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 CHRISTOPHERSEN, KENNETH F Employer name Nassau County Amount $40,877.00 Date 06/03/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NANCE, MARILYN L Employer name SUNY College at Buffalo Amount $40,877.73 Date 12/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, TERRY J Employer name Cape Vincent Corr Facility Amount $40,877.60 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JOHN A, JR Employer name Dept Labor - Manpower Amount $40,878.23 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSHEIM, STEVEN R Employer name Village of East Rockaway Amount $40,877.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEASLEY, DAVID B Employer name Dept Transportation Region 7 Amount $40,877.00 Date 09/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLIER, PENELOPE Employer name Corning Community College Amount $40,876.89 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIGREW, KAREN A Employer name Oneida County Amount $40,876.78 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOS, RUBEN Employer name Suffolk County Amount $40,877.00 Date 09/16/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STUKES, SUSAN D Employer name Sing Sing Corr Facility Amount $40,876.56 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERONE, FRANK A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $40,877.00 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVERS, W LAWRENCE Employer name Capital Dist Psych Center Amount $40,876.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULZBACH, SUZANNE M Employer name Taconic DDSO Amount $40,874.82 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRASHUNE, DAVID M Employer name Lyon Mountain Corr Facility Amount $40,874.26 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, MICHAEL J Employer name Cape Vincent Corr Facility Amount $40,875.81 Date 03/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKETT, DARRYL Z Employer name Orange County Amount $40,875.94 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORETTI, ROCCO T Employer name Erie County Wtr Authority Amount $40,875.00 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, RICHARD C Employer name Sayville UFSD Amount $40,875.81 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPPELLE, JEFFREY B, JR Employer name Great Meadow Corr Facility Amount $40,874.09 Date 10/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLARI, JOSEPH G Employer name Long Island Dev Center Amount $40,874.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, GEORGE L, JR Employer name Department of Transportation Amount $40,874.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, ROBERT L, JR Employer name Mohawk Correctional Facility Amount $40,873.88 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIN, CAROL M Employer name Sachem CSD at Holbrook Amount $40,874.05 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, SUSAN J Employer name Dept of Correctional Services Amount $40,874.04 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, DORENE A Employer name Thruway Authority Amount $40,873.49 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, JOHN M Employer name Division of State Police Amount $40,872.55 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, JOYCE C Employer name Town of Huntington Amount $40,873.84 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFREESE, GEORGE T Employer name Port Authority of NY & NJ Amount $40,872.21 Date 03/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZERSON, ROBERT Employer name Green Haven Corr Facility Amount $40,872.12 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURWITZ, PHYLLIS R Employer name Ulster County Amount $40,872.44 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, RICHARD D Employer name Department of Motor Vehicles Amount $40,872.51 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANTONIO, VIRGINIA A Employer name Manhattan Psych Center Amount $40,872.00 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROLL, LINDA M Employer name SUNY Albany Amount $40,872.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, BARBARA Employer name Rockland Psych Center Amount $40,872.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBIN, ALLEN F Employer name City of Cohoes Amount $40,872.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLATT, DEBRA M Employer name Medicaid Fraud Control Amount $40,871.61 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLESON, WILLIAM Employer name SUNY Stony Brook Amount $40,869.87 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVINS, KEITH P Employer name Div Military & Naval Affairs Amount $40,869.76 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, LYNN M Employer name Suffolk County Amount $40,870.83 Date 06/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEER, JEFFREY M Employer name Off Alcohol & Substance Abuse Amount $40,870.00 Date 06/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSCH, FREDERICK E Employer name Suffolk County Amount $40,871.00 Date 03/02/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KORDULA, DIANE T Employer name Half Hollow Hills CSD Amount $40,869.17 Date 11/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, EVA L Employer name Albany County Amount $40,868.86 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, EDWARD D Employer name Edgecombe Corr Facility Amount $40,870.56 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, CHARLES V Employer name Appellate Div 1st Dept Amount $40,868.00 Date 09/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEERAN, JANICE E Employer name Children & Family Services Amount $40,868.28 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, NAOMI J Employer name Town of Hempstead Amount $40,868.00 Date 02/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTOLANO, MYRON T Employer name Education Department Amount $40,868.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGAMBATI, STEPHEN A Employer name Department of Transportation Amount $40,868.00 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LENNOX J Employer name Dept Labor - Manpower Amount $40,866.79 Date 11/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODNAR, JUDITH D Employer name Temporary & Disability Assist Amount $40,866.64 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPOVICH, GWENDOLYN G Employer name Department of Tax & Finance Amount $40,867.53 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILLMAN, EDWARD A Employer name Sachem CSD at Holbrook Amount $40,866.99 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALCUTTI, VITO N Employer name Village of Croton-On-Hudson Amount $40,867.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, RUSSELL J, JR Employer name City of Buffalo Amount $40,866.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHWARTZBERG, BARRY H Employer name Dept Labor - Manpower Amount $40,866.39 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUDO, JOSEPH M, JR Employer name Buffalo Sewer Authority Amount $40,865.82 Date 01/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERTEL, THEODORE F Employer name Corning Painted Pst Enl Cty Sd Amount $40,866.00 Date 07/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALINOWSKI, KRISTINE A Employer name Rotterdam Mohonasen CSD Amount $40,865.93 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, TRACY W Employer name Great Meadow Corr Facility Amount $40,865.55 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOKE, SUSAN M Employer name Valley Ridge Cntr Int Treat Amount $40,865.33 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YIN, CHENG Employer name Elmira Corr Facility Amount $40,865.21 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILLO, WILLIAM P Employer name City of Buffalo Amount $40,864.14 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANDISSE, MARIE LOURDE Employer name Rockland Psych Center Amount $40,864.78 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGUIRE, JOANNE Employer name Office of Public Safety Amount $40,864.32 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID G Employer name Buffalo Psych Center Amount $40,865.00 Date 04/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAEFNER, WILLIAM L Employer name Town of Brighton Amount $40,864.00 Date 04/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUNA, GRISELDA Employer name Queensboro Corr Facility Amount $40,864.07 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDOFSKY, STEVEN ROBERT Employer name Hudson Valley DDSO Amount $40,864.02 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MAGGIO, FERNANDO J Employer name Dept of Economic Development Amount $40,863.63 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, RODGER W Employer name Edgecombe Corr Facility Amount $40,863.77 Date 08/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEABOLDT, JACK J, JR Employer name NYS Power Authority Amount $40,863.69 Date 11/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, DELBERT R Employer name Division of State Police Amount $40,863.00 Date 04/26/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALKER, JOHN L Employer name Department of Transportation Amount $40,863.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEBEL, ESPERANZA G Employer name Temporary & Disability Assist Amount $40,863.12 Date 07/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAIM, RICHARD J Employer name Supreme Ct Kings Co Amount $40,863.04 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINCHEN, RORY L Employer name Bayview Corr Facility Amount $40,862.02 Date 11/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVEL, JAMES E Employer name City of Buffalo Amount $40,862.85 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIAM, BRIDGET L Employer name Town of Southampton Amount $40,862.98 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGASTO, DOLORES C Employer name South Beach Psych Center Amount $40,862.00 Date 12/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOISINGTON, DOUGLAS E Employer name City of Jamestown Amount $40,861.92 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABARNO, JOYCE D Employer name County Clerks Within NYC Amount $40,862.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLANUEVA, HEDY Employer name Rockland Psych Center Amount $40,862.32 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, ALBERT Employer name City of White Plains Amount $40,862.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHAN, NORMA Employer name Manhattan Psych Center Amount $40,861.85 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERT, BARBARA J Employer name Nassau Health Care Corp Amount $40,861.92 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WODOWSKI, JOSEPH Employer name Town of Cheektowaga Amount $40,860.37 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRAFTER, RAYMOND D Employer name City of Buffalo Amount $40,860.00 Date 01/21/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAPPABIANCA, NICOLE ANN F Employer name Department of Transportation Amount $40,859.76 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGAN, WILLIAM A Employer name Thruway Authority Amount $40,861.09 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THATCHER, JOSEPH M Employer name Office Parks, Rec & Hist Pres Amount $40,861.00 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTERNAK, ANN D Employer name SUNY College at Oneonta Amount $40,859.63 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URCKFITZ, JAMES A Employer name Town of Penfield Amount $40,859.27 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, KAREN M Employer name Office For Technology Amount $40,859.02 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENHAUER, MICHAEL R Employer name City of North Tonawanda Amount $40,859.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWETT, JEAN E Employer name Department of Tax & Finance Amount $40,859.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL C Employer name Children & Family Services Amount $40,858.36 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVARIK, SUSAN E Employer name Westbury Mem Public Library Amount $40,858.65 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARMUZ, DOLORES Employer name Department of Social Services Amount $40,859.00 Date 06/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, FRED A Employer name Village of Kenmore Amount $40,858.56 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUALTIERI, JANE B Employer name Central NY DDSO Amount $40,858.24 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNER, DONALD L, III Employer name City of Rochester Amount $40,858.00 Date 04/28/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BATCHELOR, WALTER Employer name Monroe County Amount $40,857.73 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOON, WONG L Employer name Bernard Fineson Dev Center Amount $40,857.72 Date 05/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINAGRA, JOANNA Employer name William Floyd UFSD Amount $40,857.94 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPPING, EXTON T Employer name Kirby Forensic Psych Center Amount $40,857.98 Date 08/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLICANE, ROBERT P Employer name Eastern NY Corr Facility Amount $40,857.79 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASE, MARY A Employer name NYS Higher Education Services Amount $40,857.52 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, FRANCES I Employer name SUNY at Stonybrook-Hospital Amount $40,857.46 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOSSON, MURIEL C Employer name Division of Parole Amount $40,856.00 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONYEA, MARY D Employer name Sunmount Dev Center Amount $40,855.85 Date 11/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORR, MARK J Employer name Auburn Corr Facility Amount $40,856.95 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUSENBAUM, MARK Employer name County Clerks Within NYC Amount $40,856.88 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMER, CHARLES E Employer name Town of Wallkill Amount $40,855.54 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, MAURICE W Employer name Finger Lakes DDSO Amount $40,855.60 Date 05/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMMER, JOYCE A Employer name Coxsackie Corr Facility Amount $40,855.57 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROAN, ELIZABETH Employer name Nassau County Amount $40,855.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERICK, WILLIAM Employer name Insurance Department Amount $40,855.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASKALAKIS, LIBBY Employer name Central Islip UFSD Amount $40,855.27 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, GERARD Employer name Nassau County Amount $40,855.51 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, KURIAN K Employer name Pilgrim Psych Center Amount $40,854.99 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULBERRY, THEODORE A Employer name Department of Transportation Amount $40,855.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARON, RAYMOND J Employer name Clinton Corr Facility Amount $40,855.00 Date 01/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FODGE, RONALD P Employer name Churchville-Chili CSD Amount $40,855.00 Date 03/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPO, JEANNE M Employer name Dept Labor - Manpower Amount $40,854.27 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNGOUDT, GEORGE L Employer name Monroe County Amount $40,854.70 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, TERRY F Employer name City of Buffalo Amount $40,853.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZIEGLER, LINDA B Employer name Hudson River Psych Center Amount $40,853.25 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARY, VIRGINIA A Employer name Beekmantown CSD Amount $40,854.12 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARYBETH Employer name Queens Psych Center Children Amount $40,853.05 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, THOMAS, III Employer name Port Authority of NY & NJ Amount $40,852.00 Date 05/23/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLLACK, DORIS C Employer name Westchester County Amount $40,853.01 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SHAUGHNESSY, BRIAN G Employer name Huntington Manor Fire District Amount $40,852.50 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAMPINE, SHANE W Employer name Town of Parish Amount $40,851.74 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTY, DAVID J Employer name Town of Islip Amount $40,851.30 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPER, EDWARD, JR Employer name Rockland County Amount $40,852.33 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, THOMAS M Employer name Green Haven Corr Facility Amount $40,851.95 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECHLEITER, IRENE E Employer name Temporary & Disability Assist Amount $40,851.86 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIS, RONALD P Employer name Chemung County Amount $40,851.02 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, RICHARD W Employer name Monroe County Amount $40,851.00 Date 02/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, DEAN R Employer name Division of State Police Amount $40,850.51 Date 12/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENSEN, ROBERT S Employer name Suffolk County Amount $40,850.00 Date 01/12/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARUGIA, DIANE M Employer name Town of Cheektowaga Amount $40,850.29 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENIOR, ALYCE J Employer name Hudson River Psych Center Amount $40,849.76 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACKS, MARTHA Employer name Bronx Psych Center Children Amount $40,850.00 Date 11/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURINO, ROBERT J Employer name Long Beach City School Dist 28 Amount $40,849.94 Date 08/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICKY R Employer name City of Auburn Amount $40,849.92 Date 06/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JAMES R Employer name City of Elmira Amount $40,849.38 Date 01/14/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FUSCO, KATHLEEN A Employer name Office For Technology Amount $40,848.99 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, JAMES R Employer name Onondaga County Amount $40,849.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREECH, CLIFFORD E Employer name Dpt Environmental Conservation Amount $40,849.00 Date 06/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, JOHN K Employer name City of Yonkers Amount $40,849.00 Date 06/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BANKS, VERNON Employer name City of White Plains Amount $40,848.48 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSE, RICHARD S Employer name Suffolk County Amount $40,849.00 Date 02/15/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PADOLESKI, F SCOTT Employer name Hilton CSD Amount $40,848.46 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, IRIS L Employer name Pilgrim Psych Center Amount $40,849.00 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISS, STEPHEN Employer name New York Public Library Amount $40,848.41 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, PAUL R Employer name Albany County Amount $40,847.20 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAWEIN, JOHN F Employer name Nassau County Amount $40,847.00 Date 03/07/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LILLEY, SHARON J Employer name Sullivan Corr Facility Amount $40,846.90 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILELLO, VINCENT C Employer name Westchester County Amount $40,847.16 Date 08/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOKONY, HARVEY Employer name Rockland Psych Center Children Amount $40,848.00 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWANOW, WALTER Employer name Dept Transportation Region 9 Amount $40,847.40 Date 04/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOFIELD, DANIEL A Employer name Broome County Amount $40,846.57 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, BERNARD J Employer name Dpt Environmental Conservation Amount $40,846.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNZEY, TIMOTHY Employer name Broome County Amount $40,845.58 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, BONNIE L Employer name Dutchess County Amount $40,845.66 Date 11/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAHONA, FERNANDO A Employer name Westchester County Amount $40,844.84 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENVENUTO, MICHAEL L Employer name Columbia County Amount $40,845.47 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, BENNETT K Employer name Greene Corr Facility Amount $40,845.36 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHAM, MARY JANE Employer name Rockland Psych Center Amount $40,844.47 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEFER, DAVID J, II Employer name Buffalo City School District Amount $40,845.20 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, FREDERICK W Employer name Dept Labor - Manpower Amount $40,844.16 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DENNIS F Employer name Hudson Corr Facility Amount $40,844.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATASKAS, LINDA C Employer name Ontario County Amount $40,843.53 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHBY, GLENN K Employer name Nassau County Amount $40,843.42 Date 12/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, RICHARD D Employer name Ninth Judicial Dist Amount $40,843.56 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGNA, DOMINICK A Employer name Westchester County Amount $40,843.56 Date 04/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, STEVEN A Employer name Office of Technology-Inst Amount $40,843.14 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDLEBURY, ROBERT L Employer name Greater Binghamton Health Cntr Amount $40,843.00 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, WILLIAM D Employer name Mid-State Corr Facility Amount $40,842.63 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICATA, FRANK A Employer name Buffalo City School District Amount $40,842.00 Date 08/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BAISE, VINCENT W, JR Employer name Thruway Authority Amount $40,842.78 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDDY, FREDERICK C Employer name NYS Power Authority Amount $40,843.00 Date 05/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, VINCENT J Employer name Rockland County Amount $40,842.00 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERDIE, KATHLEEN E Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $40,842.67 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICK T Employer name City of Schenectady Amount $40,842.00 Date 08/11/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RITZ, PATRICIA A Employer name Finger Lakes DDSO Amount $40,841.86 Date 12/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHER, WILLIAM E, II Employer name Putnam County Amount $40,841.72 Date 02/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYBCZYNSKI, MICHAEL P Employer name Rochester Corr Facility Amount $40,841.24 Date 08/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SOCIO, BRIAN J Employer name Onondaga County Amount $40,841.82 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTIS, DILLWYN J Employer name Cornell University Amount $40,841.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, JAMES M Employer name Suffolk County Amount $40,841.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, SARAH Employer name Broome DDSO Amount $40,840.34 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, CHERYL Employer name Town of Ramapo Amount $40,840.31 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, MERYL T Employer name South Beach Psych Center Amount $40,840.99 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, PAMELA D Employer name Fishkill Corr Facility Amount $40,840.93 Date 05/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGADO, ESTHER M Employer name Downstate Corr Facility Amount $40,839.18 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCANTONIO, WILLIAM J Employer name Washington County Amount $40,840.19 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASUALDO, CARLOS E Employer name Dept Transportation Region 9 Amount $40,839.98 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORILIO, JOHN P Employer name City of Utica Amount $40,839.21 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHATZEL, GERALD P, JR Employer name City of Kingston Amount $40,838.52 Date 07/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KINNER, LINDA J Employer name NYS Dormitory Authority Amount $40,838.31 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANGO, TINO Employer name Glen Cove City School Dist Amount $40,839.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWERY, ROBERT F Employer name Suffolk County Amount $40,839.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDOCK, FRANK R Employer name Town of North Hempstead Amount $40,838.00 Date 10/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBARINO, PHYLLIS M Employer name Suffolk County Amount $40,838.10 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYMAN, JAMES F Employer name City of Albany Amount $40,838.02 Date 01/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GINLEY, JOHN E Employer name Hempstead Sanitary District #2 Amount $40,837.99 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLUCH, MARLENE A Employer name Port Authority of NY & NJ Amount $40,837.69 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADDEN, GEORGE R Employer name Dept Transportation Region 6 Amount $40,838.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DANIEL F Employer name Town of Cortlandt Amount $40,838.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, THOMAS E, JR Employer name Ulster Correction Facility Amount $40,837.00 Date 09/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, KATHLEEN Employer name SUNY Binghamton Amount $40,836.77 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANCARLO, KAREN E Employer name City of Buffalo Amount $40,837.49 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MARGARET M Employer name Western New York DDSO Amount $40,837.20 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JOSEPH E, JR Employer name City of Middletown Amount $40,835.77 Date 12/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILBUR, LORRAINE Employer name Inst For Basic Res & Ment Ret Amount $40,835.52 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, BARBARA L Employer name Rockland County Amount $40,836.36 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BIRE, STEVEN D Employer name Ogdensburg Corr Facility Amount $40,836.24 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JOHN E, II Employer name City of Plattsburgh Amount $40,835.25 Date 12/12/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAMES, ELWOOD K Employer name City of Syracuse Amount $40,835.26 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANO, MICHAEL J Employer name Albion Corr Facility Amount $40,835.34 Date 06/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, EDWARD B Employer name Sunmount Dev Center Amount $40,835.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROBES, JANET Employer name Rockland Psych Center Amount $40,834.83 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTO, FRANK Employer name Town of Hempstead Amount $40,834.00 Date 02/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, GAYLA MEHLENBACHER Employer name Livingston County Amount $40,833.48 Date 11/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAUMOWICZ, KATHLEEN M Employer name Department of Health Amount $40,833.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAIL, WILLIAM B Employer name Dept Labor - Manpower Amount $40,833.00 Date 03/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAWRZONEK, PETER J Employer name Fairview Fire District Amount $40,834.50 Date 12/19/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOLDO, SAVERIO Employer name Nassau County Amount $40,833.00 Date 05/18/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLIVER, SAMUEL H Employer name Town of Southampton Amount $40,833.01 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAONESSA, LINDA M Employer name Court of Appeals Amount $40,832.54 Date 12/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSO, GERALD A Employer name Thruway Authority Amount $40,831.76 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEKUS, SUSAN Employer name Temporary & Disability Assist Amount $40,832.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODEA, JOSEPH T, JR Employer name Dept Transportation Region 6 Amount $40,831.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWIG, DONNA J Employer name BOCES Erie Chautauqua Cattarau Amount $40,830.94 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES R Employer name SUNY Buffalo Amount $40,833.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, OTIS L Employer name Fishkill Corr Facility Amount $40,830.52 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, KENNETH J Employer name Children & Family Services Amount $40,831.94 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENDORAK, WILLIAM H Employer name Otisville Corr Facility Amount $40,830.64 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUYERE, WILLIAM M Employer name Riverview Correction Facility Amount $40,830.59 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUMP, RONALD A Employer name New York State Canal Corp Amount $40,829.64 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYS-JONES, LINDA Employer name Third Jud Dept - Nonjudicial Amount $40,829.69 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, MARY E Employer name Town of Mamaroneck Amount $40,830.10 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOSTINI, PRUDENCIO, JR Employer name Temporary & Disability Assist Amount $40,829.17 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURIGO, MARY C Employer name Orange County Amount $40,829.40 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEMAN, MARY ALICE Employer name Greene County Amount $40,829.38 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUARBE, EVELYN V Employer name Central NY Psych Center Amount $40,828.54 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKIN, WILLIAM J Employer name Division of State Police Amount $40,829.00 Date 03/17/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIECH, PETER J Employer name Dept Labor - Manpower Amount $40,828.19 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNING, LORNA R Employer name Greene Corr Facility Amount $40,828.46 Date 08/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKLEY, LORRAINE F Employer name Thruway Authority Amount $40,828.10 Date 02/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENKO, MARY Employer name Ninth Judicial Dist Amount $40,827.55 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMPANARO, ANTHONY P Employer name Saratoga County Amount $40,826.99 Date 01/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, MICHAEL C Employer name Div Housing & Community Renewl Amount $40,826.96 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNES-MCALPIN, JOANNE Employer name Bedford Hills Corr Facility Amount $40,827.01 Date 03/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRACCHIO, CATHERINE M Employer name Town of Cortlandt Amount $40,826.94 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEPHEN A Employer name Dpt Environmental Conservation Amount $40,826.54 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, RUSSELL G Employer name Division of Parole Amount $40,826.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, TIMOTHY A Employer name Hudson Corr Facility Amount $40,825.61 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANNEGISER, DEBORAH Employer name Upstate Correctional Facility Amount $40,825.45 Date 11/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC TIERNAN, JOHN W Employer name Children & Family Services Amount $40,825.81 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSERICH, ROBERT L Employer name Dept Transportation Region 8 Amount $40,825.67 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JAMES H Employer name Mohawk Valley Psych Center Amount $40,825.32 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, OLIVER Employer name Town of Hempstead Amount $40,825.21 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMM, EARL A, JR Employer name Roswell Park Cancer Institute Amount $40,824.51 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERSEY, CATHERINE J Employer name Mid-State Corr Facility Amount $40,825.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRACHMAN, ESTHER A Employer name Office of General Services Amount $40,824.04 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTA, ALBERT J Employer name Marcy Correctional Facility Amount $40,824.03 Date 05/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABER, WILLIAM K Employer name Office of General Services Amount $40,823.66 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVO, MICHAEL Employer name City of Middletown Amount $40,823.00 Date 03/17/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELLMAN, ELLIS C Employer name Education Department Amount $40,823.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, LIZABETH A Employer name Town of Pittsford Amount $40,822.90 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, JEAN M Employer name Western New York DDSO Amount $40,823.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, JOHN F Employer name Nassau County Amount $40,822.00 Date 05/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, BLANCHE R Employer name Bronx Psych Center Children Amount $40,822.66 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLOWSKI, PAUL L Employer name Wende Corr Facility Amount $40,822.44 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIS, JENNIFER Employer name Steuben County Amount $40,821.16 Date 09/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, THOMAS C Employer name Town of Islip Amount $40,821.25 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLCARE, RICHARD H Employer name SUNY Albany Amount $40,820.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, ROSALIND Employer name Suffolk County Amount $40,819.88 Date 10/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKRZYPEK, JAMES C Employer name City of Niagara Falls Amount $40,821.00 Date 01/26/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, JOHN P Employer name Off of the State Comptroller Amount $40,820.99 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, FREDERICK E Employer name Dept of Correctional Services Amount $40,821.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTT, JOSEPH, JR Employer name Hale Creek Asactc Amount $40,819.30 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KENNETH Employer name Upstate Correctional Facility Amount $40,820.67 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, CHARLES A Employer name Temporary & Disability Assist Amount $40,819.00 Date 05/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NONNENMACHER, CAROL Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $40,819.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OREFICE, RICHARD J Employer name Westchester County Amount $40,819.00 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, PAMELA T Employer name Onondaga County Amount $40,818.56 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAITHER, FREDERICK Employer name Lawrence UFSD Amount $40,818.98 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORAN, MIRIAM Employer name Office of Court Administration Amount $40,818.87 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHINOOKOSWONG, VORATHIP Employer name Suffolk County Amount $40,817.18 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURA, ELIZABETH J Employer name Comm Quality Care And Advocacy Amount $40,818.71 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASADOSKI, RENEE L Employer name Children & Family Services Amount $40,818.21 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATRANO, ELLEN M Employer name Canandaigua City School Dist Amount $40,817.49 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DEIDRE C Employer name Wyoming Corr Facility Amount $40,816.81 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNNING, SEAN F Employer name Cape Vincent Corr Facility Amount $40,816.56 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JOHN ERIC Employer name Dept Transportation Region 1 Amount $40,817.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONEGAN, ROBERT J Employer name Groveland Corr Facility Amount $40,815.29 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUNKETT, WILLIAM F, JR Employer name Assembly: Annual Legislative Amount $40,817.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARP, NORMAN I Employer name NYC Criminal Court Amount $40,815.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, RICHARD E Employer name Department of Health Amount $40,816.38 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, KAREN T Employer name BOCES St Lawrence Lewis Amount $40,816.47 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, JOSEPH J Employer name St Lawrence Childrens Services Amount $40,815.00 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRKEN, NORMA Employer name Workers Compensation Board Bd Amount $40,815.00 Date 05/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLORAN, DIANE L Employer name Off of the State Comptroller Amount $40,814.49 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPPA, CHARLES P Employer name Town of Hempstead Amount $40,815.00 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, PATRICIA A Employer name Finger Lakes DDSO Amount $40,815.03 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, LOREN H Employer name Dept Transportation Region 7 Amount $40,815.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERAS, MERCEDES Employer name 10th Judicial District Nassau Nonjudicial Amount $40,813.87 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRIOTT, LEROY T, JR Employer name Village of Pelham Amount $40,814.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLIVEIRA, MARY K Employer name South Beach Psych Center Amount $40,814.72 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAGIMINO, CAROL A Employer name Farmingdale UFSD Amount $40,813.94 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGAN, BARRY F Employer name Green Haven Corr Facility Amount $40,813.28 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, LESTER H Employer name Off of the Med Inspector Gen Amount $40,813.58 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, MARY A Employer name Erie County Amount $40,813.35 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOR, MEDARD J L Employer name Bare Hill Correction Facility Amount $40,812.98 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, ROSEANNA M Employer name Nassau County Amount $40,813.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIES, JOY R Employer name Pilgrim Psych Center Amount $40,813.00 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, NATHAN C Employer name Mid-State Corr Facility Amount $40,812.27 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMALEY, KATHLEEN A Employer name Taconic DDSO Amount $40,813.33 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARITY, LEILONIE M Employer name Town of Brookhaven Amount $40,812.69 Date 10/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELLY, JOHN B Employer name Temporary & Disability Assist Amount $40,812.95 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTEMORE, JEFFREY A Employer name Herkimer County Amount $40,813.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGNALDSEN, HERMAN Employer name Elmira Psych Center Amount $40,812.19 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNZINGER, MARYANN Employer name Pilgrim Psych Center Amount $40,810.58 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHACKETT, PATTI C Employer name NYC Judges Amount $40,810.21 Date 12/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODE, MARGARET M Employer name Greene County Amount $40,809.90 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIZACK, CHRISTINE Employer name Tompkins County Amount $40,810.96 Date 05/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, LYNN T Employer name Monroe County Amount $40,812.01 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JEFFREY M Employer name Mohawk Correctional Facility Amount $40,811.75 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SHARON Employer name Dept Transportation Region 8 Amount $40,809.35 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, LUIS O Employer name Long Beach City School Dist 28 Amount $40,808.96 Date 09/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDNY, MARY ANN Employer name Erie County Amount $40,809.27 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIVER, JAMES R Employer name Altona Corr Facility Amount $40,808.04 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, MELVIN Employer name Coxsackie Corr Facility Amount $40,809.00 Date 11/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNER, CORAL H Employer name Department of Health Amount $40,808.99 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRURY, FRANK J Employer name Taconic DDSO Amount $40,808.00 Date 06/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDY, DENISE Employer name Dept Labor - Manpower Amount $40,807.91 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASON, DELORIS Employer name Long Island Dev Center Amount $40,808.00 Date 08/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ALLAN L Employer name Office of General Services Amount $40,806.13 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, NORMAN C Employer name City of Oneonta Amount $40,807.00 Date 12/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACIUBA, CARL J Employer name Town of Cheektowaga Amount $40,805.69 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHIE, SHIRLEY M Employer name Office For Technology Amount $40,806.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABIB, GEORGE E Employer name Dept of Financial Services Amount $40,806.52 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMA, JUDITH D Employer name State Insurance Fund-Admin Amount $40,806.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JINKS, DEBORAH O Employer name Finger Lakes DDSO Amount $40,805.41 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, FREDERICK A Employer name NYS Teachers Retirement System Amount $40,805.00 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, LAUREN R Employer name Yates County Amount $40,805.62 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELFRICH, JOHN J Employer name Fourth Jud Dept - Nonjudicial Amount $40,805.53 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, MICHAEL K Employer name Wyoming Corr Facility Amount $40,805.74 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, COURTNEY N, SR Employer name Children & Family Services Amount $40,804.45 Date 09/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMITAGE, ROBERT Employer name New York Public Library Amount $40,804.32 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDNER, KEVIN J Employer name Gouverneur Correction Facility Amount $40,804.84 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALZONA, PYONG HWA Employer name Pilgrim Psych Center Amount $40,804.00 Date 11/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BARBARA RAY Employer name Department of Civil Service Amount $40,804.00 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLING, GREGORY T Employer name City of Rochester Amount $40,804.28 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, THOMAS P Employer name City of Geneva Amount $40,803.76 Date 07/26/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SICA, JOSEPH, JR Employer name City of Mount Vernon Amount $40,804.13 Date 08/25/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOKTOR, RANDY P Employer name Wende Corr Facility Amount $40,803.57 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, BRUCE B Employer name Clinton Corr Facility Amount $40,804.00 Date 12/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZANO, ANTOINETTE Employer name Half Hollow Hills CSD Amount $40,803.88 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAN, HIPOLITA O Employer name Dept Transportation Region 10 Amount $40,802.91 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, WALTER G Employer name Mohawk Correctional Facility Amount $40,802.76 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANITA, JEANNE E Employer name Dept Labor - Manpower Amount $40,803.08 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LINDA A Employer name Central NY Psych Center Amount $40,802.21 Date 01/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, HAROLD R Employer name Department of Health Amount $40,802.19 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, VICKY D Employer name Children & Family Services Amount $40,802.76 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, NANCY J Employer name SUNY Binghamton Amount $40,802.11 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELINO, JOSEPH G Employer name City of Norwich Amount $40,802.31 Date 12/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUNNO, DOUGLAS B Employer name Village of Monticello Amount $40,802.05 Date 09/15/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOJCIK, FRANK J Employer name Cohoes Housing Authority Amount $40,801.82 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSEY, LINDA Employer name Nassau County Amount $40,801.16 Date 05/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, EDWIN F Employer name Westmoreland CSD Amount $40,801.80 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, MARGARET A Employer name NYS Office People Devel Disab Amount $40,801.76 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUFFARD, THERESA F Employer name SUNY College at Oswego Amount $40,801.37 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, DOUGLAS C Employer name Elmira Corr Facility Amount $40,800.50 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODUN, CYNTHIA S Employer name BOCES Eastern Suffolk Amount $40,801.14 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWETAN, KAREN J Employer name Peru CSD Amount $40,800.89 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMETER, ROBERT L Employer name Erie County Amount $40,801.07 Date 07/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLISI, THOMAS V Employer name City of Buffalo Amount $40,800.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, EDWIN A Employer name Brooklyn DDSO Amount $40,800.19 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGAINE, ROBERT P Employer name City of Salamanca Amount $40,799.41 Date 04/02/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSO, FRANCES T Employer name Village of Valley Stream Amount $40,799.29 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, JANE P Employer name Mohawk Correctional Facility Amount $40,799.16 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, NANCY M Employer name Third Jud Dept - Nonjudicial Amount $40,800.00 Date 03/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTENSKI, MARYLOUISE Employer name City of Rochester Amount $40,798.69 Date 12/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROBERT S Employer name Office of General Services Amount $40,799.47 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WELY, PETER Employer name Dept Transportation Region 4 Amount $40,799.59 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLZ, EDWARD H, JR Employer name Schenectady County Amount $40,798.00 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, CONLOY I Employer name Department of State Amount $40,797.09 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUEVAS, PETER M Employer name City of Buffalo Amount $40,797.24 Date 12/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POTTER, SUSAN M Employer name BOCES-Cattaraugus Erie Wyoming Amount $40,796.04 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHLER, JANICE M Employer name SUNY at Stonybrook-Hospital Amount $40,796.64 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINDEL, SANDRA H Employer name Monroe County Amount $40,796.73 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOBNICKI, MARK D Employer name City of Buffalo Amount $40,796.31 Date 04/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARVIN, DAVID E Employer name Taconic DDSO Amount $40,797.11 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, MICHAEL P Employer name Town of Oyster Bay Amount $40,795.38 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKLEY, ALAN J Employer name Education Department Amount $40,795.73 Date 10/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINEAUX, EUGENE P Employer name NYS Senate Regular Annual Amount $40,795.95 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, RICHARD Employer name Department of Tax & Finance Amount $40,795.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENS BRYANT, MYRNA L Employer name Buffalo City School District Amount $40,794.94 Date 12/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALPER, BEATY H Employer name Plainview-Old Bethpage CSD Amount $40,795.17 Date 07/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, JOEL R Employer name Allegany St Pk And Rec Regn Amount $40,795.24 Date 02/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ANDREW S Employer name Five Points Corr Facility Amount $40,795.28 Date 11/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLEFIELD, RAYMOND B Employer name City of Rochester Amount $40,794.72 Date 07/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, WESLEY L Employer name Monroe County Amount $40,794.52 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, EDWIN J Employer name NYS Power Authority Amount $40,794.12 Date 11/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JEFFREY A Employer name Attica Corr Facility Amount $40,794.38 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ELIZABETH A Employer name Onondaga County Amount $40,794.32 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONNELL, DONALD Employer name Pilgrim Psych Center Amount $40,794.00 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, ELAINE A Employer name Erie County Amount $40,794.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIANO, JOHN F Employer name Port Authority of NY & NJ Amount $40,794.00 Date 03/03/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANGTON, ROBERT J Employer name Green Haven Corr Facility Amount $40,793.60 Date 05/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTIS, ALBERT S Employer name City of Niagara Falls Amount $40,794.00 Date 02/28/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEESE, ROBERT C Employer name Cornell University Amount $40,793.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMONT, SCOTT S Employer name Bare Hill Correction Facility Amount $40,793.29 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDS, FRANK A Employer name City of Batavia Amount $40,792.74 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, ANN M Employer name Orange County Amount $40,792.46 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, KENNETH L Employer name Division of State Police Amount $40,792.33 Date 06/26/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, ROBERT A, JR Employer name Town of Colonie Amount $40,792.08 Date 09/06/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEPE, ANNE E Employer name Department of Tax & Finance Amount $40,792.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUTA, ELVIRA M Employer name Western New York DDSO Amount $40,792.27 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALL, GEOFFREY C Employer name Erie County Medical Cntr Corp Amount $40,792.12 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, MAUREEN K Employer name Ninth Judicial Dist Amount $40,792.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBARD, ADRIAN J Employer name Adirondack Correction Facility Amount $40,791.82 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHATT, NISHA A Employer name Mohawk Valley Psych Center Amount $40,791.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANO, DONATO Employer name City of Mount Vernon Amount $40,791.64 Date 03/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MERRILL, CARA A Employer name Finger Lakes DDSO Amount $40,791.19 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, WILLIAM R Employer name Auburn Corr Facility Amount $40,791.24 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILI, CATHERINE B Employer name Workers Compensation Board Bd Amount $40,791.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERJANEC, JOHN G Employer name Education Department Amount $40,791.00 Date 07/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNELL, MICHAEL Employer name Off of the State Comptroller Amount $40,791.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, DAWN M Employer name Finger Lakes DDSO Amount $40,790.87 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVERIDGE, CHRISTOPHER J Employer name Monroe County Amount $40,790.90 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, DAVID P Employer name Monroe County Amount $40,789.90 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWARD, ROBERT C Employer name Lakeview Shock Incarc Facility Amount $40,789.51 Date 09/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADLER, DAVID W Employer name City of Elmira Amount $40,790.63 Date 01/15/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONROE, TIMOTHY J Employer name Greater So Tier BOCES Amount $40,790.82 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLABEK, DONALD E Employer name Collins Corr Facility Amount $40,790.16 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, CURTIS Employer name Erie County Amount $40,789.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, RICHARD A Employer name Division of State Police Amount $40,789.00 Date 12/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOBUR, RICHARD A Employer name Wyoming Corr Facility Amount $40,789.18 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGWOOD, WILLIAM P Employer name Mid-Hudson Psych Center Amount $40,788.88 Date 06/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINHART, RICHARD FREDRIC Employer name Dpt Environmental Conservation Amount $40,788.97 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFFERLE, LINDA J MOREHART Employer name Erie County Amount $40,788.00 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANAHAN, BONNIE L Employer name NYS Dormitory Authority Amount $40,787.60 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, CAROLYN S Employer name Off of the Med Inspector Gen Amount $40,788.73 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEBE, BRYANT J Employer name Onondaga County Amount $40,788.44 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIROLAMO, THOMAS Employer name Dept of Agriculture & Markets Amount $40,788.38 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERZEE, MICHAEL R Employer name Dept of Agriculture & Markets Amount $40,788.62 Date 12/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONG, YU S Employer name Long Island Dev Center Amount $40,787.40 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAREK, DIANA M Employer name Office of Mental Health Amount $40,786.81 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELHARDT, WILLIAM M Employer name SUNY Albany Amount $40,786.70 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, ANTHONY, JR Employer name Suffolk County Amount $40,786.31 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHTY, JOHN D Employer name Village of Malverne Amount $40,787.22 Date 02/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, DAVID M Employer name Dept Transportation Region 3 Amount $40,787.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIHA, LINDA C Employer name Pilgrim Psych Center Amount $40,786.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, HERBERT G Employer name Department of Civil Service Amount $40,786.00 Date 07/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, RICHARD P Employer name Altona Corr Facility Amount $40,785.00 Date 12/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYBERG, CARL V Employer name City of Ithaca Amount $40,785.00 Date 07/25/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUCULICH, DAVID S Employer name City of Syracuse Amount $40,785.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEWHOUSE, ROBERT J Employer name Hudson Corr Facility Amount $40,785.89 Date 07/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, SANDRA M Employer name SUNY Brockport Amount $40,785.43 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, GWEN Employer name Banking Department Amount $40,785.00 Date 02/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ELLEN M Employer name Glens Falls Housing Authority Amount $40,784.79 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUTON, MICHAEL C Employer name Dept Transportation Region 9 Amount $40,784.02 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTALDI, JOHN J Employer name Dept Labor - Manpower Amount $40,784.00 Date 03/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERGER, KATHRYN P Employer name Westchester Health Care Corp Amount $40,784.71 Date 11/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, ROSE M Employer name Mahopac CSD Amount $40,784.04 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, ERIN Employer name Village of Northport Amount $40,784.00 Date 05/12/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAROSE, STEVEN A Employer name Finger Lakes DDSO Amount $40,784.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOCONDO, JOHN P Employer name Onondaga County Amount $40,783.59 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGER, RICHARD F Employer name Schoharie Central School Amount $40,783.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JOHN W Employer name Children & Family Services Amount $40,783.00 Date 05/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, KENNETH E Employer name Gouverneur Correction Facility Amount $40,783.38 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, LUCILLE Employer name Harlem Valley Psych Center Amount $40,783.00 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, DAVID J Employer name Dept Transportation Region 1 Amount $40,782.00 Date 07/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOS, SHARON E Employer name Town of Riverhead Amount $40,782.88 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNETT, DAVID B Employer name Altona Corr Facility Amount $40,782.46 Date 07/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBE, WAYNE L Employer name Gouverneur Correction Facility Amount $40,781.20 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANDINO, CHARLES E Employer name Dept Transportation Region 4 Amount $40,781.62 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIRPE, RICHARD A Employer name Monroe County Amount $40,781.50 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRARD, JOHN Employer name Washington Corr Facility Amount $40,781.10 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXIS, HELEN Employer name Brooklyn DDSO Amount $40,780.80 Date 04/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, PATRICIA A Employer name Department of Health Amount $40,781.19 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEMPLE, JOHN G, JR Employer name Albany County Amount $40,781.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LINDA W Employer name St Lawrence County Amount $40,781.19 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, JOANN Employer name Orange County Amount $40,780.27 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ROGER W Employer name Upstate Correctional Facility Amount $40,780.56 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERENGUELLI, HENRY A Employer name Brentwood UFSD Amount $40,779.70 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECASTRO, LETICIA L Employer name Western New York DDSO Amount $40,779.00 Date 02/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERRY, PETER Employer name Division of Parole Amount $40,780.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, FRANCENIA Employer name Staten Island DDSO Amount $40,780.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, BRYAN J Employer name Onondaga County Amount $40,779.00 Date 07/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, GARY R Employer name City of Syracuse Amount $40,779.00 Date 07/16/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUGGERI, BERNARD J Employer name New York State Canal Corp Amount $40,777.61 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAS, JOANN Employer name Herkimer CSD Amount $40,777.37 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANULS, RAYMOND I Employer name Office of General Services Amount $40,777.