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 NATALE, PHILIP J Employer name Department of Transportation Amount $46,090.60 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIBALLI, DEBORAH S Employer name Finger Lakes DDSO Amount $46,090.15 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, TWYLLA Employer name Off of the State Comptroller Amount $46,090.89 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RING, ELLEN F Employer name Department of Tax & Finance Amount $46,090.65 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGLUND, BETSY W Employer name Clinton Corr Facility Amount $46,089.88 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YELLON, BARBARA J Employer name Suffolk County Amount $46,089.28 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKELLAR, DONNA R Employer name Thruway Authority Amount $46,088.98 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, KEITH Employer name Department of Health Amount $46,088.69 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YODER, KENNETH F Employer name Attica Corr Facility Amount $46,088.04 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRIANI, CARL M Employer name Office of General Services Amount $46,089.00 Date 05/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, GEORGIA C Employer name Ontario County Amount $46,089.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, JOHN E Employer name City of Albany Amount $46,088.00 Date 11/27/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLUMENSTETTER, JAMES A Employer name W Hempstead Sanitation Dist #6 Amount $46,087.43 Date 07/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWSE, LAWRENCE E Employer name Dept of Correctional Services Amount $46,086.97 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, THOMAS B Employer name SUNY College Environ Sciences Amount $46,086.88 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, JEFFREY J Employer name Department of Transportation Amount $46,087.32 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, RICHARD S Employer name Monroe County Amount $46,087.00 Date 10/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, MARYANN Employer name Division of State Police Amount $46,085.24 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGBERG, SAUL A Employer name Department of State Amount $46,086.16 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYCH, JUNE C Employer name NYS Teachers Retirement System Amount $46,086.13 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESKEY, EMMY Employer name Westchester County Amount $46,084.88 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAEG, MARY JO Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $46,084.14 Date 10/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNNER, ROBERT W Employer name Westchester County Amount $46,085.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINMAN, YVONNE K Employer name Central NY DDSO Amount $46,084.95 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, RACHEL O Employer name South Beach Psych Center Amount $46,084.00 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSETT, DANIEL C Employer name Finger Lakes DDSO Amount $46,083.69 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, ELENORA M Employer name Department of Civil Service Amount $46,082.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLY, DANIEL C Employer name Suffolk County Amount $46,081.57 Date 07/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARATTA, VICTORIA R Employer name City of Syracuse Amount $46,082.09 Date 03/13/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRIS, FRANCES Employer name Creedmoor Psych Center Amount $46,082.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC WEENEY, JOAN T Employer name Department of Health Amount $46,082.44 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, BRIAN A Employer name Department of Tax & Finance Amount $46,080.00 Date 04/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RITA Employer name Dept of Correctional Services Amount $46,081.29 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFENILLA, SAMUEL C Employer name Village of Le Roy Amount $46,081.00 Date 05/15/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KASTEN, LAWRENCE Employer name Children & Family Services Amount $46,080.03 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REALE, CARMEN S Employer name City of Geneva Amount $46,079.33 Date 01/25/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRACKIN, JANICE A Employer name Nassau County Amount $46,079.94 Date 01/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JAMES R Employer name Port Authority of NY & NJ Amount $46,080.00 Date 03/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, WALTER R Employer name Westchester County Amount $46,079.44 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFAVE, PHILIP J Employer name Dept Transportation Region 5 Amount $46,079.48 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOX, ROBERT C Employer name Erie County Amount $46,079.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, LORETTA Employer name St Marys School For The Deaf Amount $46,079.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRELL, PATRICIA M Employer name New Rochelle City School Dist Amount $46,079.31 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CONNIE A Employer name Mohawk Correctional Facility Amount $46,078.05 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATECHAK, WILLIAM J Employer name Broome County Amount $46,077.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUNG, HEEJA H Employer name Westchester Library System Amount $46,077.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRASSNER, JAMES H Employer name City of Rochester Amount $46,077.00 Date 03/03/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRIERLEY, ROBERT S Employer name Mt Mcgregor Corr Facility Amount $46,078.87 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOZETTA, DONNA M Employer name Town of Oyster Bay Amount $46,078.91 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORDAN, NICHOLAS F Employer name City of Buffalo Amount $46,078.19 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, LAWRENCE H, JR Employer name Town of Newburgh Amount $46,076.16 Date 04/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, AMENDA R Employer name Southport Correction Facility Amount $46,076.12 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIHEW, CAROL J Employer name Sunmount Dev Center Amount $46,076.04 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUDI, PEDRO L, JR Employer name Metro New York DDSO Amount $46,075.74 Date 04/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNN, DENNIS R Employer name Rochester City School Dist Amount $46,075.58 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLELLA, LOUIS F Employer name Office of Mental Health Amount $46,076.00 Date 02/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COLLUMN, GREGORY T Employer name Groveland Corr Facility Amount $46,075.62 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, IRENE D Employer name Clinton Corr Facility Amount $46,075.82 Date 07/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMILE, JOHN J Employer name NYS Power Authority Amount $46,076.00 Date 10/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFAN, RICHARD A Employer name Department of Transportation Amount $46,075.00 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLLERENSHAW, LOUIS J Employer name Marcy Correctional Facility Amount $46,075.31 Date 11/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, BARRY F Employer name Willard Drug Treatment Campus Amount $46,073.02 Date 02/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUISTE, MELVIN G Employer name City of Batavia Amount $46,074.72 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, MARGARET M Employer name Nassau County Amount $46,073.96 Date 01/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARLES, DAVID K Employer name Town of New Castle Amount $46,071.29 Date 01/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNIKIN, DAPHNE A Employer name Port Authority of NY & NJ Amount $46,070.13 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUSCHER, ARNOLD K Employer name Sunmount Dev Center Amount $46,071.61 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYAN, STANLEY N Employer name Suffolk County Amount $46,071.59 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALAMARAS, DEAN G Employer name Rensselaer County Amount $46,069.62 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, BILLY Employer name New York Public Library Amount $46,070.06 Date 08/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANONIS, ROBERT Employer name Suffolk County Amount $46,070.00 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, RODNEY A Employer name Downstate Corr Facility Amount $46,069.40 Date 06/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT L Employer name Nassau County Amount $46,069.35 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHALIL, EVON H Employer name Nassau Health Care Corp Amount $46,069.32 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALOIO, THOMAS A Employer name SUNY Brockport Amount $46,069.43 Date 05/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGEE, CHARLES Employer name Central NY DDSO Amount $46,068.43 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTT, ANNETTE Employer name Attica Corr Facility Amount $46,069.51 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, PETER D Employer name City of Oswego Amount $46,069.28 Date 12/22/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WLODY, EDWARD B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $46,067.41 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, TODD A Employer name Elmira Corr Facility Amount $46,068.46 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARWOOD, JOHN L Employer name Department of Transportation Amount $46,067.83 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNY, WILLIAM Employer name Temporary & Disability Assist Amount $46,067.68 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSPODARSKI, GARY M Employer name Buffalo Mun Housing Authority Amount $46,066.74 Date 02/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, VIVIAN A Employer name Hutchings Psych Center Amount $46,066.27 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPLIN, ROBERT E Employer name Albion Corr Facility Amount $46,066.75 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMONDJACK, LINDA W Employer name Finger Lakes DDSO Amount $46,067.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, LESLIE J Employer name Onondaga County Amount $46,065.08 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMATO, ERNEST Employer name South Beach Psych Center Amount $46,065.97 Date 08/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, PATRICIA A Employer name Office of Mental Health Amount $46,065.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, HENRY W Employer name Westchester County Amount $46,064.92 Date 04/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODORCZYK, ALAN T Employer name Gates Fire District Amount $46,065.65 Date 02/08/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALAMARA, THOMAS J Employer name Westchester County Amount $46,064.40 Date 12/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRUS, LORRAINE B Employer name South Beach Psych Center Amount $46,064.26 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENIDGE, ENID Employer name Kingsboro Psych Center Amount $46,064.17 Date 04/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORE, LANA T Employer name Children & Family Services Amount $46,064.59 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, JAMES W Employer name Elmira Corr Facility Amount $46,064.12 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, SOLOMON M Employer name Nassau County Amount $46,064.00 Date 05/10/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILCOX, JUDITH B Employer name Dept Labor - Manpower Amount $46,063.44 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUEGER, ELAINE K Employer name Putnam County Amount $46,064.00 Date 10/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANGJERD, LOWELL M Employer name Department of Tax & Finance Amount $46,063.59 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREGMAN, HARRIET Employer name Department of Transportation Amount $46,062.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLON, JAMES V Employer name Nassau County Amount $46,062.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, KENNETH J Employer name Town of Oyster Bay Amount $46,063.24 Date 09/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANDINO-BARON, CHRISTINA M Employer name Monroe County Amount $46,062.14 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLUBIAK, GARY H Employer name Department of Tax & Finance Amount $46,062.00 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIER, DAVID R Employer name Elmira Corr Facility Amount $46,062.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAZMIEN, DANIEL L Employer name Alexander CSD Amount $46,061.69 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, RICHARD H Employer name Temporary & Disability Assist Amount $46,062.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLBACHER, DAVID A Employer name Village of Lakewood Amount $46,061.82 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, BARBARA G Employer name Dept Labor - Manpower Amount $46,061.71 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, EILEEN P Employer name Broome DDSO Amount $46,061.34 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONEMAN, JOANNE M Employer name Erie County Medical Cntr Corp Amount $46,061.87 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFF, FLORENCE Employer name Long Island Dev Center Amount $46,061.00 Date 10/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTMAN, ANDREW T, JR Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $46,060.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIST, MICHAEL J Employer name Byron-Bergen CSD Amount $46,059.39 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAROWSKI, CHARLES R Employer name Erie County Amount $46,061.00 Date 12/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, FREDERICK A Employer name SUNY Health Sci Center Syracuse Amount $46,059.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTELEONE, STEPHEN A Employer name NYS Power Authority Amount $46,059.92 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, NANCY A Employer name Fourth Jud Dept - Nonjudicial Amount $46,059.30 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, ANTHONY P Employer name Creedmoor Psych Center Amount $46,059.21 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMSTEN, DANIEL J Employer name City of Rochester Amount $46,058.66 Date 09/23/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIRENIUS, JOHN D Employer name Suffolk County Amount $46,059.00 Date 09/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, DONAL M, JR Employer name Niagara Falls Pub Water Auth Amount $46,058.75 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, ELLEN Employer name Department of State Amount $46,058.20 Date 10/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIVENS, DAVID M Employer name Buffalo Psych Center Amount $46,058.57 Date 06/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINDS, KENLEY C Employer name Edgecombe Corr Facility Amount $46,058.45 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SLYCK, JAMES Employer name Eastchester Fire Dist Amount $46,058.27 Date 01/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, RALPH C Employer name Port Authority of NY & NJ Amount $46,058.00 Date 01/19/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name USHERWOOD, STEVEN L Employer name City of Syracuse Amount $46,057.00 Date 07/14/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOSIK, VLADIMIR L Employer name Great Neck UFSD Amount $46,055.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTALANO, MARGARET M Employer name Education Department Amount $46,055.66 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILK, RAYMOND J Employer name Green Haven Corr Facility Amount $46,055.12 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, FREDERICK H Employer name Adirondack Pk Loc Govt Rev Bd Amount $46,055.02 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENTRESS, ELIZABETH A Employer name Suffolk County Amount $46,056.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARROTTE, WILFRED V Employer name Adirondack Correction Facility Amount $46,055.00 Date 12/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, SHERRY L Employer name Finger Lakes DDSO Amount $46,054.30 Date 12/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLURA, AARON L Employer name Niagara Frontier Trans Auth Amount $46,052.14 Date 08/15/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, PRISCILLA SMITH Employer name Department of Health Amount $46,052.46 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKIE, GEORGE A Employer name Nassau County Amount $46,054.00 Date 05/08/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORBAN, THOMAS S Employer name Dept Labor - Manpower Amount $46,052.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, FRANCELLA J Employer name Hudson River Psych Center Amount $46,050.81 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUTZ, J EDWARD Employer name Dpt Environmental Conservation Amount $46,050.77 Date 04/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZEPASNIAK, SUSAN D Employer name Erie County Medical Cntr Corp Amount $46,052.23 Date 04/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMANN, WILLIAM S L Employer name Suffolk County Amount $46,051.40 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLY, JOSEPH W, JR Employer name Dept of Public Service Amount $46,050.57 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, MARTHA Employer name Temporary & Disability Assist Amount $46,050.71 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFSON, LAWRENCE Employer name Division For Youth Amount $46,050.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, LESLIE J Employer name Mid-Hudson Psych Center Amount $46,049.82 Date 01/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, KENNETH W Employer name Department of Health Amount $46,049.28 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, JOEL E Employer name Mid-Orange Corr Facility Amount $46,050.44 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, SUSAN M Employer name Dept Labor - Manpower Amount $46,050.46 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTOGLIO, PETER Employer name Nassau County Amount $46,049.00 Date 06/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARLEY, MICHAEL C Employer name Town of Huntington Amount $46,048.70 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, CLEVELAND Employer name Department of Tax & Finance Amount $46,048.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, ROBERT P Employer name Division of Parole Amount $46,048.00 Date 12/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, VIVIAN D Employer name Children & Family Services Amount $46,048.58 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, EDWARD M Employer name City of New Rochelle Amount $46,048.42 Date 11/21/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALARGO, PATRICIA A Employer name Metro New York DDSO Amount $46,046.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JIMMIE Employer name Fishkill Corr Facility Amount $46,046.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSETT, JEREMIAH S Employer name City of Buffalo Amount $46,046.00 Date 06/22/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, NOLEND M Employer name Thruway Authority Amount $46,048.07 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECCA, VINCENT Employer name Dept Labor - Manpower Amount $46,045.93 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, THOMAS E Employer name Rochester Psych Center Amount $46,045.76 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, JOHN J Employer name Fishkill Corr Facility Amount $46,045.99 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMEL, GARY F Employer name Clinton Corr Facility Amount $46,045.15 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIPPLE, WILLIAM M Employer name Office of General Services Amount $46,045.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, RONALD P Employer name Three Village CSD Amount $46,045.52 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENDEL, KATHLEEN M Employer name Finger Lakes DDSO Amount $46,045.52 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTO, CHERYL ANN Employer name Education Department Amount $46,043.88 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAUGHER, CAROL A Employer name SUNY Buffalo Amount $46,043.64 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPP, EUGENE G Employer name Elmira Psych Center Amount $46,044.13 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSE, PHILIP G Employer name Suffolk County Amount $46,044.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOWACKI, DANIEL J Employer name Erie County Amount $46,042.74 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, KERRY ANN Employer name Town of Orangetown Amount $46,042.34 Date 01/29/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CATALANO, MICHAEL D Employer name SUNY Buffalo Amount $46,043.45 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHN, MARGARET F Employer name Kings Park Psych Center Amount $46,043.28 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, MICHAEL F Employer name City of Syracuse Amount $46,041.00 Date 01/05/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ATKINS, EMMANUEL D Employer name City of Syracuse Amount $46,040.19 Date 01/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAPMAN, RICHARD A Employer name Niagara County Amount $46,041.10 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADLE, GLADSTON W Employer name Office of General Services Amount $46,040.15 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, SHARON M Employer name Ontario County Amount $46,040.04 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDO, MARY D Employer name Capital Dist Psych Center Amount $46,040.03 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, LOREN H, JR Employer name Kenmore Town-Of Tonawanda UFSD Amount $46,038.27 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGOLIUS, M KENNETH Employer name Education Department Amount $46,038.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, CRAIG W Employer name Elmira Corr Facility Amount $46,038.37 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, CATHERINE R Employer name Bayport-Bluepoint UFSD Amount $46,039.91 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKOWSKI, JOHN S Employer name Coxsackie Corr Facility Amount $46,040.01 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, KAREN M Employer name Off Alcohol & Substance Abuse Amount $46,037.99 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGUIN, BEATRICE Employer name Children & Family Services Amount $46,037.92 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WURST, GARY M Employer name Mohawk Correctional Facility Amount $46,036.86 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABELS, LINDA D Employer name Village of Ossining Amount $46,036.52 Date 05/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, SEAN Employer name City of Albany Amount $46,036.32 Date 06/23/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMES, JOHN R Employer name Dept Transportation Region 3 Amount $46,037.31 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ARLINE R Employer name Capital District DDSO Amount $46,037.88 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, DAISY Employer name Education Department Amount $46,036.28 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZELUSNIAK, NORBERT J Employer name Office of Mental Health Amount $46,036.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRO, JOSEPH A Employer name Haverstraw-Stony Point CSD Amount $46,036.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, ROBERT A Employer name Mohawk Valley Psych Center Amount $46,036.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DANIEL J Employer name Office of General Services Amount $46,035.88 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ALFRED C Employer name Chateaugay Correction Facility Amount $46,035.28 Date 02/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROM, ROBERT L Employer name Sullivan Corr Facility Amount $46,035.18 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALONE, GLORIA F Employer name City of Yonkers Amount $46,034.00 Date 12/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, MICHAEL C Employer name Greene Corr Facility Amount $46,034.03 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, CATHERINE STARTUP Employer name Orange County Amount $46,033.24 Date 12/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLIST, WILLIAM R Employer name Clinton CSD Amount $46,034.04 Date 09/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, THOMAS P Employer name Erie County Amount $46,031.50 Date 06/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, STEPHEN M Employer name City of Albany Amount $46,032.82 Date 08/13/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUHOLSKI, ROBERT E Employer name Broome County Amount $46,032.53 Date 01/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, ROBERT D, JR Employer name Village of Briarcliff Manor Amount $46,032.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUSH, STEPHEN J Employer name Elmira Corr Facility Amount $46,031.36 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTY, SALLY S Employer name SUNY College Technology Alfred Amount $46,031.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, CAROLYN B Employer name Department of Tax & Finance Amount $46,031.00 Date 05/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, LYNN M Employer name Division of State Police Amount $46,030.99 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, JOSEPH W Employer name Village of Buchanan Amount $46,030.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURKOW, DAVID P Employer name SUNY Brockport Amount $46,029.62 Date 10/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESE, ALICIA M Employer name Pilgrim Psych Center Amount $46,030.95 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCHBECK, HOWARD E Employer name White Plains Housing Authority Amount $46,030.75 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCURI, MARGARET M Employer name Western New York DDSO Amount $46,027.92 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, WILLIAM C Employer name City of Syracuse Amount $46,029.37 Date 01/09/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHANLEY, W JOSEPH, III Employer name Insurance Department Amount $46,030.54 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, A DONALD Employer name Hudson River Psych Center Amount $46,027.20 Date 10/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, DENNIS C Employer name State Insurance Fund-Admin Amount $46,027.83 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIOLKOWSKI, RANDALL G Employer name Wende Corr Facility Amount $46,027.71 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, PATRICIA A Employer name Capital Dist Psych Center Amount $46,028.35 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSCIGNO, ELAINE Employer name Supreme Ct-1st Criminal Branch Amount $46,027.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, JAMES E Employer name Oneida County Amount $46,026.84 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINEY, RUTH Employer name White Plains City School Dist Amount $46,026.58 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, JANET Employer name Elmira City School Dist Amount $46,026.45 Date 05/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, CHRISTINE M Employer name Office For Technology Amount $46,025.85 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPP, MITCHELL T Employer name City of Rochester Amount $46,024.15 Date 11/22/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HILL, LEON W Employer name Monroe County Amount $46,024.00 Date 01/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASS-EHRLICH, ANN Employer name Workers Compensation Board Bd Amount $46,025.82 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNER, ROBERT, JR Employer name Ulster Correction Facility Amount $46,025.63 Date 10/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADKA, WINIFRED Employer name Dundee CSD Amount $46,024.96 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, TIMOTHY Employer name Hudson Valley DDSO Amount $46,023.82 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOBRECHT, PAULINA F Employer name Health Research Inc Amount $46,023.69 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDBALEC, SHARI B Employer name Department of Health Amount $46,023.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRELLA, JAMES M, JR Employer name Onondaga County Amount $46,022.73 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARSLEY, BLAIR R Employer name Attica Corr Facility Amount $46,022.91 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LAWRENCE W Employer name Sunmount Dev Center Amount $46,023.47 Date 12/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTECCHIO, ALBERT B Employer name City of Mount Vernon Amount $46,023.33 Date 09/12/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HYMOWITZ, BARRY Employer name Department of Motor Vehicles Amount $46,022.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, DANIEL J Employer name City of Elmira Amount $46,022.12 Date 09/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, ROSA M Employer name Off Alcohol & Substance Abuse Amount $46,021.79 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, SYLVIA E Employer name Port Authority of NY & NJ Amount $46,021.73 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIZZELL, MICHAEL A Employer name Fishkill Corr Facility Amount $46,021.17 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIND, GEORGE J Employer name Department of Motor Vehicles Amount $46,022.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARE, DOROTHY Employer name Dpt Environmental Conservation Amount $46,021.08 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGEL, DONALD S Employer name Dept Transportation Region 10 Amount $46,022.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMIS, JOHN F Employer name Village of Northport Amount $46,020.64 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPILLER, DAVID A Employer name Nassau County Amount $46,020.00 Date 01/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEPAOLIS, DARIUS Employer name Banking Department Amount $46,019.00 Date 01/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUANDO, ROBERT M Employer name Nassau County Amount $46,019.00 Date 08/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDUSKI, MICHAEL A Employer name Groveland Corr Facility Amount $46,019.61 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, SHIRLEY M Employer name Erie County Medical Cntr Corp Amount $46,019.15 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHWALINSKI, THOMAS A Employer name City of Buffalo Amount $46,018.61 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIES, DAN R Employer name Division of State Police Amount $46,019.00 Date 06/08/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOES, CHARLES H Employer name Nassau County Amount $46,017.65 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLEO, KATHLEEN A Employer name Town of Clarkstown Amount $46,018.25 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAUX, CHARLES L, III Employer name City of Buffalo Amount $46,017.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, GARRY C Employer name City of Rochester Amount $46,016.74 Date 07/08/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLS, ROGER L Employer name Broome DDSO Amount $46,016.61 Date 10/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSLOW, ELVA O Employer name Health Research Inc Amount $46,017.65 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEARLING, JOYCE A Employer name Nassau Health Care Corp Amount $46,017.59 Date 08/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, ALAN D Employer name Dept Transportation Region 7 Amount $46,016.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, FREDERICK R Employer name Division of the Budget Amount $46,017.00 Date 07/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, MICHAEL J Employer name Mohawk Correctional Facility Amount $46,016.19 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARVAEZ, GERALDINE Employer name Staten Island DDSO Amount $46,016.09 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERAZO, DAISY Employer name Westchester County Amount $46,015.09 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, GEORGE DOUGLAS Employer name City of Rochester Amount $46,016.00 Date 04/04/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUECHEL, LAWRENCE J Employer name Monroe County Amount $46,014.00 Date 05/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, MIRIAM J Employer name Temporary & Disability Assist Amount $46,013.75 Date 05/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUCKABONE, KATHY Employer name Central NY Psych Center Amount $46,013.52 Date 01/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLERAN, FRANK R Employer name Village of Hempstead Amount $46,015.00 Date 09/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, STEPHEN W Employer name Town of Huntington Amount $46,014.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENUTI, DOMINICK W, JR Employer name Village of Solvay Amount $46,013.48 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPE-O'BRIEN, MARGARET R Employer name Monroe County Amount $46,013.22 Date 08/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHORST, RONALD C Employer name Saratoga County Amount $46,012.63 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, MARK P Employer name Port Authority of NY & NJ Amount $46,012.37 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCHIE, DAVID B Employer name City of Fulton Amount $46,013.02 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMIESON, MICHAEL E Employer name Town of Orangetown Amount $46,013.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEHIGIAN, ANN J Employer name Nassau County Amount $46,012.73 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORDE, JANET J Employer name Supreme Ct-1st Criminal Branch Amount $46,011.00 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTMAN, YVONNE Employer name Town of Oyster Bay Amount $46,011.00 Date 09/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYLE, JUDY K Employer name Franklin County Amount $46,011.37 Date 04/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERSON, ROBERT F Employer name Dept Labor - Manpower Amount $46,010.59 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUSER, GALE A Employer name Nassau County Amount $46,010.40 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, BONNIE A Employer name Children & Family Services Amount $46,010.82 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, STEPHEN E Employer name Hudson Corr Facility Amount $46,011.00 Date 08/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGER, FRED E Employer name Village of Westhampton Beach Amount $46,009.00 Date 01/17/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEBITZ, FRANCIS Employer name Summit Shock Incarc Corr Fac Amount $46,009.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHLGREN, DONALD D Employer name Department of Tax & Finance Amount $46,009.85 Date 11/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWE, MILTON E Employer name Creedmoor Psych Center Amount $46,009.00 Date 03/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEERE, TERRY J Employer name Office of General Services Amount $46,008.10 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMARTIN, THOMAS J Employer name Town of Brookhaven Amount $46,008.98 Date 02/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRETARO, ROCKY A Employer name E Syracuse-Minoa CSD Amount $46,007.04 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, JOHN W Employer name Dept Transportation Region 1 Amount $46,008.00 Date 02/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULVER, GLENN E Employer name Green Haven Corr Facility Amount $46,008.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCO, SAVERIO Employer name Ulster County Amount $46,007.04 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERAJUDDIN, HAMIDA Employer name Kingsboro Psych Center Amount $46,007.55 Date 03/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, CARL J Employer name Department of Transportation Amount $46,007.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, WILLIAM J Employer name Sullivan Corr Facility Amount $46,006.62 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIKOLSKY, EDWARD Employer name NYS Dormitory Authority Amount $46,005.44 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC INTOSH, DONNA L Employer name Monroe County Amount $46,005.00 Date 12/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, TERRY L Employer name Groveland Corr Facility Amount $46,006.32 Date 05/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MAUREEN A Employer name Schenectady County Amount $46,005.72 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLUS, STEPHEN B Employer name Buffalo Psych Center Amount $46,003.75 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUROWSKI, BARBARA Employer name NYS Office People Devel Disab Amount $46,003.74 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORICH, KAREN A Employer name Hudson Valley DDSO Amount $46,004.22 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, MICHAEL S Employer name City of Syracuse Amount $46,004.04 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON WANDS, MARGARET M Employer name Capital District DDSO Amount $46,003.47 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLANEC, JEFFREY A Employer name City of Rye Amount $46,003.72 Date 04/19/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAZZEI, GERARD Employer name City of Yonkers Amount $46,003.49 Date 08/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLS, DONALD F Employer name NYC Judges Amount $46,003.00 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YONKERS, JAMES J Employer name Temporary & Disability Assist Amount $46,003.08 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSSNER, CHRISTOPHER J Employer name Adirondack Correction Facility Amount $46,002.73 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, MAIDA Employer name Nassau County Amount $46,003.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, MICHAEL S Employer name BOCES-Tompkins Seneca Tioga Amount $46,002.00 Date 07/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVARSON, CARL P Employer name City of Norwich Amount $46,002.03 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDEK, GARY J Employer name Town of Amherst Amount $46,002.00 Date 04/22/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEL VECCHIO, PATRICE Employer name Hudson Valley DDSO Amount $46,001.79 Date 01/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREFILIO, ALAN Employer name Suffolk County Amount $46,001.16 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, G RAYMOND Employer name City of Rochester Amount $46,002.00 Date 11/13/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, THOMAS H Employer name City of Rochester Amount $46,001.91 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, DAVID B Employer name Auburn Corr Facility Amount $45,998.81 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINKLEPAUGH, PAMELA Employer name Taconic DDSO Amount $46,000.29 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS D Employer name SUNY Health Sci Center Syracuse Amount $45,999.30 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATES, PETER Employer name Div Housing & Community Renewl Amount $45,999.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, DOUGLAS A Employer name Village of Waverly Amount $45,998.52 Date 11/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROZYCKI, TED F Employer name State Insurance Fund-Admin Amount $45,998.70 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMIRE, PETER V Employer name Dpt Environmental Conservation Amount $45,998.61 Date 06/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINELLO, GEORGE E Employer name Eastchester Fire Dist Amount $45,998.00 Date 07/28/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERMAN, JEFFREY J Employer name State Insurance Fund-Admin Amount $45,997.79 Date 04/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, ALFRED H Employer name Hauppauge UFSD Amount $45,998.08 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLODGETT, DAVID G Employer name NYS Dormitory Authority Amount $45,998.50 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTCRIEFF, RAYMOND S Employer name Ontario County Amount $45,997.20 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIBACH, ROBERT M Employer name Town of Poughkeepsie Amount $45,997.52 Date 04/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE KENIPP, KENNETH C Employer name Dept Transportation Region 10 Amount $45,997.23 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER-WILLIAMS, BARBARA A Employer name City of Buffalo Amount $45,996.95 Date 07/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOZZELLI, THERESA M Employer name Monroe County Wtr Authority Amount $45,996.23 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMLER, MONICA A Employer name Rockland Psych Center Amount $45,997.09 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRALONGO, PHILIP Employer name Port Authority of NY & NJ Amount $45,997.00 Date 06/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHRIMMEL, KIM M Employer name Western New York DDSO Amount $45,995.00 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZ, ROBERT Employer name City of Yonkers Amount $45,996.00 Date 06/17/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIZZO, SALVATORE J Employer name Dept Transportation Region 3 Amount $45,995.46 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, WILLIAM P Employer name Port Authority of NY & NJ Amount $45,993.88 Date 01/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEACHOUT, JUDY A Employer name Hutchings Psych Center Amount $45,993.54 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGRASSE, SHARON A Employer name Suffolk County Amount $45,993.28 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JANET A Employer name Town of Brookhaven Amount $45,994.05 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIESLING, EARLLYN F Employer name Dutchess County Amount $45,994.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, GLORIA F Employer name Supreme Ct-1st Criminal Branch Amount $45,991.87 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTE, EDWARD Employer name State Insurance Fund-Admin Amount $45,992.87 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECHEINE, SALLY Employer name Temporary & Disability Assist Amount $45,990.20 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGWARE, THOMAS F Employer name Altona Corr Facility Amount $45,989.31 Date 03/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALL, BONELL Employer name Wende Corr Facility Amount $45,989.44 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSIN, LESA S Employer name Mohawk Correctional Facility Amount $45,990.96 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRACKNELL, ROBERT W Employer name Dept Transportation Region 6 Amount $45,990.55 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROPER, LAWRENCE O Employer name Copake-Taconic Hills CSD Amount $45,989.21 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, MICHAEL D Employer name City of Rochester Amount $45,988.93 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTCHER, LAWRENCE A Employer name North Salem CSD Amount $45,987.76 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, MICHAEL A, JR Employer name Erie County Wtr Authority Amount $45,987.33 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EINHORN-WEISS, JUDITH L Employer name BOCES-Nassau Sole Sup Dist Amount $45,987.42 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCI, BARBARA P Employer name Suffolk County Amount $45,988.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEURER, EUGENE E Employer name Port Authority of NY & NJ Amount $45,988.00 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPETIELLO, KATHLEEN M Employer name Nassau OTB Corp Amount $45,985.42 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, RICHARD H Employer name Suffolk County Wtr Authority Amount $45,985.00 Date 12/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREED, ALAN E Employer name City of White Plains Amount $45,987.00 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKERT, SHARON P Employer name Office of Real Property Servic Amount $45,984.26 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONGERS, GARY O Employer name Village of Lynbrook Amount $45,984.00 Date 01/02/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GANNON, JOHN J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $45,983.81 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECCA, JOSEPH W Employer name Nassau County Amount $45,984.58 Date 05/07/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSH, KIMBERLEY A Employer name Department of Health Amount $45,983.25 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEROY, WILLIAM R Employer name City of Rochester Amount $45,983.20 Date 06/13/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LALONDE, J JACQUES Employer name NYS Power Authority Amount $45,983.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLS, SHARLENE R Employer name Temporary & Disability Assist Amount $45,983.52 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASCIA, ERNEST J Employer name Hastings-On-Hudson UFSD Amount $45,982.91 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERY, MARK D Employer name Western New York DDSO Amount $45,981.61 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, MICHAEL L Employer name Elmira Corr Facility Amount $45,982.65 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUFER, JEFFREY L Employer name New York State Assembly Amount $45,982.25 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, JOHN J Employer name Rockland Psych Center Children Amount $45,981.42 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROZDOWSKI, ANDREW J Employer name Orange County Amount $45,982.67 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALGO, CAROL A Employer name Haverstraw-Stony Point CSD Amount $45,982.17 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, RICHARD J Employer name Southport Correction Facility Amount $45,981.36 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, LORREL N Employer name Canaseraga CSD Amount $45,980.85 Date 02/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGNOTTA, BENEDICT R Employer name Port Authority of NY & NJ Amount $45,981.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBHAN, JOSEPH T Employer name Dept Labor - Manpower Amount $45,981.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DANIEL J Employer name Division of State Police Amount $45,981.00 Date 09/03/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TROMBLEY, ELIZABETH E Employer name Temporary & Disability Assist Amount $45,980.40 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUNDY, NORMAN E Employer name Elmira Corr Facility Amount $45,980.68 Date 01/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, DONNA M Employer name SUNY Buffalo Amount $45,980.06 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEHUNIK, JOSEPH F Employer name City of Buffalo Amount $45,979.91 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENE, ALLAN A Employer name Dept Labor - Manpower Amount $45,980.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, PAUL J Employer name Pilgrim Psych Center Amount $45,980.06 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENVENUTO, GARY F Employer name Suffolk County Amount $45,979.00 Date 03/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, MARCIA S Employer name Albany Public Library Amount $45,978.16 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERT, DIANE M Employer name Taconic DDSO Amount $45,979.90 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODY, DAVID L Employer name Schenectady County Amount $45,978.62 Date 04/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, RANDALL B Employer name Collins Corr Facility Amount $45,977.83 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JAMES S Employer name Town of Smithtown Amount $45,977.52 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANCONA, LOUISE T Employer name Suffolk County Amount $45,977.57 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, CHRISTOPHER A Employer name City of Hornell Amount $45,977.44 Date 12/04/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEMARCO, LINDA A Employer name Dept Labor - Manpower Amount $45,977.44 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, CHARLES E Employer name Great Meadow Corr Facility Amount $45,976.19 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYDOS, MARGARET R Employer name Town of Newburgh Amount $45,975.47 Date 06/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HINMAN, CHARLES L Employer name Dept Transportation Region 3 Amount $45,976.08 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREYRE, LYNN Employer name Hudson Valley DDSO Amount $45,975.43 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, DAVID M Employer name City of Tonawanda Amount $45,975.45 Date 01/04/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNS, TIMOTHY M Employer name Cayuga Correctional Facility Amount $45,975.22 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTACZALA, MICHAEL E Employer name Mohawk Correctional Facility Amount $45,974.92 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGGARD-HARRISON, PATRICIA K Employer name State Insurance Fund-Admin Amount $45,974.76 Date 12/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARRIZZO, SALVATORE Employer name Coram Fire District Amount $45,973.94 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, CASEY Employer name Clinton Corr Facility Amount $45,973.70 Date 10/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASSONE, ROBERT J, SR Employer name City of Syracuse Amount $45,973.07 Date 08/10/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ORSINI, NIDIA Employer name NYC Criminal Court Amount $45,973.77 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STETSON, TERI A Employer name Dpt Environmental Conservation Amount $45,972.84 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIAVO, DONALD A Employer name Taconic DDSO Amount $45,970.51 Date 05/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACCIONE, FRANK J Employer name Kings Park CSD Amount $45,974.57 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, JAMES M Employer name Dept Transportation Region 6 Amount $45,971.67 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, CHERYL R Employer name Hsc at Brooklyn-Hospital Amount $45,969.94 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, HELEN Employer name Hicksville UFSD Amount $45,970.65 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGG, KEVIN L Employer name NYC Criminal Court Amount $45,970.03 Date 09/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, KARL E Employer name City of Syracuse Amount $45,969.85 Date 01/12/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, GLORIA J Employer name Workers Compensation Board Bd Amount $45,969.82 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDERS, GERALDINE M Employer name Off of the State Comptroller Amount $45,968.88 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTTENPLAN, ALLEN R Employer name Port Authority of NY & NJ Amount $45,968.35 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMEIER, HARVEY Employer name Department of Law Amount $45,970.00 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, HERBERT Employer name Nassau County Amount $45,967.67 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAM, JAMES A Employer name South Huntington UFSD Amount $45,965.63 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMO, RICHARD J Employer name Suffolk County Amount $45,966.00 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWIND, RICHARD G Employer name Fourth Jud Dept - Nonjudicial Amount $45,967.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTS, HEIKI Employer name Department of Transportation Amount $45,966.00 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLEN, JOHN M Employer name Dpt Environmental Conservation Amount $45,966.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, ANTHONY G Employer name Erie County Amount $45,965.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBY, JOHN F Employer name City of Buffalo Amount $45,965.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUBRANO, MICHAEL J, JR Employer name Suffolk County Amount $45,968.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, TIMOTHY J Employer name City of Syracuse Amount $45,964.75 Date 01/09/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PINZOLO, JOSEPH Employer name Surrogates Court Richmond Co Amount $45,965.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVINS, LARRY Employer name City of Buffalo Amount $45,964.62 Date 08/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDREWS, RICHARD R Employer name Town of Southampton Amount $45,964.35 Date 04/04/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERLMAN, RAYMOND H Employer name Creedmoor Psych Center Amount $45,964.18 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUSS, WILLIAM Employer name Village of Kings Point Amount $45,964.00 Date 06/30/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIEBER, SANDRA J Employer name Westchester County Amount $45,963.16 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, JOHN J Employer name Division of Parole Amount $45,963.00 Date 01/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLEN, ROBERT C Employer name Dept Transportation Region 3 Amount $45,963.00 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELOCK, ROBERT L Employer name Office of Mental Health Amount $45,962.00 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGARIELLO, FRANK Employer name Seaford UFSD Amount $45,961.36 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, ELROY A Employer name Port Authority of NY & NJ Amount $45,962.00 Date 01/15/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RANDALL, HARVEY Employer name Department of Civil Service Amount $45,962.00 Date 07/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, KATHY M Employer name Rochester Psych Center Amount $45,961.15 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACKMAN, ABRAHAM Employer name NYS Senate Regular Annual Amount $45,961.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN CLARE, BRENDA J Employer name State Insurance Fund-Admin Amount $45,961.16 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGMAN, RONALD L Employer name Dpt Environmental Conservation Amount $45,960.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, DENISE Employer name New York Public Library Amount $45,960.10 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEHEAD, STANLEY A Employer name Town of Amenia Amount $45,960.94 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, SHELAGH M Employer name Massapequa UFSD Amount $45,959.28 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUNER, MICHAEL R Employer name Onondaga County Amount $45,959.28 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREISER, MOSES Employer name SUNY Health Sci Center Brooklyn Amount $45,959.00 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URSO, DEBORAH A Employer name Department of Health Amount $45,957.77 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, DORIS Employer name Westchester Health Care Corp Amount $45,958.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENCRANS, THERESA A Employer name Dutchess County Amount $45,958.73 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEHN, BRUCE R Employer name Town of Clarkstown Amount $45,957.95 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTON, PATRICIA R Employer name Energy Research Dev Authority Amount $45,957.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTIG, JOHN M Employer name City of Albany Amount $45,957.49 Date 05/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORDON, MIRIAM S Employer name Division of Parole Amount $45,957.08 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROBERT K Employer name Dept Transportation Region 10 Amount $45,956.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTALAMACHIA, KATHY Employer name Children & Family Services Amount $45,953.50 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JOHN M Employer name Groveland Corr Facility Amount $45,956.48 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASILVA, GIOIA Employer name Suffolk County Amount $45,956.07 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTMER, JEANNETTE Employer name SUNY Stony Brook Amount $45,953.13 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSEGIO, ROBERT J Employer name Monroe County Amount $45,953.48 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, WILLIAM J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $45,953.16 Date 10/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODAS, GERALD A Employer name Town of Perinton Amount $45,952.94 Date 03/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADOLATO, FRANK S Employer name NYS Power Authority Amount $45,952.41 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLUNE, KENNETH J Employer name Lakeview Shock Incarc Facility Amount $45,952.41 Date 07/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANITSKY, THERON G Employer name Dept Transportation Region 9 Amount $45,953.06 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, CELESTINE C Employer name Ninth Judicial Dist Amount $45,953.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, MICHAEL L Employer name City of Rochester Amount $45,952.00 Date 07/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETNARSKI, LEOKADIA Employer name Rochester Psych Center Amount $45,952.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, EILEEN M Employer name Hutchings Psych Center Amount $45,952.00 Date 03/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARLES, MICHAEL D Employer name Dept of Economic Development Amount $45,951.81 Date 08/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORBAR, LOUIS M Employer name Division of Parole Amount $45,952.00 Date 12/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, JOSEPH Employer name Ulster Correction Facility Amount $45,952.00 Date 01/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHTI-AMOABENG, JANET VICTORIA Employer name Pilgrim Psych Center Amount $45,951.35 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, RANDI Employer name Altona Corr Facility Amount $45,950.63 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, JOSEPH E Employer name Oneida County Amount $45,949.55 Date 05/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORKEVICH, THOMAS E Employer name Port Authority of NY & NJ Amount $45,949.00 Date 01/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PAULA Employer name Department of Health Amount $45,949.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, PATRICIA A Employer name Taconic DDSO Amount $45,950.09 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, SUSAN C Employer name Dept Transportation Region 6 Amount $45,950.19 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, JOAN A Employer name St Joseph's School For Deaf Amount $45,950.00 Date 04/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURIAN, RICHARD J Employer name NYS Dormitory Authority Amount $45,948.54 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL BIANCO, MARIA Employer name Port Authority of NY & NJ Amount $45,947.53 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISER, EDWARD H, JR Employer name Elmira Corr Facility Amount $45,947.28 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONAN, TERRANCE THOMAS Employer name Monroe County Amount $45,948.45 Date 11/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKINSON, EDWARD Employer name Town of Huntington Amount $45,948.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONOVER, JOHN E, JR Employer name Dpt Environmental Conservation Amount $45,947.82 Date 07/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAJOWSKI, MARK A Employer name Town of Riverhead Amount $45,946.90 Date 03/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIVINS, BARBRA S Employer name Sullivan Corr Facility Amount $45,946.20 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITZ, EILEEN P Employer name Creedmoor Psych Center Amount $45,946.00 Date 01/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, SANDRA D Employer name Westchester County Amount $45,946.19 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, ROBERT E Employer name Suffolk County Amount $45,946.00 Date 01/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERSH, DAVID L Employer name Nassau County Amount $45,945.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERVINI, DONNA M Employer name Department of Transportation Amount $45,945.86 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, SOOSAMMA AJU Employer name Nassau Health Care Corp Amount $45,945.85 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, DOREEN M Employer name NYS Community Supervision Amount $45,945.22 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, SAMUEL S Employer name Department of Social Services Amount $45,944.00 Date 04/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, GARRY L Employer name Town of Hamburg Amount $45,943.70 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYOUNG, DAVID P Employer name Town of Newstead Amount $45,944.87 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPPER, STEVE M Employer name City of Batavia Amount $45,943.15 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIN, HOMER N Employer name Downstate Corr Facility Amount $45,943.06 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKAHEN, NANCY J Employer name Onondaga County Amount $45,942.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELTRI, PATRICK F Employer name Village of Cedarhurst Amount $45,943.00 Date 06/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINNS, THOMAS O Employer name Ontario County Amount $45,942.44 Date 12/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, SANDRA O'MEARA Employer name Hudson Valley DDSO Amount $45,942.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARENGO, THOMAS B Employer name Long Island St Pk And Rec Regn Amount $45,942.00 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JESSIE F Employer name Supreme Ct-1st Civil Branch Amount $45,941.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ALVIN Employer name Long Island Dev Center Amount $45,941.27 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, JOHN W Employer name City of Lockport Amount $45,941.00 Date 12/22/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DERISE, MICHELLE Employer name Suffolk County Amount $45,940.31 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, CATHERINE Employer name Department of Tax & Finance Amount $45,939.94 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, LEE M Employer name Greenlawn Fire District Amount $45,940.98 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHN, VALARIE Employer name Pilgrim Psych Center Amount $45,940.54 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, JOSEPH E Employer name Bare Hill Correction Facility Amount $45,939.81 Date 08/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYDON, KAREN Employer name Off of the State Comptroller Amount $45,939.86 Date 05/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNEY, KAREN M Employer name Sunmount Dev Center Amount $45,939.82 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWSKI, HENRY L, JR Employer name Otisville Corr Facility Amount $45,938.16 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, ROBERT M Employer name Town of Avon Amount $45,937.88 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINS, KEVIN M Employer name Clinton Corr Facility Amount $45,937.54 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLABARCA, LOUIS J Employer name Port Authority of NY & NJ Amount $45,939.62 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, JAMES M Employer name Livingston Correction Facility Amount $45,939.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, THOMAS A Employer name Dept Transportation Region 1 Amount $45,937.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERWERF, ROBERT C Employer name Town of Tonawanda Amount $45,937.00 Date 01/11/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEANGELIS, NANCY C Employer name Bayview Corr Facility Amount $45,936.80 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ROBERT Employer name Town of Hempstead Amount $45,937.00 Date 03/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZA, SHARYN Employer name Town of Islip Amount $45,936.00 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYLATH, DONNA M Employer name Albany County Amount $45,935.15 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADACZ, STEPHEN J Employer name City of Niagara Falls Amount $45,936.48 Date 11/19/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TORNATORE, LOUISE Employer name SUNY Albany Amount $45,935.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, MARGARET J Employer name Sagamore Psych Center Children Amount $45,934.00 Date 03/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOSS, JOHN R Employer name Dpt Environmental Conservation Amount $45,934.02 Date 11/16/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEBRODT, SAVINA P Employer name Long Island Dev Center Amount $45,933.93 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKAY, CHARLES L Employer name Queensboro Corr Facility Amount $45,933.85 Date 05/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUTTON, DAVID R Employer name Education Department Amount $45,933.41 Date 03/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIULIANI, JOSEPH B Employer name Division of State Police Amount $45,932.00 Date 05/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, DEBORAH Employer name Suffolk County Amount $45,932.00 Date 03/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHALEN, MAUREEN M Employer name Suffolk County Amount $45,932.59 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, JOHN Employer name Village of Malverne Amount $45,932.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARNEY, EDWARD M Employer name Western Regional OTB Corp Amount $45,932.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, KENNETH Employer name Taconic DDSO Amount $45,930.98 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, COLIN I Employer name Port Authority of NY & NJ Amount $45,931.33 Date 03/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, JOHN J Employer name Supreme Ct-Queens Co Amount $45,931.00 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTY, DAVID M Employer name Ogdensburg Corr Facility Amount $45,930.67 Date 02/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEARS, DOREEN F Employer name Mid-Hudson Psych Center Amount $45,930.60 Date 08/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCITELLO, SANDRA K Employer name Erie County Medical Cntr Corp Amount $45,930.60 Date 08/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIESTLY, MARJORIE Employer name Brooklyn DDSO Amount $45,930.77 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARCELLINE E Employer name Dept of Correctional Services Amount $45,930.94 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENTINO, LUCILLE M Employer name Bellmore-Merrick CSD Amount $45,929.43 Date 03/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANT, JONATHAN M Employer name Hudson Valley DDSO Amount $45,928.76 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, TODD N Employer name Upstate Correctional Facility Amount $45,928.59 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SHARON A Employer name Central NY DDSO Amount $45,929.38 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THODE, HENRICK A Employer name Suffolk County Amount $45,929.00 Date 01/13/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBER, SHEILA E Employer name NYC Family Court Amount $45,929.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGNARD, WILLIAM F, JR Employer name Department of Health Amount $45,928.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRELLA-LUCAS, JANET L Employer name Fourth Jud Dept - Nonjudicial Amount $45,928.52 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICKLE, WILLIAM C Employer name Dept Transportation Region 9 Amount $45,928.39 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKHARDT, RONALD R Employer name Town of Woodbury Amount $45,927.04 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHNER, ANGELA Employer name Suffolk Coop Library System Amount $45,927.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWOTA, PETER J Employer name City of Troy Amount $45,928.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PETER M Employer name Education Department Amount $45,928.00 Date 03/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JOHN P Employer name State Insurance Fund-Admin Amount $45,926.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, CHARLES A Employer name Suffolk County Amount $45,927.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, EDWARD W Employer name Corning Painted Pst Enl Cty Sd Amount $45,926.00 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE-ANTOINE, PAUL A Employer name Manhattan Psych Center Amount $45,925.00 Date 04/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALIK, JOHN D Employer name Town of Smithtown Amount $45,925.64 Date 01/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLI, SCOTT A Employer name City of Rochester Amount $45,925.60 Date 05/08/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEFILIPPO, JO-ELLEN BOVITZ Employer name Capital District DDSO Amount $45,923.23 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONEGAN, JOHN F, JR Employer name SUNY Health Sci Center Syracuse Amount $45,923.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHLER, ROBERT R, JR Employer name Temporary & Disability Assist Amount $45,922.72 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, ELAINE G Employer name Dpt Environmental Conservation Amount $45,924.34 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONIO, LEO Employer name Off of the State Comptroller Amount $45,924.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LORI A Employer name Dept of Financial Services Amount $45,923.44 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, HARRY E Employer name BOCES-Albany Schenect Schohari Amount $45,922.00 Date 09/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, MARY E Employer name Broome DDSO Amount $45,921.55 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABADI, ABRAHAM Employer name City of Yonkers Amount $45,921.15 Date 07/08/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLADYSZ, PETER F Employer name Town of Brookhaven Amount $45,921.80 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOMER, DONALD J Employer name Office of Mental Health Amount $45,922.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, JOHN E Employer name Wende Corr Facility Amount $45,920.31 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, MICHAEL E Employer name Manhattan Psych Center Amount $45,921.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBRIGHT, RONALD A Employer name City of Long Beach Amount $45,920.25 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BLANC, GAIL M Employer name Department of Transportation Amount $45,919.75 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESERVE, DONALD O Employer name Education Department Amount $45,920.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINA, MICHAEL J Employer name Port Authority of NY & NJ Amount $45,920.00 Date 06/04/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CATALFAMO, JAMES Employer name Cornell University Amount $45,919.19 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINGEL, ROBERT W Employer name Suffolk County Amount $45,919.00 Date 03/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ULINGER, TIMOTHY J Employer name Erie County Amount $45,918.17 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUROWSKI, MITCHELL J Employer name City of Troy Amount $45,919.64 Date 04/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILLIPS, THOMAS G Employer name Auburn Corr Facility Amount $45,919.43 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHE, ANTHONY B Employer name Division of State Police Amount $45,918.00 Date 10/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARDINUTO, ANTOINETTE M Employer name Off of the State Comptroller Amount $45,918.25 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPO, RAEMONDA F Employer name Hudson Valley DDSO Amount $45,917.33 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERGI, DONALD P Employer name Suffolk County Amount $45,916.73 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDY, DONALD W Employer name BOCES-Onondaga Cortland Madiso Amount $45,918.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, VICKIE D Employer name Dutchess County Amount $45,917.66 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, HENRY Employer name Nassau County Amount $45,917.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, ROBERT G Employer name Department of Health Amount $45,916.30 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFF, KELLY T Employer name Ithaca City School Dist Amount $45,916.27 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDD, DONNA A Employer name Central NY DDSO Amount $45,916.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEANTY, MAUD L Employer name Hudson Valley DDSO Amount $45,915.75 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCHKENASY, MARTHA Employer name Office of Court Administration Amount $45,915.00 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ALTHEA E Employer name Supreme Ct-1st Civil Branch Amount $45,916.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSERER, HENRY L, III Employer name Fourth Jud Dept - Nonjudicial Amount $45,916.17 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVER, JAMES B Employer name Port Authority of NY & NJ Amount $45,914.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, CAROL A Employer name Port Jervis City School Dist Amount $45,914.37 Date 07/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EARL Employer name Dept Transportation Region 5 Amount $45,912.78 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKOWIAK, DONALD S Employer name City of Buffalo Amount $45,912.77 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, FRANCISCO, JR Employer name Supreme Ct Kings Co Amount $45,914.00 Date 09/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, GUY C Employer name Town of Cheektowaga Amount $45,913.08 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGADO, MARIA C Employer name Westchester Health Care Corp Amount $45,911.86 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ANNETTE Employer name Sagamore Psych Center Children Amount $45,912.16 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERVILLE, ROBERT B Employer name Children & Family Services Amount $45,912.03 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW-SEDER, JUDITH M Employer name Rockland County Amount $45,910.23 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JOHN R Employer name Division of State Police Amount $45,909.00 Date 12/14/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDICK, MARION F Employer name Education Department Amount $45,910.35 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROUT, PATRICIA A Employer name BOCES-Rockland Amount $45,911.58 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, KAREN W Employer name Dept Labor - Manpower Amount $45,908.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YASINSKI, JOSEPH J Employer name Westchester County Amount $45,909.00 Date 09/09/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUFFY, MARTIN G Employer name Albany Housing Authority Amount $45,908.52 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, PRESTON E Employer name Dpt Environmental Conservation Amount $45,908.00 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, ROBERT J Employer name Niagara Frontier Trans Auth Amount $45,907.63 Date 09/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOX, EUGENE C, JR Employer name Nassau County Amount $45,907.53 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, GARY J Employer name Department of State Amount $45,905.99 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, TERRANCE M Employer name Office of General Services Amount $45,905.89 Date 02/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORGAN, THOMAS A Employer name Medicaid Fraud Control Amount $45,907.04 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTKOWSKI, RICHARD R Employer name Erie County Amount $45,907.50 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTHERDEN, STEPHEN E Employer name Oneida County Amount $45,906.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMAO, ROBIN T Employer name Capital Dist Psych Center Amount $45,905.44 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROSA, KATHLEEN L Employer name Dept Labor - Manpower Amount $45,905.37 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWATER, KAREN F Employer name Div Alc & Alc Abuse Trtmnt Center Amount $45,905.00 Date 08/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERTEIS, KARL F Employer name Fishkill Corr Facility Amount $45,905.00 Date 11/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBY, GEOFFREY S Employer name NYC Civil Court Amount $45,904.55 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, ROBERT M Employer name Erie County Amount $45,904.30 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENTINO, LEO P Employer name NYC Criminal Court Amount $45,904.56 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEJIA, RAMON Employer name Dept Transportation Reg 11 Amount $45,905.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INNES, ROBERT E Employer name SUNY Buffalo Amount $45,904.55 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMBROSIO, JOSEPH R Employer name Division of Parole Amount $45,904.34 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, RONALD W Employer name Town of De Witt Amount $45,904.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSERA, RONALD Employer name Nassau County Amount $45,904.00 Date 05/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUNROE, JOANNE C Employer name Onondaga County Amount $45,902.29 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HEUSEN, LAWRENCE M Employer name Department of Transportation Amount $45,903.00 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENART, MARGARET S Employer name Court of Appeals Amount $45,903.24 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETMUR, BRIGID M Employer name Westchester Health Care Corp Amount $45,902.00 Date 03/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLOOLY, ROBERT E Employer name Division of State Police Amount $45,902.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CARTHY, TERI Employer name SUNY Empire State College Amount $45,902.20 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, ANTHONY J Employer name Supreme Court Justices Amount $45,902.00 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACQUARO, JOSEPH J Employer name Suffolk County Amount $45,901.00 Date 08/04/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORAN, COLLEEN G Employer name Supreme Court Clks & Stenos Oc Amount $45,901.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIGHE, EDWARD G Employer name SUNY College at Purchase Amount $45,901.84 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHATZ, MARSHAL Z Employer name Workers Compensation Board Bd Amount $45,901.54 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLIORE, DENISE A Employer name Fourth Jud Dept - Nonjudicial Amount $45,899.64 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUERST, GREGORY D Employer name Dpt Environmental Conservation Amount $45,900.72 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, KATHLEEN A Employer name Department of Tax & Finance Amount $45,900.38 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, STEVEN A Employer name Dept Labor - Manpower Amount $45,899.25 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, ARTHUR F Employer name Central NY DDSO Amount $45,899.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOLLY, KEITH R Employer name Lyons CSD Amount $45,899.60 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, SCOTT E Employer name Town of Brighton Amount $45,899.45 Date 04/19/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FULL, RICHARD T Employer name Thruway Authority Amount $45,900.33 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLIK, FRED N Employer name Supreme Ct Kings Co Amount $45,899.00 Date 08/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAZZOLO, ANTONIO T Employer name Suffolk County Amount $45,899.00 Date 03/12/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAUFMAN, GEORGE M Employer name Temporary & Disability Assist Amount $45,897.92 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, TIMOTHY M Employer name Camp Georgetown Corr Facility Amount $45,897.36 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, ELAINE E Employer name Education Department Amount $45,898.99 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKERSON, MARTIN A Employer name Dept Transportation Region 4 Amount $45,898.88 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, MATTHEW J Employer name City of Jamestown Amount $45,896.24 Date 01/14/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAIN, MAUDIESTINE E Employer name Insurance Dept-Liquidation Bur Amount $45,898.74 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEEVARGHESE, GEORGE M Employer name Creedmoor Psych Center Amount $45,896.18 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, JAMES V Employer name Nassau County Amount $45,895.00 Date 06/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLANAGAN, TERRENCE D Employer name Town of Southampton Amount $45,895.85 Date 02/15/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOSTER, STEPHEN E Employer name City of Yonkers Amount $45,896.00 Date 02/10/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POTTER, MARIE Employer name Office For Technology Amount $45,895.31 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JILLSON, GLORIA E Employer name Department of Transportation Amount $45,894.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDS, WATSON V Employer name NYS Power Authority Amount $45,894.80 Date 07/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, ALAN O Employer name Nassau County Amount $45,894.00 Date 06/12/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIMINELLI, MICHAEL A Employer name Erie County Amount $45,893.03 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBURN, LAUREN S Employer name Onondaga County Amount $45,892.96 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUNTEL, CAROL A Employer name Capital District DDSO Amount $45,894.00 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPALSKI, CONRAD J Employer name Hutchings Psych Center Amount $45,893.96 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASS, DALE E Employer name Dpt Environmental Conservation Amount $45,892.95 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNON, ROBERT Employer name Capital District DDSO Amount $45,892.66 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ-MARTINEZ, MIGDALLIA Employer name Dept of Correctional Services Amount $45,891.52 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRIEN, THEODORE W Employer name Elmira Psych Center Amount $45,892.63 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITELEY, DAVID C Employer name Department of Transportation Amount $45,892.00 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFANO, RONALD V Employer name Erie County Amount $45,891.38 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, JOHN P Employer name City of Schenectady Amount $45,891.77 Date 09/19/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUCHOCKI, RONALD N Employer name Erie County Amount $45,891.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUTTER, ALBERT F Employer name Ithaca City School Dist Amount $45,890.64 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALMERS, MICHAEL J Employer name NYS Mortgage Agency Amount $45,890.53 Date 03/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, STEPHEN B Employer name NYS Assembly - Members Amount $45,890.00 Date 01/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINSABAUGH, KENNETH A Employer name Mid-Orange Corr Facility Amount $45,888.39 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICK, KATHY A Employer name Buffalo Psych Center Amount $45,889.89 Date 01/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BELLE, KATHLEEN M Employer name Third Jud Dept - Nonjudicial Amount $45,889.56 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, TODD M Employer name Orleans Corr Facility Amount $45,887.57 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MOSES K Employer name Town of Huntington Amount $45,888.88 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, WILLIAM H Employer name Mt Mcgregor Corr Facility Amount $45,887.64 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, BARBARA D Employer name Health Research Inc Amount $45,888.05 Date 11/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREZNER, GERALD P Employer name Dpt Environmental Conservation Amount $45,887.00 Date 01/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, JOAN M Employer name Westchester Health Care Corp Amount $45,886.68 Date 06/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOYCE D Employer name Suffolk County Amount $45,886.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, EUGENE J, JR Employer name State Energy Office Amount $45,887.19 Date 05/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, ROBERT R Employer name Erie County Amount $45,887.40 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCY-KOPIN, LOUISE Employer name Erie County Amount $45,886.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, HAROLD Employer name Office of Court Administration Amount $45,885.00 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, BRENDA J Employer name City of Mount Vernon Amount $45,884.67 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCHBERG, SUSAN E Employer name Education Department Amount $45,884.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKIN, MATTHEW R Employer name City of Schenectady Amount $45,885.01 Date 06/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANCASTER, GEORGE E Employer name Off of the State Comptroller Amount $45,885.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, MARSHA F Employer name Lincoln Corr Facility Amount $45,885.64 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, PAUL C Employer name Broome County Amount $45,883.81 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, DEBBIE Employer name Hudson Valley DDSO Amount $45,883.80 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, BRENDA J Employer name NYS Office People Devel Disab Amount $45,883.22 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLDAN, MYRNA C Employer name Temporary & Disability Assist Amount $45,883.46 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYESTAS, GAIL R Employer name Lexington School For The Deaf Amount $45,883.59 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONDROVIC, CLAIRE Employer name SUNY Stony Brook Amount $45,882.41 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGRZYN, JOHN P Employer name Department of Health Amount $45,881.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCCI, ROBERT A Employer name Dept of Correctional Services Amount $45,882.00 Date 12/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEUTEN, DAVID Employer name Division of Parole Amount $45,882.00 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASACCI, MICHAEL J Employer name Dept Transportation Region 4 Amount $45,880.92 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZZINA, ANTOINETTE Employer name Office of Mental Health Amount $45,880.95 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, LEONARD J Employer name Division of State Police Amount $45,879.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OIL, PHILIP Employer name Division of Parole Amount $45,879.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, DAVID R Employer name Town of Colonie Amount $45,880.68 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALANOWSKI, MICHAEL J Employer name Albion Corr Facility Amount $45,880.63 Date 06/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOWA, DAVID J Employer name Collins Corr Facility Amount $45,879.01 Date 05/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESIUS, THOMAS A Employer name Department of Motor Vehicles Amount $45,878.91 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCZEK, JAMES L Employer name Wende Corr Facility Amount $45,878.67 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIWERT, CAROL L Employer name Cattaraugus County Amount $45,877.82 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCO, GREGORY J Employer name Town of Greenburgh Amount $45,878.44 Date 01/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIOTTO, ALDO P Employer name Pilgrim Psych Center Amount $45,878.00 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEARINGEN, CLOISE V Employer name Oneida County Amount $45,877.69 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNSUCKER, ANDREW J, JR Employer name Plainedge UFSD Amount $45,877.56 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANCHER, SHEILA M Employer name Erie County Amount $45,877.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, SARAMMA JOHN Employer name South Beach Psych Center Amount $45,877.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, CONSTANCE F Employer name Emma S Clark Memorial Library Amount $45,876.79 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, THEODORE P Employer name Roswell Park Memorial Inst Amount $45,877.00 Date 02/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, JOHN B Employer name Village of Fredonia Amount $45,876.93 Date 11/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARONICA, SUSAN M Employer name Buffalo Psych Center Amount $45,875.80 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, KATHLEEN M Employer name Department of Health Amount $45,875.73 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, ALFRED E Employer name Nassau County Amount $45,876.15 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAM, PAULA Employer name Westchester County Amount $45,876.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINVILLE, STEVE R Employer name Riverview Correction Facility Amount $45,874.15 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOCE, NORMA Employer name Pilgrim Psych Center Amount $45,874.13 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINHA, DILIP K Employer name Roswell Park Memorial Inst Amount $45,875.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIGO, DIANE K Employer name SUNY Health Sci Center Syracuse Amount $45,874.00 Date 01/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, JOHN M Employer name City of Peekskill Amount $45,873.34 Date 09/19/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VERNOLA, JOHN M Employer name Supreme Ct Kings Co Amount $45,873.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIDLEY, CLYDE M Employer name Mt Mcgregor Corr Facility Amount $45,873.29 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WAYNE E Employer name Office of Court Administration Amount $45,873.11 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPNEY, JACQUELINE C Employer name Erie County Medical Cntr Corp Amount $45,873.07 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALORICO, BONNIE G Employer name Western New York DDSO Amount $45,873.00 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, DAVID J Employer name Dept Transportation Region 1 Amount $45,872.74 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANNING, JOHN J Employer name Workers Compensation Board Bd Amount $45,872.01 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, WENDELL G Employer name City of Jamestown Amount $45,872.68 Date 01/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOLLOY, TINA T Employer name Smithtown CSD Amount $45,872.24 Date 01/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHLEISEN, WILLIAM F Employer name Dept Labor - Manpower Amount $45,872.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORVATH, NANCY L Employer name Central NY Psych Center Amount $45,871.43 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURSTON, JAMES R Employer name Town of Clarkstown Amount $45,871.00 Date 06/24/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORD, JAMES K Employer name Central NY Psych Center Amount $45,870.93 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, RICHARD B Employer name City of Buffalo Amount $45,870.89 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CAROL M Employer name Roswell Park Cancer Institute Amount $45,870.43 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUGHMAN, JAMES N, JR Employer name Bayview Corr Facility Amount $45,867.91 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKS, CHARLES A, JR Employer name Div Alc & Alc Abuse Trtmnt Center Amount $45,869.00 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGROI, ROBERT J Employer name Town of Islip Amount $45,868.18 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, WILLIAM C, JR Employer name Off of the State Comptroller Amount $45,867.84 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE NICOLA, ROBERT R Employer name Brooklyn DDSO Amount $45,867.44 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, THOMAS S, JR Employer name Education Department Amount $45,866.83 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXIMIN, DEBORAH L Employer name Workers Compensation Board Bd Amount $45,866.79 Date 01/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, THOMAS E Employer name SUNY Health Sci Center Syracuse Amount $45,866.91 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNER, MARK V Employer name Dept Transportation Region 3 Amount $45,867.35 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICODEMO, KATHLEEN Employer name Westchester Health Care Corp Amount $45,866.87 Date 12/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REXFORD, NANCY S Employer name Div Criminal Justice Serv Amount $45,866.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, JOANNE F Employer name Nassau County Amount $45,865.39 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOMSKI, CHRISTOPHER J Employer name Attica Corr Facility Amount $45,864.31 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHOSEN, GARY S Employer name Erie County Amount $45,864.96 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, CARMEN Employer name Middle Country CSD Amount $45,864.87 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROSKY, SHARON M Employer name Department of Tax & Finance Amount $45,864.66 Date 11/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGH, EDWARD L Employer name Taconic DDSO Amount $45,864.11 Date 02/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JAMES K Employer name Town of Oyster Bay Amount $45,864.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERTZOG, JAMES F Employer name Onondaga County Amount $45,863.55 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANGSTAD, LOREN A, JR Employer name City of Kingston Amount $45,863.93 Date 01/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ORTEGA, JORGE Employer name Westchester County Amount $45,864.00 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, MARLA A Employer name Dutchess County Amount $45,863.74 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCINIAK, DAVID S Employer name City of Buffalo Amount $45,863.00 Date 01/12/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAMALOFF, VICTOR Employer name Arlington Fire District Amount $45,863.53 Date 04/02/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLBRIGHT, JOCELYN A Employer name City of Syracuse Amount $45,863.49 Date 07/23/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SQUIER, DAVID M Employer name Dept Transportation Region 4 Amount $45,862.49 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANGS, BRYAN J Employer name City of Ithaca Amount $45,862.87 Date 11/10/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOLDSMITH, PAMELA R Employer name County Clerks Within NYC Amount $45,862.19 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCELLI, RICHARD Employer name Town of Hempstead Amount $45,862.58 Date 06/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI SCIPIO, WILLIAM J Employer name Bronx Psych Center Children Amount $45,862.00 Date 02/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILIUS, LYNDA Employer name Suffolk County Amount $45,861.93 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESBIENS, SUSAN M Employer name Schenectady County Amount $45,861.47 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFORA, MICHAEL J Employer name City of Albany Amount $45,862.00 Date 02/18/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEHRINGER, DAVID S Employer name Dept Transportation Region 3 Amount $45,861.06 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYTENA, THOMAS J Employer name Dept Transportation Region 6 Amount $45,861.15 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, RICHARD J Employer name Erie County Amount $45,861.42 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTHMAN, JOHN R Employer name Division of Parole Amount $45,861.00 Date 04/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGONER, ALICE I Employer name Department of Health Amount $45,860.76 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRETZMON, JACQUELINE A Employer name Erie County Amount $45,860.21 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULIG, ROBERT T Employer name Dept of Public Service Amount $45,860.11 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JAMIE R Employer name Division of State Police Amount $45,860.00 Date 10/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURNER, OLGA V Employer name Suffolk County Amount $45,859.97 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDIN, LAWRENCE Employer name Pilgrim Psych Center Amount $45,859.49 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALFONSI, ROSA Employer name Thruway Authority Amount $45,859.59 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKUL, DENNIS F Employer name Orange County Amount $45,858.98 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREER, HAROLD D, II Employer name Hudson River Psych Center Amount $45,858.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, DAVID T Employer name Central NY DDSO Amount $45,856.00 Date 05/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GEORGE I Employer name City of Albany Amount $45,857.00 Date 01/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHIFFERLI, JOHN W Employer name Town of Tonawanda Amount $45,856.85 Date 04/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, ROBERT M Employer name Clinton Corr Facility Amount $45,854.27 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRONIS, MARY S Employer name Off of the State Comptroller Amount $45,854.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDWICK, PHILLIP C Employer name City of Yonkers Amount $45,856.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMOCZYNSKI, ARTHUR C Employer name City of Dunkirk Amount $45,856.00 Date 04/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KINNICUTT, DIANE M Employer name Dept of Economic Development Amount $45,853.47 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMNIAK, MICHAEL J Employer name Albion Corr Facility Amount $45,853.63 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, RICHARD L Employer name Eastern NY Corr Facility Amount $45,852.27 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, SHAUN P Employer name Third Jud Dept - Nonjudicial Amount $45,852.21 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, DIANE M Employer name Appellate Div 1st Dept Amount $45,853.22 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, KAREN S Employer name Central NY DDSO Amount $45,852.02 Date 07/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANO, KATHLEEN G Employer name Department of Health Amount $45,852.41 Date 04/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELFI, JOHN, JR Employer name Syracuse City School Dist Amount $45,851.99 Date 08/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPLIN, DANIEL W Employer name Division of State Police Amount $45,852.00 Date 09/18/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONNER, JAMES H Employer name City of Lockport Amount $45,852.00 Date 02/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REILLY, JAMES P Employer name City of Saratoga Springs Amount $45,851.00 Date 06/03/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNOLLY, LEO T Employer name NYS Office People Devel Disab Amount $45,850.48 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTERFIELD, CHRISTI B Employer name Sullivan Corr Facility Amount $45,851.71 Date 06/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, JUDITH A Employer name Department of Transportation Amount $45,851.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGADO, MELVIN Employer name Pilgrim Psych Center Amount $45,850.04 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALZHEIMER, GEORGE J Employer name Port Authority of NY & NJ Amount $45,849.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, HELEN C Employer name Tompkins County Amount $45,847.35 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTESON, BENJAMIN K Employer name Dpt Environmental Conservation Amount $45,847.33 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, WILLIAM E Employer name Nassau County Amount $45,847.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, DAVID Employer name Town of Vestal Amount $45,849.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERTMAN, MARK E Employer name Dept Transportation Region 1 Amount $45,848.21 Date 04/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORE, JAMES R Employer name Department of Health Amount $45,847.87 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUMFIELD, MARTHA Employer name Westchester County Amount $45,846.83 Date 10/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITT, JAMES R Employer name Division of Parole Amount $45,847.00 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, MICHAEL A Employer name Willard Drug Treatment Campus Amount $45,846.65 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEECHER, GREGORY M, SR Employer name Great Meadow Corr Facility Amount $45,846.49 Date 03/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYLON, DERRELL A Employer name Division of State Police Amount $45,846.16 Date 08/23/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLARUSSO, JANICE M Employer name Department of Tax & Finance Amount $45,846.76 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAINO, FRED J Employer name Westchester County Amount $45,846.67 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, CHRISTINE Employer name Rockland County Amount $45,846.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JANICE W Employer name Dept of Correctional Services Amount $45,846.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNAN, KATHLEEN P Employer name Coxsackie Corr Facility Amount $45,845.35 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEAKLEY, DOUGLAS A Employer name Town of North Salem Amount $45,845.99 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDDY, PATRICK A Employer name Franklin Corr Facility Amount $45,845.28 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, BRUCE C Employer name Suffolk County Amount $45,845.00 Date 09/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, ALFONSO Employer name SUNY College Techn Farmingdale Amount $45,844.65 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIELE, MAUREEN H Employer name Helen Hayes Hospital Amount $45,845.75 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADUANO, LEONARD C Employer name Ninth Judicial Dist Amount $45,844.54 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISHNER, PAUL G Employer name State Insurance Fund-Admin Amount $45,843.90 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALINSKI, FRANCIS A Employer name Children & Family Services Amount $45,844.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAPAROTTA, FRANCIS W Employer name Sagamore Psych Center Children Amount $45,845.66 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JAMES B Employer name Mohawk Valley Child Youth Serv Amount $45,843.46 Date 08/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, GERALD D Employer name Village of Laurel Hollow Amount $45,843.60 Date 11/27/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHELAN, DERMOT J Employer name City of Albany Amount $45,843.55 Date 07/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IRVIN, ELAINE R Employer name SUNY College Environ Sciences Amount $45,843.00 Date 10/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCHESON, THOMAS J Employer name Department of Tax & Finance Amount $45,843.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKOWSKI, ROBERT Employer name Town of Oyster Bay Amount $45,843.17 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIEDULONIS, ROSEPAULA Employer name Hudson Valley DDSO Amount $45,843.15 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEB, ALLEN D Employer name City of Dunkirk Amount $45,842.85 Date 06/15/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLYNN, CHRISTINE G Employer name Onondaga County Amount $45,842.74 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, SUSAN C Employer name Off of the Med Inspector Gen Amount $45,841.57 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMS, PAUL M Employer name City of Buffalo Amount $45,842.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA FRANCE, WAYNE R Employer name Great Meadow Corr Facility Amount $45,842.04 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, KELLY E Employer name Office of General Services Amount $45,841.81 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, JOSE Employer name SUNY Stony Brook Amount $45,842.46 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKAS, JOHN A Employer name Eastern NY Corr Facility Amount $45,841.20 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PAUL A Employer name Rockland County Amount $45,839.84 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMINS, GARY R Employer name City of Watertown Amount $45,840.00 Date 06/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANTHONY, ROBERT J Employer name Bronx Psych Center Amount $45,840.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABER, STEVEN A Employer name Town of Huntington Amount $45,841.38 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, HEMAN A Employer name Elmira Corr Facility Amount $45,839.63 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, ELLEN P Employer name Steuben County Amount $45,839.38 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, JAMES W Employer name Olympic Reg Dev Authority Amount $45,838.76 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATRONEY, MARY TERESA Employer name Elmira Corr Facility Amount $45,838.13 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ARLETT D Employer name City of Mount Vernon Amount $45,839.25 Date 06/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PATUR, PAMELA M Employer name Education Department Amount $45,839.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIPPER, MARION L Employer name Roswell Park Cancer Institute Amount $45,837.61 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, SHERRY L Employer name Westchester County Amount $45,837.49 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONI, JOHN Employer name Village of Garden City Amount $45,838.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAUSCH, LEO W Employer name Education Department Amount $45,838.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLONINA, DANIEL J Employer name Greene Corr Facility Amount $45,837.16 Date 09/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTRIN, MARGOT B Employer name Supreme Ct Kings Co Amount $45,835.96 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAREY, JOHN I Employer name Orange County Amount $45,835.65 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARTIN F Employer name Office of General Services Amount $45,837.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, LISA Employer name Finger Lakes DDSO Amount $45,836.46 Date 05/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, ERNEST C Employer name Taconic DDSO Amount $45,837.11 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRANTONIO, PETER A Employer name Southport Correction Facility Amount $45,836.28 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALINOWSKI, JACK J Employer name SUNY Buffalo Amount $45,835.45 Date 09/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, STEVEN J Employer name Nassau County Amount $45,835.00 Date 05/17/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NORDT, SHERON E A Employer name Port Authority of NY & NJ Amount $45,835.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEFORD, DEBRA A Employer name Oneida County Amount $45,834.02 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRWEATHER, DONNA L Employer name Nassau County Amount $45,834.00 Date 05/21/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAUTER, RICHARD Employer name City of Poughkeepsie Amount $45,834.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHELAN, DONALD Employer name Attica Corr Facility Amount $45,834.43 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLIETER, CHRIS J Employer name Town of Greece Amount $45,833.06 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, JOSEPH P Employer name Village of Scarsdale Amount $45,833.00 Date 09/21/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REDDIX, CYNTHIA Employer name Capital Dist Psych Center Amount $45,833.60 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, CAROLYN S Employer name Division of the Budget Amount $45,833.59 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANKULA, JOSEPH A Employer name Dept of Financial Services Amount $45,831.61 Date 05/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNING, DORIS Employer name Mineola UFSD Amount $45,832.96 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTKOWSKI, JANET M Employer name Plainview-Old Bethpage CSD Amount $45,829.37 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOZY, VINCENT J Employer name Mohawk Correctional Facility Amount $45,830.86 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, ANTOINETTE M Employer name Fourth Jud Dept - Nonjudicial Amount $45,829.88 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLAND, JAMES P Employer name City of Rye Amount $45,830.48 Date 04/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATTICE, ANDY L Employer name Cape Vincent Corr Facility Amount $45,829.79 Date 09/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JAMES W Employer name City of Rochester Amount $45,829.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, DONNA M Employer name Department of Law Amount $45,829.26 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINCIMINO, EILEEN Employer name Rockland Psych Center Amount $45,829.18 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLODNY, ALLAN R Employer name Coxsackie Corr Facility Amount $45,828.80 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINGO-GIBSON, PEARLIE M Employer name Capital Dist Psych Center Amount $45,828.61 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JESSIE L Employer name New York Public Library Amount $45,829.00 Date 12/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDONARO, SALVATORE Employer name Erie County Amount $45,828.33 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLIMLEY, WILLIAM C Employer name Education Department Amount $45,828.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNIS, STELLA L Employer name State Insurance Fund-Admin Amount $45,828.57 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, RICHARD C Employer name Monterey Shock Incarc Corr Fac Amount $45,828.49 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, ANN M Employer name SUNY Albany Amount $45,826.98 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, VANESSA Employer name Long Island Dev Center Amount $45,827.80 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, ROBERT E Employer name Dept Transportation Reg 2 Amount $45,827.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAOUST, JAMES M Employer name Dept Transportation Region 7 Amount $45,824.87 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, WILLIAM Employer name Edgecombe Corr Facility Amount $45,826.00 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENZA, GLORIA A Employer name Rondout Valley CSD at Accord Amount $45,826.69 Date 09/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZLASA, RAYMOND M Employer name Dept Transportation Region 1 Amount $45,825.73 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTON, FREDERICK J Employer name Town of Greece Amount $45,824.00 Date 10/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNEMANN, STEPHEN R Employer name Dept Labor - Manpower Amount $45,824.17 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBASZEK, GERALD F Employer name City of Lackawanna Amount $45,824.00 Date 04/26/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NERENBERG, JUDITH Employer name Plainview-Old Bethpage CSD Amount $45,824.00 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZITTO, GAETANO Employer name Town of Brookhaven Amount $45,823.04 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKAJTYS, DAVID L Employer name Office of General Services Amount $45,823.95 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIESNER, ROSEMARY E Employer name Town of Brookhaven Amount $45,823.46 Date 05/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYS, ARTHUR R Employer name Green Haven Corr Facility Amount $45,823.41 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGHESE, JACOB Employer name Port Authority of NY & NJ Amount $45,823.57 Date 01/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, DUANE T Employer name Dept Transportation Region 9 Amount $45,821.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGINLEY, EDWARD D Employer name Nassau County Amount $45,822.29 Date 07/05/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZELIE, WALTER F Employer name Onondaga County Amount $45,820.62 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, LORETTA M Employer name Mill Neck Manor Schl For Deaf Amount $45,820.51 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, GEORGE F Employer name Central NY DDSO Amount $45,820.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, THOMAS J Employer name Erie County Amount $45,819.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELBY, LAWRENCE, JR Employer name Port Authority of NY & NJ Amount $45,819.00 Date 02/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAGE, ALAN G Employer name City of Rochester Amount $45,819.61 Date 03/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELLO, JOHN Employer name Finger Lakes DDSO Amount $45,819.26 Date 09/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUGAS, RICHARD H, JR Employer name Great Meadow Corr Facility Amount $45,818.46 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINE, JOHN A Employer name Metro New York DDSO Amount $45,818.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, FRANCES L Employer name Suffolk County Amount $45,818.95 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECCHIO, MARILYN G Employer name Hutchings Psych Center Amount $45,818.50 Date 06/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, RAYMOND J Employer name Ninth Judicial Dist Amount $45,816.62 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST PIERRE, TERRY Employer name Dept Transportation Region 7 Amount $45,818.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, ROBERT H Employer name Nassau County Amount $45,817.44 Date 06/24/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEED, PAUL H Employer name Southport Correction Facility Amount $45,815.63 Date 11/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSARO, JAMES S Employer name Education Department Amount $45,816.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGER, SUSAN A Employer name Buffalo City School District Amount $45,816.52 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTRAS, ZACKARY Employer name Woodbourne Corr Facility Amount $45,815.70 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE RIDDER, DAVID Employer name Dpt Environmental Conservation Amount $45,815.00 Date 05/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, HUGH D Employer name Department of Transportation Amount $45,815.00 Date 01/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ROBERT S, JR Employer name Dept Transportation Region 4 Amount $45,815.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREED, KAREN Employer name Town of Bethlehem Amount $45,814.67 Date 02/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMBOS, KYRIAKOS Employer name Div Housing & Community Renewl Amount $45,814.03 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAISSER, ARTHUR R Employer name SUNY College Technology Alfred Amount $45,813.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, ROMONIA Employer name Rockland Psych Center Children Amount $45,813.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, BARRY S Employer name Hudson Valley DDSO Amount $45,813.63 Date 02/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDROW, ALLAN C Employer name Dpt Environmental Conservation Amount $45,814.00 Date 10/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROXSTROM, ROBERT S Employer name City of Rochester Amount $45,813.44 Date 09/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GADAWSKI, JOHN R Employer name Niagara County Amount $45,813.00 Date 09/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUEST, JOHN T Employer name Manhattan Psych Center Amount $45,812.25 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, NED L Employer name City of Batavia Amount $45,811.00 Date 01/13/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAMUELS, SHIRLEY A Employer name Suffolk County Amount $45,810.03 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLOUGHBY, ROBERT D Employer name Onondaga County Amount $45,810.75 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, DEBBIE A Employer name Rockland Psych Center Amount $45,811.36 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, FRANCINE J Employer name Gouverneur Correction Facility Amount $45,811.88 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, HELEN D Employer name Bernard Fineson Dev Center Amount $45,809.80 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIBBENS, MARTHA R Employer name Taconic DDSO Amount $45,809.16 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRICOFF, FRANCES R Employer name Nassau Library System Amount $45,808.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZIES, PAULA ANNE Employer name Brooklyn Public Library Amount $45,808.54 Date 05/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSHIA, ADAM J Employer name Cape Vincent Corr Facility Amount $45,807.35 Date 02/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JODICE, DONALD Employer name Port Authority of NY & NJ Amount $45,807.14 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, KATHLEEN M Employer name Central NY DDSO Amount $45,809.61 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, TIMMY L Employer name Clinton Corr Facility Amount $45,807.74 Date 05/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CLEMENTE, SERGIO Employer name Bellmore-Merrick CSD Amount $45,807.12 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTINA, BARBARA Employer name Village of Mineola Amount $45,808.17 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSTON, GEORGE W Employer name Division of State Police Amount $45,807.00 Date 09/18/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, TODD T Employer name Dept Transportation Region 9 Amount $45,806.63 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORCK, BRIAN C Employer name Thruway Authority Amount $45,806.35 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEY, MICHAEL D Employer name Town of Black Brook Amount $45,806.03 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGH, JOSEPH D Employer name Town of Hempstead Amount $45,806.00 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GERALDINE M Employer name Hudson Valley DDSO Amount $45,806.45 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, JOHN W Employer name Cornell University Amount $45,806.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEY, CHARLES M Employer name Court of Claims Amount $45,804.99 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESNAHAN, WALTER R, JR Employer name Town of Orangetown Amount $45,805.00 Date 01/16/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARGUETA, ANA G Employer name Creedmoor Psych Center Amount $45,805.51 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, FRANCIS J Employer name Dept of Economic Development Amount $45,805.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP