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 PILCHER, JIMMIE L, JR Employer name City of Buffalo Amount $43,180.15 Date 08/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ONEIL, MAUREEN Employer name Capital District DDSO Amount $43,180.72 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTIGNANO, MARIE S Employer name Port Authority of NY & NJ Amount $43,180.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, NEWTON S, JR Employer name Dept of Correctional Services Amount $43,179.86 Date 09/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLAND, JAMES P Employer name Bare Hill Correction Facility Amount $43,180.56 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, GEORGE J Employer name Monroe County Wtr Authority Amount $43,178.17 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, WAYNE L Employer name Chautauqua County Amount $43,178.14 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, WILLIAM H Employer name Town of Brighton Amount $43,179.00 Date 04/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, FRANCHOT C Employer name Division of Parole Amount $43,179.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, KATHLEEN E Employer name Hudson Corr Facility Amount $43,176.12 Date 06/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGA, TERRIANNE P Employer name Town of Eastchester Amount $43,179.36 Date 05/12/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NICHOLLS, RENEE L Employer name City of Rochester Amount $43,175.59 Date 12/19/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOOTH, WESLEY M Employer name Department of Tax & Finance Amount $43,175.26 Date 12/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, GARRY M Employer name Albion Corr Facility Amount $43,177.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSOHN, PAMELA Employer name Hudson Valley DDSO Amount $43,176.03 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, ALLEN L Employer name Westchester County Amount $43,175.63 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WLODARCZYK, RITA A Employer name Lyons CSD Amount $43,175.11 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, DONNA J Employer name Saratoga County Amount $43,175.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYRES, WALTER C Employer name NYS Joint Comm Public Ethics Amount $43,174.30 Date 09/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORWATH, EWALD Employer name Washington Hts Unit Amount $43,174.56 Date 04/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUSCHONG, ROBERT C Employer name City of Rochester Amount $43,174.37 Date 02/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHRENDORFF, RICHARD W Employer name Camp Beacon Corr Facility Amount $43,173.91 Date 09/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMAN, ALYS KATHLEEN Employer name Fourth Jud Dept - Nonjudicial Amount $43,174.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOYETTE, MICHAEL R Employer name Clinton Corr Facility Amount $43,172.86 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERSANO, ELLENJANE T Employer name Eastern NY Corr Facility Amount $43,172.17 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, JANICE Employer name Department of Health Amount $43,174.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALONDE, SCOTT D Employer name Sunmount Dev Center Amount $43,171.43 Date 04/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS-ISAAC, DEBORAH D Employer name Nassau County Amount $43,171.88 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, EMMA L Employer name Buffalo Psych Center Amount $43,172.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARGARET R Employer name Department of Health Amount $43,171.81 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARRINGTON, BARBARA M Employer name Dept Labor - Manpower Amount $43,171.08 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, KATHLEEN H Employer name New York State Assembly Amount $43,170.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRCH, WILLIAM D Employer name Children & Family Services Amount $43,169.32 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIERACKI, JAMES S Employer name Erie County Amount $43,170.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEON, BARBARA D Employer name Dept of Correctional Services Amount $43,169.54 Date 09/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHODOROV, MALACHY Employer name Department of Social Services Amount $43,173.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTZ, MATTHEW A Employer name Westchester County Amount $43,169.23 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISPINO, ROBERT J Employer name City of Schenectady Amount $43,169.19 Date 05/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRUM, LISA K Employer name Town of Hempstead Amount $43,168.66 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTORO BIONDO, MARY Employer name Erie County Amount $43,168.96 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, ROBERT Employer name Supreme Ct-1st Civil Branch Amount $43,167.02 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, RAYMOND E Employer name Monterey Shock Incarc Corr Fac Amount $43,168.00 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, DOUGLAS E Employer name Town of Lewiston Amount $43,167.50 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, JOHN N Employer name Orange County Amount $43,166.76 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATUS, GERY P Employer name Mohawk Correctional Facility Amount $43,167.08 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOGUT, HENRY L Employer name Cape Vincent Corr Facility Amount $43,167.20 Date 11/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARCY, LORETTA E Employer name Dept of Agriculture & Markets Amount $43,166.00 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKWAY, LARRY J Employer name Great Meadow Corr Facility Amount $43,168.17 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, KEVIN M Employer name Temporary & Disability Assist Amount $43,165.24 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMBY, JULIETTE S Employer name Office of Mental Health Amount $43,167.00 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC KNIGHT, CAROLE L Employer name Commack Public Library Amount $43,166.52 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGGART, DORIS Employer name Long Island Dev Center Amount $43,165.24 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTNER, ROBERT E Employer name Nassau County Amount $43,166.00 Date 02/10/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI FABIO, SAMUEL J, JR Employer name Auburn Corr Facility Amount $43,165.07 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, CARLOS A Employer name City of Rochester Amount $43,165.18 Date 12/08/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RADLEY, DAVID R Employer name City of Auburn Amount $43,165.09 Date 07/03/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOOD, BARBARA E Employer name St Lawrence Psych Center Amount $43,164.63 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEK, EILEEN Employer name Town of Southampton Amount $43,164.20 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THOMAS C Employer name Great Neck UFSD Amount $43,162.21 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, CHERYL L Employer name Workers Compensation Board Bd Amount $43,164.68 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGRAW, WILLIAM T Employer name Suffolk County Amount $43,163.00 Date 03/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCLELLAN, RUSSELL J Employer name Orleans Corr Facility Amount $43,163.00 Date 04/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, BRUCE I Employer name Town of North Dansville Amount $43,163.95 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, GEORGANN C Employer name City of Poughkeepsie Amount $43,162.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, MARYANN Employer name Office of Mental Health Amount $43,162.13 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRASHUNE, JAMES M Employer name Adirondack Correction Facility Amount $43,162.74 Date 09/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, KATHLEEN M Employer name Department of Motor Vehicles Amount $43,161.27 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, SARA H Employer name Department of Health Amount $43,161.95 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DOUGLAS H Employer name Department of Transportation Amount $43,161.60 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYNIHAN, MICHAEL H Employer name City of Rochester Amount $43,160.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCLOAT, ELIZABETH A Employer name Bryant Library Amount $43,160.21 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, GARY J Employer name Dept of Correctional Services Amount $43,160.00 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUSVILLE, ELAINE M Employer name Town of Clifton Park Amount $43,160.61 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILL, SUSAN Employer name Temporary & Disability Assist Amount $43,159.59 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OXENCIS, RAYMOND F Employer name City of Batavia Amount $43,160.00 Date 01/07/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEWART, DONNA M Employer name Dpt Environmental Conservation Amount $43,160.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CAROL L Employer name Islip UFSD Amount $43,159.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY-KENNEDY, DIANNE R Employer name Off of the State Comptroller Amount $43,159.21 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JAMES C Employer name NYS Higher Education Services Amount $43,158.93 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, ALICE M Employer name Department of Motor Vehicles Amount $43,159.10 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISBANO, JOSEPH T Employer name Village of Harrison Amount $43,158.00 Date 02/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, ROBERT J Employer name Suffolk County Amount $43,158.50 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKALWOLD, ERIC H Employer name Auburn Corr Facility Amount $43,157.28 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURREN, BRIAN E Employer name Southport Correction Facility Amount $43,157.18 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, BILLY E Employer name Onondaga County Wtr Authority Amount $43,158.35 Date 12/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JOYCE Employer name Westchester County Amount $43,157.96 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, JASON A Employer name City of Rochester Amount $43,157.93 Date 04/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLF, LOWELL F Employer name Nassau County Amount $43,156.45 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLARD, WILLIAM N Employer name Office Parks, Rec & Hist Pres Amount $43,157.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, RICHARD B Employer name Chautauqua County Amount $43,155.85 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREY, WILLIAM M Employer name Watertown Corr Facility Amount $43,155.70 Date 02/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, JOSEPH E Employer name Department of Tax & Finance Amount $43,155.52 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT, THOMAS Employer name Department of Transportation Amount $43,156.31 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOTSO, DANIEL J Employer name Westchester County Amount $43,156.29 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEZZA, CARMINE C Employer name Nassau County Amount $43,155.00 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIDONI, MIRIAM A Employer name Pilgrim Psych Center Amount $43,157.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JOHN T Employer name NYS Power Authority Amount $43,155.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKUS, RONALD P Employer name Mid-State Corr Facility Amount $43,154.88 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGHTY, NOAH E Employer name City of Mount Vernon Amount $43,154.69 Date 12/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENE, ELLEN T Employer name BOCES-Nassau Sole Sup Dist Amount $43,152.98 Date 08/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZELLA, JOHN J Employer name City of Peekskill Amount $43,153.33 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTALL-CONLEY, MICHELLE Employer name Hudson Valley DDSO Amount $43,153.37 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWALD, CHARLOTTE M Employer name NYS Office People Devel Disab Amount $43,153.56 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, WILLIAM E Employer name Greene County Amount $43,153.00 Date 06/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, DONALD Employer name Div Criminal Justice Serv Amount $43,152.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, TAMARA M Employer name Buffalo Psych Center Amount $43,152.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, HOWARD Employer name Westchester County Amount $43,151.53 Date 02/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHE, JEANNE A Employer name Suffern CSD Amount $43,151.19 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BRUCE N Employer name Oswego County Amount $43,151.00 Date 02/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULLMAN, ANITA S Employer name Racing And Wagering Bd Amount $43,152.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDT, JOEL L Employer name Niagara County Amount $43,151.98 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MARCIA A Employer name Department of Health Amount $43,150.12 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, RICHARD L Employer name Erie County Amount $43,151.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNASH, CAROL A Employer name Monroe County Amount $43,150.71 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, GEORGE C Employer name Nassau County Amount $43,148.00 Date 02/08/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, KATHLEEN LOUISE Employer name Town of Mamaroneck Amount $43,147.75 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUILLINI, JOSEPH P Employer name Rockland County Amount $43,147.08 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JEFFREY A Employer name Jefferson County Amount $43,148.32 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNE, DOROTHY J Employer name Thruway Authority Amount $43,146.97 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, JAMES T Employer name Dept of Public Service Amount $43,149.71 Date 02/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGAASBEEK, CHESTER A Employer name Office of Real Property Servic Amount $43,146.70 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFLIN, MARCELA D Employer name Central NY Psych Center Amount $43,146.03 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMAN, SCOTT L Employer name Off Alcohol & Substance Abuse Amount $43,145.62 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, WILLIAM M Employer name City of Syracuse Amount $43,146.00 Date 08/13/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONKLIN, WAYDE A Employer name Orange County Amount $43,145.76 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICK, ROBERT M Employer name Henrietta Fire District Amount $43,146.17 Date 01/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, CHRIS G Employer name Department of Health Amount $43,146.90 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCKNEY, PETER J Employer name Cayuga County Amount $43,145.00 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JEFFREY L Employer name Tioga County Amount $43,146.75 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLZER, STEPHANIE E Employer name Greater Binghamton Health Cntr Amount $43,145.37 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JEAN A Employer name Nassau Health Care Corp Amount $43,145.22 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCH, PETER L Employer name Nassau County Amount $43,144.52 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNISH, EDWARD D Employer name Dept Transportation Region 7 Amount $43,144.00 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ISIDRO, JR Employer name Monroe County Amount $43,144.85 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCARELLI, WILLIAM Employer name Dpt Environmental Conservation Amount $43,144.00 Date 06/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAMMATTEO, RICHARD Employer name Town of Bedford Amount $43,144.00 Date 09/13/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUNZWILER, WILLIAM E Employer name City of Oswego Amount $43,144.00 Date 12/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, VITO C Employer name Central NY DDSO Amount $43,143.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBBLE, RICHARD J Employer name City of Buffalo Amount $43,142.73 Date 01/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROACH, CONSTANCE Employer name Orange County Amount $43,143.47 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FARLAND, HELEN Employer name Bedford Hills Corr Facility Amount $43,143.24 Date 10/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALDONADO, GEORGE I Employer name Village of Mamaroneck Amount $43,143.00 Date 12/21/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FINKELSTEIN, DAVID M Employer name Hsc at Brooklyn-Hospital Amount $43,141.99 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKINSON, KENNETH R Employer name City of Plattsburgh Amount $43,142.27 Date 02/27/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLINN, WILLIAM T Employer name Town of Islip Amount $43,142.11 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENTA, ROCCO J Employer name Manhattan Dev Center Amount $43,141.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, MURRAY Employer name Nassau County Amount $43,141.00 Date 08/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEHRER, DIANE Employer name Third Jud Dept - Nonjudicial Amount $43,140.37 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONAN, THOMAS P Employer name Department of Motor Vehicles Amount $43,141.99 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWSON, JILL K Employer name Sunmount Dev Center Amount $43,141.38 Date 04/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESAI, BHANU K Employer name Port Authority of NY & NJ Amount $43,140.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, DANIEL F Employer name Westchester County Amount $43,139.00 Date 01/03/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLF, GUY Employer name Town of Islip Amount $43,138.97 Date 10/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNER, LINDA M Employer name Health Research Inc Amount $43,139.04 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISSEM, RAYMOND K Employer name Suffolk County Amount $43,139.00 Date 05/20/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAHAM, THOMAS A Employer name Genesee County Amount $43,138.61 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, RICHARD D, III Employer name Dept Transportation Region 10 Amount $43,138.39 Date 09/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCOLN, HARRY B Employer name SUNY Binghamton Amount $43,139.00 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSONET, JOSEPH Employer name NY City St Pk And Rec Regn Amount $43,138.04 Date 08/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRABOSKY, STEPHEN W Employer name Dept Transportation Region 3 Amount $43,136.06 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENTIFF, MARTIN J Employer name City of Buffalo Amount $43,136.00 Date 08/20/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHEELER, JAMES Employer name Nassau County Amount $43,136.00 Date 08/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE-FULLER, DOROTHY Employer name Brooklyn DDSO Amount $43,138.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENEZIA, JOHN E, JR Employer name Dept Transportation Region 10 Amount $43,138.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIROTTA, MITCHELL E Employer name Nassau OTB Corp Amount $43,136.15 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENCY, DAVID R Employer name NYS Office People Devel Disab Amount $43,138.26 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIBBENS, RICHARD J Employer name Thruway Authority Amount $43,135.98 Date 02/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFKOWITZ, ELLIOTT Employer name Off Alcohol & Substance Abuse Amount $43,135.80 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTLEY, JOANN L Employer name Southport Correction Facility Amount $43,135.85 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGELMAIER, GARY M Employer name Village of Brockport Amount $43,135.79 Date 07/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, SUZAN C Employer name Supreme Ct-Queens Co Amount $43,135.76 Date 07/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE RUBBA, JOSEPH A Employer name Town of Eastchester Amount $43,135.00 Date 03/07/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAMS, RACHEL J Employer name Department of Health Amount $43,134.85 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPPERT, DENNIS W Employer name Dept Transportation Region 8 Amount $43,135.00 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, RAMONA Employer name Insurance Dept-Liquidation Bur Amount $43,134.85 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNIA, RONALD P Employer name Ogdensburg Corr Facility Amount $43,135.00 Date 07/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLIZGA, THOMAS J Employer name Dept Transportation Reg 2 Amount $43,133.98 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIN, KEITH A Employer name Auburn Corr Facility Amount $43,133.80 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLTON, DONALD W Employer name Buffalo Psych Center Amount $43,134.00 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOUROUNIS, TIMOTHY Employer name Dept Transportation Region 10 Amount $43,134.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BRENDA M Employer name Div Housing & Community Renewl Amount $43,133.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAREY, RICHARD G Employer name Wallkill Corr Facility Amount $43,133.00 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAY, BARBARA A Employer name Capital District DDSO Amount $43,133.32 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DAYLE A Employer name Div Criminal Justice Serv Amount $43,132.47 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALERIE, FRANCIS E Employer name Justice Center For Protection Amount $43,131.94 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HO, NINA M Employer name Insurance Department Amount $43,133.00 Date 08/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, GEORGE A Employer name Suffolk County Amount $43,133.00 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVORTI, JAMES, JR Employer name Suffolk County Amount $43,131.00 Date 06/16/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FISHER, THOMAS E Employer name Village of Fredonia Amount $43,131.39 Date 12/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AVILES, FELICITA Employer name Dept of Public Service Amount $43,131.10 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIONESI, PAUL A Employer name Nassau County Amount $43,130.58 Date 10/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINGOLD, HARVEY J Employer name NYS Office People Devel Disab Amount $43,131.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, ELIZABETH A Employer name Supreme Ct-1st Criminal Branch Amount $43,130.95 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREYETTE, NANCY M Employer name Office of General Services Amount $43,130.16 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPINOZA, MARIA Employer name Pilgrim Psych Center Amount $43,130.44 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTIAN, JAMES A Employer name Seneca County Amount $43,131.79 Date 02/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYDE, MARY E Employer name Dept Labor - Manpower Amount $43,130.27 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, ALAN M Employer name Department of Tax & Finance Amount $43,130.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, LEE Employer name Nassau County Amount $43,130.10 Date 08/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, RICHARD A Employer name NY School For The Deaf Amount $43,130.00 Date 08/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, LINDA J Employer name Off of the State Comptroller Amount $43,129.07 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, ROBERT M Employer name Hudson Corr Facility Amount $43,129.20 Date 09/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JAMES S Employer name Half Hollow Hills CSD Amount $43,129.16 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHYDRA, ANNE D Employer name Department of Tax & Finance Amount $43,128.95 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, KEVIN J Employer name New York State Canal Corp Amount $43,128.47 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, DANIEL P Employer name Monroe County Amount $43,129.00 Date 04/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMALDI, RICHARD J Employer name Westchester County Amount $43,129.00 Date 10/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRESS, PAUL W, JR Employer name Town of Bethlehem Amount $43,128.00 Date 06/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINO, ROCCO J, JR Employer name Suffolk County Amount $43,128.00 Date 01/31/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOTO, JULIO Employer name City of Yonkers Amount $43,128.21 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIACIN, HERNST Employer name Nassau Health Care Corp Amount $43,127.80 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, CHRISTOPHER J Employer name City of Newburgh Amount $43,127.44 Date 09/03/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLAZO, LUZ M Employer name Pilgrim Psych Center Amount $43,127.89 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDERS, ANDRE M Employer name Staten Island DDSO Amount $43,127.88 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELECKY, KENNETH R Employer name Erie County Amount $43,127.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, TERRY A Employer name Division of State Police Amount $43,127.09 Date 02/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERNICK, IRA S Employer name Dept of Public Service Amount $43,127.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGANGI, VINCENT F Employer name Nassau County Amount $43,125.57 Date 11/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, ROBERT E Employer name Saratoga Springs City Sch Dist Amount $43,126.27 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LINDA J Employer name Elwood UFSD Amount $43,125.98 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, WILLIAM A Employer name Clinton Corr Facility Amount $43,125.60 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVERT, MICHAEL E Employer name Children & Family Services Amount $43,125.41 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, GORDON J Employer name Elmira City School Dist Amount $43,124.77 Date 10/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOEL, RICHARD L Employer name Dutchess County Amount $43,124.03 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITT, BENJAMIN J Employer name Department of Law Amount $43,123.84 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, MARGARET M Employer name Port Authority of NY & NJ Amount $43,123.13 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILCHER, RONNIE S Employer name City of Buffalo Amount $43,123.51 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERSTRATEN, JOHN M Employer name Barnard Fire District Amount $43,122.79 Date 07/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARTEAGA, PETER R Employer name Division of State Police Amount $43,122.00 Date 11/12/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHOE, DONG C Employer name Manhattan Psych Center Amount $43,121.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IULIUCCI, PAULA L Employer name Long Island Dev Center Amount $43,119.92 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGARA, GUY T Employer name City of Buffalo Amount $43,119.78 Date 08/21/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LADD, ANDREW J Employer name Saratoga County Amount $43,121.80 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTAVIANI, EUGENE W Employer name City of Elmira Amount $43,122.00 Date 03/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAOLILLO, CHRISTINE E Employer name BOCES Suffolk 2nd Sup Dist Amount $43,119.69 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELA MARTER, CAROL M Employer name Health Research Inc Amount $43,121.74 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMP, STEVEN R Employer name Broome County Amount $43,118.87 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESSMAN, MARTIN H Employer name Div Housing & Community Renewl Amount $43,118.68 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWELL, THOMAS E Employer name Dpt Environmental Conservation Amount $43,118.51 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOURLIOTIS, CHRISTINE Employer name NYC Civil Court Amount $43,119.58 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, THOMAS S Employer name Dept Transportation Region 7 Amount $43,119.00 Date 05/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHISHOLM, DONNA J Employer name NYS Office People Devel Disab Amount $43,118.33 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, RICHARD Employer name Port Washington Wtr Poll Dist Amount $43,118.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, JOSEPH J Employer name Capital Dist Psych Center Amount $43,118.24 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABRIDGE, MARJORIE L Employer name Westchester County Amount $43,118.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARILE, FRANK S, JR Employer name NYC Judges Amount $43,117.32 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAMLICH, CHARLES A Employer name Sullivan Corr Facility Amount $43,118.17 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBRECHT, RONALD W Employer name Nassau County Amount $43,117.00 Date 06/19/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALKER, DONALD W Employer name Wyoming Corr Facility Amount $43,117.08 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, MARY F Employer name NYS Dormitory Authority Amount $43,116.64 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLEN, DANIEL M Employer name Great Meadow Corr Facility Amount $43,117.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MEO, DANIEL L Employer name City of Schenectady Amount $43,116.36 Date 03/20/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAMER, GREGORY R Employer name Cornell University Amount $43,115.84 Date 01/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMER, WILLIAM J Employer name Port Authority of NY & NJ Amount $43,116.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAVITT, DAVID T Employer name City of Troy Amount $43,115.71 Date 01/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOLINA-HERNANDEZ, MARIA L Employer name Manhattan Psych Center Amount $43,115.60 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PAUL T Employer name Downstate Corr Facility Amount $43,116.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABICEK, KAREN R Employer name Temporary & Disability Assist Amount $43,115.71 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFREY, CHARLES C Employer name Eastern NY Corr Facility Amount $43,114.99 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, CARMEN Employer name Metropolitan Trans Authority Amount $43,116.59 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEN, PETER L Employer name Port Jefferson UFSD Amount $43,116.00 Date 10/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABOR, ANDREA Employer name Buffalo Psych Center Amount $43,114.41 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MERE, DANNY J, SR Employer name Clinton Corr Facility Amount $43,114.38 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, RICHARD J Employer name Village of Tarrytown Amount $43,114.78 Date 01/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ROSE Employer name Off of the Med Inspector Gen Amount $43,115.45 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISBIE, HARLAND P Employer name Groveland Corr Facility Amount $43,114.41 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEVEN, EDWARD J, JR Employer name Mid-Hudson Psych Center Amount $43,114.26 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURLEY, JAMES E, SR Employer name City of Albany Amount $43,113.87 Date 12/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRUNOW, HORST P Employer name Arlington Fire District Amount $43,114.00 Date 01/11/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'NEILL, JOHN P Employer name Education Department Amount $43,114.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LESTER R, JR Employer name Village of Bath Amount $43,113.01 Date 09/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DLUGOSZ, PAUL T Employer name Erie County Amount $43,112.14 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILTSE, ALLAN H Employer name Town of Bedford Amount $43,112.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUDERKIRK, IVAN J Employer name Mohawk Valley Psych Center Amount $43,112.66 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, KENNETH E, JR Employer name Village of Newark Amount $43,112.76 Date 11/24/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NESS, JOHN L Employer name Somers CSD Amount $43,113.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSTON, JOSEPH HENRY Employer name Div Alc & Alc Abuse Trtmnt Center Amount $43,111.71 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATKO, JERRY Employer name Erie County Amount $43,112.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, SAMUEL Employer name Supreme Ct-1st Criminal Branch Amount $43,111.19 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, WILLIAM V Employer name Nassau County Amount $43,111.00 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, JOANNE D Employer name Madison County Amount $43,111.14 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENOUGH, RICHARD L Employer name New York State Canal Corp Amount $43,111.70 Date 03/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNS, WILLIAM R Employer name Wende Corr Facility Amount $43,111.39 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSUMANO, NUNZIO A Employer name Dept Transportation Region 10 Amount $43,110.00 Date 09/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, LINDA A Employer name Department of Health Amount $43,110.99 Date 09/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLIS, JEFFREY L Employer name Town of Cheektowaga Amount $43,109.35 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENKIEWICZ, ANN MARIE Employer name Greater Binghamton Health Cntr Amount $43,109.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JAMES M Employer name Central NY Psych Center Amount $43,109.00 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, PATRICIA Employer name Central Islip Psych Center Amount $43,109.74 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLAN, JAMES R, JR Employer name City of Buffalo Amount $43,109.56 Date 06/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMANN, KATHLEEN A Employer name Central NY Psych Center Amount $43,108.81 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILBURN, RICHARD W Employer name City of Middletown Amount $43,108.61 Date 12/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARBER, CHARLES J, III Employer name Office of General Services Amount $43,106.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, THOMAS F Employer name Dept Transportation Reg 2 Amount $43,106.00 Date 06/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFERNAN, FELICIA M Employer name New York State Assembly Amount $43,108.48 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTANO, RICHARD J Employer name Town of Stony Point Amount $43,107.00 Date 12/13/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, VALARIE A Employer name Hutchings Psych Center Amount $43,105.19 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAU, EDWARD Employer name Nassau County Amount $43,106.00 Date 05/19/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLSAPPLE, JUDY A Employer name Off of the State Comptroller Amount $43,105.22 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DONALD E Employer name Riverview Correction Facility Amount $43,104.41 Date 01/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEMEYER, CHARLES J Employer name Nassau County Amount $43,104.36 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOCUM, LOU A Employer name Scio CSD Amount $43,105.05 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID L Employer name Town of Ramapo Amount $43,105.00 Date 03/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGHLIAN, LEVON K, JR Employer name State Bd of Elections Amount $43,104.14 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKBURN, ROBERT G Employer name North Shore CSD Amount $43,104.34 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, JODI L Employer name Third Jud Dept - Nonjudicial Amount $43,104.19 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEUER, JOHN E Employer name Buffalo Psych Center Amount $43,103.98 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, WILLIAM M Employer name Central NY DDSO Amount $43,104.00 Date 09/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, FELIX Employer name New York Public Library Amount $43,104.00 Date 09/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, PAUL E Employer name Erie County Amount $43,102.81 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, LEO L Employer name Village of East Hampton Amount $43,103.65 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRIVER, ALLEN D Employer name NYS Power Authority Amount $43,103.52 Date 02/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAREMA, GORDON S Employer name Town of Poughkeepsie Amount $43,103.40 Date 01/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBOWITZ, ARNOLD I Employer name Division of Parole Amount $43,102.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACOBUCCI, JOSEPH R, JR Employer name Erie County Amount $43,102.70 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOINS, LARRY S Employer name City of Buffalo Amount $43,102.00 Date 06/22/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PADULA, PATRICIA A Employer name Nassau Health Care Corp Amount $43,101.14 Date 10/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIVIAN, WILLIAM Employer name City of Buffalo Amount $43,101.06 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, CHARLES W Employer name Village of Kenmore Amount $43,102.00 Date 03/21/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GROGAN, BRUCE C Employer name Clinton Corr Facility Amount $43,101.44 Date 12/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTORE, ANTHONY C Employer name Fairview Fire District Amount $43,101.00 Date 08/07/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PANSA, RICHARD J Employer name Lake Mohegan Fire District Amount $43,101.98 Date 06/11/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'BRIEN, PATRICK A Employer name Putnam County Amount $43,101.01 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVANDOSKI, MARK E Employer name City of Yonkers Amount $43,100.00 Date 04/02/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOODS, LORRAINE Employer name Dept of Correctional Services Amount $43,099.58 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPADA, EVELYN Employer name Finger Lakes DDSO Amount $43,100.99 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGAGLIA, LORETTA Employer name Valley Stream UFSD 30 Amount $43,100.05 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, YANIQUE Employer name Hudson Valley DDSO Amount $43,100.57 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENOWDEN, WILLIAM C Employer name City of Buffalo Amount $43,099.00 Date 05/29/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIETROCOLA, DEBORAH A Employer name South Beach Psych Center Amount $43,099.20 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, PAUL D Employer name Warren County Amount $43,098.56 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWITALA, KENT A Employer name Orange County Amount $43,098.30 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, JAMES D Employer name City of White Plains Amount $43,098.26 Date 08/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUTON, PHYLLIS J Employer name Town of Greece Amount $43,098.67 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLEY, MARK F Employer name City of Dunkirk Amount $43,098.69 Date 05/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHISLOM, MARY K Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $43,098.00 Date 06/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, EDITH A Employer name Education Department Amount $43,098.08 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, JOSEPH M Employer name Albany County Amount $43,097.41 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, LINDA D Employer name Fayetteville-Manlius CSD Amount $43,096.62 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIFERRI, ALMERINDO J, JR Employer name Dept Transportation Region 8 Amount $43,098.00 Date 04/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIVONKA, JIRI Employer name Taconic DDSO Amount $43,098.05 Date 09/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BRIANNE Employer name Nassau County Amount $43,096.50 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRIGHT, BETTY J Employer name Bethlehem Public Library Amount $43,096.15 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, SEAN P Employer name City of Schenectady Amount $43,096.03 Date 08/07/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRUCCI, STEPHEN R Employer name Central NY DDSO Amount $43,093.78 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETTER, RONALD G Employer name Thruway Authority Amount $43,095.08 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, DAVID A Employer name Education Department Amount $43,094.96 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOESCH, ELLIOTT E Employer name Wyoming Corr Facility Amount $43,093.77 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONOVITZ, LYNN A Employer name Erie County Amount $43,093.17 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEWAN, ROBERT S Employer name State Insurance Fund-Admin Amount $43,093.00 Date 08/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTRELL, JAMES L Employer name Westchester County Amount $43,097.52 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ROBERT B Employer name Town of Islip Amount $43,092.59 Date 05/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, FRASER M Employer name Erie County Amount $43,092.00 Date 10/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, DONALD M Employer name Sherrill City School Dist Amount $43,092.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSINSKI, RICHARD J Employer name Village of Floral Park Amount $43,091.38 Date 08/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRECHSLER, KARL W Employer name Dept Transportation Region 10 Amount $43,092.00 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKSBURG, SUSAN D Employer name Westchester County Amount $43,091.63 Date 07/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, STEPHEN D Employer name Gouverneur Correction Facility Amount $43,095.19 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOSEPH T Employer name Longwood CSD at Middle Island Amount $43,091.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS-HENRY, BARBARA D Employer name Port Authority of NY & NJ Amount $43,091.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASSANTE, ANTHONY J Employer name Port Authority of NY & NJ Amount $43,090.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKILD, JAMES C, JR Employer name Village of Monroe Amount $43,090.29 Date 06/17/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HURTGAM, KEITH E Employer name Town of Hartland Amount $43,089.72 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNTING HART, HELEN O Employer name Willard Drug Treatment Campus Amount $43,089.23 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, BARBARA L Employer name Central NY Psych Center Amount $43,093.57 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN J Employer name Ulster Correction Facility Amount $43,089.40 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRABONI, MARY E Employer name Cornell University Amount $43,089.47 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULDS, AMY T Employer name Division of State Police Amount $43,089.00 Date 09/10/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIPPA, MARISE K Employer name Dept Labor - Manpower Amount $43,089.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVIOUR, ERNEST L Employer name Town of Webster Amount $43,089.00 Date 01/08/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLSOPP, NORVAL J Employer name Camp Beacon Corr Facility Amount $43,094.29 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRAINO, MICHAEL P, SR Employer name City of Syracuse Amount $43,088.92 Date 02/18/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARNEY, JOHN D Employer name City of Rochester Amount $43,091.00 Date 08/16/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WADHWANI, KELOO S Employer name Department of Tax & Finance Amount $43,087.81 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, DONALD Employer name City of White Plains Amount $43,088.07 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, JEFFREY R Employer name Pilgrim Psych Center Amount $43,088.00 Date 04/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONCIARZ, MICHAEL H Employer name Erie County Amount $43,087.54 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAND, PHILLIP F Employer name Otisville Corr Facility Amount $43,087.08 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLUCCI, ARMANDO P Employer name Children & Family Services Amount $43,086.57 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCK, KATHLEEN R Employer name Div Alcoholic Beverage Control Amount $43,088.25 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLOGNA, MARY A Employer name Off of the State Comptroller Amount $43,089.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLADINO, CAROL A Employer name SUNY Health Sci Center Brooklyn Amount $43,087.00 Date 07/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, IRVIN F Employer name City of Binghamton Amount $43,086.00 Date 07/06/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AITCHESON, DOUGLAS H Employer name City of Dunkirk Amount $43,085.87 Date 05/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, STEVE Employer name Division of Parole Amount $43,086.25 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODLEY, TODD R Employer name Rochester Corr Facility Amount $43,086.50 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECHRIST, EDWIN F Employer name Southport Correction Facility Amount $43,086.12 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, LARRY G Employer name Yonkers Mun Housing Authority Amount $43,085.84 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, EDWARD Employer name City of White Plains Amount $43,085.80 Date 06/02/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VUOLO, RONNIE TIMONER Employer name Division of State Police Amount $43,085.25 Date 03/25/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONNELLY, DAVID D Employer name City of Buffalo Amount $43,085.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ASWAD, MICHAEL F Employer name Broome County Amount $43,085.49 Date 10/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEVELDE, MICHAEL J Employer name SUNY College at Fredonia Amount $43,083.34 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALCEDO, MARITZA A Employer name NYS Power Authority Amount $43,082.96 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTSONIS, VIRGINIA Employer name Brentwood UFSD Amount $43,082.83 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BLENIS, BONNIE R Employer name Rockland County Amount $43,083.70 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESANO, FRANCIS A Employer name Great Neck UFSD Amount $43,082.81 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALVO, LOUIS A Employer name City of Syracuse Amount $43,084.09 Date 02/24/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAJAN, CLARENA Employer name Finger Lakes DDSO Amount $43,082.29 Date 11/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILAL, JOSEPH B, JR Employer name City of Rochester Amount $43,082.76 Date 09/26/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COPP, SHAWN M Employer name City of Corning Amount $43,082.81 Date 06/06/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HYMES, ALLAN D Employer name Dept Labor - Manpower Amount $43,081.38 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, RAYMOND D Employer name Department of Tax & Finance Amount $43,081.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREER, FREDERIC C, JR Employer name Thruway Authority Amount $43,081.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVOIE, EDWARD W Employer name Dpt Environmental Conservation Amount $43,081.00 Date 04/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, WILLIAM P Employer name Erie County Amount $43,081.00 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPACHER, KEVIN A Employer name Town of Perinton Amount $43,080.93 Date 08/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RUSSELL P Employer name Western New York DDSO Amount $43,080.89 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, JULIE A Employer name Dept Transportation Region 3 Amount $43,080.88 Date 11/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTO, MICHAEL W Employer name Clinton Corr Facility Amount $43,080.45 Date 07/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, WARD E Employer name Division of State Police Amount $43,080.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLEY, DAVID W, SR Employer name Broome DDSO Amount $43,080.83 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, THOMAS J Employer name Attica Corr Facility Amount $43,079.31 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHO, OSWALD Employer name Department of Health Amount $43,079.10 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DOLLIE A Employer name Kingsboro Psych Center Amount $43,079.05 Date 03/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EILERS, STEVEN M Employer name Lyon Mountain Corr Facility Amount $43,080.80 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSCH, WARREN A Employer name Division of State Police Amount $43,078.00 Date 04/17/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAVER, ROBERT J Employer name Dept Transportation Region 7 Amount $43,078.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, RANDY S Employer name Onondaga County Amount $43,078.82 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORHOUSE, SUSAN A Employer name Schenectady County Amount $43,078.58 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDRED, DALE C Employer name BOCES-Erie 1st Sup District Amount $43,077.36 Date 11/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, JUDITH A Employer name Albany County Amount $43,078.00 Date 01/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA TOUR, ROBERT E Employer name Hudson Corr Facility Amount $43,077.33 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULL, JACALYN Employer name State Insurance Fund-Admin Amount $43,077.37 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGMAN, GREGORY B Employer name Town of Pittsford Amount $43,075.76 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHR, WILLIAM A Employer name Department of Transportation Amount $43,075.67 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, RUSSELL J Employer name Spencer Van Etten CSD Amount $43,076.20 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLISZCZAK, DOROTHY M Employer name Dept of Agriculture & Markets Amount $43,076.69 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, SOSAMMA Employer name Brooklyn Childrens Psych Center Amount $43,075.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTLEY, LESLIE C Employer name Erie County Wtr Authority Amount $43,075.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUKIEWICZ, GARY C Employer name Onondaga County Amount $43,074.36 Date 03/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIVENS, DORIS Employer name Medicaid Fraud Control Amount $43,073.79 Date 02/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDNARZ, PATRICIA A Employer name Empire State Development Corp Amount $43,074.90 Date 12/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRALY, MARIA Employer name Capital District DDSO Amount $43,074.66 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, BRUCE J Employer name Dpt Environmental Conservation Amount $43,073.52 Date 11/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENE, THERESE Employer name Suffolk County Amount $43,073.64 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETT, WILLIAM J, JR Employer name City of Troy Amount $43,072.19 Date 02/14/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIAQUINTO, JAMES L Employer name Village of Rockville Centre Amount $43,072.14 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILD, DAVID R Employer name Buffalo Sewer Authority Amount $43,072.12 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROY, JOSEPH B Employer name Suffolk County Amount $43,072.00 Date 12/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, WALTER J Employer name Suffolk County Amount $43,072.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL GAUDIO, ROSEANNE M Employer name BOCES Suffolk 2nd Sup Dist Amount $43,071.74 Date 06/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, EDWARD D Employer name Onondaga County Amount $43,070.83 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISLOSKI, STEPHANIE T Employer name Broome DDSO Amount $43,071.06 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIFF, GARRY E Employer name Town of Colonie Amount $43,071.00 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, MARK J Employer name Village of Lancaster Amount $43,071.46 Date 06/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, PHILIP C Employer name Dpt Environmental Conservation Amount $43,070.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MARTIN T Employer name Gowanda Correctional Facility Amount $43,070.09 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, PATRICK B Employer name Dpt Environmental Conservation Amount $43,069.77 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONG, CHUNG I Employer name Roswell Park Memorial Inst Amount $43,070.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCCO, MICHAEL L Employer name Gouverneur Correction Facility Amount $43,068.86 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEITNER, KIM D Employer name Dpt Environmental Conservation Amount $43,069.37 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOTT, EDWARD J, JR Employer name Town of Islip Amount $43,069.35 Date 05/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRECK, STEVEN M Employer name Sauquoit Valley CSD Amount $43,069.42 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, ROBERT H Employer name NYS Power Authority Amount $43,068.55 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RICHARD M Employer name Dept Labor - Manpower Amount $43,068.44 Date 11/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUY, JAMES H Employer name SUNY Buffalo Amount $43,069.25 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPFMANN, EUGENE R Employer name City of Yonkers Amount $43,068.41 Date 07/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LAWRENCE F Employer name Clinton Corr Facility Amount $43,068.33 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLIKER, NANCY A Employer name Office For Technology Amount $43,068.35 Date 12/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ROSEANN D Employer name Putnam County Amount $43,068.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GILBERT C, JR Employer name Kingston City School Dist Amount $43,067.58 Date 06/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEY, JOHN J, JR Employer name Mid-State Corr Facility Amount $43,067.99 Date 10/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POINDEXTER, SEIDELL N Employer name Pilgrim Psych Center Amount $43,067.54 Date 05/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIER, PETER M Employer name NYS Office People Devel Disab Amount $43,067.10 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, JEFFREY T Employer name City of Buffalo Amount $43,067.36 Date 10/06/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TORRES, LUIS E Employer name Division of State Police Amount $43,068.00 Date 03/14/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLIMEK, DAVID G Employer name City of Auburn Amount $43,068.00 Date 10/22/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OVENS, RICHARD E Employer name Division of State Police Amount $43,067.00 Date 11/02/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FONTANA, ANTHONY J Employer name Nassau Health Care Corp Amount $43,067.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, MARY JANE Employer name Schenectady County Amount $43,067.04 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWOOD, MARTHA J Employer name Washington Corr Facility Amount $43,066.20 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEAL, HAROLD P Employer name Buffalo Psych Center Amount $43,067.00 Date 05/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUDY, DAVID R Employer name Western New York DDSO Amount $43,066.98 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY-LAWRENCE, SHEILA J Employer name Niagara County Amount $43,065.88 Date 05/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, JOSE Employer name Pilgrim Psych Center Amount $43,065.89 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, MOIRA B Employer name Erie County Amount $43,067.55 Date 12/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, TODD D Employer name City of Syracuse Amount $43,064.82 Date 06/24/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICKARD, WILLIAM A, JR Employer name Broome DDSO Amount $43,064.07 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRONTINO, GIOVANNA Employer name Hudson Valley DDSO Amount $43,063.81 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWEK, JAMES M Employer name Hudson & Black Riv Reg Dist Amount $43,063.65 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCKER, WILLIAM A Employer name Rochester City School Dist Amount $43,063.50 Date 08/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNGER, JAMES B Employer name Livingston Correction Facility Amount $43,063.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANG, SIU YUNG Employer name Port Authority of NY & NJ Amount $43,061.93 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUERS, RICHARD E Employer name Dpt Environmental Conservation Amount $43,065.52 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOELIZAIRE, PAULIN Employer name Children & Family Services Amount $43,061.60 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTERELLI, MARK J Employer name Town of De Witt Amount $43,062.59 Date 09/09/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, ADRIENNE L Employer name New York State Assembly Amount $43,061.26 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCE, RICHARD L Employer name Washington Corr Facility Amount $43,061.23 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, JACQUELINE Employer name Westchester Health Care Corp Amount $43,061.30 Date 09/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRABONI, JAMES W Employer name Finger Lakes DDSO Amount $43,062.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZIKOWSKI, JOSEPH C Employer name Town of North Hempstead Amount $43,061.00 Date 10/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOFFI, SARA C Employer name BOCES Suffolk 2nd Sup Dist Amount $43,060.96 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, DORIS J Employer name Erie County Amount $43,060.80 Date 09/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, EUGENE E Employer name Village of Scarsdale Amount $43,063.00 Date 11/25/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OTTO, SUSAN E Employer name Town of North Hempstead Amount $43,059.53 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, MARK D Employer name Auburn Corr Facility Amount $43,059.56 Date 12/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTIN, THOMAS A Employer name Ulster County Amount $43,059.74 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACERON, MINDA N Employer name Kingsboro Psych Center Amount $43,059.44 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSMAN, LAURIE B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $43,059.35 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALLY, GERALD P Employer name Waterfront Commis of NY Harbor Amount $43,059.00 Date 10/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, MARILYN Employer name Department of Social Services Amount $43,059.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEOLOGES, ELLEN Employer name Metropolitan Trans Authority Amount $43,059.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANONICO, MICHAEL A Employer name City of Middletown Amount $43,058.75 Date 05/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALCOMBRACK, BRUCE W Employer name Town of Hounsfield Amount $43,058.52 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFER, JAMES L Employer name Town of Brighton Amount $43,058.38 Date 10/17/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOBOLEWSKI, MARTHA A Employer name Department of Health Amount $43,058.00 Date 03/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, PHILLIP Employer name Thruway Authority Amount $43,059.11 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSELBERRY, JAMES B, SR Employer name Southport Correction Facility Amount $43,057.70 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, KEITH H Employer name Collins Corr Facility Amount $43,058.76 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, ALEXANDRA Employer name New York Public Library Amount $43,057.25 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLAND, JAY Employer name Children & Family Services Amount $43,057.40 Date 11/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, GLENDA V Employer name Department of Health Amount $43,057.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, HENRY Employer name Long Island Dev Center Amount $43,057.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADANIEL-ADVINCULA, ELEANOR M Employer name Department of Health Amount $43,057.00 Date 04/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWOLAK, JOHN J Employer name Onondaga County Amount $43,057.00 Date 04/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARYKUTTY K Employer name Rockland Psych Center Amount $43,056.83 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGTIN, DEBORAH Employer name Thruway Authority Amount $43,056.49 Date 11/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERYZER, JEFFREY E Employer name Suffolk County Amount $43,056.61 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYTON, NANINE Employer name Division of Human Rights Amount $43,056.78 Date 02/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, SANDRA Employer name Bayview Corr Facility Amount $43,055.95 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABBRICATORE, ROBERT L Employer name Children & Family Services Amount $43,056.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRIN, NEIL D Employer name Great Neck Park District Amount $43,055.60 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROSS, THERESA N Employer name Hsc at Syracuse-Hospital Amount $43,055.26 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIACCIA, FRANK V Employer name Genesee County Amount $43,056.82 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODY, HARVEY Employer name Off of the Med Inspector Gen Amount $43,055.23 Date 02/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECKHAM, WILLIAM M Employer name Dept Transportation Region 8 Amount $43,055.09 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, KENNETH W Employer name Div Alc & Alc Abuse Trtmnt Center Amount $43,054.03 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEH, BRUCE E Employer name Department of Transportation Amount $43,055.00 Date 04/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLIVAN, PATRICK M Employer name Erie County Amount $43,055.00 Date 06/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCO, CHRISTINE M Employer name Westchester County Amount $43,054.62 Date 12/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUEBLER, ROBERT E Employer name Town of Smithtown Amount $43,054.00 Date 02/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSITER, JAMES W Employer name Onondaga County Amount $43,055.54 Date 11/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVERY, MARIE E Employer name Office Parks, Rec & Hist Pres Amount $43,053.00 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONCOES, RONALD F Employer name Port Authority of NY & NJ Amount $43,052.28 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARATTE, CELIA M Employer name Rockland Psych Center Amount $43,052.37 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, MARGARET H Employer name City of White Plains Amount $43,052.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDMER, CARL C Employer name Dpt Environmental Conservation Amount $43,052.00 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARO, JOSEPH K Employer name Dept Transportation Region 1 Amount $43,053.54 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUAPAYA, FLOR M Employer name Westchester County Amount $43,052.92 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNSWORTH, RICHARD L Employer name City of Batavia Amount $43,055.00 Date 02/26/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAPAN, ROBERT R Employer name City of Batavia Amount $43,051.00 Date 01/16/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOTTWALD, JOAN F Employer name Department of Motor Vehicles Amount $43,051.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACKO, DEBORAH A Employer name Tompkins County Amount $43,051.38 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMANDO, SAM, JR Employer name Town of Evans Amount $43,051.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARETT, ANN E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $43,051.00 Date 04/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ROBERT G Employer name Mohawk Valley Psych Center Amount $43,050.98 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARSUCH, DANIEL P Employer name BOCES-Oswego Amount $43,050.83 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, MAYGOE Employer name Rockland Psych Center Amount $43,051.42 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, MARGARET M Employer name Department of Tax & Finance Amount $43,050.81 Date 10/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, MARY JEAN Employer name Dept of Correctional Services Amount $43,050.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAJCIR, RICHARD J Employer name Dept Transportation Region 9 Amount $43,050.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, JAMES M Employer name Village of Westbury Amount $43,049.79 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, SHIRLEY A Employer name Westchester County Amount $43,049.59 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLIAM, BARBARA A Employer name Kingsboro Psych Center Amount $43,049.49 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, EDWARD J Employer name Wallkill Corr Facility Amount $43,049.33 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECRESCENZO, DOREEN M Employer name SUNY Empire State College Amount $43,049.07 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, CAROL A Employer name Village of Tarrytown Amount $43,048.07 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, ERIC H Employer name Great Meadow Corr Facility Amount $43,047.67 Date 08/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBIS, MICHAEL Employer name Capital District DDSO Amount $43,048.35 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDROSE, DONA J Employer name Workers Compensation Board Bd Amount $43,047.41 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURA, JOSEPH N Employer name Town of Hempstead Amount $43,047.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORO, JOANN Employer name Ninth Judicial Dist Amount $43,046.38 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROHM, DEAN W Employer name Town of Pittsford Amount $43,046.98 Date 09/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONANT, TODD S Employer name Five Points Corr Facility Amount $43,046.28 Date 12/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARISH, NANCY A Employer name Port Washington UFSD Amount $43,046.27 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALBEC, ROBERT Employer name Department of Transportation Amount $43,046.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JEANNINE M Employer name Off of the State Comptroller Amount $43,046.16 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, JANETTE A Employer name Ninth Judicial Dist Amount $43,047.00 Date 09/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFT, FAYE H Employer name Long Beach Public Library Amount $43,045.75 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGRO, CATHERINE E Employer name White Plains City School Dist Amount $43,045.55 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINK, PHILIP J Employer name Steuben County Amount $43,045.55 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSER, DONNA JEAN M Employer name Dept Labor - Manpower Amount $43,046.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAAB, FRANCIS J Employer name Town of Amherst Amount $43,045.00 Date 12/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCHER, DONALD J Employer name Children & Family Services Amount $43,044.00 Date 05/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLUS, JAMES H Employer name Mohawk Correctional Facility Amount $43,045.28 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, GLEN A Employer name Camp Beacon Corr Facility Amount $43,045.42 Date 11/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLAS, JEAN Employer name Hsc at Brooklyn-Hospital Amount $43,044.78 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, WHENDY D Employer name Westchester County Amount $43,043.44 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, KATHLEEN T Employer name Suffolk County Amount $43,043.88 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRASH, ANTONIA Employer name Glen Cove Public Library Amount $43,044.00 Date 02/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, PAUL M Employer name Town of Carmel Amount $43,043.07 Date 02/24/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CARTNEY, JAMES M Employer name Town of Tonawanda Amount $43,043.19 Date 01/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREIGANG, EDWARD R Employer name Suffolk County Amount $43,043.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, BRUCE A Employer name Village of Malverne Amount $43,044.00 Date 04/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ELLEN Employer name Central NY DDSO Amount $43,043.00 Date 05/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAN JOSE-SANTOS, DIMPNA O Employer name Temporary & Disability Assist Amount $43,042.57 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIPPUS, ADELHEIT E Employer name Baldwinsville CSD Amount $43,042.04 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, MICHAEL R Employer name Dept Transportation Region 8 Amount $43,043.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTE, RAYMOND PAUL Employer name City of Yonkers Amount $43,042.00 Date 03/24/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRICE, MARIE E Employer name Hudson Valley DDSO Amount $43,041.85 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNING, PETER E Employer name Office of General Services Amount $43,042.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTON, KEITH L Employer name Orange County Amount $43,041.42 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GEORGE, RANDI G Employer name Workers Compensation Board Bd Amount $43,041.54 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKEY, RAYMOND H, JR Employer name New York Public Library Amount $43,041.00 Date 01/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLNICK, BARRY D Employer name Off Alcohol & Substance Abuse Amount $43,041.00 Date 02/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, THOMAS C Employer name Western New York DDSO Amount $43,041.18 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, CURTIS O Employer name Gowanda Correctional Facility Amount $43,041.24 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, RAYMOND C Employer name Thruway Authority Amount $43,040.00 Date 10/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMBORIN, BEVERLY A Employer name Off of the State Comptroller Amount $43,040.72 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEALL, RICHARD W Employer name Wende Corr Facility Amount $43,039.80 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, EUNICE B Employer name Nassau County Amount $43,039.00 Date 05/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, ROY R Employer name Clinton Corr Facility Amount $43,040.90 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMO, GARY A Employer name City of Rome Amount $43,038.36 Date 01/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAHILLY, THOMAS J Employer name Nassau Co Voc Edu & Ext Bd Amount $43,038.00 Date 08/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, WILLIAM J Employer name Off of the State Comptroller Amount $43,038.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGEORGE, JOHN J, JR Employer name Groveland Corr Facility Amount $43,038.88 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIESER, WILLIAM N Employer name Thruway Authority Amount $43,037.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEITZER, EARL R Employer name Off of the State Comptroller Amount $43,037.00 Date 10/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IUSI, DAVID J Employer name Great Meadow Corr Facility Amount $43,037.80 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASH, CHESTER G Employer name Town of Hamburg Amount $43,037.64 Date 08/04/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, LAWRENCE F Employer name Nassau County Amount $43,037.00 Date 05/23/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUELLER, JEFFREY P Employer name Broome DDSO Amount $43,035.84 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, NINEER HAWKINS Employer name Queens Psych Center Children Amount $43,035.66 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REVERE, KIMBERLY G Employer name Suffolk County Amount $43,036.29 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENDUSO, ANNA T Employer name Appellate Div 2nd Dept Amount $43,035.21 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHETTI, ROBERT G Employer name Village of Pelham Amount $43,035.61 Date 11/06/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCLAUGHLIN, ELLEN J Employer name Putnam County Amount $43,035.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOATENG, PATIENCE Employer name Creedmoor Psych Center Amount $43,035.13 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTERLING, OSCAR T, III Employer name New York State Canal Corp Amount $43,034.06 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERWIN, PATRICIA A Employer name Off of the State Comptroller Amount $43,036.32 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODSELL, DAVID L Employer name Dept Transportation Region 6 Amount $43,034.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLMART, WILLIAM Employer name Suffolk County Amount $43,035.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARTIN R Employer name Saratoga Springs City Sch Dist Amount $43,035.13 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENS, PHILIP Employer name Nassau County Amount $43,034.05 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, STEVEN R Employer name Health Research Inc Amount $43,034.00 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, STEPHEN E Employer name Creedmoor Psych Center Amount $43,034.00 Date 09/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFRON, ELAINE J Employer name Court of Appeals Amount $43,033.76 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIMOW, STEPHEN Employer name Department of Tax & Finance Amount $43,034.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIAS, PABLO Employer name Sing Sing Corr Facility Amount $43,033.13 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESLIN, KEVIN M Employer name City of Binghamton Amount $43,032.56 Date 01/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALONE, JACQUELINE A M Employer name North Bellmore Public Library Amount $43,032.36 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPOLLA, CAROLYN C Employer name Niagara County Amount $43,031.92 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLI, DENISE Employer name Suffolk County Wtr Authority Amount $43,031.81 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PORTE, JULIO Employer name Arthur Kill Corr Facility Amount $43,031.69 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGUILDER, PATRICK Employer name Great Meadow Corr Facility Amount $43,030.65 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RONALD R Employer name Department of Tax & Finance Amount $43,031.88 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKE, WILLIAM A Employer name Long Beach City School Dist 28 Amount $43,030.18 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICARRA, PAUL S Employer name Suffolk County Amount $43,030.39 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, JAMES M Employer name New Hartford CSD Amount $43,030.57 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, BARBARA Employer name Suffolk County Amount $43,030.08 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDEK, CHARLES F Employer name City of Batavia Amount $43,029.99 Date 05/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KONIECZKO, JOHN R Employer name SUNY College Techn Morrisville Amount $43,030.64 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROSEANNE Employer name Town of Newburgh Amount $43,033.05 Date 08/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAY, DENISE B Employer name Erie County Amount $43,029.53 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNY, SANDRA J Employer name Western New York DDSO Amount $43,029.64 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICCIA, DEBORAH L Employer name Department of Health Amount $43,029.04 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVALKENBURG, JOHN C Employer name Thruway Authority Amount $43,030.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, ROBERTO Employer name City of Buffalo Amount $43,029.00 Date 09/11/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEARLES, RICHARD D Employer name City of Ithaca Amount $43,029.61 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, STACY Employer name Temporary & Disability Assist Amount $43,027.81 Date 08/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDWARD S Employer name Dpt Environmental Conservation Amount $43,027.00 Date 05/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOHWIESNER, PATRICIA A Employer name Department of Health Amount $43,026.72 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLIVAN, ROBERT P Employer name City of Buffalo Amount $43,028.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITEHOUSE, CHRISTINA M Employer name Children & Family Services Amount $43,027.53 Date 01/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, JAMES W Employer name Adirondack Park Agcy Amount $43,026.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITZMANN, RANDY L Employer name Ulster County Amount $43,026.60 Date 08/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERSON, AUGUSTUS, III Employer name Albany County Amount $43,026.62 Date 11/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARTENBERG, ANNE Employer name Rockland County Amount $43,026.61 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARHART, LINDA D Employer name Health Research Inc Amount $43,026.30 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, DAVID E Employer name NYS Senate Regular Annual Amount $43,026.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, HATTIE J Employer name Staten Island DDSO Amount $43,026.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEU, DANIEL R Employer name Western New York DDSO Amount $43,025.64 Date 02/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBBER, BLAINE A Employer name Riverview Correction Facility Amount $43,027.03 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLONE, NANCY T Employer name Pub Employment Relations Bd Amount $43,025.35 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERALTA, DORRIE Employer name Hudson Valley DDSO Amount $43,025.72 Date 06/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLOUGHY, FRANK Employer name Rockland County Amount $43,025.00 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHMANN, WERNER F Employer name Central NY DDSO Amount $43,024.48 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVIDENCE, JEAN L Employer name Department of Social Services Amount $43,025.00 Date 05/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHMOND, JEFFREY P Employer name Division of State Police Amount $43,025.39 Date 04/19/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTLER, THEODORE R, JR Employer name Camden CSD Amount $43,024.09 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURY, JEANETTE M Employer name Oneida County Amount $43,024.43 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, SILVIE D Employer name Rockland Psych Center Amount $43,024.40 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALD, CAROL M Employer name Newark CSD Amount $43,023.53 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIPPLER, MARGARET B Employer name Suffern CSD Amount $43,023.44 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLARD-MONDEL, BARBARA Employer name Staten Island DDSO Amount $43,022.64 Date 12/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, TERESA J Employer name Roswell Park Cancer Institute Amount $43,022.52 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, BETH K Employer name Department of Civil Service Amount $43,022.00 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, JOY L Employer name SUNY College at Potsdam Amount $43,022.04 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, MICHAEL L Employer name Erie County Amount $43,023.95 Date 12/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, FREDERICK J Employer name Monroe County Amount $43,022.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, CYNTHIA J Employer name Erie County Amount $43,022.83 Date 12/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, CAROLINE M Employer name Mohawk Correctional Facility Amount $43,021.86 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMACHO, GENIE Employer name Creedmoor Psych Center Amount $43,021.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELSKAS, JUDITH Employer name SUNY at Stonybrook-Hospital Amount $43,021.47 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOVIERO, JOSEPH T Employer name Town of Huntington Amount $43,020.27 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, SHEILA D Employer name State Insurance Fund-Admin Amount $43,021.71 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN-KENNY, MARYELLEN Employer name City of Rochester Amount $43,020.32 Date 10/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIECK, PETER W Employer name Division of State Police Amount $43,020.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PORTER, ELISHA H Employer name Fishkill Corr Facility Amount $43,020.24 Date 09/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEIGHT, VIRGINIA M Employer name Warren County Amount $43,020.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMAN, STEVEN L Employer name Village of Depew Amount $43,019.21 Date 03/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUNTER, VALERIE A Employer name Dutchess County Amount $43,019.04 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, LINDA Employer name Orleans Corr Facility Amount $43,019.16 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, BEVERLY J Employer name City of Binghamton Amount $43,019.14 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WENDELL F Employer name Downstate Corr Facility Amount $43,019.15 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVCHEN, NORMAN Y Employer name Port Authority of NY & NJ Amount $43,019.00 Date 02/12/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZIEMBA, FRANCIS H Employer name Town of Grand Island Amount $43,018.86 Date 01/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGNAULT, JAMES P Employer name City of Beacon Amount $43,017.25 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NECHEMIAS, BONNI Employer name Greene Corr Facility Amount $43,017.06 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEEL, JOHN C Employer name Port Authority of NY & NJ Amount $43,018.00 Date 02/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, MIRIAM A Employer name Clarkstown CSD Amount $43,018.79 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASCHER, CHRISTINE A Employer name Education Department Amount $43,017.00 Date 05/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL H Employer name Department of Health Amount $43,018.02 Date 04/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLONDA, JOHN T Employer name Thruway Authority Amount $43,016.73 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, JOHN J Employer name City of Albany Amount $43,017.00 Date 05/10/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARREN, RICHARD M Employer name Dept Transportation Reg 2 Amount $43,018.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, FRANK L Employer name Dept Transportation Region 4 Amount $43,016.21 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROMACK, CHARLES J Employer name Port Authority of NY & NJ Amount $43,016.00 Date 01/16/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE, MARY C Employer name NYS Senate Regular Annual Amount $43,016.19 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATARAZZO, RICHARD P Employer name Nassau County Amount $43,015.00 Date 09/25/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CSMEREKA, DAVID P Employer name Hsc at Brooklyn-Hospital Amount $43,015.19 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARP, SHERRY B Employer name Kiryas Joel UFSD Amount $43,015.27 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASS, ALBERT O Employer name Metropolitan Trans Authority Amount $43,014.93 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, EVY L Employer name Pilgrim Psych Center Amount $43,014.00 Date 04/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARESTIN, ANDRES V Employer name City of Newburgh Amount $43,013.06 Date 01/20/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADEY, DAVID C Employer name Department of Health Amount $43,012.97 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, PATRICK R Employer name City of Buffalo Amount $43,016.00 Date 09/22/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPELLMAN, ALAN G Employer name Supreme Ct-Queens Co Amount $43,012.60 Date 10/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURDLE-MC RAE, ROSELYN Employer name Dept Labor - Manpower Amount $43,012.73 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOST, ROBERT A Employer name Chautauqua County Amount $43,012.41 Date 04/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTH, STEVEN F Employer name Dutchess County Amount $43,012.39 Date 11/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIARTY, EDWARD M Employer name Supreme Ct-1st Civil Branch Amount $43,012.21 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, MICHAEL J Employer name NYS Power Authority Amount $43,012.22 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JULIA L Employer name Pilgrim Psych Center Amount $43,013.64 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JOHN E Employer name Suffolk County Amount $43,011.00 Date 10/17/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUCKEBA, MARY S Employer name Plattsburgh City School Dist Amount $43,011.18 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPSON, JOSEPH E Employer name Nassau County Amount $43,011.00 Date 01/18/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARNER, DANIEL A Employer name City of Buffalo Amount $43,011.00 Date 07/15/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SACCO, RICHARD A Employer name City of Buffalo Amount $43,011.36 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANFORD, THOMAS A Employer name Division of Parole Amount $43,011.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSLIN, SHERIE L Employer name Division of Parole Amount $43,010.79 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDIER, GEORGIA M Employer name Elmira Psych Center Amount $43,010.67 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYSIAK, MICHAEL C Employer name Clarence CSD Amount $43,010.88 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAWISKI, JUDITH E Employer name Westchester Health Care Corp Amount $43,010.57 Date 05/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOST, JOSEPH W Employer name Temporary & Disability Assist Amount $43,010.70 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, THOMAS J Employer name Hudson Corr Facility Amount $43,010.76 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLAND, NOELLE E Employer name Department of Health Amount $43,009.64 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTALDO, JOANNE L Employer name Westchester County Amount $43,009.54 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTKOWITZ, DAVID A Employer name Nassau County Amount $43,009.00 Date 07/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, GARY D Employer name Town of Stony Point Amount $43,009.00 Date 11/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROUT, AKUA Employer name Village of Lake Success Amount $43,010.34 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKS, CHAREE L Employer name Department of State Amount $43,008.68 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MARGARET M Employer name Supreme Court Clks & Stenos Oc Amount $43,009.13 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRONOVITCH, STEVE R Employer name City of Binghamton Amount $43,008.09 Date 03/22/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEIB, CHARLES H Employer name Town of Hempstead Amount $43,008.00 Date 05/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, FLOYD Employer name Division of Parole Amount $43,007.58 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINBERG, ROBERT A Employer name Dept Labor - Manpower Amount $43,008.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORSKI, MARCUS J Employer name City of Buffalo Amount $43,007.78 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, TERRY R Employer name Rensselaer County Amount $43,007.31 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADOUSKY, ERIN C Employer name Town of Southampton Amount $43,007.31 Date 03/02/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUSSMAN, PETER G Employer name Buffalo Psych Center Amount $43,007.61 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIBA, LEO P, JR Employer name Broome County Amount $43,006.37 Date 04/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRETTE, KEVIN V Employer name Westchester County Amount $43,007.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WASZKIELEWICZ, RONALD C Employer name City of Buffalo Amount $43,006.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKER, RICHARD S Employer name Dpt Environmental Conservation Amount $43,006.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALSH, MICHAEL T Employer name Town of Niskayuna Amount $43,006.75 Date 12/24/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAGUERRA, NANCY C Employer name NYS Senate Regular Annual Amount $43,005.43 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLISZ, RICHARD A Employer name Erie County Amount $43,005.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYS, MICHELL M Employer name Finger Lakes DDSO Amount $43,005.27 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLMANN, DOUGLAS C Employer name Katonah-Lewisboro UFSD Amount $43,005.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, WALTER R Employer name City of Cortland Amount $43,004.02 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENZEL, ROBERT J Employer name Nassau County Amount $43,006.00 Date 06/15/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANINO, GABRIELLE Employer name Taconic DDSO Amount $43,003.74 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREMP, MARY E Employer name Mohawk Correctional Facility Amount $43,002.81 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JUDITH C Employer name Department of Tax & Finance Amount $43,003.14 Date 12/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, RICHARD A Employer name Village of Sea Cliff Amount $43,003.06 Date 04/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODENOW, ELLEN M Employer name Albion Corr Facility Amount $43,001.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINARDO, EDWARD M Employer name Genesee County Amount $43,000.67 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRYGAS, DANIEL L Employer name Off of the State Comptroller Amount $43,000.00 Date 09/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNHARDT, ANDREW Employer name Dutchess County Amount $43,003.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, KATHY L Employer name Butler Correctional Facility Amount $43,002.01 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANG, ANDREW Employer name Village of Kenmore Amount $42,999.89 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWOSWIAT, HELEN J Employer name Roswell Park Memorial Inst Amount $43,000.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFF, EDWIN J, JR Employer name Greene Corr Facility Amount $42,999.50 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, MARY E Employer name Dept of Correctional Services Amount $42,999.16 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, LINDA F Employer name Cattaraugus County Amount $42,999.03 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSAI, HILDA C Employer name Roswell Park Cancer Institute Amount $42,999.08 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTE, PAUL K Employer name Supreme Ct Kings Co Amount $42,999.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIVITILLO, SHARON D Employer name Dutchess County Amount $42,999.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDOWELL, PHILIP E Employer name Lewis County Amount $42,999.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORETTI, DINA Employer name City of New Rochelle Amount $42,998.18 Date 09/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, WAYNE A Employer name Suffolk County Amount $42,998.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JOHN W Employer name Dept Transportation Region 3 Amount $42,998.00 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, GRIFFIN, JR Employer name Fishkill Corr Facility Amount $42,996.88 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIORTINO, CHARLES A Employer name Town of Webster Amount $42,996.67 Date 01/23/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEIMEYER, RICHARD K Employer name Rensselaer County Amount $42,996.24 Date 12/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, RITA E Employer name Hutchings Psych Center Amount $42,996.56 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMONS, BETTE Employer name Rockland Psych Center Amount $42,996.00 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOWAN, JOHN T Employer name Department of Motor Vehicles Amount $42,996.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, JOSEPH J Employer name Erie County Amount $42,996.02 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, RICHARD J Employer name Thousand Island CSD Amount $42,997.00 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTO, MARY ANN Employer name White Plains City School Dist Amount $42,996.00 Date 08/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBS, WILLIAM F, JR Employer name City of Albany Amount $42,995.55 Date 08/15/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEEDMARK, JOHN P Employer name Town of Webb UFSD Amount $42,995.40 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUGH, ELIZABETH A Employer name Department of Civil Service Amount $42,995.36 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPCHICK, DANIEL A Employer name Capital Dist Psych Center Amount $42,994.12 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, DAVID G Employer name Dpt Environmental Conservation Amount $42,994.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LEONARD B Employer name Division of Parole Amount $42,998.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYMAN, RICHARD J Employer name NYC Civil Court Amount $42,994.82 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERT, JON V Employer name Department of Tax & Finance Amount $42,994.00 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVOY, GARY A Employer name Cape Vincent Corr Facility Amount $42,993.05 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPIERALA, MICHAEL J Employer name Lakeview Shock Incarc Facility Amount $42,993.75 Date 03/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLORY, JOSEPH C, JR Employer name Elmira Corr Facility Amount $42,993.00 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RZESIEWICZ, DONNA M Employer name SUNY Buffalo Amount $42,992.76 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, JOSEPH F Employer name Village of Floral Park Amount $42,993.93 Date 02/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, CONSTANCE LOUISE Employer name Third Jud Dept - Nonjudicial Amount $42,992.21 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSIER, DAVID P Employer name City of Cohoes Amount $42,992.08 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDEL, ARTHUR C Employer name Division of State Police Amount $42,991.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOSSO, VINCENT A Employer name NYS Power Authority Amount $42,991.32 Date 10/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTARINO, ANTHONY L Employer name City of Glen Cove Amount $42,991.21 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, CAROL Employer name Department of Tax & Finance Amount $42,991.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, KEVIN D Employer name Town of Greece Amount $42,990.92 Date 01/27/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SERRA, MICHAEL Employer name Nathan Kline Inst Amount $42,990.52 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRINGTON, JOHN P Employer name Dept Transportation Region 9 Amount $42,990.48 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICELI, LOUIS J, III Employer name City of New Rochelle Amount $42,990.00 Date 10/26/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYES, LARRY T Employer name Children & Family Services Amount $42,989.93 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BETTY D Employer name Rochester Psych Center Amount $42,989.24 Date 01/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATORE, JUDY A Employer name Suffolk County Amount $42,989.31 Date 05/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMER, WILLIAM J Employer name Fourth Jud Dept - Nonjudicial Amount $42,990.00 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIECIERSKI, WILLIAM R Employer name Port Authority of NY & NJ Amount $42,988.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, BERTHA E Employer name Children & Family Services Amount $42,988.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, SANTOS Employer name New York Public Library Amount $42,987.99 Date 03/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, LE ROY Employer name Village of Freeport Amount $42,987.31 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOZOLO, LOUIS G Employer name Village of East Rockaway Amount $42,987.82 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFENBURGH, FLOYD R Employer name Dept Transportation Region 8 Amount $42,987.12 Date 03/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, PRESTON C, JR Employer name Oneida County Amount $42,987.19 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, GREGORY J Employer name Dept Transportation Region 8 Amount $42,987.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNUTOWICZ, JULIE E Employer name Town of Brighton Amount $42,988.70 Date 08/20/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STANTON, MARK G Employer name Auburn Corr Facility Amount $42,986.52 Date 12/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORAKWUE, MARGARET C Employer name Dept Labor - Manpower Amount $42,986.33 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDELS, MARY N Employer name Office For The Aging Amount $42,986.99 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTER, KATHY A Employer name Environmental Facilities Corp Amount $42,986.38 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANNIAINEN, COLLEEN M Employer name Mohawk Valley Psych Center Amount $42,986.04 Date 05/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDULLAH, BILAL Employer name Wyoming Corr Facility Amount $42,986.19 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUVAL, MICHAEL G Employer name Dept Transportation Region 8 Amount $42,986.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRAPOWITZKY, DAVID J Employer name Office of General Services Amount $42,985.79 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUTER, JEFFREY G Employer name City of Schenectady Amount $42,986.00 Date 11/13/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MISCAVAGE, PETER J Employer name Town of Webster Amount $42,985.71 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, JOHN F Employer name Dpt Environmental Conservation Amount $42,985.00 Date 12/07/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUTTER, CHARLES Employer name South Beach Psych Center Amount $42,985.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, ALBERT Employer name Supreme Ct Kings Co Amount $42,984.45 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHATRAU, CHRISTOPHER L Employer name City of Fulton Amount $42,984.40 Date 08/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARS, JOHN E Employer name City of Rochester Amount $42,985.92 Date 11/12/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRAUN, GAIL C Employer name Supreme Court Clks & Stenos Oc Amount $42,984.39 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, DEBRA CHARL-JON Employer name NYS Veterans Home at St Albans Amount $42,984.22 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROMBER, STEPHEN J Employer name City of Jamestown Amount $42,984.39 Date 10/15/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOCHA, JOHN L Employer name Queens Borough Public Library Amount $42,984.40 Date 04/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPOLLA, VIRGINIA Employer name Plainview-Old Bethpage CSD Amount $42,984.23 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATI, ANTHONY J Employer name City of Niagara Falls Amount $42,984.09 Date 01/28/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEY, ROGER W Employer name Dept Labor - Manpower Amount $42,984.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZZO, JOHN A Employer name City of Yonkers Amount $42,984.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADUA, ELIEZER Employer name Hsc at Brooklyn-Hospital Amount $42,983.75 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, KATHY Employer name Manhattan Psych Center Amount $42,983.04 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, DENNIS A Employer name Clinton Corr Facility Amount $42,983.00 Date 11/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDIN, SUE Employer name Helen Hayes Hospital Amount $42,982.78 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSMAN, KENNETH F W Employer name Town of Islip Amount $42,982.00 Date 01/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYAGIAN, DENNIS J Employer name Capital Dist Psych Center Amount $42,986.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, JAMES J Employer name City of Syracuse Amount $42,982.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, DIANE M Employer name Town of Plattsburgh Amount $42,982.69 Date 10/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC SWEENEY, PATRICK W Employer name Port Authority of NY & NJ Amount $42,982.00 Date 01/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLADINO, WILLIAM Employer name Town of Oyster Bay Amount $42,982.00 Date 01/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEPULVEDA, JOHN Employer name Brentwood UFSD Amount $42,982.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBECK, CARL F Employer name SUNY College at Buffalo Amount $42,981.76 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDROSKO, MICHAEL A Employer name Town of Yorktown Amount $42,980.71 Date 03/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCI, JOSEPH E Employer name Kings Park Psych Center Amount $42,981.00 Date 08/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIST, MICHAEL A Employer name Mohawk Correctional Facility Amount $42,980.73 Date 03/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICATA, ANTHONY F Employer name Sewanhaka CSD Amount $42,981.11 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, RUTH ANN Employer name Temporary & Disability Assist Amount $42,980.33 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTELL, MOIRA Employer name Town of Oyster Bay Amount $42,980.33 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETZ, JACK A Employer name Suffolk County Amount $42,980.00 Date 01/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOON, PAMELA B Employer name Rochester Psych Center Amount $42,980.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAJAK, JOAN H Employer name Onondaga County Amount $42,979.69 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKSA, CATHERINE M Employer name Madison County Amount $42,980.37 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANSKI, JANE F Employer name Erie County Amount $42,980.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, PATRICIA A Employer name Department of Motor Vehicles Amount $42,979.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUM, LEWIS B T Employer name Suffolk County Amount $42,979.58 Date 09/27/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALMER, PETER M Employer name NYS Office People Devel Disab Amount $42,979.56 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, TIMOTHY J Employer name Dept of Agriculture & Markets Amount $42,979.44 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEZZA, SALVATORE Employer name W Hempstead Sanitation Dist #6 Amount $42,978.68 Date 11/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SAMUEL L Employer name Dept Transportation Region 10 Amount $42,978.82 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDMAN-KEITH, JACINTA E Employer name Children & Family Services Amount $42,979.81 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, ALLAN N Employer name Livingston Correction Facility Amount $42,977.82 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONOVER, RONALD F Employer name New York State Assembly Amount $42,978.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLA, DEBORAH A Employer name North Colonie CSD Amount $42,978.58 Date 02/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRCHGESSNER, MICHAEL C Employer name Monroe County Amount $42,978.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREUHAFT, DONNA RAE A Employer name Westchester Health Care Corp Amount $42,977.56 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBAKHER, GREGORY Employer name SUNY Health Sci Center Brooklyn Amount $42,977.65 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DOUGLAS B Employer name Division of State Police Amount $42,978.00 Date 03/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULLEN, EMMA K Employer name Office of General Services Amount $42,977.15 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPE, BILLIE J Employer name Port Authority of NY & NJ Amount $42,977.00 Date 01/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, PATRICK W Employer name Division of State Police Amount $42,977.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLEMAN, THOMAS R Employer name Camp Beacon Corr Facility Amount $42,975.00 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELEZNIK, LINDA M Employer name Hudson River Psych Center Amount $42,976.01 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHERT, KINGSTON W Employer name Elmira Corr Facility Amount $42,976.08 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, JOHN C Employer name City of White Plains Amount $42,976.00 Date 12/11/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANCASTER, ROBERT D Employer name Village of Fredonia Amount $42,975.04 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KERRY L Employer name Nassau Health Care Corp Amount $42,977.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTONE, STEPHEN A Employer name Waterfront Commis of NY Harbor Amount $42,974.52 Date 08/03/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA VOIE, ROBERT J Employer name Bare Hill Correction Facility Amount $42,974.11 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, HAROLD R Employer name Supreme Ct-Queens Co Amount $42,974.00 Date 02/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTO, JOHN E Employer name Town of Massena Amount $42,974.08 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEGELMAN, PAULA S Employer name Health Research Inc Amount $42,974.09 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAULDIN, MATTIE L Employer name Long Island Dev Center Amount $42,973.00 Date 06/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANZA, FRANCIS J Employer name City of Mount Vernon Amount $42,973.68 Date 11/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORGAN, JOHN P Employer name Supreme Ct-1st Criminal Branch Amount $42,974.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMADON, CHARLES H Employer name Dept Transportation Reg 2 Amount $42,973.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, WALTER W Employer name Division of State Police Amount $42,972.94 Date 10/07/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAGONER, JAMES R Employer name Dept of Agriculture & Markets Amount $42,973.00 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRILLI, ARNOLD J Employer name Office of General Services Amount $42,972.41 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLETTS, SUSAN A Employer name Suffolk County Amount $42,972.62 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ROBERT R Employer name Dpt Environmental Conservation Amount $42,971.36 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, DANIEL T Employer name Suffolk County Amount $42,972.00 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOWAY, ARTHUR D Employer name Suffolk County Amount $42,971.58 Date 01/20/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KESLER, CAROL M Employer name BOCES Eastern Suffolk Amount $42,971.05 Date 03/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJ, PREETI P Employer name Div Alc & Alc Abuse Trtmnt Center Amount $42,970.01 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARR, ROBERT C Employer name Eastern NY Corr Facility Amount $42,970.00 Date 10/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, CAROLE L Employer name Westchester County Amount $42,970.00 Date 12/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DIANA L Employer name Central NY DDSO Amount $42,968.97 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMY, GEORGE C Employer name Town of Oyster Bay Amount $42,969.89 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, JEANNE M Employer name Yonkers City School Dist Amount $42,969.78 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERITORE, GERALD J Employer name Rochester Psych Center Amount $42,968.06 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, DAVID M Employer name City of Salamanca Amount $42,968.29 Date 02/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROUSKIE, FRANK A Employer name Nassau County Amount $42,969.00 Date 05/11/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAKATS, THOMAS R Employer name Suffolk County Amount $42,968.00 Date 01/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'CONNOR, DANIEL J Employer name City of Buffalo Amount $42,972.00 Date 07/17/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOGDAN, ALAN K Employer name Sweet Home CSD Amrst&Tonawanda Amount $42,967.78 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTIK, JOSEPH A Employer name Office of Real Property Servic Amount $42,967.08 Date 04/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODAMS, EDWARD E Employer name Cornell University Amount $42,967.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBURG, VIRGINIA A Employer name Dept Labor - Manpower Amount $42,967.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, PATRICIA P Employer name Newburgh City School Dist Amount $42,967.14 Date 01/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOCH, HAROLD W Employer name Dpt Environmental Conservation Amount $42,967.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDQUIST, JEFFREY M Employer name NYS Senate Regular Annual Amount $42,966.77 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHMAN, MARVIN S Employer name Department of Social Services Amount $42,969.00 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT D Employer name Woodbourne Corr Facility Amount $42,966.96 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, WILLIAM C Employer name Division of State Police Amount $42,966.18 Date 07/12/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMOLLIN, WILLIAM J Employer name Dpt Environmental Conservation Amount $42,966.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARGENTE, PETER Employer name Suffolk County Amount $42,966.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERS, DONALD J Employer name South Beach Psych Center Amount $42,966.41 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAROUN, FREDERICK C Employer name City of Syracuse Amount $42,966.00 Date 07/03/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHRADER, KAREN E Employer name Greenville CSD Amount $42,965.11 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, JOSEPH L Employer name Auburn Corr Facility Amount $42,965.00 Date 04/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, JAMES H Employer name Dept Labor - Manpower Amount $42,965.00 Date 07/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENRIGHT, VALERIE R Employer name State Insurance Fund-Admin Amount $42,964.79 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOTSO, VICTOR J Employer name Westchester County Amount $42,964.41 Date 06/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ELIZABETH Employer name Brooklyn DDSO Amount $42,963.14 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TKACZ, MICHAEL Employer name Westchester County Amount $42,963.86 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLEY, JOHN N Employer name Town of Colonie Amount $42,964.00 Date 03/19/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, ALEXANDRA L Employer name Department of Tax & Finance Amount $42,962.62 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENSING, STEPHEN E Employer name Suffolk County Amount $42,962.00 Date 07/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOCCIO, JOHN M Employer name NYS Power Authority Amount $42,962.72 Date 01/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPAOLA, JUDY L Employer name Fourth Jud Dept - Nonjudicial Amount $42,961.97 Date 05/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, CHRISTINE Employer name Greater Binghamton Health Cntr Amount $42,962.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATZEN, LORETTA Employer name Suffolk County Amount $42,961.30 Date 07/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, TERENCE J Employer name Carmel CSD Amount $42,961.07 Date 02/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, HAROLD S, JR Employer name Cornell University Amount $42,961.44 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADCOCK, RONALD J Employer name Dept Transportation Region 3 Amount $42,961.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOERL, JAMES G Employer name Auburn Corr Facility Amount $42,961.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUDD, HOLLY A Employer name Salamanca City School Dist Amount $42,960.85 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISBY, SHARON A Employer name BOCES-Albany Schenect Schohari Amount $42,960.68 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AROMOLA, FRANK L, JR Employer name SUNY Buffalo Amount $42,964.27 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NALBONE, WILLIAM A Employer name NYS Power Authority Amount $42,963.00 Date 11/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMMANY, ROBERT Employer name Greene Corr Facility Amount $42,960.15 Date 05/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGLIO, BARBARA J Employer name Village of Valley Stream Amount $42,960.07 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAMARA, PAUL A Employer name Erie County Amount $42,960.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DONALD H Employer name Town of Riverhead Amount $42,960.00 Date 04/14/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARANT, KENNETH J Employer name Valley Stream CHSD Amount $42,959.74 Date 09/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANLEY, JOHN A Employer name Onondaga County Amount $42,959.57 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, ANNE C Employer name SUNY Central Admin Amount $42,959.48 Date 08/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSIER, DAVID E Employer name Hudson River Psych Center Amount $42,959.46 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, SUSAN M Employer name Department of Civil Service Amount $42,957.89 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, DAVID L Employer name Brooklyn Public Library Amount $42,958.97 Date 07/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZO, RAMONA J Employer name Dept Labor - Manpower Amount $42,958.38 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELORO, GEORGE D Employer name Dept Transportation Region 3 Amount $42,959.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOSEPH L Employer name Division of State Police Amount $42,958.30 Date 05/19/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CECCARELLI, LORRAINE R Employer name Fourth Jud Dept - Nonjudicial Amount $42,957.45 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KODET, LENORE Employer name City of Yonkers Amount $42,957.59 Date 11/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORI, LIDO J, JR Employer name Village of Pelham Manor Amount $42,956.00 Date 11/17/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAPELEWSKI, THOMAS V Employer name Dpt Environmental Conservation Amount $42,959.14 Date 10/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, ELIZABETH A Employer name Hudson River Psych Center Amount $42,956.26 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVRANKEN, DONALD Employer name Children & Family Services Amount $42,956.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERA, EDNA Employer name Appellate Div 1st Dept Amount $42,955.70 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, RAYMOND, JR Employer name Katonah-Lewisboro UFSD Amount $42,956.00 Date 05/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOW, STEPHEN M Employer name Education Department Amount $42,955.62 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKEL, JOHN M Employer name Dept Transportation Region 6 Amount $42,955.61 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, NANCY A Employer name SUNY Buffalo Amount $42,959.41 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUMPEK, MARIANNA Employer name Third Jud Dept - Nonjudicial Amount $42,955.43 Date 04/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, WILLIAM J Employer name Town of West Seneca Amount $42,955.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIORDAN, JOHN B Employer name 10th Judicial District Nassau Nonjudicial Amount $42,953.83 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIDLAW, ANITA Employer name Locust Valley CSD Amount $42,954.69 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKULSKI, PAUL M Employer name Town of Amherst Amount $42,954.46 Date 08/03/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEENEY, KEVIN P Employer name Village of Port Chester Amount $42,953.00 Date 04/13/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERSON, THOMAS E Employer name Cornell University Amount $42,954.00 Date 10/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, MICHAEL F Employer name State Insurance Fund-Admin Amount $42,953.33 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CHERYL Employer name Children & Family Services Amount $42,953.61 Date 04/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STADELMAN, KATHERINE R Employer name William Floyd UFSD Amount $42,953.10 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, MARGARET E Employer name Nassau Health Care Corp Amount $42,952.26 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, BRUCE E Employer name City of Jamestown Amount $42,951.00 Date 09/09/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMYTHE, AUGUSTUS J, II Employer name Bare Hill Correction Facility Amount $42,950.50 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBO, ROSEMARIE Employer name Fourth Jud Dept - Nonjudicial Amount $42,950.67 Date 11/24/2010 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