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEDETE, CARMEL R Employer name Utica City School Dist Amount $40,778.93 Date 03/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SCHOICK, ANDREW E Employer name City of Albany Amount $40,778.40 Date 11/02/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSEBORO, DAVID W Employer name Central NY Psych Center Amount $40,778.19 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, VICTOR Employer name Nassau County Amount $40,777.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONNELL, ANITA L Employer name Suffolk County Amount $40,776.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONNELL, JOAN M Employer name Suffern CSD Amount $40,775.46 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, JOAN K Employer name Rockland Psych Center Amount $40,775.64 Date 04/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADONNA, FRANK A Employer name Port Authority of NY & NJ Amount $40,777.00 Date 08/12/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRICCO, RONALD J Employer name City of Syracuse Amount $40,775.00 Date 06/21/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAUFOLD, EDMUND P Employer name Nassau County Amount $40,775.00 Date 05/08/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANDELL, ROBYN N Employer name SUNY Buffalo Amount $40,777.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERES, MICHAEL J Employer name Town of Walworth Amount $40,774.98 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, ESTELLE Y Employer name New York Public Library Amount $40,773.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ALLEN G Employer name Green Haven Corr Facility Amount $40,773.00 Date 04/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SHAUGHNESSY, JAMES J Employer name Erie County Amount $40,774.62 Date 03/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOIGT, LINDA K Employer name Children & Family Services Amount $40,772.89 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, RICHARD P Employer name City of Glens Falls Amount $40,774.00 Date 01/10/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCGREGOR, MARGARET L Employer name Suffolk County Amount $40,772.77 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOOK, PHYLLIS M Employer name Workers Compensation Board Bd Amount $40,772.99 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANIC, ROY Employer name NYS Dormitory Authority Amount $40,772.77 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANIE, THOMAS A Employer name City of Syracuse Amount $40,772.75 Date 08/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROHENAZ, PAMELA A Employer name Capital Dist Psych Center Amount $40,772.17 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUELL, MICHAEL D Employer name Dept Transportation Region 7 Amount $40,772.45 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, JAMES A Employer name Woodbourne Corr Facility Amount $40,772.26 Date 07/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS-BERRIOS, DENISE Employer name Kingsboro Psych Center Amount $40,772.19 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, GENERAL Employer name Westchester County Amount $40,772.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICOFSKY, PAUL Employer name Division of Parole Amount $40,772.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, PETER M Employer name Monroe County Amount $40,772.25 Date 02/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKER, MATTHEW A Employer name City of Albany Amount $40,771.27 Date 08/12/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIKIEL, CYNTHIA M Employer name BOCES-Erie 1st Sup District Amount $40,771.95 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, ROBERT E Employer name Attica Corr Facility Amount $40,771.30 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTO, GARY G Employer name SUNY College at Potsdam Amount $40,769.76 Date 05/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, JUDITH E Employer name SUNY Stony Brook Amount $40,770.76 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROST, ALAN W Employer name Thruway Authority Amount $40,771.05 Date 09/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, LEONORA A Employer name NYC Criminal Court Amount $40,770.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FESTA, CARL M Employer name Auburn Corr Facility Amount $40,769.50 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIN, LYNN M Employer name Department of Tax & Finance Amount $40,769.46 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLTON, EDYTHE K Employer name Long Island Dev Center Amount $40,769.00 Date 04/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAYCOX, MARILYN Employer name Insurance Department Amount $40,769.00 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, MORTON D Employer name Department of Civil Service Amount $40,769.31 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES-CAMPBELL, NINA MARIE Employer name Rockland Psych Center Amount $40,769.13 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTTUNG, EILEEN Employer name Insurance Dept-Liquidation Bur Amount $40,768.00 Date 01/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIER, SUE A Employer name Sweet Home CSD Amrst&Tonawanda Amount $40,768.00 Date 09/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, ALTA MABEL Employer name Department of Civil Service Amount $40,768.57 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES-CARR, JOYCE E Employer name Department of Health Amount $40,768.00 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALVAGNO, AUGUSTA R Employer name Queens Borough Public Library Amount $40,767.69 Date 08/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, RICHARD V Employer name Office of Real Property Servic Amount $40,767.86 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, SANDRA Employer name Office of Mental Health Amount $40,767.85 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAPELLA, JOHN Employer name Town of Hempstead Amount $40,767.00 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTE, MARYANN Employer name Hudson River Park Trust Amount $40,767.33 Date 10/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUCY, LINDA MARIE Employer name Central NY DDSO Amount $40,767.31 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, WILLIAM H, JR Employer name Albany County Amount $40,766.04 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCH, CLARENCE D Employer name City of Rochester Amount $40,767.00 Date 06/15/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILLIPS, ETHEL Employer name Dept Labor - Manpower Amount $40,767.00 Date 05/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSCANO, JOSEPH A Employer name Westchester County Amount $40,766.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, HAROLD F Employer name City of North Tonawanda Amount $40,766.00 Date 07/09/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAGRIN, CALVIN EUGENE Employer name Off of the Med Inspector Gen Amount $40,766.54 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, JOHN K Employer name Office of General Services Amount $40,765.03 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEACHAM, BRAD E Employer name Franklin Corr Facility Amount $40,765.78 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPERT, MARY L Employer name Wayne County Amount $40,765.34 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCIANO, KATHLEEN A Employer name City of Buffalo Amount $40,765.25 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTT, KIM E Employer name Long Island Dev Center Amount $40,764.80 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER PYZYNSKI, CHRISTINE E Employer name Fourth Jud Dept - Nonjudicial Amount $40,765.00 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIECO, ANTHONY J Employer name Capital Dist Trans Authority Amount $40,764.71 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUAX, DONNA M Employer name Chemung County Amount $40,764.40 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MARY ELLEN Employer name Health Research Inc Amount $40,764.70 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARD, DWAYNE A Employer name Town of Huntington Amount $40,763.11 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOZZOLO, ALAN M Employer name Dept of Correctional Services Amount $40,763.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGASSE, LAWRENCE E Employer name Town of Webster Amount $40,763.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORETTI, RICHARD J Employer name Erie County Amount $40,764.38 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMMET, KATHLEEN M Employer name Department of Health Amount $40,763.73 Date 10/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, GWENDOLYN Employer name Brooklyn DDSO Amount $40,763.18 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELUSO, GLORIA J Employer name Jefferson Soil,Wtr Cons Dist Amount $40,762.88 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, DESMOND F Employer name Kingsboro Psych Center Amount $40,762.60 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWSKY, EDMUND J Employer name Office of General Services Amount $40,762.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIEN, DAVID J Employer name SUNY Brockport Amount $40,762.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTHIG, GARY W, SR Employer name Saratoga County Amount $40,762.00 Date 11/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNISTER, EDWARD J, JR Employer name Cape Vincent Corr Facility Amount $40,762.08 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROBINO, SUSAN Employer name Mohawk Valley Psych Center Amount $40,761.03 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENG, MANCHEE Employer name SUNY Health Sci Center Brooklyn Amount $40,761.00 Date 06/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREISINGER, DEBRA M Employer name Taconic DDSO Amount $40,760.84 Date 04/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, ALFRED E Employer name Supreme Ct-Queens Co Amount $40,760.21 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOGSTRA, WILLIAM F Employer name Fishkill Corr Facility Amount $40,761.00 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAYNIAK, JOHN L Employer name City of White Plains Amount $40,761.00 Date 12/12/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARKHAM, M CHARLES Employer name Central NY Psych Center Amount $40,761.00 Date 06/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, TONI ANN Employer name Office of Court Administration Amount $40,760.15 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRELL, RICHARD W Employer name City of Binghamton Amount $40,760.00 Date 03/26/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORAK, JEROME J Employer name Mohawk Correctional Facility Amount $40,759.81 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JUDITH R Employer name Department of Health Amount $40,758.89 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURECK, JOSEPH Employer name Nassau County Amount $40,759.52 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORTNICK, EDWARD V Employer name SUNY College at Plattsburgh Amount $40,758.80 Date 04/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JUNE N Employer name Suffolk County Amount $40,758.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYER, JOEL M Employer name New York State Canal Corp Amount $40,757.42 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, DAVID T Employer name Dept Transportation Region 7 Amount $40,757.35 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGSTROM, DAVID L Employer name Division of State Police Amount $40,758.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIND, JOSEPH J Employer name Port Authority of NY & NJ Amount $40,759.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORST, ANDREA B Employer name Schenectady County Amount $40,757.14 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, CHRISTINE A Employer name Dept Labor - Manpower Amount $40,755.40 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIELB, DIANE C Employer name Children & Family Services Amount $40,756.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, EDWARD C Employer name City of White Plains Amount $40,757.00 Date 07/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, KENNETH Employer name Thruway Authority Amount $40,756.00 Date 07/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARIELLO, VICTOR A Employer name SUNY Maritime College Amount $40,755.49 Date 08/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, KAREN A Employer name William Floyd UFSD Amount $40,755.59 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTON, MARY E Employer name Capital Dist Psych Center Amount $40,755.20 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALCADOR, GEORGE L Employer name Bernard Fineson Dev Center Amount $40,755.26 Date 10/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEY, LORRAINE F Employer name Dept of Correctional Services Amount $40,755.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJSZ, MICHAEL Employer name Woodbourne Corr Facility Amount $40,754.94 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, JEANNIE Employer name Ninth Judicial Dist Amount $40,755.12 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, ELSIE M Employer name Riverhead CSD Amount $40,755.00 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, BONNIE A Employer name Suffolk OTB Corp Amount $40,754.76 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARASIA, RICHARD J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $40,754.63 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, VINCENT G Employer name Dpt Environmental Conservation Amount $40,754.88 Date 05/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KARLIN, SANDRA A Employer name Suffolk County Amount $40,755.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBIER, DONNA J Employer name Greater Binghamton Health Cntr Amount $40,754.62 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTSCHACK, EDWARD H Employer name Suffolk County Amount $40,754.18 Date 05/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, LORRAINE Employer name Taconic DDSO Amount $40,754.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARE, RAYMOND A Employer name Eastchester Fire Dist Amount $40,754.00 Date 06/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DION, MARLENE J Employer name Albany County Amount $40,753.85 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKWAY, BARRY S Employer name Mt Mcgregor Corr Facility Amount $40,753.24 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHTA, URWASHI J Employer name Dutchess County Amount $40,753.96 Date 10/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, PETER R Employer name Niagara Frontier Trans Auth Amount $40,752.94 Date 08/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALK, BURTON J Employer name Albion Corr Facility Amount $40,752.87 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYHEE, CHARLES E, JR Employer name Upstate Correctional Facility Amount $40,754.00 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SUSAMMA Employer name South Beach Psych Center Amount $40,753.09 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRONCICH, ANTHONY Employer name NYS Power Authority Amount $40,752.72 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVIN, GERARD Employer name Bedford Hills Corr Facility Amount $40,752.51 Date 04/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, DORIS M Employer name Cayuga Correctional Facility Amount $40,752.65 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, G STEVEN Employer name Albany County Amount $40,752.10 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTER, EDITH B Employer name Livingston County Amount $40,752.15 Date 11/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMAIL, NANCY J Employer name Erie County Amount $40,752.63 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, MICHAEL J, JR Employer name Third Jud Dept - Nonjudicial Amount $40,752.00 Date 10/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, LAURA A Employer name Lakeview Shock Incarc Facility Amount $40,751.74 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ISHAM D, JR Employer name Taconic Corr Facility Amount $40,752.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITZEL, WILLIAM H Employer name Huntington UFSD #3 Amount $40,751.27 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUS, STEVEN H Employer name Nassau County Amount $40,751.06 Date 09/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, CHARLES J Employer name Five Points Corr Facility Amount $40,751.99 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, JOSEPH Employer name Long Beach City School Dist 28 Amount $40,751.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHM, LANCE Employer name Orange County Amount $40,750.41 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPKE, ARTHUR T Employer name Town of North Hempstead Amount $40,750.41 Date 05/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, GERALDINE Employer name Dept Labor - Manpower Amount $40,751.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, PATRICIA E Employer name Schenectady County Amount $40,749.82 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMAN, CHARLES J Employer name Otsego County Amount $40,748.00 Date 03/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, ORRA A, JR Employer name Franklin County Amount $40,749.00 Date 11/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, DAVID J Employer name Broome DDSO Amount $40,748.85 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLER, RICHARD S Employer name Westchester County Amount $40,749.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, MARK S Employer name Southport Correction Facility Amount $40,747.73 Date 08/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, EMILY Employer name SUNY College at Oswego Amount $40,748.00 Date 11/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ERIC G Employer name City of Oswego Amount $40,748.00 Date 11/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINSTERMAN, WILLIAM V Employer name Division of State Police Amount $40,747.00 Date 05/16/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCOTTI, RICHARD Employer name NY Institute Special Education Amount $40,747.85 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGAN, JAMES M Employer name Great Meadow Corr Facility Amount $40,747.99 Date 03/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAR, PATRICIA R Employer name Broome DDSO Amount $40,746.93 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENGE, HERBERT D Employer name Town of Amsterdam Amount $40,746.75 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORILLO, JOHN R Employer name Port Authority of NY & NJ Amount $40,746.00 Date 04/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATCHELOR, CHARLES T, JR Employer name City of Troy Amount $40,746.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, THOMAS L, JR Employer name Commack UFSD Amount $40,745.71 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBEK, GARY F Employer name Dept Transportation Region 8 Amount $40,745.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMIANO, ROBERT M Employer name Department of State Amount $40,746.00 Date 06/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEWELLING, DANIEL E Employer name Office of Real Property Servic Amount $40,745.88 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, LAURA A Employer name Health Research Inc Amount $40,745.72 Date 07/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLIVAN, MARY ANN Employer name Western New York DDSO Amount $40,745.00 Date 08/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, RALPH J, JR Employer name Washington Corr Facility Amount $40,744.59 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, MARGARET M Employer name Suffolk County Amount $40,743.85 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKWOOD, MARY W, JR Employer name Department of Health Amount $40,743.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, TIMOTHY M Employer name Erie County Amount $40,743.03 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCARDLE, TERRENCE E Employer name Albany County Amount $40,743.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, GERALD J Employer name Altona Corr Facility Amount $40,744.00 Date 04/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINKLEPAUGH, KATHLEEN P Employer name SUNY Health Sci Center Syracuse Amount $40,744.00 Date 10/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEFFER, MARYELLEN E Employer name Monroe County Amount $40,742.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, REGINALD J Employer name Children & Family Services Amount $40,741.54 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLARIO, VINCENT J Employer name Supreme Ct-1st Criminal Branch Amount $40,742.00 Date 10/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBI, ATHENA Employer name Suffolk County Amount $40,741.97 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESSA, ARLENE Employer name Oceanside UFSD Amount $40,741.75 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, THEODORE P Employer name Attica Corr Facility Amount $40,740.86 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, PAUL N Employer name Monroe County Amount $40,740.85 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, PEGGY O Employer name Department of Health Amount $40,740.41 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTICELLI, JUDITH Employer name Westchester County Amount $40,740.98 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEILL, LINDA A Employer name Nassau County Amount $40,740.34 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, DENISE Employer name Div Housing & Community Renewl Amount $40,738.53 Date 04/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REALE, JOHN G Employer name UFSD of the Tarrytowns Amount $40,739.62 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALBO, PETER N Employer name Dept Transportation Region 6 Amount $40,739.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METSKER VANRYN, ROBIN Employer name Albany County Amount $40,738.71 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCIO, FRANK L Employer name Nassau County Amount $40,740.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISTELLO, ANTHONY M Employer name New York State Assembly Amount $40,738.50 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMER, KATHLEEN H Employer name Dept Transportation Region 3 Amount $40,738.48 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSH, RICHARD Employer name Dept of Correctional Services Amount $40,738.36 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RERISI, JAMES R Employer name Nassau County Amount $40,738.00 Date 01/11/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOULIHAN, PAUL F Employer name City of Amsterdam Amount $40,738.23 Date 05/15/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSANO, MICHAEL J Employer name Patchogue-Medford UFSD Amount $40,736.39 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRBANKS, DOUGLAS, JR Employer name City of Poughkeepsie Amount $40,736.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGER, PETER D Employer name Downstate Corr Facility Amount $40,735.97 Date 11/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMANNA, MARILYN J Employer name Department of Transportation Amount $40,737.40 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMEIER, A ANN Employer name Penfield CSD Amount $40,737.20 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSL, MARY ANN Employer name Creedmoor Psych Center Amount $40,735.00 Date 04/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZARNIAK, JEAN E Employer name Education Department Amount $40,735.83 Date 04/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPIENZA, MADGE M Employer name Kirby Forensic Psych Center Amount $40,735.67 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYAL, HARRIET Employer name Children & Family Services Amount $40,732.66 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECOUNT, ROBERT M Employer name City of New Rochelle Amount $40,735.00 Date 11/29/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEREZ, ISRAEL Employer name Port Authority of NY & NJ Amount $40,734.00 Date 06/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AINI, ANTHONY F Employer name Department of Health Amount $40,734.59 Date 10/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRICANO, ANTHONY L Employer name City of Buffalo Amount $40,734.00 Date 09/09/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLANK, MARK S Employer name Children & Family Services Amount $40,733.94 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBARINO, JOHN T Employer name City of Port Jervis Amount $40,732.32 Date 02/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMSON, ANDREW Employer name Ulster County Amount $40,734.78 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, CHARLOTTE O Employer name Albany County Amount $40,732.00 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELHUS, ALBERT Employer name Town of Oyster Bay Amount $40,732.00 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, ANNE M Employer name Schenectady County Amount $40,731.79 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDORYS, PAUL J Employer name Nassau County Amount $40,731.00 Date 11/21/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATHIS, JEFFREY L Employer name Collins Corr Facility Amount $40,731.39 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MA, MINA M Employer name Office For Technology Amount $40,730.88 Date 05/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIMBRONE, EDWARD Employer name City of Salamanca Amount $40,731.13 Date 02/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, GERALD S Employer name City of Buffalo Amount $40,730.40 Date 08/24/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CATIZONE, CHARLES A Employer name Thruway Authority Amount $40,730.00 Date 04/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENZEL, SAMUEL L Employer name Town of Stony Point Amount $40,730.00 Date 08/04/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DREHER, CLAIRE E Employer name Watertown Corr Facility Amount $40,729.75 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, ALICE A Employer name Wyoming Corr Facility Amount $40,730.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAH, DONALD A Employer name Port Authority of NY & NJ Amount $40,729.11 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLOCK, HARRY S, JR Employer name Suffolk County Amount $40,729.00 Date 01/23/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CULMONE, ALBERT V Employer name Town of Hempstead Amount $40,729.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURIANKA, PAUL Employer name SUNY College at Purchase Amount $40,729.66 Date 05/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA LONDE, STEVEN H Employer name Sunmount Dev Center Amount $40,729.61 Date 11/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDEN, FELICE B Employer name County Clerks Within NYC Amount $40,728.65 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUDDER, CALVIN T Employer name Nassau County Amount $40,728.43 Date 08/24/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAUER, JAMES W Employer name Attica Corr Facility Amount $40,728.12 Date 05/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, SHEILA S Employer name Erie County Amount $40,727.60 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, JOHN W Employer name Town of Mamaroneck Amount $40,728.24 Date 03/18/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLIMAN, DEBRA C Employer name Cornell University Amount $40,728.20 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDRICKSON, CHARLES W Employer name Dpt Environmental Conservation Amount $40,728.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTS, DOROTHY M Employer name Education Department Amount $40,727.00 Date 06/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, KEVIN M Employer name Town of Evans Amount $40,726.09 Date 04/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADY, THOMAS J, JR Employer name Suffolk County Amount $40,727.00 Date 07/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRISSEY, CLAY V Employer name NYS Power Authority Amount $40,725.57 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, KAREN A Employer name BOCES-Dutchess Amount $40,725.24 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANARO, RONALD W Employer name City of Yonkers Amount $40,726.00 Date 02/17/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINTZ, NEVILLE I Employer name Port Authority of NY & NJ Amount $40,726.00 Date 01/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, EDDIE C, JR Employer name Wende Corr Facility Amount $40,725.03 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, CHARLES M Employer name Supreme Ct-1st Criminal Branch Amount $40,725.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, RONALD D Employer name Village of Owego Amount $40,724.30 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DAVID L Employer name New York State Assembly Amount $40,725.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, MATTHEW J Employer name Mid-State Corr Facility Amount $40,724.28 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACE, THOMAS M Employer name Ulster County Amount $40,724.66 Date 02/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESLEY, WILLIAM C Employer name Town of North Hempstead Amount $40,725.00 Date 09/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, HELEN H Employer name Cornell University Amount $40,723.11 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAULT, STEVEN J Employer name Department of Civil Service Amount $40,723.90 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGAMI, BARBARA J Employer name Hudson River Psych Center Amount $40,724.28 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELUSO, JAMES R Employer name City of Mechanicville Amount $40,723.44 Date 08/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENG, NANCY Y Employer name NYS Power Authority Amount $40,723.90 Date 05/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONSON, DAVID Employer name Hudson Valley DDSO Amount $40,724.09 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, JAY Employer name NYC Judges Amount $40,723.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FYE, LORENE M Employer name Department of Health Amount $40,723.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNODE, DANIEL F Employer name Clinton Corr Facility Amount $40,722.00 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, JOHN W Employer name City of New Rochelle Amount $40,722.98 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONETTA, ANTHONY O Employer name Westchester Joint Water Works Amount $40,722.35 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, MICHAEL K Employer name Office of General Services Amount $40,721.17 Date 10/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LEIGH F Employer name Maine-Endwell CSD Amount $40,722.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSTMAN, ERNEST J Employer name Cattaraugus County Amount $40,721.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSROE, WILLIAM J Employer name Hutchings Psych Center Amount $40,722.00 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREW, EILEEN F Employer name Western New York DDSO Amount $40,721.64 Date 06/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, KATHLEEN M Employer name Dept Labor - Manpower Amount $40,721.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAP, MARY A Employer name Port Authority of NY & NJ Amount $40,720.00 Date 05/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITOFSKY, H NEIL Employer name Great Neck Library Amount $40,719.86 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISTEL, BRUCE D Employer name Village of Ellenville Amount $40,719.48 Date 08/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMMON, JAMES E Employer name City of Rochester Amount $40,720.62 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DORIS P Employer name Western NY Childrens Psych Center Amount $40,720.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, KONRAD Employer name Clinton Corr Facility Amount $40,720.84 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, ROSEMARY M Employer name Central NY DDSO Amount $40,718.42 Date 04/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, BETTY D Employer name Village of Freeport Amount $40,718.43 Date 04/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARY ANN Employer name Town of Greenfield Amount $40,717.04 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, GRACE P Employer name Sing Sing Corr Facility Amount $40,717.00 Date 04/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, COLLEEN A Employer name Cortland County Amount $40,717.49 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUDZINSKI, ROBERT E Employer name Onondaga County Amount $40,717.31 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASMAN, ROBERT E Employer name City of Oneida Amount $40,716.71 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, EDWARD M, JR Employer name Pilgrim Psych Center Amount $40,717.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRUSKA, WILLIAM A Employer name Town of Islip Amount $40,716.96 Date 01/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, ERIC A Employer name City of Fulton Amount $40,716.74 Date 06/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCABE, SUSAN C Employer name NYS Dormitory Authority Amount $40,716.35 Date 12/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINMAN, RICHARD E Employer name Central NY DDSO Amount $40,716.59 Date 04/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MARGARET A Employer name Ninth Judicial Dist Amount $40,716.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKUBIS, ROBERT P Employer name Wende Corr Facility Amount $40,715.97 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, MARILYN D Employer name Finger Lakes DDSO Amount $40,715.84 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, ROCKY Employer name City of Mount Vernon Amount $40,716.01 Date 09/14/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHACHO, PAUL J Employer name Westchester County Amount $40,716.00 Date 05/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATIAS, ADELE J Employer name Ninth Judicial Dist Amount $40,715.64 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, JANET K Employer name Gouverneur Correction Facility Amount $40,715.12 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOMM, PRISCILLA A Employer name NYC Family Court Amount $40,716.11 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, ELLA L Employer name Temporary & Disability Assist Amount $40,715.00 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, LEWIS H Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $40,714.00 Date 06/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMONTE, RAFAEL Employer name Bronx Psych Center Amount $40,713.00 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEE, CHARLENE Employer name Rockland Psych Center Amount $40,714.95 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENRICK, FARRELL Employer name Finger Lakes DDSO Amount $40,713.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILWELL, STEPHEN Employer name Hewlett-Woodmere UFSD Amount $40,713.00 Date 08/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOU, KJELD K Employer name Office of General Services Amount $40,712.81 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIEN, PATRICK J Employer name Riverview Correction Facility Amount $40,712.73 Date 09/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, JAMES S Employer name Great Meadow Corr Facility Amount $40,712.59 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, MICHAEL J Employer name Town of Greece Amount $40,712.64 Date 07/24/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, ELTON F Employer name Oneida County Amount $40,712.40 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, WILLIAM F Employer name Children & Family Services Amount $40,712.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTHEIS, GENE R Employer name Greene Corr Facility Amount $40,711.66 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERSON, JEAN A Employer name Suffolk County Amount $40,711.84 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, KENNETH D Employer name City of Buffalo Amount $40,711.81 Date 12/07/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHEELER, RANDALL L Employer name Bare Hill Correction Facility Amount $40,711.78 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, DENISE M Employer name Westchester County Amount $40,711.57 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZERBA, JILL M Employer name Hsc at Syracuse-Hospital Amount $40,711.04 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENCEL, RICHARD A Employer name Dutchess County Amount $40,711.00 Date 09/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOGBY, DENNIS C Employer name Onondaga County Amount $40,710.93 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARADOWSKI, PAUL E Employer name Wende Corr Facility Amount $40,710.00 Date 04/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAMARINO, MARIA G Employer name State Insurance Fund-Admin Amount $40,710.90 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOTKE, NANCY J Employer name Dept Transportation Region 10 Amount $40,709.91 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZWAKIEL, MARJORIE A Employer name Children & Family Services Amount $40,709.28 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEROLAMI, JOANNE A Employer name Town of Huntington Amount $40,710.77 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBELT, CHRISTIAN E Employer name Dpt Environmental Conservation Amount $40,710.85 Date 06/24/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILBO, DAVID W Employer name Onondaga County Amount $40,710.51 Date 07/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONTZ, WALTER J Employer name SUNY College at New Paltz Amount $40,709.02 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, LOUIS A Employer name Hudson Corr Facility Amount $40,709.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, PATRICIA S Employer name SUNY Buffalo Amount $40,709.06 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, REUBEN V Employer name Orange County Amount $40,708.82 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPERMAN, DAWN D Employer name Rochester City School Dist Amount $40,707.87 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REA, LOUIS J Employer name Dutchess Co Resource Rec Agcy Amount $40,708.09 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, CHRISTINE A Employer name Finger Lakes DDSO Amount $40,707.70 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, HENRY M Employer name Off Alcohol & Substance Abuse Amount $40,707.41 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUISE, NANCY J Employer name NYS Higher Education Services Amount $40,707.35 Date 02/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBBS, HERBERT Employer name Nassau County Amount $40,706.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEMMOTT, MARION L Employer name Brooklyn DDSO Amount $40,707.08 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACS, JOHN J Employer name Suffolk County Wtr Authority Amount $40,705.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JUDITH E Employer name Fonda-Fultonville CSD Amount $40,704.96 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISBOA, VITOR E O Employer name Village of Mineola Amount $40,704.80 Date 02/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHETSKY, EUGENE E Employer name City of Hudson Amount $40,705.67 Date 08/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACKOWIAK, EDWARD F Employer name City of Dunkirk Amount $40,705.16 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARA, PETER W, SR Employer name NYS Power Authority Amount $40,705.68 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, RAYMOND Employer name Suffolk County Amount $40,704.00 Date 01/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIROUX, JANET M Employer name Dept Labor - Manpower Amount $40,704.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, PATRICIA N Employer name Health Research Inc Amount $40,703.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZYKOWSKI, JOSEPH J Employer name Syracuse City School Dist Amount $40,703.00 Date 10/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETTER, PATRICIA A Employer name Albion Corr Facility Amount $40,702.86 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNINGER, ALLEN ALBERT Employer name Columbia County Amount $40,703.93 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMRIC, MARGARET M Employer name Wende Corr Facility Amount $40,703.88 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDEN, ISAAC Employer name Creedmoor Psych Center Amount $40,702.20 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCHARME, SANDRA M Employer name Altona Corr Facility Amount $40,702.31 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVAN, MICHAEL J Employer name Wyoming Corr Facility Amount $40,701.77 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, CATHERINE A Employer name Temporary & Disability Assist Amount $40,701.42 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKIS, DANIEL J Employer name Thruway Authority Amount $40,701.62 Date 05/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, THOMAS R Employer name Division of State Police Amount $40,702.00 Date 05/17/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEPENOSKI, RITA E Employer name Suffolk County Amount $40,702.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGERS, KATHERINE L Employer name Off of the Med Inspector Gen Amount $40,701.08 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTICK, KARLA E Employer name New York Public Library Amount $40,701.17 Date 02/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, CORTEZ R Employer name New York Public Library Amount $40,701.25 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVUOTO, DANIEL J Employer name City of Rochester Amount $40,701.00 Date 04/29/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOLIN, ARTHUR Employer name Village of Northport Amount $40,700.00 Date 12/06/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, JOAN C Employer name Education Department Amount $40,700.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, CLIFFORD A Employer name Clinton Corr Facility Amount $40,699.10 Date 06/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGNOCHE, ROBERT Employer name Pilgrim Psych Center Amount $40,699.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEARSTYNE, JUDITH Employer name State Insurance Fund-Admin Amount $40,698.87 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOSTINIS, LINDA J Employer name Town of Greece Amount $40,699.32 Date 07/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUKOWSKI, JAMES F Employer name Attica Corr Facility Amount $40,699.30 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNET, JOSEPH GRACIA Employer name Creedmoor Psych Center Amount $40,699.89 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZWARTZ, MARTIN F Employer name Attica Corr Facility Amount $40,698.84 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONNELL, PATRICIA A Employer name St Marys School For The Deaf Amount $40,698.00 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTAINO, RAYMOND P Employer name Sullivan County Amount $40,698.76 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, LEO A Employer name Ogdensburg Corr Facility Amount $40,698.53 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, VIVIAN E Employer name NYS Assembly - Members Amount $40,698.30 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICROCE, ANTHONY Employer name City of Rochester Amount $40,698.00 Date 07/03/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSTROM, PHILIP, JR Employer name Division of State Police Amount $40,698.00 Date 09/29/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOSWORTHY, GEORGE W Employer name Nassau County Amount $40,697.89 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NGAI, CHUIFONG Employer name Dept Labor - Manpower Amount $40,698.00 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, BETTY A Employer name Cornell University Amount $40,697.47 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNER, LISA A Employer name Dpt Environmental Conservation Amount $40,697.22 Date 08/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITT, TIMOTHY A Employer name New York State Assembly Amount $40,696.03 Date 09/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, DONALD P Employer name Summit Shock Incarc Corr Fac Amount $40,695.98 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRITICOS, KONSTANTINOS N Employer name Downstate Corr Facility Amount $40,697.00 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCYNSKI, EDWARD J Employer name Butler Correctional Facility Amount $40,696.72 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINERSON, DAVID R Employer name Office of General Services Amount $40,696.47 Date 08/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARISON, LAURA L Employer name Chemung County Amount $40,695.77 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAME, KATHLEEN H Employer name Finger Lakes DDSO Amount $40,695.29 Date 08/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGONA, JUDITH M Employer name BOCES Erie Chautauqua Cattarau Amount $40,695.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMASHEFSKY, MICHAEL Employer name Dept Transportation Reg 11 Amount $40,695.