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 LONGOBARDO, ANTHONY J Employer name Woodbourne Corr Facility Amount $39,819.60 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUEMUEL, CONCHITA H Employer name Middletown Psych Center Amount $39,818.00 Date 09/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, ROBERT E Employer name Fishkill Corr Facility Amount $39,818.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVADEK, THOMAS Employer name State Insurance Fund-Admin Amount $39,819.36 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIESEN, MAYER I Employer name Department of Tax & Finance Amount $39,819.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COIO, KAREN M Employer name Town of Brookhaven Amount $39,817.91 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCO, ARTHUR Employer name Dept Transportation Region 8 Amount $39,817.00 Date 11/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMATEER, MICHAEL Employer name Greene Corr Facility Amount $39,817.83 Date 12/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENEZ, LIONEL A Employer name Long Beach City School Dist 28 Amount $39,817.48 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, ELIZABETH P Employer name Pilgrim Psych Center Amount $39,817.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ADA EDWARDS Employer name New York Public Library Amount $39,817.00 Date 04/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REODIQUE, EUFRECINIA U Employer name Department of Tax & Finance Amount $39,816.80 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAREWOOD, WINIFRED A Employer name Bedford Hills Corr Facility Amount $39,816.54 Date 10/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, WILLIAM J, JR Employer name Dept Transportation Region 3 Amount $39,815.79 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, WILLIAM M Employer name Mt Mcgregor Corr Facility Amount $39,815.78 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IOVINE, KATHY Employer name BOCES-Nassau Sole Sup Dist Amount $39,815.42 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBISIERO, CATHLEEN M Employer name Suffolk County Amount $39,815.67 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITZEL, DEBORAH A Employer name Erie County Amount $39,816.31 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, TONY Employer name Camp Beacon Corr Facility Amount $39,816.18 Date 07/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN, DANIEL R Employer name City of Rochester Amount $39,815.16 Date 01/03/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRUDEAU, JEFFERY W Employer name Riverview Correction Facility Amount $39,815.16 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, RANDALL J Employer name Cayuga County Amount $39,814.77 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPAZIAN, EDWARD M Employer name Suffolk County Amount $39,814.30 Date 03/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TYRRELL, GEORGE H Employer name Off of the State Comptroller Amount $39,815.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNET, ELMER A, III Employer name Village of Kenmore Amount $39,814.80 Date 12/21/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARON, DANIEL L Employer name Nassau County Amount $39,814.00 Date 03/15/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LARKIN, CHRISTINE A Employer name Onondaga County Amount $39,814.52 Date 06/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALISE, STEVEN T Employer name Upper Mohawk Valley Water Bd Amount $39,814.23 Date 09/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, THOMAS A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $39,813.88 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, LOREN D Employer name Dept Labor - Manpower Amount $39,814.00 Date 08/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSER, CHARLES F Employer name Western New York DDSO Amount $39,813.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KAREN MARY Employer name Monroe County Amount $39,813.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHENBERG, KATHLEEN T Employer name State Insurance Fund-Admin Amount $39,814.00 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, CHRISTINE M Employer name Department of Tax & Finance Amount $39,813.54 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGROODT, EDWARD Employer name Valley CSD at Montgomery Amount $39,813.01 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALOGA, MARTIN F, JR Employer name Albany County Amount $39,813.80 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, EDWARD A Employer name Coxsackie Corr Facility Amount $39,813.00 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANZY, CATHERINE Employer name Nassau Health Care Corp Amount $39,812.98 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNTEN, SUSAN Employer name Dutchess County Amount $39,812.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, ROBERT G Employer name Dpt Environmental Conservation Amount $39,812.00 Date 08/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CONNELL, GREGORY P Employer name Auburn Corr Facility Amount $39,812.36 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGOWSKI, CATHERINE F Employer name Albany County Amount $39,812.54 Date 12/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, HUGH Employer name Nassau County Amount $39,812.00 Date 08/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, TODD A Employer name Auburn Corr Facility Amount $39,811.92 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVE, CHERYL C Employer name Suffolk County Amount $39,811.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURCZ, HELEN M Employer name Erie County Amount $39,810.37 Date 11/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAL, SUSAN Employer name SUNY Stony Brook Amount $39,811.06 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVIZA, BERNADETTE M Employer name Department of Tax & Finance Amount $39,811.00 Date 08/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, MICHAEL A Employer name Div Military & Naval Affairs Amount $39,811.34 Date 03/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, JUANITA B Employer name Westchester County Amount $39,810.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, IRA N Employer name Cayuga Correctional Facility Amount $39,810.21 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, SUSAN Employer name Cornell University Amount $39,810.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDZIELA, MICHAEL, JR Employer name SUNY College at Buffalo Amount $39,809.64 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZEWSKI, MARK R Employer name City of Syracuse Amount $39,809.27 Date 05/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISPOLI, JOHN R Employer name Downstate Corr Facility Amount $39,809.00 Date 10/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, JOSEPH M Employer name Gouverneur Correction Facility Amount $39,809.20 Date 08/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLARD, GARY A Employer name Health Research Inc Amount $39,809.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, KELLY Employer name Erie County Amount $39,808.08 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREGIATO, ERMELINDA Employer name Putnam Valley CSD Amount $39,807.84 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDA, BRIAN M Employer name Mohawk Correctional Facility Amount $39,808.70 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTONI, MARK S Employer name Dutchess County Amount $39,808.37 Date 05/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLANTI, JANET L Employer name Western New York DDSO Amount $39,808.15 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRIN, JOHN F Employer name Central NY Psych Center Amount $39,807.58 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, DENNIS E Employer name Port Authority of NY & NJ Amount $39,806.87 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, IRA Employer name Fourth Jud Dept - Nonjudicial Amount $39,806.85 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMA, ANNA F Employer name New Rochelle City School Dist Amount $39,807.78 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, VIRGINIA M Employer name Suffolk County Amount $39,806.84 Date 05/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRONOVO, MICHAEL A Employer name Central Islip UFSD Amount $39,806.40 Date 10/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLE, KATHERINE J Employer name Cornell University Amount $39,806.00 Date 03/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREVORAH, ANNE M Employer name Dept Health - Veterans Home Amount $39,806.00 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARICONDA, JOSEPH F Employer name City of Rochester Amount $39,806.38 Date 07/18/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSTRANDER, RONALD E Employer name Tompkins County Amount $39,805.47 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSALACQUA, JOHN Employer name SUNY Health Sci Center Brooklyn Amount $39,804.29 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERETTI, VALENTINA Employer name Town of Mt Pleasant Amount $39,805.17 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ-ROJAS, PETRITA Employer name Dept of Correctional Services Amount $39,805.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFER, ROBERT E Employer name Town of Hempstead Amount $39,805.00 Date 07/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISS, LOUIS E Employer name Division of the Budget Amount $39,804.26 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, CHESTER W, III Employer name Dpt Environmental Conservation Amount $39,804.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HILLIGAS, EDWARD W, JR Employer name Taconic DDSO Amount $39,804.00 Date 08/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERTUCCI, SCOTT M Employer name Coxsackie Corr Facility Amount $39,803.68 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, JULIEANN Employer name Central NY DDSO Amount $39,804.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISNAUGLE, CHARLES J Employer name Children & Family Services Amount $39,804.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AIUTO, PATRICIA A Employer name Central NY DDSO Amount $39,804.00 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALEWSKI, JULIE A Employer name Western New York DDSO Amount $39,803.31 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL-DAVIS, THOMAS Employer name Ulster Correction Facility Amount $39,803.38 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONSINI, JOSEPH C Employer name Fishkill Corr Facility Amount $39,803.00 Date 01/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENO, TROY J Employer name Franklin Corr Facility Amount $39,802.48 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIALKOFF, SANFORD Employer name Dept Labor - Manpower Amount $39,803.00 Date 10/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESDNER, EDGAR E, JR Employer name Greene Corr Facility Amount $39,802.58 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACQUES, DANIEL W Employer name SUNY College Technology Delhi Amount $39,802.13 Date 04/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, MARGARET E Employer name Department of Tax & Finance Amount $39,803.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYERS, ESLYN I Employer name Manhattan Psych Center Amount $39,802.00 Date 02/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, CHRISTINE H Employer name NYS Office People Devel Disab Amount $39,801.91 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANSKI, CATHERINE A Employer name Erie County Amount $39,802.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, DON W Employer name Town of Greece Amount $39,801.47 Date 01/12/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BULMAN, ROBERT D Employer name Rensselaer County Amount $39,801.09 Date 10/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, BHALCHANDRA P Employer name Dept Transportation Region 10 Amount $39,801.75 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTACROCE, ROSEMARIE A Employer name Valley Stream CHSD Amount $39,801.71 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KABEL, DAVID H Employer name Greater So Tier BOCES Amount $39,801.09 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, LEONARD I Employer name SUNY Buffalo Amount $39,801.07 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSSAINT, THELMA Employer name Brooklyn DDSO Amount $39,801.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, JAMES E Employer name Supreme Court Clks & Stenos Oc Amount $39,801.00 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLAMANO, FRANCIS C Employer name Cornell University Amount $39,801.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEACHAM, NORMA Employer name Office of Court Administration Amount $39,801.69 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOHNNIE Employer name Creedmoor Psych Center Amount $39,800.70 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEMETTE, DEBORAH D Employer name Clinton Corr Facility Amount $39,800.40 Date 04/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZSUZSICS, EDITH T Employer name SUNY Brockport Amount $39,799.57 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, SCOTT A Employer name Monroe County Amount $39,800.39 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE-WERNER, TERESA A Employer name Chenango County Amount $39,799.74 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLETT, DONNA N Employer name White Plains City School Dist Amount $39,799.54 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, TERESA A Employer name Mohawk Valley Psych Center Amount $39,799.50 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEUTMANN, WILLIAM J Employer name Brentwood UFSD Amount $39,799.42 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ELAINE M Employer name Livingston County Amount $39,799.07 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, KENNETH W Employer name Schenectady County Amount $39,798.33 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELL'ACQUA, BARBARA Employer name Department of Health Amount $39,799.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEAU, KEVIN F Employer name City of Syracuse Amount $39,798.51 Date 06/27/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, RANDY S Employer name Oneida County Amount $39,799.05 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, BRENDA A Employer name Manhattan Psych Center Amount $39,797.08 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODINGTON, MARLEEN Employer name Dept Labor - Manpower Amount $39,798.05 Date 07/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLSLEGEL, SUSAN A Employer name Office of General Services Amount $39,797.57 Date 06/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOSTO, ELIAS Employer name City of Rochester Amount $39,798.00 Date 10/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DANIA D Employer name Education Department Amount $39,797.00 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, DAVID W Employer name Wallkill Corr Facility Amount $39,797.00 Date 03/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BARR, ANDREW S Employer name Department of Social Services Amount $39,797.00 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLARY, IDA M Employer name Town of Yorktown Amount $39,797.00 Date 01/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIMAKONIS, ANTHONY F Employer name Division of Parole Amount $39,796.85 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOCK, KAREN M Employer name Auburn City School Dist Amount $39,796.16 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILLO, FRANK R, JR Employer name NYC Civil Court Amount $39,795.00 Date 05/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLINGER, IRVING Employer name Dept Transportation Region 8 Amount $39,795.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SUSAN M Employer name Wende Corr Facility Amount $39,796.03 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREVELLING, JAMES O Employer name SUNY College Environ Sciences Amount $39,796.00 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RULON, DOROTHY P Employer name Suffolk County Amount $39,796.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGERS, JOHN E, III Employer name Fourth Jud Dept - Nonjudicial Amount $39,794.93 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPPING, HAMILTON R Employer name Dpt Environmental Conservation Amount $39,795.00 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLEHARDT, CARMEN Employer name State Insurance Fund-Admin Amount $39,794.96 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEKMAN, GEORGE Employer name Department of Motor Vehicles Amount $39,794.15 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEKICH, ROBERT L Employer name Department of Social Services Amount $39,794.00 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, KAREN L Employer name Western New York DDSO Amount $39,794.27 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNODE, THOMAS W Employer name Great Meadow Corr Facility Amount $39,794.42 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWRY, STEVEN P Employer name Woodbourne Corr Facility Amount $39,793.08 Date 09/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESSIONS, BRUCE F Employer name Adirondack CSD Amount $39,793.67 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTFELD, GEORGE F Employer name Dpt Environmental Conservation Amount $39,793.32 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIRESTA, THOMAS M Employer name Downstate Corr Facility Amount $39,793.00 Date 01/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARTNER, RICHARD J Employer name Suffolk County Amount $39,793.00 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBAS, RICHARD M Employer name Education Department Amount $39,792.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, PERRY T Employer name Town of Mount Kisco Amount $39,792.00 Date 07/06/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIMBECK, ROBERT A Employer name Alden CSD Amount $39,792.03 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUERKEL, SUSAN E Employer name Suffolk County Amount $39,792.28 Date 12/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALESKI, BERNICE R Employer name Dept Transportation Region 10 Amount $39,792.00 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCKER, JACQUELYN Employer name Steuben County Amount $39,792.00 Date 10/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RICHARD S Employer name Town of Kent Amount $39,791.89 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, ALLAN R, JR Employer name Marcy Correctional Facility Amount $39,790.75 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, KATHLEEN M Employer name Erie County Medical Cntr Corp Amount $39,790.52 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACQUARD, LORRAINE A Employer name St Marys School For The Deaf Amount $39,791.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERDLE, SUSAN J Employer name Dept Transportation Region 4 Amount $39,791.17 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONANNO, DAN P Employer name Supreme Ct Kings Co Amount $39,791.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, WILLIAM A Employer name SUNY at Stonybrook-Hospital Amount $39,790.45 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILCORE, MICHAEL L Employer name City of Rochester Amount $39,790.00 Date 08/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIPP-HOFFMAN, PATRICIA Employer name Nassau County Amount $39,790.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSERI, JOSEPH F Employer name Suffolk County Amount $39,790.00 Date 04/07/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIRAGLIA, LEONARD J, JR Employer name City of Rochester Amount $39,788.76 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, BARBARA A Employer name Elmira Corr Facility Amount $39,788.67 Date 01/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, CAROL L Employer name Cornell University Amount $39,789.95 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUARIELLO, JOSEPH A Employer name City of Schenectady Amount $39,790.00 Date 05/05/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINDE, JAMES B Employer name Auburn Corr Facility Amount $39,789.00 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, WILLIAM E Employer name Office Parks, Rec & Hist Pres Amount $39,788.54 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONMAKER, RICHARD Employer name Sullivan Corr Facility Amount $39,788.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, TERENCE S Employer name Westchester County Amount $39,787.59 Date 01/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLATZ, MAUREEN R Employer name Niagara County Amount $39,788.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYSON, SHERYL A Employer name Niagara Frontier Trans Auth Amount $39,788.18 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBST, ROBERT J Employer name Taconic St Pk And Rec Regn Amount $39,788.00 Date 07/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, DALE M Employer name Capital District DDSO Amount $39,787.06 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGHART, STEPHEN M Employer name Suffolk County Amount $39,787.00 Date 07/29/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CICIGLINE, LUCIEN C, JR Employer name Queensboro Corr Facility Amount $39,786.59 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DALMA M Employer name Creedmoor Psych Center Amount $39,786.23 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PRISCO, JANET M Employer name Lynbrook UFSD Amount $39,786.19 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSER, GISELLE Employer name Green Haven Corr Facility Amount $39,786.92 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ROBERT P Employer name Broome County Amount $39,786.64 Date 06/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, MYRON P Employer name Department of Tax & Finance Amount $39,786.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOCK, LYDIA H Employer name Roswell Park Memorial Inst Amount $39,786.00 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MICHAEL J Employer name Town of Amherst Amount $39,785.73 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEILER, DANIEL J Employer name Attica Corr Facility Amount $39,785.46 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHICKLE, LINDA K Employer name Albany City School Dist Amount $39,786.00 Date 04/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, TIMOTHY J Employer name Cape Vincent Corr Facility Amount $39,785.80 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, WILLIAM K, JR Employer name Department of Tax & Finance Amount $39,785.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, STANLEY C Employer name Suffolk County Amount $39,785.00 Date 01/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEN REUBEN, CAROL Employer name Westchester County Amount $39,784.43 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSINI, MARILYN Employer name Long Island Dev Center Amount $39,783.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARIAN, MARY E Employer name Dept Labor - Manpower Amount $39,784.20 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLAFSSON, ELLEN R Employer name Brookhaven-Comsewogue UFSD Amount $39,783.63 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAQUINTO, PETER A Employer name Department of Tax & Finance Amount $39,784.00 Date 05/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, CHRISTOPHER M Employer name City of Sherrill Amount $39,782.74 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, FRANCES M Employer name Dept of Agriculture & Markets Amount $39,784.16 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALYK, CHRISTINE M Employer name Erie County Amount $39,782.48 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABEL, JOHN E, III Employer name City of Rome Amount $39,782.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPBELL, DONALD G Employer name City of Mount Vernon Amount $39,782.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALSPAUGH, DONALD J Employer name SUNY Buffalo Amount $39,782.41 Date 06/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PATRICIA M A Employer name Department of Health Amount $39,782.03 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, SHIRLEY ANN Employer name Dept Labor - Manpower Amount $39,782.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONESTEEL, EILEEN A Employer name Commission of Correction Amount $39,781.88 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIORGIO, LUCILLE M Employer name Rye Free Reading Room Amount $39,781.75 Date 06/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTEUS, HARRY J Employer name Village of Cove Neck Amount $39,782.00 Date 03/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EMBORSKY, JAMES J Employer name Dpt Environmental Conservation Amount $39,781.00 Date 09/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGOIRE, SHEILA A Employer name SUNY College at Cortland Amount $39,779.93 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHOLLAND, JO ANN E Employer name Finger Lakes DDSO Amount $39,780.44 Date 03/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNIER, CHERYL A Employer name Dutchess County Amount $39,781.67 Date 12/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAG, PAMELA J Employer name Westchester County Amount $39,779.50 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESTENHEIDER, TIMOTHY J Employer name Kings Park CSD Amount $39,779.00 Date 04/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADAGLIACCA, JUDY V Employer name East Meadow UFSD Amount $39,781.20 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCIN, THEODORE R Employer name South Huntington UFSD Amount $39,778.60 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, JOHN F Employer name Oswego County Amount $39,778.51 Date 05/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAM, RITA M Employer name Banking Department Amount $39,778.33 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUMA, SUSAN C Employer name Erie County Amount $39,778.37 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, VICKI A Employer name Monroe County Amount $39,778.06 Date 05/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASSICK, RITA J Employer name Western New York DDSO Amount $39,777.37 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, MANUEL R Employer name Onondaga County Amount $39,777.29 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEEN, FREDERIC R, JR Employer name Town of Brighton Amount $39,778.00 Date 08/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALKOVIC, THOMAS G Employer name Office of General Services Amount $39,778.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNROE, CHAD Employer name City of Syracuse Amount $39,777.57 Date 08/25/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIGGINS, NELSON E Employer name Coxsackie Corr Facility Amount $39,777.08 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, MICHAEL Employer name Jefferson County Amount $39,776.09 Date 02/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOERTER, ALDEENE D Employer name Seneca County Amount $39,776.80 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, MARTIN B Employer name Division of State Police Amount $39,776.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENZES, LAWRENCE W Employer name Division of Parole Amount $39,776.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS- BARNES, MARVIA E Employer name Port Authority of NY & NJ Amount $39,776.00 Date 07/24/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GESLAIN, RICHARD K Employer name City of Beacon Amount $39,776.00 Date 06/07/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMERON, DOUGLAS D Employer name Franklin Corr Facility Amount $39,775.07 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TING, SHARON Employer name Division of the Budget Amount $39,775.94 Date 07/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIX, ANNE M Employer name North Syracuse CSD Amount $39,775.23 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRANE, JOSEPH R, JR Employer name Ulster County Amount $39,774.80 Date 11/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREY, OLIVER L Employer name Camp Gabriels Corr Facility Amount $39,774.21 Date 10/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALCARA, VINCENT Employer name Town of Babylon Amount $39,775.04 Date 11/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ROBERT J., II Employer name Elmira Corr Facility Amount $39,774.06 Date 01/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONAGURA, DEBRA J Employer name Nassau Health Care Corp Amount $39,774.82 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELFERT, JANE Employer name Central NY Psych Center Amount $39,773.81 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, CHARLES Employer name Manhattan Psych Center Amount $39,774.00 Date 09/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLICKMAN, JEFFREY P Employer name Department of Tax & Finance Amount $39,773.00 Date 09/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMBALEK, URSULA W Employer name Vestal CSD Amount $39,773.00 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCHEL, HENRY A Employer name Port Authority of NY & NJ Amount $39,773.00 Date 01/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTHA-ANTOUN, ELIZABETH Employer name Greater Binghamton Health Cntr Amount $39,773.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTLER, PAUL J Employer name Suffolk County Amount $39,773.01 Date 02/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LADU, EDWIN P Employer name Division of State Police Amount $39,772.32 Date 12/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUNNINGLEY, STEVEN C Employer name Groveland Corr Facility Amount $39,771.95 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, EILEEN M Employer name Putnam County Amount $39,772.28 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWELL, THOMAS B Employer name Department of Motor Vehicles Amount $39,772.27 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, EARL L Employer name Mt Mcgregor Corr Facility Amount $39,771.99 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, ANNE Employer name Four County Library System Amount $39,771.84 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULL, SARAH S Employer name Amsterdam City School Dist Amount $39,772.01 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIS, STEPHEN A Employer name Thruway Authority Amount $39,771.83 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, JANICE L Employer name Hudson Valley DDSO Amount $39,771.13 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIFFORD, LOUISE L Employer name SUNY Albany Amount $39,770.13 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, CYNTHIA Employer name Taconic DDSO Amount $39,771.62 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKETTS, ELVIN A, JR Employer name Sing Sing Corr Facility Amount $39,771.19 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUGZDA, CINDY L Employer name State Insurance Fund-Admin Amount $39,771.35 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOMEY, MICHAEL J Employer name South Beach Psych Center Amount $39,770.75 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGGIO, GOMBATISTA Employer name Bay Shore UFSD Amount $39,770.00 Date 09/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAO, GARY D Employer name South Huntington UFSD Amount $39,770.00 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, JAMES P, III Employer name Education Department Amount $39,770.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPERI, JOSEPH P Employer name Town of Oyster Bay Amount $39,770.00 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSER, SHELDON Employer name Town of Hempstead Amount $39,770.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, ILENE A Employer name Lexington School For The Deaf Amount $39,769.97 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, BLAINE K Employer name Broome County Amount $39,770.00 Date 06/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, MONICA Employer name Capital District DDSO Amount $39,769.85 Date 09/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITNIK, ANTHONY J Employer name Wyoming Corr Facility Amount $39,769.34 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGETT, BRUCE L Employer name Upstate Correctional Facility Amount $39,769.26 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, SHARON Employer name Dept Labor - Manpower Amount $39,769.64 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABAWA, EDWARD J Employer name Collins Corr Facility Amount $39,769.68 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOWDELL, LAURA S Employer name Hudson Valley DDSO Amount $39,769.00 Date 02/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, JAMES E Employer name Long Island St Pk And Rec Regn Amount $39,769.17 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNIGIELLO, ANTHONY Employer name City of New Rochelle Amount $39,769.00 Date 10/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDIG, EDWARD Employer name Department of Tax & Finance Amount $39,768.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMASELLI, ANTHONY L Employer name City of Beacon Amount $39,767.86 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINEAU, HOLLY W Employer name Sunmount Dev Center Amount $39,768.66 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGRINO, BERNARD P Employer name Port Authority of NY & NJ Amount $39,768.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUREK, MARILYN J Employer name Oneida County Amount $39,767.13 Date 12/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, JOHN N Employer name Children & Family Services Amount $39,767.63 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLFER, CARMELINDA Employer name SUNY Albany Amount $39,767.44 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECHERER, ROBERT A Employer name Dpt Environmental Conservation Amount $39,767.00 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, BRENDA M Employer name Essex County Amount $39,766.51 Date 08/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGOTT, VAN W Employer name Orleans Corr Facility Amount $39,765.94 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDNEY, GREGORY S Employer name Buffalo Sewer Authority Amount $39,766.99 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAVESTOIBER, WILLIAM E Employer name NYS Power Authority Amount $39,766.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPISTY, ANDRZEJ Employer name Village of Garden City Amount $39,766.00 Date 06/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFEO, MARIANNA Employer name Education Department Amount $39,766.09 Date 05/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAU, JOHN B Employer name Children & Family Services Amount $39,765.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANUS, MICHAEL C Employer name Monroe County Amount $39,765.77 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOVANNELLI, ANTHONY Employer name Dept Transportation Region 9 Amount $39,765.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNELL, WILMER P Employer name Rochester City School Dist Amount $39,765.00 Date 07/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNO, VERA H Employer name NYC Criminal Court Amount $39,764.89 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, PAUL G Employer name Division of State Police Amount $39,765.00 Date 04/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ILLENBERG, LORRAINE A Employer name Education Department Amount $39,764.00 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ALAN S Employer name Temporary & Disability Assist Amount $39,764.00 Date 04/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIGNEAULT, PAUL L Employer name Office of General Services Amount $39,763.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMEO, ALESSANDRO Employer name Port Washington UFSD Amount $39,763.00 Date 07/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKLES, DAVID J Employer name Coxsackie Corr Facility Amount $39,764.60 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FAZIO, LOUIS R Employer name City of Rochester Amount $39,764.00 Date 07/13/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, STANLEY J Employer name City of Rochester Amount $39,762.88 Date 01/03/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNEAD, EDWARD L, JR Employer name Dept Labor - Manpower Amount $39,763.00 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, GILLIAN C Employer name Ardsley UFSD Amount $39,762.27 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEROUX, MICHAEL E Employer name Off of the State Comptroller Amount $39,762.15 Date 11/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, MICHAEL J Employer name Albany County Amount $39,762.11 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, MARIAN M Employer name Pilgrim Psych Center Amount $39,762.49 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, GARRY A Employer name Dept Transportation Region 9 Amount $39,762.48 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, ROSE F Employer name Hyde Park CSD Amount $39,761.43 Date 01/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORSZ, ZBIGNIEW Employer name Central NY DDSO Amount $39,762.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVEY, MARY Employer name Suffolk County Amount $39,762.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODHOUSE, MICHAEL W Employer name Elmira Corr Facility Amount $39,760.32 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARINCI, JOANN Employer name Department of Tax & Finance Amount $39,760.05 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCHLER, EDWARD Employer name Nassau County Amount $39,760.84 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, HELEN T Employer name Nassau County Amount $39,760.62 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, HAROLD J Employer name Clinton Corr Facility Amount $39,759.62 Date 02/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, FREDERICK C Employer name Thruway Authority Amount $39,760.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ROBERT C Employer name 10th Judicial District Nassau Nonjudicial Amount $39,760.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROHM, BARBARA A Employer name Div Housing & Community Renewl Amount $39,760.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGOLDSBY, JAMES J Employer name Department of State Amount $39,758.30 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARD, DAWN M Employer name Department of Tax & Finance Amount $39,759.33 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, RICHARD H Employer name City of Batavia Amount $39,759.00 Date 04/07/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHEATCRAFT, FLORENCE M Employer name City of Corning Amount $39,758.30 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINZIE, GREGORY A Employer name Thruway Authority Amount $39,758.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, RICHARD L Employer name Dept of Correctional Services Amount $39,758.25 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ILVAIN, MARY A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $39,757.18 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, JAMES H Employer name Town of Highlands Amount $39,757.04 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVERY, KENNETH S Employer name Butler Correctional Facility Amount $39,756.80 Date 04/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUCKY, MARGARET A Employer name Albany County Amount $39,756.31 Date 10/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDINA, SANTO A Employer name Dept Transportation Reg 2 Amount $39,757.00 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRONE, JAMES J Employer name Town of Harrison Amount $39,757.00 Date 01/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAWFORD, KENNETH K Employer name Ontario County Amount $39,756.81 Date 03/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, RODNEY P Employer name NYS Power Authority Amount $39,756.00 Date 11/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROWS, JOHN P Employer name Education Department Amount $39,755.30 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARFATY, JACOB Employer name Nassau County Amount $39,756.00 Date 04/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOREST, RAYMOND T Employer name Central NY St Pk And Rec Regn Amount $39,756.09 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT-ALEXIS, DIANA C Employer name Hsc at Brooklyn-Hospital Amount $39,755.71 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, JACQUELINE G Employer name Hudson Valley DDSO Amount $39,755.43 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORMAN, PAUL A Employer name Division of Parole Amount $39,755.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, MARIO M Employer name Erie County Amount $39,755.08 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, EUGENE J Employer name Village of Old Brookville Amount $39,755.00 Date 08/07/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MRAZ, CAROLYN P Employer name Rochester Psych Center Amount $39,754.68 Date 09/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, THOMAS F Employer name Dept Transportation Region 6 Amount $39,754.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUGG, MARK A Employer name Franklin Corr Facility Amount $39,753.62 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSEY, CHARLES L Employer name Village of Mayville Amount $39,754.55 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEK, LEONARD A Employer name Attica Corr Facility Amount $39,754.48 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORETTA, NICHOLAS W Employer name Long Island Dev Center Amount $39,753.43 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CHILLO, THOMAS Employer name Dpt Environmental Conservation Amount $39,753.26 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNELL, JAN J Employer name Nassau County Amount $39,755.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLER, JAMES M Employer name Marlboro CSD Amount $39,753.45 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, HENRY Employer name Off Alcohol & Substance Abuse Amount $39,752.02 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, BRENDA M Employer name Central NY Psych Center Amount $39,753.05 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDELLA, PAUL A Employer name Supreme Ct-1st Civil Branch Amount $39,752.00 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMP, RICHARD Employer name Hudson Valley DDSO Amount $39,753.00 Date 04/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, HENRY V Employer name Village of Hempstead Amount $39,752.97 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, BELYNDA Employer name Hudson Valley DDSO Amount $39,751.58 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, JOAN Employer name Village of East Hampton Amount $39,751.43 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATHANAS, PAUL Employer name Dutchess County Amount $39,751.00 Date 06/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANFEAR, JEFFREY A Employer name Thruway Authority Amount $39,752.54 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, KEVIN R Employer name City of Plattsburgh Amount $39,751.24 Date 01/14/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NICHOLSON-SCULLY, TRICIA N Employer name City of Utica Amount $39,750.72 Date 03/26/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENAME, ROBERT Employer name Long Island St Pk And Rec Regn Amount $39,750.34 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFRANCO, DOMENICK Employer name Nassau County Amount $39,751.00 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREVOSTO, EDWARD Employer name Dept Transportation Region 10 Amount $39,751.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, CRAIG Employer name Education Department Amount $39,750.00 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCERINO, ROSEMARIE Employer name Suffolk OTB Corp Amount $39,749.88 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, REGINALD C Employer name Central NY DDSO Amount $39,748.97 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, DENNIS J Employer name City of Albany Amount $39,749.61 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOJTANOWSKI, THOMAS M Employer name Department of Health Amount $39,751.10 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARVIN, RICHARD W, JR Employer name BOCES-Monroe Orlean Sup Dist Amount $39,749.00 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFGANG, WAYNE C Employer name BOCES-Onondaga Cortland Madiso Amount $39,749.00 Date 01/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNIGAN, CHARLENE F Employer name Office For Technology Amount $39,747.41 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATA, THOMAS R Employer name Camp Pharsalia Corr Facility Amount $39,748.95 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASHTARE, TERRY L Employer name Fishkill Corr Facility Amount $39,747.36 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MICHAEL W Employer name Village of Rockville Centre Amount $39,747.04 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LYMORE, MARY Employer name Hudson Valley DDSO Amount $39,747.04 Date 02/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARFIELD, KAY E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $39,746.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, DEWITT C Employer name Department of Motor Vehicles Amount $39,746.92 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBROWSKI, THOMAS Employer name Suffolk County Amount $39,746.00 Date 08/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUVERGER, MARIE A Employer name Rockland County Amount $39,745.62 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUGHTERSON, THOMAS F Employer name City of Oswego Amount $39,745.47 Date 11/05/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OKOSKY, JOSEPH D Employer name Office of General Services Amount $39,746.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREZZA, JOSEPH C Employer name Suffolk County Amount $39,745.88 Date 11/04/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FURLONG, RICHARD A, SR Employer name Department of Tax & Finance Amount $39,744.67 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHL, JOHN E Employer name Monroe County Amount $39,745.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGLIELMO, DARLENE L Employer name Central NY DDSO Amount $39,744.93 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIF, WILLIAM B Employer name Clinton Corr Facility Amount $39,743.62 Date 06/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, ELLEN A Employer name Nassau County Amount $39,743.62 Date 10/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEDALIERE, ANDREW Employer name Westchester County Amount $39,744.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETARO, CHRISTOPHER J Employer name Taconic DDSO Amount $39,744.43 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDMAN, SEYMOUR D Employer name State Insurance Fund-Admin Amount $39,744.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTZ, FRANK J Employer name Bedford Hills Corr Facility Amount $39,743.26 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEDER, JEFFREY E Employer name Broome DDSO Amount $39,743.26 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, JANET Employer name Finger Lakes DDSO Amount $39,742.63 Date 01/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, DANIEL H Employer name Department of Health Amount $39,742.60 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, HOWARD H Employer name Suffolk County Amount $39,743.00 Date 06/16/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUDEK, GENE N Employer name Town of Cheektowaga Amount $39,742.96 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTO, CONNIE L Employer name Temporary & Disability Assist Amount $39,742.56 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVLACKA, PETER G Employer name Dept Labor - Manpower Amount $39,742.53 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIGLE, MICHAEL C Employer name Orleans Corr Facility Amount $39,741.98 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDORE, JOSEPH G Employer name NYS Power Authority Amount $39,742.00 Date 09/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODDY, ROBERT H SR Employer name Department of Health Amount $39,741.69 Date 03/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSCALZO, ANTHONY J Employer name Shawangunk Correctional Facili Amount $39,741.35 Date 09/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALTERA, EUGENE L, JR Employer name Wallkill Corr Facility Amount $39,741.00 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLI, CONCETTA Employer name State Insurance Fund-Admin Amount $39,740.17 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, TERRENCE P Employer name Suffolk County Amount $39,741.00 Date 05/03/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAPPAPORT, BERT M Employer name Helen Hayes Hospital Amount $39,740.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSTER, RICHARD A Employer name Great Meadow Corr Facility Amount $39,740.16 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBI, JEANETTE L Employer name Westchester County Amount $39,739.93 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSTIN, LARRY K Employer name Collins Corr Facility Amount $39,739.87 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTACCIO, FRANK Employer name NYS Power Authority Amount $39,739.56 Date 07/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HAGE, WILLIAM N Employer name Village of Monticello Amount $39,739.75 Date 09/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAF, STEVEN L Employer name New Paltz CSD Amount $39,738.78 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, ROGER E Employer name Town of Greece Amount $39,739.46 Date 05/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ETTINGER, CAROL J Employer name Albion Corr Facility Amount $39,738.04 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, HUGH R Employer name Adirondack Correction Facility Amount $39,738.32 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAREK, LILLIAN Employer name Erie County Amount $39,738.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNE, LOUISE D Employer name SUNY College at Oneonta Amount $39,738.54 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTUNEK, ALBERTA E Employer name Three Village CSD Amount $39,737.92 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, SHAWN W Employer name City of Auburn Amount $39,736.90 Date 01/10/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KURZ, KELLY R Employer name Mohawk Correctional Facility Amount $39,736.46 Date 03/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOUSEK, CAROL A Employer name Broome DDSO Amount $39,736.22 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFT, TIMOTHY L Employer name Green Haven Corr Facility Amount $39,737.03 Date 12/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, MALCOLM Employer name Department of Motor Vehicles Amount $39,737.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, STEPHEN B Employer name Mohawk Correctional Facility Amount $39,735.72 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARQUIN, PAULA Employer name Monroe County Amount $39,735.30 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANY, GEORGE M Employer name Port Authority of NY & NJ Amount $39,735.03 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATTA, PUSHP Employer name State Insurance Fund-Admin Amount $39,734.88 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, ALLEN L Employer name City of Buffalo Amount $39,734.73 Date 12/22/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLAM, CRAIG A Employer name Coxsackie Corr Facility Amount $39,733.99 Date 11/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, PHYLLIS H Employer name Suffolk County Amount $39,734.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBELLIS, ROBERT V Employer name Port Authority of NY & NJ Amount $39,734.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELECKI, MICHAEL P Employer name Department of Tax & Finance Amount $39,734.01 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTWELL, SUSAN E Employer name Division of the Budget Amount $39,733.92 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, THOMAS G Employer name Putnam County Amount $39,733.56 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, JOHN P, JR Employer name Lakeview Shock Incarc Facility Amount $39,733.56 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEITMANN, FRANCES R Employer name Department of Civil Service Amount $39,733.20 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTANCHE, THERESA Employer name Orange County Amount $39,732.71 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ALICE Employer name Children & Family Services Amount $39,732.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPLESSIS, THOMAS L Employer name City of Peekskill Amount $39,732.17 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTSCH, ROBERT W Employer name Westchester County Amount $39,732.00 Date 02/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, YOLANDA Employer name Bernard Fineson Dev Center Amount $39,731.99 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDOW, ARTHUR G Employer name Rochester Psych Center Amount $39,731.49 Date 08/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, RICHARD A Employer name East Meadow UFSD Amount $39,730.29 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, JAMES M Employer name Village of Avon Amount $39,730.14 Date 04/20/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOMONACO, LUCY M Employer name Taconic DDSO Amount $39,730.75 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZEBINIAK, SILVIA Employer name Broome DDSO Amount $39,730.63 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEACORD, DONALD L Employer name Dpt Environmental Conservation Amount $39,731.00 Date 05/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, HARVEY J Employer name Office of Mental Health Amount $39,730.00 Date 04/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUSTER, GRAYDON D, JR Employer name Village of Clyde Amount $39,729.47 Date 02/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, JAMES P Employer name Nassau County Amount $39,729.37 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINN, KATHLEEN M Employer name Greece CSD Amount $39,729.57 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MARCHE, BARBARA A Employer name Rensselaer County Amount $39,729.24 Date 08/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, CHRISTINE M Employer name Department of Motor Vehicles Amount $39,729.17 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, SHELDON R Employer name Port Authority of NY & NJ Amount $39,729.00 Date 06/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOESCH, JAMES H Employer name Suffolk County Amount $39,729.00 Date 01/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ERNST, RAYMOND E Employer name New York State Canal Corp Amount $39,728.83 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, JACQUELINE A Employer name Buffalo Psych Center Amount $39,728.36 Date 08/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRAR, DAWN M Employer name Office of Real Property Servic Amount $39,727.32 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADSEN, PATRICIA A Employer name Commis of Investigation Amount $39,727.22 Date 06/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCHER, ALLAN Employer name Dept Labor - Manpower Amount $39,728.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHETNEY, RICHARD A Employer name Oswego City School Dist Amount $39,727.33 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURAN, YOLANDA I Employer name Dept Labor - Manpower Amount $39,727.47 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GROGAN, PATRICIA Employer name Town of Clarkstown Amount $39,726.29 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VATTIMO, STEPHEN J Employer name Monroe County Amount $39,726.31 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSNER, ROBERT R Employer name Suffolk County Amount $39,725.71 Date 01/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, NADINE E Employer name Tompkins County Amount $39,725.23 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, GAIL R Employer name Division of Parole Amount $39,726.00 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, MICHELE D Employer name Livingston County Amount $39,725.88 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, DOROTHY Employer name Staten Island DDSO Amount $39,726.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLAKOW, SANDRA L Employer name Willard Drug Treatment Campus Amount $39,725.14 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARUSAK, JOSEPH J Employer name Erie County Amount $39,725.74 Date 12/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLOCK, GARY L Employer name Sachem CSD at Holbrook Amount $39,725.10 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JOHN A Employer name City of Albany Amount $39,724.33 Date 02/04/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLANDERS, DONALD W Employer name Mt Mcgregor Corr Facility Amount $39,724.48 Date 02/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRY, CHRISTOPHER L Employer name Village of Bronxville Amount $39,724.00 Date 09/21/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TADDONIO, JOHN R Employer name Monroe County Amount $39,723.72 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GLORIA J Employer name Western NY Childrens Psych Center Amount $39,724.20 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, MICHAEL J Employer name Newark CSD Amount $39,724.17 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGINO, JOHN J Employer name City of Buffalo Amount $39,723.00 Date 01/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDWARD S Employer name City of Plattsburgh Amount $39,722.09 Date 11/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNOLLY, JAMES R, JR Employer name Town of Amherst Amount $39,722.73 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVIELLO, GARY M Employer name Attica Corr Facility Amount $39,720.08 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSYNCHAK, ROBERT J Employer name Mid-Hudson Psych Center Amount $39,722.00 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICHTINGER, JAMES W Employer name Niagara County Amount $39,720.38 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIMO, JOHN V Employer name Department of Tax & Finance Amount $39,719.54 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SUSAN J Employer name Finger Lakes DDSO Amount $39,719.99 Date 10/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH-BLIZZARD, ANNE Employer name Finger Lakes DDSO Amount $39,719.69 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, HENRY C, JR Employer name Town of Islip Amount $39,720.15 Date 07/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PHILIP M Employer name Department of Tax & Finance Amount $39,719.07 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAP, ANN S Employer name Rochester Psych Center Amount $39,719.36 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, SALLY L Employer name Village of Skaneateles Amount $39,719.54 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, KENNETH D Employer name Dept Transportation Region 3 Amount $39,718.92 Date 03/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTER, GREGORY Employer name NYack UFSD Amount $39,719.21 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESOUSA, JEANNE Employer name Schoharie Central School Amount $39,719.00 Date 08/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINSON, VICTOR B Employer name Port Authority of NY & NJ Amount $39,719.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMY, CATHERINE A Employer name Manhattan Psych Center Amount $39,718.92 Date 04/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSBURGH, JAN Employer name Dept Labor - Manpower Amount $39,718.78 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, DENNIS L Employer name Gowanda Correctional Facility Amount $39,718.64 Date 09/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURLING, RICHARD L Employer name Finger Lakes St Pk And Rec Reg Amount $39,718.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, JOSEPH A, III Employer name Westchester County Amount $39,718.00 Date 01/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAUCH, DEBORAH L Employer name Children & Family Services Amount $39,716.83 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, MARY K Employer name Department of Tax & Finance Amount $39,717.24 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTRIDGE, THOMAS H Employer name Energy Research Dev Authority Amount $39,717.40 Date 10/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEMER, WALTER, JR Employer name City of White Plains Amount $39,717.00 Date 03/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, DAVID C Employer name Coxsackie Corr Facility Amount $39,716.82 Date 05/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, NANCY L Employer name Off of the State Comptroller Amount $39,716.81 Date 01/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, ROBERT Employer name West Babylon UFSD Amount $39,716.45 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAINTUS, MICHELINE Employer name Hudson Valley DDSO Amount $39,716.73 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZKUTAK, HELEN M Employer name Thruway Authority Amount $39,716.64 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JUDITH A Employer name Central NY Psych Center Amount $39,716.51 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERTON, PATRICIA Employer name Department of Tax & Finance Amount $39,716.25 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, JOHN A Employer name Greene Corr Facility Amount $39,716.01 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, DONALD L, JR Employer name Rensselaer County Amount $39,715.72 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURCOBA, ROBERT J Employer name City of Elmira Amount $39,715.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JOHN B Employer name Central NY DDSO Amount $39,716.00 Date 03/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATTRINI, CATHY Employer name Fourth Jud Dept - Nonjudicial Amount $39,715.65 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZ, GREGORY C Employer name City of Albany Amount $39,715.80 Date 06/27/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHLUSSELBERG, ERIC P Employer name Dept Labor - Manpower Amount $39,716.00 Date 07/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNCH, PAUL A Employer name Town of Mamaroneck Amount $39,715.00 Date 06/17/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENGEL, THOMAS D Employer name Dpt Environmental Conservation Amount $39,714.30 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBLE, BARBARA G Employer name Supreme Court Clks & Stenos Oc Amount $39,714.54 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, OTTO, JR Employer name City of Buffalo Amount $39,714.14 Date 01/24/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALEY, JAMES J Employer name Buffalo Mun Housing Authority Amount $39,714.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, KATHLEEN A Employer name SUNY College at Plattsburgh Amount $39,714.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWALES, PETER J Employer name Buffalo Psych Center Amount $39,714.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENLE, GERALD W, JR Employer name City of Buffalo Amount $39,714.00 Date 12/11/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATHEW, JAMES A Employer name State Insurance Fund-Admin Amount $39,712.46 Date 05/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSTYIK, MICHAEL A Employer name Village of Tarrytown Amount $39,714.15 Date 08/04/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHIMINO, RONALD E Employer name Collins Corr Facility Amount $39,713.21 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYMAN, WILLIAM D Employer name Mid-Hudson Psych Center Amount $39,712.82 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVALLEE, BRUCE J Employer name Coxsackie Corr Facility Amount $39,711.98 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, STEPHEN C Employer name Ogdensburg Corr Facility Amount $39,712.15 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALLION, PETER W, JR Employer name New York Public Library Amount $39,712.00 Date 02/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOFFORD, JOSEPH E Employer name Saratoga Cap Dis St Pk Rec Reg Amount $39,712.00 Date 02/28/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERRY, ANNE K Employer name Health Research Inc Amount $39,710.58 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIR, DIANA LEE Employer name Hudson Valley DDSO Amount $39,710.51 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEATHERS, STEPHEN H Employer name Green Haven Corr Facility Amount $39,711.88 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, MICHAEL H Employer name Suffolk County Amount $39,711.82 Date 07/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, KEITH P Employer name Village of Greenwood Lake Amount $39,709.30 Date 06/26/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNER, KEVIN F Employer name Town of Henrietta Amount $39,708.44 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLICK, KAY D Employer name Buffalo Psych Center Amount $39,708.31 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRUCK, TIMOTHY J Employer name Town of Ossining Amount $39,710.39 Date 01/20/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name UBBEN, ARTHUR W, JR Employer name City of Peekskill Amount $39,710.00 Date 08/29/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCKERNON, THOMAS J Employer name Coxsackie Corr Facility Amount $39,708.00 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARO, JUDITH A Employer name Department of Tax & Finance Amount $39,708.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTI, DARLENE J Employer name Finger Lakes DDSO Amount $39,708.26 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, JAMES H Employer name Downstate Corr Facility Amount $39,706.68 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, MAYNARD V Employer name Riverview Correction Facility Amount $39,706.36 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE-NAGAY, MARIA R Employer name Schenectady County Amount $39,706.89 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZ, THOMAS A Employer name Dept Transportation Region 4 Amount $39,706.11 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUEY, LOIS MINER Employer name Office Parks, Rec & Hist Pres Amount $39,706.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHAN, MICHAEL J Employer name Town of Somers Amount $39,706.85 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTIN, NELSON Employer name Sing Sing Corr Facility Amount $39,705.33 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGLIARO, MARIE A Employer name So Huntington Public Library Amount $39,705.10 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELKER, MARGARET Employer name Western New York DDSO Amount $39,706.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWE, ELEANOR Employer name Bronx Psych Center Amount $39,705.60 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JODY L Employer name Orleans Corr Facility Amount $39,705.10 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVAUX, MICHAEL H Employer name Department of Motor Vehicles Amount $39,705.00 Date 06/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLADAY, MARYANNE Employer name Education Department Amount $39,704.22 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABITS, KENNETH Employer name Suffolk County Amount $39,704.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLHAM, JOAN M Employer name Ulster County Amount $39,704.74 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINING, MARGARET P Employer name SUNY College Technology Canton Amount $39,705.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDWIN F Employer name City of Ithaca Amount $39,704.57 Date 02/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENOUGH, LINDA C Employer name City of Beacon Amount $39,704.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDGES, WAYNE P Employer name Attica Corr Facility Amount $39,704.00 Date 08/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, ROBERT J Employer name Schenectady County Amount $39,702.23 Date 07/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMENAS, ARCADIO Employer name Division of Parole Amount $39,702.22 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, DONNA M Employer name Off of the State Comptroller Amount $39,703.47 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARIA-THOMANN, KRISTINE M Employer name NYS Community Supervision Amount $39,703.60 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCHESTER, MILES E Employer name Dept Labor - Manpower Amount $39,702.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOO, STEPHEN D Employer name Herkimer County Amount $39,702.01 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADAY, ANNE M Employer name BOCES Eastern Suffolk Amount $39,702.00 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARLO, ROBERT W Employer name Town of Harrison Amount $39,702.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUCKER, WILLIAM K Employer name Canisteo-Greenwood CSD Amount $39,701.92 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZIES, RICHARD D, III Employer name Lawrence UFSD Amount $39,702.00 Date 01/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ROBERT V Employer name Division of the Budget Amount $39,701.45 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SOPHIE Employer name Downstate Corr Facility Amount $39,701.37 Date 11/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWLE, NORMAN J Employer name Bare Hill Correction Facility Amount $39,701.77 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DAVID A Employer name Wende Corr Facility Amount $39,701.83 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, DONALD T Employer name Senate Special Annual Payroll Amount $39,701.00 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, GEORGE H Employer name Eastern NY Corr Facility Amount $39,701.28 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORRS, GUY T Employer name Town of Webster Amount $39,700.96 Date 09/12/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERFETTI, MARK A Employer name City of Amsterdam Amount $39,700.68 Date 01/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARACCI, VINCENT Employer name Nassau County Amount $39,700.43 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, STEPHANIE R Employer name Half Hollow Hills CSD Amount $39,701.00 Date 08/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISS, GERARD Employer name Dept Labor - Manpower Amount $39,701.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DENNIS M Employer name Dept Labor - Manpower Amount $39,701.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGER, KEITH S Employer name Sullivan Corr Facility Amount $39,700.24 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORA, JOHN D Employer name City of Rochester Amount $39,699.56 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LORME, RANDY J Employer name Great Meadow Corr Facility Amount $39,699.48 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, PATRICK L Employer name Dpt Environmental Conservation Amount $39,699.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, JOHN L Employer name Orange County Amount $39,698.73 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREAGH, JEREMY E Employer name City of Binghamton Amount $39,700.09 Date 02/14/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHIN, NORMAN Employer name Port Authority of NY & NJ Amount $39,700.00 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMAN, BRUCE H Employer name Green Haven Corr Facility Amount $39,699.13 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUK, PAUL S Employer name Riverview Correction Facility Amount $39,698.60 Date 02/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, THOMAS V Employer name Hudson River Psych Center Amount $39,698.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAILLIE, PAUL M Employer name Off of the Med Inspector Gen Amount $39,698.57 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEHRIG, REBECCA-RUTH Employer name Roswell Park Cancer Institute Amount $39,697.52 Date 04/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IEKEL, FREDERICK J Employer name Monroe County Amount $39,698.00 Date 12/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAQUIN, JULIE A Employer name Franklin County Amount $39,697.20 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VOLKENBURGH, PIETER Employer name Dpt Environmental Conservation Amount $39,697.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, RICHARD J Employer name Racing And Wagering Bd Amount $39,698.00 Date 07/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIER, ADELARD J Employer name City of Cohoes Amount $39,698.00 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERATORE, ANN M Employer name Wyoming County Amount $39,696.49 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAYUA, ANGEL A Employer name Westchester Health Care Corp Amount $39,696.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELESS, RICHARD Employer name Off of the State Comptroller Amount $39,696.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNIGAN, BARBARA J Employer name Department of State Amount $39,696.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAMETER, NELSON G Employer name Office of Public Safety Amount $39,696.34 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC QUEEN, ROSS W Employer name Town of Oyster Bay Amount $39,695.10 Date 01/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, SHEILA K Employer name Fourth Jud Dept - Nonjudicial Amount $39,695.00 Date 08/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ELIZABETH A Employer name Rome Dev Center Amount $39,695.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLCHAMIRO, DAVID L Employer name Department of Transportation Amount $39,695.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATSUR, ANTHONY D Employer name Division of State Police Amount $39,695.00 Date 05/09/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, JAMES J Employer name Albany County Amount $39,694.35 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, THOMAS A Employer name Division of State Police Amount $39,694.00 Date 01/23/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRUPINSKI, HENRY W Employer name City of Dunkirk Amount $39,694.20 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOERNER, RUTH C Employer name Great Neck UFSD Amount $39,694.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURTGAM, CHARLES F Employer name Dpt Environmental Conservation Amount $39,694.00 Date 06/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEACHAM, ANDREW J Employer name Mohawk Correctional Facility Amount $39,693.81 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEVICUS, PAUL J Employer name Bernard Fineson Dev Center Amount $39,692.82 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKS, BRUCE R Employer name Office of Court Administration Amount $39,693.50 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIO, JOSEPH Employer name Town of Greenburgh Amount $39,693.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHESTER, AILEEN E Employer name Workers Compensation Board Bd Amount $39,692.70 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELANSON, EDWARD F Employer name State Insurance Fund-Admin Amount $39,692.67 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBA, ROSE ANNA Employer name Department of Transportation Amount $39,692.56 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAP, PATRICIA Employer name State Insurance Fund-Admin Amount $39,693.00 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRITTENDEN, CRAIG A Employer name Onondaga County Amount $39,692.49 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, YVONNE Employer name Lincoln Corr Facility Amount $39,692.05 Date 02/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMADGE, KATHLEEN A Employer name Dept of Public Service Amount $39,692.52 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, ANTHONY J Employer name So Glens Falls CSD Amount $39,691.00 Date 08/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARMEL, MITCHELL G Employer name Dept Labor - Manpower Amount $39,691.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY L Employer name Marion CSD Amount $39,691.12 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, THOMAS F, JR Employer name City of Albany Amount $39,692.00 Date 02/02/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHAUER, MICHAEL G Employer name Upstate Correctional Facility Amount $39,690.82 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, MARY M Employer name SUNY Binghamton Amount $39,690.62 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDDEN, RONALD J Employer name Nassau County Amount $39,690.00 Date 09/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTROM, STEPHEN P Employer name Rockland Psych Center Amount $39,690.54 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOZZO, LOUIS J Employer name Hauppauge UFSD Amount $39,690.40 Date 07/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, RAYMOND Employer name New York City Childrens Center Amount $39,690.07 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDO, DIOSDADO L Employer name Pilgrim Psych Center Amount $39,690.00 Date 08/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUNZWEIG, KATHLEEN A Employer name Erie County Amount $39,690.25 Date 10/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTING, NORMAN S Employer name Dept of Agriculture & Markets Amount $39,690.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODNER, MONICA E Employer name Port Authority of NY & NJ Amount $39,689.96 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINBERG, JOANNE Employer name Town of Greenburgh Amount $39,690.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JAMES P Employer name Children & Family Services Amount $39,690.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YETTER, CAROL J Employer name Western New York DDSO Amount $39,689.13 Date 04/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALAGNA, FRANK P Employer name Suffolk County Amount $39,689.00 Date 08/24/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, KEVIN C Employer name Dutchess County Amount $39,689.76 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, GWEN E Employer name Bedford Hills Corr Facility Amount $39,689.57 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYS, GIOVANNA Employer name Suffolk County Amount $39,688.00 Date 06/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERBEL, BENJAMIN P Employer name Port Authority of NY & NJ Amount $39,688.00 Date 03/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, NINA M Employer name Westchester County Amount $39,688.63 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, LLOYD J Employer name Dept Transportation Region 7 Amount $39,688.49 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, WILLIAM G Employer name Dept Transportation Region 8 Amount $39,687.95 Date 04/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDHAMER, TIMOTHY A Employer name Village of Dobbs Ferry Amount $39,687.88 Date 06/07/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAPONE, CYNTHIA Employer name Westchester County Amount $39,686.74 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, MICHAEL A Employer name Nassau County Amount $39,686.67 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDRETH, ROGER D Employer name Town of Islip Amount $39,686.00 Date 12/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROISE, VALERIE M Employer name Suffolk County Amount $39,687.33 Date 01/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPO, LOUIS A Employer name Suffolk County Amount $39,687.00 Date 04/15/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONG, MARY RUTH V Employer name Orange County Amount $39,686.98 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEARSTYNE, JOHN B Employer name Department of Transportation Amount $39,685.56 Date 08/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIRLING, ELIZABETH Employer name Hudson Valley DDSO Amount $39,684.99 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECHEVARRIA, ANNA Employer name Suffolk County Amount $39,684.83 Date 01/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, WILLIAM D Employer name Woodbourne Corr Facility Amount $39,684.49 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMM, KEVIN Employer name Dept Transportation Reg 2 Amount $39,684.38 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDUZZO, MARIE C Employer name Department of Tax & Finance Amount $39,685.17 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGLIA, JOSEPH P Employer name Racing And Wagering Bd Amount $39,685.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEBROWSKI, JOHN Employer name SUNY Construction Fund Amount $39,685.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, VALERIE A Employer name Western New York DDSO Amount $39,684.24 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CYNTHIA V Employer name Bernard Fineson Dev Center Amount $39,683.79 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, DAVID C Employer name City of Saratoga Springs Amount $39,683.50 Date 03/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORDINES, LYNN A Employer name Department of Tax & Finance Amount $39,683.48 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, SCOTT L Employer name North Colonie CSD Amount $39,683.16 Date 08/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHWORTH, DAVID J Employer name Bare Hill Correction Facility Amount $39,683.39 Date 05/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERS, ROBERT J Employer name Elmira Corr Facility Amount $39,683.64 Date 11/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALLEY, TROY A Employer name Dept Transportation Region 4 Amount $39,682.52 Date 05/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNES, JEFFREY P Employer name State Insurance Fund-Admin Amount $39,683.05 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY F Employer name Port Authority of NY & NJ Amount $39,683.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, TIMOTHY S Employer name Town of Clay Amount $39,681.70 Date 01/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWMAN, CATHLEEN A Employer name Brentwood UFSD Amount $39,681.37 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESHUN, SYLVESTER B Employer name State Insurance Fund-Admin Amount $39,681.94 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA NOCE, EDWARD S Employer name Suffolk County Amount $39,681.75 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCCIO, PETER S, JR Employer name Suffolk County Amount $39,681.00 Date 04/24/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STUNZI, RONALD E Employer name Town of Wilton Amount $39,680.70 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, GILBERT R, JR Employer name Chautauqua County Amount $39,681.31 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, PATRICIA P Employer name St Lawrence County Amount $39,681.27 Date 04/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO-WHITE, NANCY L Employer name Dept Labor - Manpower Amount $39,680.11 Date 12/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABE, MARILOU T Employer name SUNY Central Admin Amount $39,680.00 Date 03/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, WILLIE F Employer name Waterfront Commis of NY Harbor Amount $39,680.35 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, NAN C Employer name Town of Hempstead Amount $39,679.01 Date 01/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEBY, ANDY Employer name Bethlehem CSD Amount $39,679.64 Date 10/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, JOSEPH E Employer name Sullivan County Amount $39,679.25 Date 07/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDLES, DEIRDRE Employer name Supreme Ct-1st Criminal Branch Amount $39,678.25 Date 10/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, HAROLD Employer name Town of Oyster Bay Amount $39,679.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEHL, ROBERT C Employer name Capital District DDSO Amount $39,679.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, DENNIS Employer name Department of Health Amount $39,679.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMAN, WILLIAM F Employer name Education Department Amount $39,678.65 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESTER, EDWARD, JR Employer name Hutchings Psych Center Amount $39,678.10 Date 07/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENSON, DONNA L Employer name Off Alcohol & Substance Abuse Amount $39,677.79 Date 04/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIE, ROSLYN M Employer name Education Department Amount $39,677.00 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDDEBACK, RICHARD H Employer name Auburn Corr Facility Amount $39,677.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, CHARLES K Employer name Allegany County Amount $39,677.39 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, STEVEN Employer name St Lawrence County Amount $39,677.44 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, BONNIE Employer name Niagara County Amount $39,677.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEPPL, ROBERT F Employer name Port Authority of NY & NJ Amount $39,677.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITZ, JAYNE H Employer name Rockland County Amount $39,675.22 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERANO, MARIA L Employer name Hauppauge UFSD Amount $39,675.17 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHER, PAUL T Employer name Supreme Ct-1st Civil Branch Amount $39,677.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANG, FRANK XIAOHANG Employer name Dept of Financial Services Amount $39,676.17 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, MARK F Employer name Watertown Corr Facility Amount $39,676.92 Date 10/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, SANDRA M Employer name Division of State Police Amount $39,676.00 Date 10/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMMOND, RICHARD J Employer name Dpt Environmental Conservation Amount $39,675.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ROY, JR Employer name Nassau County Amount $39,675.00 Date 07/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVY, JAMES F Employer name Niagara St Pk And Rec Regn Amount $39,675.82 Date 11/15/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENNESSY, THOMAS H Employer name Supreme Court Clks & Stenos Oc Amount $39,674.00 Date 06/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKOSZ, DAVID M Employer name Village of Depew Amount $39,673.92 Date 12/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, DION L Employer name Wende Corr Facility Amount $39,674.92 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMONACO, JOHN B Employer name Office of General Services Amount $39,674.66 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEHNER, JOYCE E Employer name North Shore CSD Amount $39,673.80 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIELLY, RICHARD R Employer name Sullivan Corr Facility Amount $39,674.51 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODAS, L SCOTT Employer name SUNY Brockport Amount $39,672.67 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JAN C Employer name Dept of Financial Services Amount $39,673.89 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCOIS, PAULETTE B Employer name Hudson River Psych Center Amount $39,672.00 Date 07/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, ERNESTA L Employer name Mid-Hudson Psych Center Amount $39,672.00 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECUZZI, DIANE Employer name Pilgrim Psych Center Amount $39,672.38 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIMAR, STEPHEN D Employer name City of Yonkers Amount $39,672.00 Date 09/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTANA, MICKEY P Employer name Brooklyn DDSO Amount $39,672.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL VECCHIO, JOHN R Employer name Greene County Amount $39,672.03 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARRY E Employer name Cornell University Amount $39,671.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITZMAN, KATHLEEN A Employer name Rockland County Amount $39,670.92 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIE, JULIA R Employer name Inst For Basic Res & Ment Ret Amount $39,671.34 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, RONALD Employer name Rockland County Amount $39,671.42 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, GEORGE L Employer name Office of Court Administration Amount $39,671.04 Date 04/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATUNA, AZALIA C Employer name South Beach Psych Center Amount $39,670.97 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, PETER P Employer name Department of Tax & Finance Amount $39,670.73 Date 08/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, PAM G Employer name BOCES-Albany Schenect Schohari Amount $39,670.78 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOTERA, THOMAS M Employer name Roswell Park Cancer Institute Amount $39,670.03 Date 06/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GREGORY C Employer name Adirondack Correction Facility Amount $39,670.40 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, FRANK M, JR Employer name Town of Fenton Amount $39,670.21 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, GERALDINE A Employer name Department of Motor Vehicles Amount $39,669.22 Date 01/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZEPANIK, ROBERT Employer name Town of Florida Amount $39,669.74 Date 07/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, DOREEN A Employer name Central NY Psych Center Amount $39,669.48 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, GEORGE Employer name Town of East Hampton Amount $39,669.00 Date 08/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISER, RONALD C Employer name Dept Transportation Region 9 Amount $39,668.89 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, INEZ Employer name Suffolk County Amount $39,669.00 Date 01/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHREMSHOCK, LILLIAN A Employer name Massapequa UFSD Amount $39,669.01 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GARY M Employer name Monterey Shock Incarc Corr Fac Amount $39,668.24 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKAY, MAE F H Employer name Sing Sing Corr Facility Amount $39,668.23 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEURRYS, DALE R Employer name Marion CSD Amount $39,668.66 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRIDGE, BARRY E Employer name Town of Canandaigua Amount $39,668.45 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, THOMAS P Employer name Battery Park City Authority Amount $39,668.00 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, ELAINE M Employer name State Insurance Fund-Admin Amount $39,668.19 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTSCHE, MARK E Employer name Office For Technology Amount $39,668.04 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASELLI, LINDA A Employer name Dept of Public Service Amount $39,667.31 Date 10/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMEW, CRAIG C Employer name Dept Transportation Region 7 Amount $39,667.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLS, SHIRLEY A Employer name Office Parks, Rec & Hist Pres Amount $39,667.36 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERSEREAU, SUZANNE Employer name Children & Family Services Amount $39,667.32 Date 05/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAT, CAROL L Employer name Westchester Health Care Corp Amount $39,666.25 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, COLIN E Employer name Ulster Correction Facility Amount $39,666.00 Date 07/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTMAN, CLARK D Employer name Division of State Police Amount $39,667.00 Date 11/19/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOCZKO, ANITA M Employer name City of White Plains Amount $39,666.56 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, PAUL B Employer name Town of Amherst Amount $39,665.53 Date 05/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEST, RALPH S Employer name Erie County Wtr Authority Amount $39,666.00 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, LESLEE J Employer name Onondaga County Amount $39,665.48 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, MADELINE M Employer name Department of Tax & Finance Amount $39,666.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NULTY, MARY Employer name Nassau County Amount $39,666.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUCCIARDO, ANNETTE M Employer name Metropolitan Trans Authority Amount $39,665.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIGAN, JOHN J, JR Employer name Kings Park Psych Center Amount $39,665.00 Date 06/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MICHAEL J Employer name Nassau County Amount $39,664.61 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, WALTER R Employer name SUNY Binghamton Amount $39,665.00 Date 03/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, MARIANNO Employer name Haverstraw-Stony Point CSD Amount $39,665.00 Date 09/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, ELEANOR P Employer name Port Authority of NY & NJ Amount $39,664.33 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAWN, MARK A Employer name City of Fulton Amount $39,664.90 Date 02/16/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLATE, CHARLES E Employer name Mohawk Correctional Facility Amount $39,664.21 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANEY, CYNTHIA Employer name Wende Corr Facility Amount $39,663.11 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COACHMAN, JUANITA Employer name BOCES-Nassau Sole Sup Dist Amount $39,664.07 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLIN, WILLIAM P Employer name Department of Transportation Amount $39,664.00 Date 07/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SHEILA M Employer name Brewster CSD Amount $39,662.60 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, MICHAEL J Employer name Schuyler County Amount $39,663.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, BRIAN F Employer name Gowanda Correctional Facility Amount $39,663.99 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, DANEL C Employer name Monroe County Wtr Authority Amount $39,662.92 Date 12/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, BRADLEY Employer name Washington Corr Facility Amount $39,663.00 Date 07/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JILL M Employer name Department of Law Amount $39,662.46 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, MARY G Employer name Fourth Jud Dept - Nonjudicial Amount $39,662.01 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDRESS, ARTHUR L Employer name Riverhead CSD Amount $39,661.59 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, JOSEPH E Employer name Department of State Amount $39,662.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ELAINE M Employer name Mohawk Correctional Facility Amount $39,661.72 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERESI, JOSEPH A Employer name City of Buffalo Amount $39,660.96 Date 12/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, KAREN Employer name Education Department Amount $39,661.18 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINEGAR, PHILLIP M Employer name NYS Power Authority Amount $39,661.00 Date 06/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NARDO, BART J Employer name Village of Mamaroneck Amount $39,660.00 Date 05/15/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOZLOWSKI, RONALD T Employer name Albion Corr Facility Amount $39,660.00 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKENIUS, ROSE A Employer name Town of Mount Kisco Amount $39,660.62 Date 01/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNER, JAMES D Employer name Wende Corr Facility Amount $39,660.84 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATHWAITE, SANDRA Employer name Kingsboro Psych Center Amount $39,660.44 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROBERT L Employer name Dept Labor - Manpower Amount $39,660.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, PATRICIA Employer name Albany County Amount $39,659.95 Date 05/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, STEPHEN N Employer name Washington Hts Unit Amount $39,659.10 Date 05/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MICHELE Employer name Office For Technology Amount $39,659.10 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINGATE, MARY A Employer name Suffolk County Amount $39,659.50 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-MILLER, MYRA M Employer name Westchester County Amount $39,659.89 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBIN, TIMMY F Employer name Clinton Corr Facility Amount $39,658.57 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, JAMES A Employer name Town of Hempstead Amount $39,659.00 Date 11/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYAL, REGENIA Employer name Edgecombe Corr Facility Amount $39,658.85 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, MARGARET J Employer name Erie County Wtr Authority Amount $39,658.27 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMPEY, DEBORAH I Employer name Off of the Med Inspector Gen Amount $39,658.97 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINO, CAROL M Employer name Children & Family Services Amount $39,658.46 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, LORI L Employer name City of Jamestown Amount $39,658.50 Date 01/27/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAY, THOMAS C Employer name Town of Goshen Amount $39,657.79 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOXALL, MICHAEL D Employer name City of Rome Amount $39,658.10 Date 01/07/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ASWAD, DAVID A Employer name Greater Binghamton Health Cntr Amount $39,658.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTENHOUSE, CYNTHIA B Employer name Chemung County Amount $39,657.53 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTE, THERESA C Employer name Niagara County Amount $39,657.51 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, JEFFERY R Employer name City of Jamestown Amount $39,656.50 Date 02/28/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE, LUCINDA A Employer name Hudson Valley DDSO Amount $39,657.00 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, DENNIS D Employer name Cape Vincent Corr Facility Amount $39,656.03 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATON, JAMES Employer name Village of Depew Amount $39,655.01 Date 01/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEEHAN, KATHY Employer name NYS Office People Devel Disab Amount $39,655.83 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CRAIG W Employer name Monroe County Amount $39,655.72 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, HAROLD Employer name Queensboro Corr Facility Amount $39,655.00 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRULLO, ANTOINETTE Employer name Bellmore-Merrick CSD Amount $39,655.54 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLEBIOWSKI, DANIEL Employer name Hudson Valley DDSO Amount $39,655.12 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALLY, MICHAEL Employer name Woodbourne Corr Facility Amount $39,655.00 Date 10/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSH-GRIFFIN, MARY P Employer name Levittown UFSD-Abbey Lane Amount $39,654.31 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINELLI, ANGELO Employer name City of Buffalo Amount $39,655.00 Date 06/18/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAHL, JEFFREY A Employer name Town of Amherst Amount $39,654.73 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARNELL, MICHAEL P Employer name Onondaga County Amount $39,654.07 Date 03/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANNERY, SUZANNE Employer name Rochester City School Dist Amount $39,654.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, CHARLES E Employer name Town of Webster Amount $39,654.00 Date 04/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, MARK A, SR Employer name Mid-State Corr Facility Amount $39,653.94 Date 02/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARCE, MARCINA Employer name Nassau Health Care Corp Amount $39,653.32 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZ, KATHLEEN R Employer name Children & Family Services Amount $39,653.09 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, RAYMOND W Employer name Suffolk County Amount $39,653.00 Date 01/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLF, DAVID A Employer name Department of Social Services Amount $39,653.00 Date 05/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, CYNTHIA M Employer name Onondaga County Amount $39,653.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVI, RONALD W Employer name Nassau County Amount $39,653.00 Date 01/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOGAN, GRETCHEN M Employer name SUNY College at Cortland Amount $39,652.50 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKA, ROBERT J, JR Employer name Hale Creek Asactc Amount $39,652.41 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYGAN, REGINA J Employer name Department of Health Amount $39,652.80 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMODY, KAREN A Employer name Education Department Amount $39,650.68 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEERY, ARTHUR R, JR Employer name Westchester County Amount $39,652.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, SIDNEY L Employer name NYC Civil Court Amount $39,651.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UEBRICK, DEAN W Employer name Town of Milton Amount $39,650.86 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODOR, ROBERT C Employer name Dpt Environmental Conservation Amount $39,650.52 Date 06/26/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, ALYCE M Employer name East Islip UFSD Amount $39,650.08 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKBEE, DAVID A Employer name Mid-State Corr Facility Amount $39,649.64 Date 02/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACCARI, CAROL A Employer name Pub Employment Relations Bd Amount $39,649.62 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANFORD-SMITH, CHERYL J Employer name Office For Technology Amount $39,649.32 Date 11/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANCRO, GEORGE L Employer name Port Authority of NY & NJ Amount $39,650.00 Date 01/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPRELL, LAURENCE E Employer name Erie County Amount $39,649.72 Date 05/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, CATHY ANNE Employer name Dept of Correctional Services Amount $39,650.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBACH, GORDON M Employer name Education Department Amount $39,649.00 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTZ, ELAINE M Employer name Albany County Amount $39,648.67 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHMAN, MOHAMMAD K Employer name Bronx Psych Center Amount $39,648.48 Date 10/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, EILEEN M Employer name Ulster County Amount $39,648.26 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLARD, CARRIE A Employer name Manhattan Psych Center Amount $39,649.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIRMER, JOSEPH M Employer name Town of Webster Amount $39,648.17 Date 03/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLIVER, BARBARA H Employer name Columbia County Amount $39,648.92 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUINTA, HARRY C Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $39,648.00 Date 10/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERVILLE, GERALD J Employer name Clinton Corr Facility Amount $39,648.00 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFANTE-SABLE, JOSEFINA Employer name Metro New York DDSO Amount $39,647.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBERA, MARK D Employer name Town of Lancaster Amount $39,647.14 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSIE, MARK A Employer name Adirondack Correction Facility Amount $39,647.31 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DOROTHY V Employer name Metro New York DDSO Amount $39,647.00 Date 01/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, ROBERT A Employer name Onondaga County Amount $39,646.99 Date 10/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELGIDELY-LEWIS, VERNA A Employer name Capital District DDSO Amount $39,646.97 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, KAREN Employer name Mohawk Valley Psych Center Amount $39,646.56 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLETENYCKY, BOHDAN A Employer name East Meadow UFSD Amount $39,646.42 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLOZZO, MARYLYN J Employer name Suffolk County Amount $39,646.00 Date 11/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOTT, GREGORY J Employer name Gates Fire District Amount $39,645.98 Date 05/24/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIGRO, JUDITH M Employer name South Beach Psych Center Amount $39,646.00 Date 09/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALINER, GUY N Employer name Kirby Forensic Psych Center Amount $39,646.00 Date 04/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPLETON, THOMAS G Employer name Division of State Police Amount $39,646.00 Date 02/16/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BONKER, MARK A Employer name Summit Shock Incarc Corr Fac Amount $39,645.14 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, WAYNE M Employer name Division of Parole Amount $39,645.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, TIMOTHY J Employer name Town of Tonawanda Amount $39,645.90 Date 02/18/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIVESEY, RICHARD K Employer name Orange County Amount $39,645.72 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, APRIL D Employer name Longwood CSD at Middle Island Amount $39,645.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVCHIK, JAMES L Employer name Dept of Agriculture & Markets Amount $39,645.00 Date 04/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMARCA, VINCENT A Employer name City of Long Beach Amount $39,645.00 Date 04/18/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRODERICK, DANIEL E Employer name Lansingburgh CSD at Troy Amount $39,644.97 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATE, JOSEPH M Employer name NYC Civil Court Amount $39,644.24 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, JOHN T Employer name SUNY Binghamton Amount $39,644.82 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYTLAR, RONALD E Employer name Westchester County Amount $39,645.00 Date 02/23/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'LEARY, PATRICK L Employer name City of Saratoga Springs Amount $39,644.99 Date 02/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HICKEY, JOSEPH P Employer name Supreme Ct-1st Criminal Branch Amount $39,644.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLAIRD, JAMES A Employer name Hudson Corr Facility Amount $39,644.16 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTOBELLI, GENE J Employer name City of Yonkers Amount $39,644.00 Date 05/12/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERREBEE, LEONARDA E Employer name Westchester Health Care Corp Amount $39,643.64 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSSIN, PETER D Employer name Town of Penfield Amount $39,643.47 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, CHARLES A Employer name Dutchess County Amount $39,644.00 Date 11/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUPTMAN, ESTHER Employer name Rockland County Amount $39,643.90 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZE, KAREN E Employer name Broome County Amount $39,643.35 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHRMAN, PATRICIA A Employer name Town of Southeast Amount $39,643.45 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, BRENDA J Employer name Dept of Public Service Amount $39,643.44 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETRICH, MARY Employer name Putnam County Amount $39,643.00 Date 11/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLESTON-GOENS, LEORA Employer name Nassau County Amount $39,643.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ROSE M Employer name Port Authority of NY & NJ Amount $39,643.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, JEFFREY L Employer name New York Public Library Amount $39,643.12 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLSTEIN, JUDY Employer name NYS Office People Devel Disab Amount $39,642.30 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISCONE, VIRGINIA M Employer name Department of Health Amount $39,642.68 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLETTO, TAMMY J Employer name City of Syracuse Amount $39,643.04 Date 09/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ATKINSON, NEAL P Employer name Office of General Services Amount $39,640.56 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELOKOPITSKY, JOSEPH A Employer name Albany County Amount $39,641.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, KEVIN M Employer name Collins Corr Facility Amount $39,642.32 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINES, ROBERT E Employer name Education Department Amount $39,641.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAS, BOGDAN ANDREW Employer name Village of Garden City Amount $39,640.00 Date 08/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUTIERI, BARBARA J Employer name Albion Corr Facility Amount $39,639.95 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKBRIDGE, CINDY D Employer name Central NY DDSO Amount $39,639.44 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROULEAU, SCOTT J Employer name Ithaca City School Dist Amount $39,639.73 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COATS, ELIZABETH Employer name Finger Lakes DDSO Amount $39,638.79 Date 04/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMSTEAD, ROBERT L Employer name Dept Labor - Manpower Amount $39,639.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, DEBORAH S Employer name BOCES-Tompkins Seneca Tioga Amount $39,637.57 Date 06/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGUORI, DANIEL A Employer name Town of Hempstead Amount $39,638.00 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, KEVIN L Employer name Dept Transportation Region 9 Amount $39,638.37 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWE, JEREMY C Employer name Ogdensburg Corr Facility Amount $39,637.98 Date 04/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARE, RICHARD E Employer name City of Rochester Amount $39,638.00 Date 07/31/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SICKO, RALPH S Employer name Albany Housing Authority Amount $39,637.76 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, LOUIS P Employer name Erie County Amount $39,637.28 Date 06/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVER, FRANCES P Employer name Westchester County Amount $39,637.25 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRESINA, NANCY C Employer name Off of the Med Inspector Gen Amount $39,636.95 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, JAMES W Employer name BOCES-Monroe Amount $39,637.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, WALTER EDWARD Employer name SUNY College at Oneonta Amount $39,636.02 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUELE, FRANK A Employer name City of Buffalo Amount $39,636.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCARINO, JERRY A Employer name Collins Corr Facility Amount $39,635.78 Date 12/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDCHAMPS, ALTAGRACE Employer name State Insurance Fund-Admin Amount $39,635.75 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRETTA, JO ANN Employer name 10th Judicial District Nassau Nonjudicial Amount $39,635.95 Date 02/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLICOSE, FRANK Employer name City of Schenectady Amount $39,635.93 Date 07/08/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITLEY, JOHN L Employer name City of Rochester Amount $39,635.00 Date 08/22/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARMBRUSTER, WILLIAM J Employer name Monroe County Amount $39,635.00 Date 03/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRACKEN, ERNEST C Employer name Pilgrim Psych Center Amount $39,635.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, LONNIE, JR Employer name Office of General Services Amount $39,634.78 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESTER, DENNIS L Employer name Town of West Seneca Amount $39,634.58 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANUSZKIEWICZ, MARTIN W Employer name Western NY Childrens Psych Center Amount $39,634.92 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, LEO E Employer name Gouverneur Correction Facility Amount $39,634.15 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELI, DONNA M Employer name NYS Higher Education Services Amount $39,634.58 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTO, NICHOLAS P Employer name Monroe County Amount $39,634.15 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTENS, MICHAEL A Employer name Division of Parole Amount $39,633.59 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEMECKI, ALFRED A Employer name City of Buffalo Amount $39,634.08 Date 11/30/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCLEARY, KATHIE R Employer name SUNY Brockport Amount $39,634.01 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, RONALD J Employer name Sullivan Corr Facility Amount $39,634.02 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABELE, LAWRENCE E Employer name Dpt Environmental Conservation Amount $39,633.27 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESKA, LINDA Employer name Hudson Valley DDSO Amount $39,632.99 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LISLE, DENNIS J Employer name Financial Control B0Ard Amount $39,632.24 Date 05/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, THOMAS G Employer name City of Troy Amount $39,632.93 Date 09/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELLAPENTA, KEVIN J Employer name City of Buffalo Amount $39,632.74 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, DARLENE M Employer name Hsc at Syracuse-Hospital Amount $39,632.32 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENNA, DENISE J Employer name Nassau Health Care Corp Amount $39,631.66 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, DAWN C Employer name Essex County Amount $39,631.08 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOIODICE, LOUIS Employer name Five Points Corr Facility Amount $39,632.12 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGG, JAMES C Employer name Dept of Correctional Services Amount $39,631.66 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELEHANTY, JOHN D Employer name Franklin County Amount $39,630.85 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRAH, NORA E Employer name Pilgrim Psych Center Amount $39,630.49 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTES, JOSE L Employer name City of Rochester Amount $39,630.87 Date 05/26/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALE, DAVID R Employer name Office of General Services Amount $39,631.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZON, LOUIS A, JR Employer name Town of Cheektowaga Amount $39,630.20 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERCONE, CONCEZIO Employer name Div Housing & Community Renewl Amount $39,630.09 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, RONALD E Employer name Commission of Correction Amount $39,629.60 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, DONALD C Employer name Erie County Amount $39,629.32 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, ALAN E, JR Employer name Steuben County Amount $39,629.82 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDUSON, LOUIS J Employer name Town of Greece Amount $39,629.64 Date 04/18/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOZLOWSKI, LORI J Employer name Onondaga County Amount $39,629.21 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILLINGER, WILLIAM J Employer name Suffolk County Amount $39,630.00 Date 05/15/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPEIGHT, PERMAN Employer name Great Neck UFSD Amount $39,629.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, DAVID J Employer name Altona Corr Facility Amount $39,628.10 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUER, RONALD M Employer name Dept Transportation Region 5 Amount $39,627.71 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGMAN, ROBERT H, JR Employer name Town of Babylon Amount $39,628.17 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUTER, MARK W Employer name City of Albany Amount $39,628.33 Date 07/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERNHARDT, JEFFREY A Employer name Auburn Corr Facility Amount $39,627.61 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRENTINO, DOROTHY Employer name Yorktown CSD Amount $39,627.38 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERMAN, MARK A, JR Employer name Village of Wellsville Amount $39,626.74 Date 01/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THARRETT, THOMAS W Employer name City of Rome Amount $39,627.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELL, FLORA L Employer name Westchester County Amount $39,627.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, BEVERLY P Employer name Greater Binghamton Health Cntr Amount $39,626.00 Date 06/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTER, ROBERT R Employer name Marcy Correctional Facility Amount $39,627.00 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONACORSI, JOSEPH, JR Employer name Off Alcohol & Substance Abuse Amount $39,626.11 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLENBACHER, ROBERT A Employer name City of Syracuse Amount $39,626.00 Date 11/25/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOCK, KEVIN R Employer name Fayetteville-Manlius CSD Amount $39,625.17 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, RHODA B Employer name Orange County Amount $39,625.08 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, WILMA J Employer name Long Island Dev Center Amount $39,625.83 Date 08/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURER, DONALD L Employer name State Emergency Main Office Amount $39,625.74 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOHNNIE M Employer name Long Island Dev Center Amount $39,625.00 Date 08/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, FRANCIS W Employer name Town of Greenburgh Amount $39,626.00 Date 08/17/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHARPE, JAMES R Employer name Sweet Home CSD Amrst&Tonawanda Amount $39,623.92 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZURKRUG, MARCIA C Employer name Western New York DDSO Amount $39,623.48 Date 07/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, FELICIA L Employer name Long Island Dev Center Amount $39,623.35 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJEWSKI, MICHAEL R Employer name Department of Civil Service Amount $39,622.85 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, JOHN F Employer name Onondaga County Wtr Authority Amount $39,623.00 Date 07/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKIN, MICHAEL B Employer name Olympic Reg Dev Authority Amount $39,622.27 Date 08/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MARY Employer name Town of Shelter Island Amount $39,622.41 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, DOLORES Employer name Dept Labor - Manpower Amount $39,622.35 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLEY, CATHERINE E Employer name Supreme Ct-1st Criminal Branch Amount $39,622.22 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, JOHN M Employer name Wyoming Corr Facility Amount $39,622.56 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNY, MARY E Employer name Rockland Psych Center Amount $39,621.89 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKOS, LARRY J Employer name Mohawk Valley Psych Center Amount $39,621.20 Date 01/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDMANN, PETER Employer name Carle Place UFSD Amount $39,621.87 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENO, LUIS V Employer name Pilgrim Psych Center Amount $39,621.06 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORYK, STEVE, JR Employer name Town of Oyster Bay Amount $39,620.50 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VOOGEL, DEBORA K Employer name Mohawk Correctional Facility Amount $39,620.63 Date 12/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, LINDA M Employer name State Insurance Fund-Admin Amount $39,620.18 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUYSSEN, JOHN R Employer name Genesee County Amount $39,619.80 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLZ, ROBERT E Employer name Gouverneur Correction Facility Amount $39,620.03 Date 11/29/2014 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