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 HANSEN, PETER W Employer name Farmingdale UFSD Amount $43,422.89 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWENFELS, CHARLES Employer name Westchester Health Care Corp Amount $43,425.33 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEFCIK, WILLIAM Employer name Suffolk County Amount $43,422.00 Date 07/28/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODRIGUEZ, CARLOS Employer name Queensboro Corr Facility Amount $43,421.88 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAENSZEL, CYNTHIA J Employer name SUNY College at Fredonia Amount $43,420.73 Date 06/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGIN, MICHAEL J Employer name City of Ithaca Amount $43,421.03 Date 12/22/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN ORMAN, JOHN W Employer name Cayuga Correctional Facility Amount $43,420.80 Date 11/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCOLO, FRANK, JR Employer name West Hempstead Wtr District Amount $43,419.61 Date 01/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, DOROTHY J Employer name SUNY Brockport Amount $43,420.08 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHNIAK, FRANK A Employer name Wyoming Corr Facility Amount $43,422.25 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, JOSEPH J Employer name Suffolk County Amount $43,419.00 Date 09/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLAN, ROBERT B Employer name Dpt Environmental Conservation Amount $43,419.00 Date 04/03/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEXTER, RONALD G Employer name Westchester County Amount $43,419.37 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALICCHIA, CARL J Employer name Capital Dist Trans Authority Amount $43,419.63 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREIRA, JOEL Employer name Bay Shore Fire District Amount $43,419.40 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, KATHLEEN H Employer name Broome DDSO Amount $43,418.58 Date 03/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, MARIA V Employer name Westchester County Amount $43,417.63 Date 02/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITFIELD, GEORGE Employer name Lincoln Corr Facility Amount $43,418.00 Date 09/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, PATRICIA M Employer name Division of Parole Amount $43,417.11 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODHAM, LEWIS R Employer name Division For Youth Amount $43,419.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVING, CHARLES P Employer name Suffolk County Amount $43,417.00 Date 01/21/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LE PAGE, JAY T Employer name Clinton County Amount $43,417.79 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPEC, DENNIS J, JR Employer name Capital District OTB Corp Amount $43,417.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CHERLYN Employer name Hudson Valley DDSO Amount $43,418.06 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, VIRGINIA L Employer name Supreme Court Clks & Stenos Oc Amount $43,417.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANZEL, KEVIN R Employer name Fulton County Amount $43,416.60 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFSKY, ANNETTE R Employer name Temporary & Disability Assist Amount $43,416.63 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, OHAROLD Employer name Rockland Psych Center Amount $43,416.57 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBER, SHEILA D Employer name Niagara County Amount $43,416.27 Date 06/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, DWIGHT L Employer name Town of Greece Amount $43,416.00 Date 05/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTIS, KELLI P Employer name Oswego County Amount $43,416.97 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIMS, RUBY Employer name Erie County Amount $43,416.19 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, EDWIN L Employer name Division of State Police Amount $43,416.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MITCHELL, JAMES P Employer name Town of Huntington Amount $43,416.40 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, WAYNE H Employer name Div Alc & Alc Abuse Trtmnt Center Amount $43,415.72 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, TERRY L Employer name NYS Community Supervision Amount $43,415.70 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOSTO, CAMILLE Employer name Medicaid Fraud Control Amount $43,414.34 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARDINO JR., ANTHONY J Employer name Buffalo Psych Center Amount $43,414.00 Date 06/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, RICHARD R Employer name Town of Gates Amount $43,415.29 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOD, SEAN Q Employer name Nassau County Amount $43,413.31 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, WILLIAM E Employer name Franklin Corr Facility Amount $43,412.04 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, ELEANOR Employer name Nassau County Amount $43,413.00 Date 10/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, FRANK R Employer name Albion Corr Facility Amount $43,412.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPINE, WAYNE E Employer name Gowanda Correctional Facility Amount $43,411.95 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEBB, PHYLLIS A Employer name Supreme Court Clks & Stenos Oc Amount $43,413.82 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUND, KAREN Employer name SUNY Stony Brook Amount $43,411.54 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, ROSEMARY Employer name Town of Hempstead Amount $43,413.88 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DIANE L Employer name Nassau County Amount $43,413.68 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZEN, JOSEPHINE A Employer name Baldwin UFSD Amount $43,411.62 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, RICHARD K Employer name Town of Huntington Amount $43,411.75 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASELAUSKAS, PAULA M Employer name Department of Health Amount $43,413.05 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, PAMELA A Employer name Dutchess County Amount $43,411.26 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILARSKI, SHARON ANN Employer name Erie County Amount $43,411.00 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LANCE Employer name Suffolk County Amount $43,411.00 Date 04/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDA, JUAN A Employer name Metro New York DDSO Amount $43,411.71 Date 03/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFUCCI, MICHAEL J Employer name County Clerks Within NYC Amount $43,410.36 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEE, BRIAN P, JR Employer name City of New Rochelle Amount $43,411.33 Date 11/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITEHEAD, JAMES N Employer name Town of Salina Amount $43,411.11 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INNIS, JAMES C Employer name Village of Munsey Park Amount $43,410.06 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLY, ELIZABETH M Employer name Children & Family Services Amount $43,410.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSPODARSKI, CONRAD J Employer name Erie County Amount $43,410.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERBECK, DAVID R Employer name Office of Mental Health Amount $43,410.39 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MARY C Employer name Westchester County Amount $43,410.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIGER, DONALD, JR Employer name Sullivan County Amount $43,410.05 Date 04/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, THERESA A Employer name Supreme Court Clks & Stenos Oc Amount $43,409.55 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, WAYNE C Employer name E Syracuse-Minoa CSD Amount $43,409.19 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, LEO A Employer name Office of General Services Amount $43,410.00 Date 04/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEMLE, ERNEST A Employer name Finger Lakes St Pk And Rec Reg Amount $43,409.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVIRA, LINDA Employer name NYS Office People Devel Disab Amount $43,408.79 Date 05/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, AUGUSTINE Employer name Westchester County Amount $43,408.68 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANKUS, SCOTT M Employer name Division of State Police Amount $43,408.26 Date 11/10/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PREECE, SUSAN M Employer name Fishkill Corr Facility Amount $43,408.03 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORREST, MICHAEL Employer name Town of Islip Amount $43,409.00 Date 03/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSEN, DEBORAH A Employer name Hyde Park CSD Amount $43,407.99 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, HARRY L Employer name Division of Parole Amount $43,408.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, DUANE A Employer name Nassau County Amount $43,407.76 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, TIMOTHY L Employer name Jefferson County Amount $43,407.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEIDLER, CHARLES P Employer name Sewanhaka CSD Amount $43,406.21 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, BRUCE D Employer name Insurance Department Amount $43,405.82 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, PAUL G Employer name Village of Medina Amount $43,405.37 Date 06/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, ELISE R Employer name Westchester County Amount $43,405.31 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, MICHAEL F Employer name Town of West Seneca Amount $43,405.06 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, AMY L Employer name Auburn Corr Facility Amount $43,407.44 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALATA, DARLENE M Employer name Johnson City CSD Amount $43,405.62 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINCLAIR, THOMAS M Employer name Monroe County Amount $43,404.51 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, DEBORAH T Employer name City of Rochester Amount $43,404.34 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, THOMAS Employer name City of Glen Cove Amount $43,404.30 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, REX Employer name Dept Transportation Region 3 Amount $43,404.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, ITZHAK Employer name Div Housing & Community Renewl Amount $43,402.54 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, PATRICIA P Employer name Department of Health Amount $43,403.48 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTLIEB, JANET E Employer name Suffolk County Amount $43,404.41 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDULKHABIR, KHALIL Employer name Dept of Correctional Services Amount $43,402.23 Date 11/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADZOW, THOMAS L Employer name Orange County Amount $43,402.55 Date 10/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICTO, MICHAEL F Employer name Broome DDSO Amount $43,400.00 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCCA, LINDA A Employer name Dpt Environmental Conservation Amount $43,400.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HISCOX, WILLIAM J Employer name Department of Health Amount $43,399.70 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, PAUL Employer name Department of Health Amount $43,400.86 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOZAWITZ, ALLAN Employer name Hutchings Psych Center Amount $43,399.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ELLEN P Employer name Ulster County Amount $43,400.88 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURA, CAMILLE Employer name Fourth Jud Dept - Nonjudicial Amount $43,398.84 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANZONERI, ANDREW S Employer name Buffalo Psych Center Amount $43,398.77 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIE, JOHN R Employer name Palisades Interstate Pk Commis Amount $43,397.52 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELPIANO, PHILIP A Employer name Central NY DDSO Amount $43,398.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, CLIFTON, JR Employer name Nassau County Amount $43,397.07 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, THOMAS F Employer name Village of Ossining Amount $43,397.72 Date 09/17/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EICHLER, CHARLES Employer name Dept Transportation Region 8 Amount $43,397.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMANUS, TERENCE P Employer name Suffolk County Amount $43,397.00 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, KENNETH E Employer name City of Glen Cove Amount $43,397.00 Date 05/02/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARISH, BARBARA J Employer name St Lawrence Psych Center Amount $43,396.91 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALANGER, STEPHEN Employer name Thruway Authority Amount $43,396.06 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWES, MICHELE A Employer name NYC Family Court Amount $43,396.18 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, GARY J Employer name Buffalo Psych Center Amount $43,395.95 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, MARCELLA M Employer name Albany County Amount $43,394.67 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDER, KATHIE Employer name Div Criminal Justice Serv Amount $43,394.42 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, ROBERT H Employer name Allegany St Pk And Rec Regn Amount $43,394.29 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORY, ROBERT M Employer name Capital District DDSO Amount $43,395.19 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFTUS, BRIAN P Employer name Westchester County Amount $43,396.84 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALASSO, FRANCES M Employer name Nassau County Amount $43,394.00 Date 05/17/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONOFRIO, JOSEPH C Employer name Erie County Amount $43,393.98 Date 08/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXIE, JULIE A Employer name State Insurance Fund-Admin Amount $43,393.32 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCO, ANTHONY D Employer name Nassau County Amount $43,396.02 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMLIN, CAROL Employer name Taconic DDSO Amount $43,392.80 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORINA, HOLLY M Employer name Department of Health Amount $43,394.57 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JOYCE A Employer name Finger Lakes DDSO Amount $43,394.11 Date 02/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNRO, THERESA W Employer name State Insurance Fund-Admin Amount $43,391.54 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EVERETT C Employer name City of Mount Vernon Amount $43,391.17 Date 01/10/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HYNES, PETER W Employer name Dept Transportation Reg 2 Amount $43,391.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, WAYNE Employer name Highlnd Falls-Ft Mntgomery CSD Amount $43,391.21 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, GERALDINE S Employer name Village of Briarcliff Manor Amount $43,394.31 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALSKY, ROY W Employer name Village of Northport Amount $43,390.00 Date 06/16/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLIVINSKI, ANDREA L Employer name Third Jud Dept - Nonjudicial Amount $43,389.96 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPELBAUM, PETER Employer name Office Parks, Rec & Hist Pres Amount $43,390.00 Date 03/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTI, JOSEPH J Employer name Pilgrim Psych Center Amount $43,391.68 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARGATIS, KIMBERLY L Employer name Niagara Falls Pub Water Auth Amount $43,389.68 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUND, PAMELA B Employer name Rockland Psych Center Amount $43,389.58 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADIA, ANTHONY L, JR Employer name City of Utica Amount $43,389.47 Date 02/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALMER, TED M Employer name Division of State Police Amount $43,391.00 Date 09/06/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATTHEWS, JOHN K Employer name Dept Transportation Region 1 Amount $43,389.42 Date 01/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, DALE L Employer name SUNY College at New Paltz Amount $43,392.00 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ANTHONY J, JR Employer name Dpt Environmental Conservation Amount $43,389.00 Date 08/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, TIMOTHY R Employer name Auburn Corr Facility Amount $43,388.87 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, FRANCIS G Employer name Division of State Police Amount $43,391.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, FRANCINE Employer name Erie County Amount $43,389.13 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, DONALD P Employer name Rockland County Amount $43,388.00 Date 10/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, PATRICK D Employer name City of Saratoga Springs Amount $43,390.80 Date 04/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMCUSKI, MARGE A Employer name Syracuse Urban Renewal Agcy Amount $43,387.30 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZUCCO, JOHN Employer name Westchester County Amount $43,387.14 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, RAYMOND V Employer name SUNY Stony Brook Amount $43,386.22 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROKAW, JOHN E Employer name Off of the State Comptroller Amount $43,389.60 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, MICHAEL A Employer name Dept of Correctional Services Amount $43,385.85 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHMAN, ROBERT D Employer name City of Middletown Amount $43,386.84 Date 10/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VICCHIARIELLO, THOMAS J Employer name Orange County Amount $43,387.00 Date 03/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DEBORAH A Employer name Department of Motor Vehicles Amount $43,385.76 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRAPOWITZKY, BRIAN J Employer name SUNY Albany Amount $43,385.70 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMAIO, ALEXANDER B Employer name City of Jamestown Amount $43,386.05 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBENSTEIN, ALAN W Employer name Department of Law Amount $43,384.00 Date 11/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANIAN, ADRIENNE D Employer name Bronx Psych Center Amount $43,383.60 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERARIO, MICHAEL P Employer name Westchester County Amount $43,383.40 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, RAYMOND J Employer name Dpt Environmental Conservation Amount $43,383.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, MICHAEL J Employer name Education Department Amount $43,383.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDE, BARBARA Employer name Hudson Valley DDSO Amount $43,382.47 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, RICHARD H Employer name Albany County Amount $43,382.00 Date 05/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERREIRA, CHRISTINE L Employer name Pilgrim Psych Center Amount $43,387.45 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRENCIK, JOAN H Employer name Great Neck UFSD Amount $43,381.35 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLIS, CRESENCIO E Employer name Metro Suburban Bus Authority Amount $43,381.49 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWING, RONALD J Employer name Children & Family Services Amount $43,389.17 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, STANLEY Employer name Buffalo Mun Housing Authority Amount $43,381.01 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, JAMES E, JR Employer name Willard Drug Treatment Campus Amount $43,381.18 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYDGES, WILLIAM H Employer name Court of Claims Amount $43,380.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, CHARLES E, III Employer name Rockland County Amount $43,388.43 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADSWORTH, CAROLYN M Employer name Appellate Div 2nd Dept Amount $43,379.88 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRELL, EVELYN R Employer name Kings Park Psych Center Amount $43,378.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZONI, PATRICIA A Employer name Off Alcohol & Substance Abuse Amount $43,379.51 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, AARON R Employer name Division of State Police Amount $43,377.67 Date 04/24/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRIED, HELENE Employer name BOCES Westchester Sole Supvsry Amount $43,377.58 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNT, WILLIAM R Employer name Office For Technology Amount $43,379.11 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, THOMAS J Employer name Banking Department Amount $43,377.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, MARIA C Employer name Empire State Development Corp Amount $43,385.14 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, THERESA L Employer name Finger Lakes DDSO Amount $43,377.34 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, MICHAEL S Employer name Western New York DDSO Amount $43,376.37 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERINGER, GARY W Employer name Dept Transportation Region 8 Amount $43,383.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, RAYMOND R Employer name City of Yonkers Amount $43,376.21 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMBRIDGE, IVAN G Employer name Port Authority of NY & NJ Amount $43,377.35 Date 10/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, JOHN M Employer name City of Troy Amount $43,376.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOOD, ROBERT C Employer name Clinton County Amount $43,380.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONK, MURILENE A Employer name Department of Tax & Finance Amount $43,375.73 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREDOR, ANTONIO Employer name Lakeview Shock Incarc Facility Amount $43,375.01 Date 12/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEASLIP, NANCY A Employer name Dpt Environmental Conservation Amount $43,374.77 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIERE, MICHEL E Employer name SUNY College at Plattsburgh Amount $43,375.16 Date 04/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, JOSEPH J, JR Employer name Town of Greenburgh Amount $43,373.66 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNST, JOSEPH R Employer name Dept Transportation Region 5 Amount $43,373.21 Date 08/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICE, THOMAS ROBERT Employer name City of Rochester Amount $43,373.52 Date 01/24/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALSH, DENISE A Employer name Nassau County Amount $43,373.13 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, EUGENE M, JR Employer name City of Peekskill Amount $43,373.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRISPYN, HENRY L Employer name Nassau County Amount $43,373.00 Date 10/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAWKINS, BRADFORD W Employer name Children & Family Services Amount $43,372.99 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, JOHN M Employer name City of Amsterdam Amount $43,372.46 Date 05/13/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYDUK, RALPH G Employer name Oceanside UFSD Amount $43,372.11 Date 08/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, CHARLES FRANCIS Employer name Waterfront Commis of NY Harbor Amount $43,371.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANDERPOOL, NICOLE Employer name Department of Health Amount $43,372.86 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEERTGENS, EARL G, JR Employer name City of New Rochelle Amount $43,371.00 Date 08/05/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKIDMORE, JOSEPH G Employer name Town of Hempstead Amount $43,375.99 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSKA, ROBERT M Employer name Dept Transportation Region 10 Amount $43,374.00 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSSIN, MARY E Employer name City of Syracuse Amount $43,370.70 Date 01/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIMM, EILEEN F Employer name Rockland County Amount $43,370.99 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHULSENTOP, EILEEN Employer name State Insurance Fund-Admin Amount $43,370.28 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAL, WILLIAM Employer name Gowanda Correctional Facility Amount $43,370.16 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHONGAR, MICHAEL C Employer name NYS Office People Devel Disab Amount $43,369.89 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEPSON, CATHERINE Employer name Saratoga Cap Dis St Pk Rec Reg Amount $43,371.67 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFRENIERE, RALPH E Employer name City of North Tonawanda Amount $43,371.00 Date 05/04/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GESEL, MICHAEL A Employer name City of Buffalo Amount $43,369.63 Date 01/03/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, LINTON A Employer name Village of Mamaroneck Amount $43,368.06 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, MARY E Employer name Third Jud Dept - Nonjudicial Amount $43,368.03 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALISI, ROSS W Employer name Division of State Police Amount $43,368.00 Date 04/17/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREWER, JOHN M Employer name Southport Correction Facility Amount $43,367.50 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, JOHN W, JR Employer name Westchester County Amount $43,367.88 Date 12/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROUSE, EDWARD B Employer name Division of State Police Amount $43,369.00 Date 07/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POTTER, STEPHEN N Employer name City of Rochester Amount $43,367.00 Date 10/12/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRINGTON, KEVIN M Employer name Village of Scarsdale Amount $43,366.98 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, WILLIAM W Employer name Rockland Psych Center Amount $43,367.37 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILARDI, JEAN M Employer name Nassau County Amount $43,366.12 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATES, MARTHA E Employer name Office For Technology Amount $43,367.50 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCH, RONALD J Employer name Nassau County Amount $43,367.01 Date 02/04/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MENKIENA, CHESTER A Employer name Div Alcoholic Beverage Control Amount $43,366.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOVER, NANCY M Employer name Department of Health Amount $43,370.00 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVAL, KATHLEEN M Employer name Onondaga County Amount $43,365.60 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRYSLER, ELAINE M Employer name Skaneateles CSD Amount $43,365.10 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DOUGLAS S Employer name Dpt Environmental Conservation Amount $43,365.07 Date 10/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRUILL, LOUVINIA Employer name Nassau County Amount $43,365.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVEVINO, JAMES J, JR Employer name Off of the State Comptroller Amount $43,364.35 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRYON, PAUL E Employer name Hutchings Psych Center Amount $43,364.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, NANCY J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $43,365.50 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISPENZA, THERESA Employer name SUNY College at Fredonia Amount $43,365.00 Date 11/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMIELA, FRANCINE L Employer name Rockville Centre UFSD Amount $43,364.33 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LEWIS Employer name Nassau County Amount $43,363.13 Date 12/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, DANIEL M Employer name Cattaraugus County Amount $43,363.05 Date 05/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGE, LINDA L Employer name Chautauqua County Amount $43,363.19 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRINO, FRANCIS A Employer name SUNY Stony Brook Amount $43,363.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINA, JUAN R Employer name Brentwood UFSD Amount $43,363.00 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZULLO, JOHN M Employer name City of Mechanicville Amount $43,362.76 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIPSON, MC CARTHY Employer name City of Buffalo Amount $43,362.00 Date 08/03/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHARPING, DIANE E Employer name Genesee St Park And Rec Regn Amount $43,360.88 Date 02/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREAN, THOMAS Employer name Suffolk County Amount $43,361.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSHING, GEORGE A Employer name Children & Family Services Amount $43,361.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBINI, GARY A Employer name Lakeview Shock Incarc Facility Amount $43,360.31 Date 01/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THROOP, JAMES A Employer name Cornell University Amount $43,362.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROCELLI, GERARD Employer name Westchester County Amount $43,360.01 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, STUART A Employer name State Insurance Fund-Admin Amount $43,359.19 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MARZO, JASON C Employer name City of Mount Vernon Amount $43,358.66 Date 03/12/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABBEY, FRANCES A Employer name St Lawrence Psych Center Amount $43,358.17 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZEN, CLIFFORD J Employer name Thruway Authority Amount $43,358.00 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNETT, EDWARD F Employer name Dept Labor - Manpower Amount $43,359.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, EUGENE P Employer name Kings Park Psych Center Amount $43,358.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MICHAEL, THOMAS A Employer name Nassau County Amount $43,359.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOWA, ANDREW F Employer name Southport Correction Facility Amount $43,358.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, RICHARD L, JR Employer name Wyoming County Amount $43,357.97 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, ERNEST J Employer name Ulster County Amount $43,358.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISMAN, SCOTT D Employer name Nassau County Amount $43,357.25 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTO, BIAGIO Employer name Nassau County Amount $43,356.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACONI, DOUGLAS A Employer name Port Authority of NY & NJ Amount $43,357.00 Date 09/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODOLUTO, ROBERT L Employer name W Hempstead Sanitation Dist #6 Amount $43,355.73 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, MARGARET C Employer name Division of Parole Amount $43,355.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKNEY, JOHN H Employer name Roswell Park Memorial Inst Amount $43,355.00 Date 07/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, PHILIP Employer name NYC Civil Court Amount $43,355.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALEN, IRENE K Employer name Nassau County Amount $43,354.98 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, T STEWART, III Employer name Education Department Amount $43,353.89 Date 07/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADORMO, MICHAEL H Employer name Broome DDSO Amount $43,355.00 Date 07/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, ANA MARIA Employer name Dpt Environmental Conservation Amount $43,353.14 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKUNAS, WILLIAM A Employer name Brentwood UFSD Amount $43,353.12 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZYWNA, DENNIS J Employer name Wende Corr Facility Amount $43,352.72 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, JOHN M Employer name City of Syracuse Amount $43,352.00 Date 08/17/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANDTORV, GARY A Employer name Nassau County Amount $43,352.60 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EYGABROAD, CYNTHIA A Employer name Monroe County Amount $43,351.99 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIESOWICZ, BERNADETTE M Employer name Office of Mental Health Amount $43,352.65 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAZIO, PASQUALE S Employer name Erie County Amount $43,351.76 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ALLEN, CARL Employer name Nassau County Amount $43,351.98 Date 09/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCIELI, DAVID R Employer name Port Authority of NY & NJ Amount $43,351.42 Date 02/16/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANNATARO, PATRICIA A Employer name Suffolk County Amount $43,350.92 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, JAMES W Employer name Department of Civil Service Amount $43,351.15 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENO, JAMES Employer name Div Housing & Community Renewl Amount $43,351.55 Date 11/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, CYNTHIA M Employer name Fourth Jud Dept - Nonjudicial Amount $43,350.52 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLI, KIMBERLY A Employer name Hsc at Syracuse-Hospital Amount $43,350.26 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, KEITH W Employer name Groveland Corr Facility Amount $43,350.02 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERSON, WILLIAM E Employer name City of Middletown Amount $43,350.00 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISSINGER, DARLENE M Employer name Elmira Psych Center Amount $43,349.82 Date 02/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, MAUREEN C Employer name Nassau County Amount $43,349.54 Date 03/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREZZO, DAVID J Employer name Jefferson County Amount $43,349.03 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, NEIL J Employer name Nassau County Amount $43,349.00 Date 08/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAVO, BRUCE A Employer name Mid-State Corr Facility Amount $43,347.79 Date 03/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTERS, HOWARD E, JR Employer name City of Elmira Amount $43,348.40 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, JOHN L Employer name Rochester Psych Center Amount $43,347.04 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, MARIE L Employer name Dept Labor - Manpower Amount $43,349.31 Date 09/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNEWSKI, GREGORY R Employer name Office For Technology Amount $43,348.89 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, WILLIAM E Employer name Dept Transportation Reg 2 Amount $43,347.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, MARY ANNE Employer name Erie County Amount $43,347.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSMAN, HARVEY L Employer name Supreme Ct Kings Co Amount $43,347.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, YRELL M Employer name SUNY Health Sci Center Brooklyn Amount $43,346.45 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEARINGEN, WENDY S Employer name Greater So Tier BOCES Amount $43,346.05 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLIORI, VINCENT J Employer name Mohawk Correctional Facility Amount $43,346.37 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGHTMAN, RUSSELL A Employer name Mid-State Corr Facility Amount $43,346.00 Date 08/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, RUSSELL J Employer name Town of West Seneca Amount $43,346.00 Date 06/04/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANTIS, CHRISTOPHER W Employer name SUNY Buffalo Amount $43,345.87 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, WILLIAM P Employer name Albion Corr Facility Amount $43,345.74 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGAN, LAWRENCE Employer name W Hempstead Sanitation Dist #6 Amount $43,345.81 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COATES, SHIRLEY A Employer name NYC Family Court Amount $43,345.00 Date 06/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, ROBERT A Employer name Auburn Corr Facility Amount $43,345.57 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLPH, DAVID S Employer name Dept Transportation Region 3 Amount $43,344.59 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASELTINE, SUSAN J Employer name Hsc at Syracuse-Hospital Amount $43,344.77 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADHAMS, RANDY J Employer name Dept Transportation Region 4 Amount $43,344.53 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAULTERS, PAUL D Employer name City of Saratoga Springs Amount $43,344.37 Date 05/12/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALA, DEBORAH J Employer name Town of Islip Amount $43,344.15 Date 07/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAMPI, MICHAEL, JR Employer name Nassau County Amount $43,344.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JACQUELINE L Employer name City of White Plains Amount $43,343.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALBERTO, JOYCE T Employer name Dept of Correctional Services Amount $43,344.15 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINA, AUREA E Employer name Port Authority of NY & NJ Amount $43,344.00 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBELIS, DEBRA A Employer name Town of Islip Amount $43,342.26 Date 01/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTHUM, LYNNE M Employer name Erie County Amount $43,342.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUICCIARINI, JOSEPH Employer name Nassau County Amount $43,343.00 Date 01/02/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASQUALE, ROBERT D Employer name Suffolk County Amount $43,343.16 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMANDL, CAROLE R Employer name Hsc at Syracuse-Hospital Amount $43,341.00 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JOHN W Employer name Hempstead UFSD Amount $43,340.68 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOF, JOHN J Employer name Five Points Corr Facility Amount $43,341.48 Date 05/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMARTIN, COLLEEN M Employer name BOCES Eastern Suffolk Amount $43,341.93 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERSON, ROBERT K Employer name Niagara Falls Pub Water Auth Amount $43,340.39 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEAL, ALBERTA Employer name Buffalo Psych Center Amount $43,340.14 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, ROBERT E Employer name Department of Health Amount $43,340.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CORINNE M Employer name Div Military & Naval Affairs Amount $43,340.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLAN, JOHN C Employer name Washington County Amount $43,339.88 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, CHARLES V Employer name Town of Tonawanda Amount $43,340.52 Date 04/06/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARRANO, BIRGITTA H Employer name Western New York DDSO Amount $43,339.92 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANITZ, CAROL R Employer name Dept Transportation Region 9 Amount $43,339.71 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUDICI, CLAIRE Employer name Department of Motor Vehicles Amount $43,339.54 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, JERRY V Employer name Suffolk County Wtr Authority Amount $43,339.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKHART, JAMES S Employer name Office of General Services Amount $43,338.77 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, JOHN F, JR Employer name Div Military & Naval Affairs Amount $43,339.47 Date 09/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZULLO, JOSEPH Employer name Town of Harrison Amount $43,338.71 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIESINSKI, MARTIN J Employer name Nassau County Amount $43,338.00 Date 12/05/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RANDALL, GWENDOLYN B Employer name Rochester Psych Center Amount $43,338.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELMAN, MARTIN Employer name Rockland Psych Center Amount $43,338.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIND, LISA ANN Employer name Gowanda Correctional Facility Amount $43,337.77 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYE, BEVERLY JEAN Employer name Ninth Judicial Dist Amount $43,337.56 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVRIN, NANCY F Employer name New York Public Library Amount $43,337.63 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZMIERCZAK, KATHLEEN A Employer name Erie County Medical Cntr Corp Amount $43,337.53 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, LUIS Employer name Dept Labor - Manpower Amount $43,337.12 Date 11/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, PATRICIA J Employer name Westchester County Amount $43,336.99 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, NANCY Employer name Albany County Amount $43,336.23 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADSWORTH, LLOYD A Employer name Village of Ilion Amount $43,336.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREWSTER, ALAN W Employer name City of Plattsburgh Amount $43,336.69 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, LEWIS Employer name Village of Freeport Amount $43,336.17 Date 03/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATCRAFT, TERRY G Employer name City of Corning Amount $43,335.78 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNECHT, EDWARD G Employer name Suffolk County Amount $43,337.00 Date 06/28/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEA, EILEEN R Employer name Workers Compensation Board Bd Amount $43,335.72 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATTS, DANIEL F Employer name Herkimer County Amount $43,335.64 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, KEVIN A Employer name Auburn Corr Facility Amount $43,334.79 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ALTON D Employer name Div Housing & Community Renewl Amount $43,334.85 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDUC, BARBARA J Employer name Clinton Corr Facility Amount $43,332.76 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAQUIN, CALVIN A Employer name Dept Transportation Region 7 Amount $43,332.94 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORKEY, TERRY T Employer name City of Plattsburgh Amount $43,332.00 Date 02/25/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORD, BETTY J Employer name Metro New York DDSO Amount $43,331.78 Date 05/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, T BRENDAN Employer name Office For The Aging Amount $43,335.00 Date 07/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEDGE, PATRICIA Employer name Hudson Valley DDSO Amount $43,331.70 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, LYNN Employer name Town of Oyster Bay Amount $43,332.84 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, WILLIAM J Employer name Court of Claims Amount $43,339.07 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, MARGUERITE E Employer name Dept Labor - Manpower Amount $43,332.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOFIELD, PAUL W Employer name Dept Transportation Region 9 Amount $43,331.91 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, NICHOLAS H Employer name Central NY DDSO Amount $43,331.37 Date 11/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKS, ROBERT Employer name Hudson Valley DDSO Amount $43,331.59 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGAN, MARY P Employer name Western New York DDSO Amount $43,331.54 Date 05/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIFONELLI, SCOTT D Employer name City of Utica Amount $43,331.01 Date 01/25/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAPPAS, CHRISTOPHER Employer name Westchester County Amount $43,331.22 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYSOM, VIRGINIA L Employer name Children & Family Services Amount $43,331.01 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERHALT, JULIE L Employer name Erie County Amount $43,330.57 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, HARRIET S Employer name Queens Borough Public Library Amount $43,329.68 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHL, WILLIAM C, III Employer name Village of Lynbrook Amount $43,330.00 Date 08/20/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TROSSEN, TIMOTHY J Employer name Ulster Correction Facility Amount $43,329.83 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIL, WILLIAM R, JR Employer name City of Syracuse Amount $43,329.45 Date 05/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARR, WALPOLE N Employer name Bronx Psych Center Amount $43,328.70 Date 11/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBREGA, JOSE M Employer name City of Rochester Amount $43,328.88 Date 04/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, DAVID C Employer name Candor CSD Amount $43,329.00 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, JOHN F Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $43,328.02 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWDER, GERI S Employer name Education Department Amount $43,329.00 Date 08/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGIENEK, JON G Employer name Westchester Health Care Corp Amount $43,329.93 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DAVID B Employer name Department of Motor Vehicles Amount $43,327.60 Date 04/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRILLO, CHARLES A Employer name W NY Veterans Home at Batavia Amount $43,327.38 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCARELLA, MICHAEL Employer name Town of Tonawanda Amount $43,328.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOPRANO, SAMUEL, JR Employer name Town of Irondequoit Amount $43,327.72 Date 08/07/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWARD, GALE E Employer name Roswell Park Cancer Institute Amount $43,328.70 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES E Employer name Woodbourne Corr Facility Amount $43,327.16 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, MICHEAL J Employer name Nassau County Amount $43,328.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, DENNIS J Employer name Dutchess County Amount $43,327.00 Date 09/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEUCK, GARY R Employer name Dept Labor - Manpower Amount $43,327.10 Date 07/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EARNEST Employer name Pearl River UFSD Amount $43,327.00 Date 01/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLYNN, CYNTHIA Employer name Department of Health Amount $43,325.82 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZWATER, MARK E Employer name Steuben County Amount $43,326.45 Date 07/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSGANG, IRWIN Employer name Creedmoor Psych Center Amount $43,326.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREAT, RAY A Employer name Monroe County Amount $43,326.79 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, ANN E Employer name Syracuse City School Dist Amount $43,325.44 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGMAN, ALAN C Employer name Monroe County Amount $43,326.37 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, RICHARD J Employer name Warren County Amount $43,325.18 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHIFER, GARY J Employer name Clinton Corr Facility Amount $43,326.92 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, JOHN A Employer name Port Authority of NY & NJ Amount $43,325.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIELY, RENITA M Employer name Bethpage UFSD Amount $43,325.64 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, RUSSELL A, JR Employer name Adirondack Correction Facility Amount $43,324.95 Date 03/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESSER, MARK R Employer name Tompkins County Amount $43,324.70 Date 11/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTERBERGER, PHYLLIS L Employer name Buffalo Psych Center Amount $43,324.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGHESE, DAISY Employer name Creedmoor Psych Center Amount $43,323.55 Date 06/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, WILLIE W Employer name Office of General Services Amount $43,323.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOSCHESE, JOHN P Employer name Brentwood UFSD Amount $43,323.37 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALDO, REGINA M Employer name City of Yonkers Amount $43,324.00 Date 05/12/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, AURELIA Employer name Hudson Valley DDSO Amount $43,322.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIACETIS, MARY ANN Employer name Department of Tax & Finance Amount $43,321.98 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMINUCO, MICHAEL Employer name Monroe County Amount $43,322.64 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULCAHY, VIRGINIA M Employer name Fourth Jud Dept - Nonjudicial Amount $43,321.32 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY-HOEFENKRIEG, MARY ANN Employer name Nassau County Amount $43,320.94 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, THOMAS W Employer name East Ramapo CSD Amount $43,321.67 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, JAMES V Employer name Kings Park Psych Center Amount $43,321.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABERBERGER, GEORGE D Employer name Off of the State Comptroller Amount $43,320.00 Date 03/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVEY, ARLENE M Employer name Nassau Health Care Corp Amount $43,321.65 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL T Employer name Albion Corr Facility Amount $43,319.79 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISLER, LAURA Employer name Dept Transportation Region 1 Amount $43,319.05 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHOLLAND, JOHN J Employer name Div Housing & Community Renewl Amount $43,319.52 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFEK, JOHN C Employer name Hudson Corr Facility Amount $43,318.55 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULER, BARBARA A Employer name Oswego County Amount $43,318.85 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANCHUK, PAUL F Employer name Office of General Services Amount $43,318.21 Date 04/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABER, CHRISTOPHER R Employer name Town of Cheektowaga Amount $43,319.05 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DA BELLA, PAULA R Employer name Fourth Jud Dept - Nonjudicial Amount $43,317.04 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCHER, CYNTHIA R Employer name Central NY DDSO Amount $43,317.79 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GENEVIEVE O Employer name New York Public Library Amount $43,317.00 Date 02/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINNEEN, JOHN J Employer name Division of State Police Amount $43,317.84 Date 04/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINTERS, CLAYTON L Employer name Eastern NY Corr Facility Amount $43,316.78 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, KEVIN J Employer name Oceanside UFSD Amount $43,316.88 Date 05/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REJACK, ANNE Employer name Capital District DDSO Amount $43,317.00 Date 01/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, TAMMY L Employer name Albion Corr Facility Amount $43,316.87 Date 12/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, ALBERT J Employer name Temporary & Disability Assist Amount $43,317.00 Date 06/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASTALDO, MARGARITA S Employer name Appellate Div 1st Dept Amount $43,316.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASBROUCK, LAWRENCE J Employer name Mt Mcgregor Corr Facility Amount $43,316.55 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DAVID S Employer name City of Yonkers Amount $43,316.59 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELROSE, RONALD P Employer name Bare Hill Correction Facility Amount $43,316.55 Date 07/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYNOR, ROSLYN F Employer name Dept Labor - Manpower Amount $43,316.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CASSIUS J Employer name Division of State Police Amount $43,316.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVIZZIGNO, ANTHONY V, JR Employer name Onondaga County Amount $43,315.90 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD, JOHN S, III Employer name Westchester County Amount $43,316.00 Date 10/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, MERLE Employer name NYS Community Supervision Amount $43,315.61 Date 01/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEZAK, KAREN Employer name Education Department Amount $43,314.92 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, ROBERT J Employer name City of Albany Amount $43,315.10 Date 01/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ONEILL, THOMAS Employer name Nassau County Amount $43,314.77 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, GAYLE N Employer name Div Military & Naval Affairs Amount $43,314.91 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARY E Employer name Manhattan Psych Center Amount $43,315.60 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPONE, DIANE Employer name Nassau Health Care Corp Amount $43,314.00 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRZEWIECKI, GERALD F Employer name Department of Transportation Amount $43,314.35 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIER, LISA A Employer name Erie County Amount $43,314.76 Date 03/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTS, RANDALL J Employer name Village of Fredonia Amount $43,313.70 Date 01/13/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THEISS, BARBARA E Employer name Suffolk County Amount $43,313.33 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIFELD, BERNDT J Employer name Eastern NY Corr Facility Amount $43,312.68 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, JAMES J Employer name Buffalo Psych Center Amount $43,312.62 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEMBER, JOHN B Employer name Capital Dist Psych Center Amount $43,312.57 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBCZAK, ANNE M Employer name Department of Health Amount $43,311.69 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWIE, THEODORE E, III Employer name Town of Greenburgh Amount $43,311.56 Date 10/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEE, TONY J Employer name Div Housing & Community Renewl Amount $43,310.50 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIARAMELLA, ANTHONY M Employer name City of White Plains Amount $43,312.00 Date 05/18/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLANZBERG-DAVIDSON, DONNA C Employer name City of Poughkeepsie Amount $43,310.00 Date 12/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIPIECKI, STEPHANIE Employer name Appellate Div 4Th Dept Amount $43,310.46 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENZER, PHILLIP G Employer name Ulster Correction Facility Amount $43,310.00 Date 04/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, PATRICIA A Employer name Port Byron CSD Amount $43,310.76 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADELBERG, CAROL Employer name Sachem CSD at Holbrook Amount $43,310.12 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOROTAS, ROBERT W Employer name City of Yonkers Amount $43,310.00 Date 01/12/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMS, STEPHEN J Employer name Dept Transportation Region 5 Amount $43,309.68 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, FELIPE Employer name Town of Huntington Amount $43,309.63 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, LORI D Employer name Finger Lakes DDSO Amount $43,309.75 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, KACEY A Employer name Supreme Ct-1st Civil Branch Amount $43,309.40 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISELER, RAYMOND R Employer name Nassau County Amount $43,309.58 Date 06/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, KAREN M Employer name NYS Higher Education Services Amount $43,308.83 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGSAM, DEVRA M Employer name Brooklyn Public Library Amount $43,309.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCESCHINI, ELAINE V Employer name Town of Oyster Bay Amount $43,308.00 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHAFFY, LARRY R Employer name Riverview Correction Facility Amount $43,307.35 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, STEPHEN E Employer name Suffolk County Amount $43,307.00 Date 04/18/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WENGER, CHRISTINE A Employer name Onondaga County Amount $43,308.29 Date 08/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSINSKI, SUSAN J Employer name Health Research Inc Amount $43,307.27 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDDY, JAMES G Employer name Office of Court Admin Normal Amount $43,307.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOKEY, JOHN L Employer name Dept Transportation Region 7 Amount $43,307.00 Date 03/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JOHN E Employer name Niagara Frontier Trans Auth Amount $43,306.90 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, EDWARD, JR Employer name New Hartford CSD Amount $43,306.76 Date 08/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, JEANNETTE Employer name Orleans County Amount $43,305.69 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JERRY W Employer name NYS Power Authority Amount $43,306.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILEY, TERRY J Employer name Allegany St Pk And Rec Regn Amount $43,305.00 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, RAYMOND K, JR Employer name Westchester County Amount $43,305.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOWICKI, MARK F Employer name Albion Corr Facility Amount $43,305.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERAZZOLI, JAMES W Employer name City of Fulton Amount $43,304.90 Date 06/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOMESBERGER, BARBARA A Employer name Erie County Amount $43,304.00 Date 01/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROCHELLE, VICTORIA A Employer name Department of Civil Service Amount $43,304.00 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, KEITH S Employer name Town of Guilderland Amount $43,304.08 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, LEE B Employer name NYS Office People Devel Disab Amount $43,304.00 Date 05/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTAVE, JOAN Employer name Port Authority of NY & NJ Amount $43,303.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNKINS, CORA L Employer name Rockland Psych Center Amount $43,303.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, MICHELA M Employer name NYC Civil Court Amount $43,302.48 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGE, CHRISTINA Employer name State Insurance Fund-Admin Amount $43,303.97 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENTICE, MAUREEN Employer name Ninth Judicial Dist Amount $43,302.15 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, MARK L Employer name Town of Amherst Amount $43,302.48 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLOU, LLOYD W Employer name Children & Family Services Amount $43,302.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISTRITTO, SALVATORE J, JR Employer name Sing Sing Corr Facility Amount $43,302.23 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAVANO, MARCIA A Employer name Fishkill Corr Facility Amount $43,300.40 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVLUS, BRUCE J Employer name New York State Canal Corp Amount $43,300.43 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBURDI, CHERYL N Employer name Education Department Amount $43,300.08 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, JOHN M Employer name Deer Park UFSD Amount $43,300.71 Date 09/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANK, THOMAS R Employer name Town of Guilderland Amount $43,299.88 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOERNER, PAUL D Employer name Erie County Amount $43,299.71 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEW, CAROL Employer name Department of Tax & Finance Amount $43,299.25 Date 06/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKARA, PAUL A Employer name Rockland County Amount $43,299.15 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMON, ALFRED F Employer name Department of Motor Vehicles Amount $43,299.00 Date 06/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, STEPHEN J Employer name Division of State Police Amount $43,300.00 Date 12/08/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOOLEY, RENE Employer name Department of Tax & Finance Amount $43,301.93 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMBKE, MARK J Employer name City of Rochester Amount $43,299.65 Date 05/09/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAHLER, ANDREW J Employer name Dept Transportation Region 3 Amount $43,299.00 Date 04/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, ANDREW B Employer name Children & Family Services Amount $43,298.84 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDEMEYER, NANCY C Employer name Suffolk County Amount $43,299.41 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FEDERICO, STEVEN Employer name Finger Lakes DDSO Amount $43,298.38 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, RUSSELL C Employer name Liverpool CSD Amount $43,298.51 Date 07/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNYAVIROCH, EMORN Employer name Hudson Valley DDSO Amount $43,298.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, MARY E Employer name Division of Probation Amount $43,297.05 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINS, SUSAN T Employer name Division of Human Rights Amount $43,297.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PATRICK J Employer name City of White Plains Amount $43,296.02 Date 02/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRICK, ELIZABETH C Employer name Erie County Amount $43,296.00 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOWRONEK, JOHN J Employer name Department of Transportation Amount $43,297.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNAS, BARBARA A Employer name State Insurance Fund-Admin Amount $43,295.84 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONOGHUE, PATRICK J Employer name Dept of Correctional Services Amount $43,295.36 Date 11/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMANN, CARL F Employer name Suffolk County Amount $43,295.00 Date 04/29/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REEVES, KENNETH J Employer name Town of Southold Amount $43,293.68 Date 07/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, WILLIAM H, III Employer name Town of East Hampton Amount $43,294.00 Date 01/22/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORGAN, FRANCIS B Employer name Dutchess County Amount $43,293.35 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESE, GREGORY R Employer name Westchester County Amount $43,294.00 Date 01/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, RICHARD G Employer name City of Rochester Amount $43,293.08 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSS, BARRY L Employer name City of Lockport Amount $43,293.00 Date 06/26/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRINCE, MARIE A Employer name Erie County Amount $43,293.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, JOSE M Employer name Otisville Corr Facility Amount $43,292.24 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIFILETTI, PHILIP R Employer name Erie County Amount $43,292.07 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, ROBERT B Employer name Central NY DDSO Amount $43,293.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIBYAT, RONALD D Employer name Off of the State Comptroller Amount $43,293.00 Date 05/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ROBERT J Employer name Auburn Corr Facility Amount $43,292.05 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURIANO, JACK V Employer name Suffolk County Amount $43,292.00 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHODELL, ELEANOR V Employer name Port Washington Library Amount $43,292.01 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORWAT, EDMUND A Employer name Dept Transportation Region 5 Amount $43,292.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUSTIZZI, DAVID J Employer name Jefferson County Amount $43,291.62 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVESTER, ANNA Employer name Nassau County Amount $43,291.33 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDDLECOM, SUSAN M Employer name Western New York DDSO Amount $43,289.45 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IBBETSON, JANET C Employer name Fishkill Corr Facility Amount $43,290.57 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, WILLIAM B Employer name Groveland Corr Facility Amount $43,289.40 Date 07/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARY C Employer name State Insurance Fund-Compt Amount $43,289.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, ALBERT C Employer name Village of Arcade Amount $43,288.99 Date 08/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORBUT, JAMES J Employer name Niagara County Amount $43,288.33 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIDONNA, FRANK J Employer name NYS School For The Deaf Amount $43,289.00 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELCO, PAUL Employer name Children & Family Services Amount $43,289.16 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINANNI, JOSEPH Employer name City of Rochester Amount $43,288.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBER, KENT Employer name Division of Parole Amount $43,288.00 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, JOHN J Employer name Niagara County Amount $43,287.64 Date 03/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, ROBERT J Employer name Central NY DDSO Amount $43,287.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUROWSKI, STEVEN P Employer name Erie County Medical Cntr Corp Amount $43,286.62 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSE, ROBERT J Employer name Suffolk County Amount $43,288.00 Date 01/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUSFELD, THADEUS W Employer name Town of Guilderland Amount $43,285.91 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, DANIEL W Employer name Long Island Dev Center Amount $43,286.00 Date 05/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLS, PETER R Employer name Cape Vincent Corr Facility Amount $43,286.58 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALT-GAICHIN, DEBORAH Employer name Hudson Valley DDSO Amount $43,285.60 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, WALTER N Employer name Hale Creek Asactc Amount $43,285.07 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIGHT, ROBERT C Employer name City of White Plains Amount $43,285.00 Date 01/26/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POMEROY-NORWOOD, DAWN F Employer name SUNY College Technology Delhi Amount $43,284.70 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, ANN R Employer name Dpt Environmental Conservation Amount $43,284.24 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOERING, GEORGE R Employer name Town of Ramapo Amount $43,284.00 Date 01/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EFINGER, PATRICIA J Employer name Rockland Psych Center Amount $43,284.50 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, PHYLLIS G Employer name Village of Freeport Amount $43,283.84 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECAROLIS, FRANK Employer name Town of Oyster Bay Amount $43,284.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABIA, ROBERT S Employer name Office of Mental Health Amount $43,283.12 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURELLO, JOSEPH F Employer name Attica Corr Facility Amount $43,282.90 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTARO, STEPHEN J, JR Employer name Auburn Corr Facility Amount $43,282.29 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SHELLEY A Employer name Town of Chesterfield Amount $43,283.79 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZSMAN, CATHERINE M Employer name Department of Transportation Amount $43,282.27 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, JOHN T Employer name City of White Plains Amount $43,282.00 Date 09/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, JOHN E Employer name Workers Compensation Board Bd Amount $43,281.93 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNELL, MERIBETH C Employer name Finger Lakes DDSO Amount $43,281.74 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, LENORE M Employer name Office For The Aging Amount $43,281.00 Date 02/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILLIMAN, KEITH G Employer name Town of Bethlehem Amount $43,281.00 Date 10/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, IRA JAY Employer name Off of the Med Inspector Gen Amount $43,281.16 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRACINO, MARSHA A Employer name Erie County Amount $43,281.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, KARLA RAE Employer name Dept of Correctional Services Amount $43,280.96 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINE, JAMES T Employer name Madison County Amount $43,280.14 Date 07/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRULL, ANN R Employer name Office For The Aging Amount $43,281.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYKA, RAINER Employer name South Colonie CSD Amount $43,279.39 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, ALICE E Employer name Rockland County Amount $43,278.04 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JAMES M Employer name City of Albany Amount $43,278.31 Date 08/05/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAZER, DAVID J Employer name City of Ithaca Amount $43,278.00 Date 07/19/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HILLIARD, ULYESSES, JR Employer name Westchester County Amount $43,278.00 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, VINCENT J Employer name BOCES-Onondaga Cortland Madiso Amount $43,278.00 Date 02/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINOVICH, ROBERT J Employer name Town of Colonie Amount $43,277.00 Date 02/16/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUCIER, EDWIN M Employer name Office of General Services Amount $43,277.59 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, LAWRENCE J Employer name Div Military & Naval Affairs Amount $43,276.80 Date 05/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPEL, GERALD Employer name Nassau County Amount $43,276.30 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, JOHN E Employer name Port Authority of NY & NJ Amount $43,276.54 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, LINDA D Employer name SUNY College at Geneseo Amount $43,277.70 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPEREK, EDWARD P Employer name City of Fulton Amount $43,275.57 Date 04/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROTOVNIK, FRANK J Employer name Sing Sing Corr Facility Amount $43,276.22 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, R MICHAEL Employer name Broome DDSO Amount $43,274.36 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANDARIATO, FRANK A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $43,274.21 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWPER, TERRY J Employer name City of Schenectady Amount $43,275.01 Date 02/23/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARLL, JEFFREY A Employer name Wyoming Corr Facility Amount $43,274.10 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENSON, SINETTE E Employer name SUNY Buffalo Amount $43,274.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAILLANCOURT, MARY-ELLEN Employer name Fayetteville-Manlius CSD Amount $43,273.57 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, PHILIP A Employer name Division of State Police Amount $43,274.00 Date 02/18/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SATTLER, JEFFREY J Employer name Sullivan County Amount $43,273.73 Date 06/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREHAN, SEAN L Employer name City of Auburn Amount $43,273.31 Date 05/13/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, RICHARD W Employer name Department of Health Amount $43,273.14 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, MICHELLE S Employer name Horseheads CSD Amount $43,273.08 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, CHARLES A Employer name Mt Mcgregor Corr Facility Amount $43,273.20 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSARELLO, GEORGE R Employer name Auburn Corr Facility Amount $43,274.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULSON, WILLIAM A Employer name Department of Tax & Finance Amount $43,273.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, PHILLIP L, JR Employer name Nassau County Amount $43,273.00 Date 01/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFEN, PAUL B Employer name SUNY College at Geneseo Amount $43,272.90 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, DALE Employer name Wayne County Amount $43,272.72 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDILLO, DONNA Employer name Mohawk Valley Psych Center Amount $43,271.68 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOTI, PATSY A Employer name City of Middletown Amount $43,272.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DUZEN, ROBERT M, JR Employer name Dutchess County Amount $43,271.28 Date 06/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, RONALD C Employer name Department of Tax & Finance Amount $43,271.14 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, PATRICK J Employer name Dept Transportation Region 6 Amount $43,272.40 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIN, RICHARD A Employer name Washington Corr Facility Amount $43,271.47 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLIMORE, ADLIN Employer name Hsc at Brooklyn-Hospital Amount $43,271.02 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPAOLI, THOMAS Employer name Village of Irvington Amount $43,271.00 Date 08/21/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OFFHAUS, THOMAS L Employer name Erie County Amount $43,271.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITZ, JUDITH A Employer name Education Department Amount $43,270.14 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRAY, DELORES J Employer name Bronx Psych Center Amount $43,270.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPERA, CHARLES R Employer name Suffolk County Amount $43,270.72 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, WILLIAM J Employer name Dept of Public Service Amount $43,270.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, VICTOR Employer name SUNY Health Sci Center Brooklyn Amount $43,269.93 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LISA J Employer name State Insurance Fund-Admin Amount $43,270.11 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARGARET C Employer name Suffolk County Amount $43,269.67 Date 11/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFFLER, DAWN M Employer name NYS Office People Devel Disab Amount $43,268.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGANELLA, FRANK Employer name Supreme Ct-Queens Co Amount $43,268.83 Date 05/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, DIANE Employer name Suffolk County Amount $43,267.14 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATONE, GARY S Employer name Suffolk County Amount $43,269.00 Date 07/13/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRACE, WILLIAM D Employer name City of Binghamton Amount $43,266.23 Date 03/06/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLEARY, TIMOTHY G Employer name Westchester Health Care Corp Amount $43,266.53 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, JACQUELINE T Employer name Oneida County Amount $43,265.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDOBY, GAY E Employer name SUNY College at Buffalo Amount $43,264.38 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARITATOS, JOHN P Employer name Central NY DDSO Amount $43,264.08 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, ANNE MARIE Employer name Dept Transportation Region 8 Amount $43,265.44 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRATELLO, RUSSELL M Employer name Niagara Falls Pub Water Auth Amount $43,264.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, CHARLES H Employer name Town of North Hempstead Amount $43,264.00 Date 10/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLEN, WILLIAM J Employer name Hudson Corr Facility Amount $43,263.28 Date 08/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, ABRAHAM Employer name Nassau County Amount $43,263.00 Date 01/11/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARRICK, JANEEN A Employer name Elmira Urban Renewal Agcy Amount $43,262.45 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBINATO, ANDREA M Employer name Western Regional OTB Corp Amount $43,261.82 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARGE, CATHERINE M Employer name Capital District DDSO Amount $43,260.90 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCZYNSKI, ISABEL L Employer name Central NY DDSO Amount $43,259.54 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, MICHAEL L Employer name Attica Corr Facility Amount $43,261.51 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSMANN, DONNA A Employer name Dept of Public Service Amount $43,259.86 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONNELL, THOMAS E Employer name Suffolk County Amount $43,259.00 Date 04/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGASSER, RAYMOND THOMAS Employer name Niagara County Amount $43,259.95 Date 03/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, WARREN F Employer name Education Department Amount $43,258.93 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, MICHAEL K Employer name Livingston County Amount $43,257.80 Date 06/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, PAUL E Employer name Wallkill Corr Facility Amount $43,258.09 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, WAYNE L Employer name City of Ogdensburg Amount $43,257.78 Date 02/20/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, ANITA L Employer name Department of Motor Vehicles Amount $43,258.62 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDESMAN, BURTON M Employer name Dept Labor - Manpower Amount $43,256.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOAT, DONNA Employer name Broome DDSO Amount $43,257.81 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, WILLIAM C Employer name Port Authority of NY & NJ Amount $43,256.00 Date 07/27/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOSTA, ADELE Employer name Metro New York DDSO Amount $43,255.12 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, MARGARET A Employer name Hsc at Syracuse-Hospital Amount $43,257.73 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPE, RICHARD C Employer name Office of Court Administration Amount $43,255.00 Date 11/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA A Employer name Middletown City School Dist Amount $43,255.05 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNEATH, S DIANNE MERCER Employer name Wyoming County Amount $43,255.53 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JUDITH A Employer name Dept of Agriculture & Markets Amount $43,255.37 Date 11/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CLEMMIE M Employer name Roswell Park Cancer Institute Amount $43,254.63 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAKES, RICHARD J Employer name Off Alcohol & Substance Abuse Amount $43,254.94 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERPAGLI, STEPHEN J Employer name Westchester County Amount $43,254.24 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO, FRANK Employer name Town of Oyster Bay Amount $43,253.99 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKKOUL, JOHN M Employer name City of Syracuse Amount $43,254.61 Date 01/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSTON, DONALD R Employer name Dept Transportation Region 10 Amount $43,254.55 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTERLICHIA, THOMAS S Employer name Town of Wolcott Amount $43,253.38 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, DAVID M Employer name City of Buffalo Amount $43,253.90 Date 05/09/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONSTANTINEAU, ROBERT G Employer name Onondaga County Amount $43,253.67 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPESE, GERALD D Employer name Chautauqua County Amount $43,253.04 Date 11/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSE, PORTIA E Employer name Clifton-Fine CSD Amount $43,253.28 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISPELL, PATRICIA C Employer name Otsego County Amount $43,252.61 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, MARIAN R Employer name Office of General Services Amount $43,252.77 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAFOLA, NICHOLAS W Employer name Downstate Corr Facility Amount $43,252.20 Date 08/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JO ANNE Employer name Off of the State Comptroller Amount $43,252.48 Date 10/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, THOMAS E Employer name Niagara County Amount $43,252.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHAEL J Employer name Town of Ramapo Amount $43,252.02 Date 05/09/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KERR, GREGORY A Employer name Hale Creek Asactc Amount $43,251.95 Date 08/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TJOA, CAROLE C Employer name Hudson Valley DDSO Amount $43,252.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERCHEN, MARK R Employer name Niagara County Amount $43,252.10 Date 06/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGER, GEORGE P Employer name Nassau County Amount $43,252.15 Date 12/14/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EPSTEIN, LINDA R Employer name Temporary & Disability Assist Amount $43,251.86 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTE, JOHN B Employer name City of New Rochelle Amount $43,251.11 Date 10/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DENISE A Employer name Adirondack Correction Facility Amount $43,251.33 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, VERONICA J Employer name Off of the State Comptroller Amount $43,251.00 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, ROBERT A Employer name Suffolk County Amount $43,251.00 Date 03/14/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANGE, ROBERT E Employer name Dpt Environmental Conservation Amount $43,251.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYHOWYCH, TARAS B Employer name City of Rochester Amount $43,251.00 Date 04/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLTON, DARREN W Employer name St Lawrence County Amount $43,250.37 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, HILDA Employer name Metropolitan Trans Authority Amount $43,250.28 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, LARRY Employer name Eastern NY Corr Facility Amount $43,249.99 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, WALTER R Employer name William Floyd UFSD Amount $43,250.06 Date 03/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIFER, RICHARD A, JR Employer name Town of Tonawanda Amount $43,249.68 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZZANI, JOSEPH J Employer name Great Neck UFSD Amount $43,249.16 Date 08/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, BRYAN O Employer name Suffolk County Amount $43,249.00 Date 08/28/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHORE, BARBARA Employer name Westchester Health Care Corp Amount $43,249.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRLE, JOHN F, JR Employer name Suffolk County Amount $43,249.00 Date 07/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWENSKI, LINDA L Employer name Department of Tax & Finance Amount $43,248.89 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, JAMES P Employer name Division of Parole Amount $43,248.00 Date 07/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERONE, GLENN Employer name Dept Labor - Manpower Amount $43,248.22 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, ANDREW E Employer name Onondaga County Amount $43,248.35 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOBODIAK, MICHAEL A Employer name Butler Correctional Facility Amount $43,247.54 Date 07/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVA, BERTHA M Employer name Hempstead Sanitary District #2 Amount $43,247.61 Date 04/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADUREK, FLOY R Employer name Western New York DDSO Amount $43,247.19 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, PETER Employer name Mid-Hudson Psych Center Amount $43,247.29 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, GEORGETTE L Employer name Suffolk County Amount $43,247.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, JENNIFER Employer name Sagamore Psych Center Children Amount $43,246.13 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, ROBERT E Employer name Dept of Public Service Amount $43,246.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPERSMITH, BRUCE L Employer name Orange County Amount $43,245.88 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONLEY, GARY M Employer name Central NY Psych Center Amount $43,245.78 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, HARRY J, II Employer name Southport Correction Facility Amount $43,246.16 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFFORD, KENNETH G Employer name Green Haven Corr Facility Amount $43,245.71 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, ROBERT E Employer name City of Ogdensburg Amount $43,245.50 Date 10/17/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURRIS, C BRIDGET Employer name Rockland Psych Center Amount $43,245.36 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI'COCCO, JOHN J Employer name Summit Shock Incarc Corr Fac Amount $43,245.00 Date 12/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANEY, ALLAN W Employer name Education Department Amount $43,244.19 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, DEBORAH J Employer name Off of the State Comptroller Amount $43,244.01 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, DONALD F, JR Employer name Dept Transportation Region 7 Amount $43,244.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECTORA, DIANE R Employer name State Insurance Fund-Admin Amount $43,243.84 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEEB, EARL C Employer name Erie County Amount $43,244.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARY L Employer name Medicaid Fraud Control Amount $43,243.44 Date 01/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERNISHA, CARL R Employer name Village of Gowanda Amount $43,243.16 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLEBREW, PEGGY Employer name Bronx Psych Center Amount $43,243.08 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIJARES, JUDITH P Employer name NYS Office People Devel Disab Amount $43,243.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, JULIA E Employer name Tompkins County Amount $43,242.35 Date 12/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINSEY, BRENDA R Employer name Div Criminal Justice Serv Amount $43,242.00 Date 08/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, JUDY A Employer name SUNY College at Potsdam Amount $43,240.87 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTON, BRENDA C Employer name Queens Psych Center Children Amount $43,240.61 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, STEVEN L Employer name Dept Transportation Region 6 Amount $43,240.43 Date 09/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOIGO, DIANE A Employer name Taconic DDSO Amount $43,240.18 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FECHER, ELLEN M Employer name Brooklyn Public Library Amount $43,240.09 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, JOANNE Employer name SUNY College Techn Farmingdale Amount $43,239.89 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTON, CAROLYN C Employer name Roswell Park Cancer Institute Amount $43,240.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLES, DORIS M Employer name Office For Technology Amount $43,240.08 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATUOGNO, THERESA A Employer name Port Authority of NY & NJ Amount $43,238.79 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUREGA, STEPHEN R Employer name Town of Colonie Amount $43,238.27 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTMAN, JANET A Employer name Village of Johnson City Amount $43,239.00 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, JEANETTE D Employer name Bernard Fineson Dev Center Amount $43,237.93 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLEY, MARGARET Employer name Hudson Valley DDSO Amount $43,237.92 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURNELL, LYNN C Employer name Cayuga Correctional Facility Amount $43,237.92 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS-PERRY, CYNTHIA R Employer name Temporary & Disability Assist Amount $43,237.64 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PAUL R Employer name Department of Tax & Finance Amount $43,237.17 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANER, PHYLLIS M Employer name Suffolk County Amount $43,237.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULVER, VITA F Employer name BOCES Eastern Suffolk Amount $43,236.72 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, CAROLE L Employer name Appellate Div 2nd Dept Amount $43,237.00 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOENCH, RICKY R Employer name Wende Corr Facility Amount $43,236.37 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, RICHARD Employer name Long Island St Pk And Rec Regn Amount $43,236.00 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKS, BRIAN Employer name Department of Health Amount $43,236.00 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDORPH, JANET R Employer name Department of Tax & Finance Amount $43,238.00 Date 01/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, ROBERT S Employer name Nassau County Amount $43,236.01 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILPATRICK, GARY P Employer name Division of State Police Amount $43,237.00 Date 11/25/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAESTLEIN-DUBOIS, ROBIN LEE Employer name Department of Civil Service Amount $43,235.90 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROURKE, DIANE M Employer name Dept of Correctional Services Amount $43,235.17 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPERIALE, JOSEPH V Employer name City of New Rochelle Amount $43,235.00 Date 12/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAKOWSKI, AUTUMN D Employer name Central NY DDSO Amount $43,235.63 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMBLEY, DANIEL F Employer name Village of Carthage Amount $43,235.35 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONDEESTEN, NINA M Employer name SUNY College Techn Farmingdale Amount $43,234.73 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, EVONNE B Employer name Off of the Med Inspector Gen Amount $43,234.67 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, DUANE E Employer name Department of Transportation Amount $43,234.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASH, MARY LOU T Employer name Suffolk County Amount $43,235.70 Date 02/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAHR, NORMAN R Employer name Department of Transportation Amount $43,235.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, JOSEPH S Employer name Town of Rotterdam Amount $43,233.71 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, KATHLEEN S Employer name BOCES-Franklin Essex Hamilton Amount $43,236.96 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPEAU, MARTIN A Employer name Broome County Amount $43,233.68 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, RICHARD LESTER Employer name Northport East Northport UFSD Amount $43,234.77 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDDLE, JOAN Employer name Byram Hills CSD at Armonk Amount $43,233.05 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROELICH, FREDERICK K Employer name Nassau County Amount $43,233.00 Date 06/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOPKINS, ROBERT F Employer name Department of Social Services Amount $43,233.00 Date 05/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, ROSEMARY Employer name Westchester County Amount $43,233.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSER, JOAN Employer name Department of Motor Vehicles Amount $43,233.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOXILL-MORGAN, DEBRA P Employer name State Insurance Fund-Admin Amount $43,232.97 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAND, BRENDA Employer name Supreme Ct Kings Co Amount $43,233.56 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERMES, DONNA Employer name NYS Psychiatric Institute Amount $43,232.44 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRY, JOANN T DONATO Employer name Helen Hayes Hospital Amount $43,232.22 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIND, BRIAN E Employer name Off of the State Comptroller Amount $43,232.00 Date 08/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, EDWARD J Employer name Port Authority of NY & NJ Amount $43,232.00 Date 03/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOTHIER, AMBROSE F Employer name Capital District DDSO Amount $43,232.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLSOP, JOHN C Employer name Office For Technology Amount $43,231.95 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENTRESS, DAVID Employer name Sing Sing Corr Facility Amount $43,231.95 Date 04/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGBERG, DONALD E Employer name Gowanda Correctional Facility Amount $43,231.35 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, NANCY D Employer name Comm Quality Care And Advocacy Amount $43,231.34 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, CONRAD V Employer name Department of Civil Service Amount $43,230.72 Date 01/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURA, HELEN P Employer name Three Village CSD Amount $43,231.08 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STYLES, BRUCE Employer name Roswell Park Memorial Inst Amount $43,230.00 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZMIGEL, IRENE M Employer name Town of Irondequoit Amount $43,231.25 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGIACOMO, ALAN J Employer name Off of the State Comptroller Amount $43,229.56 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, JAMES A, JR Employer name Monroe County Amount $43,229.29 Date 02/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGELL, ERIC H Employer name Gowanda Correctional Facility Amount $43,229.17 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, HAROLD F Employer name Town of Hempstead Amount $43,229.00 Date 07/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SION, DAVID E Employer name Dept of Agriculture & Markets Amount $43,229.00 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLY, KAREN A Employer name Suffolk County Amount $43,228.82 Date 01/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, THOMAS W Employer name Washington Corr Facility Amount $43,228.35 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA PEREZ, PEDRO G Employer name NYC Criminal Court Amount $43,228.08 Date 04/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, VERA Employer name Bernard Fineson Dev Center Amount $43,231.69 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZERNIOWSKI, ERIC Employer name City of New Rochelle Amount $43,227.30 Date 05/08/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIBLIN, SUSAN M Employer name Greater Binghamton Health Cntr Amount $43,228.17 Date 04/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, RITA E Employer name Clinton County Amount $43,226.93 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOCIOLA, JANET L Employer name Wyoming Corr Facility Amount $43,226.56 Date 09/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JERRY B Employer name Yonkers City School Dist Amount $43,226.56 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, LINDA F Employer name Pilgrim Psych Center Amount $43,228.20 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUOCO, GARY C Employer name Fairport Urban Renewal Agcy Amount $43,226.38 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESSEL, DAVID Employer name City of Watervliet Amount $43,225.86 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMSON, NEAL S Employer name City of Long Beach Amount $43,225.60 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINNEMAN, NORMAN R Employer name Buffalo Psych Center Amount $43,225.78 Date 04/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSH, GERALD G Employer name Rockland Psych Center Amount $43,225.11 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEURTADO, MARJORIE Y Employer name NYC Criminal Court Amount $43,225.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINBACH, DAVID R Employer name City of Batavia Amount $43,224.48 Date 02/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHIN, PAULA J Employer name Helen Hayes Hospital Amount $43,224.59 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, RUSSELL B Employer name Dept Transportation Region 9 Amount $43,226.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMETER, DONALD V Employer name Attica Corr Facility Amount $43,224.00 Date 05/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARELLO, KAREN A Employer name Yonkers City School Dist Amount $43,223.66 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREGENZER, DIANE I Employer name Pilgrim Psych Center Amount $43,223.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINEY, ERNEST J, JR Employer name Town of Lancaster Amount $43,224.00 Date 02/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKOWSKY, BRIAN M Employer name Port Authority of NY & NJ Amount $43,224.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMEIS, JOSEPH J Employer name Nassau County Amount $43,223.00 Date 04/04/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSS, BRUCE H Employer name City of Auburn Amount $43,221.56 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETOY, MICHAEL J Employer name Village of Brockport Amount $43,224.42 Date 04/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCGLYNN, SHARON A Employer name Dept Transportation Region 9 Amount $43,221.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDNER, CHARLES H Employer name Islip Resource Recovery Agcy Amount $43,221.00 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, CHRISTINE Employer name Erie County Amount $43,221.43 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ELIZABETH A Employer name Central NY DDSO Amount $43,220.99 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EDWARD O Employer name Department of State Amount $43,229.12 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGNATO, CAROL E Employer name Smithtown CSD Amount $43,220.47 Date 06/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAMER, BRAD ALAN Employer name Erie County Amount $43,227.22 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, AUDREY GORDON Employer name Department of Law Amount $43,220.04 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DAVID F Employer name South Beach Psych Center Amount $43,219.80 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWARDZIK, STEVEN L Employer name Temporary & Disability Assist Amount $43,219.75 Date 06/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIEJEWSKE, JAMES R Employer name Roswell Park Cancer Institute Amount $43,219.33 Date 11/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIFANA, MARK B Employer name Village of Elmsford Amount $43,220.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUINAN, CHRISTOPHER J Employer name Broome County Amount $43,219.12 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, PATRICIA A Employer name Town of Cortlandt Amount $43,219.00 Date 06/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGERTY, JOHN W Employer name Erie County Amount $43,222.08 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, TIMOTHY J Employer name Off of the State Comptroller Amount $43,218.22 Date 06/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, MICHAEL A Employer name Dept Transportation Region 7 Amount $43,218.92 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC MELVILLE, WILLIAM W Employer name Nassau Health Care Corp Amount $43,219.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODIN, PATRICIA A Employer name Dept Labor - Manpower Amount $43,218.04 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, GEORGE Employer name Department of Health Amount $43,219.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIMAN, JERRY F Employer name Dept Transportation Region 7 Amount $43,219.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, TIMOTHY M Employer name Albion Corr Facility Amount $43,217.75 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, JONG H Employer name Nassau Health Care Corp Amount $43,217.72 Date 03/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIENVENUE, JACQUELINE A Employer name Central NY Psych Center Amount $43,217.30 Date 04/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOREA, ANTHONY J Employer name City of Fulton Amount $43,217.13 Date 05/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WYSPIANSKI, FRANK Employer name Port Authority of NY & NJ Amount $43,217.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, BARRY L Employer name City of Jamestown Amount $43,217.49 Date 12/24/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIETA, MICHAEL J Employer name Western Regional OTB Corp Amount $43,216.59 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, LAURIE A Employer name Finger Lakes St Pk And Rec Reg Amount $43,216.08 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, ROBERT J Employer name Dept of Financial Services Amount $43,216.95 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DAVID J Employer name Summit Shock Incarc Corr Fac Amount $43,215.90 Date 03/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, FRED CLAY Employer name Fulton Corr Facility Amount $43,215.83 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, CHERYL A Employer name Otisville Corr Facility Amount $43,216.06 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASILOW, GEORGE T Employer name Dept of Correctional Services Amount $43,217.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREIGHTON, DANIEL D Employer name Village of East Williston Amount $43,215.77 Date 04/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFEMINA, RALPH S Employer name Port Authority of NY & NJ Amount $43,215.00 Date 01/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WYNTER, DELOIS A GOLDSTONE Employer name SUNY College at Old Westbury Amount $43,214.18 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROSINO, JOSEPH J Employer name Division For Youth Amount $43,218.00 Date 01/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTE, ALINE G Employer name City of Plattsburgh Amount $43,215.00 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILE, SUSAN M Employer name Erie County Amount $43,213.54 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIE, MAVIS Employer name Bernard Fineson Dev Center Amount $43,213.02 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, COREY R Employer name Capital Dist Child&Youth Serv Amount $43,212.46 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, PETRA C Employer name Suffolk County Amount $43,212.21 Date 07/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBAUGH, DAVID W Employer name Dept Transportation Region 9 Amount $43,212.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, DAWN P Employer name Office of General Services Amount $43,212.60 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT, ELISE E Employer name Brooklyn DDSO Amount $43,216.97 Date 03/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERSACE, DOMINICK J Employer name Town of Harrison Amount $43,211.43 Date 01/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALDEMAN, SHERYL Employer name Arthur Kill Corr Facility Amount $43,211.00 Date 08/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JOHN W Employer name Finger Lakes DDSO Amount $43,211.00 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLEY, JOHN D Employer name City of Rome Amount $43,212.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLEWELLYN, ROBERT A Employer name Thruway Authority Amount $43,209.76 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, JOAN E Employer name Nassau County Amount $43,209.13 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPHOLZ, JUDITH A Employer name Dept Labor - Manpower Amount $43,209.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTWELL, GAIL R Employer name Children & Family Services Amount $43,208.55 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, JESSICA W Employer name Creedmoor Psych Center Amount $43,208.81 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, DANIEL T Employer name City of Yonkers Amount $43,208.06 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROYER, MARY K Employer name NYS Office People Devel Disab Amount $43,207.66 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POND, ARTHUR W Employer name BOCES Eastern Suffolk Amount $43,212.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTALOS, ROBERT A Employer name Dept Transportation Region 8 Amount $43,208.89 Date 04/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, MINDY Employer name Temporary & Disability Assist Amount $43,207.32 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUKIERSKI, JOAN D Employer name City of Oneida Amount $43,207.16 Date 01/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, JAMES D, JR Employer name Division of State Police Amount $43,207.00 Date 06/26/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUARTIRONI, MARGARET M Employer name Town of Somers Amount $43,207.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFEIR, ROBERT J Employer name Town of Huntington Amount $43,206.49 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMINATORE, JOSEPH C Employer name Fredonia CSD Amount $43,206.48 Date 10/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, GAIL Employer name Supreme Ct-1st Civil Branch Amount $43,205.96 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBERT, DONALD C Employer name Union-Endicott CSD Amount $43,206.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, JUDITH A Employer name Oswego County Amount $43,205.82 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEVENDORF, TIMOTHY A Employer name City of Fulton Amount $43,205.63 Date 06/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONOHUE, DREAMA E Employer name BOCES Westchester Sole Supvsry Amount $43,205.46 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFT, HATTIE B Employer name Department of State Amount $43,206.00 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNDON, ROBERT M Employer name Pilgrim Psych Center Amount $43,205.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SUSAN I Employer name Central NY DDSO Amount $43,207.62 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, ROBERT E Employer name Dept Transportation Region 8 Amount $43,206.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKOLSKI, FRANK C, JR Employer name Nassau County Amount $43,207.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTEUS, NANCY S Employer name Suffolk County Amount $43,205.00 Date 09/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, THOMAS J Employer name Town of Webster Amount $43,205.00 Date 04/26/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASSEN, CRAIG A Employer name NYS Power Authority Amount $43,204.40 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAROLLI, LINDA CZAJKA Employer name SUNY College Environ Sciences Amount $43,203.70 Date 01/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLISI, ELIZABETH W Employer name Harlem Valley Psych Center Amount $43,205.00 Date 05/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JEFFREY F Employer name New York State Canal Corp Amount $43,202.87 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLO, JAMES J, JR Employer name Nassau County Amount $43,201.78 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALEN, SHERYL L Employer name Wallkill CSD Amount $43,201.20 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, J ROBERT Employer name City of New Rochelle Amount $43,201.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRABER, DANIEL A Employer name Gowanda Correctional Facility Amount $43,202.54 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRYNENKO, MYKOLA Employer name Department of Health Amount $43,201.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PALO, MARLENE R Employer name Fishkill Corr Facility Amount $43,202.37 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, SUSAN O Employer name Onondaga County Amount $43,200.23 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEOLA, LAWRENCE R Employer name Great Meadow Corr Facility Amount $43,200.07 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, SCOTT R Employer name Gouverneur Correction Facility Amount $43,200.68 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTON, RICHARD A Employer name Central NY Psych Center Amount $43,201.00 Date 05/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, CONRADO Employer name South Beach Childrens Serv Amount $43,200.50 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLA, JOHN J Employer name City of Batavia Amount $43,201.37 Date 05/22/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAUGHTON, CHARLES J Employer name City of Niagara Falls Amount $43,199.89 Date 06/17/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SARTORIS, JOHN A Employer name NYS Office People Devel Disab Amount $43,198.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JANET M Employer name Off of the State Comptroller Amount $43,197.31 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROZOST, BRIAN A Employer name Rochester Psych Center Amount $43,199.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, SHERRY G Employer name Rockland County Amount $43,199.36 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONNA M Employer name Off of the State Comptroller Amount $43,197.00 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, JOHN P Employer name Division of the Budget Amount $43,199.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNIZZO, FRANCES A Employer name Nassau County Amount $43,196.67 Date 06/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, CHARLES D Employer name Sullivan County Amount $43,198.74 Date 08/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, THOMAS M Employer name Green Haven Corr Facility Amount $43,196.06 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, STEPHEN L, SR Employer name Dpt Environmental Conservation Amount $43,196.00 Date 08/17/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHANNON, LARRY W Employer name Ogdensburg Corr Facility Amount $43,195.55 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, GEORGE E, JR Employer name City of Syracuse Amount $43,195.35 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIANO, PATRICK M Employer name City of Rochester Amount $43,195.16 Date 12/16/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNELL, DAVID A Employer name Orleans Corr Facility Amount $43,194.68 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASS, KATHLEEN M Employer name Erie County Amount $43,196.13 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, KAREN O Employer name Department of Transportation Amount $43,195.66 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONADONNA, PHILIP J, JR Employer name Finger Lakes DDSO Amount $43,194.44 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSHEA, JAMES F Employer name Mid-Hudson Psych Center Amount $43,193.56 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIVIDEN, SUSAN M Employer name Town of Tonawanda Amount $43,194.17 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PATRICIA A Employer name Chautauqua-Cattaraugus Lib Sys Amount $43,193.93 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, LESTER C Employer name Dpt Environmental Conservation Amount $43,193.25 Date 11/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACARUSO, ROBERT J Employer name Port Authority of NY & NJ Amount $43,193.00 Date 04/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, CHERYL A Employer name Tompkins County Amount $43,192.55 Date 04/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZYMALA, ROBERT C Employer name Nassau County Amount $43,192.58 Date 04/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OCALLAGHAN, WILLIAM Employer name Suffolk County Amount $43,192.58 Date 12/10/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REDLEAF, MARJORIE E Employer name Rockland County Amount $43,193.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SIMONE, GRACE Employer name Oneida County Amount $43,192.00 Date 10/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, LUZ M Employer name Div Alcoholic Beverage Control Amount $43,192.46 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVITAS, SHARON I Employer name Dept Labor - Manpower Amount $43,192.46 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYCE, RODERICK J Employer name Gouverneur Correction Facility Amount $43,192.09 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, ERNEST W Employer name Riverview Correction Facility Amount $43,191.60 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, JOHN E Employer name Village of Garden City Amount $43,192.00 Date 08/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHEUERING, ROBERT F Employer name Town of Wallkill Amount $43,191.36 Date 04/06/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC BRYDE, BOBBY Employer name Dept Labor - Manpower Amount $43,191.38 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, WENDY M Employer name Capital District DDSO Amount $43,190.54 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, JON A Employer name Division of State Police Amount $43,191.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SADLOCHA, MARK E Employer name City of Buffalo Amount $43,190.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMONE, FREDERICK J Employer name Office of General Services Amount $43,190.00 Date 03/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERNAN, MICHAEL Employer name Department of State Amount $43,190.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAGHER, PETER J Employer name Monroe County Amount $43,189.75 Date 08/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHAEL S Employer name Chemung County Amount $43,191.95 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KEVIN C Employer name Town of Greece Amount $43,189.74 Date 02/26/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORBES, ROBERT A Employer name Green Haven Corr Facility Amount $43,189.78 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, PATRICIA E Employer name Office of General Services Amount $43,190.18 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANZO, PAUL J Employer name Dutchess County Amount $43,189.29 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, FRANKIE M, SR Employer name New Rochelle City School Dist Amount $43,189.06 Date 11/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, JOHN J Employer name Division of State Police Amount $43,188.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERNANDEZ, LOUIS Employer name City of Yonkers Amount $43,189.00 Date 01/04/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENKINS, REGINALD Employer name Lincoln Corr Facility Amount $43,188.84 Date 08/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, SARAH H Employer name Onondaga County Amount $43,187.07 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWINDT, KENNETH A Employer name Town of Brookhaven Amount $43,188.00 Date 04/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITEL, MARY U Employer name Department of Tax & Finance Amount $43,189.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, CHRISTINE L Employer name Dept Transportation Region 9 Amount $43,187.70 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESKOW, JANICE L Employer name Binghamton Childrens Services Amount $43,187.04 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACOIA, PAMELA A Employer name Town of Southampton Amount $43,187.32 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CRAIG J Employer name Village of Rhinebeck Amount $43,186.86 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, VICTOR Employer name Summit Shock Incarc Corr Fac Amount $43,186.00 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JOHN F Employer name Hudson Corr Facility Amount $43,186.31 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELKING, CONSTANCE H Employer name Westchester Health Care Corp Amount $43,186.00 Date 05/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORES, HERMAN, JR Employer name Bay Shore UFSD Amount $43,186.00 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUGENI, FRANK Employer name City of Niagara Falls Amount $43,186.00 Date 04/30/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VITA, EMILIA A Employer name Westchester County Amount $43,185.98 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, HAROLD JOHN Employer name Sullivan County Amount $43,185.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSSMAN, DOROTHEA G Employer name State Insurance Fund-Admin Amount $43,184.63 Date 09/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, EDMUND D Employer name Dept Transportation Region 1 Amount $43,185.24 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, CHARLES R Employer name City of Rochester Amount $43,185.00 Date 05/05/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSS, BRUCE A Employer name Office of General Services Amount $43,184.67 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOREAU, MALCOLM B Employer name Woodbourne Corr Facility Amount $43,184.46 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, JEFFREY A Employer name City of Buffalo Amount $43,183.88 Date 06/24/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENOSKY, FRANK B Employer name Division of State Police Amount $43,183.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLOOMQUIST, PATRICK J Employer name Mid-State Corr Facility Amount $43,183.77 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCH, DOROTHY L Employer name Columbia County Amount $43,183.23 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMURRY, JOSEPH F Employer name City of Yonkers Amount $43,183.00 Date 05/29/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HELLER, WILLIAM P Employer name Thruway Authority Amount $43,183.31 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALER, PHILIP R Employer name Town of Wallkill Amount $43,182.95 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, BRENDA M Employer name Saranac Lake CSD Amount $43,181.12 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, JAMES M Employer name Seaford UFSD Amount $43,181.30 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEEGAN, TIMOTHY F Employer name Monroe County Amount $43,181.16 Date 03/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ALBERT B Employer name Insurance Department Amount $43,182.00 Date 03/19/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, GORDON A, III Employer name Washington Corr Facility Amount $43,180.81 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINFIELD, TRUDY C Employer name Fulton City School Dist Amount $43,181.58 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOUROFSKY, RICHARD J Employer name Clinton Corr Facility Amount $43,180.76 Date 12/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP