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 CHIECO, FRANK J Employer name Suffolk County Amount $42,468.94 Date 05/24/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, PAUL W Employer name NYS Power Authority Amount $42,469.00 Date 02/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKARD, FRANCIS H Employer name Dept Transportation Reg 2 Amount $42,469.00 Date 09/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRKMAYER, DON T Employer name Department of Transportation Amount $42,467.00 Date 07/11/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDES, PAUL H Employer name Supreme Ct Kings Co Amount $42,467.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDAROLA, JOHN Employer name City of White Plains Amount $42,467.51 Date 09/21/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONSCHEIN, ALLAN J Employer name Port Authority of NY & NJ Amount $42,467.00 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONDS, ARTHUR J Employer name Children & Family Services Amount $42,467.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROPHY, PATRICK J Employer name Putnam County Amount $42,467.59 Date 01/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENDRON, CATHERINE A Employer name Div Criminal Justice Serv Amount $42,466.36 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOHN P Employer name Oceanside UFSD Amount $42,466.94 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, EDWARD J Employer name Dept Transportation Region 9 Amount $42,466.44 Date 11/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSUP, LARRY F Employer name Rochester Psych Center Amount $42,466.39 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, STANLEY Employer name Division of Parole Amount $42,466.00 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOLLIN, DAVID Employer name Supreme Ct Kings Co Amount $42,466.09 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPY, JERILYN M Employer name Central NY DDSO Amount $42,466.03 Date 08/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, DONALD J, JR Employer name Wappingers CSD Amount $42,465.56 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, MARSHA A Employer name Dpt Environmental Conservation Amount $42,466.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONE, PATRICIA A Employer name Onondaga County Amount $42,465.82 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, RICHARD E Employer name Groveland Corr Facility Amount $42,464.18 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHMAN, BURTON D Employer name Westchester County Amount $42,465.48 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, JOSEPH R Employer name Town of Hempstead Amount $42,464.94 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, CAROLINE F Employer name Monroe County Amount $42,464.61 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACMILLAN, THOMAS R Employer name North Shore CSD Amount $42,462.78 Date 10/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT, STANLEY E Employer name Dansville CSD Amount $42,463.93 Date 05/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, FRANCIS J, II Employer name Middle Country CSD Amount $42,462.99 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WILLIAM Employer name Education Department Amount $42,461.35 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, DORIS Employer name SUNY at Stonybrook-Hospital Amount $42,462.49 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, THOMAS Employer name Nassau County Amount $42,461.01 Date 11/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZICKAS, CASIMIR M Employer name Dept of Correctional Services Amount $42,461.37 Date 07/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOBL, STEVE J Employer name Nassau County Amount $42,461.00 Date 07/27/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, RICHARD E Employer name Hsc at Syracuse-Hospital Amount $42,460.62 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CARMEN B Employer name Helen Hayes Hospital Amount $42,459.58 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISIOREK, THOMAS A Employer name Wende Corr Facility Amount $42,459.00 Date 07/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONE, ANN M Employer name Insurance Department Amount $42,460.29 Date 11/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYERL, LAWRENCE R Employer name City of Buffalo Amount $42,460.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHARER, BARBARA S Employer name Monroe County Amount $42,458.83 Date 03/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, MARY Employer name Jericho UFSD Amount $42,459.82 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNUCCIO, FRANK V, JR Employer name Workers Compensation Board Bd Amount $42,458.23 Date 05/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASSEY, SYLVIA Employer name Newburgh City School Dist Amount $42,458.63 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, JOHN E Employer name New York Public Library Amount $42,458.05 Date 06/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIAH, NANCY Employer name City of Niagara Falls Amount $42,458.55 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, MALACHI J Employer name SUNY College at Oswego Amount $42,458.49 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTISON, NORMAN J Employer name Town of Ellicott Amount $42,458.34 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, YVONNE J Employer name Department of Health Amount $42,456.62 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, GLADYS P Employer name Longwood Public Library Amount $42,456.11 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESORBO, MARY C Employer name Albany County Amount $42,455.96 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSHKOWITZ, SIDNEY M Employer name NYC Civil Court Amount $42,456.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, BARBARA Employer name Kings Park Psych Center Amount $42,456.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DONALD G Employer name Collins Corr Facility Amount $42,454.70 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOTTI, LOUIS A Employer name Central NY DDSO Amount $42,455.93 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAMPINATO, ANGELO J Employer name Rochester City School Dist Amount $42,456.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDNIGHT, LISA A Employer name Children & Family Services Amount $42,455.10 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, AMY H Employer name Third Jud Dept - Nonjudicial Amount $42,454.16 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GARY Employer name Children & Family Services Amount $42,454.46 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEON, PAMELA D Employer name Dept Transportation Region 4 Amount $42,453.85 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, MICHAEL E Employer name Village of Warwick Amount $42,453.25 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORETTI, LEONARD A Employer name Wappingers CSD Amount $42,453.78 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, RICHARD L Employer name Metropolitan Trans Authority Amount $42,453.45 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERNO, CATHERINE Employer name Sullivan County Amount $42,453.03 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, WILLIAM C Employer name City of Oswego Amount $42,453.00 Date 03/12/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, DAVID A Employer name Suffolk County Amount $42,453.00 Date 01/02/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, DAVID A Employer name Dept Labor - Manpower Amount $42,453.00 Date 07/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHLER, WILLIAM E, III Employer name Marcy Correctional Facility Amount $42,451.43 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AULIFFE, TIMOTHY P Employer name Westchester County Amount $42,451.21 Date 04/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERPENING, RICHARD Employer name City of Kingston Amount $42,452.69 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTWINE, LEROY Employer name New York State Canal Corp Amount $42,452.00 Date 11/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, JEANETTE M Employer name Dept Labor - Manpower Amount $42,451.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, RUSSELL W Employer name Mohawk Correctional Facility Amount $42,451.00 Date 08/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADKOWSKI, JOHN Employer name City of Buffalo Amount $42,451.00 Date 12/16/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PATEL, RAMESH S Employer name Dept Transportation Reg 11 Amount $42,450.32 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, MADELINE T Employer name Westchester County Amount $42,450.00 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUBAUER, GARY C Employer name Office of Mental Health Amount $42,450.91 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRYSLER, DONALD O, JR Employer name NYS Bridge Authority Amount $42,450.57 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DESTI N Employer name Erie County Amount $42,449.71 Date 07/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, JAMES D Employer name Village of Fairport Amount $42,450.00 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTO, GLORIA Employer name Div Military & Naval Affairs Amount $42,450.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, JUDITH Employer name Office of General Services Amount $42,448.36 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDEN, PHILIP A Employer name Department of Tax & Finance Amount $42,449.64 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, MARY ANN Employer name Sagamore Psych Center Children Amount $42,447.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILFORD, STEVEN T Employer name Chemung County Amount $42,449.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, THOMAS D Employer name Off of the State Comptroller Amount $42,446.75 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, SUSAN Employer name Suffolk County Wtr Authority Amount $42,446.64 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS M Employer name Monroe County Amount $42,449.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ROBERT A Employer name Town of Glenville Amount $42,446.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, CHERYL Employer name Finger Lakes DDSO Amount $42,445.92 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSILLA, NEIL F Employer name Westchester County Amount $42,446.39 Date 02/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMANN, SUSAN M Employer name Riverhead Free Library Amount $42,446.01 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MARY A Employer name Pilgrim Psych Center Amount $42,445.65 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARZINSKI, JOHN H Employer name City of Gloversville Amount $42,445.64 Date 06/28/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAJOR, JOHN J Employer name Off of the Med Inspector Gen Amount $42,445.08 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOPIETRO, THOMAS Employer name Dutchess County Amount $42,445.35 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDOLA, JAMES Employer name Pilgrim Psych Center Amount $42,445.24 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANFREDI, DONALD T Employer name City of Rochester Amount $42,445.27 Date 01/12/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANSHAW, RENZY H Employer name Department of State Amount $42,445.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITO, DONALD L Employer name Fourth Jud Dept - Nonjudicial Amount $42,445.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTA, ALAN G Employer name City of Rochester Amount $42,445.00 Date 06/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIXON, RENE T Employer name Div Housing & Community Renewl Amount $42,444.84 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RUSSELL M Employer name Department of Health Amount $42,444.81 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIOSSO, FRANK Employer name Nassau County Amount $42,444.36 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURAN, SUSAN R Employer name Dept Transportation Region 4 Amount $42,444.71 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWETT, CLIFFORD A Employer name Eastern NY Corr Facility Amount $42,443.78 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, STEVEN W Employer name Division of State Police Amount $42,443.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAMES, RONALD N Employer name Downstate Corr Facility Amount $42,443.78 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHMAN, HARLOW Employer name NYS Psychiatric Institute Amount $42,444.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, RICHARD L Employer name Port Authority of NY & NJ Amount $42,444.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSLOW, SANDRA A Employer name Dept Labor - Manpower Amount $42,441.52 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, THEODORA P Employer name Otsego County Amount $42,442.44 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAFRATI, MICHAEL G Employer name City of Rochester Amount $42,442.00 Date 06/03/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOODY, TOM R Employer name Supreme Ct-1st Civil Branch Amount $42,440.04 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, CYNTHIA G Employer name NYS Senate Regular Annual Amount $42,439.63 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DANIEL S Employer name Riverview Correction Facility Amount $42,440.88 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSELLA, FRANK J Employer name Port Authority of NY & NJ Amount $42,441.10 Date 11/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, DOUGLAS R Employer name Orleans Corr Facility Amount $42,438.44 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORNFELD, LEO Employer name Workers Compensation Board Bd Amount $42,438.01 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, DOUGLAS Employer name Central NY Psych Center Amount $42,439.42 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORAZZI, MARIO A Employer name Hudson River Psych Center Amount $42,439.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, VICTOR E Employer name Lincoln Corr Facility Amount $42,438.00 Date 05/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZO, CORY J Employer name Capital District DDSO Amount $42,437.86 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDINGTON, THOMAS I Employer name Town of Carmel Amount $42,438.00 Date 07/14/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAROCCA, JAMES L Employer name Dept of Public Service Amount $42,437.09 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVEGHTEN, KEITH M Employer name Dept Transportation Region 1 Amount $42,437.02 Date 08/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARESCA, WILLIAM J Employer name Children & Family Services Amount $42,437.00 Date 09/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINONNO, THOMAS Employer name Hempstead UFSD Amount $42,437.52 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, LESLIE D Employer name Ulster County Amount $42,437.48 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, ROBIN S Employer name Mohawk Valley Psych Center Amount $42,436.54 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THONE, MARLENE R Employer name Monroe County Amount $42,437.00 Date 10/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, GARFIELD Employer name Clinton Corr Facility Amount $42,435.47 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTHORST, ROBERT P Employer name Monroe County Amount $42,435.08 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, DEANNA M Employer name SUNY College at Plattsburgh Amount $42,436.22 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGHESE, AMMINI Employer name Rockland Psych Center Amount $42,435.13 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTOLI, PATRICK Employer name Eastchester Fire Dist Amount $42,436.00 Date 01/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMB, NORMA J Employer name Erie County Amount $42,435.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, JOHN M Employer name Port Authority of NY & NJ Amount $42,435.00 Date 01/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLAK, JANET C Employer name Mohawk Valley Psych Center Amount $42,435.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, KEVIN D Employer name Eastern NY Corr Facility Amount $42,434.76 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, JUANITA Employer name Division of Parole Amount $42,435.00 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, DAVID A Employer name Nassau County Amount $42,434.19 Date 07/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, JAY E Employer name Greene Corr Facility Amount $42,434.83 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D' AVIRRO, JOHN C, DR Employer name Westchester County Amount $42,434.00 Date 07/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EZEGELIAN, KAREL A Employer name Department of Tax & Finance Amount $42,434.07 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUER, DONALD J, JR Employer name City of Rochester Amount $42,433.80 Date 11/27/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMBERMAN, ELAINE Employer name St Lawrence Psych Center Amount $42,433.56 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCH, BONNIE B Employer name Roswell Park Cancer Institute Amount $42,433.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOWSKE, RONALD E Employer name Nassau County Amount $42,433.00 Date 03/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALTERSDORF, JAMES J Employer name Dept of Public Service Amount $42,432.00 Date 07/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUBLO, STANLEY F Employer name Elmira Corr Facility Amount $42,431.93 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIELING, ROSE A Employer name Temporary & Disability Assist Amount $42,433.00 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, STUART M Employer name Temporary & Disability Assist Amount $42,431.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASHAW, DANA M Employer name Clinton Corr Facility Amount $42,430.38 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANLEUVEN, JOSEPH I Employer name Greene Corr Facility Amount $42,430.84 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, MARTA I Employer name Department of Health Amount $42,430.43 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, WILLIE R Employer name Bernard Fineson Dev Center Amount $42,430.89 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LEONARD J Employer name Nassau County Amount $42,430.00 Date 04/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENKINS, JOSEPH L Employer name Westchester Health Care Corp Amount $42,430.23 Date 02/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRYSHAK, DAVID L Employer name Village of Goshen Amount $42,430.27 Date 05/26/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRAUSS, LARRY R Employer name Springville-Griffith Inst CSD Amount $42,430.16 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JORGE Employer name Brentwood UFSD Amount $42,428.59 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, HOWARD M Employer name Kings Park CSD Amount $42,427.90 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNSTER-WESLEY, JILL LORI Employer name Thruway Authority Amount $42,429.60 Date 07/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHRING, THOMAS E, SR Employer name City of North Tonawanda Amount $42,430.00 Date 06/27/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONBOY, EDWARD J, JR Employer name Erie County Amount $42,427.09 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZAL, WILLIAM T Employer name Dept Transportation Region 1 Amount $42,427.75 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURYEA, YVONNE E Employer name City of Port Jervis Amount $42,427.20 Date 03/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, NANCY A Employer name Dept Labor - Manpower Amount $42,427.00 Date 04/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDINALE, PHILIP J Employer name Town of Riverhead Amount $42,426.95 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEBERN, HOWARD R Employer name Office For Technology Amount $42,427.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, JOHN P Employer name Ulster Correction Facility Amount $42,426.76 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAAB, ROBERT L Employer name City of Long Beach Amount $42,426.62 Date 07/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEDDES, WILLIAM A Employer name Suffolk County Amount $42,427.00 Date 02/16/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, CANFIELD C Employer name Somers CSD Amount $42,426.52 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GITHENS, GEORGE Employer name Education Department Amount $42,426.37 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GEORGE H Employer name Central NY Psych Center Amount $42,425.52 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTY, HERBERT Employer name SUNY Stony Brook Amount $42,426.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, JUDITH A Employer name Department of Tax & Finance Amount $42,426.00 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLS, GARY W Employer name Dept Transportation Region 10 Amount $42,424.97 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELTMANN, JAMES A Employer name Groveland Corr Facility Amount $42,424.80 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNICK, FRANCES C Employer name SUNY Binghamton Amount $42,424.74 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMAN, ROY E Employer name Dept Transportation Region 7 Amount $42,424.60 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLIGAN, JAN P Employer name Department of Health Amount $42,425.41 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, ROBERT B, JR Employer name Coxsackie Corr Facility Amount $42,423.56 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUTCH, BERNADETTE Employer name Town of Cheektowaga Amount $42,423.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, LISA R Employer name Erie County Amount $42,424.68 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, PHILLIP L Employer name Children & Family Services Amount $42,424.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKHART, VETURIA W Employer name Nassau OTB Corp Amount $42,423.75 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIDGEON, MADONNA M Employer name William Floyd UFSD Amount $42,423.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMERICH, ROSARIA A Employer name Port Authority of NY & NJ Amount $42,423.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, BRIAN G Employer name City of Yonkers Amount $42,423.00 Date 08/26/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANEY, JONATHAN T Employer name Dept Labor - Manpower Amount $42,422.82 Date 09/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFFINITO, JOHN J Employer name Schenectady County Amount $42,422.99 Date 04/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIS, GERALD D Employer name Monterey Shock Incarc Corr Fac Amount $42,422.80 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DONNA M Employer name Brooklyn DDSO Amount $42,421.61 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMACK, TIMOTHY Employer name Port Authority of NY & NJ Amount $42,420.09 Date 02/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARABLE, JANE Employer name Westchester County Amount $42,420.60 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGACE, DAVID J Employer name Dept Transportation Region 5 Amount $42,421.92 Date 03/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL MONTE, PATRICK B Employer name Gowanda Correctional Facility Amount $42,421.74 Date 12/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCHOFF, JEFFREY H Employer name Town of Yorktown Amount $42,421.66 Date 02/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPPI, THOMAS A Employer name Niskayuna Fire District #1 Amount $42,422.00 Date 01/16/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARHARTT, RICHARD J Employer name Town of Colonie Amount $42,420.00 Date 11/30/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALUSKI, BARBARA Employer name Third Jud Dept - Nonjudicial Amount $42,420.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSMAN, ROBERT M, JR Employer name Workers Compensation Board Bd Amount $42,419.59 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEVRETTE, JOSEPH M Employer name City of Utica Amount $42,419.30 Date 05/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KARL, NEIL F, JR Employer name Lakeview Shock Incarc Facility Amount $42,419.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCH, SHEILA M Employer name Village of Kenmore Amount $42,418.97 Date 12/17/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASEY, DANIEL F Employer name Rensselaer County Amount $42,418.31 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITZ, ROSEANN Employer name Suffolk County Amount $42,419.71 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FLAIR RICHARD, H Employer name Ogdensburg Corr Facility Amount $42,418.19 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGOBBO, RAFFAELA Employer name Bronx Psych Center Amount $42,417.87 Date 05/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENZIE, GERALDINE Employer name Hudson River Psych Center Amount $42,417.18 Date 02/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, DANIEL R Employer name Syracuse Housing Authority Amount $42,417.17 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCISCI, MARINO L Employer name Thruway Authority Amount $42,418.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, RICKY D Employer name Mid-State Corr Facility Amount $42,417.91 Date 12/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELSIGNORE, MARTIN A Employer name Jefferson County Amount $42,416.92 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHETSTONE, MARTIN T Employer name Dept Transportation Region 5 Amount $42,416.32 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARIN, NARINDER KUMAR Employer name NYS Dormitory Authority Amount $42,416.22 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOTTI, GEORGE R Employer name Westchester County Amount $42,416.10 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, JAY E Employer name Chautauqua County Amount $42,418.00 Date 01/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APJOHN, DAVID E, JR Employer name Greene Corr Facility Amount $42,415.32 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORSETTI, THERESA A Employer name Department of Motor Vehicles Amount $42,414.60 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CONNIE F Employer name Schuyler County Amount $42,415.26 Date 01/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, CAROL M Employer name Monroe County Amount $42,414.25 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, ZANE L Employer name Office For Technology Amount $42,414.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAEHNLEIN, LINDA Employer name Div Housing & Community Renewl Amount $42,414.00 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, EDWARD V, JR Employer name Buffalo City School District Amount $42,414.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFALDI, THOMAS V Employer name Dpt Environmental Conservation Amount $42,412.90 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNAH, LAWRENCE J Employer name Norwood-Norfolk CSD Amount $42,412.78 Date 02/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLTON, THOMAS C Employer name Albion Corr Facility Amount $42,413.73 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, JAMES E Employer name Dept of Economic Development Amount $42,413.05 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTWICK, PATRICK H Employer name Erie County Wtr Authority Amount $42,411.32 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, RAYMOND D, JR Employer name City of Oswego Amount $42,411.86 Date 04/17/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALEXANDER, DANE T Employer name City of Buffalo Amount $42,411.81 Date 12/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BISBO, VICTORIA M Employer name Elmira Psych Center Amount $42,410.89 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKMAN, DAVID J Employer name Div Criminal Justice Serv Amount $42,411.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, THOMAS M Employer name Division of State Police Amount $42,410.81 Date 03/25/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOCH, RUTH L Employer name Liverpool CSD Amount $42,411.00 Date 05/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOMA, ELIZABETH A Employer name Monroe County Amount $42,410.81 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, EDWIN Employer name City of Rochester Amount $42,410.65 Date 04/19/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEFRUSCIO, KATHY E Employer name Department of Tax & Finance Amount $42,410.56 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMICO, JAMES A Employer name Port Authority of NY & NJ Amount $42,410.23 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLATERI, ANITA M Employer name SUNY College Techn Farmingdale Amount $42,410.39 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, PAMELA J Employer name Division of State Police Amount $42,410.14 Date 12/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, WILLIAM F Employer name Dutchess County Amount $42,410.00 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANSBURG, CHARLES R Employer name Dept Transportation Region 6 Amount $42,408.82 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGMAN, ROBERT L Employer name City of Rochester Amount $42,409.00 Date 06/24/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, FAYE D Employer name Metro New York DDSO Amount $42,409.96 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIBISCH, HELEN Employer name Creedmoor Psych Center Amount $42,409.03 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTEL, KATHY C Employer name Department of Health Amount $42,409.36 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, HOLLIS E Employer name Creedmoor Psych Center Amount $42,410.00 Date 12/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOSEPH F Employer name Lawrence UFSD Amount $42,408.61 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CATHERINE R Employer name Office For Technology Amount $42,408.48 Date 06/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ADELE K Employer name SUNY Empire State College Amount $42,408.10 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, JOHN M Employer name Creedmoor Psych Center Amount $42,408.00 Date 06/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNAN, COLLEEN M Employer name Div Criminal Justice Serv Amount $42,407.89 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALTER, DALTON, SR Employer name Palisades Interstate Pk Commis Amount $42,408.00 Date 10/27/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FILER, CARROL J Employer name NYS Power Authority Amount $42,408.00 Date 11/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANTGEN, CARL F Employer name Monroe County Amount $42,407.90 Date 09/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARPEI, JOHN G Employer name City of Saratoga Springs Amount $42,407.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAAKMANN, MARSHA T Employer name Suffolk County Amount $42,407.62 Date 02/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENENFELD, JEFFREY S Employer name Dept Labor - Manpower Amount $42,406.80 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORIS, ANTHONY J Employer name City of Poughkeepsie Amount $42,407.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASTILLO, GLORIA E Employer name Dept Labor - Manpower Amount $42,407.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKS, BRUCE E Employer name Greene Corr Facility Amount $42,407.24 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LELEK, BRIAN J Employer name Erie County Medical Cntr Corp Amount $42,406.68 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, TERRY L Employer name Sunmount Dev Center Amount $42,406.45 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMM, WILLIAM F Employer name Thruway Authority Amount $42,405.00 Date 07/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTRONE, NINA Employer name Nassau County Amount $42,404.27 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTH, TIMOTHY J Employer name City of Tonawanda Amount $42,406.20 Date 01/16/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALDERONE, ANTHONY Employer name City of White Plains Amount $42,405.37 Date 09/14/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUTNAM, DANIEL L Employer name Dept Transportation Region 1 Amount $42,405.70 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZIW, ROBERT P Employer name North Greece Fire District Amount $42,403.72 Date 11/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEMP, MATTHEW Employer name Division of State Police Amount $42,405.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLCOMBE, RANALD W Employer name Suffolk County Amount $42,404.00 Date 07/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHALEN, MAUREEN T Employer name City of Rochester Amount $42,402.83 Date 01/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINE, TODD R Employer name Riverview Correction Facility Amount $42,402.64 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, GINA M Employer name Pilgrim Psych Center Amount $42,403.61 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKEN, WILLIAM Employer name Metropolitan Trans Authority Amount $42,403.00 Date 11/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURSTIN, MICHELE J Employer name Suffolk County Amount $42,401.65 Date 01/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLFALK, JAMES T, SR Employer name Manhattan Psych Center Amount $42,402.53 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, THOMAS E Employer name Rockland Psych Center Amount $42,402.41 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAFUNDI, PATRICIA A Employer name Off of the Med Inspector Gen Amount $42,401.20 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, CAROLYN C Employer name Department of Health Amount $42,401.00 Date 04/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOAK, DANIEL Employer name State Insurance Fund-Admin Amount $42,401.47 Date 05/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMEO, D JEFFREY Employer name Workers Compensation Board Bd Amount $42,401.14 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUENTES, ELSA Employer name Rockland Psych Center Amount $42,401.27 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLASS, MICHAEL P Employer name City of Lockport Amount $42,400.09 Date 11/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRIDE-LURRY, ANNIE L Employer name City of Rochester Amount $42,400.54 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSHAUGHNESSY, MICHAEL J Employer name Village of Sleepy Hollow Amount $42,399.00 Date 09/22/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANSONE WABER, GAIL Employer name Dept Labor - Manpower Amount $42,399.00 Date 11/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENTE, ANTHONY J Employer name Port Authority of NY & NJ Amount $42,400.00 Date 07/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, NOREEN O Employer name City of Long Beach Amount $42,399.18 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLENDER, URMA O Employer name SUNY Health Sci Center Brooklyn Amount $42,399.00 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, WILLIAM F Employer name Town of Hempstead Amount $42,399.00 Date 01/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILEY, GREGORY J Employer name Five Points Corr Facility Amount $42,398.10 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREVELING, DAVID R Employer name Broome County Amount $42,397.34 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTTEN, PHILLIP, JR Employer name Larchmont Mamaroneck Garb Comm Amount $42,397.32 Date 02/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRUGGIO, JOSEPH J Employer name Greenville Fire District Amount $42,397.00 Date 09/16/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANK, ERNEST W, JR Employer name Thruway Authority Amount $42,398.00 Date 02/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, JOHN R Employer name Auburn Corr Facility Amount $42,397.92 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGANO, JAMES M, JR Employer name NYS Gaming Commission Amount $42,396.72 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GORDER, JOHN J Employer name City of Ithaca Amount $42,397.00 Date 01/03/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKORDINSKI, JOSEPH F Employer name Woodbourne Corr Facility Amount $42,396.98 Date 05/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CHARLES W Employer name Village of Cornwall Amount $42,395.67 Date 09/16/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMMONS, CLYDE B Employer name Lewis County Amount $42,395.64 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBERT, ROBERT Employer name Kirby Forensic Psych Center Amount $42,396.25 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, ROSEMARIE Employer name Suffolk County Amount $42,396.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DAVID A Employer name Lakeview Shock Incarc Facility Amount $42,395.59 Date 10/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLACK, RICHARD J Employer name Five Points Corr Facility Amount $42,395.11 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, EVELYN Employer name Town of New Castle Amount $42,394.97 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREYFUS, KATHLEEN Employer name Division of Parole Amount $42,394.59 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACHOW, THOMAS J Employer name Grand Island CSD Amount $42,394.01 Date 09/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, ROBERT E Employer name Department of Transportation Amount $42,392.23 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCI, CHRISTINA L Employer name State Insurance Fund-Admin Amount $42,392.08 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANIAK, STANLEY S Employer name City of Rochester Amount $42,393.00 Date 01/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CARLYN S Employer name Dept Labor - Manpower Amount $42,394.00 Date 05/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKLIN, PECOLIA Employer name Dept of Correctional Services Amount $42,393.00 Date 03/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAROS, SUSAN K Employer name Town of Amherst Amount $42,392.65 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, MARY A Employer name County Clerks Within NYC Amount $42,391.92 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHONEY, CALVIN W Employer name Niagara County Amount $42,391.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMSIE, MARY E Employer name BOCES-Rockland Amount $42,390.71 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, BARBARA A Employer name Education Department Amount $42,390.86 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLORAN, JAMES F, JR Employer name Cohoes Housing Authority Amount $42,391.90 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, MARY ANN Employer name Department of Tax & Finance Amount $42,391.53 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSYTHE, STEVEN W Employer name Gouverneur Correction Facility Amount $42,390.71 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDITTO, SAMUEL P Employer name Cayuga County Amount $42,390.09 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, HARRIET Employer name Div Housing & Community Renewl Amount $42,389.93 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKLER, RONALD Employer name Office of General Services Amount $42,390.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, ROBERT E Employer name City of Syracuse Amount $42,390.00 Date 06/24/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTANA, JOSEPH P Employer name City of Albany Amount $42,388.95 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, VARSHA B Employer name Pilgrim Psych Center Amount $42,389.48 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLEEN, JAMES M Employer name Department of Law Amount $42,388.25 Date 02/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDER, HELENE B Employer name Greater Binghamton Health Cntr Amount $42,389.00 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOGEL, DAVID E Employer name Lakeview Shock Incarc Facility Amount $42,387.88 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ONALEE J Employer name Steuben County Amount $42,388.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMACHO, HECTOR Employer name Department of Law Amount $42,387.93 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUST, WILLIAM J Employer name East Meadow Fire District Amount $42,387.11 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANIGAULT, TROY Employer name Bedford Hills Corr Facility Amount $42,387.31 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STARK W Employer name Dept Transportation Region 9 Amount $42,387.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, D NORMA Employer name Hudson Valley DDSO Amount $42,387.23 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASTA, JOHN J Employer name Town of Harrison Amount $42,387.00 Date 06/11/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IZZO, GIUSEPPE Employer name Town of Eastchester Amount $42,386.47 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASILVA, MARIA Employer name Nassau Health Care Corp Amount $42,387.19 Date 08/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENDERVILLE, JOHN M Employer name Office Parks, Rec & Hist Pres Amount $42,387.00 Date 03/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCOBAR, CELESTE Employer name State Insurance Fund-Admin Amount $42,386.39 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, JAMES U Employer name Rochester Corr Facility Amount $42,386.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, SHERRY L Employer name Department of Tax & Finance Amount $42,386.09 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, KURT L Employer name Office of General Services Amount $42,385.56 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHTER, SEYMOUR S Employer name Supreme Ct-1st Civil Branch Amount $42,386.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENZEL, DONALD D Employer name Orchard Park CSD Amount $42,385.00 Date 04/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATONICA, JOHN Employer name Office of General Services Amount $42,385.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, JOSEPH Employer name Supreme Ct-Queens Co Amount $42,385.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DEBRA A Employer name Roswell Park Cancer Institute Amount $42,384.00 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, WAYNE E Employer name Village of Garden City Amount $42,384.00 Date 09/04/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KROLL, MARGARET A Employer name Dept Labor - Manpower Amount $42,384.60 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LOUGHLIN, DANIEL A Employer name City of Auburn Amount $42,384.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIFFITH, GERALD K Employer name City of Hornell Amount $42,383.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOUKI, JORMA Employer name Department of Tax & Finance Amount $42,383.98 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESNICK, ROBERT G Employer name Children & Family Services Amount $42,383.30 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEARNS, JAMES M Employer name Evans - Brant CSD Amount $42,382.00 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, JOHN Employer name Ulster County Amount $42,381.89 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGAND, KENNETH T Employer name Town of Tonawanda Amount $42,381.72 Date 05/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLOIS, MARIA F Employer name Suffolk County Amount $42,381.88 Date 03/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, GERARD L Employer name Insurance Department Amount $42,382.42 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, LINDA G Employer name Greater Binghamton Health Cntr Amount $42,382.18 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, LOIS J Employer name Nassau County Amount $42,381.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, GEORGE S Employer name Washington Corr Facility Amount $42,381.06 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, MARY A Employer name Broome County Amount $42,380.34 Date 04/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, MARY ERIN O'CONNOR Employer name Division of Veterans' Affairs Amount $42,380.21 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINTY, JOHN Employer name Niagara St Pk And Rec Regn Amount $42,380.52 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDON, VIRGINIA Employer name New Rochelle City School Dist Amount $42,380.27 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTERA, EUGENE S Employer name Monroe County Amount $42,380.04 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSONE, CARL A Employer name Town of Cortlandt Amount $42,380.19 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDE, PHILIP J Employer name Levittown UFSD-Abbey Lane Amount $42,380.12 Date 07/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, CHRISTINE Employer name Manhattan Psych Center Amount $42,380.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINA, CAROL A Employer name Fourth Jud Dept - Nonjudicial Amount $42,379.57 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, ROBERT H Employer name Long Island Dev Center Amount $42,379.75 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADEN, RICHARD T Employer name Coxsackie Corr Facility Amount $42,378.99 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEMANN, LAURA Employer name Green Haven Corr Facility Amount $42,379.45 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYFORD, SHARON I Employer name Fillmore CSD Amount $42,379.35 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, KAY M Employer name Jefferson County Amount $42,379.02 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, KEITH W Employer name City of White Plains Amount $42,378.72 Date 06/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREDERICKSON, MICHAEL A Employer name Gowanda Correctional Facility Amount $42,378.39 Date 01/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCH, JERRY W Employer name Buffalo Psych Center Amount $42,378.04 Date 09/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAGREN, ALAN M Employer name Elmira Corr Facility Amount $42,376.20 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURIFICATO, IRENE L Employer name Dept of Correctional Services Amount $42,376.23 Date 12/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIRIENZO, VITO J Employer name Village of Tuckahoe Amount $42,376.00 Date 06/03/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIRMINGHAM, JULIANE KORN Employer name BOCES-Albany Schenect Schohari Amount $42,376.00 Date 07/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, PIERCLEY G Employer name Wappingers CSD Amount $42,376.07 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGHTOWER, ROGER F Employer name BOCES Wash'sar'War'Ham'Essex Amount $42,375.58 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHUGH, MARTHA G Employer name Department of Health Amount $42,375.17 Date 10/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMERS, KATHLEEN D Employer name Education Department Amount $42,374.49 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, RONALD R Employer name Otisville Corr Facility Amount $42,375.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAUD, GEORGE THOMAS Employer name Suffolk County Wtr Authority Amount $42,375.00 Date 12/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCFALL, DAVID F Employer name City of Ithaca Amount $42,374.00 Date 09/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUG, THOMAS J Employer name City of Buffalo Amount $42,373.75 Date 12/16/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STONE, PATRICIA L Employer name SUNY College at Potsdam Amount $42,374.21 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUR, SHIRLEY A Employer name Erie County Amount $42,374.14 Date 02/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, ELLEN P Employer name Franklin Corr Facility Amount $42,372.72 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, ERIC D Employer name City of Jamestown Amount $42,373.00 Date 04/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONAGHY, JAMES F Employer name Woodbourne Corr Facility Amount $42,374.03 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MAUREEN Employer name State Insurance Fund-Admin Amount $42,372.73 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COKER, MARTIN Employer name City of Rochester Amount $42,372.00 Date 12/08/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARRIGAN, SAMUEL J Employer name Monterey Shock Incarc Corr Fac Amount $42,372.51 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-GALVIN, MICHELE D Employer name Onondaga County Amount $42,372.09 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILDEA, JOHN P Employer name Town of Brighton Amount $42,372.00 Date 07/02/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COARD, HUBERT A Employer name Arthur Kill Corr Facility Amount $42,371.83 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWNEY, WILLIAM L Employer name Department of Health Amount $42,371.41 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVER, JEFFREY A Employer name Cornell University Amount $42,371.41 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, WARREN W Employer name Fairport CSD Amount $42,371.21 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, MICHAEL R Employer name Broome DDSO Amount $42,370.61 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, RICHARD V Employer name City of Rochester Amount $42,371.10 Date 09/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLINKO, ROBERT F Employer name Town of Amherst Amount $42,371.12 Date 11/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, DIANE L Employer name Pilgrim Psych Center Amount $42,370.82 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMAN, BRIAN Employer name Rockland Psych Center Amount $42,371.07 Date 08/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZICARI, ANNE Employer name Finger Lakes DDSO Amount $42,370.18 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDER, THOMAS R Employer name Mt Vernon City School Dist Amount $42,370.61 Date 09/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEDGE, WILLIAM H Employer name Suffolk County Amount $42,370.00 Date 10/06/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUMMING, JAMES W Employer name Town of Camillus Amount $42,369.81 Date 11/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEZZA, KATHLEEN MORGAN Employer name Nassau County Amount $42,370.00 Date 11/25/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERREIRA, PAULA O Employer name Education Department Amount $42,370.00 Date 05/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MARA-HULBERT, ELAINE M Employer name Broome DDSO Amount $42,368.67 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPARELLA, JEAN Employer name Town of Glenville Amount $42,369.00 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, JAY M Employer name Jefferson County Amount $42,369.30 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTS, LESLIE W Employer name Insurance Department Amount $42,368.00 Date 06/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTONE, EILEEN M Employer name Suffolk County Amount $42,368.16 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGAN, VIRGINIA A Employer name Hutchings Psych Center Amount $42,367.61 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSTON, JOBE Employer name Supreme Court Clks & Stenos Oc Amount $42,368.00 Date 12/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOORIS, BRUCE A Employer name City of Poughkeepsie Amount $42,367.40 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISHAW, TERESA A Employer name St Lawrence Psych Center Amount $42,368.05 Date 03/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSS, KELLY A Employer name Town of Wallkill Amount $42,366.96 Date 02/20/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOZNIAK, JANICE Employer name Depew UFSD Amount $42,367.35 Date 07/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIRMER, THOMAS H Employer name Town of Brighton Amount $42,367.01 Date 09/22/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEHRLE, DOUGLAS G Employer name Empire State Development Corp Amount $42,366.24 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGLUND, MARILYN Employer name Mineola UFSD Amount $42,366.28 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARCHER, ROBERT Employer name Children & Family Services Amount $42,366.52 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARROW, MELODYNE L Employer name State Insurance Fund-Admin Amount $42,364.40 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, CHRISTINE E Employer name Dept Labor - Manpower Amount $42,364.30 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART-HAINES, KAREN M Employer name Westchester County Amount $42,363.84 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYTON, RAYMOND T Employer name Town of Harrison Amount $42,365.98 Date 04/21/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLE, DAVID V Employer name Division of State Police Amount $42,365.00 Date 01/06/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLOVER, STANLEY R Employer name Division of State Police Amount $42,365.00 Date 07/18/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WESTLEY, AUDRIE J Employer name Rockland Psych Center Amount $42,363.42 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORENT, MICHELINE Employer name Div Housing & Community Renewl Amount $42,363.80 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-BASSEGIO, DEBORAH Employer name Monroe County Amount $42,362.47 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JEROME D Employer name Dept of Correctional Services Amount $42,363.04 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSSEAU, GAIL Employer name Long Island Dev Center Amount $42,362.47 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMBITO, TODD J Employer name City of Rochester Amount $42,362.74 Date 05/14/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUCCINI, PAUL J Employer name City of Mount Vernon Amount $42,363.03 Date 01/03/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTSON, BARBARA S Employer name Department of Health Amount $42,362.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTARELLA, MICHELLE L Employer name City of Poughkeepsie Amount $42,361.42 Date 04/27/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEGEN, JANET A Employer name Sachem CSD at Holbrook Amount $42,360.79 Date 07/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREMLER, MICHAEL P Employer name Town of Oyster Bay Amount $42,360.76 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBRAY, KEITH F Employer name Dept of Correctional Services Amount $42,360.14 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUPKAS, RICHARD P Employer name Central NY Psych Center Amount $42,360.55 Date 05/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCAMANO, NEIL Employer name SUNY College Techn Farmingdale Amount $42,360.35 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKIN, JEAN M Employer name Rockland County Amount $42,360.73 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVLACK, THOMAS W Employer name Green Haven Corr Facility Amount $42,360.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARROCH, THOMAS J Employer name City of Lockport Amount $42,360.00 Date 08/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE WITT, STEWART H Employer name Dept Transportation Region 8 Amount $42,360.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MICHAEL A Employer name Port Authority of NY & NJ Amount $42,359.31 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CILENTO, JOHN L Employer name City of Yonkers Amount $42,359.00 Date 09/20/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURKE, CLARKE M Employer name Niagara Frontier Trans Auth Amount $42,359.58 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIERMONTE, JOSEPH F Employer name Onondaga County Amount $42,359.52 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, ALFRED T, III Employer name Office of General Services Amount $42,358.74 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBER, KENNETH G Employer name Town of Amherst Amount $42,358.46 Date 05/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LACOMBE, EDGAR A, III Employer name Sunmount Dev Center Amount $42,356.90 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBBLE, GERARD G Employer name Town of Cheektowaga Amount $42,359.00 Date 02/05/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERKOWITZ, STEPHEN C Employer name City of Glens Falls Amount $42,357.23 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVANNAH, SHARON A Employer name Erie County Amount $42,356.65 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JEFFREY M Employer name Poughkeepsie City School Dist Amount $42,357.11 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NOSTRAND, WILLIAM I, JR Employer name Farmingdale UFSD Amount $42,356.26 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKOWSKI, WILLIAM Employer name Elmira Corr Facility Amount $42,356.23 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINKE, CURTIS W Employer name Nassau County Amount $42,356.00 Date 03/27/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEMOSTHENE, LUCIE Employer name Rockland County Amount $42,356.14 Date 12/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, SUSAN Employer name Pilgrim Psych Center Amount $42,355.98 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTWELL, MICKEY A Employer name Suffolk Coop Library System Amount $42,355.07 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, GREGORY A Employer name Western New York DDSO Amount $42,354.86 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCHAK, J ANDREW Employer name Town of Brighton Amount $42,354.83 Date 01/20/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORAN, MARLENE Employer name Off Alcohol & Substance Abuse Amount $42,354.80 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, THOMAS J Employer name City of White Plains Amount $42,353.63 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONG, CHRISTINE E Employer name Dept Labor - Manpower Amount $42,354.63 Date 10/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, WALLACE, JR Employer name Supreme Ct-1st Criminal Branch Amount $42,354.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEGOCKI, JOSEPH Employer name Suffolk County Amount $42,354.00 Date 04/30/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUPLESKY, HAROLD Employer name NYS Mortgage Agency Amount $42,353.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITER, CHRISTINE M Employer name Taconic DDSO Amount $42,352.79 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLAN, LESLIE Employer name Nassau County Amount $42,353.00 Date 10/19/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELTON, STANLEY Employer name Bernard Fineson Dev Center Amount $42,352.61 Date 03/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCCIA, BRUNILDA Employer name State Insurance Fund-Admin Amount $42,353.70 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, ROBERT H, JR Employer name City of Albany Amount $42,352.57 Date 06/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOZLOWSKI, PIOTR B Employer name Inst For Basic Res & Ment Ret Amount $42,352.17 Date 02/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIERLEY, MELBA M Employer name Erie County Amount $42,352.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASANOVER, JEMELA O Employer name Port Authority of NY & NJ Amount $42,351.89 Date 11/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERMER, ERNEST MICHAEL Employer name Dpt Environmental Conservation Amount $42,351.51 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITNICK, MARCIA Employer name Coxsackie Corr Facility Amount $42,352.42 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNEWSKI, MARGARET M Employer name Children & Family Services Amount $42,352.56 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, JANET E Employer name Office of Mental Health Amount $42,350.88 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLLARD, CAROLYN A Employer name Health Research Inc Amount $42,350.00 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, BRIAN K Employer name Town of De Witt Amount $42,349.56 Date 10/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, NANCY F Employer name Department of State Amount $42,350.41 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, KENNETH E Employer name Coxsackie Corr Facility Amount $42,350.17 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, EMANUEL C Employer name Executive Chamber Amount $42,349.12 Date 06/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, J DOUGLAS, JR Employer name Schenectady County Amount $42,349.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOCHETTO, CHARLES J Employer name Suffolk County Amount $42,350.00 Date 01/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGDANOWICZ, GERALD E Employer name Department of Transportation Amount $42,349.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSER, JOANN C Employer name Department of Health Amount $42,348.38 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLOY, DENNIS J Employer name Department of Civil Service Amount $42,348.30 Date 03/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, JOHN F Employer name Onondaga County Amount $42,348.69 Date 03/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKAROWSKI, JOSEPH J Employer name Central NY Psych Center Amount $42,348.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYES, GREGORY J Employer name Town of Pittsford Amount $42,348.24 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLERT, ROBERT T Employer name Office Parks, Rec & Hist Pres Amount $42,347.00 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GRASSI, CONNIE B Employer name Huntington UFSD #3 Amount $42,346.55 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLOUGH, JOSEPH A Employer name Department of Transportation Amount $42,346.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOETTERL, MICHAEL J Employer name Gowanda Correctional Facility Amount $42,345.47 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, CINDY L Employer name Dept Transportation Region 9 Amount $42,346.58 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADUEMEZIA, GODWIN E Employer name Children & Family Services Amount $42,345.61 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, LAWRENCE L Employer name Five Points Corr Facility Amount $42,345.68 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISTELLO, JOHN D Employer name Town of Greenburgh Amount $42,345.12 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURK, RAYMOND C Employer name Chittenango CSD Amount $42,345.54 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, SAMUEL A, JR Employer name Monroe County Amount $42,345.00 Date 11/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUKOWSKI, EDWARD S Employer name Education Department Amount $42,345.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NALVEN, STUART R Employer name Port Authority of NY & NJ Amount $42,344.67 Date 05/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUKHRAM, MARGARET M S D Employer name SUNY College at Old Westbury Amount $42,343.08 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, ROBERT E Employer name Office of General Services Amount $42,343.88 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LASCIA, JACK B Employer name Broome DDSO Amount $42,344.72 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZMAN, GEORGE M Employer name Green Haven Corr Facility Amount $42,342.12 Date 07/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOOR, ANGELA C Employer name Livingston Correction Facility Amount $42,344.72 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLER, DOUGLAS C Employer name Dpt Environmental Conservation Amount $42,342.76 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, KENNETH M Employer name Town of Guilderland Amount $42,342.69 Date 06/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULVEY, ALLEN R Employer name SUNY College at Oswego Amount $42,342.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, KATHY A Employer name SUNY College at Potsdam Amount $42,342.11 Date 09/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, OLIVER J Employer name Ninth Judicial Dist Amount $42,342.00 Date 11/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERMANN, ERNST V Employer name City of Yonkers Amount $42,341.00 Date 01/09/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUNNINGHAM, ALEXANDER Employer name Sing Sing Corr Facility Amount $42,341.00 Date 04/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, SUSAN H Employer name Dept of Financial Services Amount $42,341.97 Date 04/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, PAMELA J Employer name Suffolk County Amount $42,342.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, RAYMOND J, JR Employer name Suffolk County Amount $42,341.58 Date 02/10/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANCIS, JAMES Employer name Dept Labor - Manpower Amount $42,340.56 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTORINO, AUGUSTINO Employer name Village of Mamaroneck Amount $42,340.24 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALLI, JEAN S Employer name Attica Corr Facility Amount $42,340.71 Date 02/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABAN, CAROL T Employer name Dept of Correctional Services Amount $42,339.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, JAMES B Employer name Broome DDSO Amount $42,339.00 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLANDER, GABRIELLE Employer name Westchester County Amount $42,340.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBO, ROGER P Employer name Warren County Amount $42,339.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBIENIECKI, JOSEPH Employer name City of Yonkers Amount $42,338.72 Date 12/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKLIN, NORMAN R Employer name Temporary & Disability Assist Amount $42,340.00 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, PHILIP A Employer name Nassau Health Care Corp Amount $42,338.27 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAPPE, KEVIN Employer name Suffolk County Amount $42,338.92 Date 12/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEDELL, JOHN W Employer name Town of Brookhaven Amount $42,338.60 Date 10/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFER, PAUL L Employer name Town of Massena Amount $42,338.57 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALPERSTEIN, DAVID M Employer name Queens Borough Public Library Amount $42,338.14 Date 03/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATT, CONNIE Employer name Department of Civil Service Amount $42,338.03 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREESE, SCOTT S Employer name Dept Transportation Region 6 Amount $42,337.59 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UBERT, JOHN Employer name Suffolk County Amount $42,337.51 Date 12/09/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASTERS, WILLIAM Employer name Village of Monticello Amount $42,337.27 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN- MC CARTHY, FRANCINE Employer name Hudson Valley DDSO Amount $42,337.09 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRODER, RONALD L Employer name Dpt Environmental Conservation Amount $42,337.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, MARTIN S Employer name Department of Law Amount $42,337.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLUM, DAVID M Employer name Middletown Psych Center Amount $42,336.85 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILSON, PAMELA J Employer name Finger Lakes DDSO Amount $42,335.81 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUPIEN, PAUL A Employer name New York State Canal Corp Amount $42,337.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSE, STEPHEN H Employer name Village of Round Lake Amount $42,336.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSENBECK, WILLIAM J Employer name City of Syracuse Amount $42,336.00 Date 04/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUCE, JOHN A Employer name Downstate Corr Facility Amount $42,334.25 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMLEY, JOANNE E Employer name Onondaga County Amount $42,335.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADDAD, LOUIS T Employer name Central NY DDSO Amount $42,333.00 Date 04/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTA MARIA, JAMES Employer name Half Hollow Hills CSD Amount $42,332.88 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSA, ALFRED N Employer name Monroe County Amount $42,333.91 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDEL, CYNTHIA A Employer name Putnam County Amount $42,331.99 Date 12/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEYER, WILLIAM A, JR Employer name Town of Orchard Park Amount $42,333.76 Date 02/21/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVERA, FRANCISCO Employer name Division of Parole Amount $42,331.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASELLI, DONATO P Employer name Rensselaer County Amount $42,331.74 Date 02/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, WILLIAM B Employer name Dpt Environmental Conservation Amount $42,331.00 Date 03/16/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHWARTZ, CARL Employer name State Insurance Fund-Admin Amount $42,330.37 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VER NOOY, E DIANA Employer name SUNY College Technology Delhi Amount $42,330.33 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, SUSAN A Employer name Elmira Psych Center Amount $42,330.96 Date 06/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWORTH, EVAN E Employer name New York State Assembly Amount $42,330.68 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, LORINDA Employer name Erie County Amount $42,330.00 Date 02/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, DOUGLAS A Employer name Town of Irondequoit Amount $42,329.94 Date 03/12/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, MARGARET A Employer name Department of Health Amount $42,329.53 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREGERMAN, DOROTHY J Employer name SUNY at Stonybrook-Hospital Amount $42,329.46 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, BRYCE E Employer name Steuben County Amount $42,329.84 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMBERG, DAVID N Employer name Suffolk County Amount $42,329.64 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIOTTI, ALDO L Employer name Rockville Centre UFSD Amount $42,329.00 Date 10/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, CYNTHIA A Employer name Finger Lakes DDSO Amount $42,329.09 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPHRON, JANICE A Employer name Div Housing & Community Renewl Amount $42,329.65 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAIGLER, MARK A Employer name Port Authority of NY & NJ Amount $42,328.99 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRINGTON, SHARON K Employer name Dept Labor - Manpower Amount $42,329.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JOHN L Employer name Monroe County Amount $42,329.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DOUGLAS W Employer name Nassau County Amount $42,329.00 Date 10/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOTO, GREGORY A Employer name City of Rochester Amount $42,328.46 Date 05/22/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOVNANIAN, GEORGE K Employer name Dept Transportation Region 1 Amount $42,328.00 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIXBY, DEBORAH J Employer name St Lawrence Childrens Services Amount $42,328.17 Date 07/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODY, RICHARD M Employer name Dept Transportation Region 3 Amount $42,328.00 Date 01/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, BARCLAY J Employer name Suffolk County Amount $42,328.00 Date 01/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINDNER, CARYN J Employer name Creedmoor Psych Center Amount $42,327.45 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, AUDREY T Employer name Supreme Ct-Queens Co Amount $42,327.17 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINDLER, ROBERT A Employer name Onondaga County Amount $42,327.84 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, HAZEL GOODWIN Employer name Helen Hayes Hospital Amount $42,328.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTA BARBARA, LINDA C Employer name Thruway Authority Amount $42,327.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRICOME, MARIA R Employer name Onondaga County Amount $42,327.65 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAX, GAIL B Employer name Western NY Childrens Psych Center Amount $42,327.02 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISS, JAMES M Employer name Children & Family Services Amount $42,327.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, MARK A Employer name Erie County Medical Cntr Corp Amount $42,326.72 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, MICHAEL Employer name Westchester Health Care Corp Amount $42,327.00 Date 09/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, MICHAEL Employer name Ninth Judicial Dist Amount $42,326.92 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, ARTHUR W, III Employer name Greene Corr Facility Amount $42,326.45 Date 12/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNWELL, RICHARD Employer name Education Department Amount $42,326.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, RICHARD D Employer name Department of Transportation Amount $42,326.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPPLER, THOMAS J Employer name Albany County Amount $42,326.09 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINELLI, MARY JANE Employer name NYC Judges Amount $42,324.85 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLA, LINDA A Employer name Off of the State Comptroller Amount $42,324.63 Date 10/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROENING, CARL A Employer name Niagara County Amount $42,324.24 Date 04/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, CAMELIA Employer name Rochester Psych Center Amount $42,325.42 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPONTON, JOSEPH G Employer name Suffolk County Amount $42,325.00 Date 05/08/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUTO, THOMAS J Employer name Wyoming Corr Facility Amount $42,324.13 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPELLO, MICHAEL P Employer name Erie County Amount $42,323.86 Date 05/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUSQUET, EDGAR J Employer name Gouverneur Correction Facility Amount $42,325.00 Date 04/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLARD, JAMES F Employer name Dept Labor - Manpower Amount $42,322.00 Date 03/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, KEVIN E Employer name Supreme Ct Kings Co Amount $42,322.43 Date 03/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHSTEIN, RONALD M Employer name Central NY Psych Center Amount $42,323.81 Date 12/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THUMANN, FREDERICK A Employer name Green Haven Corr Facility Amount $42,322.44 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVALLO, WILLIAM H Employer name Arthur Kill Corr Facility Amount $42,321.92 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOTRA, JOSEPH J Employer name Commack UFSD Amount $42,322.00 Date 07/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, EDWARD H, JR Employer name Niagara Frontier Trans Auth Amount $42,322.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESE, JAMES R Employer name SUNY College at Oneonta Amount $42,321.30 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, STEVEN R Employer name Groveland Corr Facility Amount $42,321.25 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASKA, EDWARD J Employer name Dept Labor - Manpower Amount $42,320.33 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, DENNIS J Employer name Southport Correction Facility Amount $42,321.00 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERSHOWITZ-SANTARELLI, BARBARA Employer name White Plains City School Dist Amount $42,319.29 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACCARATO, FRANCIS J Employer name Dept Transportation Region 8 Amount $42,321.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, WILLIAM J Employer name City of New Rochelle Amount $42,321.00 Date 03/17/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENITEZ, DAVID Employer name City of Rochester Amount $42,320.64 Date 12/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, CHERYL N Employer name Rensselaer County Amount $42,319.17 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, ROBERT E Employer name Dept of Agriculture & Markets Amount $42,318.96 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, ROBERT L Employer name Collins Corr Facility Amount $42,318.63 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, FRANCES A Employer name Elmira Psych Center Amount $42,318.05 Date 12/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, CHERYL A Employer name Third Jud Dept - Nonjudicial Amount $42,318.68 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFFER, JANE A Employer name NYS Teachers Retirement System Amount $42,318.00 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUELIUS, GEORGE J Employer name Nassau County Amount $42,318.58 Date 06/15/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OBERLENDER, MARK A Employer name Onondaga County Amount $42,317.47 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNDERSON, JOHN H Employer name Town of Smithtown Amount $42,317.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KAY, PATRICIA L Employer name Department of Tax & Finance Amount $42,317.07 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALINSKI, CHRIS O Employer name Capital Dist Psych Center Amount $42,317.05 Date 05/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, GLORIA M Employer name Great Neck Park District Amount $42,316.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARSZULOWICZ, STANLEY E Employer name Port Authority of NY & NJ Amount $42,317.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, MARY E Employer name Rockland Psych Center Children Amount $42,317.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUTTER, DONALD Y Employer name Education Department Amount $42,317.00 Date 04/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ANDREW S Employer name Ogdensburg Corr Facility Amount $42,315.47 Date 03/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUMA, JOSEPH P Employer name Coxsackie Corr Facility Amount $42,315.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFFERLE, PAUL E Employer name City of Buffalo Amount $42,315.00 Date 05/31/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRARO, JOSEPH F Employer name Supreme Court Clks & Stenos Oc Amount $42,316.00 Date 08/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRER, ROBERT J Employer name Division of State Police Amount $42,316.00 Date 11/25/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIDEMAN, JAMES Employer name Town of Greece Amount $42,315.00 Date 04/30/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASAPELLO, MARJORIE E Employer name Department of Tax & Finance Amount $42,314.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILPATRICK, KEITH J Employer name Supreme Ct-Queens Co Amount $42,313.75 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIUSANO, KATHLEEN Employer name Farmingdale UFSD Amount $42,314.94 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, YVONNE M Employer name Sing Sing Corr Facility Amount $42,314.88 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, KEITH A Employer name Broome DDSO Amount $42,314.70 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL G Employer name Office For Technology Amount $42,313.62 Date 04/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEANEY, DEBORAH C Employer name Hudson Valley DDSO Amount $42,313.30 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, LAWRENCE R Employer name Monroe County Amount $42,313.92 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSOM, RONALD L Employer name Office of Mental Health Amount $42,313.18 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, NICOLAS H Employer name Village of Rockville Centre Amount $42,312.02 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBACK, MARY E Employer name Ninth Judicial Dist Amount $42,311.76 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IORIO, RICHARD J Employer name Rockland County Amount $42,311.09 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTA, CARLO R Employer name Onondaga County Amount $42,312.33 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMINSKI, DALE C Employer name Erie County Amount $42,313.08 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCERBO, LOUIS Employer name Port Authority of NY & NJ Amount $42,312.48 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, KAREN M Employer name SUNY College at Oneonta Amount $42,312.78 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORSOLA, RICHARD D Employer name Westchester County Amount $42,310.42 Date 01/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, JOHN H Employer name Division of Human Rights Amount $42,310.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFIERO, ANTHONY A Employer name Dept Transportation Region 8 Amount $42,309.91 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, RICHARD R Employer name Village of Valley Stream Amount $42,310.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUNKETT, LINDA Employer name Central NY DDSO Amount $42,309.71 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZESNIAK, JAMES M Employer name Livingston County Amount $42,309.08 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, MICHAEL J Employer name NYS Power Authority Amount $42,309.36 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINIS, PAUL D Employer name Five Points Corr Facility Amount $42,308.64 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DOLORES A Employer name Ulster County Amount $42,309.00 Date 05/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LEONARD A Employer name Hudson River Psych Center Amount $42,309.00 Date 02/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM G Employer name Department of Social Services Amount $42,309.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPE, PAUL D Employer name Westbury UFSD Amount $42,306.99 Date 03/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CHARLES L Employer name Dept Labor - Manpower Amount $42,306.80 Date 02/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMDEN, KEVIN J Employer name SUNY Brockport Amount $42,308.23 Date 01/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SAM, JR Employer name Rockland Psych Center Amount $42,307.00 Date 03/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFFER, WILLIAM J Employer name Dept Transportation Region 1 Amount $42,307.55 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESIERO, RAYMOND C Employer name Office of General Services Amount $42,306.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COOEY, LORA S Employer name Onondaga County Amount $42,306.00 Date 10/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDA, ELLEN M Employer name Taconic DDSO Amount $42,305.12 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINE, ANTHONY F Employer name Empire State Development Corp Amount $42,305.07 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWART, ALVIN Employer name Dept Labor - Manpower Amount $42,305.87 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSSEY, ROBERT L Employer name Monroe County Amount $42,305.95 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILL, RICHARD Employer name Division of Parole Amount $42,305.00 Date 01/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, MAUREEN A Employer name Suffolk County Amount $42,305.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECHT, ROGER A Employer name Woodbourne Corr Facility Amount $42,303.10 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALOIA, DONNA C Employer name Dpt Environmental Conservation Amount $42,303.00 Date 07/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRABENDER, GARY E Employer name Taconic DDSO Amount $42,303.55 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACILLO, MARK Employer name City of Lackawanna Amount $42,304.39 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEPANSKI, MICHAEL A Employer name Village of Hempstead Amount $42,303.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIRKER, SANDRA F Employer name Broome DDSO Amount $42,303.42 Date 08/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACCHI, ROSEMARIE Employer name Pilgrim Psych Center Amount $42,303.14 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETARI, CHRISTINE A Employer name Dpt Environmental Conservation Amount $42,302.05 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ROLLY J, JR Employer name City of Mount Vernon Amount $42,301.39 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNYSON, LOWELL LARS Employer name Franklin County Amount $42,300.96 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUDIERI, PATRICK N Employer name Town of Huntington Amount $42,300.86 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTCHINO, ROBERT O Employer name Mt Mcgregor Corr Facility Amount $42,302.00 Date 07/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANZELLA, JOSEPH J Employer name City of Buffalo Amount $42,302.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, DOROTHEA S Employer name Workers Compensation Board Bd Amount $42,301.29 Date 06/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANDA, THOMAS Employer name City of Rochester Amount $42,300.66 Date 12/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARY, SUSAN A Employer name Arthur Kill Corr Facility Amount $42,301.28 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, RUTH A Employer name Westchester County Amount $42,299.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, CARL A Employer name Erie County Amount $42,299.01 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFEVRE, ROBERT W Employer name White Plains City School Dist Amount $42,299.75 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYOS, HECTOR M Employer name Dept Transportation Region 6 Amount $42,300.24 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURTEAU, GUY A Employer name Sunmount Dev Center Amount $42,298.74 Date 01/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPLE, DONNA M Employer name Finger Lakes DDSO Amount $42,296.66 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLON, STEPHEN J Employer name Nassau Health Care Corp Amount $42,298.29 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANA, EDWARD C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $42,298.00 Date 06/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWASNIK, CATHERINE A Employer name Third Jud Dept - Nonjudicial Amount $42,297.81 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINGS, JULIANNE M Employer name Education Department Amount $42,297.75 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGIER, JOANN W Employer name Western Regional OTB Corp Amount $42,296.47 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORTLE, JOHN E Employer name Greenville Fire District Amount $42,298.00 Date 09/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORCICA, GREGG M Employer name Monroe County Amount $42,293.98 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOL, MARTIN F Employer name Manhattan Psych Center Amount $42,296.00 Date 05/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANGELO, PATRICK W Employer name Department of Tax & Finance Amount $42,295.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLINGTON, LINDA Employer name Nassau County Amount $42,295.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, PAUL N, JR Employer name Gowanda Correctional Facility Amount $42,293.40 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, GILFORD L Employer name Town of Glenville Amount $42,292.80 Date 12/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILOS, PATRICIA A Employer name Department of Law Amount $42,291.30 Date 09/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAHY, JOHN J Employer name Nassau County Amount $42,292.00 Date 05/06/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOUSE, FRANCES J Employer name Mt Vernon City School Dist Amount $42,291.46 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRENNAN, THOMAS L Employer name Orleans County Amount $42,292.57 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAPESTIS, WILLIAM P Employer name Elmira Corr Facility Amount $42,289.61 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURT, STEPHEN H Employer name Dept Transportation Region 8 Amount $42,289.00 Date 05/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, LEON E Employer name Suffolk County Amount $42,290.00 Date 06/15/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEWITT, FREDERICK, JR Employer name Hudson Valley DDSO Amount $42,287.59 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPREER, RONALD Employer name Westchester County Amount $42,287.54 Date 01/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTILLO, JULIET Y Employer name Div Alc & Alc Abuse Trtmnt Center Amount $42,288.88 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERER, TONU T Employer name Port Authority of NY & NJ Amount $42,290.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, JOHN G, JR Employer name Onondaga County Amount $42,288.00 Date 12/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCHO, GERALDINE A Employer name Erie County Amount $42,287.45 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, BRUCE R Employer name Department of Tax & Finance Amount $42,287.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITZEL, KATHLEEN M Employer name City of Rochester Amount $42,286.41 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, AVON Employer name Hudson Valley DDSO Amount $42,285.80 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILBER, BRUCE A Employer name State Insurance Fund-Admin Amount $42,284.62 Date 09/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMANN, MARYANN Employer name Nassau County Amount $42,285.43 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDS, GREGORY W Employer name Village of Wellsville Amount $42,285.38 Date 08/26/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CZARNECKI, DANIEL A Employer name Dept Transportation Region 5 Amount $42,285.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALSTER, BERNARD L, JR Employer name Central NY DDSO Amount $42,285.44 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMADORE, HOWARD A Employer name SUNY College at Plattsburgh Amount $42,284.38 Date 08/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KEVIN M Employer name Westchester Health Care Corp Amount $42,284.60 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, LAWRENCE D Employer name Children & Family Services Amount $42,284.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIZZINE, MARY Employer name Westchester Health Care Corp Amount $42,283.61 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWSETT, ROBIN E Employer name Town of Brookhaven Amount $42,284.54 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOLET, FREDERICK W, JR Employer name City of Syracuse Amount $42,284.00 Date 08/11/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYRD, LAURICE Employer name Mineola UFSD Amount $42,283.26 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTON, ROBERT J Employer name Town of Hempstead Amount $42,284.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODGE, JEFFREY C Employer name Bill Drafting Commission Amount $42,283.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, SUZANNE Employer name NYC Criminal Court Amount $42,282.73 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, BERNARD Employer name Suffolk County Amount $42,282.24 Date 03/31/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLUCCIO, BRUCE F Employer name City of Rome Amount $42,282.00 Date 12/09/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MENGERT, DEBRA Employer name Westchester Health Care Corp Amount $42,282.14 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEEPLE, PATRICIA J Employer name Department of Civil Service Amount $42,282.00 Date 02/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MAYO, RALPH F Employer name Nassau County Amount $42,282.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, PAUL A Employer name City of Syracuse Amount $42,280.31 Date 04/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHANLER, SHELLEY L Employer name Rockland County Amount $42,279.86 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, JOANNE U Employer name Monroe County Amount $42,282.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHR, BILLY Employer name Central NY DDSO Amount $42,280.00 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUANO, PAUL Employer name Westchester County Amount $42,280.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, DOUGLAS B Employer name Onondaga County Amount $42,280.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUDO, MATTHEW M Employer name City of Buffalo Amount $42,279.00 Date 11/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMATO, NEAL T Employer name Suffolk County Amount $42,279.65 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOWAY, ARCHIE B, III Employer name Dept Transportation Region 5 Amount $42,278.92 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ARMITT, HERBERT, III Employer name SUNY Stony Brook Amount $42,279.00 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DARYL A Employer name Town of Thompson Amount $42,278.00 Date 06/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, ROBERT E Employer name Division of State Police Amount $42,279.00 Date 10/17/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE, BETTYE J Employer name Erie County Amount $42,279.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNAM, DONNA A Employer name Westchester County Amount $42,277.79 Date 02/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOLICOEUR, DAVID P Employer name Clinton Corr Facility Amount $42,277.50 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, ANNE M Employer name Putnam County Amount $42,277.48 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, SHAWN P Employer name Albany County Amount $42,276.48 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, JAMES J Employer name Nassau County Amount $42,276.59 Date 05/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZUBAL, THOMAS C Employer name Department of Transportation Amount $42,276.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, EUGENE H Employer name Riverview Correction Facility Amount $42,276.30 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAAR, JEANNE L Employer name Supreme Ct-1st Criminal Branch Amount $42,276.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, MICHAEL C Employer name Onondaga County Amount $42,276.13 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIENER, RICHARD E Employer name Wende Corr Facility Amount $42,276.00 Date 05/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTRY, DANIEL V Employer name Dept Transportation Region 5 Amount $42,274.80 Date 12/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEGLER, KENNETH E Employer name Westchester County Amount $42,276.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEEL, GERALD W Employer name Port Washington Police Dist Amount $42,276.00 Date 06/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASTRO, SALVATORE A Employer name Buffalo Sewer Authority Amount $42,274.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, MARGARET A Employer name Third Jud Dept - Nonjudicial Amount $42,273.96 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGANO, LEONARD T Employer name Temporary & Disability Assist Amount $42,273.28 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANKING, MARY L Employer name Fourth Jud Dept - Nonjudicial Amount $42,274.00 Date 09/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, HELEN Employer name NYC Civil Court Amount $42,272.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGSTEEN, LAWRENCE J Employer name Village of Northport Amount $42,273.00 Date 10/25/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAW, KEVIN P Employer name Town of Newburgh Amount $42,272.08 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, SUSANNE M Employer name Suffolk County Amount $42,271.59 Date 09/24/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOONAN, JOHN F Employer name Dept Labor - Manpower Amount $42,271.35 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, CHARLES L Employer name Thruway Authority Amount $42,271.92 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLINSKI, JEROME W Employer name Collins Corr Facility Amount $42,271.68 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, JAMES D Employer name City of Salamanca Amount $42,271.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BRAMER, WENDY Employer name Division of State Police Amount $42,270.81 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIEL, DAVID R Employer name Nassau County Amount $42,271.01 Date 02/22/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLLAND-SHEETS, JUDY A Employer name Office of Mental Health Amount $42,270.69 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIARD, JOHN C Employer name Department of Motor Vehicles Amount $42,270.21 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONNELL, JOHN PAUL Employer name Division of State Police Amount $42,269.00 Date 08/17/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AHMED, SAJJAD Employer name Dept Transportation Reg 11 Amount $42,269.95 Date 06/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENE, JAMES W Employer name SUNY Stony Brook Amount $42,270.00 Date 08/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFEN, JAMES C Employer name Erie County Amount $42,269.92 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, MICHAEL J Employer name Rochester Corr Facility Amount $42,268.97 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JEFFREY H Employer name Wyoming Corr Facility Amount $42,268.60 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKAY, HENRY V Employer name NYS Power Authority Amount $42,269.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, FRANK A Employer name Manhattan Psych Center Amount $42,268.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, JEANMARIE P Employer name Department of Tax & Finance Amount $42,267.99 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIARA, GEORGE J Employer name Department of State Amount $42,267.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, PATRICIA A Employer name Port Authority of NY & NJ Amount $42,266.81 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIDDNEY, HARRY E Employer name City of Syracuse Amount $42,267.44 Date 05/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUTIGLIANO, EMILIA A Employer name Central NY Psych Center Amount $42,267.86 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, JAMES R Employer name Nassau County Amount $42,267.75 Date 08/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, CARLOS A Employer name Eastern NY Corr Facility Amount $42,266.40 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMER, MICHAEL J Employer name SUNY Buffalo Amount $42,266.69 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPS, EDWARD J Employer name State Emergency Main Office Amount $42,266.48 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, VIRGINIA M Employer name Yonkers City School Dist Amount $42,266.02 Date 12/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICK, PATRICK F Employer name City of Utica Amount $42,265.89 Date 05/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATSON, BENITA C Employer name Capital District DDSO Amount $42,265.62 Date 08/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, ROBERT P Employer name Monroe County Amount $42,266.00 Date 03/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, DARWYN L Employer name City of Lockport Amount $42,266.00 Date 02/27/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYNADY, PAUL F Employer name SUNY College Techn Morrisville Amount $42,266.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDELL, MARY JEAN Employer name Town of Hempstead Amount $42,266.00 Date 11/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANCI, NICK J, JR Employer name Nassau County Amount $42,265.00 Date 02/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKS, GWEN A Employer name Bernard Fineson Dev Center Amount $42,265.10 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZESKOWIAK, MICHAEL J Employer name Town of Rotterdam Amount $42,265.05 Date 01/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC ALLISTER, DREW J Employer name Town of La Grange Amount $42,264.67 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEKOV, ENZO A Employer name Wyoming Corr Facility Amount $42,264.30 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INDRIOLO, JOSEPH S Employer name City of Jamestown Amount $42,264.11 Date 05/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, BRUCE E Employer name Hudson River Psych Center Amount $42,265.00 Date 06/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, GEORGE C Employer name Port Authority of NY & NJ Amount $42,263.00 Date 07/21/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELLMAN, JOSEPH Employer name Village of Dobbs Ferry Amount $42,264.00 Date 01/22/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERMUDEZ, JOAQUIN A Employer name Dept Labor - Manpower Amount $42,263.09 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBECK, ANN E Employer name Sunmount Dev Center Amount $42,261.57 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, TIMOTHY L Employer name Cayuga Correctional Facility Amount $42,261.95 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAMER, WAYNE F, JR Employer name Cape Vincent Corr Facility Amount $42,261.91 Date 03/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIO, PAUL R Employer name Town of Greenburgh Amount $42,262.15 Date 09/08/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUER, WAYNE L Employer name Southport Correction Facility Amount $42,261.00 Date 09/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, M NOREEN Employer name Department of Civil Service Amount $42,261.00 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADACH, JOHN K Employer name Albion Corr Facility Amount $42,261.35 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, THOMAS E Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $42,261.30 Date 06/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVA, MICHAEL J Employer name Syracuse Urban Renewal Agcy Amount $42,260.48 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, ELIZABETH A Employer name Monroe Woodbury CSD Amount $42,260.98 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBY, RICHARD J Employer name Department of Transportation Amount $42,260.87 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENTADUE, RALPH P Employer name Suffolk County Amount $42,260.01 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCKER, ANDREA R Employer name Div Housing & Community Renewl Amount $42,259.19 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREIS, DENNIS Employer name City of Syracuse Amount $42,259.89 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, LARRY L Employer name Clinton Corr Facility Amount $42,260.32 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLL, DONALD F Employer name City of Lockport Amount $42,260.11 Date 11/29/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLASUONNO, RICHARD T Employer name Suffolk County Amount $42,258.51 Date 05/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHERN, JOHN F Employer name Division of State Police Amount $42,259.00 Date 03/04/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COCUZZO, RITA M Employer name Education Department Amount $42,258.95 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, PATRICIA Employer name Oyster Bay-East Norwich CSD Amount $42,258.33 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BUFF, SUSAN A Employer name Office For Technology Amount $42,258.24 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAUGHTER, HOWARD J Employer name Supreme Ct-1st Civil Branch Amount $42,258.46 Date 05/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARY ANN Employer name South Beach Psych Center Amount $42,258.38 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, BEN C Employer name Dept Transportation Region 9 Amount $42,258.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULZBACH, PHILIP B Employer name Rockland County Amount $42,257.59 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, LEE F Employer name City of Troy Amount $42,258.07 Date 01/06/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOWNEY, NORMA R Employer name Office of Mental Health Amount $42,258.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIERS, GEORGE H Employer name Department of Civil Service Amount $42,257.14 Date 05/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONERI, JAMES R Employer name Harborfields CSD of Greenlawn Amount $42,257.37 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAR, ROBERT J Employer name City of Albany Amount $42,256.23 Date 04/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HYATT-BENEVENTO, THERESA Employer name Otisville Corr Facility Amount $42,256.57 Date 01/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, JAMES B Employer name Dept of Public Service Amount $42,257.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, MICHAEL Employer name Port Authority of NY & NJ Amount $42,256.06 Date 11/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAHN, RICHARD D Employer name Port Authority of NY & NJ Amount $42,256.00 Date 10/14/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORALES-MERNIK, MARJORIE Employer name Westchester County Amount $42,256.00 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JANE S Employer name Connetquot CSD Amount $42,255.81 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, MARY Employer name Office of Mental Health Amount $42,255.57 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, LUIS F Employer name Office of General Services Amount $42,256.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMMER, GWENDOLYN L Employer name Nassau County Amount $42,255.99 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, ANTHONY P Employer name Department of Law Amount $42,255.10 Date 06/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, MICHAEL N Employer name Chemung County Amount $42,254.93 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEED, DARYL M Employer name Greene Corr Facility Amount $42,253.34 Date 12/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALEM, RALPH G, JR Employer name Mt Mcgregor Corr Facility Amount $42,253.29 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, JAMES T Employer name Wyoming Corr Facility Amount $42,254.11 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, JOHN H, JR Employer name City of Buffalo Amount $42,254.41 Date 07/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JOHN M Employer name Suffolk County Amount $42,254.00 Date 01/28/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIRELLI, WILLIAM Employer name Port Authority of NY & NJ Amount $42,253.00 Date 02/13/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVISON, KATHLEEN M Employer name Education Department Amount $42,253.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKLES, FREDERICK K Employer name Town of Evans Amount $42,252.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENSIGN, WILLIAM A Employer name Dept Transportation Region 3 Amount $42,252.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRAINO, BARTOLOMEO Employer name Suffolk County Amount $42,252.12 Date 07/13/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GATES, DEAN E Employer name Office For Technology Amount $42,252.47 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZAK, THOMAS W Employer name Westchester County Amount $42,252.00 Date 01/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURNER, CHARLES S Employer name Monroe County Amount $42,251.69 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITSCH, TERRENCE R Employer name Port Washington Police Dist Amount $42,252.00 Date 08/25/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROVENZANO, ANTHONY M Employer name Town of Mt Pleasant Amount $42,252.00 Date 07/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELIA, SUSAN D Employer name City of Rochester Amount $42,251.52 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, LISA V Employer name Division of State Police Amount $42,251.50 Date 11/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUPP, MARY MARCIA Employer name Mamaroneck Public Library Dist Amount $42,251.20 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTUCCI, JOSEPH E Employer name City of Plattsburgh Amount $42,251.58 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, LARRY J Employer name Elmira Corr Facility Amount $42,250.80 Date 11/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALIE, JOHN W Employer name City of Niagara Falls Amount $42,251.26 Date 10/16/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEYER, MICHAEL C Employer name Rochester Housing Authority Amount $42,251.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRUCCI, CAROL A Employer name Capital District DDSO Amount $42,250.45 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, JACK D Employer name SUNY Construction Fund Amount $42,250.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTINGER, KAREN A Employer name BOCES St Lawrence Lewis Amount $42,250.74 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTTO, JOHN E, JR Employer name City of Mount Vernon Amount $42,250.58 Date 01/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYLOR, EDWARD E, JR Employer name Dept Transportation Region 6 Amount $42,250.58 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUGEL, BRUCE O Employer name St Lawrence Psych Center Amount $42,250.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, THOMAS H Employer name Division of Parole Amount $42,250.00 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLISOTO, THOMAS D Employer name Erie County Medical Cntr Corp Amount $42,248.94 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEOUGH, MARILYN A Employer name Buffalo Psych Center Amount $42,248.91 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALL, OBEID C Employer name Office of General Services Amount $42,248.91 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, THOMAS J Employer name Suffolk County Amount $42,249.59 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, JOEL R Employer name NYC Criminal Court Amount $42,249.00 Date 08/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAJUENE, ERIC Employer name Dept Transportation Region 1 Amount $42,247.98 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, STAN Employer name Port Authority of NY & NJ Amount $42,247.45 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, GUY W Employer name City of New Rochelle Amount $42,248.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOVER, GAIL MARIE Employer name Greater Binghamton Health Cntr Amount $42,248.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, MICHAEL D Employer name SUNY Albany Amount $42,247.02 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, BRYAN E Employer name Great Meadow Corr Facility Amount $42,246.96 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, THERESA A Employer name New York City Childrens Center Amount $42,246.71 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, EILEEN L Employer name Corning Painted Pst Enl Cty Sd Amount $42,247.30 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECILIA-RIVERA, KATHRYN A. Employer name Shawangunk Correctional Facili Amount $42,246.34 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIURA, WALTER J Employer name Uniondale UFSD Amount $42,246.30 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANSEN, MARGARET L Employer name Suffolk County Amount $42,246.20 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMBLIN, WENDY J Employer name Central NY DDSO Amount $42,246.59 Date 10/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPES, THERESA M Employer name Oneida County Amount $42,245.97 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARAZA, RAFAEL Employer name Queensboro Corr Facility Amount $42,245.95 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLIS, JUDITH A Employer name Bellmore UFSD Amount $42,245.96 Date 01/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, JAMES J Employer name Division of State Police Amount $42,246.00 Date 01/17/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUCO, MICHAEL Employer name NYS Community Supervision Amount $42,245.81 Date 05/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, CINDY L Employer name Town of Poughkeepsie Amount $42,245.57 Date 01/14/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONDO, ANDREA J Employer name Erie County Medical Cntr Corp Amount $42,245.67 Date 02/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, O MARGARET Employer name Erie County Medical Cntr Corp Amount $42,245.92 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRILLO, DOMINICK J Employer name Orange County Amount $42,245.00 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIESE, CRAIG Employer name Division of Parole Amount $42,245.00 Date 12/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, CLARA A Employer name Dept Labor - Manpower Amount $42,245.55 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEININGER, F RICHARD Employer name Department of Transportation Amount $42,245.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNSIDE, JOANNE R Employer name Education Department Amount $42,244.78 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKHKAR, BHARAT Employer name Westchester County Amount $42,244.97 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, GRACE Employer name New Rochelle City School Dist Amount $42,244.46 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, WILLIAM J Employer name Div Housing & Community Renewl Amount $42,244.93 Date 04/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIN, CLAUDE T Employer name Sherrill City School Dist Amount $42,244.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLL, EVARISTA Employer name Hudson Valley DDSO Amount $42,243.98 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWALB, HOWARD Employer name BOCES Eastern Suffolk Amount $42,243.95 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFERY, SCOTT A Employer name NYS Power Authority Amount $42,244.36 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMANUELE, MICHAEL, JR Employer name Niagara Falls City School Dist Amount $42,243.00 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, SALLY L Employer name Mid-Hudson Psych Center Amount $42,243.00 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, KATHLEEN Employer name Brooklyn Public Library Amount $42,243.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, MARK S Employer name Onondaga County Amount $42,243.40 Date 10/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELO, REGINA M Employer name Newburgh City School Dist Amount $42,242.00 Date 12/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHIBALD, THOMAS T Employer name City of Yonkers Amount $42,242.00 Date 11/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETTA, ELEANOR M Employer name Third Jud Dept - Nonjudicial Amount $42,242.91 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONETTE, BARBARA L Employer name East Ramapo CSD Amount $42,241.97 Date 08/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARONSON, ROBERT L Employer name Cornell University Amount $42,242.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, JAMES W Employer name SUNY Buffalo Amount $42,242.45 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENEHAN, MARY K Employer name Children & Family Services Amount $42,242.00 Date 07/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, COLIN WILLIAM Employer name Washington Corr Facility Amount $42,241.00 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, DONALD E Employer name Buffalo Psych Center Amount $42,241.53 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, MATTHEW J Employer name Ontario County Amount $42,241.30 Date 11/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPIN, WILFRED R Employer name Cayuga Correctional Facility Amount $42,241.21 Date 11/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNERS, HUGH J Employer name Dept Transportation Region 7 Amount $42,240.00 Date 01/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, RICHARD Employer name Greene Corr Facility Amount $42,240.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISSNER, EDWARD A Employer name City of Yonkers Amount $42,241.00 Date 04/13/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, BETTINA Employer name Metro New York DDSO Amount $42,240.57 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CASLAND, TODD M Employer name Greene Corr Facility Amount $42,239.43 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, LINDA S Employer name Albany Housing Authority Amount $42,239.90 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDOLINA, ANNE M Employer name Department of Health Amount $42,239.78 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACKETT, JAMES E Employer name Division of State Police Amount $42,238.00 Date 10/18/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, JEFFREY K Employer name Town of Rotterdam Amount $42,238.50 Date 10/15/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRINKMANN, MARY R Employer name Putnam County Amount $42,238.56 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, BRITTA P Employer name City of North Tonawanda Amount $42,239.40 Date 06/23/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, JOHN F Employer name Rensselaer County Amount $42,238.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, SUSAN C Employer name Office of General Services Amount $42,238.00 Date 03/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, NANCY J Employer name Department of Health Amount $42,237.79 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFT, THOMAS W Employer name Groveland Corr Facility Amount $42,237.51 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, DENNIS R Employer name NYS School For The Deaf Amount $42,237.87 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMGO, JAMES D Employer name New York Public Library Amount $42,237.89 Date 02/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, JUDITH A Employer name Central NY DDSO Amount $42,237.83 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNN, LAWRENCE D Employer name Dpt Environmental Conservation Amount $42,237.30 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINNEY, BRUCE G Employer name Onondaga County Amount $42,236.76 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, MICHAEL S Employer name Olympic Reg Dev Authority Amount $42,237.02 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEARRILL, ARENTHIA M Employer name Children & Family Services Amount $42,237.04 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, LISA K Employer name Broome County Amount $42,236.42 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, LYNDA J Employer name Nassau County Amount $42,236.23 Date 12/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINOVO, PATRICIA G Employer name Albany City School Dist Amount $42,236.00 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUGHNESSY, SILVANA M Employer name Supreme Court Clks & Stenos Oc Amount $42,236.30 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGLIAROLI, VINCENT Employer name Town of Cortlandt Amount $42,236.00 Date 01/22/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, JUDITH G Employer name Westchester County Amount $42,236.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMJAS, MONA KASHA Employer name Suffolk County Amount $42,235.98 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISANTO, VICTOR J Employer name Office Parks, Rec & Hist Pres Amount $42,235.56 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, COLLEEN A Employer name Town of Riverhead Amount $42,235.30 Date 04/02/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALL, DIANNE A Employer name Western New York DDSO Amount $42,234.42 Date 04/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PIERRE, JAMES F Employer name Hudson Corr Facility Amount $42,234.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROBERT L Employer name City of Syracuse Amount $42,234.65 Date 01/09/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUNDY, GEORGE F Employer name City of Oswego Amount $42,234.79 Date 02/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, LINDA A Employer name Orange County Amount $42,234.58 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, WILLIAM P Employer name Town of North Castle Amount $42,233.41 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDAY, BRIAN K Employer name Sullivan Corr Facility Amount $42,233.33 Date 11/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLB, RAYMOND W Employer name Town of Brookhaven Amount $42,233.47 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISTEFANO, ANN B Employer name Office of Court Administration Amount $42,233.59 Date 11/30/2016 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