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 GALAN, LILLIE Employer name Children & Family Services Amount $41,995.00 Date 09/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, STEPHEN E Employer name Department of Transportation Amount $41,996.00 Date 07/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, FREDERICK C Employer name City of Syracuse Amount $41,996.00 Date 07/05/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNOLLY, LORRAINE M Employer name State Emergency Main Office Amount $41,994.40 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELINO, NORMAN J Employer name Roswell Park Cancer Institute Amount $41,995.90 Date 04/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, KEVIN H Employer name Monroe County Amount $41,994.27 Date 08/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, DONALD F Employer name Attica Corr Facility Amount $41,994.00 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLICA, RAYMOND A Employer name Town of Grand Island Amount $41,993.33 Date 02/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUGLER, ROBERT J Employer name City of Lockport Amount $41,993.64 Date 03/06/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PLASBERG, SUSAN Employer name Department of Tax & Finance Amount $41,994.00 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBUN, DELLIVAN J Employer name Elmira Corr Facility Amount $41,993.26 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, MARY H Employer name Clinton County Amount $41,992.50 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, GERALD L Employer name Dept Transportation Region 3 Amount $41,992.42 Date 07/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PHILIP R Employer name Orange County Amount $41,993.00 Date 05/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIS, WILLIAM J Employer name Riverview Correction Facility Amount $41,992.02 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRIA, LEO N, JR Employer name Town of Manlius Amount $41,992.00 Date 01/05/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MITCHELL, JIMMIE L Employer name Nassau County Amount $41,992.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, GERALDINE L Employer name Village of Mamaroneck Amount $41,992.12 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGO, RICHARD Employer name Orleans Corr Facility Amount $41,991.81 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCKER, STEVEN C Employer name City of Utica Amount $41,991.84 Date 01/27/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOVAK, TERRY M Employer name Dpt Environmental Conservation Amount $41,992.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, ROBERT Employer name City of Amsterdam Amount $41,992.28 Date 08/16/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FULLER, DEBRA K Employer name Off Alcohol & Substance Abuse Amount $41,991.77 Date 03/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLAT, THOMAS C Employer name Wende Corr Facility Amount $41,991.72 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, RUSSELL Employer name Massapequa UFSD Amount $41,990.66 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISTWAN, MATTHEW J Employer name Village of Pleasantville Amount $41,990.62 Date 03/19/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RHODES, DWIGHT C Employer name Central NY Psych Center Amount $41,991.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZYK, THOMAS M Employer name Butler Correctional Facility Amount $41,990.75 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCEMI, ROBERT S Employer name NYC Criminal Court Amount $41,991.33 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, KNORLAND C Employer name Nassau County Amount $41,990.00 Date 02/10/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAYMOND, EDWARD L Employer name Thruway Authority Amount $41,989.32 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DEBORAH Employer name Syracuse Urban Renewal Agcy Amount $41,989.21 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, WILLIAM J, JR Employer name Division of State Police Amount $41,989.00 Date 05/06/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NECO, LUIS M Employer name NYC Judges Amount $41,990.00 Date 01/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRACCAMORE, ROSE M Employer name Supreme Court Clks & Stenos Oc Amount $41,990.00 Date 06/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, CARLOS J Employer name Downstate Corr Facility Amount $41,989.44 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSTER, PATRICIA Employer name Third Jud Dept - Nonjudicial Amount $41,989.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEITZ, PATRICIA T Employer name Onondaga County Amount $41,988.80 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENSORI, PAULA A Employer name Pilgrim Psych Center Amount $41,988.75 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, BRUCE S Employer name City of Syracuse Amount $41,988.00 Date 07/10/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GATES, WALTER L Employer name Town of Hempstead Amount $41,989.00 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVEY, MARGARET E Employer name Tompkins County Amount $41,988.73 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, CHRISTOPHER Employer name Nassau County Amount $41,989.00 Date 09/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, GEORGE R Employer name Division of State Police Amount $41,988.00 Date 07/30/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUFFY, DANIEL A Employer name Port Authority of NY & NJ Amount $41,987.81 Date 07/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCK, DANIEL F, SR Employer name Westchester County Amount $41,987.81 Date 02/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARLO, JOSEPH V Employer name Erie County Amount $41,987.00 Date 04/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSSEN, KATHLEEN M Employer name Nassau County Amount $41,986.00 Date 05/22/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, BRADLEY A Employer name Dept Labor - Manpower Amount $41,986.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, NEAL Employer name Bronx Psych Center Amount $41,986.32 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, PHYLLIS L Employer name SUNY Central Admin Amount $41,987.12 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWES, JAMES R Employer name Town of Kirkland Amount $41,985.67 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, ROBERT L Employer name Office of General Services Amount $41,984.70 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHLER, ANTHONY J Employer name Westchester Health Care Corp Amount $41,984.06 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDANAIS, ALFRED J Employer name City of Elmira Amount $41,983.87 Date 06/29/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MESSENGER, LEROY E Employer name Town of Thompson Amount $41,985.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, LAWRENCE W Employer name Dpt Environmental Conservation Amount $41,985.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIGENT, SHARON Employer name Central NY DDSO Amount $41,985.67 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINKLE, WILLIAM F Employer name NYS Power Authority Amount $41,983.60 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOODY, KEVIN M Employer name Division of State Police Amount $41,983.57 Date 06/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORANTE, LOUIS Employer name Rockland Psych Center Children Amount $41,983.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRON, BARBARA A Employer name City of Poughkeepsie Amount $41,982.83 Date 10/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, JOHN T Employer name Supreme Ct-Queens Co Amount $41,983.55 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, RONALD C Employer name City of Buffalo Amount $41,982.74 Date 04/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HRICZAK, STANLEY C Employer name State Insurance Fund-Admin Amount $41,982.65 Date 11/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, ROBERT Employer name Dpt Environmental Conservation Amount $41,982.63 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDDIE, RENEE D Employer name Camp Georgetown Corr Facility Amount $41,981.90 Date 09/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINE, KATHLEEN M Employer name Jefferson County Amount $41,983.08 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEREBEE, RICHARD Employer name Mid-Orange Corr Facility Amount $41,982.29 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL GIORNO, GRACE M Employer name Pilgrim Psych Center Amount $41,981.91 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMERS, LINDA Employer name Dept of Public Service Amount $41,980.74 Date 03/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, EVELYN M Employer name Westchester Health Care Corp Amount $41,980.69 Date 03/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANTE, JANET L Employer name Supreme Court Clks & Stenos Oc Amount $41,981.81 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BROCKLIN, CRAIG D Employer name BOCES-Dutchess Amount $41,981.34 Date 10/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHERS, JEFFREY L Employer name Riverview Correction Facility Amount $41,980.43 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, ELIZABETH A Employer name NYS Office People Devel Disab Amount $41,980.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, JAMES R Employer name SUNY College Technology Canton Amount $41,979.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MARY M Employer name Children & Family Services Amount $41,980.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRESS, RAYMOND G, JR Employer name Town of Grand Island Amount $41,979.76 Date 02/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, ROCCO A Employer name Rockland County Amount $41,979.76 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, JOHN R Employer name City of Buffalo Amount $41,978.00 Date 04/03/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRAZIER, GLENN Employer name Capital District DDSO Amount $41,977.75 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANUSZEWSKI, MICHAEL A Employer name Warren County Amount $41,979.72 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARFEO, JEFFREY G Employer name Department of Tax & Finance Amount $41,979.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITFORD, TIMOTHY J Employer name Washington Corr Facility Amount $41,978.88 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMMOND, ARTHUR Employer name City of New Rochelle Amount $41,977.00 Date 09/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUROCZKA, STEPHEN J Employer name Groveland Corr Facility Amount $41,976.84 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS-BURKE, DIANA Employer name Pilgrim Psych Center Amount $41,977.51 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, DONALD T Employer name City of Long Beach Amount $41,976.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUHN, CHARLES P Employer name Port Authority of NY & NJ Amount $41,976.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, WILLIAM A Employer name Mid-Orange Corr Facility Amount $41,975.57 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, THOMAS Employer name New York Public Library Amount $41,976.34 Date 02/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLES, PAMELA J Employer name Department of State Amount $41,974.39 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTSHORN, LOUISE A Employer name Monroe County Amount $41,975.32 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLANTON, JAMES E Employer name City of Rochester Amount $41,975.00 Date 10/14/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACOBS, CAROLYN D Employer name Rochester Psych Center Amount $41,974.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREADWELL, VERNELL Employer name Education Department Amount $41,974.00 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERICO, MARIE L Employer name Office of Court Administration Amount $41,974.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSFLOG, PAMELA C Employer name Orange County Amount $41,974.17 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLE, DONNA H Employer name Mohawk Correctional Facility Amount $41,973.35 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYER, DAVID H Employer name Wende Corr Facility Amount $41,973.19 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BARBARA J Employer name Greater Binghamton Health Cntr Amount $41,973.86 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALIA, MICHAEL Employer name Elmira Corr Facility Amount $41,973.72 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PETER L Employer name Taconic DDSO Amount $41,973.00 Date 06/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBKING, MICHAEL Employer name Town of Greece Amount $41,973.00 Date 07/03/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALONEY, ELIZABETH A Employer name Elmira Childrens Services Amount $41,972.00 Date 09/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSITORE, COSIMO Employer name Dept Transportation Region 8 Amount $41,972.98 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGGLES, PATRICK T Employer name Marcy Correctional Facility Amount $41,972.72 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNA, BARBARA Employer name Hudson Valley DDSO Amount $41,972.18 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORNBAU, CARL JOSEPH Employer name Livingston County Amount $41,972.00 Date 03/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARTO, WILLIAM A Employer name Div Military & Naval Affairs Amount $41,971.49 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, RICHARD D Employer name Monroe County Amount $41,972.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVRINE, THOMAS J, JR Employer name Department of Transportation Amount $41,971.39 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIRO, JOHN H Employer name Mt Mcgregor Corr Facility Amount $41,971.10 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, ROBERT Employer name Arthur Kill Corr Facility Amount $41,971.00 Date 05/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, CHARLES E Employer name Dept Transportation Region 9 Amount $41,971.33 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADOMSKI, JOHN A Employer name Dobbs Ferry UFSD Amount $41,971.37 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, BARBARA J Employer name Department of Tax & Finance Amount $41,970.37 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, JAMES A Employer name Third Jud Dept - Nonjudicial Amount $41,971.00 Date 05/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRYSHAK, STEPHEN P Employer name Town of Goshen Amount $41,970.87 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, DWAYNE A Employer name City of Dunkirk Amount $41,970.06 Date 09/05/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONKLIN, LINDA H Employer name Schenectady County Amount $41,970.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, GORDON F Employer name Dept of Economic Development Amount $41,970.00 Date 06/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEA, JEFFREY C Employer name Attica Corr Facility Amount $41,970.13 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGONE, NANCY A Employer name Roswell Park Cancer Institute Amount $41,970.11 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, JAMES A Employer name Chautauqua County Amount $41,969.79 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, STEPHEN Employer name Children & Family Services Amount $41,969.25 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, BERNICE Employer name State Insurance Fund-Admin Amount $41,969.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JAMES T Employer name Sagamore Psych Center Children Amount $41,970.00 Date 09/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONETTI, WILLIAM Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $41,968.73 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, KEVIN J Employer name Nassau County Amount $41,969.00 Date 09/17/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEMATTEI, JAMES B Employer name Town of Newburgh Amount $41,968.05 Date 05/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALIERE, RONALD P Employer name Pilgrim Psych Center Amount $41,968.60 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMS, JAMES M Employer name State Insurance Fund-Admin Amount $41,968.50 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, MARILYN ELAINE Employer name Onondaga County Amount $41,968.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, ROBERT K Employer name Westchester County Amount $41,968.26 Date 05/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUTERMOUT, DOROTHY E Employer name Lewis County Amount $41,967.51 Date 04/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVEINES, HAROLD C Employer name Dept Transportation Region 7 Amount $41,968.23 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKHARD, CHERYL L Employer name Nassau Health Care Corp Amount $41,966.62 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, GARY A Employer name Greene Corr Facility Amount $41,967.00 Date 04/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, EARL F, III Employer name Department of Tax & Finance Amount $41,966.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFTER, BARBARA R Employer name Department of Tax & Finance Amount $41,966.03 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEEN, JAMES M Employer name City of Buffalo Amount $41,966.00 Date 11/12/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JUREWICZ, KAREN L Employer name SUNY College at Buffalo Amount $41,965.91 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYNYARD, JAMES S Employer name Division of State Police Amount $41,966.00 Date 08/10/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTLETT, TIMOTHY D Employer name Education Department Amount $41,966.46 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABEL, LORETTA G Employer name Westchester Health Care Corp Amount $41,965.63 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABEL, WILLIAM A Employer name Cape Vincent Corr Facility Amount $41,965.41 Date 04/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARGE, DONALD L Employer name Franklin Corr Facility Amount $41,965.09 Date 02/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWAH, HENRY HUNJOO Employer name Creedmoor Psych Center Amount $41,965.00 Date 01/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, VINCENT J Employer name City of Newburgh Amount $41,964.30 Date 10/15/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, JEAN B Employer name Village of Quogue Amount $41,964.00 Date 11/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENTLIE, JOHN P Employer name Department of Tax & Finance Amount $41,964.73 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYLINSKI, JENNIFER C S Employer name Sullivan County Amount $41,964.43 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNELL, BETTY C Employer name NYS Power Authority Amount $41,964.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPER, ALICE M Employer name Dept Labor - Manpower Amount $41,963.91 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, ROBERT J, JR Employer name Office of Real Property Servic Amount $41,963.98 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, WILLIAM J, JR Employer name Ulster County Amount $41,964.00 Date 09/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, ELWIN D Employer name Town of Erwin Amount $41,962.60 Date 03/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWIATKOWSKI, PETER J Employer name Central NY DDSO Amount $41,962.98 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWER, BRUCE A Employer name North Bellmore UFSD Amount $41,963.86 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, DEAN A Employer name Greater Binghamton Health Cntr Amount $41,961.60 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYDRYCH, THEODORE Employer name Off Alcohol & Substance Abuse Amount $41,962.00 Date 02/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROHN, DOROTHY Employer name Nassau County Amount $41,962.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORGAN, THOMAS W Employer name Nassau County Amount $41,962.00 Date 01/03/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KERCADO, ALBERTO Employer name City of Amsterdam Amount $41,961.42 Date 06/26/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALLAHAN, DIANE Employer name Three Village CSD Amount $41,961.67 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, WILLIAM G Employer name Town of Bedford Amount $41,961.37 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANFFY, NANCY L Employer name Hudson River Psych Center Amount $41,960.00 Date 04/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, WILLIAM Employer name Town of Hamburg Amount $41,960.06 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRINGTON, JOANNE Employer name Nassau County Amount $41,960.72 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTT, JOHN RICHARD Employer name Office of Real Property Servic Amount $41,960.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, PATRICK M Employer name Clinton Corr Facility Amount $41,960.00 Date 08/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, ROSALIE G Employer name Dept Labor - Manpower Amount $41,960.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, ARLENE W Employer name Livingston County Amount $41,960.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, CHARLES R Employer name Finger Lakes St Pk And Rec Reg Amount $41,960.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, MARTINA Employer name Hewlett-Woodmere UFSD Amount $41,959.38 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOE, RICHARD S Employer name Department of Tax & Finance Amount $41,959.29 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNEKEY, SHARON A Employer name Rochester City School Dist Amount $41,959.41 Date 07/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, DONNA J Employer name Dept Transportation Region 9 Amount $41,959.70 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DIANE S Employer name Supreme Ct-1st Criminal Branch Amount $41,959.62 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, TIMOTHY J Employer name Roswell Park Cancer Institute Amount $41,958.06 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENOSKY, RICHARD G Employer name Onondaga County Amount $41,959.15 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDIE, LINDA M Employer name Energy Research Dev Authority Amount $41,958.15 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAO, SHOUSONG Employer name Health Research Inc Amount $41,958.48 Date 06/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLARINO, DEAN M Employer name Marcy Correctional Facility Amount $41,958.07 Date 12/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMGOCHIAN, LAWRENCE C Employer name Dept Transportation Region 9 Amount $41,958.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVARSKAYA-LEVIT, GALINA Employer name South Beach Psych Center Amount $41,958.00 Date 03/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERI, LOUIS M Employer name City of Niagara Falls Amount $41,958.96 Date 12/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CORRY, KEVIN J Employer name Monroe County Amount $41,957.58 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPAGNIOLO, JERRY Employer name City of White Plains Amount $41,957.36 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, DONALD C Employer name Dept of Correctional Services Amount $41,958.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIN, JAMES C Employer name Dept Transportation Region 10 Amount $41,957.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNDY, JUDY W Employer name Division of Parole Amount $41,957.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINS, LYNN P Employer name Suffolk County Amount $41,958.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAISLEY, JAMES S Employer name Department of Tax & Finance Amount $41,956.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, ELAINE C Employer name Niagara County Amount $41,955.15 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORETTI, ROBERT J Employer name Village of Mamaroneck Amount $41,956.51 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLANTI, LOUIS Employer name Dpt Environmental Conservation Amount $41,957.00 Date 04/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, R T DE LORENZO Employer name Department of Law Amount $41,956.80 Date 04/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, PROVIDENCE Employer name Department of Motor Vehicles Amount $41,954.39 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, GREGORY Employer name City of Buffalo Amount $41,954.99 Date 08/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, ETHEL Employer name Town of Brookhaven Amount $41,953.56 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IBARRA, WILLIAM C Employer name State Insurance Fund-Admin Amount $41,953.43 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTER, DEAN R Employer name City of Troy Amount $41,953.00 Date 05/04/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, DAWN Employer name Cornell University Amount $41,953.22 Date 06/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKMAN, OTTO H Employer name Westchester County Amount $41,954.35 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARBISON, BRENDA J Employer name Mid-State Corr Facility Amount $41,954.14 Date 04/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSCOMB, BOBBY J Employer name State Insurance Fund-Admin Amount $41,952.68 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, MARION Employer name Suffolk County Amount $41,951.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROUT, JANE E Employer name White Plains Urban Renew Agcy Amount $41,951.00 Date 07/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAFT, DEBORAH A Employer name Finger Lakes DDSO Amount $41,950.55 Date 02/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, CHRISTINE T Employer name Third Jud Dept - Nonjudicial Amount $41,952.38 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSHY, AMMINI Employer name Rockland Psych Center Amount $41,951.80 Date 06/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAPRETE, FRANK A Employer name City of Rochester Amount $41,952.23 Date 12/05/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLSON, FREDERICK A, JR Employer name Metro New York DDSO Amount $41,950.55 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERR, SUSAN Employer name Greene Corr Facility Amount $41,949.66 Date 02/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, CRAIG D Employer name Clinton Corr Facility Amount $41,949.07 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, JOHN J Employer name Bedford Hills Corr Facility Amount $41,949.00 Date 04/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANCHELLI, SAVERIO Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $41,949.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, RONALD S Employer name Attica Corr Facility Amount $41,949.96 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, MARY A Employer name Westchester Health Care Corp Amount $41,950.00 Date 07/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPINSKI, DAVID E Employer name Oneida Herkimer Sol Wst Mg Aut Amount $41,948.44 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHERT, PATRICIA M Employer name Trumansburg CSD Amount $41,948.77 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, LOIS M Employer name Dutchess County Amount $41,948.71 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, GEORGE J, III Employer name Division of State Police Amount $41,948.00 Date 09/09/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED, ELENA Employer name Hudson Valley DDSO Amount $41,948.30 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSIER, KEVIN R Employer name SUNY Albany Amount $41,948.41 Date 10/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTO, JESUS M Employer name Hudson Valley DDSO Amount $41,947.51 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROBERT DENNIS Employer name City of Rochester Amount $41,948.00 Date 02/26/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOIRE, ROBERT R Employer name Clinton Corr Facility Amount $41,947.32 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLLE, TIMOTHY R Employer name NYS Power Authority Amount $41,948.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ELAINE C Employer name Port Authority of NY & NJ Amount $41,948.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLECK, DAVID L Employer name Onondaga County Amount $41,946.83 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINEK, ALICIA B Employer name Gowanda Correctional Facility Amount $41,946.53 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANZ, LESLEE E Employer name Dept of Financial Services Amount $41,946.58 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, JAMES T Employer name Village of Endicott Amount $41,947.24 Date 01/05/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KWIATEK, LAURA A, MRS Employer name Mineola UFSD Amount $41,946.74 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JAMES A Employer name Dept Transportation Region 10 Amount $41,946.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALONSO, STEVEN Employer name SUNY Stony Brook Amount $41,946.51 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAUNTIG, HOPE Employer name Rockland County Amount $41,946.32 Date 03/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, LEONARD J Employer name Watertown Corr Facility Amount $41,944.63 Date 09/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, GEORGE Employer name Nassau County Amount $41,945.25 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GARY J Employer name Suffolk County Amount $41,944.93 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSLER, THOMAS F Employer name Nassau County Amount $41,943.70 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, NANCY Employer name Westchester County Amount $41,943.24 Date 02/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, WILLIAM E Employer name Village of Albion Amount $41,944.44 Date 01/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTISICK, DOROTHY F Employer name Erie County Amount $41,944.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BOY, JOSE Employer name Ulster Correction Facility Amount $41,942.65 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBITAILLE, JAMES T Employer name Waterford Water Commission Amount $41,942.51 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGANDT, NANCY L Employer name Central NY DDSO Amount $41,942.24 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, KIMBERLEE A Employer name City of Rochester Amount $41,943.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAGUIRE, CHARLES F Employer name NYS Senate Regular Annual Amount $41,943.06 Date 12/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOANETTE, MARK A Employer name Riverview Correction Facility Amount $41,941.95 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UDY, JAMES M Employer name Niagara Falls Pub Water Auth Amount $41,941.99 Date 07/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ TORRES, IRMA M Employer name Children & Family Services Amount $41,941.23 Date 02/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEOWN, ANDREW Employer name Erie County Amount $41,941.16 Date 11/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BONNIE M Employer name Department of Health Amount $41,941.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOSTA, DEBRA A Employer name New York Public Library Amount $41,941.30 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STLOUIS, DUANE M Employer name Watertown Corr Facility Amount $41,941.33 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, JOHN A Employer name Bedford Hills Corr Facility Amount $41,940.96 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCERA, SHIRLEY Employer name SUNY Buffalo Amount $41,940.78 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, JOHN Employer name Westchester Health Care Corp Amount $41,940.08 Date 04/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, RAYMOND A Employer name Clinton Corr Facility Amount $41,940.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAK, JAMES P Employer name Attica Corr Facility Amount $41,940.69 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLNIAK, HENRY W Employer name Riverview Correction Facility Amount $41,940.38 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUCIFORO, PATRICK P Employer name Nassau County Amount $41,939.79 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, KATHRYN M Employer name Education Department Amount $41,939.86 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOERL, ALAN W Employer name Erie County Medical Cntr Corp Amount $41,939.82 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, ROBERT P Employer name Dept Transportation Reg 2 Amount $41,939.64 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLINN, MARYANNE Employer name Floral Park-Bellerose UFSD Amount $41,939.37 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, ARNOLD E Employer name Off Alcohol & Substance Abuse Amount $41,939.74 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, JOHN Employer name Taconic DDSO Amount $41,939.67 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, LINDA L Employer name Downstate Corr Facility Amount $41,939.28 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRYANN, CHARLES E Employer name Dept Transportation Region 8 Amount $41,939.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIE, SUSAN M Employer name Western New York DDSO Amount $41,937.88 Date 05/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGG, BARBARA N Employer name SUNY Albany Amount $41,939.00 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, RANDALL H Employer name Town of Clarkstown Amount $41,939.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, ROBERT Employer name Education Department Amount $41,939.00 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, JUDY R Employer name Dept Labor - Manpower Amount $41,937.73 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, JANICE Employer name Off of the State Comptroller Amount $41,938.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, ALBERT A Employer name Bedford CSD Amount $41,938.95 Date 11/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTENS, JOSEPH J Employer name Dpt Environmental Conservation Amount $41,937.80 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLINGAME, MARK J Employer name Town of De Witt Amount $41,937.30 Date 09/12/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STANDISH, RUSSELL L Employer name Ontario County Amount $41,937.33 Date 05/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWELL, BERNICE S Employer name Westchester County Amount $41,937.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETARY, CLAUDIA Employer name Rochester Psych Center Amount $41,937.29 Date 02/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL MAR, LORRAINE T Employer name Suffolk County Amount $41,937.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMIDIO, JAMES D Employer name City of Schenectady Amount $41,937.00 Date 06/16/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VEGA, BARBARA L Employer name Dpt Environmental Conservation Amount $41,936.85 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, RONALD R Employer name Onondaga Co Res Rec Agcy Amount $41,936.71 Date 10/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARNOW, PETER Employer name City of Rochester Amount $41,936.00 Date 06/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THORNTON, LINDA L Employer name Department of Health Amount $41,935.46 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXAM, ROBERT G Employer name Clinton CSD Amount $41,935.33 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLICKI, RONALD A Employer name Syracuse City School Dist Amount $41,936.17 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACCHIANO, RICHARD A Employer name Town of Carmel Amount $41,936.16 Date 01/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'BRIEN, MIRINA Employer name Town of Oyster Bay Amount $41,936.16 Date 09/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLWOOD, JOHN T Employer name Suffolk County Amount $41,935.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MADISON J Employer name Cornell University Amount $41,935.00 Date 09/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS-WAGNER, JOANNE M Employer name Division of State Police Amount $41,933.46 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOUTEN, RICHARD E Employer name Washington Corr Facility Amount $41,933.28 Date 04/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCIEN, JEAN J Employer name Rockland Psych Center Children Amount $41,933.13 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROCHAK, LOUISA Employer name County Clerks Within NYC Amount $41,934.84 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARGAN, PHILIP C Employer name Division of State Police Amount $41,934.00 Date 12/19/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUCE, MARGARET M Employer name SUNY Stony Brook Amount $41,932.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, DEBORAH J Employer name Dpt Environmental Conservation Amount $41,932.18 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOAN K Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $41,932.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTINE, RITA J Employer name Hendrick Hudson CSD-Cortlandt Amount $41,931.52 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNDT, TIMOTHY R Employer name Downstate Corr Facility Amount $41,931.30 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOME, CHERYL C Employer name Wayne County Amount $41,931.21 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OETTINGER, VERGIE A Employer name SUNY Buffalo Amount $41,931.79 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNITTEL, RICHARD W Employer name Monroe County Wtr Authority Amount $41,930.00 Date 10/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONIECKI, DONNA L Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $41,930.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JAMES E Employer name Port Authority of NY & NJ Amount $41,930.93 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEMP, WILLIAM H Employer name Great Meadow Corr Facility Amount $41,930.03 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, TIMOTHY J Employer name Dept Transportation Reg 2 Amount $41,929.85 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGARBOME, STEPHAN J Employer name Onondaga County Amount $41,929.78 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMPILLIO, ROBERT F Employer name City of Yonkers Amount $41,929.00 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, STEPHEN L Employer name Washington Corr Facility Amount $41,928.63 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRAH, RALPH A Employer name Clinton Corr Facility Amount $41,929.08 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, MICHAEL R Employer name Off of the State Comptroller Amount $41,929.00 Date 07/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, DONALD R Employer name Erie County Amount $41,929.51 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, GARY V Employer name Suffolk County Amount $41,928.00 Date 01/11/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KALTEUX, JAMES L Employer name Off of the State Comptroller Amount $41,928.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, DAVID M Employer name Thruway Authority Amount $41,927.26 Date 07/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELIA, RUTHANN I Employer name Town of Stony Point Amount $41,927.81 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, EDWARD W Employer name Department of State Amount $41,928.00 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUQUETTE, WILFRED B Employer name Office of Real Property Servic Amount $41,928.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITZ, GARY P Employer name Education Department Amount $41,928.00 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINBERG, ROBERT D Employer name Dept of Agriculture & Markets Amount $41,927.05 Date 05/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCIA, SALVATORE Employer name Westbury UFSD Amount $41,927.00 Date 06/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGARRY, ANNA MAE Employer name Lindenhurst UFSD Amount $41,926.96 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERLANDS, ASSUNTA R Employer name Dept of Public Service Amount $41,927.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, MARYANN Employer name Oneida County Amount $41,925.68 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARCHESKY, SHIRLEY A Employer name Office For Technology Amount $41,926.19 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, WILLIAM F Employer name City of Albany Amount $41,925.36 Date 05/10/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COSKY, KENNETH L Employer name Sullivan Corr Facility Amount $41,925.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, HOLLIS Employer name Queensboro Corr Facility Amount $41,925.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, HARRY B Employer name Arthur Kill Corr Facility Amount $41,925.00 Date 07/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTES, BRENDA J Employer name Hsc at Syracuse-Hospital Amount $41,925.00 Date 06/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JOAN Employer name Suffolk County Amount $41,925.00 Date 06/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, CALVIN Y Employer name Suffolk County Amount $41,925.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, NADINE Employer name Metro New York DDSO Amount $41,924.93 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DORN, ROBERT Employer name Division of Parole Amount $41,924.62 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, RICHARD J, JR Employer name Town of Sullivan Amount $41,924.44 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARVILLE, LEONARD V Employer name Westchester County Amount $41,923.49 Date 07/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEW, KENNETH W Employer name Town of Colonie Amount $41,924.01 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LINDA B Employer name Dept Labor - Manpower Amount $41,924.53 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKARD, NANCY A Employer name Roswell Park Cancer Institute Amount $41,922.12 Date 05/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUFF, GERALD S Employer name Rensselaer County Amount $41,924.58 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLYMENOPOULOS, ZITA C Employer name Rockland Psych Center Amount $41,923.00 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, LINDA T Employer name Town of Gates Amount $41,921.84 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORGES, CHARLES W Employer name NYS Power Authority Amount $41,922.60 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, MARIANNE Employer name Westchester Health Care Corp Amount $41,922.00 Date 05/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANO, PAUL R Employer name City of Buffalo Amount $41,922.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANNIS, GEORGE P Employer name Supreme Ct Kings Co Amount $41,921.00 Date 08/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, WILLIAM Employer name City of Yonkers Amount $41,921.37 Date 11/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, WAYNE A Employer name Great Meadow Corr Facility Amount $41,919.48 Date 07/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELENEK, MARIE J Employer name Syosset CSD Amount $41,919.30 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIKEMAN, JENNIFER S Employer name City of Syracuse Amount $41,918.44 Date 10/29/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STODDARD, LEON F Employer name Central NY Psych Center Amount $41,921.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, MICHAEL V Employer name Town of North Hempstead Amount $41,918.99 Date 02/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, JOSEPH A Employer name Riverview Correction Facility Amount $41,920.03 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, WILLIAM B Employer name Suffolk County Amount $41,919.65 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSTEIN, ALEXANDER N Employer name Town of Webster Amount $41,918.00 Date 05/23/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORAGGIO, PAUL L Employer name William Floyd UFSD Amount $41,918.00 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHDOWN, JOHN L Employer name Brentwood UFSD Amount $41,916.41 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EDWARD P Employer name Woodbourne Corr Facility Amount $41,916.00 Date 06/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKKIPATI, H SWAMI Employer name Bernard Fineson Dev Center Amount $41,916.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEETS, JAMES F Employer name NYS Power Authority Amount $41,917.00 Date 12/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKLER, CHRISTINE J Employer name Western New York DDSO Amount $41,915.55 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, JANIS M Employer name Westchester County Amount $41,915.80 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCHI, JAMES JOHN Employer name Herkimer County Amount $41,915.72 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITCHCOCK, ROBERT J. Employer name Albion Corr Facility Amount $41,915.15 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANAHAN, JAMES J Employer name Office Parks, Rec & Hist Pres Amount $41,915.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, MICHAEL R Employer name City of Oswego Amount $41,915.39 Date 01/08/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MADSEN, PETER J Employer name Port Authority of NY & NJ Amount $41,915.33 Date 01/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWENKER, FRANCES M Employer name Long Island Dev Center Amount $41,913.62 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLURI, GEORGE E Employer name Banking Department Amount $41,915.00 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAGLIANO, NICHOLAS R Employer name Central NY DDSO Amount $41,915.45 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGELER, RHODA D Employer name Westchester County Amount $41,915.00 Date 07/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURSO, ROCCO F, JR Employer name Suffolk County Amount $41,913.35 Date 11/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEANPAUL, CHARLES Employer name Edgecombe Corr Facility Amount $41,913.08 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRABTREE, SUSAN L Employer name Oneida County Amount $41,912.82 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, JOSEPHINE Employer name Suffolk County Amount $41,912.21 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JAMES T Employer name Dept Labor - Manpower Amount $41,913.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORETTI, DOMINIC J Employer name Erie County Wtr Authority Amount $41,913.00 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROUSIS, FRANCES Employer name Nassau County Amount $41,913.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLETT, THOMAS R Employer name Dept Transportation Region 6 Amount $41,912.00 Date 12/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA REGINA, JOSEPHINE D Employer name Lawrence UFSD Amount $41,912.20 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, ROBERT L Employer name Elmira Corr Facility Amount $41,912.09 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, GLORIA Employer name Temporary & Disability Assist Amount $41,911.58 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANC, MARCELLE Employer name Department of Motor Vehicles Amount $41,911.83 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIGAN, EDITH J Employer name Education Department Amount $41,910.45 Date 12/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, TERENCE Employer name Staten Island DDSO Amount $41,911.72 Date 12/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, SHERRILL H Employer name Chemung County Amount $41,911.00 Date 12/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, DONNA R Employer name Office For Technology Amount $41,910.77 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, JAMES L Employer name Gouverneur Correction Facility Amount $41,910.72 Date 07/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANKS, PETER R Employer name SUNY Buffalo Amount $41,909.47 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISK, NEIL S Employer name Port Authority of NY & NJ Amount $41,910.00 Date 07/30/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE NUCCI, FRANK T Employer name State Bd of Elections Amount $41,910.12 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, JAMES J Employer name Port Authority of NY & NJ Amount $41,908.00 Date 04/23/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEYERS, GARY L Employer name Erie County Amount $41,909.37 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, RONALD Employer name Queensboro Corr Facility Amount $41,908.00 Date 08/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, WALTER M Employer name Groveland Corr Facility Amount $41,909.09 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIDD, DIANE R Employer name BOCES Eastern Suffolk Amount $41,906.59 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, JOHN J Employer name Monroe County Amount $41,906.42 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELCHER, JOYCE C Employer name Suffolk County Amount $41,907.63 Date 05/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONEY, BRUCE Employer name Oneida County Amount $41,907.15 Date 10/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELD, KARL M Employer name Orchard Park CSD Amount $41,905.01 Date 08/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHAN, WILLIAM J Employer name Altona Corr Facility Amount $41,905.64 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYNIEC, BETTY A Employer name Western New York DDSO Amount $41,904.13 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, HERMAN Employer name Creedmoor Psych Center Amount $41,904.00 Date 10/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECORE, HAROLD A Employer name Clinton Corr Facility Amount $41,904.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLAINE, JAMES G Employer name Division of Parole Amount $41,905.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMMONS, JAMES K Employer name NYS Power Authority Amount $41,905.00 Date 02/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, KATHLEEN Employer name Monroe County Amount $41,904.68 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARBOGAST, CHARLES L Employer name Amherst CSD Amount $41,903.33 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLAN, JAMES W Employer name East Aurora UFSD Amount $41,903.99 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUITT, GRACE A Employer name City of Utica Amount $41,901.97 Date 01/06/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORDON, CLAUDETTE Employer name SUNY Health Sci Center Brooklyn Amount $41,901.62 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, NANCY E Employer name NYS Teachers Retirement System Amount $41,903.00 Date 08/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHR, MARYLOU Employer name NYS Senate Regular Annual Amount $41,903.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, JOSEPH A Employer name SUNY Health Sci Center Brooklyn Amount $41,901.44 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHMAD, SYED I Employer name Nassau Health Care Corp Amount $41,901.22 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, CARLTON F Employer name City of White Plains Amount $41,900.00 Date 07/13/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEJKA, JOHN J, JR Employer name Town of Rotterdam Amount $41,899.94 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRILL, SANDRA E Employer name Chautauqua County Amount $41,898.94 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSIBA, ARTHUR L Employer name Office of General Services Amount $41,899.92 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOTTA, FREDERIC J Employer name Long Island St Pk And Rec Regn Amount $41,899.46 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANS, MARY A Employer name Metro New York DDSO Amount $41,899.62 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, RICHARD M Employer name Ogdensburg Corr Facility Amount $41,901.01 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDMAN, ANDREW A Employer name NYS Mortgage Agency Amount $41,899.00 Date 02/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHIONNE, LUCILLE Employer name Racing And Wagering Bd Amount $41,898.75 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSINEK, JOSEPH J Employer name W Hempstead Sanitation Dist #6 Amount $41,898.67 Date 03/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRANZ, BARBARA J Employer name Fourth Jud Dept - Nonjudicial Amount $41,898.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, TILLIE Employer name Town of Clarkstown Amount $41,898.00 Date 03/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, ARNULFO G Employer name St Francis School For Deaf Amount $41,898.19 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, PAMELA C Employer name Department of Motor Vehicles Amount $41,897.72 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, MILDRED Employer name Great Neck Library Amount $41,897.55 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENFIELD, JEANNE ANN Employer name SUNY at Stonybrook-Hospital Amount $41,896.78 Date 04/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINTON, ELIZABETH A Employer name Central NY DDSO Amount $41,896.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURINGA, ARLENE Employer name Town of Cortlandt Amount $41,895.20 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDVESKY, MICHAEL E Employer name State Insurance Fund-Admin Amount $41,897.49 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABEL, PAUL C Employer name Broome DDSO Amount $41,897.15 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINKLEY, WILLIS B Employer name NYS Power Authority Amount $41,895.00 Date 12/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALECKI, ROBERT E Employer name Division of State Police Amount $41,897.00 Date 03/19/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOHM, RALPH A Employer name Suffolk County Amount $41,895.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFLUGER, JUANITA R Employer name Mid-Hudson Psych Center Amount $41,894.51 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, PAUL F Employer name Putnam County Amount $41,894.71 Date 02/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUES, MARIA B Employer name Eastchester UFSD Amount $41,893.96 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINELLI, FRANK D, III Employer name City of Jamestown Amount $41,893.92 Date 04/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARK, CHRISTOPHER Employer name Village of Cornwall Amount $41,894.41 Date 06/05/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELLERBA, JOHN E Employer name City of Utica Amount $41,894.19 Date 03/25/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARBOUR, JOHANNA E Employer name SUNY at Stonybrook-Hospital Amount $41,894.70 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDHAM, WALLACE E, III Employer name Green Haven Corr Facility Amount $41,894.00 Date 10/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, WILSON P Employer name Great Meadow Corr Facility Amount $41,893.59 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, MICHAEL P Employer name Town of Orangetown Amount $41,893.00 Date 04/07/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOGGS, JAMES T Employer name City of Albany Amount $41,893.26 Date 12/02/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERGUM, BRIAN M Employer name Gowanda Correctional Facility Amount $41,893.20 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHBY, RODNEY P Employer name Wende Corr Facility Amount $41,892.89 Date 02/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, MARIE R Employer name NYS Senate Temporary Amount $41,892.31 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KAREN R Employer name Dept of Correctional Services Amount $41,893.16 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRONG, JOHN D Employer name Troy Housing Authority Amount $41,892.69 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, MAUREEN E Employer name Central NY DDSO Amount $41,892.10 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRICE-TUCKER, FRANCES P Employer name Dept Labor - Manpower Amount $41,892.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKIN, JAMES J Employer name City of Yonkers Amount $41,892.00 Date 01/12/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEWKIRK, HELEN M Employer name Town of Grand Island Amount $41,891.72 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODDY, JAMES E Employer name Department of Transportation Amount $41,890.78 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLSON, DIANE Employer name NYS Higher Education Services Amount $41,891.90 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, LARRY D Employer name Ontario County Amount $41,891.89 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCOLN, TIMOTHY D Employer name Clinton Corr Facility Amount $41,891.44 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, BRYAN Employer name Putnam County Amount $41,890.53 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSALIA, JASON M Employer name Town of Manlius Amount $41,890.50 Date 07/10/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAINES, SYDELLE Employer name Westchester County Amount $41,890.00 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABATELLE, CAMILLE Employer name Sachem CSD at Holbrook Amount $41,890.27 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAPOLITO, LAWRENCE J Employer name NYS Office People Devel Disab Amount $41,890.18 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBOSCO, DOMINICK P Employer name Department of Civil Service Amount $41,889.25 Date 03/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOP, ALBERT B, III Employer name Department of Tax & Finance Amount $41,890.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISCH, MARGARET M Employer name Hauppauge UFSD Amount $41,890.00 Date 08/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARING, THOMAS P Employer name Nassau County Amount $41,890.00 Date 06/29/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRAPANI, FRANK, JR Employer name Westchester County Amount $41,889.00 Date 06/22/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, WILLIAM F Employer name City of Albany Amount $41,888.83 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NANNARIELLO, JOSEPH J Employer name City of Yonkers Amount $41,889.00 Date 03/11/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORTIMER, JOANNE Employer name Department of Tax & Finance Amount $41,889.19 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAHM, BERNARD P Employer name Suffolk County Amount $41,888.00 Date 03/28/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN DEMARK, SHARON M Employer name Cornell University Amount $41,888.45 Date 02/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISPO, JOANNE F Employer name Off of the State Comptroller Amount $41,888.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, CARMEN P Employer name Otisville Corr Facility Amount $41,887.25 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, LARRY L Employer name Fayetteville-Manlius CSD Amount $41,888.00 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, JAMES L Employer name Greater Binghamton Health Cntr Amount $41,887.26 Date 09/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSBERGER, DAVID K Employer name Wende Corr Facility Amount $41,887.07 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERBRICK, CHRISTINE A Employer name Thruway Authority Amount $41,887.04 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANCIOTTO, JOSEPH J Employer name Suffolk County Amount $41,887.00 Date 01/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANKLIN, MILDRED ANN Employer name Suffolk County Amount $41,886.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, MARK J Employer name Town of West Seneca Amount $41,886.85 Date 02/19/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIZZI, KATHLEEN E Employer name Thruway Authority Amount $41,886.31 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERMER, JOSEPH F Employer name Erie County Amount $41,886.00 Date 02/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, GRACE L Employer name Long Island Dev Center Amount $41,885.85 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILAZZO, JOSEPH J, SR Employer name City of Buffalo Amount $41,884.83 Date 06/27/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUNO, DOMINICK Employer name Central NY DDSO Amount $41,884.70 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELER, WALTER F Employer name Alexandria CSD Amount $41,884.48 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAGLE, RICHARD E Employer name Town of Ellicott Amount $41,883.96 Date 01/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, GALE Employer name Department of Tax & Finance Amount $41,883.65 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSMER, RICHARD A Employer name City of Tonawanda Amount $41,882.92 Date 02/18/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, JOAN M Employer name Rockland Psych Center Children Amount $41,885.21 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, VALERIE H Employer name Newburgh City School Dist Amount $41,882.85 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRIANNI, LUCILLE C Employer name Suffolk County Amount $41,882.81 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELFUSO, EUGENE T Employer name Dept Transportation Reg 2 Amount $41,882.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, THOMAS J Employer name Hale Creek Asactc Amount $41,882.60 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, LINDA E Employer name West Genesee CSD Amount $41,882.00 Date 07/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYMAN, ROBERT W Employer name Rockland County Amount $41,882.00 Date 03/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, CONSTANCE A Employer name Nassau Health Care Corp Amount $41,882.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, DANIEL A Employer name Dpt Environmental Conservation Amount $41,881.64 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVE, RAY G Employer name Collins Corr Facility Amount $41,881.17 Date 05/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLOMIE, MARJORIE E Employer name Mohawk Valley Psych Center Amount $41,881.00 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, VIRGINIA H Employer name Albany County Amount $41,881.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTALDO, EILEEN J Employer name Yonkers City School Dist Amount $41,880.75 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIEUX, JON F Employer name Orange County Amount $41,879.83 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJOR, JOHN E. Employer name Auburn Corr Facility Amount $41,879.63 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL R Employer name Health Research Inc Amount $41,880.68 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINNOTT, JUDITH H Employer name Office of Employee Relations Amount $41,880.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, BARBARA JO Employer name Education Department Amount $41,879.43 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, JAMES B Employer name Connetquot CSD Amount $41,879.20 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLUCCI, CARL P Employer name Off of the State Comptroller Amount $41,879.00 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TIMOTHY F Employer name Elmira Corr Facility Amount $41,878.85 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMAK, DONALD Employer name City of Peekskill Amount $41,879.00 Date 02/29/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMM, ANDU Employer name Town of Tonawanda Amount $41,880.95 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMART, MICHAEL A, JR Employer name City of North Tonawanda Amount $41,878.60 Date 02/07/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FROST, CRAIG J Employer name Orleans Corr Facility Amount $41,878.80 Date 10/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRIOTT, KENNETH Employer name Department of Transportation Amount $41,879.00 Date 06/12/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, DEBRA A Employer name Ulster County Amount $41,878.62 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, JOHN R Employer name Dept Transportation Region 3 Amount $41,878.00 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVULIS, RONALD C Employer name Lakeview Shock Incarc Facility Amount $41,878.32 Date 08/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSTER, CHRISTINE L Employer name Buffalo Psych Center Amount $41,878.09 Date 08/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROBIN D Employer name Monroe County Amount $41,877.44 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUEHLBERGER, DOLORES A Employer name Central NY DDSO Amount $41,877.29 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, KENNETH W Employer name Division of State Police Amount $41,878.00 Date 09/07/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERB, GARY E Employer name Hale Creek Asactc Amount $41,877.36 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILIBERTO, CARL Employer name City of Rochester Amount $41,877.86 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURRIDGE, WILLIAM J Employer name Dept Labor - Manpower Amount $41,877.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, CARMEN Employer name Westchester County Amount $41,876.11 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAN, DANIEL K Employer name Orleans Corr Facility Amount $41,876.43 Date 06/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETZ, GREGORY M Employer name Department of Health Amount $41,877.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSLER, ROBERT T Employer name NYS Power Authority Amount $41,876.91 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, GARY J Employer name Bare Hill Correction Facility Amount $41,876.08 Date 08/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSMAN, JANET Employer name Ulster County Amount $41,876.31 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, JAMES P Employer name Supreme Ct-1st Criminal Branch Amount $41,876.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMNER, SALLY L Employer name Trumansburg CSD Amount $41,875.54 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGWORTHY, GERALD E Employer name Dept Transportation Region 8 Amount $41,875.08 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCER, MICHAEL Employer name City of Rochester Amount $41,875.00 Date 07/15/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORNETT, WILLIAM S, JR Employer name City of Beacon Amount $41,875.00 Date 04/27/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHLEER, THOMAS W Employer name SUNY College at Buffalo Amount $41,874.65 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASSMAN, GERALD M Employer name Green Haven Corr Facility Amount $41,874.52 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINER, JOHN K Employer name Long Island Dev Center Amount $41,875.00 Date 04/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCON, PHILIP Employer name Auburn Corr Facility Amount $41,875.00 Date 12/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEURY, DENNIS D Employer name Nassau County Amount $41,874.00 Date 01/16/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAPER, WILLIAM E Employer name Dept of Economic Development Amount $41,874.00 Date 06/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CHAPELLE, RICHARD J Employer name Washington County Amount $41,873.13 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEESEMAN, RONNIE J Employer name Camp Georgetown Corr Facility Amount $41,872.00 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESHINOVER, LARRY Employer name Division of Parole Amount $41,872.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIRST, MARK A Employer name Coxsackie Corr Facility Amount $41,871.78 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACON, SHELDON B Employer name Town of Tonawanda Amount $41,871.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIORIO, FRANCES Employer name Department of Tax & Finance Amount $41,871.70 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, WILLIAM J, JR Employer name Village of Sleepy Hollow Amount $41,871.00 Date 03/27/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHILSON, SAMUEL F Employer name Corning Community College Amount $41,871.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, JOHN C Employer name Education Department Amount $41,870.53 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARI, HAROLD A Employer name Nassau County Amount $41,871.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, GERALD J Employer name Dept Transportation Region 6 Amount $41,870.85 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISNER, JUDITH D Employer name Education Department Amount $41,870.00 Date 07/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, ART C Employer name Dept Labor - Manpower Amount $41,870.12 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHAN, ABDUL W Employer name Thruway Authority Amount $41,870.08 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERVENSKI, DOROTHY J Employer name Hudson River Psych Center Amount $41,868.84 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, RICHARD W Employer name Camp Georgetown Corr Facility Amount $41,867.78 Date 09/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELOVER, KERVIN J Employer name City of North Tonawanda Amount $41,870.00 Date 02/26/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSTELLER, KIM C Employer name Health Research Inc Amount $41,869.06 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTEIRO, LAWRENCE R Employer name Westchester County Amount $41,870.00 Date 03/17/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHWIEBERT, DONALD E Employer name Suffolk County Amount $41,867.51 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSEN, ANDREW F Employer name Off of the Med Inspector Gen Amount $41,867.13 Date 05/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, JOHN F Employer name Hutchings Psych Center Amount $41,867.76 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENDERGAST, ANTOINETTE Employer name Rockland County Amount $41,867.38 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRINGTON, MARY E Employer name Creedmoor Psych Center Amount $41,867.43 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAITHER, SAMUEL Employer name Department of Civil Service Amount $41,867.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, JOSEPH A Employer name Hudson Corr Facility Amount $41,867.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, STEPHEN J Employer name Niagara County Amount $41,867.66 Date 04/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURAWSKI, GERALD E Employer name Dept Transportation Reg 2 Amount $41,867.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, STEVEN H Employer name SUNY College Environ Sciences Amount $41,866.72 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, WILLIAM B Employer name Butler Correctional Facility Amount $41,866.44 Date 05/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BRUCE R Employer name Bare Hill Correction Facility Amount $41,866.56 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, JOHN H Employer name City of Mount Vernon Amount $41,866.45 Date 05/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANCE, LARRY W Employer name NYS Senate Regular Annual Amount $41,866.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALEWICZ, LEONARD P Employer name Department of Tax & Finance Amount $41,865.76 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, LOUIS Employer name Department of Tax & Finance Amount $41,865.96 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SUZANNE Employer name Hudson Valley DDSO Amount $41,866.44 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, ANTOINETTE Employer name Wende Corr Facility Amount $41,866.04 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, MARK J Employer name Monroe County Amount $41,865.00 Date 09/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CSOKA, ALBERT J Employer name Suffolk County Amount $41,865.00 Date 01/02/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JORDAN, EVELYN Employer name Manhattan Psych Center Amount $41,865.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITBECK, WILLIAM BRIAN Employer name Greene County Amount $41,864.00 Date 07/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIZZARRI, JAMES J Employer name Department of State Amount $41,864.58 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, RUSSELL S Employer name Dpt Environmental Conservation Amount $41,864.00 Date 09/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANS, DAVID J Employer name Greene Corr Facility Amount $41,863.61 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRYHAND, RUBY M Employer name Insurance Department Amount $41,863.93 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENNING, KENAN Employer name City of Albany Amount $41,863.38 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESS, JOSEPH M Employer name Lakeview Shock Incarc Facility Amount $41,863.71 Date 12/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANKS, ROBERT P Employer name Village of East Rochester Amount $41,863.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGGETT, OTTOLIE B Employer name Nassau Health Care Corp Amount $41,863.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVITE, LINDA A Employer name BOCES-Orange Ulster Sup Dist Amount $41,862.31 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONICK, WILLIAM A Employer name Town of Newburgh Amount $41,861.08 Date 09/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, DENNIS M Employer name Dept Transportation Region 4 Amount $41,863.08 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSE, PATRICK R Employer name Village of Fredonia Amount $41,861.00 Date 08/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EIBERMAN, SYLVIA Employer name Bronx Psych Center Amount $41,862.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ALDER Employer name Westchester County Amount $41,861.31 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ARTHUR R Employer name City of Buffalo Amount $41,861.00 Date 12/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEWY, ELAINE Employer name Nassau County Amount $41,861.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETTI, JOHN J Employer name City of Auburn Amount $41,859.90 Date 06/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRANDERATH, HEINZ J Employer name Coxsackie Corr Facility Amount $41,859.41 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASELLA, ROCCO Employer name Town of New Castle Amount $41,860.83 Date 01/21/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOLDEN, JAMES R Employer name Thruway Authority Amount $41,860.00 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, WILLIAM J, JR Employer name Town of Brookhaven Amount $41,860.10 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENION, EDITH M Employer name Westchester County Amount $41,859.32 Date 08/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DENNIS M Employer name Town of Smithtown Amount $41,858.00 Date 10/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEHR, RUDOLPH R Employer name Department of Transportation Amount $41,859.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, CONSTANCE A Employer name Onondaga County Amount $41,859.00 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERREGO, KATHLEEN M Employer name Department of Tax & Finance Amount $41,858.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLETT, SHIRLEY A Employer name Workers Compensation Board Bd Amount $41,858.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVINOOTALA, RAMANARAO V Employer name Dept Transportation Reg 11 Amount $41,857.91 Date 01/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONTA, GEORGE P Employer name Department of Tax & Finance Amount $41,858.00 Date 10/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, PATRICIA Employer name Albany County Amount $41,857.82 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, JAMES P Employer name Elmira Corr Facility Amount $41,857.00 Date 03/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, TOM, II Employer name Long Island Dev Center Amount $41,857.19 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEBER, DANIEL M Employer name Town of Niskayuna Amount $41,856.81 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDIAN, MARIANNA M Employer name Westchester County Amount $41,857.00 Date 03/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELBOL, ESTHER Employer name Town of Hempstead Amount $41,856.65 Date 02/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, CATHERINE M Employer name BOCES Suffolk 2nd Sup Dist Amount $41,855.40 Date 04/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, EDWARD W Employer name Dept Transportation Region 9 Amount $41,856.49 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ROBERT G Employer name Mohawk Correctional Facility Amount $41,856.54 Date 05/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLING, DANIEL J Employer name NYS Assembly - Members Amount $41,856.58 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALK, JAMES A Employer name Dept Transportation Reg 2 Amount $41,856.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILORD, MICHELINE N Employer name Hsc at Brooklyn-Hospital Amount $41,855.24 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURRANO, KEVIN A, SR Employer name Greene Corr Facility Amount $41,855.18 Date 06/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOFOLO, MICHAEL J Employer name Mid-State Corr Facility Amount $41,854.03 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATEJOVIC, WALTER P Employer name Suffolk County Amount $41,855.00 Date 01/22/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAGEE, JOSEPH A Employer name Town of Oyster Bay Amount $41,854.08 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABINSKI, SUSAN E Employer name Bronx Psych Center Children Amount $41,853.00 Date 05/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, ROBERT W, JR Employer name Dept Transportation Region 10 Amount $41,854.02 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, KATHY M Employer name Department of Health Amount $41,853.86 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, CLAYTON A Employer name Three Village CSD Amount $41,853.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSMAN, GREGORY C Employer name Long Island Dev Center Amount $41,853.20 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTON, HOLLY LEE Employer name Office of Mental Health Amount $41,852.64 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELOTTE, LESLEY L Employer name Dept Transportation Region 9 Amount $41,852.52 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, DAVID C Employer name Syracuse City School Dist Amount $41,852.00 Date 10/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER MONTARELLO, ANN M Employer name Office of General Services Amount $41,852.04 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENIAMINO, LOUIS A Employer name Westchester County Amount $41,852.00 Date 08/26/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLIFTON, LAURIE J Employer name Onondaga County Amount $41,851.26 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYLIS, KATHLEEN A Employer name Mohawk Valley Psych Center Amount $41,851.06 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, MARCIA E Employer name Town of Massena Amount $41,851.05 Date 05/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTON, DAVID P Employer name Sullivan County Amount $41,850.08 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, KEITH S Employer name NYS Power Authority Amount $41,850.00 Date 11/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, WILLIAM Employer name Dept Labor - Manpower Amount $41,851.00 Date 10/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINO, JENNIFER L Employer name Finger Lakes DDSO Amount $41,850.23 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTON, JOSEPH C, SR Employer name Woodbourne Corr Facility Amount $41,850.12 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISTIANO, DENNIS A Employer name Village of Tuckahoe Amount $41,849.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HULL, JAMES J Employer name Troy City School Dist Amount $41,849.42 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANGIANO, ALBERT G Employer name Dept Labor - Manpower Amount $41,848.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, MARK A Employer name Franklin Corr Facility Amount $41,847.34 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, EDWARD M Employer name Town of Mount Kisco Amount $41,848.84 Date 01/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DREISINGER, MILTON Employer name Westchester County Amount $41,849.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENT, SHERMAN W Employer name Suffolk County Amount $41,848.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, DANIEL J Employer name City of Rochester Amount $41,847.00 Date 12/03/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARACE, PAMELA A Employer name Orange County Amount $41,847.06 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROBHERBS, GAIL B Employer name Kingsboro Psych Center Amount $41,846.59 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHTA, KRIPAL Employer name Rochester Childrens Services Amount $41,846.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, KENNETH W Employer name Ogdensburg Corr Facility Amount $41,844.84 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, SANDRA L Employer name Port Authority of NY & NJ Amount $41,845.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, ROSE ANNE M Employer name Off of the State Comptroller Amount $41,844.53 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLFARO, NICHOLAS A Employer name Town of Blooming Grove Amount $41,844.32 Date 07/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFFMANN, KAREN J Employer name NYS Office People Devel Disab Amount $41,844.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGT, JAMES R Employer name Town of Penfield Amount $41,844.29 Date 09/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDARELLA, JOANN E Employer name Suffolk County Amount $41,845.23 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, PEDRO N Employer name Dept Labor - Manpower Amount $41,846.00 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEE, ANNA Employer name Department of Social Services Amount $41,844.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTONE, LEONARD Employer name Westchester Health Care Corp Amount $41,844.00 Date 01/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHIONE, PETER E Employer name Nassau County Amount $41,844.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARPINSKI, CHERYL K Employer name Onondaga County Amount $41,843.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARX, EUGENE VICTOR Employer name Dutchess County Amount $41,843.00 Date 06/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOPP, ARTHUR A Employer name West Hempstead UFSD Amount $41,842.24 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ROXANNE C Employer name Labor Management Committee Amount $41,842.01 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, FLORA J Employer name Kirby Forensic Psych Center Amount $41,842.04 Date 12/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMALLEY, JOSEPH E Employer name Dept Transportation Region 8 Amount $41,843.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEROUR, MARY Employer name Mohawk Valley Child Youth Serv Amount $41,842.29 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLE, JOHN N Employer name City of Utica Amount $41,842.00 Date 10/15/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIRSCH, DONALD W Employer name BOCES-Rensselaer Columbia Gr'N Amount $41,840.93 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARING, RICHARD C Employer name Westchester County Amount $41,840.30 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, ALAN L Employer name Dept Transportation Region 8 Amount $41,841.00 Date 03/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSEL, ROBERT W, JR Employer name Mohawk Valley Child Youth Serv Amount $41,840.52 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, VERDIS O Employer name Roswell Park Cancer Institute Amount $41,841.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELCHLIN, MICHAEL V Employer name Town of West Seneca Amount $41,841.86 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, MARK T Employer name Town of Camillus Amount $41,839.97 Date 10/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COMLEY, SCOTT D Employer name Capital District DDSO Amount $41,839.87 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SVENSSON, RICHARD D Employer name Erie County Amount $41,839.40 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRINEY, GHISLAINE T Employer name Sunmount Dev Center Amount $41,840.95 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTELLA, PETER J Employer name Groveland Corr Facility Amount $41,838.55 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATULKA, SUSAN J Employer name Bellmore UFSD Amount $41,838.72 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANETTI, JAMES M Employer name Mid-Hudson Psych Center Amount $41,839.37 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGREE, LEONORA J Employer name Dept Labor - Manpower Amount $41,838.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, JAMES W Employer name Nassau County Amount $41,838.00 Date 01/15/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, ARNOLD C Employer name NYC Criminal Court Amount $41,839.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, VALERIE Employer name Workers Compensation Board Bd Amount $41,836.88 Date 11/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADACINSKI, WILLIAM F Employer name Division of Parole Amount $41,836.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHLER, NANCY B Employer name Tompkins County Amount $41,838.39 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANO, MICHAEL J Employer name Cape Vincent Corr Facility Amount $41,836.89 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASSO, REGIS J Employer name Downstate Corr Facility Amount $41,836.00 Date 02/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIAM D Employer name Suffolk County Amount $41,836.00 Date 04/24/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TANGELL, WILLIAM J Employer name Suffolk County Amount $41,836.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, ALAN W Employer name Department of Tax & Finance Amount $41,835.38 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASNER, DOUGLAS J Employer name Watertown Corr Facility Amount $41,835.33 Date 04/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVENS, JAMES A Employer name Great Meadow Corr Facility Amount $41,835.07 Date 01/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANISH, KAREN A Employer name Department of Motor Vehicles Amount $41,833.58 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENIHAN, DAVID A Employer name Department of Health Amount $41,834.48 Date 11/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, RICHARD L Employer name Dept Transportation Region 9 Amount $41,835.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLICITO, MICHAEL Employer name Fishkill Corr Facility Amount $41,835.36 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURTICK, MARLENE Employer name Westchester County Amount $41,832.19 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDUS, JOHN L Employer name Office of General Services Amount $41,833.20 Date 12/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYDOR, JOHN M, JR Employer name Nassau County Amount $41,834.00 Date 05/08/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINDSAY, DARRYL P Employer name Town of Vestal Amount $41,832.11 Date 02/18/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, ROBERT A, JR Employer name Workers Compensation Board Bd Amount $41,833.09 Date 07/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAYUA, MICHAEL A Employer name Westchester Health Care Corp Amount $41,832.00 Date 01/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, MICHAEL J Employer name Dept of Correctional Services Amount $41,831.25 Date 03/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAREIS, ANNE Employer name Office For Technology Amount $41,831.23 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGRIST, GERARD J Employer name Town of Poughkeepsie Amount $41,832.00 Date 07/19/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAUSLER, STEPHEN M Employer name Albany Housing Authority Amount $41,831.46 Date 06/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKPATRICK, GEORGE E Employer name Washington Corr Facility Amount $41,832.00 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORN, STEPHEN J Employer name City of Albany Amount $41,830.31 Date 06/10/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAHEY, CATHY A Employer name Health Research Inc Amount $41,831.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, ERNESTINE Employer name Kingsboro Psych Center Amount $41,830.00 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, JOANN Employer name Hauppauge UFSD Amount $41,830.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NERLIN, BRUCE A Employer name Willard Drug Treatment Campus Amount $41,830.98 Date 06/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROSKOWSKI, TAMMY A MEISSNER Employer name Office For Technology Amount $41,830.20 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIUZZO, PATRICIA Employer name Statewide Financial System Amount $41,829.85 Date 12/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, GERALD T Employer name Third Jud Dept - Nonjudicial Amount $41,830.10 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCK, WILLIAM H Employer name Utica City School Dist Amount $41,828.83 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASENATO, MICHAEL Employer name Dept Transportation Region 4 Amount $41,828.00 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, JOHN K Employer name Westchester Health Care Corp Amount $41,828.00 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDRIDGE, PAUL Employer name Dept Transportation Region 3 Amount $41,828.77 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, NORMAN L Employer name Westbury UFSD Amount $41,828.26 Date 07/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSPODARSKI, RONALD Employer name Erie County Amount $41,827.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RING, ALAN G Employer name Dept Labor - Manpower Amount $41,828.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, JAMES E Employer name Mid-Orange Corr Facility Amount $41,826.87 Date 11/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, JAMES P Employer name Division of State Police Amount $41,827.00 Date 10/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSTRANDER, ELAINE M Employer name Onteora CSD at Boiceville Amount $41,826.82 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, DONNA M Employer name Suffolk County Amount $41,825.53 Date 11/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERGAMINI, LOUIS J Employer name Cayuga Correctional Facility Amount $41,826.12 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJESKY, RONALD J Employer name Dept Transportation Region 6 Amount $41,825.41 Date 02/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUDIO, ARTURO Employer name City of Mount Vernon Amount $41,826.00 Date 09/09/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHYTE, MARGARET M Employer name Massapequa UFSD Amount $41,826.00 Date 01/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, KEVIN J Employer name Broome County Amount $41,825.92 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISSONETTE, DALE D Employer name Coxsackie Corr Facility Amount $41,826.00 Date 09/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIECZONKA, THOMAS M Employer name Gowanda Correctional Facility Amount $41,825.23 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMLIN, ROBERT H Employer name Department of Tax & Finance Amount $41,825.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, KIM M Employer name State Insurance Fund-Admin Amount $41,824.22 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANGELO, JOSEPH Employer name Port Authority of NY & NJ Amount $41,825.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREAGAN, FRANCIS A Employer name Butler Correctional Facility Amount $41,823.90 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERDZIK, JOANNE Employer name Roswell Park Cancer Institute Amount $41,823.59 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLESON, JUDY A Employer name Elmira Psych Center Amount $41,824.89 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, VINCENT L Employer name Port Authority of NY & NJ Amount $41,824.01 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIAN, DONALD G Employer name Clinton Corr Facility Amount $41,823.22 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUTH, ROBERT Employer name Jericho UFSD Amount $41,823.12 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKLES, EDWARD F Employer name Department of Tax & Finance Amount $41,824.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAINE, CHARLENE A Employer name Rockland County Amount $41,822.73 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JAMES F Employer name Town of Colonie Amount $41,822.21 Date 02/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, RICHARD J Employer name Dept Transportation Region 7 Amount $41,823.00 Date 11/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, CHRISTINE D Employer name Department of Health Amount $41,822.97 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMWOOD, JOAN E Employer name Dutchess County Amount $41,822.00 Date 03/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESCHE, JOHN C Employer name Onondaga County Amount $41,822.00 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA MULCAHY, COLLEEN Employer name Capital District DDSO Amount $41,821.63 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERAGON, SHAWN A Employer name Fishkill Corr Facility Amount $41,821.59 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, STEPHEN M Employer name Southport Correction Facility Amount $41,821.43 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, THOMAS J Employer name Office For Technology Amount $41,821.96 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROHLICH, ALBERT, JR Employer name Harrison CSD Amount $41,821.92 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDELBAUM, NANCY J Employer name Education Department Amount $41,821.23 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELEFANO, VICKY A Employer name Children & Family Services Amount $41,821.15 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, CHERYL A Employer name Monroe County Amount $41,820.77 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNNEY, RICHARD J Employer name Division of Parole Amount $41,821.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTOLO, ROBERT F Employer name Port Authority of NY & NJ Amount $41,821.13 Date 01/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHART, DONALD W Employer name Livingston Correction Facility Amount $41,819.09 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ALAN L Employer name Auburn Corr Facility Amount $41,820.72 Date 05/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSPER, ROBERT N, JR Employer name Ulster Correction Facility Amount $41,819.41 Date 11/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRETA, JOSEPH J Employer name Dpt Environmental Conservation Amount $41,819.00 Date 05/09/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, CORINNE Employer name Sag Harbor UFSD Amount $41,819.32 Date 09/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOME, GARY F Employer name Taconic DDSO Amount $41,819.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, SUSAN Employer name Dutchess County Amount $41,818.60 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIELLA, CHARLENE E Employer name Rye Neck UFSD Amount $41,819.03 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, JOHN R Employer name Coxsackie Corr Facility Amount $41,819.01 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATKO, ANTHONY M Employer name Wallkill Corr Facility Amount $41,818.25 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREIMILLER, THOMAS J Employer name City of Utica Amount $41,818.39 Date 11/06/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIELAFF, FRANCIS A Employer name Nassau County Amount $41,818.00 Date 07/05/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIEU-SICART, GARY G Employer name Town of Smithtown Amount $41,817.91 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORNEY, JAMES W Employer name Banking Department Amount $41,817.00 Date 12/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, ANN M Employer name Department of Health Amount $41,818.00 Date 08/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANPHEAR, JOHN C Employer name City of Rochester Amount $41,818.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIRSCH, JOHN Employer name Fishkill Corr Facility Amount $41,816.87 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, FREDERICK W Employer name Columbia County Amount $41,817.00 Date 05/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, PATRICK J Employer name Town of Tonawanda Amount $41,817.00 Date 02/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOOD, NORMAN W Employer name City of Kingston Amount $41,816.29 Date 06/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN ACKER, GLENN M Employer name Temporary & Disability Assist Amount $41,816.78 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, JOSEPH J, JR Employer name Nassau County Amount $41,816.00 Date 06/06/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRECHETTE, MAUREEN R Employer name Dept of Public Service Amount $41,816.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTHER, ANITA R Employer name NYS Teachers Retirement System Amount $41,816.00 Date 10/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, WILLIAM A, JR Employer name City of Port Jervis Amount $41,815.80 Date 07/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEPUY, FLOYD, JR Employer name Woodbourne Corr Facility Amount $41,816.00 Date 09/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KEVIN P Employer name Town of Greenburgh Amount $41,814.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOGAN, CAROL M Employer name Westchester County Amount $41,815.00 Date 10/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWIEBACH, MARVIN Employer name Department of Tax & Finance Amount $41,816.00 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, JUDY A Employer name Hsc at Syracuse-Hospital Amount $41,814.21 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, MARY E Employer name Cornell University Amount $41,814.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDERGAST, STEPHEN J Employer name Division of State Police Amount $41,814.00 Date 04/21/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAMOWITZ, BERNARD Employer name 10th Judicial District Nassau Nonjudicial Amount $41,814.00 Date 04/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGBEE, KENNETH R Employer name Thruway Authority Amount $41,813.41 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROBERT A Employer name Nassau County Amount $41,813.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROECKELL, CHARLES N Employer name Thruway Authority Amount $41,813.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, KENNETH F Employer name Lakeview Shock Incarc Facility Amount $41,812.44 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBBESSE, JOHANNA C Employer name SUNY at Stonybrook-Hospital Amount $41,813.00 Date 05/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATAIN, JEAN Employer name Department of Motor Vehicles Amount $41,812.11 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, ROBERT J, JR Employer name Office of General Services Amount $41,811.92 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREULICH, ANDREAS W Employer name Dpt Environmental Conservation Amount $41,811.98 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTT, JAMES S Employer name Town of Tuxedo Amount $41,811.21 Date 03/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOPER, SHEILA Employer name Insurance Dept-Liquidation Bur Amount $41,812.56 Date 01/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEN, JEFFREY A Employer name Temporary & Disability Assist Amount $41,811.20 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, TIMOTHY F Employer name Canandaigua City School Dist Amount $41,811.61 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODIC, STANKO Employer name Rochester Psych Center Amount $41,811.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, ELAINE JACKSON Employer name Supreme Court Justices Amount $41,810.95 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ESTHER L Employer name Westchester County Amount $41,811.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, GINA M Employer name Division of State Police Amount $41,809.12 Date 02/25/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAPINI, MICHAEL C Employer name Inst For Basic Res & Ment Ret Amount $41,809.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLAMB, CLAUDIA Employer name Sweet Home CSD Amrst&Tonawanda Amount $41,810.59 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENZIE, NATHANIEL Employer name Kingsboro Psych Center Amount $41,810.00 Date 02/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALCHIMOWICZ, CHARLES M Employer name Southport Correction Facility Amount $41,808.88 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNATO, ROBERT P Employer name Rye City School Dist Amount $41,808.84 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, ELIZABETH J Employer name City of Utica Amount $41,809.00 Date 06/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CESTARO, VINCENT A Employer name Quogue UFSD Amount $41,808.38 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JOHN W Employer name Nassau County Amount $41,808.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAF, FREDERICK D Employer name Education Department Amount $41,808.79 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESAW, KATHLEEN Employer name Gouverneur Correction Facility Amount $41,808.55 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTO, JOAN Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $41,807.92 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YU, LINNA CHIEN Employer name Queens Borough Public Library Amount $41,808.00 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGAHAS, WILLIAM R Employer name Oyster Bay Housing Authority Amount $41,807.92 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, SCOTT R Employer name Adirondack Correction Facility Amount $41,806.68 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUMACI, MARY E Employer name Monroe County Amount $41,806.93 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, JANET M Employer name Town of Hempstead Amount $41,807.40 Date 01/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTICE, STACY L Employer name Department of Law Amount $41,807.07 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLAND, HENRY T Employer name Div Criminal Justice Serv Amount $41,806.31 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTERBURY, CARL E Employer name Attica Corr Facility Amount $41,806.54 Date 09/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKLAR, JANET Employer name BOCES Eastern Suffolk Amount $41,806.04 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANJE, MICHAEL J Employer name Town of Cheektowaga Amount $41,806.32 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIDDOCK, DONALD L Employer name Fayetteville-Manlius CSD Amount $41,805.34 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTIVOGLI, DANIEL L Employer name Buffalo Sewer Authority Amount $41,806.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, LEE Employer name New York Public Library Amount $41,805.73 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, MARCELINO Employer name City of Buffalo Amount $41,805.08 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KVOCKA, GEORGE R Employer name Supreme Ct-Queens Co Amount $41,805.58 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SJOLIN, GRACEMARY Employer name SUNY Stony Brook Amount $41,805.25 Date 02/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALNAN, JOHN M Employer name Port Authority of NY & NJ Amount $41,805.00 Date 08/10/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMIZZI, RICHARD Employer name Western New York DDSO Amount $41,805.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZZANO, DAVID J Employer name Department of Tax & Finance Amount $41,805.12 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOWETT, SUSAN L Employer name Five Points Corr Facility Amount $41,804.55 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCOLN, GAIL D Employer name State Emergency Main Office Amount $41,805.00 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANWARING, DENNIS Employer name Sing Sing Corr Facility Amount $41,805.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, ESTELLE M Employer name NYC Family Court Amount $41,805.00 Date 10/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWRYLUK, JOSEPH B Employer name Western New York DDSO Amount $41,804.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, DAVID E Employer name Department of Civil Service Amount $41,804.52 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLISON, PATRICIA A Employer name Office of General Services Amount $41,804.25 Date 02/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, JEAN M Employer name Albany County Amount $41,804.11 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, PATRICIA K Employer name State Insurance Fund-Admin Amount $41,803.02 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ALBERT S Employer name Capital District DDSO Amount $41,803.20 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DORIS L Employer name Long Island Dev Center Amount $41,803.16 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, WILLIAM G Employer name Village of Briarcliff Manor Amount $41,803.00 Date 03/19/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COUGHENOUR, HARRY M Employer name City of Rochester Amount $41,803.01 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, BART Employer name City of Rye Amount $41,803.00 Date 05/08/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOBBS, ALFRED Employer name Suffolk County Amount $41,803.00 Date 04/08/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALSH, MARY J Employer name Half Hollow Hills CSD Amount $41,802.58 Date 01/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, ADRIENNE L Employer name Children & Family Services Amount $41,802.32 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLCOMB, ROBERT P Employer name Chautauqua County Amount $41,800.32 Date 03/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, DANIEL D Employer name Elmira Corr Facility Amount $41,801.34 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, ROBERT A, JR Employer name Housing Trust Fund Corp Amount $41,801.46 Date 01/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FRANCO, EDWARD J Employer name Div Criminal Justice Serv Amount $41,801.00 Date 05/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENTON, JOHN N Employer name So Glens Falls CSD Amount $41,800.00 Date 10/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUGH, SHARON L Employer name State Insurance Fund-Admin Amount $41,800.39 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, DONNA M Employer name Department of State Amount $41,800.13 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOSKI, WILLIAM R Employer name Dept Labor - Manpower Amount $41,799.89 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAFFLE, WALTER M Employer name Office For Technology Amount $41,799.75 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIARO, CHARLES J Employer name Village of Ilion Amount $41,799.96 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, JOHN F Employer name Edgecombe Corr Facility Amount $41,799.91 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAINE, BARBARA BALLARD Employer name SUNY Brockport Amount $41,799.74 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONGELEWIC, BRIAN J Employer name Department of Civil Service Amount $41,799.28 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALI, MOHAMMAD S Employer name Coxsackie Corr Facility Amount $41,798.74 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARASCH, MELVIN S Employer name Supreme Ct Kings Co Amount $41,798.01 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, EDWIN D, JR Employer name Dept Transportation Region 7 Amount $41,799.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, NADINE Employer name Half Hollow Hills CSD Amount $41,798.69 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOROUKIAN, VAN V Employer name Children & Family Services Amount $41,798.72 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GITTENS, JANET M Employer name Supreme Ct-Queens Co Amount $41,799.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONATHAN, DARREN J Employer name Thruway Authority Amount $41,798.00 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JAMES L Employer name Creedmoor Psych Center Amount $41,798.00 Date 05/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, PATRICIA M Employer name Village of Colonie Amount $41,798.60 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, ROBERT M Employer name Dept Labor - Manpower Amount $41,797.72 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMMARELLO, DONALD C Employer name Monroe County Amount $41,797.64 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFIO, FLORDELIZA A Employer name Hsc at Brooklyn-Hospital Amount $41,797.92 Date 04/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, SAMUEL Employer name SUNY Health Sci Center Brooklyn Amount $41,797.10 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACCORSO, ALAN Employer name City of Rochester Amount $41,797.00 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, MICHAEL J Employer name Granville CSD Amount $41,797.64 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, FRANK J Employer name Department of Tax & Finance Amount $41,797.58 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOELLING, PETER A Employer name Temporary & Disability Assist Amount $41,796.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOTES, DIANE M Employer name Department of Motor Vehicles Amount $41,797.09 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATHY, BRUCE E Employer name Chester UFSD 1 Amount $41,797.00 Date 10/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEGAN, MICHAEL P Employer name Attica Corr Facility Amount $41,795.77 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, DEBRA J Employer name Town of Webster Amount $41,795.45 Date 11/13/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEILEN, THOMAS R Employer name Division of State Police Amount $41,795.00 Date 06/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALLACE, SANDRA L Employer name Dept Transportation Region 1 Amount $41,796.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBLASIO, JOANN Employer name Capital Dist Psych Center Amount $41,795.79 Date 05/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKENHISER, CHARLES J Employer name City of Buffalo Amount $41,795.00 Date 06/17/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, JUDITH A Employer name Long Island Dev Center Amount $41,794.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, DAVID N Employer name Dpt Environmental Conservation Amount $41,794.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, TERONE Employer name Nassau County Amount $41,794.00 Date 10/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REJACK, CLAUDIA J Employer name Department of Tax & Finance Amount $41,794.89 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARMONG, JERRY L Employer name Allegany County Amount $41,794.47 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORASKI, RONALD V, JR Employer name Town of Blooming Grove Amount $41,794.20 Date 05/26/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMARCHE, KIMBERLY D Employer name Village of East Aurora Amount $41,793.62 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, PATRICK S Employer name Monroe County Amount $41,793.46 Date 12/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZER, JOHN F Employer name Department of Health Amount $41,793.44 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, LYNDA C Employer name Hutchings Psych Center Amount $41,793.25 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BARRY Employer name SUNY Albany Amount $41,793.44 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, CHRISTIE A Employer name Tioga County Amount $41,792.55 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIG, CHRISTINE E Employer name Clinton Corr Facility Amount $41,792.47 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANILISON, MAUREEN D Employer name Broome DDSO Amount $41,792.46 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZ, BETTE B Employer name Department of Tax & Finance Amount $41,793.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, ROBERT J Employer name Off of the State Comptroller Amount $41,793.39 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, JOHN J Employer name Town of Islip Amount $41,792.17 Date 01/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNENGA, DORIS Employer name Suffolk County Amount $41,792.00 Date 10/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILLEMI, ANN Employer name White Plains Urban Renew Agcy Amount $41,792.69 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESLIN, KEVIN P Employer name Town of Smithtown Amount $41,791.25 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, ANGEL Employer name Staten Island DDSO Amount $41,791.24 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEW, DEBORAH J Employer name Ulster Correction Facility Amount $41,792.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDELLO, RICHARD Employer name Rocky Point UFSD Amount $41,791.18 Date 08/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MEO, CARMINE J Employer name Port Washington Water District Amount $41,791.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDERICK, PATRICIA Employer name Department of Transportation Amount $41,791.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, JOSEPH P Employer name City of Niagara Falls Amount $41,792.12 Date 04/23/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DINAPOLI, ANTHONY A Employer name Pilgrim Psych Center Amount $41,790.27 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, ROSE M Employer name Westchester County Amount $41,790.00 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, ALBERT Employer name City of Lackawanna Amount $41,790.77 Date 04/07/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRUEGER, MICHAEL J Employer name Wende Corr Facility Amount $41,790.69 Date 04/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, ANTHONY Employer name City of Buffalo Amount $41,789.95 Date 08/11/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name USOBIAGA, ANGELA M Employer name Westchester County Amount $41,790.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, FURMAN J Employer name Hudson Valley DDSO Amount $41,790.58 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, TARKESHWAR Employer name Port Authority of NY & NJ Amount $41,788.45 Date 12/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCI, GLADYS M Employer name Carthage CSD Amount $41,789.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YULFO, HENRY Employer name South Beach Psych Center Amount $41,788.83 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAO, BETTY M Employer name South Beach Psych Center Amount $41,787.86 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GESCHE, MELITA C Employer name Department of Health Amount $41,788.00 Date 12/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPRIMA, ROBERT W Employer name Coxsackie Corr Facility Amount $41,788.24 Date 07/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHNICA, PATRICIA L Employer name Fourth Jud Dept - Nonjudicial Amount $41,786.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, ERNEST Employer name Niagara County Amount $41,787.00 Date 06/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, DEBORAH L Employer name Ontario County Amount $41,787.15 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA R Employer name Capital District DDSO Amount $41,788.00 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON-DIEUDONNE, TAMI Employer name Hudson Valley DDSO Amount $41,785.87 Date 01/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, FRANK P Employer name Village of Lake Success Amount $41,785.19 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBECK, HOWARD J Employer name Dept Labor - Manpower Amount $41,785.78 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGLE, MARGARET M Employer name Rochester School For Deaf Amount $41,785.16 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOUGAL, TIMOTHY F Employer name Marcy Correctional Facility Amount $41,784.26 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, WILLIAM A, II Employer name City of Albany Amount $41,784.51 Date 10/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REDNER, DENNIS J Employer name City of Binghamton Amount $41,784.35 Date 10/13/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEAVER, JEFFREY D Employer name City of Albany Amount $41,785.00 Date 02/21/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TARNAWSKYJ, LINDA M Employer name Erie County Amount $41,784.24 Date 10/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARDINA, LOUIS R Employer name Erie County Amount $41,784.00 Date 03/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERQUIST, JOHN J Employer name City of Schenectady Amount $41,783.00 Date 07/27/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUNT, AUBRY Employer name Niagara Falls Pub Water Auth Amount $41,782.97 Date 12/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANSON, LOUISE G Employer name Health Research Inc Amount $41,783.82 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYES, BERNARD C Employer name Erie County Medical Cntr Corp Amount $41,783.28 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETILLI, DIANE A Employer name Mt Vernon City School Dist Amount $41,782.37 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DENNIS W Employer name Buffalo Sewer Authority Amount $41,782.86 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULLMAN, CHRISTINE J Employer name SUNY Stony Brook Amount $41,782.49 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREBBEKS, MICHAEL V Employer name Finger Lakes DDSO Amount $41,781.89 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOLAKIS, MICHAEL Employer name Commack UFSD Amount $41,782.22 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, DOLORES A Employer name Department of State Amount $41,782.21 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPERE, WILLIAM S Employer name Elmira Corr Facility Amount $41,782.04 Date 11/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMANN, PAUL T Employer name Dpt Environmental Conservation Amount $41,781.00 Date 03/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONDON, CLARA Employer name Education Department Amount $41,781.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTALEO, SUSANNA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $41,782.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, WAYNE J Employer name Lakeview Shock Incarc Facility Amount $41,779.91 Date 08/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIELAK, PAUL F Employer name NYS Senate Regular Annual Amount $41,780.76 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA Employer name BOCES-Westchester Putnam Amount $41,780.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAROLO, DANIEL M Employer name Dpt Environmental Conservation Amount $41,779.00 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, TERRY S Employer name Dept Labor - Manpower Amount $41,779.74 Date 09/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRD, SHAWN M Employer name Hsc at Syracuse-Hospital Amount $41,779.02 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ENTEE, SCOTT M Employer name Monroe County Amount $41,779.27 Date 11/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENHARDT, THOMAS W Employer name NYS Higher Education Services Amount $41,778.02 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMS, KENNETH C Employer name Broome County Amount $41,778.00 Date 01/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZANAS, KATHERINE A Employer name Dept of Economic Development Amount $41,778.53 Date 11/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, VERONICA Employer name Metro New York DDSO Amount $41,778.53 Date 09/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAN, JOHN F Employer name Onondaga County Amount $41,777.52 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOSKA, EUGENE R Employer name Hudson Valley DDSO Amount $41,777.52 Date 10/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, RALPH P Employer name Dept Transportation Region 5 Amount $41,778.00 Date 07/19/2001 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