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 ELEFTERION, WILLIAM R Employer name Pilgrim Psych Center Amount $42,708.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILICOSKI, DANIEL A Employer name Department of Tax & Finance Amount $42,707.29 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, CHARLES J, III Employer name Town of Orangetown Amount $42,706.00 Date 01/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAGE, ALFRED Employer name Port Authority of NY & NJ Amount $42,707.00 Date 04/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUGAN, LOREN Employer name City of Albany Amount $42,706.75 Date 02/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, MARTHA J Employer name SUNY Stony Brook Amount $42,705.49 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, JANET Employer name Department of Tax & Finance Amount $42,705.70 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARVAT, ELIZABETH Employer name Village of East Rockaway Amount $42,705.59 Date 07/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAIR, LUCILLE Employer name Mt Vernon City School Dist Amount $42,705.34 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENSTEIN, HARTLEY A Employer name NYC Civil Court Amount $42,705.44 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, JAMES J Employer name Town of Hyde Park Amount $42,705.40 Date 04/04/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SVENELID, JANE Employer name Nassau County Amount $42,705.07 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, MARIA H Employer name Children & Family Services Amount $42,705.23 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, WILLIAM T Employer name Workers Compensation Board Bd Amount $42,705.13 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUPKOWICZ, JOHN S Employer name Attica Corr Facility Amount $42,705.16 Date 02/07/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IWASIVK, GEORGE N Employer name Suffolk County Amount $42,704.00 Date 04/20/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PULSONETTI, LOUIS R Employer name Dept Labor - Manpower Amount $42,704.97 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEERING, MARY L Employer name Mohawk Valley Psych Center Amount $42,704.20 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK-BENITEZ, SHEILA Employer name Department of Motor Vehicles Amount $42,703.19 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNAPP, SUSAN V Employer name Department of Civil Service Amount $42,703.09 Date 05/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ROBERT M Employer name Greene Corr Facility Amount $42,703.49 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONDRAKO, JOHN P Employer name Central NY DDSO Amount $42,703.35 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETZWIESER-EATES, BEATE Employer name Off of the State Comptroller Amount $42,702.75 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURZERT, KYLE G Employer name City of Buffalo Amount $42,702.63 Date 08/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, DAVID C Employer name Oakfield-Alabama CSD Amount $42,702.47 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMINGHAM, JOHN P Employer name Elmira City School Dist Amount $42,702.48 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUGER, FREDERICK J Employer name Auburn Corr Facility Amount $42,702.01 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, WILLIAM R Employer name Hudson Corr Facility Amount $42,701.88 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARL, SUSAN M Employer name Department of Health Amount $42,701.45 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVEDISIAN, SCOTT A Employer name Ontario County Amount $42,701.51 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, ROBERT C Employer name City of Newburgh Amount $42,701.00 Date 12/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWIATKOWSKI, MARYLOU Employer name Western NY Childrens Psych Center Amount $42,700.83 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMSON, EARLEEN L Employer name Albion Corr Facility Amount $42,700.65 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, KATHLEEN M Employer name Rockland Psych Center Amount $42,700.32 Date 06/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDNICK, ROSE MARIE Employer name Roswell Park Memorial Inst Amount $42,700.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULL, RICHARD D Employer name Children & Family Services Amount $42,699.10 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTTO, PENELOPE A Employer name Dept of Public Service Amount $42,699.10 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROPHY, SUSAN C Employer name Madison County Amount $42,699.48 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, DUANE D Employer name Children & Family Services Amount $42,699.85 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYANT, GEORGE W Employer name Town of Woodbury Amount $42,699.48 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALIA, TERRY L Employer name Dept Labor - Manpower Amount $42,698.04 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, A THOMAS Employer name Dept Transportation Region 8 Amount $42,698.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAN, BERNARD J Employer name Port Authority of NY & NJ Amount $42,699.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANEPPS, ROBERT A Employer name Education Department Amount $42,698.21 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMPA, JOHN L Employer name Suffolk County Amount $42,698.00 Date 04/16/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLINE, PATRICIA A Employer name Fourth Jud Dept - Nonjudicial Amount $42,697.59 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEBANOV, ROMAN Employer name Manhattan Psych Center Amount $42,698.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAOUST, RONALD Employer name Dpt Environmental Conservation Amount $42,696.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARUS, SIDNEY Employer name County Clerks Within NYC Amount $42,696.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIECKS, JOAN E Employer name Department of Tax & Finance Amount $42,696.87 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, BETTY T Employer name Metro Suburban Bus Authority Amount $42,697.10 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZA, GERALD J Employer name Dept Transportation Region 8 Amount $42,696.00 Date 06/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JAMES Employer name Dpt Environmental Conservation Amount $42,696.00 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUBAUER, KRISTEN M Employer name Niagara County Amount $42,694.98 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, DONALD J Employer name Shawangunk Correctional Facili Amount $42,694.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABBE, MARIE Employer name Department of Health Amount $42,695.06 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONDZINSKI, SCOTT P Employer name Gowanda Correctional Facility Amount $42,695.75 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, ROBERT A Employer name Town of Oyster Bay Amount $42,695.00 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEITZER, DAVID W Employer name Suffolk County Amount $42,694.00 Date 03/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RANCES, JOSE C Employer name Department of Tax & Finance Amount $42,692.54 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSCOMB, JOHN M Employer name Yonkers City School Dist Amount $42,692.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, VINCENT D Employer name Off Advocate For Disabled Amount $42,693.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, RICHARD K Employer name Dpt Environmental Conservation Amount $42,693.00 Date 01/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSINSKI, JOAN M Employer name BOCES-Albany Schenect Schohari Amount $42,691.43 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GAYLORD PATRICK Employer name City of Rome Amount $42,691.73 Date 02/10/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIMPINELLA, PATRICK P Employer name Marcy Correctional Facility Amount $42,691.45 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CARLO, CASTRENZE J Employer name Dept of Public Service Amount $42,693.60 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, SAMUEL Employer name Children & Family Services Amount $42,690.47 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FEVER, MINARD L Employer name Village of Watkins Glen Amount $42,691.19 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODELSON, CECIL F Employer name Briarcliff Manor UFSD Amount $42,690.97 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTSOCK, JOHN D Employer name Buffalo Psych Center Amount $42,689.37 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHERN, KATHLEEN S Employer name Central NY DDSO Amount $42,690.26 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICIRELLO, JAMES A Employer name Village of Wellsville Amount $42,690.00 Date 01/10/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SZYMANSKI, SANDRA ANN Employer name Supreme Court Clks & Stenos Oc Amount $42,690.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROBERT A Employer name Division of State Police Amount $42,688.00 Date 07/06/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RESTO, PAUL Employer name Supreme Ct-1st Civil Branch Amount $42,688.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINE, RICHARD F Employer name Mid-Hudson Psych Center Amount $42,689.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, DAVID W Employer name Mt Mcgregor Corr Facility Amount $42,688.46 Date 11/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUISHARD, DOZENE Z Employer name Westchester County Amount $42,687.80 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, JACQUELINE Employer name Temporary & Disability Assist Amount $42,687.46 Date 05/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIER, ROBIN L Employer name Town of Crawford Amount $42,687.01 Date 05/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEALY, MICHAEL I Employer name Mohawk Correctional Facility Amount $42,687.92 Date 10/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, THOMAS C Employer name Oneida Correctional Facility Amount $42,686.65 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEHR, RODNEY W Employer name Erie County Wtr Authority Amount $42,687.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURACE, BRETT G Employer name City of Binghamton Amount $42,686.71 Date 11/15/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, BRENDA A Employer name Hudson River Psych Center Amount $42,686.59 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, SHANNON J Employer name Niagara County Amount $42,686.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNELLS, DUANE H Employer name Division of the Budget Amount $42,686.00 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDZINSKI, PAUL T Employer name Albany Housing Authority Amount $42,685.83 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTCH, PAUL G Employer name Dutchess County Amount $42,685.53 Date 01/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, PAUL F Employer name Butler Correctional Facility Amount $42,686.00 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORBA, ROBERT S Employer name Tioga County Amount $42,685.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUCKANS, PATRICIA S Employer name NYS Dormitory Authority Amount $42,685.16 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, ROBERT R Employer name Village of Mineola Amount $42,685.49 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHECO, LUIS E Employer name Education Department Amount $42,685.07 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VALKENBURG, CONNIE E Employer name Office NYS Inspector General Amount $42,685.00 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBOWITZ, DOREEN S Employer name Dept Labor - Manpower Amount $42,685.00 Date 06/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIVERTSON, HOWARD D Employer name Village of Northport Amount $42,685.00 Date 08/30/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRISON, DEBORAH J Employer name Webster CSD Amount $42,684.25 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANZA, ROSELYN Employer name Rensselaer County Amount $42,684.05 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAVERMAN, SUSAN J Employer name Kingsboro Psych Center Amount $42,684.99 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNER, MICHAEL J Employer name Hale Creek Asactc Amount $42,684.50 Date 02/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SODERSTROM, KARL A Employer name Village of Hastings-On-Hudson Amount $42,684.00 Date 06/08/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARR, LESTER W, JR Employer name Wayne County Amount $42,683.25 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, MICHAEL J Employer name Westchester County Amount $42,684.00 Date 04/08/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLSON, GEORGE S Employer name Nassau County Amount $42,684.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, RHONDA I Employer name Port Authority of NY & NJ Amount $42,682.04 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, RICHARD J Employer name Rockland Psych Center Children Amount $42,681.29 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVERETT, TIMOTHY A Employer name Clinton Corr Facility Amount $42,683.21 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, MIRTA E Employer name Temporary & Disability Assist Amount $42,681.00 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAM, SHIRLEY S Employer name Erie County Amount $42,682.14 Date 10/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHMURA, WALTER P, JR Employer name Greene Corr Facility Amount $42,681.00 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOROFILLA, STEPHEN A Employer name Town of New Castle Amount $42,681.00 Date 02/27/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KATREIN, MATTHEW R Employer name Department of Health Amount $42,681.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, FREDERICK W, III Employer name Education Department Amount $42,680.00 Date 03/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANICCHIO, JOHN Employer name Briarcliff Manor UFSD Amount $42,679.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, WARREN S Employer name South Beach Psych Center Amount $42,679.66 Date 08/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUFFER, SHARON S Employer name Western NY Childrens Psych Center Amount $42,679.75 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, DAVID P Employer name NYS Power Authority Amount $42,679.58 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, JOHN J Employer name Department of Civil Service Amount $42,679.00 Date 04/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWICKI, PAUL J Employer name Erie County Amount $42,678.08 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMPEL, JACOB Employer name Roswell Park Memorial Inst Amount $42,679.00 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JOSEPH J Employer name Suffolk County Amount $42,678.00 Date 08/24/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIGGINBOTHAM, THOMAS A Employer name Dpt Environmental Conservation Amount $42,678.00 Date 01/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRENTINO, ROSEMARY E Employer name Department of Health Amount $42,678.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LYNNE N Employer name SUNY College Technology Canton Amount $42,678.63 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URSINI, CARL R Employer name Downstate Corr Facility Amount $42,677.77 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, ROSEANN Employer name Department of Tax & Finance Amount $42,677.64 Date 01/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMBT, TIMOTHY J Employer name Wende Corr Facility Amount $42,677.54 Date 02/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, WILLIAM S Employer name Dept Transportation Region 9 Amount $42,677.59 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALGANO, CATHLEEN M Employer name SUNY at Stonybrook-Hospital Amount $42,676.31 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, ANTHONY J Employer name SUNY College at Oswego Amount $42,676.74 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANESK, DAVID Employer name Lawrence UFSD Amount $42,677.00 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHI, JUDITH A Employer name Fourth Jud Dept - Nonjudicial Amount $42,676.50 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURULLA, KAREN A Employer name Village of Minoa Amount $42,675.23 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIG, MARIA C Employer name Office For Technology Amount $42,675.08 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, WILLIAM P, JR Employer name City of Syracuse Amount $42,676.00 Date 01/20/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN O'LINDA, TRACY Employer name Department of Tax & Finance Amount $42,675.43 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, JOHN A Employer name City of Binghamton Amount $42,674.84 Date 03/11/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMS, PATRICIA A Employer name Finger Lakes DDSO Amount $42,674.63 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOD, THOMAS M Employer name Energy Research Dev Authority Amount $42,674.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZINA, JOSEPH F Employer name Education Department Amount $42,675.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, WILLIAM T Employer name Great Meadow Corr Facility Amount $42,673.74 Date 04/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLIACCIO, MATTHEW C Employer name Education Department Amount $42,673.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIER, FRANKLIN C Employer name Erie County Amount $42,673.00 Date 02/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRT, STANLEY Employer name Suffolk County Amount $42,673.58 Date 04/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLAIR, RONALD J Employer name Clinton Corr Facility Amount $42,673.02 Date 03/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA Employer name Westchester County Amount $42,673.00 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSON, CHRISTINE M Employer name Broome County Amount $42,673.51 Date 03/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKIE, ROBERT A Employer name Attica Corr Facility Amount $42,672.37 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESSER, ROBERT M Employer name Mid-State Corr Facility Amount $42,672.11 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, GEORGE W, JR Employer name Long Island St Pk And Rec Regn Amount $42,671.70 Date 12/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOWINSKI, SANDRA J Employer name Wende Corr Facility Amount $42,671.04 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, MICHAEL J Employer name Bare Hill Correction Facility Amount $42,671.43 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESPO, EROHILDA Employer name Hudson Valley DDSO Amount $42,671.62 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGAN, LORRAINE E Employer name Department of Health Amount $42,671.29 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLUM, BARBARA R Employer name Department of Civil Service Amount $42,670.47 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTIERE, PASQUALE Employer name Supreme Ct-Queens Co Amount $42,671.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, JOHN F Employer name City of Buffalo Amount $42,670.73 Date 02/20/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MESSURA, ANTHONY R Employer name Monroe County Amount $42,671.02 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, DALE R Employer name Bare Hill Correction Facility Amount $42,670.27 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, JOHN J Employer name NYS Office People Devel Disab Amount $42,670.41 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORTHALS, BARBARA A Employer name Erie County Amount $42,669.73 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDBLAD, TODD C Employer name Elmira Corr Facility Amount $42,669.85 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, FRANK C Employer name Wende Corr Facility Amount $42,669.95 Date 02/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAOLA, JANIS M Employer name UFSD of the Tarrytowns Amount $42,669.95 Date 03/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, MICHAEL B Employer name SUNY Stony Brook Amount $42,669.65 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABBRONI, LAWRENCE P Employer name City of Ithaca Amount $42,669.12 Date 11/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELICO, LORENZO G Employer name City of Newburgh Amount $42,668.41 Date 04/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLCOMB, MARA E Employer name Department of Health Amount $42,667.21 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SETTO, ANDREW Employer name Suffolk County Amount $42,668.16 Date 01/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSHEVSKY, RONNIE S Employer name Division of Parole Amount $42,669.00 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUECKSTOCK, LAURA A Employer name Pembroke CSD Amount $42,667.18 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAEHLER, HELEN Employer name Ninth Judicial Dist Amount $42,667.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCELLI, ANNETTE Employer name Nassau Health Care Corp Amount $42,665.38 Date 10/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, ANNE Employer name Ninth Judicial Dist Amount $42,668.63 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGAN, JAMES Employer name Buffalo Sewer Authority Amount $42,666.85 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRONELLA, MARY G Employer name Oneida County Amount $42,666.09 Date 06/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZWILL, ANDREA L Employer name Finger Lakes DDSO Amount $42,665.50 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, KEVIN J Employer name Auburn Corr Facility Amount $42,665.17 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURN, PATRICK W Employer name Department of Health Amount $42,662.59 Date 04/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENTWORTH, THOMAS H Employer name North Syracuse CSD Amount $42,665.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLAGUNDOYE, ENEIDA Employer name Department of Health Amount $42,663.00 Date 02/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULO, JOHN R, JR Employer name Village of Bronxville Amount $42,665.00 Date 06/18/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARRANDALE, RALPH H Employer name NYS Power Authority Amount $42,661.39 Date 02/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, JERRELYN L Employer name Division of Parole Amount $42,661.69 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FRANCESCO, MARK J Employer name Albany County Amount $42,661.44 Date 12/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIARDI, FRANCIS R Employer name Wende Corr Facility Amount $42,660.09 Date 08/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNON, WILLIAM Employer name Nassau County Amount $42,660.00 Date 08/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGLER, EDWARD J, JR Employer name City of Tonawanda Amount $42,661.00 Date 05/30/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROOKS, ROBIN S Employer name Finger Lakes DDSO Amount $42,660.76 Date 08/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUBIER, CORINA Employer name Central NY Psych Center Amount $42,659.55 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, LUIS A Employer name Westchester County Amount $42,658.40 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENFLING, HENRY A Employer name Suffolk County Amount $42,658.00 Date 05/04/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARR, ROBYN L Employer name Office of General Services Amount $42,657.66 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, LARRY J Employer name Finger Lakes DDSO Amount $42,657.74 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUDE, SUSAN M Employer name Suffolk County Amount $42,657.01 Date 03/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, MITCHELL A Employer name Dept Transportation Region 3 Amount $42,657.25 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEENEY, JAYNE P Employer name Town of Glenville Amount $42,657.43 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYMAN, MICHAEL W Employer name Riverview Correction Facility Amount $42,657.04 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNY, EDWARD F, III Employer name City of Troy Amount $42,656.83 Date 09/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCAMMELL, RICHARD W Employer name Dept Transportation Region 3 Amount $42,657.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSMANN, CAROL A Employer name Department of Motor Vehicles Amount $42,656.89 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLWELL, TERESA M Employer name Fourth Jud Dept - Nonjudicial Amount $42,655.24 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASAMENTO, JOSEPH, JR Employer name North Babylon UFSD Amount $42,656.00 Date 08/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZKOWSKI, THOMAS A Employer name Third Jud Dept - Nonjudicial Amount $42,656.00 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILLY, ROSE MARY K Employer name Division of the Budget Amount $42,654.65 Date 06/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, DENNIS M Employer name Suffolk County Amount $42,655.00 Date 08/05/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LORENZINI, RALPH A Employer name Onondaga County Amount $42,655.00 Date 02/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD J, JR Employer name Mid-Hudson Psych Center Amount $42,654.91 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHICHTEL, JOSEPH H Employer name Erie County Wtr Authority Amount $42,654.35 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOBLE, WILLIAM Employer name Temporary & Disability Assist Amount $42,654.27 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTODORA, ANTHONY Employer name Port Authority of NY & NJ Amount $42,654.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, GRETCHEN Employer name Children & Family Services Amount $42,653.35 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTSCHOW, THOMAS A Employer name Wayne County Amount $42,653.13 Date 12/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DANIEL A Employer name Roswell Park Cancer Institute Amount $42,653.98 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORMS, KATHERINE H Employer name Education Department Amount $42,653.94 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, GEORGE W Employer name Clinton Corr Facility Amount $42,652.77 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, CARL L Employer name Erie County Amount $42,652.76 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGERMAYR, DOREEN S Employer name Appellate Div 4Th Dept Amount $42,653.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRIS, ALBERT Employer name Dept Labor - Manpower Amount $42,652.91 Date 01/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYTROCAPIS, DEMETRE Employer name Dept Transportation Reg 11 Amount $42,651.69 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILO, RAYMOND L Employer name Town of New Hartford Amount $42,651.49 Date 03/14/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BORNEMANN, FREDERICK A, III Employer name Riverhead CSD Amount $42,651.01 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRETTERD, GEORGE C Employer name City of Yonkers Amount $42,652.00 Date 09/23/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHRISTEN, WILLIAM A, JR Employer name Thruway Authority Amount $42,652.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, AVIS Employer name Hudson Valley DDSO Amount $42,650.67 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATCHETT, GREGORY E Employer name City of Buffalo Amount $42,650.87 Date 12/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARCINIAK, JOSEPH J Employer name City of Buffalo Amount $42,649.00 Date 09/21/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ORTON, JOHN E Employer name Mt Mcgregor Corr Facility Amount $42,650.31 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVITCHEFF, SERGE Employer name Division of Parole Amount $42,650.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATLAS, SANDRA Employer name Smithtown Spec Library Dist Amount $42,649.79 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, GEORGE D Employer name Dpt Environmental Conservation Amount $42,648.25 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, BEATRICE A Employer name Division For Youth Amount $42,649.00 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLAR, DONALD J Employer name Monroe County Amount $42,648.51 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ROBERT V Employer name Mohawk Correctional Facility Amount $42,648.36 Date 08/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCCOLO, JOHN J Employer name City of New Rochelle Amount $42,648.00 Date 01/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOEPPICUS, RICHARD Employer name Dpt Environmental Conservation Amount $42,648.15 Date 09/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, STEPHEN B Employer name Village of Waterloo Amount $42,647.45 Date 12/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUGLER, EDWARD E Employer name Suffolk County Amount $42,647.00 Date 01/04/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCORSONE, VINCENT J Employer name City of Troy Amount $42,647.00 Date 08/07/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTORA, THOMAS P Employer name Lawrence Sanitary District #1 Amount $42,648.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, CHERYL A Employer name Fourth Jud Dept - Nonjudicial Amount $42,647.51 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLESANTE, RICHARD T Employer name Dpt Environmental Conservation Amount $42,648.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, WILLIAM Employer name Education Department Amount $42,646.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERHARD, JACQUELINE A Employer name City of Rochester Amount $42,646.76 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, ALBERT F Employer name Village of North Haven Amount $42,645.25 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DANIEL H Employer name Wyoming Corr Facility Amount $42,645.04 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYE, JOHN B Employer name Dpt Environmental Conservation Amount $42,646.00 Date 09/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLONSKI, THOMAS P Employer name Town of Grand Island Amount $42,645.52 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSHEIMER, CAROL J Employer name Mohawk Valley Psych Center Amount $42,644.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ANNE T Employer name Department of Motor Vehicles Amount $42,644.00 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLOWS, GARY L Employer name City of Jamestown Amount $42,644.00 Date 02/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWERLEIN, KRISTIN I Employer name Port Washington UFSD Amount $42,643.63 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, NORMA ANN Employer name Dutchess County Amount $42,643.80 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, WILLIAM M Employer name Supreme Ct-1st Criminal Branch Amount $42,643.68 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUENCH, JOHN F Employer name Town of Greece Amount $42,642.62 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEURY, WAYNE J Employer name NYS Power Authority Amount $42,642.50 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, LENWOOD E Employer name SUNY College at Geneseo Amount $42,643.11 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAIN, BARBARA L Employer name City of Johnstown Amount $42,643.34 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, DAVID A Employer name City of Peekskill Amount $42,643.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARACANE, THOMAS E Employer name Dept Transportation Reg 2 Amount $42,642.06 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKHOFF, JOHN F, JR Employer name SUNY Central Admin Amount $42,642.00 Date 12/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALEK, MARY P Employer name Children & Family Services Amount $42,641.03 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSTA, BRUCE W Employer name Off of the State Comptroller Amount $42,642.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCARUT, EGBERT J Employer name Department of Tax & Finance Amount $42,640.97 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEFFREY L Employer name Division of State Police Amount $42,642.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASTERNAK, JOLENE E Employer name Workers Compensation Board Bd Amount $42,640.95 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, WILLIAM Employer name Town of Huntington Amount $42,640.89 Date 12/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, RONALD S Employer name City of White Plains Amount $42,641.54 Date 01/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLAN, KEVIN M Employer name City of Jamestown Amount $42,640.75 Date 02/18/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUKACS, NORBERT S Employer name City of Syracuse Amount $42,640.00 Date 01/26/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOYT, DANIEL A Employer name Suffolk County Amount $42,640.35 Date 07/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, THEODORE A Employer name Mid-State Corr Facility Amount $42,640.45 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKOLOFF, GLENN Employer name City of Middletown Amount $42,640.30 Date 09/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHANNE, JOSEPH D Employer name Wende Corr Facility Amount $42,639.84 Date 05/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, KATHLEEN Employer name Edinburg Common Sd Amount $42,640.15 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, DALE R Employer name Department of Transportation Amount $42,640.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, WINIFRED M Employer name Longwood CSD at Middle Island Amount $42,639.75 Date 02/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, CAROL A Employer name Dept Transportation Region 8 Amount $42,639.68 Date 04/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNAY, GARY E Employer name Office of General Services Amount $42,639.00 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAS, ARLENE A Employer name Fourth Jud Dept - Nonjudicial Amount $42,638.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, LEONA M Employer name Dept of Correctional Services Amount $42,638.45 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROLF E Employer name Onondaga County Amount $42,637.55 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASWELL, RICHARD K Employer name East Ramapo CSD Amount $42,639.07 Date 06/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMB, CONSTANCE S Employer name Syracuse City School Dist Amount $42,637.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMER, CHRISTOPHER J Employer name Mid-State Corr Facility Amount $42,637.45 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, JAMES M Employer name Department of Health Amount $42,637.00 Date 02/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, PATRICIA A Employer name Monroe County Amount $42,636.93 Date 01/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, SUSAN A Employer name Saratoga County Amount $42,636.81 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STECKMEISTER, ROBERT J Employer name Long Beach City School Dist 28 Amount $42,638.00 Date 08/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZUBLEWSKI, SHIRLEY C Employer name Fourth Jud Dept - Nonjudicial Amount $42,636.00 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELER, KATHRYN Employer name Onondaga County Amount $42,636.61 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, IRIS A Employer name Nassau Health Care Corp Amount $42,636.59 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, LINDA E Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $42,636.16 Date 04/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, THOMAS E Employer name Town of Tonawanda Amount $42,635.19 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELESS, DONALD J Employer name Fairport CSD Amount $42,635.13 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSHAUGHNESSY, JACLYN A Employer name Western New York DDSO Amount $42,635.31 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOX, VALERIE J Employer name Middletown Psych Center Amount $42,634.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACOPINO, SANDRA Employer name Rockland County Amount $42,633.49 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPPERLY, PETER C Employer name Saratoga County Amount $42,633.43 Date 05/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, EDWARD R Employer name Dpt Environmental Conservation Amount $42,634.57 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, THOMAS M, JR Employer name Town of Hamburg Amount $42,634.41 Date 11/17/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMANNA, ROCCO J Employer name Dept Transportation Reg 2 Amount $42,633.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRONCHIK, LENORE Employer name Queens Borough Public Library Amount $42,633.00 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNSBY-GRAY, GERALDENE Employer name Bernard Fineson Dev Center Amount $42,632.56 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIATROWSKI, SHARON A Employer name Erie County Wtr Authority Amount $42,632.68 Date 09/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUCIUNAS, JAMES P Employer name Fourth Jud Dept - Nonjudicial Amount $42,632.63 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O BRIEN, WILLIAM J Employer name Dpt Environmental Conservation Amount $42,631.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HAROLD E, JR Employer name Dept Transportation Region 1 Amount $42,632.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, C CRISPIN Employer name Great Meadow Corr Facility Amount $42,631.45 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, FREDERICK E Employer name Dept of Public Service Amount $42,630.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COEN, PATRICK J Employer name Port Authority of NY & NJ Amount $42,630.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOZGAWA, MARK Employer name Town of Niskayuna Amount $42,629.40 Date 03/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLADE, JOHN Employer name Division of Parole Amount $42,631.00 Date 05/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRINKL, RONALD J Employer name Village of Churchville Amount $42,631.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTMAN, BRUCE W, JR Employer name City of Ithaca Amount $42,627.96 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, JOHN A Employer name City of Rochester Amount $42,629.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANGHORNE, DEWEY Employer name Westhampton Beach UFSD Amount $42,628.78 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOB, LEELAMMA Employer name Nassau Health Care Corp Amount $42,627.05 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, HAROLD F Employer name Department of Tax & Finance Amount $42,627.00 Date 02/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, KATHERINE S Employer name Onondaga County Amount $42,628.78 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSKIN, LEA Employer name 10th Judicial District Nassau Co Judges Amount $42,626.98 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHRISTOPHER S Employer name Town of Eastchester Amount $42,627.47 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASSETT, VICTOR F, JR Employer name City of Utica Amount $42,626.74 Date 04/15/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAY, PATRICK A, SR Employer name City of Buffalo Amount $42,626.78 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROCCO, JOHN A Employer name State Insurance Fund-Admin Amount $42,626.19 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHUA, DANIEL R Employer name Gouverneur Correction Facility Amount $42,626.37 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DEBRA Employer name Westchester County Amount $42,626.02 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOTNICKI, PEGGY A Employer name Erie County Amount $42,626.74 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUGHLIN, ANITA M Employer name Dept Health - Veterans Home Amount $42,626.53 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELZ, WILLIAM J, JR Employer name Town of Cheektowaga Amount $42,626.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARPENTER, TEAL S Employer name BOCES-Ham'Tn Fulton Montgomery Amount $42,626.40 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, JOHN B, JR Employer name Town of Rhinebeck Amount $42,625.99 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRAFF, JAMES E Employer name Erie County Amount $42,625.70 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFISO, GEORGE R, JR Employer name Suffolk County Amount $42,626.00 Date 01/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREECE, STUART R Employer name Division of the Budget Amount $42,626.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLINO, MICHAEL P Employer name Suffolk County Amount $42,625.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLER, WILLIAM T Employer name Department of Social Services Amount $42,625.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTE, LARRY F Employer name City of Schenectady Amount $42,625.00 Date 02/05/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALIE, JAMES C Employer name City of Niagara Falls Amount $42,625.00 Date 12/16/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STACHOWSKI, MICHAEL J Employer name Town of Cheektowaga Amount $42,624.95 Date 02/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, LINDA M Employer name Hsc at Syracuse-Hospital Amount $42,624.89 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERNO, JOSEPH, JR Employer name Town of Mamaroneck Amount $42,625.00 Date 09/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPIENZA, VICTOR J Employer name Inst For Basic Res & Ment Ret Amount $42,624.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, KENNETH Employer name State Insurance Fund-Admin Amount $42,623.54 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNISH, ROBERT W Employer name Mohawk Valley Psych Center Amount $42,623.00 Date 12/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, FRANCIS H Employer name Workers Compensation Board Bd Amount $42,624.15 Date 08/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, MICHAEL J Employer name Office of General Services Amount $42,624.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLMSBEE, JOAN M Employer name SUNY Central Admin Amount $42,623.00 Date 07/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARSTANG, HAROLD J Employer name Dept Labor - Manpower Amount $42,623.00 Date 03/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MICHAEL P Employer name Lakeview Shock Incarc Facility Amount $42,622.35 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, ROBERT J, JR Employer name Erie County Amount $42,622.43 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, KENNETH E Employer name Taconic DDSO Amount $42,623.00 Date 11/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, GRACE M Employer name 10th Judicial District Nassau Nonjudicial Amount $42,622.37 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANDREVA, CHARLES Employer name Lawrence Sanitary District #1 Amount $42,622.00 Date 10/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SPLINTER, PATRICIA A Employer name Div Military & Naval Affairs Amount $42,621.69 Date 01/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARREN, MARK T Employer name Erie County Amount $42,621.17 Date 04/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KEITH T Employer name Riverhead CSD Amount $42,620.99 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPTON, CHARLES T Employer name Supreme Ct-1st Criminal Branch Amount $42,621.00 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWTHORNE, THOMAS W Employer name Suffolk County Wtr Authority Amount $42,621.15 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, ROBERT T Employer name Roslyn UFSD Amount $42,620.00 Date 09/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATANASOFF, TIMOTHY J Employer name City of Utica Amount $42,620.36 Date 07/19/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOSGAR, PHILIP M Employer name Town of Newburgh Amount $42,620.34 Date 07/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIMMICK, DONALD A Employer name Town of Tonawanda Amount $42,620.00 Date 02/07/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOMEIKA, KRISTINA Employer name Education Department Amount $42,620.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUNAIS, ALLEN N Employer name Saranac Lake CSD Amount $42,619.91 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDOTI, JOSEPH R Employer name Appellate Div 4Th Dept Amount $42,620.00 Date 03/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYMBURNER, RONALD M Employer name Department of Social Services Amount $42,619.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDTKA, JOHN K Employer name Town of Cheektowaga Amount $42,618.90 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, GREGORY Employer name SUNY Stony Brook Amount $42,619.88 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONMOORE, THELMA L Employer name Long Island Dev Center Amount $42,619.55 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, DOMINICK S Employer name NYC Criminal Court Amount $42,617.47 Date 11/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LINDA L Employer name Erie County Medical Cntr Corp Amount $42,618.34 Date 01/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ESTEBANIA Employer name Workers Compensation Board Bd Amount $42,618.34 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, LOUIS P Employer name Suffolk County Amount $42,617.00 Date 01/20/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICH, FRANCIS J Employer name Dept of Economic Development Amount $42,616.94 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, DOROTHEA C Employer name Mohawk Valley Child Youth Serv Amount $42,617.84 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAEG, RICHARD A Employer name Suffolk County Amount $42,617.00 Date 06/15/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOVACH, MICHAEL J, JR Employer name Dept Transportation Region 8 Amount $42,617.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORMAN, ELLA M Employer name SUNY College at Cortland Amount $42,616.04 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, WILLIAM C Employer name Village of Mayville Amount $42,616.62 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CATHY A Employer name Mid-Hudson Psych Center Amount $42,615.76 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESSUREAULT, CLAUDE R Employer name Altona Corr Facility Amount $42,615.17 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLHURST, WILLIAM F, JR Employer name Village of Fairport Amount $42,616.00 Date 06/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STADELMAIER, JOHN Employer name Sagamore Psych Center Children Amount $42,616.00 Date 10/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEILMAN, KATHRYN A Employer name Scarsdale UFSD Amount $42,615.00 Date 07/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, MICHAEL A Employer name Council of the Arts Amount $42,613.71 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCK, SANDRA B Employer name North Bellmore UFSD Amount $42,613.60 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMARTIN, THOMAS F Employer name Town of Hamburg Amount $42,614.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, RENATE Employer name City of Poughkeepsie Amount $42,613.97 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPERT, JOHN E Employer name Town of Wallkill Amount $42,613.77 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, GLORIA Employer name Brooklyn DDSO Amount $42,613.57 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASSER, PATRICIA A Employer name Rochester City School Dist Amount $42,613.31 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHARLES F, JR Employer name Dpt Environmental Conservation Amount $42,613.19 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, NADENE B Employer name Finger Lakes DDSO Amount $42,613.98 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILNE, VARIE J Employer name Central NY DDSO Amount $42,611.88 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, SHARON M Employer name Dept Transportation Region 9 Amount $42,612.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTE, DOREEN C Employer name Sing Sing Corr Facility Amount $42,610.68 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIEN, CHERRYL E Employer name Dept Transportation Region 10 Amount $42,611.45 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, HORACE L Employer name Village of Scarsdale Amount $42,610.30 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOWERS, SHAWN M Employer name Auburn Corr Facility Amount $42,612.26 Date 03/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIOLA, DEBRA A Employer name Supreme Court Clks & Stenos Oc Amount $42,612.42 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUT, ANIL M Employer name NYS Dormitory Authority Amount $42,611.10 Date 12/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMET, RICHARD Employer name Port Authority of NY & NJ Amount $42,610.00 Date 03/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISOFF, MARY D Employer name Clinton Corr Facility Amount $42,610.00 Date 11/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, MARY R Employer name Walton CSD Amount $42,609.86 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, JAMES M Employer name Livingston Correction Facility Amount $42,609.45 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMMITO, SUSAN M Employer name Western Regional OTB Corp Amount $42,609.05 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HOWARD L, JR Employer name Pilgrim Psych Center Amount $42,609.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COY, CLYDE KING Employer name City of White Plains Amount $42,609.00 Date 08/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARS, BYRON A Employer name Department of Tax & Finance Amount $42,608.39 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREIGHTON, ROBERT J Employer name Suffolk County Amount $42,608.00 Date 03/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULL, DANIEL J Employer name Rochester Psych Center Amount $42,608.75 Date 12/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, ROBERT J Employer name Rochester City School Dist Amount $42,608.83 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMITA, MARGARET Employer name New Rochelle City School Dist Amount $42,605.90 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAFT, JOHN J Employer name Village of Tarrytown Amount $42,606.00 Date 02/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, PATRICIA A Employer name Dept Transportation Reg 11 Amount $42,608.54 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYLE, HAROLD A Employer name BOCES-Onondaga Cortland Madiso Amount $42,604.19 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, RONALD W Employer name Children & Family Services Amount $42,605.25 Date 05/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKHART, GARY Employer name Town of Neversink Amount $42,604.23 Date 06/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DOROTHY Employer name Creedmoor Psych Center Amount $42,606.83 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, STANLEY P Employer name Dpt Environmental Conservation Amount $42,603.79 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAKANSON, JANET P Employer name Pilgrim Psych Center Amount $42,603.89 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUCHER, KEITH A Employer name Port Authority of NY & NJ Amount $42,603.86 Date 01/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINKOWSKI, MARY ANN K Employer name Department of Health Amount $42,603.58 Date 04/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHMANN, SHARON V Employer name Department of Tax & Finance Amount $42,603.16 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARTIN D Employer name City of Oneonta Amount $42,601.67 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANGE, GUY Employer name Dept Labor - Manpower Amount $42,603.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC EWEN, KATRI S Employer name Dutchess County Amount $42,603.00 Date 01/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOVIE, MICHAEL F Employer name Ogdensburg Corr Facility Amount $42,601.40 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEITZER, ALAN C Employer name Supreme Ct Kings Co Amount $42,602.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, ROBERT Employer name Town of Oyster Bay Amount $42,601.11 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECOIN-RUBAN, ROLANDE Employer name Creedmoor Psych Center Amount $42,600.64 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, LORRAINE Employer name Empire State Development Corp Amount $42,601.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDFINGER, ROBERT A Employer name City of Rochester Amount $42,601.00 Date 09/20/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHNIREL, DONALD E Employer name Village of Kenmore Amount $42,600.00 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DOREEN Employer name Education Department Amount $42,600.21 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, GLENN S Employer name Onondaga County Amount $42,599.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, WILLIAM F Employer name Suffolk County Amount $42,599.00 Date 10/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUM, SANDRA A Employer name Central NY DDSO Amount $42,598.90 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, LINDA L Employer name Rochester Childrens Services Amount $42,600.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYER, CHRISTINE F Employer name Office of General Services Amount $42,599.78 Date 04/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINOPOLI, VICTOR M Employer name Rochester City School Dist Amount $42,598.73 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATKY, LARRY I Employer name Nassau Health Care Corp Amount $42,598.28 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELZNER, ROSEMARY F Employer name Dept Transportation Region 8 Amount $42,598.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHATMOUGH, JOSEPH Employer name Nassau County Amount $42,598.07 Date 11/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGSTED, ROGER C Employer name Nassau County Amount $42,597.89 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITELLO, ANTHONY J Employer name Division of Parole Amount $42,597.91 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYCKMAN, JO-ANN Employer name Town of Cortlandt Amount $42,598.06 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOMEY, JOHN M Employer name Division of State Police Amount $42,598.00 Date 12/29/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OGILVIE, GLENROY M Employer name Arthur Kill Corr Facility Amount $42,597.81 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUD, HANNIBAL Employer name Taconic Corr Facility Amount $42,597.29 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPORTA, DAVID P Employer name Monroe County Amount $42,597.61 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIRMENT, STEPHEN Employer name Sullivan Corr Facility Amount $42,596.22 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, TERESA Employer name Lindenhurst UFSD Amount $42,596.65 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JOHN L, JR Employer name City of Buffalo Amount $42,597.00 Date 01/19/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REILLY, TERRENCE E Employer name Thruway Authority Amount $42,596.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, DEBRA M Employer name Office of Mental Health Amount $42,596.14 Date 08/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILEONARDO, ANTHONY Employer name Department of Social Services Amount $42,596.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIULKOWSKI, BERND P Employer name Town of Tonawanda Amount $42,596.64 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAKSICH, SUE A Employer name Erie County Amount $42,595.61 Date 11/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYER, ANN L Employer name Wyoming Corr Facility Amount $42,595.94 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIERLAM, RICHARD N Employer name Town of North Hempstead Amount $42,595.87 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANALLI, CARMEN M Employer name Office of Mental Health Amount $42,595.34 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD D Employer name Attica Corr Facility Amount $42,595.25 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACK, DORRET Employer name Hudson Valley DDSO Amount $42,593.73 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, MICHAEL J Employer name Erie County Amount $42,595.20 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, RONALD L Employer name Cayuga Correctional Facility Amount $42,595.00 Date 12/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLUZZO, SYLVIA J Employer name Mohawk Valley Psych Center Amount $42,594.97 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERGER, MATTHEW P Employer name Rensselaer County Amount $42,593.61 Date 02/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUCH, LINDA Employer name BOCES Eastern Suffolk Amount $42,593.00 Date 01/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHURTLEFF, JAMES F Employer name Village of Groton Amount $42,593.04 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLAN, LARRY S Employer name Department of Tax & Finance Amount $42,593.00 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFORD, JOAN C Employer name NYS Senate Regular Annual Amount $42,593.00 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, MICHAEL Employer name Willard Psych Center Amount $42,592.00 Date 11/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBETSKY, MATTHEW D Employer name City of Beacon Amount $42,591.87 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, GORDON J Employer name Off of the State Comptroller Amount $42,592.97 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACILOWSKI, THOMAS M Employer name Lakeview Shock Incarc Facility Amount $42,592.84 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLER, MICHAEL L Employer name Division of State Police Amount $42,592.54 Date 01/13/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GADUE, ROBERT Employer name Suffolk Coop Library System Amount $42,591.38 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYSOMSKI, CAROLYN A Employer name Town of Guilderland Amount $42,591.45 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHARA, MARY Employer name Onondaga County Amount $42,589.00 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BUREN, CAROL A Employer name NYS Higher Education Services Amount $42,590.31 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONSIOREK, GERALD E Employer name Erie County Amount $42,590.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICARLO, CONCETTA G Employer name Department of Health Amount $42,588.91 Date 08/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREDOR, LIGIA I Employer name St Lawrence Psych Center Amount $42,588.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEGER, DOUGLAS H Employer name Village of Garden City Amount $42,589.38 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMALFI, CHARLES S Employer name Monroe County Amount $42,589.00 Date 01/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKEEFE, JOHN Employer name Department of Health Amount $42,587.78 Date 11/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTMAN, DENNIS J Employer name Genesee County Amount $42,588.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBITT, EARLINE Employer name Dept of Correctional Services Amount $42,587.14 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, CINDY S Employer name Broome DDSO Amount $42,587.75 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREUTZER, PAUL C Employer name City of Rochester Amount $42,587.72 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GARY D Employer name Town of Hempstead Amount $42,587.65 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, OLLYE J Employer name Department of Health Amount $42,587.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCISCO, WALTER J, JR Employer name Thruway Authority Amount $42,585.84 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADO, MILTON Employer name City of Buffalo Amount $42,585.80 Date 02/04/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARD, JAMES D Employer name City of Cohoes Amount $42,585.40 Date 01/23/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNAPP, CATHERINE R Employer name Central NY DDSO Amount $42,586.17 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, MARY S Employer name Elmira Corr Facility Amount $42,586.98 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, HOLLIS H Employer name SUNY Health Sci Center Brooklyn Amount $42,586.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, GEORGE Employer name Pilgrim Psych Center Amount $42,585.00 Date 11/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYOTTE, ALLEN L Employer name Department of State Amount $42,585.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, PATRICIA Employer name SUNY Buffalo Amount $42,584.05 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATELLI, ROBERT R Employer name Supreme Ct Kings Co Amount $42,583.17 Date 09/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ELIZABETH Employer name Manhattan Psych Center Amount $42,584.37 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVES, ROBERT WILLIAM, JR Employer name Town of Geddes Amount $42,584.20 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPWELL, ALLEN L Employer name Wyoming County Amount $42,583.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, MICHAEL F Employer name City of Schenectady Amount $42,583.00 Date 06/24/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STARNINO, JOSEPH Employer name Monroe County Amount $42,582.13 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN-ROTHMANN, MARILEE W Employer name Town of Eastchester Amount $42,582.10 Date 09/26/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NORMAN, CHRISTINE Employer name Orange County Amount $42,582.48 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERNER, LAUREEN A Employer name SUNY College at Geneseo Amount $42,582.68 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSMAN, HOWARD D Employer name Third Jud Dept - Nonjudicial Amount $42,582.16 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, JOHN F Employer name Onondaga County Amount $42,582.00 Date 12/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEKER, JAMES A Employer name Town of Ulysses Amount $42,581.62 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOANNE S Employer name Ogdensburg Corr Facility Amount $42,581.28 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINSTERER, MICHAEL J Employer name Suffolk County Amount $42,581.00 Date 01/04/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LATOUR, JOSEPH F Employer name Mid-State Corr Facility Amount $42,581.57 Date 10/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATT, ANDREW T, JR Employer name Ridge Road Fire District Amount $42,581.57 Date 08/25/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORDON, JEFFREY B Employer name Temporary & Disability Assist Amount $42,581.00 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERBECK, JOANNE L Employer name Department of Tax & Finance Amount $42,579.76 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABATINI, NICHOLAS V Employer name NYC Civil Court Amount $42,581.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOMBO, CONRAD R Employer name City of Long Beach Amount $42,577.00 Date 08/28/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE LILLO, BARBARA A Employer name Brentwood UFSD Amount $42,576.76 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRK, ROBERT L Employer name City of Hudson Amount $42,576.64 Date 09/25/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORLOCK, PATRICIA S Employer name Comm Quality Care And Advocacy Amount $42,576.69 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, BRIAN P Employer name Northport East Northport UFSD Amount $42,579.66 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, ANGEL Employer name Off Alcohol & Substance Abuse Amount $42,579.71 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILOW, RUSSELL A Employer name Franklin Corr Facility Amount $42,576.19 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANGMANN, DANIEL E Employer name BOCES-Nassau Sole Sup Dist Amount $42,577.89 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, GEORGE H Employer name Town of Mount Kisco Amount $42,576.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEIL, STEPHEN A Employer name Massena CSD Amount $42,575.75 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREA, FERNANDO L Employer name Wyoming Corr Facility Amount $42,576.12 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARESI, ROBERT J Employer name Fourth Jud Dept - Nonjudicial Amount $42,576.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, VICKI M Employer name Town of Mt Pleasant Amount $42,575.30 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, STEVEN E Employer name Auburn Corr Facility Amount $42,575.63 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, NINA Employer name Div Housing & Community Renewl Amount $42,575.09 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROCZAK, JOHN Employer name Auburn Corr Facility Amount $42,574.35 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKERS, GARY Employer name Hudson Valley DDSO Amount $42,574.38 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUFFER, SUZANNE M Employer name SUNY College Technology Delhi Amount $42,574.92 Date 01/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHRISTINA M Employer name NYS Teachers Retirement System Amount $42,574.60 Date 12/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUEHL, JOHN C Employer name Division of State Police Amount $42,574.00 Date 10/17/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REIFSTECK, THOMAS R Employer name Town of Middlesex Amount $42,573.79 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS BROWN, BEVERLY Employer name State Insurance Fund-Admin Amount $42,574.28 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, CHARLES W Employer name Village of Lloyd Harbor Amount $42,574.00 Date 02/24/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JANUCHOWSKI, LAWRENCE J Employer name Lakeview Shock Incarc Facility Amount $42,572.96 Date 09/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEANEY, PATRICK A Employer name Suffolk County Amount $42,572.17 Date 01/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMOROWSKI, JOSEPH M Employer name Roslyn UFSD Amount $42,573.00 Date 07/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, RICHARD J Employer name Dpt Environmental Conservation Amount $42,571.68 Date 12/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLIVA, JAMES Employer name Temporary & Disability Assist Amount $42,571.18 Date 04/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTNER, EUGENE H Employer name Dept Labor - Manpower Amount $42,572.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STYMILOSKI, PAUL A Employer name Village of Ossining Amount $42,571.83 Date 09/14/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIGNATO, DANIEL C Employer name City of Rochester Amount $42,571.04 Date 07/11/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOK, STANLEY L Employer name Downstate Corr Facility Amount $42,571.00 Date 02/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLASKETT, RICHARD W Employer name Sing Sing Corr Facility Amount $42,570.63 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMITER, WARREN C Employer name Rome Dev Center Amount $42,571.00 Date 07/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFER, WYANT B Employer name Elmira Psych Center Amount $42,571.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCIOTTA, SALVATORE M Employer name Kings Park Fire District Amount $42,570.91 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMER, GEORGE R Employer name Clinton Corr Facility Amount $42,570.14 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANK, TIMOTHY D Employer name City of Tonawanda Amount $42,570.34 Date 01/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROEDER, DANIEL Employer name Westchester Joint Water Works Amount $42,570.03 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URINYI, JOHN R Employer name Port Authority of NY & NJ Amount $42,570.00 Date 10/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, DONALD C Employer name Rensselaer County Amount $42,570.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, DIANE M Employer name New York Public Library Amount $42,570.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIROGA, EDITH E Employer name Supreme Ct-Queens Co Amount $42,569.63 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DARRYL K Employer name Washington Corr Facility Amount $42,568.83 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, DENNIS J Employer name Village of Valley Stream Amount $42,568.68 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWILL, DALE K Employer name Rockland Psych Center Amount $42,569.56 Date 09/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, DAVID A Employer name Dept Transportation Region 4 Amount $42,568.00 Date 02/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, THOMAS C Employer name Port Authority of NY & NJ Amount $42,568.00 Date 08/24/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBACI, DOROTHY Employer name Suffolk County Amount $42,568.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAFFERS, MARY ANN Employer name Port Authority of NY & NJ Amount $42,568.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGLEMYER, ARLENE R Employer name Otisville Corr Facility Amount $42,567.47 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, JOSE G Employer name Hudson Corr Facility Amount $42,567.96 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, MICHAEL K Employer name Thruway Authority Amount $42,567.54 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROINNEL, JULES E Employer name Port Authority of NY & NJ Amount $42,567.00 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, GEORGE R Employer name Town of Cheektowaga Amount $42,566.77 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAM, JERRY A Employer name Mid-Hudson Psych Center Amount $42,567.45 Date 01/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRESHOCK, ELIZABETH J Employer name Syosset Public Library Amount $42,567.06 Date 10/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, STEPHANIE C Employer name Onondaga County Amount $42,566.71 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN STEENBURGH, BRIAN Employer name Dutchess County Amount $42,566.54 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, BONNIE Employer name SUNY Binghamton Amount $42,564.87 Date 05/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORILLO, THOMAS A Employer name Schenectady County Amount $42,564.62 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, ANALISA Employer name Supreme Court Justices Amount $42,565.45 Date 11/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, SANDRA L Employer name Dutchess County Amount $42,566.49 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, CAROLYN M Employer name Haverstraw-Stony Point CSD Amount $42,565.14 Date 12/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYDAMORE, TERRY S Employer name Essex County Amount $42,564.10 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRICKLAND, LARRY G Employer name Taconic DDSO Amount $42,563.82 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARLIN R Employer name Dpt Environmental Conservation Amount $42,563.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONOHUE, CHRISTINA Employer name Temporary & Disability Assist Amount $42,562.94 Date 05/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, ROBERT E Employer name Helen Hayes Hospital Amount $42,562.00 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, TERRY L Employer name Orleans County Amount $42,563.69 Date 04/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, LORETTA L Employer name NY Institute Special Education Amount $42,563.28 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOSA, RONALD C Employer name Thruway Authority Amount $42,562.00 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSSAIN, SHAMSUDEEN Employer name New York City Childrens Center Amount $42,561.76 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, ROBERT A Employer name Onondaga County Amount $42,561.12 Date 05/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASEK, JOHN J Employer name Thruway Authority Amount $42,561.00 Date 01/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMAGE, WILLIAM M Employer name Dept Labor - Manpower Amount $42,560.77 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, DEBRA J Employer name Hutchings Psych Center Amount $42,561.58 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, JAMES K Employer name Ontario County Amount $42,561.55 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOURNIER, MARIA A Employer name SUNY Brockport Amount $42,560.22 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGLIO, ANTHONY M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $42,560.61 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCKNAL, SUSAN R Employer name Fourth Jud Dept - Nonjudicial Amount $42,560.59 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, RICHARD A Employer name Gouverneur Correction Facility Amount $42,559.74 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTTILLO, JANETTE L Employer name Central NY DDSO Amount $42,560.15 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN-WEST, KAREN A Employer name Broome DDSO Amount $42,558.69 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, RICHARD J Employer name Nassau County Amount $42,559.00 Date 01/16/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALLE, FRANCINE M Employer name Long Beach City School Dist 28 Amount $42,559.01 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, CHARLES Employer name Hudson Valley DDSO Amount $42,559.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, MARGARET M Employer name Appellate Div 2nd Dept Amount $42,559.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, DAVID Employer name City of Lackawanna Amount $42,558.23 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUOTOLO, JOSEPH A Employer name Hartsdale Fire Dist Commission Amount $42,558.00 Date 02/02/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ACCARDI, CHRISTINE J Employer name Long Island Dev Center Amount $42,556.60 Date 07/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPER, RENEE M Employer name Port Authority of NY & NJ Amount $42,557.11 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARNUCCIO, RAYMOND J Employer name Village of Spring Valley Amount $42,557.52 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, ROBERT A Employer name Warren County Amount $42,557.63 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GROARTY, WILLIAM M Employer name Dpt Environmental Conservation Amount $42,556.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, SUSAN L Employer name BOCES-Cayuga Onondaga Amount $42,555.67 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORANTE, HELEN Employer name Supreme Ct-1st Civil Branch Amount $42,556.32 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBIEL, ILSE R Employer name Central NY DDSO Amount $42,556.20 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWIE, JAMES M Employer name Village of Lake Placid Amount $42,555.43 Date 12/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, THEODORE J Employer name Moriah Shock Incarce Corr Fac Amount $42,555.27 Date 05/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, PHILIP W Employer name Washington Corr Facility Amount $42,555.24 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, MICHAEL R Employer name Town of Cortlandt Amount $42,555.60 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, WILLIAM J Employer name Westchester County Amount $42,555.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBIN, RICHARD M Employer name Office of General Services Amount $42,554.95 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABIANO, JAMES F, JR Employer name Kingston City School Dist Amount $42,554.68 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, ROBERT C Employer name Suffolk County Amount $42,552.00 Date 06/17/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOSICH, MARTIN Employer name Greene County Amount $42,555.20 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMBLATT, RICHARD C Employer name Village of Larchmont Amount $42,552.77 Date 03/06/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, CLYDE E, JR Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $42,551.18 Date 10/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORSKI, WILLIAM J Employer name Buffalo City School District Amount $42,552.33 Date 07/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENNAMO, JACK S Employer name Nassau County Amount $42,551.66 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURIANO, WILLIAM Employer name Town of Hempstead Amount $42,552.56 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUSEY, WALTER F, JR Employer name Dept of Economic Development Amount $42,550.00 Date 04/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARBEITER, HENRY J Employer name Department of Tax & Finance Amount $42,550.26 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALIATH, HARI M Employer name Marcy Correctional Facility Amount $42,551.74 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTBURN, JUDITH B Employer name Cornell University Amount $42,550.00 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRITT, BRUCE W Employer name Ulster County Amount $42,549.78 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, JODY A Employer name Adirondack Correction Facility Amount $42,549.55 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCINSKI, LAURA Employer name City of Buffalo Amount $42,549.33 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, MYRNA L Employer name Rockland County Amount $42,549.20 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, BERNARD Employer name Department of Transportation Amount $42,550.00 Date 03/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ERNEST H, JR Employer name Dept of Agriculture & Markets Amount $42,549.00 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, FRANCIS D, JR Employer name Sullivan Corr Facility Amount $42,548.11 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTZ, GEORGE D Employer name Town of West Seneca Amount $42,548.57 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, MARK J Employer name Town of Irondequoit Amount $42,548.54 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSTREAM, CHARLES W Employer name Town of Harrison Amount $42,548.00 Date 11/24/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALLENHORST, THOMAS U Employer name Town of Greece Amount $42,548.11 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ELLIOTT L Employer name Nassau County Amount $42,548.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, ANTHONY Employer name Suffolk County Amount $42,549.00 Date 02/24/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NELSEN, PAUL G Employer name City of Jamestown Amount $42,547.69 Date 05/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FURSA, EDMOND C Employer name New York Public Library Amount $42,547.35 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, ROBERT A Employer name Off of the Med Inspector Gen Amount $42,546.71 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLEN, GERARD F Employer name NYC Civil Court Amount $42,547.02 Date 05/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSON, LILLIANE M Employer name Central Islip Psych Center Amount $42,547.00 Date 11/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILBECK, EDWARD M Employer name City of Syracuse Amount $42,547.00 Date 07/17/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, ROBERT J Employer name Mid-State Corr Facility Amount $42,549.12 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACETTE, ELSTON R Employer name Clinton Corr Facility Amount $42,546.58 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRDSELL, DENNIS W Employer name Mexico CSD Amount $42,546.32 Date 02/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GARY W Employer name Hartford CSD Amount $42,546.06 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINE, JUDITH Employer name Finger Lakes DDSO Amount $42,545.46 Date 02/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACE, THOMAS M Employer name Western New York DDSO Amount $42,545.00 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, EILEEN S Employer name NYS Office People Devel Disab Amount $42,546.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IWANSKI, EDWARD C Employer name Dept Labor - Manpower Amount $42,546.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, DEBRA A Employer name Kirby Forensic Psych Center Amount $42,545.00 Date 12/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, JAMES V Employer name Port Authority of NY & NJ Amount $42,546.00 Date 07/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOHN S Employer name Thruway Authority Amount $42,544.83 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTIN, ROY M Employer name City of Mount Vernon Amount $42,544.70 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEHAVEN, ROBERT C Employer name Nassau County Amount $42,545.54 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDA, JOSEPH R Employer name Port Authority of NY & NJ Amount $42,545.00 Date 08/19/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERAGHTY, RICHARD A Employer name Village of Ardsley Amount $42,544.00 Date 08/06/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOONAN, KAREN K Employer name SUNY Buffalo Amount $42,544.00 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACIOPPO, GERARD D Employer name Westchester County Amount $42,544.00 Date 05/05/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHUA, EVANGELINE C Employer name Hsc at Brooklyn-Hospital Amount $42,544.61 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPADIA, PRADIP Employer name Dept Transportation Region 10 Amount $42,544.58 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBREY, DALE G Employer name Bare Hill Correction Facility Amount $42,544.22 Date 03/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANDINO, SAMUEL M Employer name North Babylon UFSD Amount $42,543.28 Date 12/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORE, RICHARD J Employer name Westchester County Amount $42,543.00 Date 08/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCO, DAVID B Employer name Port Authority of NY & NJ Amount $42,542.00 Date 03/14/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, JASON W Employer name City of Albany Amount $42,541.91 Date 08/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRAN, JEFFRY J Employer name City of Saratoga Springs Amount $42,542.83 Date 05/13/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, KEVIN R Employer name Dept Labor - Manpower Amount $42,541.04 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWOOD, MICHAEL W Employer name Willard Drug Treatment Campus Amount $42,541.68 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, JOHN P, JR Employer name City of Oswego Amount $42,541.87 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, PAUL G Employer name City of Rye Amount $42,541.88 Date 04/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, LAWRENCE J Employer name Town of New Hartford Amount $42,542.49 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, NEARLEY Employer name SUNY Health Sci Center Brooklyn Amount $42,541.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMLET, ELSON M Employer name Supreme Ct Kings Co Amount $42,541.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERL, EUGENE A Employer name NYC Criminal Court Amount $42,541.00 Date 01/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELEY, LORI Employer name NYC Family Court Amount $42,540.12 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHLOW, RONALD L Employer name Nassau County Amount $42,541.00 Date 08/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERNS, GREGORY T Employer name Downstate Corr Facility Amount $42,541.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEITER, GARY R Employer name Monroe County Amount $42,540.00 Date 06/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNED, DANIEL E Employer name Baldwin UFSD Amount $42,540.00 Date 01/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIST, CATHERINE R Employer name Otsego County Amount $42,539.30 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTON, MARJORIE J Employer name Nassau Health Care Corp Amount $42,539.19 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, MARGOT CUSACK Employer name Rochester School For Deaf Amount $42,540.00 Date 09/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, PATRICK J Employer name City of Troy Amount $42,540.00 Date 07/30/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SZCZEPURA, FRANK E Employer name City of Buffalo Amount $42,538.00 Date 08/26/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUNKST, HARRY L Employer name Wayne County Amount $42,539.89 Date 08/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSCH, SANDRA G Employer name Off Alcohol & Substance Abuse Amount $42,538.56 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSKAMP, EILEEN Employer name Suffolk County Wtr Authority Amount $42,536.74 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, WILLIAM E Employer name Cape Vincent Corr Facility Amount $42,537.32 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, RENEE M Employer name Erie County Amount $42,537.19 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, LYNETTE M Employer name Department of Tax & Finance Amount $42,538.27 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FOREST, MARK L Employer name Altona Corr Facility Amount $42,536.28 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPILSBURY, PETER W, JR Employer name West Seneca CSD Amount $42,536.41 Date 10/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORONA, STEVEN M Employer name Town of Islip Amount $42,535.54 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, ARNOLD R Employer name Port Authority of NY & NJ Amount $42,535.00 Date 08/22/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIRWAN, MARY E Employer name Department of Health Amount $42,535.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, KAREN S Employer name Gowanda Correctional Facility Amount $42,535.99 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARIETTA E Employer name Erie County Amount $42,535.95 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, CYNTHIA J Employer name Johnson City CSD Amount $42,534.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, DOLORES H Employer name Village of Hempstead Amount $42,534.00 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUER, ANDREW H Employer name Nassau OTB Corp Amount $42,535.00 Date 12/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANITA, RAYMOND T Employer name Dept Labor - Manpower Amount $42,533.81 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEAR, MICHAEL P Employer name Clinton Corr Facility Amount $42,532.88 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHADDOCK, JUDITH A Employer name Nassau Health Care Corp Amount $42,533.65 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDA, EUGENE F Employer name Albany County Amount $42,532.42 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEON, MABEL S Employer name Children & Family Services Amount $42,533.00 Date 05/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, RONALD J Employer name City of Oswego Amount $42,532.32 Date 03/04/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHESTER, JEFFREY A Employer name Sullivan County Amount $42,532.17 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVAT, ANDRE P Employer name 10th Judicial District Nassau Nonjudicial Amount $42,531.45 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERT, LEWIS W, III Employer name Office of General Services Amount $42,531.94 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGLE, HOWARD E, JR Employer name Pavilion CSD Amount $42,531.21 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANG, LIEZERN Employer name Dept Transportation Reg 11 Amount $42,531.00 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, RONALD S Employer name Bare Hill Correction Facility Amount $42,530.84 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, ROSANNE T Employer name Central NY DDSO Amount $42,530.87 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT, GLENN W Employer name Dept Transportation Region 8 Amount $42,531.11 Date 07/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODBEE, ARNDREIA M Employer name New York State Assembly Amount $42,530.17 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPERATO, ELIZABETH M Employer name Village of Larchmont Amount $42,530.05 Date 02/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNZIATO, JOSEPH A Employer name Coxsackie Corr Facility Amount $42,530.22 Date 12/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMONT, THOMAS J Employer name Dept Labor - Manpower Amount $42,530.18 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLSWORTH, CATHLEEN Employer name Ulster County Amount $42,530.77 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASPER, GARY D Employer name Dpt Environmental Conservation Amount $42,529.72 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, JAMES V Employer name Broome County Amount $42,529.63 Date 02/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULTS, WALTER D Employer name Nassau County Amount $42,529.00 Date 02/22/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARKER, LARRY E Employer name City of Buffalo Amount $42,529.12 Date 08/11/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JIRAN, JAMES A Employer name Dept Labor - Manpower Amount $42,529.25 Date 01/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNEDEKER, WILLIAM P Employer name Suffolk County Amount $42,529.00 Date 11/03/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, CAROL Employer name Nassau County Amount $42,529.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, KAROLYN O Employer name Long Island Dev Center Amount $42,528.80 Date 08/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, ROBERT M Employer name Mt Mcgregor Corr Facility Amount $42,528.74 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, LAWRENCE Employer name NYC Criminal Court Amount $42,528.30 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADER, EUGENE T Employer name Dept of Agriculture & Markets Amount $42,528.96 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JEAN E Employer name Fourth Jud Dept - Nonjudicial Amount $42,527.97 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONYEA, WAYNE M Employer name Chateaugay Correction Facility Amount $42,528.00 Date 08/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, THERESE M Employer name Mohawk Valley Psych Center Amount $42,527.82 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAN-HARKNESS, CAROL Employer name SUNY College of Optometry Amount $42,527.00 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DIANE M Employer name Dept of Correctional Services Amount $42,527.41 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOIA, JANET Employer name Town of Oyster Bay Amount $42,527.33 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRISCHITTA, CARMELO V Employer name Suffern CSD Amount $42,527.00 Date 08/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, MARJORIE H Employer name Windham-Ashland-Jewett CSD Amount $42,526.09 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYPER, SANDRA Employer name Division of State Police Amount $42,525.08 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, NEAL Employer name Orange County Amount $42,525.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, MICHAEL T, JR Employer name City of Buffalo Amount $42,525.72 Date 07/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOMP, BETTY J Employer name Erie County Amount $42,525.45 Date 06/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDFORD, MICHAEL P Employer name South Beach Psych Center Amount $42,525.10 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBRY, JEFFRION L Employer name NYS Assembly - Members Amount $42,524.56 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, JAMES E, JR Employer name Gowanda Correctional Facility Amount $42,524.74 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, ELIZABETH Employer name Div Military & Naval Affairs Amount $42,524.54 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARIELLO-FERRATTO, NANCY L Employer name Off of the State Comptroller Amount $42,524.62 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMONIA, MARK R Employer name City of Jamestown Amount $42,524.25 Date 01/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORALES, CARMELO Employer name Coxsackie Corr Facility Amount $42,523.68 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANDHI, PREM P Employer name NYS Power Authority Amount $42,524.31 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JOSEPH M Employer name Dpt Environmental Conservation Amount $42,524.06 Date 01/07/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PINE, BURTON L Employer name Dpt Environmental Conservation Amount $42,524.00 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTSLEEVE, WILLIAM R Employer name Wayne County Amount $42,523.00 Date 04/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, WILLIAM A Employer name Nassau County Amount $42,523.00 Date 10/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANKEL, MATTHEW T Employer name Suffolk County Amount $42,523.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMONDS, CORNELL S Employer name City of Peekskill Amount $42,522.75 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKARIS, MARY Employer name Department of Motor Vehicles Amount $42,522.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINATUKARA, CHINNAMMA G Employer name Westchester Health Care Corp Amount $42,522.46 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, TANYA ANN Employer name Pilgrim Psych Center Amount $42,522.11 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEMENELLA, DONNA M Employer name State Insurance Fund-Admin Amount $42,522.41 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIBITZ, PHYLLIS E Employer name Village of Valley Stream Amount $42,521.73 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISLEY, PATRICIA Employer name Westchester Health Care Corp Amount $42,521.80 Date 09/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYBAS, KAREN A Employer name Dept of Agriculture & Markets Amount $42,521.65 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ROGER T Employer name Town of Greece Amount $42,521.91 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, CHARLES R, JR Employer name Ronkonkoma Fire District Amount $42,521.64 Date 08/16/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KARP, GLORIA G Employer name Westchester County Amount $42,520.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALANDRELLO, MICHAEL C Employer name Pocantico Hills CSD Amount $42,519.00 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATTS, JAMES T Employer name City of Buffalo Amount $42,519.47 Date 04/05/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DICESARE, DONNA C Employer name Dept of Agriculture & Markets Amount $42,520.37 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, SHIRLEY J Employer name Cortland County Amount $42,520.13 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHKA, NORMAN J Employer name Onondaga County Amount $42,520.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTOUR, JACQUELINE J Employer name Bernard Fineson Dev Center Amount $42,518.55 Date 08/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, HERBERT Employer name Kirby Forensic Psych Center Amount $42,518.56 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILNICKI, DOROTHY Employer name Broome DDSO Amount $42,518.52 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEMKO, CAROLYN Employer name Department of Health Amount $42,518.29 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAISLEY, JAY M Employer name Fishkill Corr Facility Amount $42,517.37 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTTON, JANE Employer name Office of General Services Amount $42,517.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARSHA Employer name Westchester County Amount $42,518.25 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARCONE, JOSEPH P Employer name Town of Tonawanda Amount $42,518.00 Date 01/14/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRIED, GLORIA B Employer name Town of Ossining Amount $42,517.65 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, JOHN J Employer name City of Yonkers Amount $42,517.00 Date 08/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC KEON, RICHARD A Employer name Hudson Valley DDSO Amount $42,516.07 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDA, JAMES Employer name Department of Transportation Amount $42,516.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORN, CHRISTOPHER M Employer name City of Canandaigua Amount $42,515.41 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNZ, DAWN M Employer name City of Buffalo Amount $42,514.79 Date 04/01/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHERLOCK, MICHAEL J Employer name City of Syracuse Amount $42,516.00 Date 01/05/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMKO, PATRICIA B Employer name Comsewogue Public Library Amount $42,514.60 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, MARCIA Employer name Sullivan County Amount $42,514.41 Date 11/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, EDWARD Employer name Port Authority of NY & NJ Amount $42,515.27 Date 11/02/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARRELLA, KENNETH P Employer name City of New Rochelle Amount $42,514.79 Date 08/24/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETRIS, MICHAEL J Employer name Monterey Shock Incarc Corr Fac Amount $42,513.79 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLET, JOHN C Employer name Oswego County Amount $42,514.90 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, SHARON L Employer name NYS Power Authority Amount $42,514.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLTON, DANIEL R Employer name Green Haven Corr Facility Amount $42,513.57 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGUTHU, SIMHACHALAM Employer name Inst For Basic Res & Ment Ret Amount $42,513.06 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORGOL, MAUREEN A Employer name Greater Binghamton Health Cntr Amount $42,512.61 Date 06/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STECHNA, CHARLES C Employer name City of Rochester Amount $42,512.81 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, ROLLY L Employer name Lakeview Shock Incarc Facility Amount $42,513.06 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, ROBERTO Employer name Downstate Corr Facility Amount $42,513.08 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCIVER, HETTIE Employer name Westchester County Amount $42,513.36 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPP, FRANK E Employer name Taconic DDSO Amount $42,512.59 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNALLY, CAROL R Employer name Hutchings Psych Center Amount $42,512.00 Date 12/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACQUES, RAYMOND R Employer name Department of Transportation Amount $42,512.00 Date 04/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLEY, RICHARD L, SR Employer name Mt Mcgregor Corr Facility Amount $42,512.50 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WIE, MARY A Employer name Insurance Department Amount $42,512.00 Date 03/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, CANDACE A Employer name Rochester City School Dist Amount $42,511.69 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, THOMAS G Employer name Westchester County Amount $42,511.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERTAG, GEORGE J Employer name Half Hollow Hills CSD Amount $42,512.00 Date 04/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINDEL, ELLEN K Employer name Department of Tax & Finance Amount $42,511.79 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZETTLE, MARGARET R Employer name Office of Mental Health Amount $42,510.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, CAROL P Employer name Newark CSD Amount $42,511.63 Date 07/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LANCE G Employer name Dpt Environmental Conservation Amount $42,509.14 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, HARRIET Employer name Supreme Ct-1st Criminal Branch Amount $42,509.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICIOCCIO, NICHOLAS R Employer name Westchester County Amount $42,509.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGLESBY, ROMIEDELL Employer name City of Glen Cove Amount $42,509.40 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO BRUTTO, SALVATORE Employer name City of Mount Vernon Amount $42,509.92 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAB, GEORGE P Employer name Erie County Amount $42,509.00 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCHELLO, LAURA Employer name Sagamore Psych Center Children Amount $42,507.47 Date 11/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIOTTI, JOSEPH Employer name SUNY College at Oswego Amount $42,507.36 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, JAMES L Employer name Greenville Fire District Amount $42,507.00 Date 01/20/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOMAN, FRANCIS J Employer name BOCES-Nassau Sole Sup Dist Amount $42,508.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVIA, GLADYS P Employer name Nassau County Amount $42,509.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACHESON, ROBERT H Employer name Dept of Agriculture & Markets Amount $42,507.78 Date 06/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANORA, JOHN G Employer name Buffalo Mun Housing Authority Amount $42,506.58 Date 09/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, MARGARET M Employer name Office of Public Safety Amount $42,506.53 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LI, JAN Employer name Pilgrim Psych Center Amount $42,505.64 Date 01/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUCKS, LAWRENCE M Employer name Office of General Services Amount $42,505.20 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JOHN D, JR Employer name Franklin Corr Facility Amount $42,504.73 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIDUK, CHRISTINE A Employer name Roswell Park Cancer Institute Amount $42,505.72 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOMINSKI, ALFREDA W Employer name Erie County Amount $42,506.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCURITO, ANTHONY F Employer name Department of Health Amount $42,504.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, KENNETH W Employer name Off Alcohol & Substance Abuse Amount $42,504.65 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, BARBARA K Employer name Erie County Amount $42,504.60 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, CHRISTINE Employer name Otsego County Amount $42,504.00 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKES-SIMMONS, LINDA Employer name NYS Psychiatric Institute Amount $42,503.49 Date 12/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNOR, JOHN W Employer name Town of Southampton Amount $42,503.70 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLL, HERMIONE ANN Employer name BOCES-Tompkins Seneca Tioga Amount $42,504.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICKLE, EDWARD W Employer name Dept of Correctional Services Amount $42,503.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, JAMES W Employer name City of Troy Amount $42,503.00 Date 01/07/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHASE, ANDREW J Employer name Creedmoor Psych Center Amount $42,503.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKARDT, CHRISTINE Employer name Office For Technology Amount $42,503.19 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAULPAUGH, JOAN A Employer name Lancaster CSD Amount $42,501.24 Date 08/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFFERTY, JAMES L Employer name Division of State Police Amount $42,502.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANCIS, GLENWEL W Employer name Creedmoor Psych Center Amount $42,501.73 Date 12/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAUDONS, DAVID A Employer name Department of Transportation Amount $42,501.00 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ROBERT F Employer name Village of Buchanan Amount $42,501.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANAHAN, MICHAEL P Employer name Hsc at Syracuse-Hospital Amount $42,500.60 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, CATHERINE L Employer name Sunmount Dev Center Amount $42,501.19 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, HECTOR L Employer name Farmingdale UFSD Amount $42,501.72 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALONE, ERLINDA Z Employer name Hsc at Syracuse-Hospital Amount $42,499.73 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, CARO A Employer name Long Island Dev Center Amount $42,498.94 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUS, STEPHEN Employer name Division of Parole Amount $42,498.50 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULZAC, STEVE C Employer name Department of Tax & Finance Amount $42,500.55 Date 06/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, WAYNE B Employer name Allegany County Amount $42,498.90 Date 07/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, ANN S Employer name Ithaca City School Dist Amount $42,499.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, DIANE O Employer name Rockland County Amount $42,499.20 Date 01/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDOW, CAROL A Employer name Dept of Public Service Amount $42,498.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROHAN, JAMES A Employer name Village of Ossining Amount $42,496.80 Date 12/05/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SORRELL, JAMES P Employer name Department of Tax & Finance Amount $42,496.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, GARRETT M Employer name Department of Motor Vehicles Amount $42,495.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, LAWRENCE F Employer name Schenectady County Amount $42,496.01 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, ROBERT M Employer name City of Rochester Amount $42,496.20 Date 11/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKWITT, ELIZABETH Employer name Taconic DDSO Amount $42,494.32 Date 12/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, ROBERTA A Employer name Dept Labor - Manpower Amount $42,495.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMATY, JAMES J Employer name Town of Grand Island Amount $42,494.95 Date 01/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZ, TINA L Employer name Chautauqua County Amount $42,493.50 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREBS, PATRICK J Employer name Wyoming Corr Facility Amount $42,493.47 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURESH, SADASIVAIYA Employer name Port Authority of NY & NJ Amount $42,494.03 Date 12/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUNDEN, CLARA JOAN Employer name Honeoye Falls-Lima CSD Amount $42,494.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITZ, GERARD A Employer name Attica Corr Facility Amount $42,494.09 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, GEORGE E, JR Employer name Taconic DDSO Amount $42,493.05 Date 04/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOWELL, STEVEN R Employer name Ogdensburg Corr Facility Amount $42,493.35 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERRIGO, FRANK J, JR Employer name City of Watertown Amount $42,492.62 Date 08/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHILLACI, BRENDA S Employer name Groveland Corr Facility Amount $42,492.53 Date 08/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESHANE, JAMES M Employer name Gouverneur Correction Facility Amount $42,492.90 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUMAGIN, KATHLEEN A Employer name Appellate Div 4Th Dept Amount $42,492.89 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIZMANN, JOSEPH MATTHEW Employer name Department of Health Amount $42,492.13 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRAFATO, SUSAN A Employer name Town of Huntington Amount $42,492.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, MURIEL Employer name Yonkers City School Dist Amount $42,492.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, JULIE A Employer name Finger Lakes DDSO Amount $42,491.29 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCFADDEN, JAMES L Employer name City of Rochester Amount $42,491.83 Date 10/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, DONNA M Employer name Department of Health Amount $42,491.59 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYBYL, DONALD E Employer name Off of the State Comptroller Amount $42,490.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBER, JUDITH A Employer name Nassau County Amount $42,489.15 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, JOHN H, III Employer name Div Housing & Community Renewl Amount $42,490.61 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUDOHAR, ANTHONY Employer name Buffalo City School District Amount $42,490.15 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CISZEK, STEPHEN F Employer name Town of Grand Island Amount $42,488.05 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADRYNA, FRANCIS M Employer name Erie County Medical Cntr Corp Amount $42,488.02 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, CHESTER E Employer name Greater Binghamton Health Cntr Amount $42,489.00 Date 11/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, POLLY ANN Employer name SUNY Health Sci Center Syracuse Amount $42,489.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, WILLIAM J Employer name Hsc at Brooklyn-Hospital Amount $42,487.63 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, FRANK Employer name Shawangunk Correctional Facili Amount $42,488.00 Date 07/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REXHOUSE, ANTHONY C Employer name Dutchess County Amount $42,486.21 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAULEY, JAMES M Employer name City of Watertown Amount $42,487.00 Date 07/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, DIANE E Employer name E Syracuse-Minoa CSD Amount $42,487.64 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILAZZO, DOROTHY A Employer name Roslyn UFSD Amount $42,487.62 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGANN, GERALDINE Employer name Village of Island Park Amount $42,487.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELFRICK, THOMAS O Employer name Suffolk County Amount $42,486.18 Date 02/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRALA, JOSEPH F Employer name Nassau County Amount $42,486.00 Date 03/27/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOSCIUKOWICZ, SUSAN H Employer name Nassau County Amount $42,485.46 Date 01/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADSEN, BRUCE E Employer name Suffolk County Amount $42,486.00 Date 02/16/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COTTERS, PATRICK F Employer name Westchester County Amount $42,485.00 Date 05/09/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARELLI, PETER V Employer name Village of Irvington Amount $42,485.12 Date 07/12/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BASSNEY, LLOYD, JR Employer name Sullivan County Amount $42,484.36 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFF, MALIA C Employer name Dept of Financial Services Amount $42,484.36 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, HOWARD L Employer name NYC Criminal Court Amount $42,485.00 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBAY, WILLIAM S Employer name Port Authority of NY & NJ Amount $42,485.00 Date 04/24/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAW, EDMUND G, III Employer name Dept Transportation Region 5 Amount $42,484.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNON, JANET Employer name Suffolk County Amount $42,485.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTOUX, HAROLD E Employer name Nassau County Amount $42,484.00 Date 04/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEROHA, JOHN R Employer name Department of Tax & Finance Amount $42,484.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, BARBARA J Employer name Mid-Hudson Psych Center Amount $42,484.33 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBA, JULIA F Employer name Port Authority of NY & NJ Amount $42,483.59 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, MARK A Employer name Butler Correctional Facility Amount $42,483.51 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGELIEN, LEO J Employer name Department of Tax & Finance Amount $42,484.00 Date 06/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATAL, HENRY Employer name Pilgrim Psych Center Amount $42,483.17 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIPPEL, PAUL Employer name Shawangunk Correctional Facili Amount $42,483.46 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMAY, ROBERT C Employer name Town of Rotterdam Amount $42,483.00 Date 04/15/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VETTER, CHARLES A Employer name Suffolk County Amount $42,482.71 Date 01/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, MICHAEL Employer name Ulster Correction Facility Amount $42,482.75 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENOVEAU, THOMAS J Employer name Clinton Corr Facility Amount $42,482.27 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SBUTTONI SR., MICHAEL J Employer name City of Albany Amount $42,482.69 Date 03/02/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEINBRECHT, CATHERINE F Employer name NY Institute Special Education Amount $42,482.08 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COIRO, CYNTHIA T Employer name Fishkill Corr Facility Amount $42,480.30 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWER, THOMAS Employer name Locust Valley CSD Amount $42,483.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, EILEEN M Employer name Cleary School Deaf Children Amount $42,481.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBATO, FRANK Employer name City of Rochester Amount $42,481.28 Date 11/13/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANCIS, OWEN Employer name Metro Suburban Bus Authority Amount $42,481.07 Date 02/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERNOW, ROBIN I Employer name Tompkins County Amount $42,480.59 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSA, VINCENT F Employer name Dept Transportation Region 8 Amount $42,480.16 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZEMIEN, CHRISTOPHER Employer name Wyoming Corr Facility Amount $42,479.40 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, BRUCE W Employer name Onondaga County Amount $42,478.94 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BARBARA A Employer name Thruway Authority Amount $42,478.79 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, A SCOTT Employer name City of Albany Amount $42,479.56 Date 01/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DROSSE, RICHARD S Employer name City of Oswego Amount $42,479.48 Date 03/22/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMO, JUDY M Employer name West Irondequoit CSD Amount $42,478.67 Date 05/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHHOLZ, ROBERT F Employer name Division of State Police Amount $42,480.00 Date 12/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, GARY V Employer name Mid-Hudson Psych Center Amount $42,478.31 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARO, MARY ANN Employer name BOCES Suffolk 2nd Sup Dist Amount $42,478.08 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, CARMEN M Employer name Brooklyn DDSO Amount $42,478.00 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUTTADARO, SUZANNE Employer name Monroe County Amount $42,477.35 Date 11/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFONTAINE, WILLIAM Employer name Downstate Corr Facility Amount $42,478.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICARRA-CHEATHAM, ZORA Employer name Taconic DDSO Amount $42,478.28 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DIANA L Employer name Wallkill Corr Facility Amount $42,478.20 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNN, WILLIE Employer name Nassau County Amount $42,477.35 Date 10/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAYNE, MARY T Employer name Middle Country Public Library Amount $42,477.00 Date 09/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, JOSEPH L Employer name NYC Civil Court Amount $42,477.00 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, SANDRA S Employer name Rochester Housing Authority Amount $42,476.71 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORCROSS, LESLIE R Employer name Franklin Corr Facility Amount $42,476.77 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YETZER, THOMAS L Employer name City of Ithaca Amount $42,477.23 Date 04/02/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RHODES, KENNETH W Employer name Mid-Orange Corr Facility Amount $42,477.08 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DENICE Employer name Collins Corr Facility Amount $42,475.20 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, SALLY C Employer name North Colonie CSD Amount $42,475.12 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI SALVO, JACQUELINE B Employer name Children & Family Services Amount $42,474.64 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN LIEW, KAREN E Employer name Finger Lakes DDSO Amount $42,474.38 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, ANNA J Employer name Rockland Psych Center Amount $42,475.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, LINDA Employer name Monroe County Amount $42,475.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINAGRA, ROSEMARY B Employer name Dutchess County Amount $42,474.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMON, DAVID D Employer name Division of State Police Amount $42,474.24 Date 12/24/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAPARO, MICHAEL Employer name City of Mount Vernon Amount $42,474.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIFFIN, ROSEMARIE P Employer name Helen Hayes Hospital Amount $42,473.25 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROPHY, BRIAN A Employer name Town of Ramapo Amount $42,473.78 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEET, MARGARET E Employer name Monroe County Amount $42,473.37 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANIELA, FELIX Employer name Manhattan Psych Center Amount $42,472.99 Date 11/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILONE, CAROL Employer name 10th Judicial District Nassau Nonjudicial Amount $42,473.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLISI, ANTONIO G Employer name Burnt Hills-Ballston Lake CSD Amount $42,473.00 Date 09/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEABURY, JAMES LLOYD, JR Employer name Rensselaer County Amount $42,472.96 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTTIG, MICHAEL J Employer name Off of the State Comptroller Amount $42,473.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DUSEN, LINDA L Employer name Mohawk Valley Psych Center Amount $42,471.50 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUNER, MARTIN D Employer name Dutchess County Amount $42,471.82 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, CLIFTON Employer name Westchester Health Care Corp Amount $42,471.70 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, CAROL A Employer name Suffolk County Amount $42,471.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHREVE, JOHN W Employer name Downstate Corr Facility Amount $42,471.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGMAY, ERLINDA R Employer name Department of Health Amount $42,470.53 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, THOMAS G Employer name Westchester County Amount $42,471.00 Date 02/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILSON, SUSAN J Employer name Collins Corr Facility Amount $42,471.00 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FATIGATE, RONALD Employer name City of Mount Vernon Amount $42,470.27 Date 11/03/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAPIRO, JOEL M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $42,470.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTTUM, SHARON A Employer name Western New York DDSO Amount $42,469.18 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, BERNARD CARLTON Employer name Metro New York DDSO Amount $42,470.15 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MOLA, ELAINE V Employer name Rockland Psych Center Amount $42,470.19 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMORA, MICHAEL J Employer name Clinton Corr Facility Amount $42,470.12 Date 04/30/2015 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