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, PETER J Employer name Lyon Mountain Corr Facility Amount $40,695.21 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, HERMAN O K Employer name Westchester County Amount $40,695.18 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, DAVID A Employer name City of Buffalo Amount $40,694.73 Date 12/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROMAK, HENRY S Employer name Greene Corr Facility Amount $40,694.08 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UMBERGER, JOSEPH M Employer name Eastern NY Corr Facility Amount $40,693.68 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBOT, KANDY L Employer name Town of Massena Amount $40,693.33 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, CAROL S Employer name Sullivan County Amount $40,693.20 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, JOYCE Employer name Creedmoor Psych Center Amount $40,693.85 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROY D, JR Employer name Brooklyn Public Library Amount $40,693.00 Date 01/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPETRILLO, JAMES J Employer name Metropolitan Trans Authority Amount $40,693.00 Date 01/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, DAVID D Employer name Franklin Corr Facility Amount $40,693.12 Date 09/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI VINCENZO, DIANE Employer name Schenectady County Amount $40,691.04 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, CARMELEEN R Employer name Dept Labor - Manpower Amount $40,693.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWICKI, DANIEL J, II Employer name Marcy Correctional Facility Amount $40,691.81 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRY, MARDEN L Employer name Mohawk Correctional Facility Amount $40,690.77 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, JOYCE Employer name Hudson River Psych Center Amount $40,691.03 Date 04/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, NICHOLAS P Employer name Division of State Police Amount $40,690.85 Date 02/15/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUNDEWALL, MARK Employer name Fishkill Corr Facility Amount $40,690.93 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRASZEWSKI, IRENE M Employer name New York Public Library Amount $40,690.55 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABADO, MARTA H Employer name Rochester City School Dist Amount $40,690.44 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALCZYK, DEBORAH J Employer name Central NY Psych Center Amount $40,690.00 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIL, RAYMOND P, JR Employer name Erie County Amount $40,690.11 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, JEAN T Employer name Oneida County Amount $40,690.12 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, DONNA E Employer name Dutchess County Amount $40,690.45 Date 02/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, MARY L Employer name Creedmoor Psych Center Amount $40,690.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAFINSKI, JAMES B Employer name City of Dunkirk Amount $40,689.81 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, JOHN P Employer name Suffolk County Amount $40,689.00 Date 01/12/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IERARDI, JOSEPH Employer name Brentwood UFSD Amount $40,689.25 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONERGAN, JOHN V Employer name Town of Babylon Amount $40,689.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBELL, SANDRA Employer name Erie County Medical Cntr Corp Amount $40,688.40 Date 05/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, WANDA R Employer name Bedford Hills Corr Facility Amount $40,689.16 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGT, JOANNE M Employer name Port Authority of NY & NJ Amount $40,688.06 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, MALCOLM G Employer name City of Yonkers Amount $40,688.00 Date 12/17/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERRY, TONITA Employer name Rensselaer County Amount $40,687.92 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARBERG, DENNIS S Employer name Suffolk County Amount $40,688.00 Date 06/02/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STYPICK, JOHN S Employer name Office Parks, Rec & Hist Pres Amount $40,688.00 Date 09/27/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURLEW, RICHARD F Employer name Children & Family Services Amount $40,687.00 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIN, GEORGE C Employer name Port Authority of NY & NJ Amount $40,687.00 Date 08/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, ROBERT E, SR Employer name Niagara Frontier Trans Auth Amount $40,687.27 Date 10/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CYNTHIA V Employer name SUNY Central Admin Amount $40,687.61 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, THOMAS E Employer name Pilgrim Psych Center Amount $40,687.11 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO-VERMILLION, NANCY Employer name Suffolk County Amount $40,686.99 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIVO, JOHANNA Employer name Tuckahoe UFSD Amount $40,686.70 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAORMINA, JOSEPH R Employer name Oswego County Amount $40,685.09 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, EDNA M Employer name Metro New York DDSO Amount $40,685.00 Date 02/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, KRISTIN A Employer name Department of Health Amount $40,685.77 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLO, JAMES Employer name City of Albany Amount $40,686.41 Date 07/10/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLOAN, HAROLD P Employer name Department of Transportation Amount $40,685.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBEL, CHRISTINE ELIZABETH Employer name St Lawrence Childrens Services Amount $40,684.93 Date 04/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, DONNA L Employer name Greater So Tier BOCES Amount $40,684.83 Date 12/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, THOMAS L Employer name City of Rochester Amount $40,684.00 Date 06/28/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC INTYRE, KENNETH P Employer name Cayuga Correctional Facility Amount $40,684.07 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPKES, THOMAS A Employer name Village of Bronxville Amount $40,684.29 Date 11/20/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRARA, RALPH L Employer name Onondaga County Amount $40,684.72 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLSEI, PHILIP H Employer name Thruway Authority Amount $40,683.24 Date 09/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NERNEY, ROSEMARY Employer name Nassau Health Care Corp Amount $40,683.76 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, DAVID H Employer name NYS Power Authority Amount $40,683.56 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAUGHTON, BRIAN M Employer name Wende Corr Facility Amount $40,682.93 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTARY, KATHLEEN Employer name Dpt Environmental Conservation Amount $40,682.77 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPPEL, DONALD P Employer name Webster CSD Amount $40,683.24 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, PATRICIA K Employer name Appellate Div 2nd Dept Amount $40,683.13 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOW, PHYLLIS Employer name Westchester County Amount $40,681.79 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, BRUCE J Employer name Westchester County Amount $40,681.08 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBUS, PAULINE A B Employer name Div Criminal Justice Serv Amount $40,682.00 Date 06/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, VETA M Employer name Kingsboro Psych Center Amount $40,682.13 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRARDI, ANTONIO Employer name New Rochelle City School Dist Amount $40,681.92 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUCCI, ROBERT A Employer name Department of Transportation Amount $40,681.00 Date 06/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRUCE J Employer name Adirondack Correction Facility Amount $40,680.97 Date 03/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVOLI, ALICIA J Employer name Mohawk Valley Psych Center Amount $40,681.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, BRUCE Employer name NYC Family Court Amount $40,680.30 Date 01/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, KENNETH R Employer name City of Syracuse Amount $40,679.54 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIMINIANI, ROBERT Employer name Department of Transportation Amount $40,680.45 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAKRABARTY, MAITREYEE Employer name Queens Borough Public Library Amount $40,680.36 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, GARY A Employer name Clinton Corr Facility Amount $40,679.00 Date 08/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPALARDO, MARY H Employer name SUNY at Stonybrook-Hospital Amount $40,679.22 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTUS, MARK J Employer name Office of Mental Health Amount $40,679.53 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSS, NANCY Employer name Hudson Valley DDSO Amount $40,678.05 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROETER, ROBERT A Employer name Town of North Hempstead Amount $40,678.30 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, MARY T Employer name Nassau County Amount $40,679.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRANCYNGER, JOHN Employer name City of Yonkers Amount $40,679.00 Date 05/24/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIRANDA, STEPHEN A Employer name Mid-State Corr Facility Amount $40,677.96 Date 04/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, DONNA C Employer name Coxsackie Corr Facility Amount $40,677.69 Date 11/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATERINO, MICHAEL D Employer name Town of Greenburgh Amount $40,678.00 Date 07/05/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOGUT, PAUL C Employer name Hamilton Mun Utility Commissio Amount $40,678.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGENS, DONALD D Employer name Finger Lakes DDSO Amount $40,677.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERHARDT, ELIZABETH A Employer name BOCES Eastern Suffolk Amount $40,677.04 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, LINDA M Employer name Dept of Agriculture & Markets Amount $40,676.59 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, VERONICA Employer name Nassau Health Care Corp Amount $40,676.54 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, DEBORAH A Employer name Mohawk Correctional Facility Amount $40,676.77 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPFORD, RITA Y Employer name Brooklyn DDSO Amount $40,677.00 Date 09/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNELL, RUPERT C Employer name Elmira Corr Facility Amount $40,676.76 Date 01/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOELLER, BARRY B Employer name Long Island Dev Center Amount $40,676.41 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONYEA, PATTI A Employer name City of Plattsburgh Amount $40,676.30 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAND, DENNIS G Employer name Niskayuna CSD Amount $40,675.81 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTSCHE, GAIL CARR Employer name Dutchess County Amount $40,675.73 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, LINDSAY J Employer name Taconic DDSO Amount $40,675.48 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDINARO, CHARLES Employer name City of Batavia Amount $40,676.00 Date 01/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PONDILLO, ELEANOR A Employer name Dept Labor - Manpower Amount $40,675.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ROBERT Employer name Greene Corr Facility Amount $40,676.00 Date 07/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITHS, ROGER W Employer name Town of Bethlehem Amount $40,674.04 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ELAINE Employer name Department of Law Amount $40,673.67 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, MARILYN J Employer name Port Authority of NY & NJ Amount $40,674.95 Date 01/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHERS, CHARLES G Employer name Tompkins County Amount $40,674.93 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALY, F LANCE Employer name Dpt Environmental Conservation Amount $40,674.63 Date 09/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAPPEN, BEVERLY L Employer name Ulster Correction Facility Amount $40,673.63 Date 02/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELFI, DIANE M Employer name Suffolk County Amount $40,673.48 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCASTRO, JOSEPH Employer name Butler Correctional Facility Amount $40,672.28 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKERT, CATHERINE M Employer name Town of Brighton Amount $40,672.55 Date 03/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYSON, LINCOLN A Employer name Off of the Med Inspector Gen Amount $40,672.79 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRO, SHIRLEY Employer name Harlem Valley Psych Center Amount $40,672.00 Date 11/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, BYRON E Employer name Port Authority of NY & NJ Amount $40,672.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRAY, GERALDINE E Employer name City of Yonkers Amount $40,670.40 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, WILLIE J Employer name Supreme Ct-Queens Co Amount $40,670.39 Date 02/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, DAVID J Employer name Department of Tax & Finance Amount $40,671.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVELLI, STEVEN Employer name Village of Tarrytown Amount $40,671.00 Date 09/25/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NARDO, CAROL A Employer name Nassau County Amount $40,671.11 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, OLLIE JAMES Employer name Sullivan County Amount $40,672.00 Date 01/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, RICHARD S Employer name City of Canandaigua Amount $40,670.25 Date 10/23/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMMONS, LAWRENCE P Employer name Butler Correctional Facility Amount $40,670.20 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIUREK, MADELINE C Employer name Port Washington Police Dist Amount $40,669.59 Date 01/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURREY, MICHAEL A Employer name Woodbourne Corr Facility Amount $40,669.29 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDOTE, LINDA M Employer name Wappingers CSD Amount $40,669.76 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, BRIAN J Employer name City of Binghamton Amount $40,670.11 Date 01/14/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, CLARENCE J Employer name Groveland Corr Facility Amount $40,668.95 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP