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 CRESPO, ROBERT Employer name Dept of Public Service Amount $44,716.38 Date 05/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO CONTE, NICHOLAS A Employer name City of Utica Amount $44,716.15 Date 10/25/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUBER, STEVEN A Employer name Town of Huntington Amount $44,716.49 Date 11/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, RICHARD G Employer name Fishkill Corr Facility Amount $44,715.57 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMANDIN, ELMER E, III Employer name Suffolk County Amount $44,715.72 Date 09/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYERSON, LORRAINE E Employer name Ninth Judicial Dist Amount $44,716.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, BARBARA A Employer name Fourth Jud Dept - Nonjudicial Amount $44,715.75 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDZILOWSKI, JULIA B Employer name Port Authority of NY & NJ Amount $44,714.44 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDRICH, HAROLD Employer name Dept Labor - Manpower Amount $44,714.68 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOZZOLI, ANN Employer name NYS Office People Devel Disab Amount $44,715.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLOIS, NORMAN A Employer name City of Plattsburgh Amount $44,714.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERNER, WILLIAM G Employer name NYS Power Authority Amount $44,714.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO, RICHARD Employer name Town of Harrison Amount $44,712.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNELL, JANET BURT Employer name Office of General Services Amount $44,712.32 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, LEONARD, II Employer name Suffolk County Amount $44,713.15 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIFRIED, E WILLIAM Employer name Dev Auth of North Country Amount $44,712.64 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEWEERT, GARRY J Employer name Goshen CSD Amount $44,712.08 Date 10/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACY, NANCY Employer name SUNY Albany Amount $44,711.85 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, SAMUEL Employer name City of Buffalo Amount $44,711.60 Date 06/22/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLOUGH, JEAN Employer name Town of Colonie Amount $44,711.00 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARAH, JOHN E Employer name Department of Transportation Amount $44,711.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFLORE, CYNTHIA P Employer name SUNY College at Oswego Amount $44,710.14 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, LOURDES M Employer name Dept Labor - Manpower Amount $44,711.51 Date 09/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADSHAW, GREGORY T Employer name Supreme Ct-Queens Co Amount $44,711.29 Date 10/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, JOHN F Employer name City of Watertown Amount $44,710.10 Date 09/25/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERTRAM, BETTY J Employer name Erie County Amount $44,709.12 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, NICHOLAS P Employer name Oneida County Amount $44,709.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIZOTTE, DAVID N Employer name City of Oswego Amount $44,708.69 Date 01/21/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DARDANI, GEORGE J, JR Employer name Ravena Coeymans Selkirk CSD Amount $44,708.63 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, WILLIAM J Employer name Dept Transportation Region 1 Amount $44,710.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGETSINGER, J CAMERON Employer name Third Jud Dep Judges Amount $44,709.50 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, ROBERT M Employer name Third Jud Dept - Nonjudicial Amount $44,709.59 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERWOOD, WARREN L, II Employer name Dept Transportation Region 3 Amount $44,707.99 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHOLLAND, CHERYL A Employer name Erie County Amount $44,707.41 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, LOREN G Employer name Rensselaer County Amount $44,707.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVERANCE, CURTISS D Employer name Onondaga County Amount $44,706.29 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAY, REBECCA A Employer name Finger Lakes DDSO Amount $44,707.66 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSMER, THOMAS C Employer name Suffolk County Amount $44,707.00 Date 03/08/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLEMING, JOHN J Employer name Pilgrim Psych Center Amount $44,706.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, HOWARD W Employer name Cobleskill Richmondville CSD Amount $44,704.22 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ROBERT S Employer name Town of Colonie Amount $44,704.07 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, SHARON L Employer name Pilgrim Psych Center Amount $44,705.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, DANIEL W Employer name Cattaraugus County Amount $44,705.37 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, DONNA Employer name Nassau Health Care Corp Amount $44,704.95 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, LAMAR Employer name Onondaga County Amount $44,704.05 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, CAROLE D Employer name Education Department Amount $44,704.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTALY, FRANCIS J Employer name County Clerks Within NYC Amount $44,706.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, FREDERICK J Employer name Monroe County Amount $44,703.45 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMATO, THOMAS M Employer name Division of Parole Amount $44,703.70 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERNO, FRANK X Employer name Ulster Correction Facility Amount $44,702.00 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, SEAN Employer name Buffalo Psych Center Amount $44,701.89 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSAD, ANDREW M Employer name Supreme Ct-1st Civil Branch Amount $44,703.35 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, RONALD Employer name Metro New York DDSO Amount $44,701.83 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, THOMAS C Employer name Suffolk County Amount $44,703.00 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUVE, PATRICIA H Employer name Town of Massena Amount $44,701.82 Date 10/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOKALAS, KATHLEEN Employer name Dept of Public Service Amount $44,703.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, JOHN Employer name Sachem CSD at Holbrook Amount $44,701.55 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, TERRANCE D Employer name Five Points Corr Facility Amount $44,701.04 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUTTO, PETER P Employer name City of Utica Amount $44,701.06 Date 12/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALSOLARO, MARY LAMONT Employer name Department of Tax & Finance Amount $44,698.39 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINKLEY, ELIZABETH J Employer name Monroe County Amount $44,700.00 Date 10/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSAS, WILFRED Employer name Division of State Police Amount $44,699.62 Date 04/19/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRINGTON, JAMES V Employer name Village of Fredonia Amount $44,699.57 Date 11/17/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALSTON, JOHNNIE M Employer name Long Island Dev Center Amount $44,697.71 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFFMAN, SHIRLEY Employer name SUNY Health Sci Center Brooklyn Amount $44,698.00 Date 12/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIELMAN, DAVID J Employer name Thruway Authority Amount $44,698.37 Date 04/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, JAMES B Employer name Department of Tax & Finance Amount $44,696.17 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, MICHAEL T Employer name Monroe County Wtr Authority Amount $44,696.02 Date 12/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTE, STEVEN H Employer name City of Syracuse Amount $44,694.94 Date 09/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STAIRS, JAMES F Employer name Town of Rotterdam Amount $44,694.74 Date 04/16/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KERBER, GARY H, SR Employer name Supreme Ct-Richmond Co Amount $44,696.33 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENRIGHT, THOMAS E, JR Employer name Dept Labor - Manpower Amount $44,697.00 Date 05/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, JANICE E Employer name Monroe County Amount $44,694.50 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETZAK, DOLORES B Employer name Nassau County Amount $44,693.12 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, ELIN M Employer name NYS Office People Devel Disab Amount $44,693.00 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, WILLIAM J Employer name Department of Health Amount $44,693.27 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRICK, GLENDA Employer name Kingsboro Psych Center Amount $44,693.84 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, MICHAEL Employer name Westchester Health Care Corp Amount $44,692.86 Date 03/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVERING, CAROL S Employer name Taconic DDSO Amount $44,692.67 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, SHERYLL A Employer name BOCES-Orleans Niagara Amount $44,691.11 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESRIVIERES, FRANCOIS Employer name Hudson Valley DDSO Amount $44,691.27 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAROSH, THOMAS J Employer name Temporary & Disability Assist Amount $44,691.94 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, VICTOR H Employer name City of White Plains Amount $44,690.00 Date 08/18/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONG, RICHARD J Employer name Cayuga Correctional Facility Amount $44,690.84 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROUGHS, DARYL L Employer name Edgecombe Corr Facility Amount $44,690.14 Date 01/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, JOANNE F Employer name Off of the State Comptroller Amount $44,689.97 Date 11/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCKENBURY, THOMAS L Employer name Department of Health Amount $44,689.00 Date 01/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVICO, MARY Employer name Department of Transportation Amount $44,689.34 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, FRANCESCO Employer name Capital Dist Psych Center Amount $44,690.21 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEAL, PHYLLIS J Employer name Commission of Correction Amount $44,689.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIPPEN, LARY N Employer name Town of Perinton Amount $44,689.07 Date 01/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, MICHAEL A Employer name Town of Islip Amount $44,688.94 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, DONALD J Employer name Empire State Development Corp Amount $44,687.75 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, CHUKUDI Employer name Port Authority of NY & NJ Amount $44,688.72 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, TODD M Employer name Clinton Corr Facility Amount $44,688.37 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRUCE D Employer name City of Rochester Amount $44,688.36 Date 12/19/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, CHARLES T, JR Employer name Division of State Police Amount $44,686.89 Date 05/15/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOULD, PATRICIA A Employer name Three Village CSD Amount $44,687.30 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHYMES, JOHN Employer name City of Mount Vernon Amount $44,687.88 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGARELLI, JOSEPH L Employer name Staten Island DDSO Amount $44,686.01 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISESI, RUSSELL M Employer name Onondaga County Amount $44,685.54 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POBEDINSKY, MARY S Employer name BOCES-Orange Ulster Sup Dist Amount $44,686.88 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERTINO, ROBIN S Employer name Niagara-Wheatfield CSD Amount $44,686.84 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELBOW, CYNTHIA ANN Employer name Wyoming County Amount $44,684.30 Date 11/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUCKS, BARBARA A Employer name Dpt Environmental Conservation Amount $44,685.37 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, SCOTT D Employer name City of Batavia Amount $44,684.57 Date 09/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANDERS, STEPHEN ROGER Employer name Cayuga Correctional Facility Amount $44,683.30 Date 04/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSLER, BARBARA W Employer name Ninth Judicial Dist Amount $44,683.29 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSHAUGHNESSY, TIMOTHY J Employer name Children & Family Services Amount $44,684.25 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURCH, ARCHIE R Employer name City of Elmira Amount $44,684.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALSH, CINDY L Employer name Broome DDSO Amount $44,683.09 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEAVACCI, JEFFREY R Employer name Orleans Corr Facility Amount $44,683.23 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, BARRY W Employer name Children & Family Services Amount $44,683.18 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELIZAIRE, LUC Employer name Hudson Valley DDSO Amount $44,681.97 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGOSTINO, JOAN Employer name Temporary & Disability Assist Amount $44,681.75 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, RICHARD T Employer name Ontario County Amount $44,683.00 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMER, JEROME W Employer name Dutchess County Amount $44,682.69 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHONGER, GEORGE M Employer name Wallkill Corr Facility Amount $44,681.53 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKWOOD, LEE A Employer name City of Buffalo Amount $44,681.44 Date 07/17/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HURLEY, MARGARET D Employer name Department of Transportation Amount $44,681.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVER, NICHOLAS G Employer name Town of Castile Amount $44,680.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYHOFF, PHILIP D Employer name Broome DDSO Amount $44,680.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, MARTHA S Employer name Office of General Services Amount $44,681.00 Date 01/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, MARY Employer name Roswell Park Cancer Institute Amount $44,680.48 Date 04/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, ROBERT J Employer name Remsen CSD Amount $44,680.42 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFFER, WALTER K Employer name Westchester County Amount $44,680.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON-MANNING, DOROTHEA W Employer name Port Authority of NY & NJ Amount $44,680.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRAGUSE, MARY E Employer name SUNY College at Geneseo Amount $44,678.84 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHYTE, ALFONSO A Employer name Arthur Kill Corr Facility Amount $44,678.64 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, ROBERT J Employer name SUNY College at Geneseo Amount $44,678.22 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, JANET D Employer name Niagara County Amount $44,679.06 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTINGTON, HOMER J Employer name NYS Community Supervision Amount $44,679.69 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, STANLEY N Employer name City of Glens Falls Amount $44,677.86 Date 01/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAONESSA, JANET M Employer name Roswell Park Cancer Institute Amount $44,678.16 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHLGREN, TERRY L Employer name Dept Labor - Manpower Amount $44,675.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DOUGLAS W Employer name NYS Power Authority Amount $44,678.00 Date 07/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHETTINI, GABY Employer name Hudson Valley DDSO Amount $44,674.81 Date 03/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICATA, JOSEPH Employer name Town of Islip Amount $44,676.51 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRAGUSA, STEVEN M Employer name SUNY College at Fredonia Amount $44,676.48 Date 10/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNNIKRISHNAN, REMA L Employer name Finger Lakes DDSO Amount $44,674.08 Date 06/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, ROBERT A Employer name Ontario County Amount $44,674.53 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRIA, EDWARD F Employer name Dept Transportation Region 9 Amount $44,673.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIGAN, STEPHEN W Employer name Village of Pleasantville Amount $44,673.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JACQUELINE P Employer name Supreme Ct-Queens Co Amount $44,673.85 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARILYN Employer name NYS Office People Devel Disab Amount $44,674.00 Date 08/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSH, ROGER N, JR Employer name Dutchess County Amount $44,673.83 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAYNOR, DAVID H Employer name Office For Technology Amount $44,673.09 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, JAMES L Employer name Town of Vestal Amount $44,672.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGERHAZY, JOSEPH B Employer name Port Authority of NY & NJ Amount $44,671.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, STEVEN B Employer name Erie County Amount $44,671.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRAULO, THOMAS Employer name Nassau County Amount $44,671.41 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, WADE Employer name St Paul Blvd Fire Dist Amount $44,671.98 Date 04/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED, SHERWOOD A Employer name Hudson Valley DDSO Amount $44,671.03 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, MARK C Employer name Taconic DDSO Amount $44,670.68 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAROSELLA, PAULA M Employer name Schenectady County Amount $44,670.20 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, GARY E Employer name Cornell University Amount $44,670.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, ROBERT J Employer name Broome County Amount $44,669.88 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADLER, LENORA Employer name County Clerks Within NYC Amount $44,670.07 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTIGLIERI, LOUIS Employer name Town of Hempstead Amount $44,670.12 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, JEAN Employer name Kirby Forensic Psych Center Amount $44,669.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, THOMAS R Employer name Portville CSD Amount $44,669.71 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, JOSEPH F Employer name City of Syracuse Amount $44,669.68 Date 09/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KURUTZ, JAMES P Employer name Office For Technology Amount $44,669.62 Date 03/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, MARTHA S Employer name Off of the State Comptroller Amount $44,668.95 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERABECK, ALFRED E Employer name Nassau County Amount $44,669.00 Date 01/29/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPOONER, VINCENT H Employer name Supreme Ct-Queens Co Amount $44,669.00 Date 12/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGLOFF, RONALD G Employer name Town of Lewisboro Amount $44,668.02 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, THOMAS G Employer name Village of NYack Amount $44,668.00 Date 07/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOGERT, ALICE D Employer name Haverstraw-Stony Point CSD Amount $44,668.10 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, IRENE E Employer name Court of Claims Amount $44,668.10 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, EDWARD E Employer name Dept Transportation Region 1 Amount $44,668.00 Date 05/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, TIMOTHY B Employer name Clinton Corr Facility Amount $44,667.36 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSON, JOHN R Employer name Rensselaer County Amount $44,666.11 Date 07/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNEY, ELIZABETH A Employer name Taconic DDSO Amount $44,666.10 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASENDORF, ALBERT H Employer name SUNY College at New Paltz Amount $44,667.34 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DANNY G Employer name Department of Motor Vehicles Amount $44,666.21 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, DANIEL S Employer name Department of Motor Vehicles Amount $44,667.18 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYO, CHARLES V Employer name NYS Power Authority Amount $44,667.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACOVELLI, MARY JO Employer name Department of Tax & Finance Amount $44,666.03 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYARK, EDWARD C Employer name Department of Tax & Finance Amount $44,666.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTHBERT, GERALD F Employer name Lakeview Shock Incarc Facility Amount $44,665.32 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BARBARA A Employer name Department of Health Amount $44,665.30 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKETT, STEPHEN J Employer name Village of Kings Point Amount $44,666.00 Date 01/18/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VILLENEUVE, WAYNE M Employer name Syracuse City School Dist Amount $44,665.13 Date 07/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, BERNARD J, JR Employer name Division of State Police Amount $44,665.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCNAMARA, DENNIS R Employer name Town of Hempstead Amount $44,665.71 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORENTINO, DIANE Employer name Town of North Hempstead Amount $44,663.88 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVISH, STANLEY J, JR Employer name Department of Health Amount $44,665.00 Date 07/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERS, GEORGE E Employer name Dept Labor - Manpower Amount $44,665.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOL, ASQUITH Employer name Kingsboro Psych Center Amount $44,664.00 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEHLE, TERRY A Employer name Office of Technology-Inst Amount $44,662.91 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCIPIO, CATHERINE L Employer name Suffolk County Amount $44,662.70 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNY, EUGENE J Employer name Elmira Corr Facility Amount $44,662.09 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALEKAR, ANIL G Employer name Nassau County Amount $44,661.00 Date 02/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLOUD, SHERYL A Employer name Dutchess County Amount $44,662.61 Date 06/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMAN, CARLA L Employer name Dutchess County Amount $44,662.30 Date 07/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDLOW, JAMES P Employer name Town of Grand Island Amount $44,662.42 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANKO, CHARLES Employer name Hale Creek Asactc Amount $44,660.64 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITTI, DOMINICK A Employer name City of Utica Amount $44,660.39 Date 05/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERTOLONE, THOMAS Employer name Suffolk County Amount $44,659.00 Date 09/04/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRASMEYER, CLAIRE Employer name Mohawk Correctional Facility Amount $44,658.94 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINS, ROBERT E Employer name Westchester County Amount $44,658.09 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARANOWSKI, CHARLENE F Employer name Central NY DDSO Amount $44,659.10 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESHAW, CHARLES P Employer name NYS Power Authority Amount $44,659.79 Date 01/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESSLER, IRWIN M Employer name Port Authority of NY & NJ Amount $44,658.00 Date 10/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, EDDIE B Employer name Town of Hempstead Amount $44,658.00 Date 03/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMUNDS, KIRK B Employer name Cayuga Correctional Facility Amount $44,657.99 Date 04/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, EDWARD M Employer name Newburgh City School Dist Amount $44,658.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, RAYMOND A Employer name Village of Ossining Amount $44,658.00 Date 02/25/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLEMAN, JOHN R Employer name Niagara County Amount $44,657.74 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO BRETT, PATRICIA J Employer name Education Department Amount $44,657.73 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, ROBERT M Employer name Town of Eastchester Amount $44,657.47 Date 03/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERNANDEZ, DEBRA J Employer name Office of General Services Amount $44,656.87 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, JOHN Employer name Supreme Ct Kings Co Amount $44,657.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, CARL Employer name New York City Childrens Center Amount $44,656.05 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRECIDLO, JANINE C Employer name Whitesboro CSD Amount $44,656.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMANSI, SHEILA F Employer name So Huntington Public Library Amount $44,654.00 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOULE, JOAN M Employer name Ontario County Amount $44,655.59 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DIANE L Employer name Dept Labor - Manpower Amount $44,656.92 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, ROBERT A Employer name Suffolk County Amount $44,656.00 Date 02/29/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANFREDA, KEVIN J Employer name Ilion Bd of Light Amount $44,655.12 Date 07/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, FLORA LEE Employer name Westchester Health Care Corp Amount $44,656.00 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, STEVEN B Employer name Division of Parole Amount $44,653.98 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DENNIS L Employer name NYS Power Authority Amount $44,653.97 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, STEPHEN M Employer name City of Auburn Amount $44,652.52 Date 02/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANCISQUINI, MARIO Employer name Long Beach City School Dist 28 Amount $44,653.20 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, RICHARD T Employer name City of Buffalo Amount $44,653.00 Date 01/13/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOYLE, CATHLEEN A Employer name Department of Health Amount $44,652.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, PATRICIA B Employer name Western New York DDSO Amount $44,653.40 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPSTER, HERBERT S Employer name Suffolk County Amount $44,653.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALES, PATRICK J Employer name Nassau County Amount $44,652.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POISSANT, CHRISTINE M Employer name Nassau County Amount $44,652.00 Date 10/28/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEVINE, MARGARET Employer name Oyster Bay-East Norwich CSD Amount $44,652.00 Date 08/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOAS, ANN L Employer name Suffolk County Amount $44,651.52 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, JOSEPH B Employer name City of Troy Amount $44,652.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name METZLER, CATHERINE O Employer name Green Haven Corr Facility Amount $44,651.02 Date 06/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULL, MICHEL W Employer name Altona Corr Facility Amount $44,651.03 Date 11/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, SALVADOR L Employer name Port Authority of NY & NJ Amount $44,651.13 Date 05/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, BRUCE M Employer name Off Alcohol & Substance Abuse Amount $44,651.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASI, LAURIE M Employer name Onondaga County Amount $44,649.18 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJCHROWICZ, EDWARD J Employer name SUNY Buffalo Amount $44,651.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FRANCES VAUGHN Employer name Kingsboro Psych Center Amount $44,651.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYES, JOAN A Employer name Labor Management Committee Amount $44,650.55 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRON, JOANN N Employer name Chautauqua County Amount $44,650.45 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMEO, DEBORAH A Employer name Department of Tax & Finance Amount $44,649.05 Date 04/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTARDI, RONALD V, JR Employer name Nassau County Amount $44,649.00 Date 05/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BACKES, EDWARD J Employer name Division of the Budget Amount $44,649.00 Date 08/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZAR, MARTIN Employer name Rockland Psych Center Children Amount $44,649.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, KAREN A Employer name Ninth Judicial Dist Amount $44,648.89 Date 08/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOERMANN, WILLIAM G Employer name Port Authority of NY & NJ Amount $44,648.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKHART, ROBERT R Employer name Port Authority of NY & NJ Amount $44,649.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, NEILIA J Employer name Monroe County Amount $44,647.38 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINMAN, HAROLD I Employer name NYS Senate Regular Annual Amount $44,648.00 Date 08/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, LAWRENCE D Employer name Dept Transportation Region 9 Amount $44,648.00 Date 12/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, JOAN C Employer name Canandaigua City School Dist Amount $44,647.46 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDEBRAND, WILLIAM T Employer name Nassau County Amount $44,647.00 Date 07/30/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN HOUTEN, BRUCE R Employer name Dpt Environmental Conservation Amount $44,647.09 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, JUDITH H Employer name Western New York DDSO Amount $44,647.05 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EILEEN P Employer name SUNY at Stonybrook-Hospital Amount $44,646.60 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, WILLIE Employer name Westchester County Amount $44,647.00 Date 02/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREY, JAMES Employer name Great Meadow Corr Facility Amount $44,646.70 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URTZ, CINDY L Employer name Madison County Amount $44,646.33 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLTON, STEPHEN P Employer name Heuvelton CSD Amount $44,646.15 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMING, STEVEN K Employer name Town of Cortlandt Amount $44,645.43 Date 05/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDONELLO, MICHAEL Employer name Lawrence Sanitary District #1 Amount $44,644.10 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERGES, EVELYN Employer name New York Public Library Amount $44,644.71 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSKOW-SCHOENBROD, NANCY J Employer name Education Department Amount $44,645.00 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREALL, RICHARD J Employer name Dpt Environmental Conservation Amount $44,644.59 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNHAM, GORDON Employer name Port Authority of NY & NJ Amount $44,644.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LONELL B Employer name Division of Parole Amount $44,643.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROW, FREDERICK J Employer name Dpt Environmental Conservation Amount $44,642.31 Date 04/22/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NICHOLAS, REBECCA Employer name Staten Island DDSO Amount $44,642.06 Date 11/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATNOTT, EULET Employer name Education Department Amount $44,642.90 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHUA, DONNA M Employer name Buffalo Psych Center Amount $44,642.39 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWDALL, RONALD P Employer name Gowanda Correctional Facility Amount $44,642.79 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, FRED B Employer name Department of Social Services Amount $44,642.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOS, WILLIAM D Employer name Orleans Corr Facility Amount $44,641.44 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, THOMAS A Employer name Town of De Witt Amount $44,641.10 Date 04/17/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOEHN, RICHARD J Employer name City of Rochester Amount $44,641.00 Date 08/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, FREDDIE Employer name Spring Valley Housing Auth Amount $44,641.00 Date 08/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTE, PASCAL Employer name State Insurance Fund-Admin Amount $44,641.41 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRITCHLEY, ELIZABETH Employer name Hudson River Psych Center Amount $44,641.34 Date 08/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, BARBARA Employer name Rockland Psych Center Amount $44,640.85 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA JUNE Employer name Off of the State Comptroller Amount $44,640.65 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, TIMOTHY E Employer name City of Glens Falls Amount $44,639.86 Date 08/05/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOPEZ, MYRNA Employer name Rockland County Amount $44,640.08 Date 01/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBB, RONALD J Employer name Chautauqua County Amount $44,640.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTTINGHAM, SHARON Employer name Liverpool CSD Amount $44,639.00 Date 11/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPKA, FRANK R Employer name Wende Corr Facility Amount $44,639.97 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUHN, EDWARD H Employer name Schenectady County Amount $44,639.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKOWITZ, STEVEN P Employer name Labor Management Committee Amount $44,639.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, GARY J Employer name Bethlehem CSD Amount $44,638.79 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, PETER J Employer name Division of State Police Amount $44,638.63 Date 10/27/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIPALMA, FRANCIS J Employer name Division of Parole Amount $44,638.98 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, GARY W Employer name Dept Transportation Region 3 Amount $44,638.91 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODSELL, ROBERT M Employer name Genesee County Amount $44,638.13 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSEKNECHT, DANIEL S Employer name Wyoming Corr Facility Amount $44,637.51 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTLING, RICHARD J Employer name Lakeview Shock Incarc Facility Amount $44,638.47 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, DAVID C Employer name Rochester Childrens Services Amount $44,638.47 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELLA, ANGELO F Employer name Dept of Public Service Amount $44,637.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE NYSE, KAREN A Employer name NYS Dormitory Authority Amount $44,636.73 Date 10/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCARCZYK, JAMES E Employer name Erie County Amount $44,637.35 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLAR, RICHARD G Employer name Monroe County Amount $44,636.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEABOLDT, RUSSELL, JR Employer name Town of Cortlandt Amount $44,635.93 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRON, PATRICIA G Employer name Long Island Dev Center Amount $44,635.20 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARK J Employer name City of Norwich Amount $44,636.08 Date 03/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDEL, BARBARA J Employer name Nassau County Amount $44,636.00 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITTUS, THOMAS F Employer name City of Kingston Amount $44,634.00 Date 07/16/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WYKA, LEON A Employer name City of Yonkers Amount $44,635.00 Date 03/03/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BORGER, GARY S Employer name Taconic DDSO Amount $44,635.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMY, MARILYN E Employer name Off of the State Comptroller Amount $44,633.13 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, CAROL A Employer name Central NY DDSO Amount $44,633.27 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, JERILYN T Employer name Supreme Court Clks & Stenos Oc Amount $44,632.91 Date 06/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, RICHARD C , JR Employer name Albion Corr Facility Amount $44,633.75 Date 07/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, MITCHELL J Employer name Hudson Valley DDSO Amount $44,633.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, KEVIN P Employer name City of White Plains Amount $44,632.25 Date 07/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TARBELL, MARK R Employer name Western New York DDSO Amount $44,630.08 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUALEY, THOMAS W Employer name Suffolk County Wtr Authority Amount $44,630.00 Date 10/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, LYNN M Employer name SUNY Buffalo Amount $44,631.35 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONY, KEVIN Employer name Department of Law Amount $44,630.00 Date 03/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNO, RAYMOND J, JR Employer name Office of General Services Amount $44,631.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLNAR, GERALD C Employer name Ogdensburg Corr Facility Amount $44,630.74 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, BARRY L Employer name Department of Tax & Finance Amount $44,629.39 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, JOSEPH A Employer name Queensboro Corr Facility Amount $44,629.38 Date 12/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIGAN, JEAN E Employer name Arthur Kill Corr Facility Amount $44,628.72 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMPTON, DONNA J Employer name Central NY DDSO Amount $44,628.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASALE, PAUL J Employer name Suffolk County Amount $44,628.00 Date 08/12/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLLINGSHEAD, DAYTON Employer name Bernard Fineson Dev Center Amount $44,629.18 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, EDWARD J, JR Employer name Village of Rockville Centre Amount $44,629.00 Date 12/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNDIN, HAROLD E Employer name Town of Islip Amount $44,628.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMIDORO, MICHAEL E Employer name Department of Social Services Amount $44,628.00 Date 04/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, ROBERT E Employer name Division of Parole Amount $44,627.00 Date 02/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEDY, LUCILLE K Employer name Wyoming County Amount $44,626.01 Date 12/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMGARTNER, JACK O Employer name Southport Correction Facility Amount $44,626.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POHL, ALAN J Employer name City of Rome Amount $44,626.33 Date 12/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCAFFREY, JOSEPH Employer name NYC Civil Court Amount $44,627.99 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, WILLIAM O Employer name Onondaga County Amount $44,626.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANITZ, STEVEN M Employer name Orleans Corr Facility Amount $44,627.59 Date 04/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, IRWIN A Employer name Surrogates Court Within NYC Amount $44,625.00 Date 06/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASSMAN, ALAN C Employer name Westchester County Amount $44,625.51 Date 01/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ANDROMEDA G Employer name Dept Labor - Manpower Amount $44,624.52 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, WILLIAM R Employer name Ninth Judicial Dist Amount $44,624.83 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNON, JOHN P Employer name Elmira Corr Facility Amount $44,625.83 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DANIEL J Employer name NYS Office People Devel Disab Amount $44,624.25 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGBLAD, RICHARD H Employer name Village of Scarsdale Amount $44,624.00 Date 02/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANPHEAR, PATRICIA M Employer name Department of Health Amount $44,624.00 Date 10/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRONECKER, LAVERNE W Employer name City of Canandaigua Amount $44,624.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUCINSKI, RONALD J Employer name Division of State Police Amount $44,623.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WUEST, DAVID P Employer name City of Buffalo Amount $44,624.00 Date 04/12/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEMONG, CAROL A Employer name Onondaga County Amount $44,623.66 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, DOROTHY L Employer name Columbia County Amount $44,622.48 Date 06/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, ROBERT, JR Employer name Rockland County Amount $44,622.45 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENSON, EDWARD P Employer name NYS Senate Regular Annual Amount $44,622.84 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, NANCY Employer name Great Meadow Corr Facility Amount $44,622.66 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, MARY P Employer name Westchester Health Care Corp Amount $44,622.00 Date 08/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, EDWARD J Employer name Dept Labor - Manpower Amount $44,622.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABENDSCHEIN, ROBERT A Employer name Dpt Environmental Conservation Amount $44,622.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTHERSALL, BERNARD C Employer name Ninth Judicial Dist Amount $44,622.26 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHINE, CHRISTOPHER J Employer name Five Points Corr Facility Amount $44,621.44 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINK, THOMAS R Employer name Gowanda Correctional Facility Amount $44,621.35 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JEAN Employer name SUNY Empire State College Amount $44,621.93 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLUSARSKI, PAUL C Employer name Health Research Inc Amount $44,621.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHRENS, LEW F Employer name Dept Transportation Region 4 Amount $44,621.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, NELSON G, II Employer name Elmira Corr Facility Amount $44,621.82 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, GERALDINE Employer name Orange County Amount $44,621.00 Date 12/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, CAROLE R Employer name Washington County Amount $44,620.75 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, PATRICIA A Employer name Hudson Valley DDSO Amount $44,620.66 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISBEE, WALTER J Employer name Department of Transportation Amount $44,620.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHLIGER, EVELYN R Employer name Wappingers CSD Amount $44,620.31 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTE, CAROL J Employer name Long Island Dev Center Amount $44,620.59 Date 12/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, AMELIA G Employer name Rockland Psych Center Children Amount $44,620.17 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROFIT-BROWN, GLORIA Employer name Manhattan Psych Center Amount $44,619.66 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JAMES POWELL Employer name NYS Power Authority Amount $44,619.58 Date 02/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLISS, JOHN H Employer name Division of State Police Amount $44,620.00 Date 01/05/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALI, THOMAS J, JR Employer name Port Authority of NY & NJ Amount $44,620.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTERA, ROBERT A Employer name Auburn Corr Facility Amount $44,619.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTIGIACOMO, ANGELA M Employer name Schenectady County Amount $44,619.40 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, CHRISTINE M Employer name Education Department Amount $44,619.57 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIFO, JOSEPH B Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $44,618.56 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILL, DANIEL F Employer name Rochester School For Deaf Amount $44,619.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORDRUPEL, JOHN J Employer name Dept Transportation Region 5 Amount $44,618.84 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, ROSALIE R Employer name Town of Glenville Amount $44,617.41 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KNIGHT, JEWEL J Employer name Nassau County Amount $44,617.29 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, GREGORY Employer name City of Middletown Amount $44,617.54 Date 08/29/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, MELVIN E Employer name Brooklyn DDSO Amount $44,617.44 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOHN J Employer name City of Saratoga Springs Amount $44,616.29 Date 01/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GULLO, RONALD J Employer name City of Rochester Amount $44,616.19 Date 04/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVINS, THOMAS P Employer name Dept Labor - Manpower Amount $44,617.00 Date 05/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, FRANCIS Employer name Department of Tax & Finance Amount $44,617.00 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMM, MARGARET M Employer name Fourth Jud Dept - Nonjudicial Amount $44,615.08 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTEBRANT, GEORGE T Employer name Town of Webb Amount $44,615.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEZNICK, JOSEPH J Employer name Children & Family Services Amount $44,615.37 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, C WAYNE Employer name City of Syracuse Amount $44,615.11 Date 04/20/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, GERALD J Employer name Town of Amherst Amount $44,615.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, LEONARD E Employer name Great Meadow Corr Facility Amount $44,614.94 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCALONIE, DANIEL H Employer name Department of Transportation Amount $44,615.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, JAMES M Employer name Dpt Environmental Conservation Amount $44,614.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOELLER, RONALD P Employer name Nassau County Amount $44,613.36 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, WILLIAM P Employer name Bronx Psych Center Amount $44,614.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALSI, KAREN A Employer name Dutchess County Amount $44,614.18 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRETTI, SOPHIE Employer name Suffolk County Amount $44,613.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMILIA, JOHN Employer name Town of Wallkill Amount $44,612.89 Date 02/22/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAWES, LINDA M Employer name New York State Assembly Amount $44,612.56 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOANE, STEVEN M Employer name Town of East Hampton Amount $44,613.00 Date 04/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAFFEO, ANNETTE M Employer name Middletown Psych Center Amount $44,613.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCCIA, RICHARD Employer name NYS Psychiatric Institute Amount $44,612.44 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, CHESTER S, JR Employer name Greene Corr Facility Amount $44,612.56 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALTER, KEVIN L Employer name Port Authority of NY & NJ Amount $44,611.84 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, DAVID L Employer name Bernard Fineson Dev Center Amount $44,612.47 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, KATHLEEN L Employer name Upstate Correctional Facility Amount $44,611.31 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, ALTON G Employer name Division of State Police Amount $44,612.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAASCH, PAUL O Employer name Town of Riverhead Amount $44,612.00 Date 01/04/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIBERANTE, MICHAEL Employer name Erie County Amount $44,611.20 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCARELLA, DANIEL A Employer name Allegany St Pk And Rec Regn Amount $44,610.72 Date 07/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MENCIA, JOSE E Employer name NYC Civil Court Amount $44,609.44 Date 11/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRONE, KATHLEEN I Employer name Department of Motor Vehicles Amount $44,609.09 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDEN, PEARLINE M Employer name Port Authority of NY & NJ Amount $44,608.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLGERSON, DAVID Employer name Pilgrim Psych Center Amount $44,608.28 Date 10/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, GRACE Employer name Department of Tax & Finance Amount $44,609.00 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORCASIO, RICHARD Employer name City of Niagara Falls Amount $44,609.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEHECKA, JANET Employer name Nassau County Amount $44,609.00 Date 08/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNOX, JULIA A Employer name Office of General Services Amount $44,607.95 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERWIN, JOAN M Employer name Olympic Reg Dev Authority Amount $44,607.71 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS BROSS, MARIANNE Employer name Department of Health Amount $44,607.77 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOLA, SALVATORE Employer name Wende Corr Facility Amount $44,606.17 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMFIELD, JOSEPH F Employer name Westchester County Amount $44,606.51 Date 01/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, ROBERT A Employer name Greene Corr Facility Amount $44,607.00 Date 11/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOOK, WALTER K Employer name Columbia County Amount $44,607.00 Date 11/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, MARK P Employer name City of Buffalo Amount $44,606.25 Date 07/12/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HINZE, FREDERICK A Employer name Suffolk County Amount $44,606.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARIBELLO, JAMES B Employer name Mt Vernon City School Dist Amount $44,606.27 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHETA, ABRAHAM L Employer name Department of Tax & Finance Amount $44,606.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVITT, WAYNE G Employer name Sullivan County Amount $44,606.00 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIJOLA, WAINO S Employer name Off Alcohol & Substance Abuse Amount $44,606.00 Date 10/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PHOEBE V Employer name Bernard Fineson Dev Center Amount $44,605.79 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, ROBERT L, II Employer name City of Utica Amount $44,605.15 Date 08/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZACK, DENNIS R Employer name Westchester County Amount $44,605.00 Date 03/23/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALDIE, CHARLES A Employer name Westchester County Amount $44,605.34 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, GEORGE E Employer name Central NY Psych Center Amount $44,605.21 Date 03/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREYS, MARY C Employer name East Hampton UFSD Amount $44,605.27 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIDICE, STACEY C Employer name Nassau Health Care Corp Amount $44,604.82 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, THADDEUS R Employer name City of Buffalo Amount $44,604.93 Date 08/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOLDFARB, RONALD A Employer name Village of Ossining Amount $44,604.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERVAN, MARK T Employer name Dept Transportation Region 10 Amount $44,604.60 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATHWAITE, HARRIET L Employer name Creedmoor Psych Center Amount $44,604.00 Date 09/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, STANLEY Employer name Children & Family Services Amount $44,604.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, WENDY Employer name Kirby Forensic Psych Center Amount $44,603.65 Date 11/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, GWENDOLYN L Employer name Children & Family Services Amount $44,604.02 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKRIPKO, MICHAEL V Employer name City of Yonkers Amount $44,603.00 Date 01/19/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THUM, WILLIAM A Employer name Town of Southampton Amount $44,602.90 Date 06/19/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREEN, PAULA Employer name City of Albany Amount $44,603.36 Date 05/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUST, NORMAN E Employer name Finger Lakes DDSO Amount $44,602.00 Date 04/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDFARB, TERRY L Employer name City of Plattsburgh Amount $44,603.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWENS, TERESA T Employer name Mt Vernon Urban Renewal Agcy Amount $44,603.39 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAWINOWSKI, MARCIA Employer name SUNY College at Buffalo Amount $44,602.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHWAY, JAMES H Employer name Temporary & Disability Assist Amount $44,602.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTA, CAROL A Employer name Dept Transportation Region 8 Amount $44,601.35 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIENDO, CARL Employer name Dept Transportation Region 10 Amount $44,601.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTO, DAVID A Employer name City of Watervliet Amount $44,602.00 Date 03/19/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROWLEDGE, NANCY A Employer name SUNY College Technology Canton Amount $44,601.85 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, JOHN J Employer name City of Troy Amount $44,601.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name D AMBROSIO, WILLIAM J Employer name Eastchester Fire Dist Amount $44,601.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAHN, STEWART A Employer name Orange County Amount $44,601.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, ARTHUR R Employer name Village of Washingtonville Amount $44,599.04 Date 03/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETTER, WILLARD A Employer name SUNY College Technology Delhi Amount $44,599.00 Date 07/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONCAK, MARYELLEN Employer name SUNY Binghamton Amount $44,598.97 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENNA, JOSEPH E Employer name Dept Labor - Manpower Amount $44,599.29 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORENSTEIN, MARK S Employer name Pilgrim Psych Center Amount $44,600.23 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, JAMES J Employer name Bellmore-Merrick CSD Amount $44,600.23 Date 01/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTTATTH, ANNAKUTTY J Employer name Rockland Psych Center Amount $44,598.78 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYTA, EDITH R Employer name Kirby Forensic Psych Center Amount $44,598.96 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, RAYMOND J Employer name NYC Civil Court Amount $44,598.00 Date 12/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SUSAN J Employer name Ninth Judicial Dist Amount $44,597.84 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALIT, BROOKE R Employer name Port Washington Library Amount $44,598.53 Date 11/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MICHOL P Employer name Niskayuna CSD Amount $44,598.27 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTFORD, KENNETH R Employer name Attica Corr Facility Amount $44,597.04 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMESON, PAUL W Employer name City of Kingston Amount $44,597.06 Date 03/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYON, MARK Employer name Division of the Budget Amount $44,598.00 Date 07/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, MARCIA E Employer name Office of Mental Health Amount $44,596.36 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVELLO, AUGUST J Employer name Nassau County Amount $44,596.00 Date 06/21/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARNEVALLA, THOMAS Employer name Westchester Health Care Corp Amount $44,597.02 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTINA, MICHAEL B Employer name Division of State Police Amount $44,597.00 Date 06/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'GRADY, SANDRA M Employer name Greater Binghamton Health Cntr Amount $44,595.43 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, PETER F Employer name Racing And Wagering Bd Amount $44,596.00 Date 01/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMANN, ROBERT Employer name Banking Department Amount $44,595.56 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, EDWARD V Employer name Woodbourne Corr Facility Amount $44,597.00 Date 06/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, SHARON M Employer name Finger Lakes DDSO Amount $44,595.04 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, WILLIAM M Employer name Town of Oyster Bay Amount $44,595.00 Date 05/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAN, CINDY A Employer name Ontario County Amount $44,594.55 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULMAN, PAUL M Employer name Port Authority of NY & NJ Amount $44,595.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINAZZOLA, FRANK P Employer name Port Authority of NY & NJ Amount $44,595.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTLEY, MARTIN L Employer name City of Buffalo Amount $44,594.57 Date 07/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KENNELLEY, TIMOTHY M Employer name Monroe County Amount $44,594.84 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMAN, GERALD F Employer name NYS Power Authority Amount $44,594.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANARY, CHESTER W Employer name Village of Mount Morris Amount $44,593.16 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLIEMAN, ROBERT F Employer name Division of State Police Amount $44,593.20 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLER, MARK A Employer name Dept Labor - Manpower Amount $44,593.30 Date 09/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOROWSKI, JOHN T Employer name City of Schenectady Amount $44,593.08 Date 01/09/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAWHIR, WILLIAM F, JR Employer name Cayuga Correctional Facility Amount $44,592.60 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKER, DOROTHY S Employer name Suffolk County Amount $44,591.51 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIN, CHUNG-O Employer name Creedmoor Psych Center Amount $44,591.97 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, JEANNETTE B Employer name West Seneca CSD Amount $44,591.89 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHOORAH, JAYA Employer name Roswell Park Memorial Inst Amount $44,592.00 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSNER, DARYLL K Employer name Racing And Wagering Bd Amount $44,592.86 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LADY V Employer name Hsc at Brooklyn-Hospital Amount $44,591.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISCH, MARIAN Employer name BOCES-Westchester Putnam Amount $44,591.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAING, COLLEEN I Employer name Dept Labor - Manpower Amount $44,589.73 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JOSEPH V Employer name Division of State Police Amount $44,591.00 Date 12/07/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KENNEDY, MICHAEL R Employer name Suffolk County Amount $44,589.94 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREYER, MILDRED H Employer name Office of Mental Health Amount $44,590.23 Date 01/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUSI, CAROL A Employer name Dutchess County Amount $44,589.16 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLZ, VIRGINIA A Employer name Office For Technology Amount $44,589.65 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, JOAN A Employer name Nassau Health Care Corp Amount $44,589.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTHRIE, ROBIN WAYNE Employer name Rockland Psych Center Amount $44,588.21 Date 12/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, MICHAEL W Employer name Village of Garden City Amount $44,588.00 Date 03/04/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTARSIERO, FRANCES Employer name Suffolk County Amount $44,589.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTZER, RONNIE N Employer name Westchester Health Care Corp Amount $44,589.00 Date 06/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNINGTON, MARK Employer name Village of Croton-On-Hudson Amount $44,587.09 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, MICHAEL A Employer name Nassau County Amount $44,587.00 Date 04/07/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIHOTA, RICHARD Employer name Westchester County Amount $44,587.74 Date 07/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEWIWI, FRANCES Employer name Ulster Correction Facility Amount $44,587.50 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSGOOD, PETER D Employer name Washington Corr Facility Amount $44,586.29 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURTON, ALTHEA I FABER Employer name State Insurance Fund-Admin Amount $44,586.59 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLEGAS, KEVIN C Employer name Dept of Public Service Amount $44,585.15 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTOFT, DAVID J Employer name SUNY at Stonybrook-Hospital Amount $44,584.94 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, CHARLES R Employer name Kingsboro Psych Center Amount $44,585.99 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPS, KATIE Employer name Rockland Psych Center Amount $44,586.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBLATT, BEATRICE Employer name Nassau County Amount $44,585.38 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEON, KEVIN P Employer name Town of Greece Amount $44,584.89 Date 04/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZEITINGER, JOSEPH C Employer name Merrick UFSD Amount $44,584.67 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, EUGENE M Employer name Otisville Corr Facility Amount $44,584.07 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, ROBERT J Employer name City of Buffalo Amount $44,584.00 Date 01/05/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERLMAN, HOWARD S Employer name Mid-Hudson Psych Center Amount $44,584.60 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOY, HUGH J Employer name Altona Corr Facility Amount $44,584.46 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOANG, TUI L Employer name Off Alcohol & Substance Abuse Amount $44,583.39 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, DONNA M Employer name Port Authority of NY & NJ Amount $44,582.80 Date 03/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCHELL, LEATRICE M Employer name Onteora CSD at Boiceville Amount $44,583.39 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAY, ANTHONY S Employer name Dept Transportation Region 5 Amount $44,582.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCUCCI, MAUREEN Employer name Nassau County Amount $44,581.92 Date 01/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, CANDELARIO Employer name SUNY College at Old Westbury Amount $44,582.53 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, SANTIAGO Employer name Green Haven Corr Facility Amount $44,582.18 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COST, PATRICIA K Employer name Onondaga County Amount $44,580.96 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEGELMEIER, JOHN M Employer name Long Island Dev Center Amount $44,581.73 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, SARAMMA P Employer name Helen Hayes Hospital Amount $44,581.00 Date 11/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTON, ELAINE D Employer name Suffolk OTB Corp Amount $44,580.32 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PAOLO, JOSEPH Employer name Department of Tax & Finance Amount $44,580.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, ANNE M Employer name Division of Parole Amount $44,580.82 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENEY, HARRISON M Employer name Division of State Police Amount $44,580.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAGALDI, FRANCIS A Employer name Nassau County Amount $44,580.00 Date 03/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANDRY, HILARY A Employer name Adirondack Correction Facility Amount $44,580.42 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAUSS, HERMAN R Employer name Nassau Health Care Corp Amount $44,579.81 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, SANDRA R Employer name Nassau County Amount $44,578.82 Date 10/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALRUTZ, THOMAS J Employer name New York Public Library Amount $44,578.90 Date 01/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLST, JEAN M Employer name BOCES-Albany Schenect Schohari Amount $44,578.36 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, KENNETH M Employer name Dept Transportation Region 10 Amount $44,578.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHALE, EDWARD D Employer name Temporary & Disability Assist Amount $44,578.00 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, FRANK, JR Employer name Town of Hempstead Amount $44,577.57 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, JAMES F Employer name Div Criminal Justice Serv Amount $44,577.91 Date 11/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZ, DANIEL K Employer name SUNY Construction Fund Amount $44,577.00 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHUT, SALLY M Employer name Orange County Amount $44,576.98 Date 12/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMBLIN, CAROL J Employer name Guilderland Public Library Amount $44,576.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, CURTIS D Employer name City of Poughkeepsie Amount $44,578.52 Date 01/19/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAY, A BRUCE Employer name Finger Lakes DDSO Amount $44,576.00 Date 07/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, HECTOR M Employer name Marcy Correctional Facility Amount $44,576.64 Date 12/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIONDO-PALASKI, KATHERINE Employer name Thruway Authority Amount $44,576.58 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYE, WILLIAM D Employer name Village of Hamburg Amount $44,575.41 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZO, FRANK J Employer name City of Yonkers Amount $44,575.19 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADIG, BONNIE A Employer name Third Jud Dept - Nonjudicial Amount $44,574.86 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSS, BARBARA A Employer name Central Islip UFSD Amount $44,574.18 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAJKOWSKI, DOROTHY A Employer name Wallkill Corr Facility Amount $44,574.37 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDDIQI, INAM Employer name Staten Island DDSO Amount $44,575.00 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, MICHAEL E Employer name NYS Power Authority Amount $44,574.92 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, RONALD K Employer name Division of State Police Amount $44,573.00 Date 05/12/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERNANDEZ, EDWARD G, JR Employer name NYC Civil Court Amount $44,574.00 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTEN, LORNA Employer name Hsc at Brooklyn-Hospital Amount $44,573.40 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, LORI D Employer name Creedmoor Psych Center Amount $44,572.67 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CAROLYN G Employer name Suffolk County Amount $44,573.00 Date 01/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYCHOWSKYJ, ROBERT M Employer name Gowanda Correctional Facility Amount $44,572.46 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLMANNWEAVER, PATRICIA Employer name Dept of Correctional Services Amount $44,572.88 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLINGBECK, BRADLEY P Employer name Carthage CSD Amount $44,572.44 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, THOMAS J, JR Employer name Fairview Fire District Amount $44,572.07 Date 10/26/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALMER, TONY M Employer name Division of State Police Amount $44,571.44 Date 06/26/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STERLING, THOMAS E Employer name Elmira Corr Facility Amount $44,571.95 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MARGOT A Employer name Department of Health Amount $44,571.73 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRELLI, ROBERT A Employer name 10th Judicial District Nassau Nonjudicial Amount $44,571.00 Date 09/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALISE, JOSEPH A Employer name Long Island St Pk And Rec Regn Amount $44,571.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCCARELLI, JAMIE J Employer name Town of Harrison Amount $44,571.88 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUQUE, FERNANDO Employer name Off of the State Comptroller Amount $44,571.40 Date 01/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, DONALD C Employer name Dept Transportation Region 8 Amount $44,571.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROZZIERE, GAETANO Employer name Rochester City School Dist Amount $44,570.42 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, LYNNE E Employer name Supreme Court Clks & Stenos Oc Amount $44,571.00 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMPIER, JAMES J Employer name Temporary & Disability Assist Amount $44,571.00 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGGINS, THOMAS J Employer name City of Troy Amount $44,570.00 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEBON, PATRICIA A Employer name SUNY at Stonybrook-Hospital Amount $44,570.36 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, RICHARD J Employer name Dpt Environmental Conservation Amount $44,570.28 Date 08/09/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAWSON, EDWARD S Employer name Dept Labor - Manpower Amount $44,569.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENNON, PATRICK M Employer name Division of Parole Amount $44,568.14 Date 08/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROESSLER, CHARLES H Employer name Village of Lancaster Amount $44,568.00 Date 04/05/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIRSCH, JAMES Employer name Dept Transportation Region 1 Amount $44,569.00 Date 04/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRELL, JAMES V Employer name City of Syracuse Amount $44,567.56 Date 03/15/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUCKER, DOUGLAS W Employer name Sing Sing Corr Facility Amount $44,568.97 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFREY, CARL F Employer name City of Jamestown Amount $44,566.62 Date 01/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, HAROLD E, JR Employer name Monterey Shock Incarc Corr Fac Amount $44,567.12 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GROOT, GEORGE Employer name Town of Oyster Bay Amount $44,566.73 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELESCO, PATRICIA A Employer name W NY Veterans Home at Batavia Amount $44,566.45 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASLOW, ROBERT N Employer name Suffolk OTB Corp Amount $44,566.00 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERSON, SHAWN E Employer name Supreme Ct-1st Civil Branch Amount $44,566.00 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDA, ALFRED J Employer name City of Yonkers Amount $44,565.78 Date 09/06/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHACHTE, JOHN H, JR Employer name Dpt Environmental Conservation Amount $44,566.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPALDING, JANET H Employer name Office of Mental Health Amount $44,566.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXT, SYLVIA R Employer name Supreme Ct Kings Co Amount $44,565.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, HERBERT Employer name Southport Correction Facility Amount $44,565.06 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORECKI, ADAM Employer name Pilgrim Psych Center Amount $44,565.00 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, MARY Employer name Suffolk County Amount $44,564.88 Date 02/04/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WADDELL, SHERRI LIN Employer name Department of Tax & Finance Amount $44,564.87 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACK, MAUREEN C Employer name Mohawk Valley Psych Center Amount $44,563.21 Date 04/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, SCOTT D Employer name Mohawk Valley Psych Center Amount $44,564.92 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, MARK E Employer name Auburn Corr Facility Amount $44,563.27 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, DOUGLAS L Employer name Oswego County Amount $44,563.77 Date 05/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JAMES Employer name 10th Judicial District Nassau Nonjudicial Amount $44,562.21 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROPER, ARTHUR P Employer name Department of Tax & Finance Amount $44,563.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELIDEO, DAVID L Employer name SUNY Maritime College Amount $44,562.54 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHAWN D Employer name City of Syracuse Amount $44,561.41 Date 04/19/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALLACE, NANCY M Employer name NYS Office People Devel Disab Amount $44,562.21 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKER, SHARON J Employer name Thruway Authority Amount $44,561.79 Date 01/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, EDWARD A Employer name Riverview Correction Facility Amount $44,560.95 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, DONNA M Employer name Department of Tax & Finance Amount $44,561.00 Date 03/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADOLPHE, CAROLE M Employer name Rockland Psych Center Amount $44,561.45 Date 02/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGIONE, DONATO Employer name Village of Freeport Amount $44,561.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, THOMAS J Employer name Division of Parole Amount $44,560.17 Date 08/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, ERNEST Employer name Westchester County Amount $44,561.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, ROSALIA Employer name Rochester City School Dist Amount $44,559.93 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTEY, ROBERT L Employer name Division of State Police Amount $44,558.36 Date 05/06/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEONARD, PATRICK M Employer name Coxsackie Corr Facility Amount $44,557.99 Date 03/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANSON, JUDITH A Employer name Mill Neck Manor Schl For Deaf Amount $44,559.84 Date 08/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTCHER, GEORGE E Employer name Syosset CSD Amount $44,559.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, MARY B Employer name Mastics Moriches Shirley Libr Amount $44,556.49 Date 06/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVALL, RUSSELL L Employer name Dpt Environmental Conservation Amount $44,555.13 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOZZIGILLIS, JOANNE G Employer name Western New York DDSO Amount $44,556.20 Date 09/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOHN, CAROLE J Employer name Division of Parole Amount $44,555.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMENTIERO, FRANK V Employer name Dept Transportation Region 8 Amount $44,556.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, RONALD C Employer name Gouverneur Correction Facility Amount $44,555.61 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, BRIAN D Employer name Wende Corr Facility Amount $44,555.19 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNOW, GARVIN PAUL Employer name Dutchess County Amount $44,555.15 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAYO, JACQUELINE J Employer name Rockland County Amount $44,554.85 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHLEEN A Employer name Oswego County Amount $44,554.82 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, DING Y Employer name Workers Compensation Board Bd Amount $44,554.33 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, KATHLEEN Employer name Children & Family Services Amount $44,554.19 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, RICHARD J Employer name NYS Office People Devel Disab Amount $44,554.38 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILL, SCOTT D Employer name City of Rochester Amount $44,554.09 Date 05/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARIS, HAROLD E, JR Employer name Dept Labor - Manpower Amount $44,554.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUST, TINA L Employer name Assembly Ways & Means Committ Amount $44,553.48 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL VALLE, DAVID Employer name Hempstead UFSD Amount $44,553.43 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMY, FREDERICK C Employer name Warren County Amount $44,554.00 Date 05/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, MICHAEL J Employer name Office of Court Administration Amount $44,552.72 Date 12/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMEC, WILLIAM C Employer name Town of Brookhaven Amount $44,553.00 Date 03/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, SHARYN R Employer name Workers Compensation Board Bd Amount $44,553.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPINCOTT, RONALD P Employer name Ontario County Amount $44,552.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCONNELL, JOHN H Employer name Dept Transportation Reg 2 Amount $44,552.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, PATRICIA R Employer name Town of Hempstead Amount $44,552.00 Date 02/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNICK, SANDRA Employer name Department of Health Amount $44,552.42 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNK, DAWN M Employer name St Lawrence Childrens Services Amount $44,552.36 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFFE, THOMAS J Employer name Creedmoor Psych Center Amount $44,551.78 Date 01/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MICHAEL S Employer name Dept Transportation Region 5 Amount $44,551.23 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILSBY, JOHN P Employer name City of North Tonawanda Amount $44,551.00 Date 10/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, THOMAS G Employer name Department of Transportation Amount $44,551.03 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, JAMES R Employer name Dept Transportation Region 7 Amount $44,551.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, KENNETH J Employer name Nassau County Amount $44,549.58 Date 11/17/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VARCASIO, WILLIAM T Employer name Department of Health Amount $44,549.31 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHI, SUSAN M Employer name Monroe County Amount $44,549.27 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSSIE, JOHN B Employer name Erie County Amount $44,550.49 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONOVER, CURTIS J Employer name Elmira Corr Facility Amount $44,549.89 Date 03/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, WILLIAM F Employer name Div Housing & Community Renewl Amount $44,549.21 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNDURULIC, MICHAEL T Employer name Elmira Corr Facility Amount $44,549.00 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, LINDA M Employer name NYS Office People Devel Disab Amount $44,548.55 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, HOLLY J Employer name Suffolk County Amount $44,548.19 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEIGH, CHARLES M Employer name Monroe County Amount $44,548.15 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEEVARGHESE, MARIAMMA Employer name South Beach Psych Center Amount $44,549.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, JOSEPH E, SR Employer name Town of Orchard Park Amount $44,548.56 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIRD, JOHN C Employer name Genesee County Amount $44,547.99 Date 06/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROUGHTON, RONALD I Employer name Mohawk Correctional Facility Amount $44,548.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, FLORENCE J Employer name Fourth Jud Dept - Nonjudicial Amount $44,548.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, ROBERT L, JR Employer name Great Meadow Corr Facility Amount $44,547.79 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINBLATT, HOWARD Employer name Dept Transportation Region 4 Amount $44,547.08 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTABILE, MICHAEL F Employer name City of Yonkers Amount $44,547.00 Date 04/10/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTHOLOMEW, RICHARD J Employer name Taconic DDSO Amount $44,547.80 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEWALL, SHELLEY L Employer name Monroe County Amount $44,546.69 Date 10/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRUILL, JULIETTE Employer name Brooklyn DDSO Amount $44,546.43 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, ANGELO A Employer name Washington Corr Facility Amount $44,546.77 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, JOAN M Employer name BOCES-Monroe Amount $44,546.88 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NITTO, BRUCE A Employer name Mid-State Corr Facility Amount $44,545.64 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LAWRENCE Employer name SUNY College at Buffalo Amount $44,546.24 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, HUDIE B Employer name Rochester City School Dist Amount $44,545.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPSON, MARY ELLEN Employer name Division of the Budget Amount $44,546.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLLASE, LINDA L Employer name Department of Motor Vehicles Amount $44,545.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELENSKI, STANLEY S, JR Employer name Nassau County Amount $44,545.00 Date 01/15/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIENSTAG, CLAIRE B Employer name New York Public Library Amount $44,545.20 Date 09/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, KATHLEEN A Employer name Rochester School For Deaf Amount $44,544.71 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDACCI, JOHN J Employer name Department of Tax & Finance Amount $44,544.62 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, ROBERT D Employer name Office of Real Property Servic Amount $44,544.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLUCCI, RICHARD A Employer name Children & Family Services Amount $44,542.95 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALFONSE, RAYMOND Employer name Buffalo Mun Housing Authority Amount $44,543.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, NELSON D Employer name Staten Island DDSO Amount $44,543.00 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMACHER, ROBERT L Employer name Village of Fairport Amount $44,542.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, KEITH A Employer name Livingston Correction Facility Amount $44,541.65 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTT, RITA E Employer name New York Public Library Amount $44,542.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIONDI, KEVIN M Employer name Town of Goshen Amount $44,542.60 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLIS, JUDSON P Employer name Dept Labor - Manpower Amount $44,541.39 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MASCIO, JOHN, JR Employer name City of Rochester Amount $44,541.19 Date 06/03/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THIER, JEROME Employer name Pub Employment Relations Bd Amount $44,541.00 Date 06/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULOOTE, BERNARDO A Employer name Brooklyn DDSO Amount $44,541.78 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBNER, DOLORES A Employer name Education Department Amount $44,541.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAB, EDWIN J, JR Employer name Dept Labor - Manpower Amount $44,540.24 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULMER, BRUCE H Employer name Nassau County Amount $44,540.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COTRONEA, FRANCESCO G Employer name Rome Dev Center Amount $44,540.00 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUSTINGER, KENNETH L, JR Employer name Town of Alden Amount $44,539.80 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, RICHARD A Employer name Rockland Psych Center Amount $44,537.63 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMONTE, JAMES E Employer name City of North Tonawanda Amount $44,538.59 Date 10/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVEL, LOUIS E Employer name Suffolk County Amount $44,539.58 Date 04/26/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOGERT, THOMAS W Employer name Capital District DDSO Amount $44,539.33 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRCHNER, JAMES P Employer name BOCES Eastern Suffolk Amount $44,539.98 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, EDWARD J Employer name Children & Family Services Amount $44,538.82 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, WILLIAM H Employer name Upstate Correctional Facility Amount $44,537.25 Date 11/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, ESTA Employer name Dept Labor - Manpower Amount $44,537.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'TOOLE, ELIZABETH A Employer name Chappaqua CSD Amount $44,536.47 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRIA, VINCENT J Employer name Village of Lindenhurst Amount $44,536.44 Date 10/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESLIN, ROBERT F Employer name Dept Labor - Manpower Amount $44,536.83 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLAINE, KATHRYN N Employer name Appellate Div 3rd Dept Amount $44,537.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, KENNETH Employer name Dept Transportation Region 10 Amount $44,536.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, MICHAEL Employer name Rockland Psych Center Amount $44,535.95 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNANT, DONALD P, SR Employer name Saratoga County Amount $44,535.25 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, MICHAELINE G Employer name Kings Park Psych Center Amount $44,536.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTE, GREGORY L Employer name Village of Monroe Amount $44,534.55 Date 12/12/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TREVIL, JEAN ERNST Employer name Hudson Valley DDSO Amount $44,534.67 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIBEL, DANIEL G Employer name Orleans Corr Facility Amount $44,534.47 Date 07/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVESQUE, LORRAINE J Employer name Fourth Jud Dept - Nonjudicial Amount $44,534.24 Date 11/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBINS, GERALD P Employer name Port Authority of NY & NJ Amount $44,534.00 Date 09/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, RONALD E Employer name Dept Transportation Region 3 Amount $44,535.00 Date 05/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTIS, TAD Employer name Bethpage UFSD Amount $44,533.37 Date 09/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNER, THOMAS J Employer name Chemung County Amount $44,533.65 Date 03/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKNAM, TIMOTHY L Employer name Genesee St Park And Rec Regn Amount $44,533.79 Date 11/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROLLINGER, CHARLES D Employer name Port Authority of NY & NJ Amount $44,533.00 Date 01/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUCHAL, CHARLES M Employer name Mt Mcgregor Corr Facility Amount $44,532.60 Date 05/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, MARY M Employer name Nassau Health Care Corp Amount $44,533.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, SANDRA A Employer name Rochester Psych Center Amount $44,532.00 Date 07/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERGE, JAMES F Employer name City of Buffalo Amount $44,532.00 Date 03/08/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RELATION, LANNY J Employer name Altona Corr Facility Amount $44,532.00 Date 01/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHODKOWSKI, KENNETH L Employer name Division of State Police Amount $44,532.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FISHER, ROGER J Employer name Div Criminal Justice Serv Amount $44,533.00 Date 06/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORECK, MARK S Employer name Syracuse City School Dist Amount $44,531.47 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RZEMEK, DANIEL J Employer name City of Buffalo Amount $44,532.00 Date 05/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOWERS, CAROLYN J Employer name Hsc at Syracuse-Hospital Amount $44,528.11 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, LORRAINE Employer name Department of Tax & Finance Amount $44,530.29 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUMM, JOSEPH E Employer name South Huntington UFSD Amount $44,530.62 Date 02/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, RICHARD E Employer name Livingston Correction Facility Amount $44,528.57 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, EDWARD R Employer name Nassau County Amount $44,528.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, STEPHEN B Employer name Pilgrim Psych Center Amount $44,530.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, MICHAEL J Employer name Town of Niskayuna Amount $44,527.86 Date 09/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIETZ, JOSEPH Employer name State Insurance Fund-Admin Amount $44,527.51 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCHETT, JOAN B Employer name Town of Hempstead Amount $44,527.12 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFFER, MARK A Employer name Department of Health Amount $44,527.76 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, MICHAEL A Employer name Niagara County Amount $44,527.68 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, ROBERT Employer name Port Authority of NY & NJ Amount $44,527.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMANN, MARK J Employer name Wende Corr Facility Amount $44,526.24 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYE, KELLY L Employer name Monroe County Amount $44,525.79 Date 03/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIN, BERT Employer name Metropolitan Trans Authority Amount $44,526.02 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIFERA, FRANK V Employer name Dpt Environmental Conservation Amount $44,526.00 Date 10/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAZZOLO, PATRICK P Employer name Suffolk County Amount $44,525.00 Date 07/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAUS, JUDITH P Employer name Assembly: Annual Legislative Amount $44,525.46 Date 08/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEN, ARINDAM Employer name Health Research Inc Amount $44,525.78 Date 08/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIENIAS, SHERI L Employer name Roswell Park Cancer Institute Amount $44,524.65 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANOWSKI, WILLIAM A Employer name Rockland Psych Center Amount $44,524.59 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ROBERTO Employer name City of Buffalo Amount $44,524.00 Date 04/04/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASALI, RICHARD E Employer name Department of Transportation Amount $44,523.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATLEY, WAYNE W Employer name Dept of Agriculture & Markets Amount $44,523.90 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPTON, JOSEPH L Employer name Town of Islip Amount $44,523.29 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, ROBERT W Employer name Town of Hempstead Amount $44,523.21 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIDEL, PATRICIA E Employer name Insurance Department Amount $44,522.42 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOY, DAVID D Employer name City of Jamestown Amount $44,523.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRYSIELSKI, DOROTHY M Employer name Hewlett-Woodmere UFSD Amount $44,522.73 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MICHAEL P Employer name City of Newburgh Amount $44,522.00 Date 07/30/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TREXLER, DEBORAH R Employer name Oneida Correctional Facility Amount $44,522.00 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALABAN, STUART L Employer name Department of Health Amount $44,521.21 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROBERT A Employer name Mid-State Corr Facility Amount $44,522.18 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURZ, JOHN F, JR Employer name Nassau County Amount $44,522.00 Date 09/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, GARY J Employer name Nassau County Amount $44,520.78 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWELL, ELIZABETH J Employer name BOCES Madison Oneida Amount $44,520.21 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, GEORGE A, III Employer name Dept Transportation Region 8 Amount $44,521.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, CLAUDIA Employer name Buffalo Psych Center Amount $44,519.83 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAPP, DENISE Employer name Suffolk County Amount $44,520.12 Date 01/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, JAMES Employer name Bernard Fineson Dev Center Amount $44,519.51 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASTA, MICHAEL A, JR Employer name Town of Hempstead Amount $44,520.00 Date 09/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAVECKY, MICHAEL J Employer name Cayuga Correctional Facility Amount $44,518.56 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRILLO, CHRISTOPHER A Employer name City of Long Beach Amount $44,518.71 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACQUAVIVA, JOSEPH T Employer name Port Authority of NY & NJ Amount $44,519.00 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, ARLENE M Employer name Town of Islip Amount $44,518.51 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, GREGORY Employer name Westchester County Amount $44,516.57 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, PEDRO J Employer name NYC Family Court Amount $44,516.17 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOIS, WILLIAM E Employer name State Insurance Fund-Admin Amount $44,518.29 Date 03/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARE, HILDA J Employer name Nassau County Amount $44,518.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIARDO, SANDRA M Employer name Nassau County Amount $44,517.76 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELYCH, LILLIAN R Employer name Department of Health Amount $44,516.83 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLZ, JACOB P, JR Employer name Office of Real Property Servic Amount $44,516.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEIDEL, DANIEL E, JR Employer name Nassau County Amount $44,516.00 Date 04/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEPARD, JOHANNA C Employer name Bernard Fineson Dev Center Amount $44,514.40 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTA, ANTHONY Employer name NYS Dormitory Authority Amount $44,514.25 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENKELMAN, LINDA E Employer name Erie County Amount $44,515.95 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, ROBERT E Employer name Warren County Amount $44,515.92 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMENDOLA, VINCENZO A Employer name Town of Greenburgh Amount $44,513.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, RICHARD D Employer name City of Plattsburgh Amount $44,513.39 Date 02/16/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLINS, DONALD F, JR Employer name Wende Corr Facility Amount $44,513.49 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHAEL J Employer name NYC Civil Court Amount $44,513.01 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, ANN MARIE Employer name Monroe County Amount $44,512.33 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFALCO, ELLEN D Employer name Ulster County Amount $44,512.73 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, BRIAN E Employer name NYC Criminal Court Amount $44,512.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, GEORGE D Employer name Rockville Centre UFSD Amount $44,512.57 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARY E Employer name Suffolk County Wtr Authority Amount $44,512.14 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, VIRGINIA R Employer name Town of Henrietta Amount $44,511.75 Date 09/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIANG, WALTER T Employer name Off Alcohol & Substance Abuse Amount $44,512.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS E Employer name SUNY Health Sci Center Brooklyn Amount $44,512.01 Date 05/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWIN, TIMOTHY H Employer name Division of State Police Amount $44,511.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLAHERTY, EDWARD, JR Employer name Village of Hempstead Amount $44,511.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLAND, JOHN J Employer name City of Rochester Amount $44,511.45 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBERT, CHARLES K Employer name Dept Labor - Manpower Amount $44,511.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARRANT, ALEC D Employer name Lakeview Shock Incarc Facility Amount $44,510.96 Date 03/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERMAN, ROBERT C Employer name Monroe County Amount $44,510.87 Date 01/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMS-FENNELL, FRANCES J Employer name Office of Court Administration Amount $44,510.97 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDARO, RONNYE Employer name Westchester County Amount $44,511.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, CLARENCE, JR Employer name NYS Assembly - Members Amount $44,509.63 Date 08/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, LANCELOT Employer name State Insurance Fund-Admin Amount $44,510.55 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAMANOL, STANLEY H Employer name Off Alcohol & Substance Abuse Amount $44,509.78 Date 04/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOSTO, THEODORE M Employer name Port Authority of NY & NJ Amount $44,508.00 Date 01/26/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TODD, VALERIE Employer name SUNY College at Oswego Amount $44,508.95 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMMER, JUDY Employer name Hsc at Brooklyn-Hospital Amount $44,508.72 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIRPO, HELEN M Employer name Monroe County Amount $44,507.87 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTA, MICHAEL E Employer name Hudson River Psych Center Amount $44,507.09 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, GERALDO Employer name Village of Lawrence Amount $44,508.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLAK, PATRICIA Employer name Mid-State Corr Facility Amount $44,508.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFIERI, KAREN J Employer name Monroe County Amount $44,506.39 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ROBERT A, JR Employer name Village of Skaneateles Amount $44,507.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, OTIS L Employer name Central NY Psych Center Amount $44,506.48 Date 07/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMBRANO, JOHN Employer name Village of Tarrytown Amount $44,507.00 Date 03/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JEAN M Employer name Mt Mcgregor Corr Facility Amount $44,506.02 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKS, NOEL D Employer name Nassau County Amount $44,506.00 Date 08/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, SUSAN P Employer name Department of Tax & Finance Amount $44,506.14 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, CHARLES N Employer name Port Authority of NY & NJ Amount $44,505.00 Date 09/20/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENTZ, KATHLEEN A Employer name Chautauqua County Amount $44,506.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULMONE, RICHARD T Employer name Orange County Amount $44,505.54 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SHARON A Employer name Watertown Corr Facility Amount $44,503.00 Date 11/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIATT, DARYL F Employer name Orange County Amount $44,502.92 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATNEAU, SANDRA L Employer name Rochester Psych Center Amount $44,504.58 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLATCHLEY, MARYELLEN B Employer name St Lawrence Psych Center Amount $44,504.00 Date 04/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, MARY M Employer name Health Research Inc Amount $44,503.68 Date 03/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANS, KEITH H Employer name NYC Criminal Court Amount $44,502.58 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIERCZYNSKI, PAUL J Employer name Roswell Park Cancer Institute Amount $44,502.53 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, CAROLE ANNE Employer name Dept Labor - Manpower Amount $44,502.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUTTADAURIA, FRANK J Employer name Erie County Amount $44,502.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RANDY E Employer name Clinton Corr Facility Amount $44,502.24 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARSLANIAN, VASKEN A Employer name Long Island Dev Center Amount $44,502.00 Date 05/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKLENAR, ANNE E Employer name Dutchess County Amount $44,502.00 Date 12/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLUS, PAUL N Employer name Monterey Shock Incarc Corr Fac Amount $44,501.19 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURIG, DOROTHEA M Employer name Putnam County Amount $44,500.15 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRICKE, HERMAN Employer name Department of Motor Vehicles Amount $44,499.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIKIN, IVAN H, JR Employer name Division of State Police Amount $44,499.00 Date 04/03/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROGAN, TIMOTHY J Employer name Westchester County Amount $44,500.01 Date 02/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARTLEY, ROBERT G Employer name NYS Dormitory Authority Amount $44,500.00 Date 03/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, BARBARA J Employer name Fourth Jud Dept - Nonjudicial Amount $44,499.99 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFIK, EDWARD M Employer name Niagara County Amount $44,499.00 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCUCCI, THOMAS Employer name Div Alcoholic Beverage Control Amount $44,498.32 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWX, CALVIN E Employer name Town of Haverstraw Amount $44,498.28 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, ZINA K Employer name Port Authority of NY & NJ Amount $44,498.18 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, JOHN M Employer name Onondaga County Amount $44,498.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, WILLIAM J Employer name Office of Public Safety Amount $44,497.97 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOY, JOSE L Employer name Suffolk County Amount $44,498.07 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLEN, PETER M Employer name Cattaraugus County Amount $44,497.17 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFREY, LORETTA Employer name Bernard Fineson Dev Center Amount $44,497.15 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKMAN, MARY ANN Employer name Dept of Agriculture & Markets Amount $44,497.10 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MABEL M Employer name Department of Tax & Finance Amount $44,497.00 Date 09/29/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUSS, RAISA Employer name Dept Transportation Region 8 Amount $44,495.40 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, KEVIN G Employer name City of Buffalo Amount $44,496.66 Date 11/25/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, EDMUND J Employer name Bare Hill Correction Facility Amount $44,495.68 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTOINE, JEANNE C Employer name Creedmoor Psych Center Amount $44,495.34 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHIS, CAROLANN Employer name Rocky Point UFSD Amount $44,495.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTERAMO, ROBERT Y Employer name Nassau County Amount $44,494.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, SHEILA Employer name Syosset CSD Amount $44,495.00 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, PATRICIA A Employer name Third Jud Dept - Nonjudicial Amount $44,494.81 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYLE, DENNIS R Employer name Nassau County Amount $44,494.00 Date 01/22/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANNING, ALTHEA Employer name Long Island Dev Center Amount $44,494.40 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIAJKA, VICTOR J Employer name Office of Mental Health Amount $44,493.00 Date 01/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINEHART, WENDELL L Employer name Temporary & Disability Assist Amount $44,493.64 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWORZACK, NORMAN V Employer name Attica Corr Facility Amount $44,493.10 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIMMELBACK, TIMOTHY R Employer name City of North Tonawanda Amount $44,493.04 Date 03/14/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUINLAN, ROBERT F, JR Employer name City of Troy Amount $44,493.00 Date 05/10/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIOVANIELLO, JOSEPH J Employer name Sagamore Psych Center Children Amount $44,493.00 Date 12/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, DOREEN M Employer name Erie County Amount $44,492.85 Date 08/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALIENTO, RALPH F Employer name Dept Transportation Region 4 Amount $44,492.26 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARONA, GRACE J Employer name Central NY Psych Center Amount $44,492.00 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSO, RALPH A Employer name NYC Family Court Amount $44,492.00 Date 11/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, JEFFERY F Employer name Monroe County Amount $44,491.86 Date 11/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSALLO, KATHLEEN R Employer name SUNY College Environ Sciences Amount $44,491.11 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINTOS, AURORA R Employer name Central Islip Psych Center Amount $44,491.00 Date 09/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIEUR, THOMAS J Employer name Town of Colonie Amount $44,491.00 Date 03/14/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JIMENEZ, CARLOS H Employer name Half Hollow Hills CSD Amount $44,490.61 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, GERALD R Employer name Off of the State Comptroller Amount $44,491.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENTE, ALAN M Employer name Nassau County Amount $44,490.00 Date 03/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPF, ALFRED J, JR Employer name Suffolk County Amount $44,490.58 Date 04/29/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUCEY, SCOTT R Employer name City of Troy Amount $44,490.16 Date 10/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMLIN, GREGORY Employer name Albany City School Dist Amount $44,489.06 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWLAND, KERRY F Employer name City of Binghamton Amount $44,489.78 Date 01/16/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUDA, EDMUND R Employer name NYS Teachers Retirement System Amount $44,489.91 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPS, EARL A Employer name Division of State Police Amount $44,487.00 Date 01/11/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, SEYMOUR Employer name Dept of Correctional Services Amount $44,487.00 Date 07/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, CAROL J Employer name Genesee County Amount $44,487.97 Date 06/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELASS, J LESTER Employer name Dept Transportation Region 9 Amount $44,489.00 Date 04/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTFALL, TERRY L Employer name Town of Penfield Amount $44,487.41 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, CINDY-LOU R Employer name Thruway Authority Amount $44,486.79 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENOFRIO, DANIEL J Employer name Otsego County Amount $44,486.40 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, FRANK D Employer name Gouverneur Correction Facility Amount $44,485.16 Date 10/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGREY, MARK J Employer name Department of Tax & Finance Amount $44,484.90 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKOWSKI, GREGORY E Employer name Broome County Amount $44,485.59 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIARKO, CYNTHIA M Employer name Town of Greece Amount $44,485.47 Date 09/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, DAVID A, JR Employer name Office of General Services Amount $44,484.85 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIFANO, GERALDINE T Employer name SUNY at Stonybrook-Hospital Amount $44,484.56 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRELL, DORIS N Employer name Creedmoor Psych Center Amount $44,483.36 Date 02/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTOLINO, MARIANNE Employer name Town of Clarkstown Amount $44,483.33 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETKO, DAWN M Employer name Dept Labor - Manpower Amount $44,483.26 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEL, WILLIAM H Employer name Department of Transportation Amount $44,484.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANGER, AARON D Employer name City of Albany Amount $44,484.02 Date 01/17/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIGANTE, ROCCO R Employer name Central Islip Public Library Amount $44,483.83 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, CHRISTINE L Employer name Central NY DDSO Amount $44,483.07 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGBEIN, STEPHEN P Employer name Children & Family Services Amount $44,481.51 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEL, LYNNE A Employer name Off of the State Comptroller Amount $44,482.64 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, LORRAINE Employer name City of Yonkers Amount $44,482.40 Date 11/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, JOYCE A Employer name Department of Health Amount $44,480.70 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPMAN, ALLEN L, JR Employer name Dept Transportation Region 9 Amount $44,480.49 Date 03/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, GARY H Employer name Oneida Correctional Facility Amount $44,480.00 Date 12/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, AMY JO Employer name Department of Tax & Finance Amount $44,480.45 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGUAY, DARLENE M Employer name Saratoga County Amount $44,479.90 Date 03/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASS, EDWARD Employer name Division of State Police Amount $44,480.00 Date 06/24/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSBORN, JEFFREY T Employer name Westchester County Amount $44,479.74 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTEO, GAIL R Employer name Off of the State Comptroller Amount $44,480.00 Date 10/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, EDWARD C Employer name Rockland County Amount $44,479.61 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRENGEL, ROBERT J Employer name Department of Motor Vehicles Amount $44,479.53 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, RICKY G Employer name Dept Transportation Region 4 Amount $44,479.67 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, FREDERICK O Employer name Dept Transportation Region 4 Amount $44,479.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABINIAK, STEVEN J Employer name NYS Higher Education Services Amount $44,479.32 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORN, LORRAINE S Employer name Children & Family Services Amount $44,479.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, LINDSAY A Employer name Port Authority of NY & NJ Amount $44,479.07 Date 10/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZOLL, GREGG T Employer name Nassau County Amount $44,479.00 Date 12/14/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ONUFRYCHUK, JOHN, JR Employer name Children & Family Services Amount $44,478.85 Date 03/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DANIEL O Employer name City of Schenectady Amount $44,477.28 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, WILLIAM R Employer name Orange County Amount $44,478.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASBURY, MICHAEL F Employer name Temporary & Disability Assist Amount $44,477.72 Date 11/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRMS, ROBERT S Employer name Village of Goshen Amount $44,477.83 Date 02/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEATTY, JEANNETTE Employer name Creedmoor Psych Center Amount $44,477.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, ROBERT H, JR Employer name Pilgrim Psych Center Amount $44,476.98 Date 08/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, WILLIAM J Employer name City of Buffalo Amount $44,476.00 Date 03/28/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEYERS, JOAN P Employer name Niagara County Amount $44,475.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLEN, MICHAEL R Employer name Coxsackie Corr Facility Amount $44,476.02 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GESSNER, ROBERT J Employer name Groveland Corr Facility Amount $44,474.94 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLCHETSKI, CLAIRE GELLER Employer name NYS Senate Regular Annual Amount $44,476.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKINS, ELLEN F Employer name Dept of Correctional Services Amount $44,476.08 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, RITA M Employer name SUNY Empire State College Amount $44,474.56 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTESANO, MICHAEL D Employer name City of Rochester Amount $44,474.77 Date 12/12/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REFF, JOSEPH C Employer name City of Watertown Amount $44,474.56 Date 08/29/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, TIMOTHY A Employer name Hudson Corr Facility Amount $44,473.74 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDY, RICHARD A Employer name City of Peekskill Amount $44,474.00 Date 10/14/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELL, BRENDA A Employer name State Insurance Fund-Admin Amount $44,472.31 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNIGAN, MICHAEL T Employer name Fishkill Corr Facility Amount $44,472.96 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, GARY W Employer name Dept Transportation Reg 2 Amount $44,474.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACA, JOHN M, JR Employer name City of New Rochelle Amount $44,471.52 Date 05/09/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KASSAN, DALE S Employer name Nassau County Amount $44,472.00 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWINGTON, WILLIE Employer name Westchester County Amount $44,471.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMPER, MARY Employer name Erie County Amount $44,470.95 Date 08/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZIER, GAIL H Employer name Clinton County Amount $44,472.65 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETTERIELLO, VITO J Employer name Metro Suburban Bus Authority Amount $44,470.48 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOODY, THOMAS E Employer name Broome DDSO Amount $44,470.00 Date 01/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AJAYI, DAVID K Employer name Kingsboro Psych Center Amount $44,470.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, CECELIA Employer name Capital District DDSO Amount $44,469.51 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHRADER, CHARLES J Employer name Albany County Amount $44,469.76 Date 03/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAYTON, FREDERICK E Employer name Auburn Corr Facility Amount $44,469.58 Date 02/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMMER, WILLIAM F Employer name Office of General Services Amount $44,469.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, BRUCE M Employer name Dept Labor - Manpower Amount $44,468.39 Date 04/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOEWEY, KENNETH JAMES Employer name Sing Sing Corr Facility Amount $44,469.00 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, PETER J Employer name Education Department Amount $44,467.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MICHAEL O Employer name Town of Clarkson Amount $44,467.74 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, ROBERT E, JR Employer name City of Rochester Amount $44,467.00 Date 07/22/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERLMUTTER, MARY JEANNE Employer name Dept of Correctional Services Amount $44,467.68 Date 06/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZBERG, HENRY D Employer name NYS Power Authority Amount $44,466.13 Date 04/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARKUS L Employer name Village of Johnson City Amount $44,466.00 Date 09/10/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURRAN, ANN MARIE Employer name Nassau Health Care Corp Amount $44,465.60 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZULAWSKI, MARCY A Employer name SUNY College at Buffalo Amount $44,464.52 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOZZAFAVA, JOSEPH L Employer name Croton Harmon UFSD Amount $44,464.32 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUMBAUGH, PATRICIA L Employer name Department of Tax & Finance Amount $44,464.92 Date 06/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URAM, STEPHEN T Employer name Auburn Corr Facility Amount $44,464.80 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARIELLO, THOMAS J Employer name Temporary & Disability Assist Amount $44,464.00 Date 10/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSKI, SUZANNE Employer name Ninth Judicial Dist Amount $44,463.32 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LALLO, PETER T Employer name Auburn Corr Facility Amount $44,462.80 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTAFUOCO, CHARLES Employer name Sewanhaka CSD Amount $44,462.43 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, PETER J Employer name City of Schenectady Amount $44,463.00 Date 11/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP