Amount $49,171.27 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, RICHARD J Employer name Dpt Environmental Conservation Amount $49,170.73 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DEBORAH A Employer name Downstate Corr Facility Amount $49,169.24 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, MICHAEL E Employer name SUNY College at Buffalo Amount $49,169.63 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, MICHAEL Employer name Nassau County Amount $49,168.88 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASS, TERRY L Employer name Town of Wappinger Amount $49,168.34 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSS, WALTER J Employer name Nassau County Amount $49,169.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, ROBERT S Employer name Division of State Police Amount $49,168.00 Date 05/21/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEMARSE, LEONARD J Employer name Adirondack Correction Facility Amount $49,168.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, WARREN Employer name Nassau County Amount $49,168.00 Date 01/11/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOUSEKNECHT, ELAINE C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $49,166.00 Date 05/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDALONI, BEVERLY A Employer name Department of Health Amount $49,166.40 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNISLEY, KURT A Employer name Albion Corr Facility Amount $49,167.96 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGGINS, WENDELIN Employer name Kingsboro Psych Center Amount $49,166.24 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCHER, JESSIE M Employer name Westchester County Amount $49,166.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSER, RICHARD A Employer name Dept Transportation Region 7 Amount $49,166.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, CLENNAN W Employer name Bronx Psych Center Amount $49,165.88 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, CARL M Employer name Northeastern Clinton CSD Amount $49,164.91 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, GWENDOLYN Employer name New York City Childrens Center Amount $49,165.40 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBBER-EAKIN, CHERYL C M Employer name Temporary & Disability Assist Amount $49,164.66 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, RUSSELL E, JR Employer name Monroe County Amount $49,165.10 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODGER, JOHN A Employer name Suffolk County Amount $49,164.00 Date 01/21/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMPSON, BRUCE W Employer name West Babylon UFSD Amount $49,163.49 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARROLL, ROBERT M Employer name Fishkill Corr Facility Amount $49,162.68 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUMANN, CHARLES A Employer name City of Lockport Amount $49,163.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRASIER, CLIFFORD P Employer name Dept of Agriculture & Markets Amount $49,162.39 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDING, PAUL D Employer name Nassau County Amount $49,163.73 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, RAY A, JR Employer name Clinton Corr Facility Amount $49,162.00 Date 05/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, GERARD J Employer name East Greenbush CSD Amount $49,160.07 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSS, RICHARD S Employer name Town of Orchard Park Amount $49,159.69 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKEMAN, JOHN R Employer name Town of East Hampton Amount $49,158.00 Date 09/11/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OVEIS, MATTHEW Employer name Wyoming Corr Facility Amount $49,158.43 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROH, HELEN D Employer name Supreme Court Clks & Stenos Oc Amount $49,159.30 Date 03/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARSTAD, RALPH E Employer name Dpt Environmental Conservation Amount $49,157.49 Date 09/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANZELLA, ROBERT A Employer name Temporary & Disability Assist Amount $49,157.93 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASS, MICHAEL Employer name Temporary & Disability Assist Amount $49,158.34 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROBERT E Employer name South Jefferson CSD Amount $49,156.90 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERRER, RANDALL F Employer name Niagara County Amount $49,158.00 Date 03/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, DARREN S Employer name Franklin Corr Facility Amount $49,157.34 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAPHY, DONALD J Employer name Rensselaer County Amount $49,156.68 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATHERALL, PAUL E Employer name Village of Scarsdale Amount $49,156.00 Date 10/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEMPLE, SUSAN Employer name Dutchess County Amount $49,156.41 Date 01/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSETTA, NICHOLAS M Employer name Office For The Aging Amount $49,156.00 Date 11/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKUMURSKI, THEODORE J Employer name Dept of Correctional Services Amount $49,156.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLATZ, JEFFREY M Employer name Niagara County Amount $49,155.87 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, ALVA Employer name Hsc at Brooklyn-Hospital Amount $49,154.69 Date 06/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOIS, RONALD F, JR Employer name Erie County Amount $49,154.51 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIDEL, DONALD L, SR Employer name Town of Tonawanda Amount $49,154.28 Date 02/24/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIQUERAS, NICHOLAS C Employer name Village of Ardsley Amount $49,155.73 Date 06/23/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, JOHN J Employer name Mt Mcgregor Corr Facility Amount $49,155.00 Date 01/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESAR, ROBERT P Employer name Suffolk County Amount $49,155.00 Date 12/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNON, PHYLLIS Employer name Workers Compensation Board Bd Amount $49,154.00 Date 04/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, MICHAEL J Employer name City of Elmira Amount $49,153.00 Date 02/05/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP