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 WOODFIELD, DONALD W JR Employer name City of Jamestown Amount $43,671.98 Date 01/16/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, PETER Employer name Thruway Authority Amount $43,670.64 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAVARO, MARY R Employer name Supreme Ct-Richmond Co Amount $43,671.91 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFFER, RONALD W Employer name Monroe County Amount $43,670.57 Date 10/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACI, TINA M Employer name City of Albany Amount $43,670.49 Date 01/25/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAPUGLIA, RICHARD Employer name Pilgrim Psych Center Amount $43,669.91 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATKI, SUSAN Employer name BOCES-Westchester Putnam Amount $43,669.81 Date 12/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINSKI, ANTHONY C Employer name Port Authority of NY & NJ Amount $43,670.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONITTO, EGIDIO M Employer name Div Housing & Community Renewl Amount $43,669.99 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSUMANO, JOSEPH S Employer name Dept Labor - Manpower Amount $43,669.42 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JAMES C Employer name City of Rochester Amount $43,669.79 Date 05/15/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRIGGS, JEFFREY E Employer name Sing Sing Corr Facility Amount $43,669.55 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRON, NILSA M Employer name Rockland County Amount $43,669.40 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANGELIS, SAL Employer name Suffolk County Amount $43,669.00 Date 11/17/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLUCK, MICHAEL G Employer name BOCES Madison Oneida Amount $43,669.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS-ALSTON, NEZE F Employer name Bedford Hills Corr Facility Amount $43,669.06 Date 10/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, JUDITH L Employer name Division For Youth Amount $43,669.00 Date 02/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ROBERT L Employer name City of Troy Amount $43,668.46 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROPIANO, ANTONIO Employer name Department of Transportation Amount $43,668.00 Date 06/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DAVID M Employer name SUNY College at Oswego Amount $43,667.71 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAYZER, MICHAEL R Employer name Niagara County Amount $43,668.72 Date 10/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINO, CARL J Employer name Mohawk Correctional Facility Amount $43,668.71 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUSTECKI, LAURIE A Employer name Central NY DDSO Amount $43,667.30 Date 05/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEAU, CHARLES D Employer name Plattsburgh City School Dist Amount $43,667.28 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, JAMES C, JR Employer name Division of Parole Amount $43,667.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, PETER Employer name Town of Brookhaven Amount $43,667.40 Date 02/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWKINS, SONDRA Employer name Westchester County Amount $43,666.85 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZARELLO, RICHARD A Employer name City of Mount Vernon Amount $43,667.00 Date 08/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIGAN, JOSEPH Employer name Office of Mental Health Amount $43,666.00 Date 05/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BEEK, SUSAN A Employer name Dutchess County Amount $43,665.64 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNOLA, ELIZABETH Employer name Mohawk Valley Child Youth Serv Amount $43,665.61 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASCA, CHRIS P Employer name City of Albany Amount $43,666.87 Date 05/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC LAURIN, GENETTE Employer name New York Public Library Amount $43,666.78 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, MARRY L Employer name Children & Family Services Amount $43,666.38 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMINGTON, WARD H Employer name Department of Health Amount $43,664.78 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JOHN K Employer name Town of Clarence Amount $43,664.95 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINACCIO, MICHAEL A Employer name Attica Corr Facility Amount $43,664.02 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRO, ANTHONY F Employer name Off Alcohol & Substance Abuse Amount $43,664.00 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPLIN, CLAUDETTE B Employer name Plainview Old Bethpage Pub Lib Amount $43,663.93 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGMAN, MARLENE M Employer name Town of Henrietta Amount $43,664.78 Date 05/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMITHIER, LEONARD D Employer name Children & Family Services Amount $43,663.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDON, RUDOLPH D Employer name Hsc at Brooklyn-Hospital Amount $43,663.19 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKHEAD, HENRY P Employer name Division of Parole Amount $43,663.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGON, JOHN F Employer name Great Meadow Corr Facility Amount $43,662.33 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORA, SUSAN M Employer name Monroe County Amount $43,662.30 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOPPA, EDWARD P Employer name Downstate Corr Facility Amount $43,663.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENERO, FRANK J, JR Employer name Suffolk County Amount $43,663.00 Date 07/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, SHEILA Employer name Port Authority of NY & NJ Amount $43,662.35 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENIG, CHARLENE ANN Employer name Children & Family Services Amount $43,661.12 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, FRANCIS S Employer name City of Buffalo Amount $43,661.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POST, CATHERINE L Employer name Ontario County Amount $43,660.62 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCOCK, CHARLES W Employer name Southport Correction Facility Amount $43,660.00 Date 03/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINARDO, RALPH A Employer name NYS Dormitory Authority Amount $43,660.36 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DEBORAH J Employer name Horseheads CSD Amount $43,660.86 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AURES, GARY J Employer name Buffalo Sewer Authority Amount $43,660.96 Date 02/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EZERO, WILLIAM F Employer name Clinton Corr Facility Amount $43,659.07 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, YVONNE A Employer name Off Advocate For Disabled Amount $43,660.00 Date 04/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARACENI, DAVID J Employer name Office For Technology Amount $43,659.64 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRINELLO, ANNA MARIA Employer name Rockland County Amount $43,658.86 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEUSEN, DONALD W, III Employer name City of Gloversville Amount $43,658.76 Date 02/28/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANCASTER, DOUGLAS A Employer name Thruway Authority Amount $43,659.00 Date 10/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKI, JOSEPH J, JR Employer name Coxsackie Corr Facility Amount $43,658.88 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVES, MATTHEW M Employer name Great Meadow Corr Facility Amount $43,658.16 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKINS, CHRISTOPHER D Employer name Cayuga County Amount $43,657.79 Date 10/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFMAN, WILLIAM G Employer name NYS Office People Devel Disab Amount $43,657.54 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREVOST, RICHARD W Employer name Great Meadow Corr Facility Amount $43,658.53 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIMMILLARO, JON D Employer name Oneida County Amount $43,658.42 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORIANO, JOSEPH J Employer name Brooklyn DDSO Amount $43,657.15 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, PETER Employer name Dept Transportation Region 5 Amount $43,657.05 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYDRA, WALTER B Employer name City of Rochester Amount $43,657.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STONE, STEPHEN J Employer name Village of Malone Amount $43,657.46 Date 02/21/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHMELZLE, PATRICIA A Employer name Mid-State Corr Facility Amount $43,656.08 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNTREE, GLORIA M Employer name Pilgrim Psych Center Amount $43,656.00 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, KENNETH C Employer name Office For Technology Amount $43,656.91 Date 09/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, RAYMOND D Employer name Great Meadow Corr Facility Amount $43,653.28 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODSON, DAVID I Employer name City of Mount Vernon Amount $43,654.12 Date 05/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, GERALD, SR Employer name Division of Parole Amount $43,654.00 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUNCH, SALLY A Employer name Department of Motor Vehicles Amount $43,655.35 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, JOHN P, JR Employer name Eastern NY Corr Facility Amount $43,652.90 Date 05/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRISS, DORIS Employer name Suffolk County Amount $43,652.75 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARZO, WENDY N Employer name Rochester Psych Center Amount $43,653.02 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKWEAT, MORRIS W Employer name Children & Family Services Amount $43,653.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, JOHN J Employer name Nassau County Amount $43,653.00 Date 01/04/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DILLON, JOHN L Employer name Dept Labor - Manpower Amount $43,652.41 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVINO, GARY Employer name Erie County Amount $43,652.39 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANSLER, CAROL A Employer name Department of State Amount $43,652.43 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMSONS, ANDRIS G Employer name Department of Civil Service Amount $43,651.80 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENI, MATTHEW F, JR Employer name Supreme Ct-1st Civil Branch Amount $43,651.34 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARGENT, CHRISTINE J Employer name Town of Riverhead Amount $43,651.33 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, CATHLEEN Employer name Onondaga County Amount $43,652.18 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, GEORGETTE R Employer name Finger Lakes DDSO Amount $43,650.64 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLINGS, THELMA Employer name Hudson Valley DDSO Amount $43,650.48 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, THOMAS A Employer name Cape Vincent Corr Facility Amount $43,651.08 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSPEAR, ROBIN MARIE Employer name Erie County Medical Cntr Corp Amount $43,650.93 Date 10/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SITTNIEWSKI, CHRISTINE L Employer name Erie County Medical Cntr Corp Amount $43,650.05 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLENDER, ANTHONY J Employer name Village of Southampton Amount $43,650.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERSHOWITZ, ALAN R Employer name Department of Transportation Amount $43,649.00 Date 04/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, EDWIN G, JR Employer name Orange County Amount $43,650.44 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, ADRIAN Employer name Department of Motor Vehicles Amount $43,650.42 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JUDITH A Employer name Erie County Amount $43,649.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYMCHYN, LINDA P Employer name Department of Law Amount $43,647.66 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRUZZO, JOHN Employer name Port Authority of NY & NJ Amount $43,646.76 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANEY, DANIEL A Employer name Department of Tax & Finance Amount $43,646.66 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, PAMELA D Employer name Sullivan Corr Facility Amount $43,646.60 Date 03/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESOWATY, KENNETH J Employer name Department of Health Amount $43,647.79 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELDERMANN, BARBARA A Employer name Suffolk County Amount $43,648.87 Date 05/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, WILLIAM J Employer name Onondaga County Amount $43,647.73 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALKIN, THOMAS J Employer name Dept Transportation Region 4 Amount $43,646.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, CHARLES B Employer name Port Authority of NY & NJ Amount $43,646.00 Date 01/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, ALBERT H Employer name Dept Transportation Region 9 Amount $43,645.16 Date 10/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANO, ANGELO Employer name SUNY Health Sci Center Brooklyn Amount $43,645.00 Date 10/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURVIN, JOYCE Employer name NY Institute Special Education Amount $43,645.00 Date 07/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, PATRICIA V Employer name Off of the State Comptroller Amount $43,644.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASS, MARC A Employer name Town of Tonawanda Amount $43,645.71 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE-CATALANO, JAN E Employer name Office For Technology Amount $43,644.88 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEENBURG, DONNA M Employer name Department of Tax & Finance Amount $43,644.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, PATRICE Employer name Albany County Amount $43,643.42 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JOHN E Employer name City of Rochester Amount $43,643.04 Date 04/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSEN, RAYMOND A Employer name Village of Port Jefferson Amount $43,642.89 Date 10/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFT, GERRY A Employer name Nassau Health Care Corp Amount $43,642.83 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLISTE, PETER Employer name Kingsboro Psych Center Amount $43,642.77 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKLEY, THERESA M Employer name Chappaqua CSD Amount $43,643.44 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMINATI, WILLIAM D Employer name Town of Grand Island Amount $43,643.43 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, THOMAS H Employer name Supreme Ct-Queens Co Amount $43,642.77 Date 06/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, LINDA L Employer name Fishkill Corr Facility Amount $43,642.62 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, MARY R Employer name Erie County Amount $43,641.99 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LINDA J Employer name SUNY College at Potsdam Amount $43,641.83 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILTON, RONALD G Employer name Gouverneur Correction Facility Amount $43,641.39 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYNKLARZ, EDWARD P Employer name Supreme Ct-1st Civil Branch Amount $43,642.58 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, RODNEY H Employer name Town of Penfield Amount $43,640.00 Date 09/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICK, DAVID H Employer name Suffolk County Amount $43,641.00 Date 01/20/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, CANDACE Employer name Warren County Amount $43,640.65 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, CHARLES A, JR Employer name Dept Transportation Region 9 Amount $43,639.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINANT, JOHN A Employer name Southport Correction Facility Amount $43,638.86 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBRON, RONALD L Employer name NYS Psychiatric Institute Amount $43,638.71 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, JOHN M Employer name City of Rye Amount $43,640.00 Date 02/28/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLAUDE, ROLAND A Employer name NYS Power Authority Amount $43,639.96 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DENNIS R Employer name Office of General Services Amount $43,638.54 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURE, CAROL A Employer name Court of Claims Amount $43,639.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARYANN Employer name Department of Motor Vehicles Amount $43,638.36 Date 04/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENCHEY-TAFT, KATHLEEN A Employer name State Insurance Fund-Admin Amount $43,638.59 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLET, RICHARD Employer name Nassau County Amount $43,638.19 Date 05/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, FRANCIS Employer name State Insurance Fund-Admin Amount $43,636.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, ANTHONY GENE Employer name City of Rochester Amount $43,636.00 Date 02/10/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BULLOCK, JUDITH A Employer name Rochester City School Dist Amount $43,635.72 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADLE, EDWARD W Employer name Dpt Environmental Conservation Amount $43,638.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, JOSEPH M Employer name Oneida County Amount $43,637.86 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOYES, PAULA B Employer name Elmira Psych Center Amount $43,638.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, DONALD F Employer name Supreme Court Clks & Stenos Oc Amount $43,637.00 Date 07/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATCH, RICHARD L Employer name NYS Power Authority Amount $43,635.53 Date 04/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAKOWSKI, CONSTANCE A Employer name Dept Labor - Manpower Amount $43,635.07 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANZARO, LYNNE C Employer name Central NY DDSO Amount $43,635.03 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTRELL, WALLACE H Employer name Nassau County Amount $43,635.00 Date 03/13/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLAUSEN, THOMAS P Employer name Cornell University Amount $43,634.22 Date 07/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANSKI, MICHAEL E Employer name Gouverneur Correction Facility Amount $43,635.06 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOSBERG, LEONARD M Employer name Central NY DDSO Amount $43,634.00 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPELLINI, MARY T Employer name Roswell Park Cancer Institute Amount $43,633.91 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURILLO, PATROCINIA IBANEZ Employer name Bronx Psych Center Amount $43,634.19 Date 12/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, JOHN J Employer name Village of Hempstead Amount $43,634.00 Date 05/31/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUBINSKI, MARGARET E Employer name Lewis County Amount $43,632.81 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMM, CATHERINE A Employer name Hudson City School Dist Amount $43,632.65 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTON, HERBERT M, JR Employer name Thruway Authority Amount $43,632.04 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGINS, HARRY A Employer name Suffolk County Amount $43,633.00 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT F Employer name Dept Transportation Region 10 Amount $43,632.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, JAMES C Employer name Division of State Police Amount $43,632.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAY, FLOYD W Employer name Niagara Frontier Trans Auth Amount $43,631.92 Date 06/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALHOUN, PETER D Employer name Dept Transportation Region 5 Amount $43,632.00 Date 09/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITHS, TRACY W Employer name Town of East Hampton Amount $43,631.00 Date 07/18/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAX, JONATHAN A Employer name Orange County Amount $43,631.31 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, DAVID M Employer name Department of Tax & Finance Amount $43,632.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, JOHN R Employer name Insurance Department Amount $43,630.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOFFI, JOANNE Employer name Dpt Environmental Conservation Amount $43,629.84 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUMANN, JAMES E Employer name Division of State Police Amount $43,629.77 Date 01/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLIVERI, THOMAS R Employer name Suffolk County Amount $43,631.00 Date 10/05/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMMONS, DREAMA F Employer name Nassau County Amount $43,630.60 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALIK, CHARLOTTE A Employer name Supreme Ct-1st Criminal Branch Amount $43,627.57 Date 05/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMELAND, JANE A Employer name Westchester Health Care Corp Amount $43,626.26 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIROLAMO, DANIEL Employer name Nassau County Amount $43,628.50 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, JAMES Employer name City of Rome Amount $43,625.32 Date 05/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNYDER, DARLENE M Employer name Division of State Police Amount $43,624.97 Date 04/06/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUINDARA, AMADEO I Employer name Hsc at Brooklyn-Hospital Amount $43,624.77 Date 10/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, NANCY H Employer name Dept Transportation Region 6 Amount $43,626.21 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEVERS, WILLIAM J Employer name Wende Corr Facility Amount $43,624.47 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBECK, DALE G Employer name Broome County Amount $43,625.77 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, ARTHUR E, III Employer name Department of Tax & Finance Amount $43,624.46 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, NEIL H Employer name Brunswick CSD Amount $43,623.68 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, ANN Employer name Suffolk County Wtr Authority Amount $43,623.41 Date 02/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACS, ROSEMARY Employer name Westchester Health Care Corp Amount $43,623.69 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAMONE, PAUL P Employer name Downstate Corr Facility Amount $43,624.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISCIANDRI, GERALD J Employer name Suffolk County Amount $43,623.39 Date 03/04/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDWARDS, THOMAS R Employer name Children & Family Services Amount $43,623.20 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUES, BALTAZAR Employer name Garden City UFSD Amount $43,622.13 Date 12/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDEMANN, ROBERT E Employer name Merrick Library Amount $43,622.16 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEVEDO, ROBERT Employer name Division of State Police Amount $43,623.00 Date 11/19/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GATES, RICHARD C, JR Employer name Gouverneur Correction Facility Amount $43,621.77 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, SALLY Employer name Town of Newburgh Amount $43,622.03 Date 11/27/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERNANDEZ, DIANE M Employer name SUNY at Stonybrook-Hospital Amount $43,621.99 Date 01/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHLE, ROBERT A Employer name Suffolk County Amount $43,622.00 Date 03/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINTY, DAGLIND Employer name Wallkill Corr Facility Amount $43,620.99 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, JODI L Employer name Buffalo Mun Housing Authority Amount $43,621.53 Date 08/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUSE, RICHARD D Employer name Onondaga County Wtr Authority Amount $43,621.33 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLBIN, JOAN M Employer name Suffolk County Amount $43,619.35 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTLIEB, ADRIAN M Employer name Nassau County Amount $43,620.65 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSCRI, ANTHONY Employer name Westchester County Amount $43,620.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, ANDREW S, JR Employer name Town of Eastchester Amount $43,620.78 Date 01/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILBURN, JEFFREY Employer name Finger Lakes DDSO Amount $43,619.28 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, BARBARA Employer name Schenectady County Amount $43,619.00 Date 01/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EL-GAWEET, RAWYA K Employer name Manhattan Psych Center Amount $43,618.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, DONALD Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $43,618.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, RICHARD C Employer name Roswell Park Cancer Institute Amount $43,618.32 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, VICTOR Employer name Rockland Psych Center Amount $43,618.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, MAUREEN E Employer name Nassau County Amount $43,617.94 Date 08/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREIA, FRANCES Employer name Ulster County Amount $43,617.36 Date 01/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVE, MARY JANE Employer name Office of Mental Health Amount $43,617.18 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMO, GARY A Employer name Dept Transportation Reg 2 Amount $43,615.74 Date 02/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONISMITH, JAMES M Employer name Orange County Amount $43,615.41 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLSWORTH, HERBERT T Employer name Dept of Public Service Amount $43,617.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBMANN, HERBERT M Employer name Insurance Dept-Liquidation Bur Amount $43,616.00 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAG, MARGARET M Employer name Suffolk County Amount $43,615.79 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEALLEAUME, WILLIAM A Employer name Education Department Amount $43,615.00 Date 10/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARREN, PATRICIA J Employer name Town of Sidney Amount $43,615.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROKITKA, JAMES B Employer name Erie County Amount $43,615.02 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, JAMES C Employer name Children & Family Services Amount $43,614.84 Date 05/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS B Employer name Erie County Amount $43,614.36 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADWALLADER, ANNE H Employer name Div Criminal Justice Serv Amount $43,614.28 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTROY, LORI A Employer name Ogdensburg Corr Facility Amount $43,614.96 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRISTENSEN, MARY E Employer name Town of Carmel Amount $43,613.40 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, JAMES W Employer name City of Buffalo Amount $43,613.00 Date 07/28/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOGENHAN, EDWARD C Employer name Dept Transportation Region 5 Amount $43,614.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEASMAN, ROSE MARY R Employer name Office For The Aging Amount $43,614.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, RICHARD Employer name Department of Social Services Amount $43,612.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANNENGIESER, ROBERT E Employer name Suffolk County Amount $43,611.72 Date 04/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOFFI, ANTHONY J Employer name Off of the State Comptroller Amount $43,612.62 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERLING, THOMAS E Employer name SUNY Buffalo Amount $43,612.50 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERO, KATHERINE P Employer name Department of Transportation Amount $43,611.33 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, NOREEN A Employer name Office of Mental Health Amount $43,611.29 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, EDWARD F Employer name Longwood CSD at Middle Island Amount $43,611.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, KATHLEEN L Employer name Third Jud Dept - Nonjudicial Amount $43,611.57 Date 09/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, SHELDON P Employer name Coxsackie Corr Facility Amount $43,611.37 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, MARIE D Employer name Nassau County Amount $43,610.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, ROBERT J Employer name Port Authority of NY & NJ Amount $43,610.00 Date 01/13/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRANTO, GERALD C Employer name Niagara County Amount $43,608.93 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APOLLONIO, ANTHONY M Employer name Ossining UFSD Amount $43,608.10 Date 08/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, JAMES R Employer name Dept Transportation Region 7 Amount $43,608.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMBUTO, ALFONSO Employer name SUNY Stony Brook Amount $43,608.55 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, LESLIE A Employer name Liverpool CSD Amount $43,609.96 Date 02/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLIS, CHARLES Employer name Town of Bethlehem Amount $43,609.68 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDORYSHYN, NICHOLAS R Employer name Long Island Dev Center Amount $43,607.95 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELER, MICHAEL Employer name Suffolk County Amount $43,608.00 Date 03/21/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACK, EILEEN Employer name Temporary & Disability Assist Amount $43,607.00 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, JOHN C Employer name City of Rochester Amount $43,607.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORY, WILLIAM Employer name Town of Orchard Park Amount $43,606.76 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENHARDT, EARL G Employer name Department of Transportation Amount $43,606.71 Date 11/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIMELSTEIN, DONALD S Employer name Temporary & Disability Assist Amount $43,606.86 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, STEPHANIE I Employer name Temporary & Disability Assist Amount $43,607.53 Date 07/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEDDIS, RONALD Employer name Gouverneur Correction Facility Amount $43,607.17 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGERI, MICHELE Employer name Dept Labor - Manpower Amount $43,606.18 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYPNIEWSKI, WILLIAM P Employer name Port Authority of NY & NJ Amount $43,606.00 Date 04/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCO, MICHAEL Employer name SUNY Construction Fund Amount $43,606.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MICHAEL D Employer name City of Oswego Amount $43,605.72 Date 07/12/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHLIETER, STEVEN M Employer name Riverview Correction Facility Amount $43,606.16 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, MARK F Employer name Nassau County Amount $43,605.00 Date 07/28/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARNST, PATRICIA Employer name SUNY College at New Paltz Amount $43,604.92 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, FREDERICK Employer name Dept Labor - Manpower Amount $43,606.00 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUCKES, RODGER A Employer name Dept Transportation Region 10 Amount $43,605.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACER, DARLEEN T Employer name Erie County Amount $43,604.46 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, JOHN A Employer name Wyoming Corr Facility Amount $43,604.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, DOUGLAS R Employer name City of Poughkeepsie Amount $43,604.88 Date 08/19/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KANE, JOHN W, JR Employer name Wappingers CSD Amount $43,604.47 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEIDEL, W RICHARD Employer name Dpt Environmental Conservation Amount $43,603.63 Date 02/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHEWKA, GREGORY R Employer name Washington Corr Facility Amount $43,603.54 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, DIANE M Employer name Westchester County Amount $43,604.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URQUHART, ANN M Employer name Buffalo Correctional Facility Amount $43,603.98 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARREN, JOHN J Employer name Port Authority of NY & NJ Amount $43,603.01 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIGAN, NANCY A Employer name Department of State Amount $43,603.27 Date 09/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARBOY, MARY E Employer name Hsc at Syracuse-Hospital Amount $43,603.32 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, JACKIE I Employer name White Plains Housing Authority Amount $43,602.00 Date 09/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEUNIER, JOHN W Employer name Riverview Correction Facility Amount $43,602.00 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STULL, PATSY L Employer name Corning Community College Amount $43,601.64 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, LINDA Employer name Creedmoor Psych Center Amount $43,602.12 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, DANIEL C Employer name City of Rochester Amount $43,602.10 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, DAVID L Employer name Ogdensburg Corr Facility Amount $43,601.48 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, PATRICIA Employer name Rochester Psych Center Amount $43,601.57 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRK, STUART E Employer name Nassau County Amount $43,601.55 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, FREDERICK H, JR Employer name Hale Creek Asactc Amount $43,601.00 Date 03/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, GEORGE P, JR Employer name Elmira City School Dist Amount $43,600.86 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTZ, JILL E Employer name S Adirondack Library System Amount $43,600.86 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHPAYKHER, SIMA Employer name Dept Transportation Reg 11 Amount $43,601.47 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BUSKIRK, MARYANN E Employer name St Lawrence Psych Center Amount $43,600.39 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARELLI, FRANK J Employer name Education Department Amount $43,601.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDOMENICO, JUDY E Employer name Pilgrim Psych Center Amount $43,600.17 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENA, VALERIE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $43,599.69 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, EDWARD D, SR Employer name Town of Ontario Amount $43,599.51 Date 12/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, AUDREY Employer name Town of Oyster Bay Amount $43,599.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGE, ARTEMIS Employer name Queensboro Corr Facility Amount $43,600.14 Date 08/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIVLIN, JOSEPH P Employer name Division of State Police Amount $43,600.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEONARD, JAMES J Employer name Thruway Authority Amount $43,600.00 Date 10/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEMEYER, JAMES J Employer name Greenlawn Wtr District Amount $43,599.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAM, ROBERT J Employer name Auburn Corr Facility Amount $43,599.00 Date 04/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOREMAN, JOE C, JR Employer name Monroe County Amount $43,598.00 Date 11/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, PHILIP G Employer name Dpt Environmental Conservation Amount $43,597.63 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CHRISTOPHER B Employer name Fourth Jud Dept - Nonjudicial Amount $43,597.52 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMP, CARL A Employer name Dept Transportation Reg 2 Amount $43,598.29 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, PAUL T Employer name Livingston Correction Facility Amount $43,598.02 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JOHN G Employer name Department of Law Amount $43,596.59 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLSPEAK, CHRIS A Employer name Wyoming Corr Facility Amount $43,596.84 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOURON, DAVID T Employer name Ogdensburg Corr Facility Amount $43,596.65 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAN, GEORGE J Employer name Nassau County Amount $43,595.00 Date 09/30/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUCKMAN, SUSAN E Employer name Dept of Economic Development Amount $43,594.69 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIN, KENT J Employer name Suffolk County Amount $43,595.89 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIECO, LUCILLE M Employer name City of Buffalo Amount $43,595.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABER, ANDREW S Employer name Department of Tax & Finance Amount $43,593.21 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, BURR H Employer name Mid-Hudson Psych Center Amount $43,593.00 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, DELORES E Employer name Port Authority of NY & NJ Amount $43,593.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENESTON, JAMES J Employer name SUNY Central Admin Amount $43,594.11 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, YOUNG D Employer name South Beach Psych Center Amount $43,594.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSA, JOAN Employer name Town of Harrison Amount $43,593.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINNIS, PAUL J Employer name City of Yonkers Amount $43,593.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLENBRINK, DARYL A Employer name Hudson Valley DDSO Amount $43,591.37 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCZYNSKI, SHARON L Employer name SUNY Buffalo Amount $43,592.74 Date 07/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JOSEPH D Employer name Marcy Correctional Facility Amount $43,592.23 Date 01/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTS, KAREN M Employer name Western New York DDSO Amount $43,591.91 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONICA, JACQUES E Employer name Central Square CSD Amount $43,590.16 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JOHN J Employer name City of Yonkers Amount $43,591.00 Date 05/24/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, SYDNEY A Employer name Port Authority of NY & NJ Amount $43,591.00 Date 02/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, VANESSA L Employer name NYC Family Court Amount $43,590.35 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKELMAN, THERESA A Employer name SUNY Buffalo Amount $43,589.63 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, KEN A Employer name Suffolk County Amount $43,589.49 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, M DOUGLAS Employer name Marcy Correctional Facility Amount $43,589.65 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUCHT, MICHAEL J Employer name Village of Southampton Amount $43,589.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WORL, ERIC D Employer name Monroe County Amount $43,589.45 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, MARY ANN Employer name Westchester Health Care Corp Amount $43,588.47 Date 09/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLLO, FRANK, JR Employer name Town of Oyster Bay Amount $43,588.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, MICHAEL G Employer name Dpt Environmental Conservation Amount $43,589.37 Date 01/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LARISON, JOHN D Employer name City of Syracuse Amount $43,587.00 Date 09/28/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUGHES, MARYANN J Employer name Bedford Hills Corr Facility Amount $43,586.86 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPERS, BERNADETTE Employer name Queens Borough Public Library Amount $43,587.48 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGENTHALER, FRANK Employer name Dept Transportation Region 3 Amount $43,587.58 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, CATHY A Employer name St Lawrence Psych Center Amount $43,586.76 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, HELEN L Employer name Court of Claims Amount $43,586.19 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, JEANINE Employer name Sagamore Psych Center Children Amount $43,586.19 Date 11/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, JEFFREY H Employer name Division of Parole Amount $43,586.02 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOR, LONNY A Employer name Franklin Corr Facility Amount $43,585.93 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, MICHAEL I Employer name Dept Labor - Manpower Amount $43,585.05 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORROW, BARRY L Employer name Dpt Environmental Conservation Amount $43,585.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINEGAN, SUZANNE J Employer name Mohawk Valley Psych Center Amount $43,584.80 Date 04/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPMAN, JOHN R Employer name Tompkins County Amount $43,584.72 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CAROLYN D Employer name NYS Senate Regular Annual Amount $43,584.25 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLADKE, JACK E Employer name Dept Transportation Region 4 Amount $43,584.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, BONNIE M Employer name Bronx Psych Center Amount $43,585.24 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MBUTHIA, MARY F Employer name SUNY at Stonybrook-Hospital Amount $43,583.95 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMLEY, CATHERINE T Employer name Suffolk County Amount $43,584.67 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLCOMB, SHANE J Employer name Rensselaer County Amount $43,583.80 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMSBY, RONALD S Employer name Port Authority of NY & NJ Amount $43,583.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, WENDELL A Employer name Town of East Hampton Amount $43,583.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DONALD G Employer name Groveland Corr Facility Amount $43,583.50 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOFFERSEN, JOHN A Employer name Deer Park UFSD Amount $43,583.16 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, CYNTHIA M Employer name New Rochelle City School Dist Amount $43,583.04 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNOR, DANIEL G Employer name Village of Fredonia Amount $43,582.11 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMADORE, RICHARD Employer name Clinton Corr Facility Amount $43,582.58 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELTERS, ROBIN Employer name Finger Lakes DDSO Amount $43,582.17 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORT, NEAL Employer name Niagara Falls City School Dist Amount $43,581.00 Date 02/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCZYDLOWSKI, KATHRYN Employer name City of Yonkers Amount $43,580.70 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERPENING, DAVID G, JR Employer name Department of Tax & Finance Amount $43,580.08 Date 12/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEBERGER, THOMAS J Employer name Greene Corr Facility Amount $43,581.52 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONN, JOHN P Employer name Div Criminal Justice Serv Amount $43,581.00 Date 10/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASIK, LAUREL F Employer name City of Niagara Falls Amount $43,579.97 Date 10/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OBRIG, DAVID Employer name Suffolk County Amount $43,580.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCASTER, MARYLIN S Employer name Department of Tax & Finance Amount $43,579.00 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERMAN, PAUL H Employer name Fairview Fire District Amount $43,578.00 Date 01/02/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAHNEN, WILLIAM G, II Employer name Chautauqua County Amount $43,577.78 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, BONNIE G Employer name Onondaga County Amount $43,577.09 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, JOYCE M Employer name NYS Teachers Retirement System Amount $43,579.00 Date 03/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONATYLONG, JEAN C Employer name Suffolk County Amount $43,579.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCOIS, JEAN J Employer name Otisville Corr Facility Amount $43,577.02 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, SUSAN M Employer name Chenango County Amount $43,576.79 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPALARDO, SALVATORE F Employer name City of Yonkers Amount $43,576.00 Date 10/27/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, JOHN L, III Employer name Town of Greece Amount $43,576.00 Date 03/04/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAZIK, LONA L Employer name Lockport City School Dist Amount $43,575.62 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, STEVEN H Employer name Cortland County Amount $43,576.29 Date 04/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKILLOP, JAMES P Employer name Port Authority of NY & NJ Amount $43,576.00 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, JEFFREY M Employer name Elmira Corr Facility Amount $43,574.91 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, BARBARA A Employer name Clinton County Amount $43,574.63 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWITT, ROGER E Employer name Fishkill Corr Facility Amount $43,575.23 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, GEORGE F Employer name Finger Lakes DDSO Amount $43,574.48 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASKI, ROBERT M Employer name SUNY Albany Amount $43,574.00 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISI, JOSEPH, JR Employer name Nassau County Amount $43,573.71 Date 08/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANKS, ROBERT S Employer name Gowanda Correctional Facility Amount $43,573.56 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARVIS, JAMES, SR Employer name Monterey Shock Incarc Corr Fac Amount $43,574.00 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, JOHN A Employer name Thruway Authority Amount $43,572.60 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, SUE ANN Employer name Thruway Authority Amount $43,573.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, JEANETTE M Employer name SUNY Stony Brook Amount $43,573.00 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBEL, ILENE H Employer name Lexington School For The Deaf Amount $43,572.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, NANCY H Employer name Dutchess County Amount $43,572.00 Date 02/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, DONNA L Employer name Port Authority of NY & NJ Amount $43,572.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, WILLIAM D Employer name City of Buffalo Amount $43,572.00 Date 12/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVE, CHARLES L, SR Employer name Dept Transportation Region 1 Amount $43,572.00 Date 08/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JOHN T Employer name City of Plattsburgh Amount $43,571.00 Date 01/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, WILLIAM B Employer name Dept Transportation Region 8 Amount $43,571.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULZBACKER, MARILYN Employer name South Beach Psych Center Amount $43,571.00 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, HENRY J Employer name Village of Kenmore Amount $43,572.00 Date 01/19/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRENEMAN, GARY L Employer name City of Jamestown Amount $43,570.00 Date 03/22/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNERY, JOHN G Employer name Department of Transportation Amount $43,570.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEOUGH, JAMES M Employer name Elmira Corr Facility Amount $43,569.98 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, MARIE B Employer name Mt Mcgregor Corr Facility Amount $43,569.83 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JOHN G Employer name Department of Civil Service Amount $43,570.50 Date 09/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, MICHAEL T Employer name Niagara County Amount $43,569.41 Date 04/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISBON, DOROTHY Employer name Children & Family Services Amount $43,569.36 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOEHRING, JOHN C Employer name Levittown UFSD-Abbey Lane Amount $43,569.82 Date 07/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, MARYJO Employer name Central NY Psych Center Amount $43,568.94 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNIER, DEBRA A Employer name Three Village CSD Amount $43,568.67 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODERICK, JOHN J Employer name Village of Spring Valley Amount $43,569.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZACK, EDWARD J Employer name Dept Transportation Region 5 Amount $43,569.00 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFREY, TRACY L Employer name Department of Health Amount $43,568.10 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, DEAN R Employer name Onondaga County Amount $43,568.49 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMANELLI, ALETA L Employer name Bronxville UFSD Amount $43,567.15 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTH, JOHN J, JR Employer name SUNY Albany Amount $43,567.00 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, MARY ANN T Employer name Village of Lynbrook Amount $43,566.35 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, M GEOFFREY Employer name Dpt Environmental Conservation Amount $43,566.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINK, RAYMOND V Employer name Orange County Amount $43,568.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENSINK, JUDITH L Employer name Office For Technology Amount $43,568.03 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALENSKI, EDWARD S Employer name Wyoming Corr Facility Amount $43,567.56 Date 10/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESGROSIELLIER, CATHERINE Employer name Mohawk Valley Psych Center Amount $43,566.00 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, RAYMOND F Employer name Buffalo City School District Amount $43,565.08 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIER, DONALD J Employer name Pittsford CSD Amount $43,565.00 Date 11/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADUCA, LARRY, JR Employer name Erie County Amount $43,565.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, THOMAS Employer name BOCES-Broome Delaware Tioga Amount $43,564.58 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, GARY A Employer name Dept Transportation Region 3 Amount $43,566.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, PAMELA A Employer name Education Department Amount $43,565.66 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, RICHARD K Employer name City of Troy Amount $43,564.00 Date 01/07/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HASTINGS, KATHLEEN A Employer name Nassau County Amount $43,564.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CHRISTINE A Employer name Dept Transportation Region 9 Amount $43,564.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDHORST, DIANNE A Employer name Suffolk County Amount $43,563.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, ROBERT G Employer name Monroe County Amount $43,563.47 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITZEL, ADELE Employer name Pilgrim Psych Center Amount $43,563.91 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURHAM, ALBERT Employer name Nassau County Amount $43,563.35 Date 02/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROFF, JEFFREY F Employer name Department of Transportation Amount $43,562.78 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, CAROL Employer name SUNY at Stonybrook-Hospital Amount $43,562.45 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANFALLA, ANN Employer name Seaford UFSD Amount $43,562.85 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, HARRY D Employer name Children & Family Services Amount $43,562.00 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRULY, KENNETH C Employer name Erie County Amount $43,562.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, KEVIN A Employer name Village of Potsdam Amount $43,562.21 Date 08/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODRIGUEZ, DOUGLAS E Employer name Port Authority of NY & NJ Amount $43,562.00 Date 01/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRACCALVIERI, ROBERT Employer name Smithtown CSD Amount $43,561.91 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CURTIS J Employer name City of Syracuse Amount $43,561.96 Date 08/10/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEARSON, JOANN M Employer name Erie County Amount $43,562.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGNATO, RONALD D Employer name Monroe County Amount $43,561.07 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDER PUTTEN, RICHARD R Employer name Dept Transportation Region 10 Amount $43,561.00 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFER, STEPHEN C Employer name Nassau County Amount $43,560.21 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECKLE, KATHLEEN S Employer name BOCES-Sullivan Amount $43,560.24 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, JOANN M Employer name Bronx Psych Center Amount $43,560.05 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, JACK I Employer name Sagamore Psych Center Children Amount $43,560.03 Date 04/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSLER, JAY A Employer name City of Long Beach Amount $43,559.77 Date 08/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTUCCI, KATHRYN Employer name Off of the State Comptroller Amount $43,560.25 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROEMER, CHRISTOPHER P Employer name Department of Tax & Finance Amount $43,559.24 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, THOMAS R Employer name Columbia County Amount $43,563.96 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, WILLIAM R Employer name East Meadow Fire District Amount $43,559.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MARIE G Employer name Pilgrim Psych Center Amount $43,557.87 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCHKA, PENELOPE A Employer name Western New York DDSO Amount $43,558.99 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNIER, JOSEPH A Employer name City of Oneonta Amount $43,558.14 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERDLE, JEANNE E Employer name Ontario County Amount $43,557.98 Date 07/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENSTERER, RICHARD A Employer name Liverpool CSD Amount $43,557.82 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOGOZA, PHILIP A Employer name Fourth Jud Dept - Nonjudicial Amount $43,557.09 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, GEORGE A Employer name Port Authority of NY & NJ Amount $43,557.00 Date 05/09/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUCKLAND, MAUREEN C Employer name City of Syracuse Amount $43,559.61 Date 05/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSSI, J A Employer name Dept Labor - Manpower Amount $43,557.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, JOSEPH A Employer name Suffolk County Amount $43,557.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MARY L D Employer name Education Department Amount $43,556.90 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JOHN C Employer name Thruway Authority Amount $43,556.48 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, JUDITH H Employer name Town of Oyster Bay Amount $43,556.36 Date 01/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, CATHERINE R Employer name Smithtown Spec Library Dist Amount $43,557.31 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCIO, JOANNE Employer name County Clerks Within NYC Amount $43,556.34 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JOHN M Employer name City of Buffalo Amount $43,556.00 Date 01/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAVALLO, ANN MARIE Employer name Office of Mental Health Amount $43,555.11 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, CHARLES F Employer name Office of General Services Amount $43,557.00 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, ROBERT V Employer name City of Buffalo Amount $43,555.00 Date 05/20/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LORENZ, PHYLLIS D Employer name Monroe Woodbury CSD Amount $43,555.28 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, ROBERT C Employer name Thruway Authority Amount $43,555.00 Date 07/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONDRUSEK, KIM J Employer name City of Binghamton Amount $43,554.84 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, EVELYN Employer name City of Jamestown Amount $43,554.94 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMLEY, SALLY M Employer name Fourth Jud Dept - Nonjudicial Amount $43,555.64 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAFFKY, CHRISTOPHER B Employer name Town of Tonawanda Amount $43,554.20 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWAL, PAUL J Employer name Thruway Authority Amount $43,554.82 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONUNU, GOODLUCK O Employer name Manhattan Psych Center Amount $43,553.26 Date 05/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, SANDRA Employer name Office For The Aging Amount $43,553.70 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, ANNE M Employer name Suffolk County Amount $43,553.00 Date 08/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, PATRICIA A Employer name Erie County Amount $43,554.88 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARMELS, CYNTHIA B Employer name Broome DDSO Amount $43,551.95 Date 05/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPALEO, JUDITH A Employer name Executive Chamber Amount $43,552.78 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, JUDITH A Employer name Education Department Amount $43,551.66 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, MELANIE J Employer name Orange County Amount $43,551.55 Date 01/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, DONALD W Employer name Dpt Environmental Conservation Amount $43,551.00 Date 06/14/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTIER, RAYMOND J Employer name Nassau County Amount $43,551.00 Date 09/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, JOHN Employer name Nassau County Amount $43,550.17 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAXTON, JOHN T Employer name Niagara County Amount $43,550.88 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIARDIELLO, ANN Employer name Onondaga County Amount $43,549.17 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAYSON, HELEN F Employer name Westchester County Amount $43,549.51 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, REX A Employer name Cape Vincent Corr Facility Amount $43,548.68 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, HARENDRA R Employer name Port Authority of NY & NJ Amount $43,548.59 Date 03/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERIS, ROBERT L Employer name Pilgrim Psych Center Amount $43,551.00 Date 12/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOSTA, ANGELO J Employer name Village of Port Chester Amount $43,548.54 Date 12/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRILLS, DARRELL R Employer name Town of Greece Amount $43,548.36 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOROWITZ, IRWIN C Employer name Port Authority of NY & NJ Amount $43,548.00 Date 07/02/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORGENSTEIN, MELVIN Employer name Nassau County Amount $43,548.00 Date 10/02/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFER, TODD A Employer name Rotterdam Mohonasen CSD Amount $43,547.59 Date 07/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROROK, SUZANNE S Employer name Erie County Amount $43,547.30 Date 05/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWHOUSE, CAROL H Employer name Department of Health Amount $43,546.59 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLNER, CAROLYN K Employer name Schenectady County Amount $43,546.37 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, STEPHEN C Employer name Mohawk Valley Child Youth Serv Amount $43,546.00 Date 08/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, DAVID D Employer name Great Meadow Corr Facility Amount $43,549.77 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, KELLY L Employer name Schenectady Housing Authority Amount $43,544.69 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, ALICE M Employer name Buffalo Psych Center Amount $43,544.84 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBOX, JOHN W Employer name Dept of Agriculture & Markets Amount $43,544.00 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADBURY, ROBERT J Employer name Westchester County Amount $43,544.00 Date 06/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDEN, ALLAN E Employer name Village of Garden City Amount $43,544.00 Date 01/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVRANKEN, JUDITH A Employer name Div Criminal Justice Serv Amount $43,544.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERNELL, ROOSEVELT Employer name Town of Babylon Amount $43,543.55 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPRAL, SCOTT C Employer name Town of De Witt Amount $43,545.64 Date 02/21/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRANT, ELLEN E Employer name City of Buffalo Amount $43,543.20 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITTAL, SHIVE R Employer name Dpt Environmental Conservation Amount $43,543.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAHNEY, WILLIAM E Employer name Auburn Corr Facility Amount $43,543.00 Date 07/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANNERY, JOHN P Employer name Nassau County Amount $43,542.44 Date 07/24/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEINBERG, MIKE P Employer name Village of Port Jefferson Amount $43,542.32 Date 01/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUS, ESTELLE Employer name Dept Labor - Manpower Amount $43,544.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, MICHAEL D Employer name City of Troy Amount $43,543.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, DOUGLAS D Employer name Finger Lakes DDSO Amount $43,542.00 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCADUTO, PAUL Employer name Nassau County Amount $43,542.31 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAINE, LYLE R Employer name Ogdensburg Corr Facility Amount $43,541.90 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOONZ, KENNETH M Employer name City of Albany Amount $43,543.12 Date 08/10/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PITTS, CHARLES L Employer name City of Buffalo Amount $43,541.00 Date 02/14/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANNING, HATTIE Employer name Port Authority of NY & NJ Amount $43,540.97 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONER, WAYNE J Employer name Port Washington UFSD Amount $43,540.95 Date 07/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALESENTE, DIANNE C Employer name Third Jud Dept - Nonjudicial Amount $43,540.14 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETTE, ALFRED J, JR Employer name City of Rochester Amount $43,540.00 Date 05/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, EMLYN D Employer name Temporary & Disability Assist Amount $43,539.80 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANS, MARK H Employer name State Insurance Fund-Admin Amount $43,542.22 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, JAMES M Employer name Dept Transportation Region 6 Amount $43,539.12 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATTANMAI, VIVEKANANDAN R Employer name Dpt Environmental Conservation Amount $43,538.78 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PATRICK C Employer name City of Amsterdam Amount $43,538.42 Date 08/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORNWELL, KAREN P Employer name Department of Health Amount $43,538.47 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDNICK, BRUCE H Employer name NYC Civil Court Amount $43,540.55 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNAN, DENNIS C Employer name Greece CSD Amount $43,537.05 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFIO, MICHAEL L Employer name City of Syracuse Amount $43,538.00 Date 07/25/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, RICHARD E Employer name Manhasset Lakeville Wtr Dist Amount $43,539.11 Date 03/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINFIELD, MARY ELLEN Employer name Off Alcohol & Substance Abuse Amount $43,538.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEVERKA, PATRICIA A Employer name Division of Parole Amount $43,537.16 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURFEE, PATRICIA A Employer name Broome County Amount $43,537.00 Date 01/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAULFIELD, JAMES P Employer name Hale Creek Asactc Amount $43,536.72 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALVO, ZORAIDA Employer name Supreme Ct-1st Civil Branch Amount $43,536.57 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASCH, LINDA A Employer name Department of State Amount $43,536.27 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENNUSO, MEREDITH M Employer name Westchester Health Care Corp Amount $43,536.00 Date 11/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLUB, CHARLES G Employer name Office of General Services Amount $43,536.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, FRANCIS M Employer name City of Olean Amount $43,536.85 Date 12/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, ARNOLD C Employer name Lincoln Corr Facility Amount $43,536.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, DOUGLAS Employer name Town of Thompson Amount $43,535.28 Date 10/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLONGO, ANTHONY J Employer name Supreme Ct-Queens Co Amount $43,534.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, CYNTHIA R Employer name Nassau Health Care Corp Amount $43,533.94 Date 06/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACH, JEAN L Employer name Cornwall CSD Amount $43,535.28 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOHN R Employer name City of Mount Vernon Amount $43,533.84 Date 11/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEMES, EVONNE M Employer name Westchester County Amount $43,533.22 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, SUSAN C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $43,535.96 Date 09/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMETLER, JAMES W Employer name Village of Westhampton Beach Amount $43,533.00 Date 09/16/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILKINSON, ROBERT W Employer name Attica Corr Facility Amount $43,532.28 Date 02/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CLEOPATRA Employer name Town of Hempstead Amount $43,531.00 Date 02/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTON, ROBERT R Employer name City of Rochester Amount $43,535.55 Date 12/16/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLETTE, RAY A Employer name Elmira Corr Facility Amount $43,530.75 Date 01/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CITKOWITZ, ROBERT D Employer name Manhattan Psych Center Amount $43,531.00 Date 06/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, ZOE F Employer name Housing Finance Agcy Amount $43,531.00 Date 01/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRILL, MABEL Employer name Hudson Valley DDSO Amount $43,530.18 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEILMAN, LOUANN Employer name Buffalo Psych Center Amount $43,529.72 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGLIA, CHRISTOPHER W Employer name Suffolk County Amount $43,535.58 Date 02/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZERDECKI, RICHARD R Employer name City of Utica Amount $43,529.66 Date 08/14/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADY, SANDRA J Employer name Department of Tax & Finance Amount $43,529.80 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, JAMES E Employer name Department of Tax & Finance Amount $43,529.23 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, ROBERT E Employer name Division of Parole Amount $43,528.37 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIZILL, LIVINGSTON L Employer name Port Authority of NY & NJ Amount $43,528.00 Date 08/18/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN-LAX, BARBARA M Employer name Port Authority of NY & NJ Amount $43,528.10 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDEN, WALTER G Employer name Division of State Police Amount $43,528.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASTILLO, LUCRETIA M Employer name Ninth Judicial Dist Amount $43,527.58 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELITO, JOSEPH V Employer name Dpt Environmental Conservation Amount $43,527.20 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGLIONE, JOHN Employer name Division of Parole Amount $43,526.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERSANI, CINDY L Employer name Syracuse Urban Renewal Agcy Amount $43,526.20 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY-CASE, KAREN L Employer name City of Buffalo Amount $43,526.88 Date 09/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HILL, MERRIE M Employer name SUNY Buffalo Amount $43,525.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICURSE, CHRISTOPHER L Employer name NYC Judges Amount $43,524.79 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTONIO, FRANK G Employer name Port Authority of NY & NJ Amount $43,525.04 Date 01/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIBINSKI, JOHN Employer name Division of Parole Amount $43,525.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURIAKOSE, MATHEW Employer name Rockland Psych Center Amount $43,524.50 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROIANNI, MILANA A Employer name Mahopac CSD Amount $43,524.66 Date 03/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHAN, SUZANNE M Employer name Central NY Psych Center Amount $43,528.89 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, DAVID P Employer name Hudson Corr Facility Amount $43,523.88 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIANOS, MICHAEL J Employer name City of Jamestown Amount $43,522.43 Date 01/21/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TROMANS, BETSY C Employer name Office of Real Property Servic Amount $43,523.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, MARGARET P Employer name Fourth Jud Dept - Nonjudicial Amount $43,521.02 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETCHKO, EDWARD J Employer name Port Authority of NY & NJ Amount $43,522.00 Date 02/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, THOMAS, JR Employer name Nassau County Amount $43,522.00 Date 01/10/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FELLER, JOSEPH J, JR Employer name Division of State Police Amount $43,521.00 Date 12/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, LYNN J Employer name Town of West Seneca Amount $43,527.48 Date 03/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, ISRAEL Employer name Office of Real Property Servic Amount $43,521.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITCHFIELD, WAYNE W Employer name Orleans County Amount $43,520.91 Date 11/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFERNAN, RICHARD J Employer name Division of Parole Amount $43,520.73 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, JOSEPH S Employer name Dept Transportation Region 6 Amount $43,520.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONIO, STEVEN J Employer name Nassau County Amount $43,520.35 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTS, JACQUELINE M Employer name Cape Vincent Corr Facility Amount $43,519.90 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLICK, BARRY Employer name Children & Family Services Amount $43,520.00 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPPLE, CYNTHIA S Employer name Central NY Psych Center Amount $43,520.42 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMBLAY, KEVIN M Employer name Department of Tax & Finance Amount $43,523.41 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDELSON, ANDREA S Employer name Nassau County Amount $43,519.36 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULER, GREGORY Employer name Niagara County Amount $43,519.60 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT, JACQUELYN B Employer name Fourth Jud Dept - Nonjudicial Amount $43,519.32 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PAUL D Employer name Sunmount Dev Center Amount $43,518.86 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUGLIANOTTI, JOHN E Employer name Town of Smithtown Amount $43,518.50 Date 11/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATHE, MADHAV M Employer name Suffolk County Amount $43,519.73 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEECHLER, JAMES L Employer name Wyoming Corr Facility Amount $43,519.77 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CRAIG S Employer name Education Department Amount $43,518.39 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, WILLIAM R Employer name Thruway Authority Amount $43,518.48 Date 01/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGH, ROBERT B Employer name City of Long Beach Amount $43,517.59 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERING, ALVIN J Employer name Binghamton Childrens Services Amount $43,518.24 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, RICHARD A Employer name Nassau Health Care Corp Amount $43,518.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCKLER, SUSAN K Employer name Capital Dist Psych Center Amount $43,517.45 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, CHARLES W Employer name Orange County Amount $43,516.93 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CARMEN D Employer name Finger Lakes DDSO Amount $43,516.69 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, ANTHONY Employer name State Insurance Fund-Admin Amount $43,516.65 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, DANIEL C Employer name Sullivan Corr Facility Amount $43,516.56 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEBESTA, RUSSELL R Employer name Town of Middletown Amount $43,513.39 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEROLA, REGINA V Employer name Medicaid Fraud Control Amount $43,515.83 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANA, LINDA E Employer name Suffolk County Amount $43,513.31 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESE, PETER Employer name Westchester County Amount $43,512.48 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, EUGENE C Employer name Town of Cortlandt Amount $43,514.61 Date 05/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDOLPH, BILLY R Employer name Kingsboro Psych Center Amount $43,515.12 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, WILLARD Employer name Town of Hempstead Amount $43,512.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALEK, MARY J Employer name Western New York DDSO Amount $43,512.25 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNGERFORD, WARD A Employer name Tompkins County Amount $43,511.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROST, KENNETH T Employer name Monroe County Wtr Authority Amount $43,511.06 Date 01/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OH, JOUNG UK Employer name Department of Social Services Amount $43,511.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHARTON, MARTHA E Employer name Brentwood UFSD Amount $43,509.85 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVELLA, GARY R Employer name Mohawk Valley Psych Center Amount $43,509.82 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICOTTA, MICHAEL Employer name Collins Corr Facility Amount $43,509.59 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOONESSI, SHAMS A Employer name Western NY Childrens Psych Center Amount $43,513.54 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, KELLY J Employer name Third Jud Dept - Nonjudicial Amount $43,511.94 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, ROBERT J Employer name SUNY College at Buffalo Amount $43,509.36 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYFUN, PETER A Employer name SUNY Health Sci Center Syracuse Amount $43,509.28 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOISI, DAVID J Employer name City of Albany Amount $43,509.00 Date 07/06/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIOANNINI, ANTHONY C Employer name Niagara Falls City School Dist Amount $43,509.00 Date 04/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ELIZABETH A Employer name Department of Tax & Finance Amount $43,509.00 Date 08/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENBERG, AARON Employer name Thruway Authority Amount $43,508.92 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOWRON, STEVEN J, JR Employer name Rensselaer County Amount $43,508.70 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, SALLY A Employer name Riverview Correction Facility Amount $43,508.60 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOSE, JANICE Employer name Hudson Valley DDSO Amount $43,508.29 Date 06/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAY, DONALD R Employer name Village of Hempstead Amount $43,508.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDSERSKY, JOSEPH Z Employer name Department of Health Amount $43,508.00 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, THEODORE A Employer name Children & Family Services Amount $43,508.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUPETZ, JOHN J Employer name Town of Wallkill Amount $43,508.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOROWSKI, LAWRENCE C Employer name Buffalo Psych Center Amount $43,507.32 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITZ, MICHAEL J Employer name Coxsackie Corr Facility Amount $43,507.91 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC REDMOND, THOMAS J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $43,507.05 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, THEODORE J, JR Employer name Supreme Ct-1st Civil Branch Amount $43,507.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEGLIO, JOYCE T Employer name Suffolk County Amount $43,507.00 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANAMBURGH, DENNIS, SR Employer name City of Albany Amount $43,506.36 Date 02/21/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERGENN, BRUCE A Employer name SUNY Stony Brook Amount $43,506.02 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFERSDORF, EDWARD O Employer name Village of Quogue Amount $43,507.23 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARY M Employer name Hsc at Syracuse-Hospital Amount $43,507.00 Date 07/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, MARTIN A Employer name Dobbs Ferry UFSD Amount $43,506.31 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBUN, DEBRA B Employer name Dpt Environmental Conservation Amount $43,505.38 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, ALBERT J Employer name Dutchess County Amount $43,507.00 Date 02/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICKI, OLIADA F Employer name Town of Cheektowaga Amount $43,505.36 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLINSKI, JANET A Employer name Erie County Amount $43,504.81 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICKI, CAROL A Employer name Hudson Valley DDSO Amount $43,505.33 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, ANDREW R Employer name Town of Colonie Amount $43,505.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERNA, MARIA A Employer name SUNY at Stonybrook-Hospital Amount $43,504.63 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, JILL V Employer name Off Alcohol & Substance Abuse Amount $43,504.59 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERLE, CANDACE J Employer name Taconic DDSO Amount $43,503.65 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARGE, THOMAS J Employer name Bare Hill Correction Facility Amount $43,504.20 Date 03/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAREHAM, SUSAN B Employer name Longwood Public Library Amount $43,504.17 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, THOMAS A Employer name Rhinecliff UFSD Amount $43,504.00 Date 07/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRELESKY, KENNETH M Employer name Rockland Psych Center Amount $43,503.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUMACI, ANTHONY F Employer name Off of the State Comptroller Amount $43,503.63 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPUMBERG, ERNEST Employer name NYS Power Authority Amount $43,502.70 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROADHEAD, JOHN T Employer name Office of General Services Amount $43,502.73 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DAN D, JR Employer name Erie County Amount $43,502.37 Date 06/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, GREGORY A Employer name Adirondack Park Agcy Amount $43,503.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPATOVSKY, JOSEPH G, JR Employer name Nassau County Amount $43,502.00 Date 05/23/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, GARY E Employer name Office of Court Admin Normal Amount $43,502.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, FRANK F Employer name Port Authority of NY & NJ Amount $43,501.32 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, ESTHER E Employer name Hsc at Brooklyn-Hospital Amount $43,500.86 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, SHARRON F Employer name Village of Horseheads Amount $43,501.31 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTON, RUSSELL B, JR Employer name Office of General Services Amount $43,500.51 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELETA, PETER D Employer name Cohoes City School Dist Amount $43,503.09 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMRU, CHRISTINA K Employer name Nassau Health Care Corp Amount $43,501.25 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, MARIE A Employer name City of Mount Vernon Amount $43,500.11 Date 01/24/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORSKI, THOMAS J Employer name Gowanda Correctional Facility Amount $43,500.26 Date 03/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDD, DAVID Employer name City of Binghamton Amount $43,499.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONTE, RICHARD Employer name City of Utica Amount $43,500.45 Date 09/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, DANIEL Employer name Nassau County Amount $43,499.00 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATCLIFFE, STEVEN M Employer name Office of General Services Amount $43,499.00 Date 04/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, DONNA K Employer name Div Alc & Alc Abuse Trtmnt Center Amount $43,500.11 Date 06/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEAL, DONALD B Employer name Department of Health Amount $43,498.42 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ELSWORTH A Employer name Manhattan Psych Center Amount $43,498.00 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, TERRI M Employer name NYS Power Authority Amount $43,497.31 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MERIDITH A Employer name Appellate Div 1st Dept Amount $43,497.06 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO, JAMES P, JR Employer name Monroe County Amount $43,499.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMER, DANIEL J Employer name NYS Power Authority Amount $43,498.08 Date 10/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONDRAKO, MICHAEL L Employer name City of Cortland Amount $43,496.92 Date 01/26/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, SAMUEL Employer name Bethlehem CSD Amount $43,496.87 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAJEEULLAH, MALIK A Employer name Marcy Correctional Facility Amount $43,496.57 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGENCAMP, MARY E Employer name Division of State Police Amount $43,497.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHU, KENT Employer name New York Public Library Amount $43,495.97 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTINGTON, CHERYL A Employer name Washington Corr Facility Amount $43,495.90 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKOFSKY, MICHAEL L Employer name Woodbourne Corr Facility Amount $43,495.53 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRI, CHARLES Employer name Central NY DDSO Amount $43,495.21 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANTUCK, THOMAS E Employer name Dpt Environmental Conservation Amount $43,495.61 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGBURN, CLYDE Employer name City of White Plains Amount $43,494.95 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROOTEN, SUSAN Employer name Department of State Amount $43,496.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, CHARLES C Employer name Pilgrim Psych Center Amount $43,494.03 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, ADRIAN Employer name Bedford Hills Corr Facility Amount $43,494.00 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, GENE C Employer name City of Rye Amount $43,494.00 Date 11/22/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARNER, KENNETH A Employer name Syracuse City School Dist Amount $43,494.73 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, SONDRA Employer name Bronx Psych Center Children Amount $43,493.95 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ROBERT Employer name Pilgrim Psych Center Amount $43,493.32 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, KATHLEEN M Employer name Dept of Correctional Services Amount $43,493.72 Date 01/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, HOLLEY D Employer name NYS Dormitory Authority Amount $43,492.24 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, SANTOS Employer name Kingsboro Psych Center Amount $43,492.86 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRIERE, DANIEL A Employer name Clinton Corr Facility Amount $43,492.83 Date 09/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOZG, THOMAS A Employer name Dept Transportation Region 5 Amount $43,493.43 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAJKOWSKI, MARK T Employer name Erie County Amount $43,491.00 Date 10/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOUGH, KAREN ANITA Employer name NYS Senate Regular Annual Amount $43,490.66 Date 07/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEROW, ROBERT P Employer name Town of Amherst Amount $43,490.45 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSANDRO, LINDA A Employer name Off of the State Comptroller Amount $43,492.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FECK, GERALD C Employer name Health Research Inc Amount $43,490.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELBAYAR, M HANI Employer name Department of Tax & Finance Amount $43,490.55 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUSALL, JAMES Employer name Thruway Authority Amount $43,490.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZETT, JOHN M Employer name New York State Assembly Amount $43,490.00 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARECKI, JOAN T Employer name Oneida County Amount $43,489.91 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, MARCELINO Employer name Downstate Corr Facility Amount $43,489.75 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, JAMES A Employer name Dept of Correctional Services Amount $43,489.50 Date 12/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, TERRY Employer name Monroe County Amount $43,489.31 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWORZANSKI, CANDACE S Employer name Albion Corr Facility Amount $43,489.00 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTS, WENDY J Employer name Jefferson County Amount $43,490.45 Date 06/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO SNYDER, JEANETTE Employer name Hsc at Syracuse-Hospital Amount $43,489.20 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, JANICE H Employer name City of Rochester Amount $43,488.37 Date 02/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JETER, WILLIAM, JR Employer name NYC Judges Amount $43,488.00 Date 04/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINN, CAROLYN Employer name Schenectady County Amount $43,487.95 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, BARBARA A Employer name Central Islip UFSD Amount $43,488.66 Date 09/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ADELAIDE D Employer name Westchester County Amount $43,488.73 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONAL, CAROLYN J Employer name Southport Correction Facility Amount $43,487.90 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COWAN, STEPHANIE A Employer name Long Island Dev Center Amount $43,487.83 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISSERING, PATRICIA L Employer name Dpt Environmental Conservation Amount $43,487.61 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANA, IRVIN M Employer name Department of Social Services Amount $43,486.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, DENSY A Employer name Hudson City School Dist Amount $43,486.45 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALONE, KAREN R Employer name Monroe County Amount $43,487.16 Date 12/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZTYNDOR, RONALD M Employer name Town of Warwick Amount $43,487.00 Date 11/23/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIDGEON, CHRISTINE H Employer name Western New York DDSO Amount $43,486.00 Date 05/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, BARBARA Employer name Erie County Amount $43,485.82 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNOCH, JEAN Employer name Ulster County Amount $43,485.27 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, LYNNE A Employer name Comm Quality Care And Advocacy Amount $43,485.45 Date 06/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DENNIS J Employer name Wende Corr Facility Amount $43,485.03 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, PATRICK P Employer name City of Buffalo Amount $43,484.02 Date 10/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAVLIK, RICHARD H Employer name Broome DDSO Amount $43,484.00 Date 09/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENOVESE, DONALD F Employer name City of Buffalo Amount $43,485.11 Date 10/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O DONNELL, ALICE Employer name Pilgrim Psych Center Amount $43,483.02 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, SUSAN MIZEREK Employer name Elmira Corr Facility Amount $43,483.94 Date 02/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, CHAD J Employer name Gouverneur Correction Facility Amount $43,482.27 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINGHITELLA, PHILIP M Employer name Hewlett-Woodmere UFSD Amount $43,483.93 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTUS, CYNTHIA H Employer name Essex County Amount $43,482.75 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKERSON, SCOTT J Employer name Pittsford CSD Amount $43,481.08 Date 04/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCHMAN, RHONDA I Employer name Nassau County Amount $43,480.73 Date 12/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGNONI, OBDULIO, JR Employer name Green Haven Corr Facility Amount $43,482.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLEFAVE, PATRICK M Employer name City of Rochester Amount $43,482.12 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JOHN R Employer name SUNY Buffalo Amount $43,480.26 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYLOR, EILEEN Employer name SUNY Stony Brook Amount $43,480.44 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIGAN, TIMOTHY A Employer name Coxsackie Corr Facility Amount $43,480.04 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IORIO, GARY R Employer name Nassau County Amount $43,479.79 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEGAN, JOSEPH G Employer name Town of Islip Amount $43,479.50 Date 03/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMANN, LORRAINE Employer name Education Department Amount $43,480.00 Date 10/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, NANCY T Employer name NYS Dormitory Authority Amount $43,479.00 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCIA, PHILIP J Employer name St Lawrence Psych Center Amount $43,478.59 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, ANNETTE M Employer name Children & Family Services Amount $43,478.58 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRICONE, MICHELLE K Employer name Broome County Amount $43,480.51 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDHAM, RICHARD Employer name Suffolk County Amount $43,478.00 Date 06/08/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOOD, DAVID R Employer name Cornell University Amount $43,478.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLUGOLECKI, PATRICIA E Employer name Marcy Correctional Facility Amount $43,477.44 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALSEGNA, WENDY M, MRS Employer name Monroe County Amount $43,477.38 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYACINTHE, FRANTZ Employer name Brooklyn DDSO Amount $43,477.84 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, PETER A Employer name NYS Power Authority Amount $43,476.06 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAMROW, MARK M Employer name Albion Corr Facility Amount $43,479.11 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUGNO, JOHN M Employer name City of Rochester Amount $43,477.00 Date 07/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLARO, SUSAN L Employer name Children & Family Services Amount $43,478.30 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENSAH, VIOLET O Employer name Fishkill Corr Facility Amount $43,476.78 Date 06/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELCHER, JOSEPH A Employer name Sing Sing Corr Facility Amount $43,475.93 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARCHER, CAROLYN F Employer name Essex County Amount $43,477.70 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BRIAN M Employer name Pilgrim Psych Center Amount $43,477.00 Date 03/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWORMER, HAROLD Employer name Department of Tax & Finance Amount $43,475.31 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTONE, WILLIAM A Employer name City of Long Beach Amount $43,476.38 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANTWILLDIGG, MELODY R Employer name Nassau County Amount $43,475.64 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, ROBERT J Employer name Nassau County Amount $43,475.58 Date 02/09/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASTERS, ROGER C Employer name City of Buffalo Amount $43,475.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUSSY, CLYDE E Employer name SUNY College Technology Delhi Amount $43,474.71 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSTON, SUSAN E Employer name Temporary & Disability Assist Amount $43,474.00 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARGARET E Employer name Port Authority of NY & NJ Amount $43,474.09 Date 02/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEELEY, RICHARD W Employer name Orange County Amount $43,476.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, PATRICIA M Employer name Port Authority of NY & NJ Amount $43,474.27 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKLEY, ROBERT Employer name Nassau County Amount $43,473.00 Date 03/15/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SENECAL, JO ANN Employer name City of Glen Cove Amount $43,473.73 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, TIMOTHY A Employer name Village of Silver Creek Amount $43,473.16 Date 06/26/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAMBERS, PATRICK A Employer name Dept Transportation Region 3 Amount $43,473.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEXTER, RICHARD A Employer name Thruway Authority Amount $43,473.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, GARY A Employer name Village of Chester Amount $43,473.00 Date 10/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELOATCH, MARY E Employer name New York Public Library Amount $43,475.00 Date 09/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACK, RAYMOND S Employer name Office of Court Administration Amount $43,471.20 Date 09/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIX, DAVID Employer name City of Buffalo Amount $43,471.00 Date 11/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECHTEL, LOUIS J Employer name Banking Department Amount $43,470.00 Date 04/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTEFANO, MICHAEL A Employer name Palisades Interstate Pk Commis Amount $43,471.19 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAPP, CARL G Employer name Nassau County Amount $43,470.00 Date 05/21/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FISHER, KATHLEEN M Employer name Wende Corr Facility Amount $43,472.41 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDENBERG, ELAINE Employer name Westchester Health Care Corp Amount $43,469.93 Date 01/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDELSON, GERI S Employer name Suffolk County Amount $43,472.75 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, PETER J Employer name Town of Manlius Amount $43,470.49 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEEL, STEVEN E Employer name Wende Corr Facility Amount $43,468.20 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS-DOBBERTIN, KAY Employer name Dept of Correctional Services Amount $43,468.45 Date 05/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZYZYK, GREGORY P Employer name Dept Transportation Region 10 Amount $43,468.79 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTONIO, MARY L Employer name SUNY College at Old Westbury Amount $43,467.31 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAROSAK, HARRY G Employer name Green Haven Corr Facility Amount $43,467.83 Date 06/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMBARERI, CHARLES E Employer name Mid-Hudson Psych Center Amount $43,467.44 Date 01/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDEN, DEBORAH L Employer name Education Department Amount $43,467.53 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENGLIN, BARBARA N Employer name City of White Plains Amount $43,467.19 Date 09/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JOHN T Employer name Clinton Corr Facility Amount $43,466.00 Date 10/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOUTNOUYAN, CATHERINE E Employer name Appellate Div 1st Dept Amount $43,465.73 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, JUDY A Employer name Insurance Department Amount $43,465.68 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPRESTI, NICHOLAS J Employer name Onondaga County Amount $43,465.43 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBACH, MICHAEL, JR Employer name Gowanda Correctional Facility Amount $43,467.41 Date 08/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIFF, DANFORD N Employer name Gouverneur Correction Facility Amount $43,465.53 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSHUA, O'DONNELL A Employer name Westchester County Amount $43,465.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILL, RONNIE C Employer name Town of Smithtown Amount $43,465.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENHOLTZ, ROBERT L Employer name Taconic DDSO Amount $43,464.31 Date 12/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WALTER F Employer name Village of Great Neck Estates Amount $43,464.00 Date 03/05/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, HELEN B Employer name North Syracuse CSD Amount $43,466.82 Date 10/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGIULIO, MICHAEL A Employer name Div Housing & Community Renewl Amount $43,464.62 Date 07/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, HERBERT W Employer name City of Niagara Falls Amount $43,463.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIOR, KEITH C Employer name Education Department Amount $43,462.70 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KENNETH R Employer name Orange County Amount $43,462.30 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEUCI, ERNEST J Employer name Suffolk County Amount $43,462.00 Date 02/11/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARL, MICHAEL L Employer name Monroe County Amount $43,463.68 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, CAROLYN Employer name Department of Tax & Finance Amount $43,461.54 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMMISSO, MICHAEL F Employer name Department of Tax & Finance Amount $43,461.86 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBUT, REGINA M Employer name Westchester County Amount $43,461.13 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEY, JOHNNY M Employer name City of Buffalo Amount $43,461.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARISI, EILEEN Employer name Port Authority of NY & NJ Amount $43,460.58 Date 08/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BRENDA S Employer name State Insurance Fund-Admin Amount $43,459.50 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUDMAN, JOHN A Employer name Nassau County Amount $43,459.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, FRANCES D Employer name Div Criminal Justice Serv Amount $43,459.00 Date 07/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TACK, RICHARD W Employer name Wayne County Amount $43,458.23 Date 10/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOHN W Employer name Fourth Jud Dept - Nonjudicial Amount $43,457.91 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOHN D Employer name Village of Johnson City Amount $43,457.35 Date 01/13/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENZING, DAVID Employer name SUNY College at Oswego Amount $43,458.34 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELVARAJ, KRUPA S Employer name Rockland Psych Center Children Amount $43,456.83 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODER, ARTHUR B Employer name Department of Health Amount $43,458.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGEMAN, JAMES S Employer name Village of Newark Amount $43,456.84 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPINSKI, RUDOLPH W, III Employer name Hudson River Psych Center Amount $43,458.20 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOR, RONNIE L Employer name Thousand Isl St Pk And Rec Reg Amount $43,459.17 Date 07/17/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VELEZ, DAMIAN R Employer name Woodbourne Corr Facility Amount $43,457.83 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLCER, STEVEN M Employer name Nassau County Amount $43,455.50 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, MARY RYAL Employer name Greater Binghamton Health Cntr Amount $43,455.15 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKS, MARILYN Employer name Wende Corr Facility Amount $43,455.13 Date 12/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORAN, MICHAEL Employer name Syosset CSD Amount $43,454.28 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, GREGORY P Employer name City of Mount Vernon Amount $43,455.44 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFFO, PAUL B Employer name City of Batavia Amount $43,454.20 Date 08/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEMBLER, MARY E Employer name Suffolk County Amount $43,454.86 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUE, PRESTON G Employer name City of Syracuse Amount $43,455.73 Date 06/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNYDER, KENNETH H Employer name Franklin Corr Facility Amount $43,454.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUBACH, JAMES J Employer name Hutchings Psych Center Amount $43,454.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHN, G GORDON Employer name Dpt Environmental Conservation Amount $43,454.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, SETH A Employer name Canisteo-Greenwood CSD Amount $43,453.93 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNEY, JACQUELINE Employer name Department of Motor Vehicles Amount $43,455.74 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSER, JAMES D Employer name Auburn Corr Facility Amount $43,452.76 Date 03/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALETA, JOSEPH P Employer name Dept Transportation Region 5 Amount $43,452.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVANAGH, PATRICK E Employer name Shawangunk Correctional Facili Amount $43,452.36 Date 01/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, EDWARD Employer name SUNY Health Sci Center Syracuse Amount $43,451.27 Date 06/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTMAN, JOHN H Employer name Bedford Hills Corr Facility Amount $43,450.63 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, GREG N Employer name Town of Southold Amount $43,453.00 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORDEN, SANDRA M Employer name St Lawrence County Amount $43,451.06 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, RICHARD W Employer name Olympic Reg Dev Authority Amount $43,450.42 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, JOHN R Employer name Office of General Services Amount $43,450.00 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODIO, MATTHEW Employer name Nassau County Amount $43,452.00 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, JACQUELINE A Employer name Department of Health Amount $43,450.00 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, MARIE F Employer name Western New York DDSO Amount $43,450.58 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZUSTER, EDWARD A Employer name Suffolk County Amount $43,451.00 Date 09/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, MICHAEL J Employer name Ninth Judicial Dist Amount $43,449.47 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARONEY, RICHARD D Employer name Buffalo Psych Center Amount $43,449.50 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRIOTT, VICKI E Employer name Finger Lakes DDSO Amount $43,448.94 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, KATHRYN Employer name Orange County Amount $43,449.48 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, EDWARD C Employer name Nassau County Amount $43,447.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DENNIS C Employer name City of Buffalo Amount $43,449.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILIPPS, DAVID K Employer name Town of Greece Amount $43,450.00 Date 05/27/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATHEWS, PONNAMMA Employer name South Beach Psych Center Amount $43,447.83 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISON, SHERRILL Employer name Monroe County Amount $43,447.00 Date 04/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGALETTI, ROBERT G Employer name Westchester County Amount $43,447.00 Date 02/10/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAINEY, DENNIS Employer name Town of Tonawanda Amount $43,447.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARONE, MICHAEL A Employer name Nassau County Amount $43,445.85 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, BERNARD Employer name Supreme Ct-1st Criminal Branch Amount $43,445.41 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, RUTH A Employer name Taconic DDSO Amount $43,445.10 Date 09/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORJUSSEN, SUSANNE Employer name SUNY Stony Brook Amount $43,446.31 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, DENNIS J Employer name Town of Tonawanda Amount $43,446.82 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDEBRAND, ROBERT J Employer name City of Rochester Amount $43,445.00 Date 04/30/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ODROBINA, MICHAEL F Employer name Gowanda Correctional Facility Amount $43,444.53 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, THOMAS D Employer name Tioga CSD Amount $43,444.67 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, ALICE J Employer name Department of Health Amount $43,444.00 Date 12/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMEW, DAVID W Employer name Hutchings Psych Center Amount $43,445.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, DONNA Employer name Rochester City School Dist Amount $43,444.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNBY, FRANK, SR Employer name Suffolk County Amount $43,444.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDENTE, GARY M Employer name Suffolk County Amount $43,444.58 Date 01/20/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IRVINE, DAVID J Employer name Education Department Amount $43,444.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, CRAIG L Employer name Auburn Corr Facility Amount $43,444.06 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGLIENTO, JAMES S Employer name Office For Technology Amount $43,443.84 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, PAUL J Employer name Erie County Amount $43,444.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANKOWSKI, EDWARD Employer name SUNY at Stonybrook-Hospital Amount $43,444.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBASCI, THOMAS F Employer name Village of Rockville Centre Amount $43,442.88 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JEFFREY R Employer name City of Syracuse Amount $43,442.70 Date 01/20/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARDUINO, ANTHONY F Employer name Village of Tarrytown Amount $43,442.27 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANERIA, NALINI SUMANT Employer name Greater Binghamton Health Cntr Amount $43,442.52 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALINSKI, RONALD J Employer name Temporary & Disability Assist Amount $43,442.14 Date 10/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PUY, STEVEN R Employer name Coxsackie Corr Facility Amount $43,441.54 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIMECA, ALLEN H Employer name Nassau County Amount $43,442.00 Date 01/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, M CYNTHIA Employer name Nassau Library System Amount $43,442.00 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABUZZETTA, DANIEL J Employer name Wyoming Corr Facility Amount $43,441.67 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETTINGER, RICHARD S Employer name Creedmoor Psych Center Amount $43,440.60 Date 08/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAULFIELD, JOSEPH P Employer name Gowanda Correctional Facility Amount $43,440.27 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELTON, JOHNNIE MAE Employer name Westchester County Amount $43,440.87 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LONG, DENNIS R Employer name SUNY Empire State College Amount $43,441.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEMBIEC, THOMAS C Employer name Monroe County Amount $43,439.64 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, CHARLES J Employer name City of New Rochelle Amount $43,440.00 Date 06/17/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEWMAN, JOHN A Employer name Onondaga County Amount $43,438.76 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DOLORES GAGNON Employer name Children & Family Services Amount $43,439.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, KAREN C Employer name Suffolk County Amount $43,440.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, ANTHEA Employer name Dept of Financial Services Amount $43,438.93 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELORA, CAROL Employer name Dept Labor - Manpower Amount $43,439.00 Date 03/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, ALICIA K Employer name Gowanda Correctional Facility Amount $43,438.72 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, VIOLA L Employer name Brooklyn DDSO Amount $43,438.58 Date 04/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, BARBARA A Employer name Riverhead CSD Amount $43,439.54 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABERNETHY, KATHRYN S Employer name Essex County Amount $43,437.71 Date 09/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSBERG, ROBERT G, JR Employer name Western New York DDSO Amount $43,437.57 Date 06/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELYEA, ANDREA C Employer name Suffolk County Amount $43,438.00 Date 11/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENKRANTZ, MICHAEL Employer name NYC Criminal Court Amount $43,437.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZ, GEORGE, JR Employer name Nassau County Amount $43,437.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, DONALD H Employer name Suffolk County Amount $43,437.00 Date 01/02/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWNING, ANDREA B Employer name Erie County Amount $43,437.51 Date 05/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUTTS, BETSY J Employer name NYS Power Authority Amount $43,437.41 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELMONTE, ANTHONY C Employer name Town of Orchard Park Amount $43,437.19 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, DUANE L Employer name Marcy Correctional Facility Amount $43,437.00 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, CHARLES H Employer name Eastern NY Corr Facility Amount $43,436.99 Date 03/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, CHRISTINA Employer name Buffalo City School District Amount $43,436.60 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GESER-LAWRENCE, DONNA L Employer name Ulster Correction Facility Amount $43,436.17 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, GINEVRA F Employer name Erie County Amount $43,436.00 Date 06/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, CLARISSE N Employer name Manhattan Psych Center Amount $43,436.52 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALDONE, SHARON L Employer name Warren County Amount $43,435.78 Date 04/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHEILA Employer name Bernard Fineson Dev Center Amount $43,435.55 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDER, ROGER L Employer name City of Buffalo Amount $43,435.19 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, JANNIE Employer name Nassau County Amount $43,435.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, THOMAS R Employer name Village of Hilton Amount $43,434.81 Date 09/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPLANTE, JANET B Employer name Office of Real Property Servic Amount $43,434.56 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEMS, RORY, SR Employer name Finger Lakes DDSO Amount $43,434.37 Date 08/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALES, RONALD Employer name Nassau County Amount $43,434.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMOROWSKI, JOAN L Employer name Dept Labor - Manpower Amount $43,434.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, KENNETH R Employer name Suffolk County Amount $43,433.00 Date 01/25/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name URTNOWSKI, ROBERT, JR Employer name Division of Parole Amount $43,433.00 Date 04/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONO, MICHAEL Employer name City of Glen Cove Amount $43,432.80 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUARELLI, LOUIS, JR Employer name Nassau County Amount $43,432.34 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, LAWRENCE G Employer name Town of Arcadia Amount $43,432.46 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, LISA A Employer name Capital District DDSO Amount $43,432.11 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, JACQUELINE F Employer name Dutchess County Amount $43,432.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, JAMES A Employer name State Insurance Fund-Admin Amount $43,432.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARGARET T Employer name Erie County Amount $43,432.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEROLETO, ANGELO J Employer name Livingston Correction Facility Amount $43,432.00 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, JOHN D Employer name SUNY College at Oswego Amount $43,430.39 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODBURN, RONALD C Employer name Cayuga Correctional Facility Amount $43,432.19 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TIMOTHY L Employer name Office For The Aging Amount $43,430.09 Date 10/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, DONALD Employer name Taconic DDSO Amount $43,429.26 Date 04/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGG, LORRAINE R Employer name Department of Health Amount $43,429.80 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZAK, WILLIAM, JR Employer name Gowanda Correctional Facility Amount $43,430.01 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITCHER, CONRAD A Employer name Long Island Dev Center Amount $43,429.00 Date 09/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNEY, JOHN R Employer name Dept Transportation Region 1 Amount $43,429.00 Date 05/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERLOCK, MARIE Employer name Suffolk County Amount $43,428.84 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRACINO, ROMA A Employer name Long Island St Pk And Rec Regn Amount $43,428.11 Date 09/11/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ETTEN, WALTER Employer name NYS Power Authority Amount $43,428.62 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, MICHAEL C Employer name Off Alcohol & Substance Abuse Amount $43,428.14 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCHNER, RAY H Employer name SUNY Buffalo Amount $43,427.93 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKARD, ROBERT J Employer name NYS Power Authority Amount $43,430.59 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, PAUL W Employer name Dpt Environmental Conservation Amount $43,428.03 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGGERS, DORIS J Employer name Port Authority of NY & NJ Amount $43,427.00 Date 01/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMFORT, RONALD M Employer name Wyoming Corr Facility Amount $43,427.34 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMITAGE, THOMAS E Employer name City of Buffalo Amount $43,427.00 Date 01/13/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWARD, KATHRYN E Employer name Westchester County Amount $43,427.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, LINDA M Employer name Town of Hempstead Amount $43,426.67 Date 05/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNETT, DONALD A Employer name New York State Canal Corp Amount $43,426.20 Date 03/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERMAN, MARY JANE Employer name Wyoming County Amount $43,424.67 Date 12/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMPLE, MARY ANN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $43,424.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BRUCE N Employer name Onondaga County Amount $43,427.00 Date 01/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBRECHT, BARBARA J Employer name Long Island St Pk And Rec Regn Amount $43,425.00 Date 12/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORKER, GWENDOLYN L Employer name Off of the Med Inspector Gen Amount $43,423.74 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, THOMAS M Employer name City of Peekskill Amount $43,423.00 Date 11/26/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUCHARSKI, JOSEPH C, JR Employer name City of Dunkirk Amount $43,423.84 Date 01/04/2015 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