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 MEDAGLIA, FRANK, JR Employer name Village of Freeport Amount $39,620.00 Date 05/13/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASSARO, ELVA D Employer name Onondaga County Amount $39,619.24 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, CATHLEEN M Employer name Sunmount Dev Center Amount $39,619.02 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRING, DIANNE Employer name Hudson Valley DDSO Amount $39,619.47 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBETTA, ANGELO Employer name City of Rochester Amount $39,619.68 Date 05/09/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOREN, DENNIS J Employer name Thruway Authority Amount $39,618.90 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, WILLIE J Employer name Hudson Valley DDSO Amount $39,618.71 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGENS, JOSEPH W, SR Employer name Lake Mohegan Fire District Amount $39,618.72 Date 01/22/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLAUBER, PAMELA E Employer name State Insurance Fund-Admin Amount $39,618.53 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COATES, DONALD R Employer name SUNY Binghamton Amount $39,618.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, VIRGINIA M Employer name Department of Health Amount $39,617.82 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEARY, DENNIS M Employer name New York State Assembly Amount $39,618.00 Date 12/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAN, JOHN W Employer name Clyde-Savannah CSD Amount $39,617.63 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, DARLENE M Employer name Delaware County Amount $39,617.52 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, JAMES Employer name Hudson Corr Facility Amount $39,617.00 Date 06/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ETHEL F Employer name Broome DDSO Amount $39,617.00 Date 10/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORFLEET, YVONNE Employer name Hudson Valley DDSO Amount $39,615.32 Date 02/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, ANTHONY L Employer name Insurance Dept-Liquidation Bur Amount $39,617.00 Date 05/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, DONALD E Employer name Erie County Amount $39,615.00 Date 05/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, PATRICIA M Employer name Department of Motor Vehicles Amount $39,615.49 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWZE, EARL P, JR Employer name City of Buffalo Amount $39,615.00 Date 12/16/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUNO, KATHLEEN ANN Employer name Rensselaer County Amount $39,615.06 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINDISI, PHILLIP S Employer name SUNY Health Sci Center Syracuse Amount $39,615.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATCHEN, MARY C Employer name Health Research Inc Amount $39,615.00 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, VERA Employer name Division of Human Rights Amount $39,615.00 Date 01/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVERTY, JOAN A Employer name West Islip Public Library Amount $39,614.35 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, WILLIAM Employer name Department of State Amount $39,614.27 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARFSTEIN, SOPHIA R Employer name Nassau Health Care Corp Amount $39,613.81 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA F Employer name New York Public Library Amount $39,615.00 Date 02/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAIDO, CHARLES B Employer name Marcy Correctional Facility Amount $39,614.66 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVIELLI, SHARON R Employer name BOCES Westchester Sole Supvsry Amount $39,613.01 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRENIER, BRETT V Employer name Mid-State Corr Facility Amount $39,613.66 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUBISH, PETER J, JR Employer name City of Glen Cove Amount $39,613.00 Date 08/02/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KETLER, WILLIAM K Employer name Village of Rockville Centre Amount $39,613.24 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLITT, JOSEPH J Employer name Southport Correction Facility Amount $39,612.96 Date 08/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHL, ROBERT E Employer name Nassau County Amount $39,612.84 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGER, DWAIN F Employer name Nassau County Amount $39,613.00 Date 09/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, LAMONNE Employer name City of Syracuse Amount $39,613.00 Date 03/20/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNS, MICHELE D Employer name Dept Transportation Region 8 Amount $39,612.26 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISTNER, EDWARD W Employer name Orange County Amount $39,612.54 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADALIK, PETER ARTHUR Employer name Nassau County Amount $39,612.16 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMONDS, EDDIE, JR Employer name City of Rochester Amount $39,611.89 Date 12/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNOW, MICHAEL J Employer name Camp Gabriels Corr Facility Amount $39,611.57 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAENSZEL, ROBB A Employer name Education Department Amount $39,611.29 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUEN, MICHAEL J Employer name Suffolk County Amount $39,612.09 Date 01/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDMAN, DAVID J Employer name Temporary & Disability Assist Amount $39,612.00 Date 10/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFKOWITZ, SANDE Employer name Rockland County Amount $39,611.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMACHER, WILLIAM E Employer name Orleans Corr Facility Amount $39,609.99 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHAK, STEVEN W Employer name Willard Drug Treatment Campus Amount $39,609.59 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUDOL, RICHARD W Employer name Village of Scarsdale Amount $39,611.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUTTON-JACKSON, CAROL D Employer name Finger Lakes DDSO Amount $39,610.34 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTZ, JAMES L Employer name Town of Clarkstown Amount $39,610.00 Date 10/09/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TSOUKATOS, MICHAEL G Employer name Orleans County Amount $39,608.93 Date 04/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELMIDINE, CONSTANCE J Employer name Jefferson County Amount $39,609.01 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, TIMOTHY Employer name Dept Transportation Reg 2 Amount $39,609.00 Date 11/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, DEBORAH G Employer name Elmira Psych Center Amount $39,608.00 Date 09/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITT, MICHAEL L Employer name New York State Canal Corp Amount $39,607.90 Date 08/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANKUREN, DENNIS LEE Employer name SUNY Binghamton Amount $39,608.44 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, CHARLES M Employer name Department of Transportation Amount $39,608.10 Date 08/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNARD, RUTH G Employer name SUNY Empire State College Amount $39,607.80 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULDOON, LINDA J Employer name Hamburg CSD Amount $39,607.71 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STECHER, RAYMOND P Employer name South Beach Psych Center Amount $39,608.04 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CHARLES Employer name Yonkers City School Dist Amount $39,606.32 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENSBURG, LENORE J Employer name Department of Health Amount $39,606.31 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, MARY LYNNE Employer name Dept Labor - Manpower Amount $39,607.59 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, DARYL F Employer name Willard Drug Treatment Campus Amount $39,606.89 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRACCHIOLA, THOMAS E Employer name Dept Transportation Region 5 Amount $39,605.22 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGITTO, JOSEPH D Employer name City of Rome Amount $39,606.00 Date 03/11/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, MARION M Employer name Middletown City School Dist Amount $39,605.68 Date 03/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLMAN, EDWARD J Employer name BOCES-Monroe Amount $39,604.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLMANN, JUDITH Employer name Department of Tax & Finance Amount $39,603.95 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITZ, BARBARA F Employer name Taconic DDSO Amount $39,603.94 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGEN, LEWIS J, JR Employer name Town of Lockport Amount $39,605.14 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, SHIRLEY J Employer name Long Island Dev Center Amount $39,604.77 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUDENTE-HEIM, SUSAN Employer name Albany County Amount $39,603.85 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODDINGTON, SCOTT S Employer name Orange County Amount $39,603.81 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOELLER, KATHLEEN A Employer name Nassau County Amount $39,603.49 Date 02/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERWERKEN, LORRAINE Employer name Div Criminal Justice Serv Amount $39,603.33 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, JON S Employer name Division of State Police Amount $39,603.00 Date 09/18/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIMMER, CAROLYN ANNE Employer name Suffolk County Amount $39,603.00 Date 01/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUSSMAN, FRANCINE Employer name Western NY Childrens Psych Center Amount $39,603.72 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, JAMES M Employer name Westchester County Amount $39,603.71 Date 01/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, KEITH A Employer name Town of Erwin Amount $39,601.37 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSAFIUME, FRANK R Employer name Erie County Amount $39,602.58 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JUDITH Employer name Nassau County Amount $39,601.06 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANERIA, SUMANLAL J Employer name Greater Binghamton Health Cntr Amount $39,601.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, EILEEN T Employer name Lakeview Shock Incarc Facility Amount $39,600.80 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNEAD, DWAYNE D Employer name City of Rochester Amount $39,601.27 Date 12/21/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VDOVIAK, JOHN S Employer name Children & Family Services Amount $39,601.21 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGANO, CAROLYN A Employer name Western NY Childrens Psych Center Amount $39,600.26 Date 09/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCHOLI, JUSTUS O Employer name City of Rochester Amount $39,600.16 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITER, JOANNE Employer name Pilgrim Psych Center Amount $39,599.25 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, RICHARD L Employer name Wayne County Amount $39,598.02 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, DENICE A Employer name Long Island Dev Center Amount $39,598.28 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIADERO, SAWYER W, JR Employer name Ninth Judicial Dist Amount $39,600.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINA, MIRIAM Employer name Westbury UFSD Amount $39,599.40 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHDE, JEAN R Employer name Office of Real Property Servic Amount $39,597.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENFIELD, FRANK E Employer name Town of Islip Amount $39,596.97 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCALE, RICHARD S Employer name City of Buffalo Amount $39,598.00 Date 07/28/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEMCKE, TERRANCE R Employer name Monroe County Amount $39,597.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINDROZ, CHARLES R Employer name Dept Transportation Region 10 Amount $39,596.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARCHE, ANDREW P Employer name Sunmount Dev Center Amount $39,596.34 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMBER, CHRISTINE J Employer name Dept Labor - Manpower Amount $39,595.50 Date 06/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERKO, LINDA R Employer name Education Department Amount $39,595.06 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUCKER, LORI Employer name Nassau County Amount $39,595.53 Date 09/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, MICHAEL D Employer name Great Meadow Corr Facility Amount $39,595.94 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, TIMOTHY J Employer name City of Rome Amount $39,594.90 Date 06/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHAEFER, TERESA C Employer name Central NY DDSO Amount $39,594.63 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, HOWARD E Employer name Dpt Environmental Conservation Amount $39,594.96 Date 03/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GONZALEZ, PEDRO Employer name Bare Hill Correction Facility Amount $39,594.59 Date 12/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIENER, JOAN K Employer name Nassau County Amount $39,594.48 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZZARA, THOMAS A Employer name NYS Power Authority Amount $39,593.73 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ARDLE, MARIE J Employer name Div Criminal Justice Serv Amount $39,593.75 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, ROBERT N Employer name Department of Health Amount $39,594.00 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSBERGER, KENNETH P Employer name Greater Binghamton Health Cntr Amount $39,593.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAT, LINDA Employer name Banking Department Amount $39,593.00 Date 05/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONDS, G SUZANNE Employer name Department of Motor Vehicles Amount $39,593.00 Date 06/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, LAURI A Employer name Hsc at Syracuse-Hospital Amount $39,593.62 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST LOUIS, RICKY C Employer name Town of Saranac Amount $39,592.14 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'TOOLE, FRANCES M Employer name Lakeland CSD of Shrub Oak Amount $39,592.17 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, PATRICIA L Employer name Off of the State Comptroller Amount $39,591.78 Date 04/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, DAVID P Employer name Hudson Corr Facility Amount $39,591.68 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ALONZO W, JR Employer name NYS Senate Regular Annual Amount $39,592.77 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLIAM, SYDELL L Employer name State Insurance Fund-Admin Amount $39,591.91 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LORENZO, FRANK S Employer name Suffolk County Amount $39,591.00 Date 07/10/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAND, JANET D Employer name Nassau County Amount $39,591.68 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUCH, STEVEN M Employer name Waterfront Commis of NY Harbor Amount $39,590.33 Date 10/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWE, DONEL D Employer name Arkport CSD Amount $39,590.27 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRON, DONALD C Employer name Supreme Ct-1st Criminal Branch Amount $39,590.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LESLIE R, JR Employer name Roswell Park Memorial Inst Amount $39,590.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, ROBERT T Employer name Department of Health Amount $39,590.00 Date 08/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRONE, DAVID J Employer name Monroe County Amount $39,590.00 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, MARIETTA A Employer name SUNY College at Potsdam Amount $39,590.00 Date 11/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEREK, PAUL L Employer name Dept Transportation Region 3 Amount $39,590.00 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHMER, ARLENE E Employer name Port Authority of NY & NJ Amount $39,589.60 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, DOROTHY A Employer name Finger Lakes DDSO Amount $39,589.43 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGLUT, MELINDA S Employer name Western New York DDSO Amount $39,589.30 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNICKERBOCKER, BETH E Employer name Town of Pittsford Amount $39,589.07 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, MICHAEL D Employer name Mohawk Correctional Facility Amount $39,588.78 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILETTO, JAMES M Employer name City of Yonkers Amount $39,588.99 Date 11/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULVER, EVERETT L Employer name Children & Family Services Amount $39,588.94 Date 04/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROUT, MICHAEL D Employer name Department of Tax & Finance Amount $39,588.52 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, DONALD R Employer name Gowanda Correctional Facility Amount $39,588.32 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, HERBERT D Employer name Port Authority of NY & NJ Amount $39,587.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACH, WILLIAM C Employer name Saugerties CSD Amount $39,587.30 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLENSCHNEIDER, HENRY J Employer name Town of Huntington Amount $39,587.94 Date 08/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLAND, WILLIAM F Employer name NYS Assembly - Members Amount $39,587.00 Date 01/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, PATRICK J Employer name City of Buffalo Amount $39,587.00 Date 10/15/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONIGAN, ROBERT M Employer name Downstate Corr Facility Amount $39,587.00 Date 05/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL C Employer name Mid-State Corr Facility Amount $39,586.94 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUBBEDGE, DEBRA A Employer name Children & Family Services Amount $39,586.62 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMAN, THOMAS A Employer name Office of General Services Amount $39,586.30 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKE, EVERETT L Employer name Dept Transportation Region 4 Amount $39,586.47 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT, BARBARA J Employer name Fishkill Corr Facility Amount $39,585.85 Date 04/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPSIAK, MICHAEL T Employer name City of Lackawanna Amount $39,586.00 Date 06/05/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIGGINS, RICHARD R Employer name Village of Sleepy Hollow Amount $39,586.00 Date 04/27/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROTT, DAVID R Employer name Division of State Police Amount $39,586.00 Date 05/02/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAREY, GERALDINE I Employer name Dept Labor - Manpower Amount $39,585.59 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERNATT, BRIAN D Employer name Southport Correction Facility Amount $39,585.67 Date 12/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEANE, DAVID A Employer name Clinton Corr Facility Amount $39,585.84 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREGAN, LAWRENCE W Employer name Suffolk County Amount $39,585.16 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARTIN, EILEEN S Employer name Sagamore Psych Center Children Amount $39,585.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDER, HOWARD A Employer name Dept Labor - Manpower Amount $39,585.44 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAG, MARY E Employer name Erie County Amount $39,584.78 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWARSKI, CHERYL M Employer name Erie County Amount $39,585.18 Date 06/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CONNAUGHEY, OROSIA PAULINA Employer name Bronx Psych Center Amount $39,584.32 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, MARGUERITE Employer name Empire State Development Corp Amount $39,584.62 Date 04/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, SHARON B Employer name Third Jud Dept - Nonjudicial Amount $39,584.51 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMAN, DIANE Employer name Brooklyn DDSO Amount $39,584.28 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, JAMES J Employer name Supreme Ct-1st Criminal Branch Amount $39,584.21 Date 03/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIDER, WILLIAM R Employer name Long Island Dev Center Amount $39,584.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALERIO, MARIO D Employer name Mid-State Corr Facility Amount $39,584.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRELL, IRIS L Employer name Nassau Health Care Corp Amount $39,583.83 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWBERRY, PENNY Employer name Department of Civil Service Amount $39,583.65 Date 02/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CHARLOTTE H Employer name Office of Court Administration Amount $39,583.68 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVI, FREDERICK C Employer name Hudson Corr Facility Amount $39,583.59 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGBUCCO, DEBORAH F Employer name Finger Lakes DDSO Amount $39,583.17 Date 08/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEETER, DAVID L Employer name Off of the State Comptroller Amount $39,582.95 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVERS, DAISY Employer name Bronx Psych Center Amount $39,583.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEL, DARLENE A Employer name Dept Labor - Manpower Amount $39,582.66 Date 12/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESILVA, RAYMOND J, III Employer name Div Alc & Alc Abuse Trtmnt Center Amount $39,582.72 Date 11/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, JEANETTE MARIE Employer name Jordan-Elbridge CSD Amount $39,582.50 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAEFF, ROBERT Employer name Buffalo Psych Center Amount $39,582.40 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONNERTH, JOSEPH Employer name Nassau County Amount $39,582.19 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, MICHAEL Employer name Town of Smithtown Amount $39,582.18 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMICA, BARBARA J Employer name Department of Motor Vehicles Amount $39,582.27 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASKER, DAVID R Employer name Monroe County Amount $39,582.19 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROLLINGER, MICHAEL A Employer name Town of Greenburgh Amount $39,581.70 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFRAIN, CARROLL F Employer name Auburn Corr Facility Amount $39,581.65 Date 01/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, THOMAS A Employer name NYS Office People Devel Disab Amount $39,582.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, FRANK E Employer name Auburn Corr Facility Amount $39,581.41 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, SUSAN J Employer name Nassau County Amount $39,581.14 Date 04/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUCCI, RAY Employer name Town of Greenburgh Amount $39,581.59 Date 11/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, ELINOR A Employer name Surrogates Court-Queens Co Amount $39,582.00 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, EUGENE E, JR Employer name Suffolk County Amount $39,581.00 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, LYNN MARIE Employer name Cornell University Amount $39,581.41 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JANE H Employer name Byram Hills CSD at Armonk Amount $39,580.96 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMEDA, ERIC Employer name Greene Corr Facility Amount $39,581.12 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, JOANNE Employer name Half Hollow Hills CSD Amount $39,579.48 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIO, PATRICIA Employer name SUNY Stony Brook Amount $39,579.82 Date 11/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPALEO, PASQUALE V Employer name Office of General Services Amount $39,579.37 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLEN, JAMES S Employer name Nassau County Amount $39,580.00 Date 07/09/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOACHIM, ELCIE Employer name Long Island Dev Center Amount $39,579.22 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCLAFANI, JOSEPH Employer name SUNY Stony Brook Amount $39,579.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUWE, ROBERT P Employer name Capital District DDSO Amount $39,579.00 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFTON, DAVID P Employer name Division of State Police Amount $39,579.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VEEN, ERIC J Employer name Mt Mcgregor Corr Facility Amount $39,578.74 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DOUGLAS A Employer name Lockport Housing Authority Amount $39,578.65 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPSON, JAMES H Employer name Hale Creek Asactc Amount $39,578.52 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEO, RICHARD F Employer name Locust Valley CSD Amount $39,578.11 Date 09/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMAN, RICHARD A Employer name Nassau County Amount $39,577.37 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADSHAW, SOPHIA Employer name Lincoln Corr Facility Amount $39,578.03 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, JILL E Employer name Finger Lakes DDSO Amount $39,577.37 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, KENNETH N Employer name City of Buffalo Amount $39,577.00 Date 12/05/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIERFELDT, LEO E Employer name Allegany St Pk And Rec Regn Amount $39,577.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, NANCY J Employer name Village of Rockville Centre Amount $39,576.15 Date 11/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, ROBERT A Employer name Mohawk Correctional Facility Amount $39,576.11 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTA, FRANK Employer name Dept Transportation Region 10 Amount $39,576.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, JOHN F Employer name Hudson Valley DDSO Amount $39,576.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAIR, JAMES Employer name City of New Rochelle Amount $39,577.00 Date 08/02/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIEBEL, RAYMOND T Employer name Collins Corr Facility Amount $39,576.45 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATHANIEL, CAROLYN JOYCE Employer name Dept Labor - Manpower Amount $39,576.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, MARGARET L Employer name Rockland Psych Center Amount $39,574.32 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDER, DEBRA Employer name Plainview Old Bethpage Pub Lib Amount $39,574.67 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIGNE, MARY W Employer name Sunmount Dev Center Amount $39,573.97 Date 10/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, DONNA L HALSTEAD Employer name Middletown Psych Center Amount $39,575.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYLE, KEITH A Employer name SUNY College at Oswego Amount $39,574.76 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDERMAN, LINDA Employer name Westbury UFSD Amount $39,572.31 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKNER, CHARLES R Employer name Elmira Housing Authority Amount $39,572.15 Date 05/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIDGEON, DENNIS P Employer name Department of Health Amount $39,572.13 Date 11/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, WILLIAM R Employer name Rochester Housing Authority Amount $39,571.81 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOAN O Employer name Rochester City School Dist Amount $39,572.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIO, GEORGE T Employer name Town of Greenburgh Amount $39,571.89 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, GAIL A Employer name Department of Tax & Finance Amount $39,571.00 Date 10/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, TERRANCE W Employer name Kinderhook CSD Amount $39,571.44 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLOS, JAMES P Employer name Roswell Park Memorial Inst Amount $39,571.00 Date 12/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKELY, JOAN I Employer name Dutchess County Amount $39,570.49 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIX, KENNETH A Employer name City of Watertown Amount $39,570.24 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JAMES C Employer name Cornell University Amount $39,570.04 Date 01/17/1973 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALISON, SHARON J Employer name SUNY Albany Amount $39,569.10 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZO, DOMENICK J Employer name Capital Dist Psych Center Amount $39,569.21 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDOWELL, ROBERT W Employer name SUNY College at New Paltz Amount $39,569.00 Date 03/21/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLACTER, BARBARA A Employer name Capital Dist Psych Center Amount $39,569.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JAMES A Employer name Ogdensburg Corr Facility Amount $39,568.08 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHLENBACHER, JOHN R Employer name Monroe County Amount $39,567.99 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CRAIG STEVEN Employer name City of New Rochelle Amount $39,566.73 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, STEVEN W Employer name Department of Tax & Finance Amount $39,566.32 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KECK, LORETTA K Employer name SUNY Health Sci Center Syracuse Amount $39,567.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, SEAN P Employer name Marcy Correctional Facility Amount $39,567.55 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESS, DEBORAH A Employer name Western New York DDSO Amount $39,566.97 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNER, BETH J Employer name Fourth Jud Dept - Nonjudicial Amount $39,565.72 Date 07/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDLE, MARTIN B Employer name Attica Corr Facility Amount $39,565.76 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCCO, ARTHUR J Employer name Suffolk County Amount $39,566.00 Date 03/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEUPELT, ROBERT K, JR Employer name Southport Correction Facility Amount $39,565.04 Date 09/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, REGINALD D W Employer name Edgecombe Corr Facility Amount $39,565.72 Date 08/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABIANCA, DIANE L Employer name Middle Country CSD Amount $39,565.26 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONESI, MAUREEN Employer name Fourth Jud Dept - Nonjudicial Amount $39,565.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENNE, VICTOR A Employer name Dpt Environmental Conservation Amount $39,565.00 Date 08/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, JOHN O Employer name Town of Southold Amount $39,565.00 Date 12/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMPLO, JOSEPH D Employer name Village of Rockville Centre Amount $39,565.00 Date 09/08/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOODY, ROSIE M Employer name Staten Island DDSO Amount $39,564.80 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAGAW, JENNIFER Employer name Mohawk Correctional Facility Amount $39,564.55 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLY, ERIC E Employer name Chateaugay Correction Facility Amount $39,563.53 Date 07/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, PAMELA A Employer name Cornell University Amount $39,563.52 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, EDWARD S Employer name Supreme Ct Kings Co Amount $39,563.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARILYN T Employer name Rochester Corr Facility Amount $39,564.18 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, DENNIS A Employer name Central NY Psych Center Amount $39,563.84 Date 05/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, MARIE Employer name North Babylon UFSD Amount $39,564.26 Date 08/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, ELIZABETH Employer name West Seneca CSD Amount $39,562.67 Date 05/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIENER, ROBERT F Employer name Fourth Jud Dept - Nonjudicial Amount $39,563.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNETTO, PETER A Employer name Port Authority of NY & NJ Amount $39,561.84 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMONACO, PAUL A Employer name City of Binghamton Amount $39,562.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLOOM, ANITA M Employer name Fourth Jud Dept - Nonjudicial Amount $39,562.05 Date 08/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, BRUCE P Employer name Albion Corr Facility Amount $39,561.71 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOOEY, PATRICK J Employer name Hutchings Psych Center Amount $39,561.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARY E Employer name Groveland Corr Facility Amount $39,561.68 Date 04/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIERDOWSKI, DEBRA J Employer name Cattaraugus County Amount $39,561.15 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOERICK, DENNIS J, SR Employer name Gouverneur Correction Facility Amount $39,560.40 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTO, OLGA M Employer name Temporary & Disability Assist Amount $39,560.89 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, CHARLES E Employer name Hudson River Psych Center Amount $39,560.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPINO, TERESITA U Employer name Long Island Dev Center Amount $39,560.00 Date 12/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILL, THOMAS J Employer name City of Buffalo Amount $39,561.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, LEROY L Employer name Suffolk County Wtr Authority Amount $39,560.00 Date 07/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOHN H Employer name Saratoga County Amount $39,560.00 Date 11/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, DAWN M Employer name Onondaga County Amount $39,559.62 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUVILLE, MICHAEL B Employer name Hudson Corr Facility Amount $39,559.68 Date 05/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANCH, JOHN J Employer name Nassau County Amount $39,560.00 Date 10/25/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZASTEMPOWSKI, JAMES Employer name Wyoming Corr Facility Amount $39,559.20 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDD, TIMOTHY F Employer name Nassau County Amount $39,559.00 Date 03/17/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHARDSON, JANET W Employer name Yonkers City School Dist Amount $39,559.44 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, KEITH W Employer name Monroe County Amount $39,559.25 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREBEL, LYN ANTHONY Employer name Town of Brookhaven Amount $39,558.74 Date 10/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBRANT, JEAN J Employer name Schenectady County Amount $39,558.46 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMANN, PAUL G Employer name Longwood CSD at Middle Island Amount $39,557.08 Date 10/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, OWEN L Employer name Dept of Agriculture & Markets Amount $39,557.00 Date 04/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, DOUGLAS W Employer name Smithtown CSD Amount $39,558.08 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGER, RICHARD J Employer name Bare Hill Correction Facility Amount $39,557.49 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARACCHINI, JOAN Employer name SUNY Health Sci Center Brooklyn Amount $39,557.35 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOIACONO, CHRISTINE A Employer name Pilgrim Psych Center Amount $39,556.69 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BILLIE R Employer name Rockland Psych Center Amount $39,556.55 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, FRANK, JR Employer name Town of Oyster Bay Amount $39,556.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLL, DAVID H Employer name Dept Transportation Region 3 Amount $39,555.60 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBIASE, NICHOLAS A Employer name Great Meadow Corr Facility Amount $39,555.53 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGSLEY, BELA K Employer name Children & Family Services Amount $39,556.41 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONSIGNORE, EDWARD J Employer name Suffolk County Amount $39,556.38 Date 01/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINFIELD, VALERIE K Employer name Court of Appeals Amount $39,555.27 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, NANCY J Employer name Connetquot CSD Amount $39,555.24 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTIS, SARAH J Employer name Dept Labor - Manpower Amount $39,555.06 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, LLOYD W Employer name Rye Neck UFSD Amount $39,555.05 Date 07/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, ALTON Employer name Nassau County Amount $39,554.80 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGALA, JOHN A Employer name Attica Corr Facility Amount $39,554.02 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, BRUCE E Employer name Dept Transportation Region 9 Amount $39,554.46 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZALONE, FRED V Employer name NYC Civil Court Amount $39,554.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, JOHN M Employer name Dept Transportation Region 9 Amount $39,555.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GERALD T Employer name Onondaga County Amount $39,555.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, THOMAS J Employer name State Insurance Fund-Admin Amount $39,554.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLBROCK, GEORGE A Employer name Suffolk County Amount $39,554.00 Date 07/07/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANSFIELD, TERENCE M Employer name City of White Plains Amount $39,554.00 Date 07/23/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, NEAL J Employer name City of Oswego Amount $39,553.50 Date 06/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, MARYLOU Employer name Half Hollow Hills Comm Library Amount $39,553.00 Date 07/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JAMES JOHN Employer name Nassau County Amount $39,553.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORR, TIMOTHY J Employer name Nassau County Amount $39,554.55 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAPPEROTTI, LAWRENCE, JR Employer name Westchester County Amount $39,552.00 Date 09/09/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONETY, RICHARD W Employer name Off of the Med Inspector Gen Amount $39,552.91 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULSEN, MARIA E Employer name Nassau County Amount $39,552.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLACE, FRANK J Employer name City of Yonkers Amount $39,551.00 Date 11/17/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAROTTE, KENNETH J Employer name City of Mount Vernon Amount $39,551.00 Date 08/06/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERICLEOUS, ROSE ANN Employer name Westchester County Amount $39,551.66 Date 08/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSMERSIK, JOYCE J Employer name Workers Compensation Board Bd Amount $39,551.99 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHARA, EDWARD J Employer name Suffolk County Amount $39,550.00 Date 07/05/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAZZOLA, LOUIS J Employer name City of Rochester Amount $39,549.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, ANGELINA Employer name Long Island Dev Center Amount $39,550.35 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIXLEY, EULALIA L Employer name Taconic DDSO Amount $39,550.25 Date 08/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUP, LORRAINE P Employer name Oneida County Amount $39,548.75 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEATING, MICHAEL P Employer name Temporary & Disability Assist Amount $39,549.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST. ONGE, DIANE M Employer name Hutchings Psych Center Amount $39,549.00 Date 01/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRERO, MELVIN Employer name Lincoln Corr Facility Amount $39,548.28 Date 04/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRITKAUSKY, MICHAEL A Employer name Greater Binghamton Health Cntr Amount $39,548.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSERINO, MICHAEL J Employer name Town of Perinton Amount $39,548.39 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHINSING, KAREN L Employer name Finger Lakes DDSO Amount $39,548.39 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGGART, DANIEL W Employer name Sullivan Corr Facility Amount $39,547.94 Date 08/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENT, JOHN Employer name Dept Transportation Region 8 Amount $39,547.41 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCKEREL, MARIA Employer name Division of Parole Amount $39,546.57 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, HAROLD S Employer name Western New York DDSO Amount $39,546.41 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALAK, EDWARD Employer name Suffolk County Wtr Authority Amount $39,546.89 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, BRUCE M Employer name Thruway Authority Amount $39,546.81 Date 02/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHILLIPS, FRANCESCA P Employer name Office For Technology Amount $39,546.65 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULLAND, PAUL Employer name Town of East Fishkill Amount $39,546.02 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYROT, KENNETH H Employer name Department of Transportation Amount $39,546.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOMA, GARY S Employer name Suffolk County Amount $39,545.81 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, JOHN T, JR Employer name Office of Public Safety Amount $39,545.35 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, RAY W Employer name Washington Corr Facility Amount $39,545.07 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANIER, ROSE Employer name Supreme Ct-Queens Co Amount $39,545.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PLANT, ALLEN C Employer name Clinton Corr Facility Amount $39,545.52 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, WAYNE D Employer name Thruway Authority Amount $39,545.40 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JAMES B Employer name Bill Drafting Commission Amount $39,544.86 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LON R Employer name Watertown Corr Facility Amount $39,544.51 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUBMAN, JOSEPH J Employer name Temporary & Disability Assist Amount $39,545.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGACY, ROBERT P Employer name Taconic DDSO Amount $39,543.63 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, PATRICIA M Employer name Dept Labor - Manpower Amount $39,543.08 Date 05/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BUSKIRK, MARY Employer name State Insurance Fund-Admin Amount $39,543.04 Date 09/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAILOR, WALLACE E Employer name Department of Transportation Amount $39,543.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSTEAD, KENNETH T Employer name Department of Law Amount $39,544.00 Date 05/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RICKEY L Employer name Dept Transportation Region 5 Amount $39,542.17 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROUKOU, MICHAEL H Employer name Spencerport CSD Amount $39,542.41 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMP, PATRICIA Employer name Finger Lakes DDSO Amount $39,542.70 Date 02/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STABB, JOSEPH E, SR Employer name Oneida City School Dist Amount $39,541.95 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKE, SCOTT R Employer name Div Military & Naval Affairs Amount $39,541.17 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICO, CARL Employer name Arthur Kill Corr Facility Amount $39,542.00 Date 12/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPATA, LOUIS Employer name Temporary & Disability Assist Amount $39,542.00 Date 08/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRIANNI, FRANK E Employer name Nassau County Amount $39,541.00 Date 01/27/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRIGHTON, MARYANN Employer name Erie County Amount $39,540.57 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, DINA B Employer name South Beach Psych Center Amount $39,541.09 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, PATRICIA M Employer name Chemung County Amount $39,541.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOS, RAQUEL Employer name Cornell University Amount $39,540.05 Date 06/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN TASSELL, KEVIN W Employer name Town of East Fishkill Amount $39,540.10 Date 05/09/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNERY, THOMAS W Employer name Dept Labor - Manpower Amount $39,539.68 Date 12/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVINE, CONSTANCE C Employer name St Lawrence Psych Center Amount $39,539.06 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, WADE E Employer name Port Authority of NY & NJ Amount $39,540.00 Date 01/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVILLE, JULIA A Employer name Suffolk County Wtr Authority Amount $39,540.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, JOHN J Employer name Department of Health Amount $39,539.00 Date 01/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, JOSEPH R Employer name Cayuga County Amount $39,539.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, ARTHUR M Employer name Nassau County Amount $39,538.35 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODNEY, RONALD Employer name Town of Brookhaven Amount $39,538.00 Date 11/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLDAN, PAUL A Employer name Div Housing & Community Renewl Amount $39,538.01 Date 12/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ROBERT F Employer name Sewanhaka CSD Amount $39,538.15 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, KAREN M Employer name Buffalo City School District Amount $39,537.27 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODIO, PIERINA Employer name Office of Mental Health Amount $39,538.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOERR, ERIC E Employer name Attica Corr Facility Amount $39,537.21 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ALAN E Employer name Washington Corr Facility Amount $39,537.82 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNER, ANGELLA Employer name Metro New York DDSO Amount $39,536.74 Date 01/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AQUILINO, VINCENT L Employer name Town of Oyster Bay Amount $39,537.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, CARL T Employer name Dept Transportation Region 9 Amount $39,537.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLETTI, RALPH Employer name Town of Mt Pleasant Amount $39,536.00 Date 05/24/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LURA, RUSSELL P Employer name Madison County Amount $39,535.95 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, ROGER K Employer name Supreme Ct Kings Co Amount $39,535.79 Date 08/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEMARK, MAURICE Employer name City of Kingston Amount $39,536.66 Date 01/10/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JULIANO, ANTHONY J Employer name Eastchester Fire Dist Amount $39,536.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZIELINSKI, DIANE C Employer name Erie County Amount $39,535.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIFANO, DEAN D Employer name Monroe County Amount $39,534.88 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, WILLIAM J Employer name Westchester County Amount $39,535.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, DAVID A Employer name Town of Olive Amount $39,534.38 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWARE, DANIEL M Employer name Bare Hill Correction Facility Amount $39,534.34 Date 10/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTOSH, CHRISTOPHER J Employer name Department of Health Amount $39,534.59 Date 06/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRAVE, DENNIS R Employer name Village of Mineola Amount $39,534.40 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, MARGARITA Employer name Suffolk County Amount $39,533.57 Date 07/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIOROWSKI, WESLEY Employer name Village of Hempstead Amount $39,533.78 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, LINDA Employer name BOCES-Ulster Amount $39,533.78 Date 09/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOWAY, GERALD R Employer name Elmira Corr Facility Amount $39,533.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLE, MATTHEW F Employer name Thruway Authority Amount $39,532.75 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHARLES W Employer name Town of Greece Amount $39,533.35 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, THOMAS L Employer name Marcy Correctional Facility Amount $39,533.26 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, KEITH D Employer name Central NY DDSO Amount $39,533.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, MARGARET M Employer name Ontario County Amount $39,532.52 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILBEAULT, VICKI L Employer name Office For Technology Amount $39,532.22 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNAS, KAREN L Employer name Town of Orchard Park Amount $39,532.61 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKPALA, SAMUEL C Employer name Hsc at Brooklyn-Hospital Amount $39,531.89 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERBER, JEFFREY Employer name New York Public Library Amount $39,532.17 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMORE, SUSAN M Employer name Town of Cortlandt Amount $39,532.00 Date 01/16/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FUCCI, JOSEPH Employer name Town of Hempstead Amount $39,531.07 Date 04/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, ROBERT A Employer name Jamesville De Witt CSD Amount $39,531.81 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMAN, BARBARA J Employer name BOCES Eastern Suffolk Amount $39,531.10 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAKOCZY, ROBERT B Employer name Niagara Frontier Trans Auth Amount $39,531.02 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHRISTOPHER L Employer name Livingston County Amount $39,530.31 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, BABY Employer name State Insurance Fund-Admin Amount $39,530.57 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DAVID H Employer name SUNY Central Admin Amount $39,530.38 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, DAVID W Employer name Wyoming Corr Facility Amount $39,530.06 Date 05/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELFIELD, HOWARD K Employer name Suffolk County Amount $39,529.58 Date 10/25/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BISAILLON, ROGER A Employer name Off of the State Comptroller Amount $39,530.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, CLAUDETTE C Employer name Rockland Psych Center Amount $39,530.07 Date 04/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBARETTI, THERESA I Employer name SUNY Stony Brook Amount $39,530.23 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, BABY Employer name Rockland Psych Center Amount $39,529.30 Date 09/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, GLORIA-JEAN Employer name Town of Oyster Bay Amount $39,529.32 Date 01/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTON, RICHARD P Employer name Corning Painted Pst Enl Cty Sd Amount $39,529.30 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABATE, DAVID T Employer name City of Amsterdam Amount $39,529.20 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABER, SUSAN K Employer name Massena CSD Amount $39,528.84 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEUER U, LESLIE Employer name City of Yonkers Amount $39,528.00 Date 06/26/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALVINO, PHILIP M, JR Employer name Div Military & Naval Affairs Amount $39,527.88 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, TIMOTHY C Employer name Auburn Corr Facility Amount $39,528.69 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLYDENBURGH, JOHN C Employer name Ulster County Amount $39,528.00 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLARSCH, RICHARD E Employer name Nassau Health Care Corp Amount $39,528.49 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFAELE, VINCENT B Employer name City of White Plains Amount $39,527.00 Date 03/06/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAULCH, GENEVIEVE G Employer name State Insurance Fund-Admin Amount $39,527.25 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLIDORE, VINCENT L Employer name Village of Scarsdale Amount $39,525.60 Date 04/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONSTANTINO, GEORGEANN Employer name Erie County Medical Cntr Corp Amount $39,526.06 Date 05/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSTON, DALE F Employer name Wende Corr Facility Amount $39,526.56 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, RICHARD J Employer name Collins Corr Facility Amount $39,525.48 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFLER, DAVID S Employer name Gorham Middlesex CSD Amount $39,526.38 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WING, TAMMY S Employer name Office of Mental Health Amount $39,525.36 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRULL, EDWARD Employer name Carmel CSD Amount $39,525.00 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, DOROTHY B Employer name Greene Corr Facility Amount $39,524.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARILLO, ROBERT J Employer name Department of Health Amount $39,523.76 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENKOW, ALAN P Employer name Elmira Corr Facility Amount $39,523.46 Date 07/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVEN, WILLIAM R, JR Employer name Village of Johnson City Amount $39,524.78 Date 08/13/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREDERIKSEN, LOIS A Employer name Off of the State Comptroller Amount $39,524.31 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIKER, RANDY L Employer name Thruway Authority Amount $39,523.57 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHI, STEPHEN A Employer name Monroe County Amount $39,522.83 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRUCE C Employer name Attica Corr Facility Amount $39,523.32 Date 05/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRIOS, RUDOLPH Employer name Fulton Corr Facility Amount $39,522.46 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIPE, ELIZABETH M Employer name Education Department Amount $39,522.25 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, VIOLA A Employer name Westchester County Amount $39,522.61 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, AUGUSTUS C Employer name Orange County Amount $39,522.59 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFREY, AUDREY Employer name NYS Veterans Home at St Albans Amount $39,521.53 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, CHRISTOPHER M Employer name Monroe County Amount $39,522.24 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITNEY, JANE A Employer name Hendrick Hudson CSD-Cortlandt Amount $39,522.21 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, BETTY L Employer name Kings Park Psych Center Amount $39,521.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDEN, RALPH J Employer name Bedford Hills Corr Facility Amount $39,522.00 Date 02/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSING-WHITE, KAREN R Employer name Children & Family Services Amount $39,521.52 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROST, ANTHONY J Employer name Erie County Amount $39,519.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURGES, LINDA M Employer name Div Housing & Community Renewl Amount $39,520.29 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNBULL, RAYMOND J Employer name Town of Greenburgh Amount $39,520.00 Date 01/18/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAUER, CHRISTOPHER A Employer name Dept Transportation Region 8 Amount $39,519.54 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEILIG, SANDRA D Employer name Central NY DDSO Amount $39,517.58 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMON, CHRISTINE A Employer name Department of Health Amount $39,518.82 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOVANNETTI, STEPHEN M Employer name City of Auburn Amount $39,517.63 Date 01/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, LINDA M Employer name Hutchings Childrens Services Amount $39,519.53 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, DONELLA M Employer name Greater So Tier BOCES Amount $39,517.45 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, EDWARD S, JR Employer name Putnam County Amount $39,517.08 Date 08/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, DAVID B Employer name Southport Correction Facility Amount $39,516.56 Date 08/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTIE, KATHLEEN M Employer name Watertown Corr Facility Amount $39,516.35 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMBASCIATI, ELIZABETH L Employer name BOCES-Onondaga Cortland Madiso Amount $39,516.79 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLAGER, JAMES Employer name City of Utica Amount $39,516.65 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, STEWART P Employer name Cape Vincent Corr Facility Amount $39,516.04 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, MICHAEL Employer name Office of Mental Health Amount $39,516.00 Date 04/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENG, BUNYAN Employer name Off Alcohol & Substance Abuse Amount $39,516.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURI, ELIZABETH G Employer name Nassau Health Care Corp Amount $39,516.20 Date 07/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DOUGLAS L Employer name Department of Tax & Finance Amount $39,514.76 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADLIFF, JOAN E Employer name Schoharie County Amount $39,515.83 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVOY MARREN, RUTHANN Employer name Erie County Amount $39,515.56 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENNELL, RALPH W Employer name Ridge Road Fire District Amount $39,515.00 Date 09/05/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BASSANELLO, MICHAEL C Employer name Town of Newstead Amount $39,514.33 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOURJEE, WILLIAM R Employer name Office For The Aging Amount $39,514.07 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODEN, CLARE E Employer name Suffolk County Amount $39,515.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IULIANO, DANIEL J Employer name Taconic DDSO Amount $39,513.66 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, BERNICE P Employer name Dept Transportation Region 10 Amount $39,513.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSSLER, ELIZABETH C Employer name Erie County Amount $39,513.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, DAVID L Employer name Div Military & Naval Affairs Amount $39,513.59 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELDZUK, JOSEPH A Employer name Erie County Amount $39,514.00 Date 07/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMAKER, ROBERT D Employer name Schenectady County Amount $39,512.82 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LORENZO, JOANNE M Employer name Nassau County Amount $39,512.53 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, EILEEN P Employer name Onondaga County Amount $39,513.48 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, ROBERT A Employer name City of Mount Vernon Amount $39,512.00 Date 09/11/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED, RICHARD J Employer name Dept Transportation Region 9 Amount $39,512.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHMAN, MARTHA J Employer name Sunmount Dev Center Amount $39,512.07 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, VICTORIA A Employer name Arthur Kill Corr Facility Amount $39,512.03 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERNER, RUSSELL J Employer name 10th Judicial District Nassau Nonjudicial Amount $39,511.30 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, DENISE Employer name Pilgrim Psych Center Amount $39,511.85 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYS, ROBERT W Employer name Thruway Authority Amount $39,511.68 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEAVENY, MARY C Employer name Supreme Ct-Queens Co Amount $39,510.44 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHNKEN, BARBARA Employer name Nassau County Amount $39,510.42 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTON, LILLY Employer name Pilgrim Psych Center Amount $39,511.00 Date 05/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAS, WILLIAM P Employer name Western New York DDSO Amount $39,511.00 Date 01/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, EMMA L Employer name Long Island Dev Center Amount $39,510.40 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, DIANE Employer name Tompkins County Amount $39,510.27 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSZALA, TERESA Employer name Mid-State Corr Facility Amount $39,509.73 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMSEY, GERALD M Employer name Livingston Correction Facility Amount $39,509.30 Date 10/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, SHEILA Employer name NYC Civil Court Amount $39,510.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCHNER, WILLIAM W Employer name Suffolk County Amount $39,510.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLETT, CLARA Employer name Town of Oyster Bay Amount $39,509.15 Date 10/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASTELLO, GAYLE A Employer name Nassau County Amount $39,510.00 Date 05/22/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DADAMO, R RALEIGH Employer name Westchester County Amount $39,509.00 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGER, FREDERICK A Employer name Central NY DDSO Amount $39,509.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JEFFREY E Employer name Mohawk Correctional Facility Amount $39,508.20 Date 03/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELMSEN, THOMAS G Employer name South Beach Psych Center Amount $39,508.16 Date 02/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ANTWERP, JOHN D Employer name Chittenango CSD Amount $39,508.26 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JIYOUN Employer name Metro New York DDSO Amount $39,508.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMICH, HELEN M Employer name SUNY Albany Amount $39,508.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBIN, HILLARY Employer name New York State Assembly Amount $39,506.32 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYZENBERG, MARINA Employer name Brooklyn Public Library Amount $39,506.11 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINELLI, JOSEPH Employer name Monroe County Amount $39,507.71 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERCOLANI, VINCENT Employer name Orange County Amount $39,507.00 Date 10/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYRES, RICHARD Employer name Nassau County Amount $39,507.00 Date 01/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, REBECCA A Employer name Willard Drug Treatment Campus Amount $39,506.72 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, PATRICK J Employer name SUNY College at Oswego Amount $39,506.04 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, LAWRENCE P Employer name City of Yonkers Amount $39,506.00 Date 07/29/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITZGERALD, MARK W Employer name Erie County Amount $39,505.68 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHERT, MARK D Employer name Sunmount Dev Center Amount $39,505.30 Date 11/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARKE, CLAIRE P Employer name Department of Tax & Finance Amount $39,506.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDY, CLYDE Employer name Monroe County Amount $39,505.14 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, THEOLA M Employer name Kingsboro Psych Center Amount $39,505.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDIN, CHRISTOPHER P Employer name State Insurance Fund-Admin Amount $39,504.92 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, OSCAR Employer name Village of Hempstead Amount $39,505.61 Date 03/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIACKI, CAROL Employer name Port Washington Water District Amount $39,503.73 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAWN, DANIEL S Employer name Village of Holley Amount $39,504.60 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUS, JOSEPH C Employer name City of Watertown Amount $39,504.19 Date 04/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, LEONARD Employer name Village of Spencerport Amount $39,503.00 Date 11/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LONNIE, JR Employer name Erie County Amount $39,503.04 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUMAN, NANCY B Employer name Hendrick Hudson CSD-Cortlandt Amount $39,503.16 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRO, FRANK J Employer name Village of Johnson City Amount $39,503.00 Date 05/27/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUMMINGS, GEORGE E Employer name Jefferson County Amount $39,502.66 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOFIELD, PATRICIA A Employer name Orange County Amount $39,502.19 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DAVID R Employer name City of Troy Amount $39,502.91 Date 02/13/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAMER, ROBIN F Employer name Lincoln Corr Facility Amount $39,501.21 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, PETER J Employer name City of Rochester Amount $39,502.00 Date 09/11/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELUCH, JOHN J Employer name Arlington Fire District Amount $39,499.96 Date 01/16/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRITY, JOHN P Employer name Dept Labor - Manpower Amount $39,500.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETZ, ETHEL EVELYN Employer name Village of Mamaroneck Amount $39,500.00 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, CHARLES A Employer name City of Buffalo Amount $39,500.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACZKOWSKI, RICHARD Employer name Department of Health Amount $39,499.79 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABOR, WILLIAM P Employer name Marcy Correctional Facility Amount $39,498.61 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCHBACH, DONALD L Employer name City of Yonkers Amount $39,499.00 Date 03/13/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIVNER, ROGER L Employer name Mid-Hudson Psych Center Amount $39,499.26 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERLIN, STANLEY E Employer name Children & Family Services Amount $39,499.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBITTA, PATRICIA A Employer name Otsego County Amount $39,499.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAFFER, RONALD J Employer name City of Long Beach Amount $39,498.00 Date 01/26/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE, PATRICIA L Employer name Dept Transportation Region 8 Amount $39,498.00 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, GENE E Employer name Clinton Corr Facility Amount $39,498.84 Date 03/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURDO, JOHN A Employer name City of New Rochelle Amount $39,497.53 Date 05/18/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLOWNIA, ELAINE M Employer name Three Village CSD Amount $39,497.40 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, PETER N Employer name Cape Vincent Corr Facility Amount $39,497.79 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACE, ROBERT F Employer name Department of State Amount $39,497.67 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREGON, PHILIP R Employer name Moriah Shock Incarce Corr Fac Amount $39,496.91 Date 08/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZIEC, KATHLEEN J Employer name Western New York DDSO Amount $39,497.39 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMANUEL, ANDREA Employer name Lincoln Corr Facility Amount $39,496.92 Date 09/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAINER, KATHERINE L Employer name Taconic DDSO Amount $39,496.00 Date 07/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEPSON, JOHN A Employer name Metro New York DDSO Amount $39,496.13 Date 05/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVER, DENNIS P Employer name Onondaga County Amount $39,496.67 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, NANCY M Employer name Supreme Court Clks & Stenos Oc Amount $39,496.00 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, JOAN M Employer name Off of the State Comptroller Amount $39,496.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, SUZANNE Employer name Department of Civil Service Amount $39,495.84 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAVES-BEY, SANDRA Employer name NYC Criminal Court Amount $39,494.69 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIR, ROBERT J Employer name Village of Liberty Amount $39,495.07 Date 05/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IZARD, MARGARET N Employer name Dept of Public Service Amount $39,495.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDONE, MARIO Employer name Village of Scarsdale Amount $39,495.00 Date 12/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, DARL D Employer name Gowanda Correctional Facility Amount $39,494.30 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ARRIE E Employer name City of Buffalo Amount $39,494.68 Date 09/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAROSZ, JEFFERY M Employer name City of Lackawanna Amount $39,494.56 Date 01/03/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUSARDO, JOSEPH J, JR Employer name Town of Harrison Amount $39,494.00 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LOUGHLIN, CHRISTOPHER J Employer name City of Auburn Amount $39,494.29 Date 01/03/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONDO, ANNE M Employer name Erie County Amount $39,494.08 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUPPENHAUER, ELIZABETH K Employer name Ontario County Amount $39,493.02 Date 04/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLO, JOSE A Employer name Dept Labor - Manpower Amount $39,494.00 Date 11/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, ROSEMARY Employer name Town of Hempstead Amount $39,494.00 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNAS, GREGORY Employer name City of Buffalo Amount $39,492.23 Date 09/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINZ, MARY JANE Employer name Liverpool CSD Amount $39,492.18 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, ROSINA G Employer name Town of North Hempstead Amount $39,492.44 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICKELSEN, CHRISTINE L Employer name Children & Family Services Amount $39,492.33 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, CHRISTOPHER P Employer name Erie County Amount $39,493.00 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, HOWARD R Employer name Poughkeepsie City School Dist Amount $39,492.00 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, THOMAS F, SR Employer name Erie County Amount $39,492.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, CAROLYN M Employer name Westchester Health Care Corp Amount $39,491.84 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALK, STEPHAN A Employer name Greene Corr Facility Amount $39,491.46 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWETMAN, DOUGLAS GEORGE Employer name Monroe County Amount $39,492.00 Date 04/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEHLMEYER, RICHARD G Employer name Division of State Police Amount $39,491.97 Date 12/27/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOOD, MARY ANN Employer name Monroe County Amount $39,490.80 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, JACK L Employer name Village of Dobbs Ferry Amount $39,491.16 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERS, RICHARD F Employer name Monroe County Amount $39,491.00 Date 03/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNESHWAR, LALITA Employer name Greater Binghamton Health Cntr Amount $39,489.18 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, MICHELE T Employer name Jefferson County Amount $39,489.03 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTON, RALPH E Employer name Dept Labor - Manpower Amount $39,489.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, EDWARD J Employer name City of Kingston Amount $39,489.60 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, CAROLYN M Employer name City of Long Beach Amount $39,490.14 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMEN, ALBERT L, JR Employer name BOCES Westchester Sole Supvsry Amount $39,489.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISLEY, GEORGE B Employer name City of Rome Amount $39,489.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNGAY, HENRY R Employer name Dept Transportation Region 1 Amount $39,488.52 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, MARTIN W Employer name City of Syracuse Amount $39,488.03 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, NEDRA L G Employer name Rochester School For Deaf Amount $39,488.00 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANZANDT, LINDA J Employer name Dept of Agriculture & Markets Amount $39,489.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGIUNTI, ANGELO A Employer name City of Yonkers Amount $39,488.93 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, JAMES M Employer name South Beach Psych Center Amount $39,487.76 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MAE F Employer name Helen Hayes Hospital Amount $39,487.00 Date 06/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDSTEIN, BERT S Employer name Pilgrim Psych Center Amount $39,486.00 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKEL, ABNER Employer name Dept Labor - Manpower Amount $39,486.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAGHAN, SHARON T Employer name Dept of Correctional Services Amount $39,487.48 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADELMAN, GLENN R Employer name Children & Family Services Amount $39,487.00 Date 04/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYES, MICHAEL J Employer name Montgomery County Amount $39,487.30 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, MARTIN V Employer name Helen Hayes Hospital Amount $39,486.00 Date 08/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISTER, OWEN J, JR Employer name Suffolk County Amount $39,486.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, EDWARD K Employer name Westchester County Amount $39,485.76 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILGA, PETER E Employer name Town of Hamburg Amount $39,486.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LACOLLA, DOMENIC P Employer name Nassau County Amount $39,486.00 Date 04/26/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCGEE, MICHAEL J Employer name Erie County Amount $39,486.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLAS, CHRISTOPHER D Employer name Orleans Corr Facility Amount $39,485.89 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMON, ALVIN G, JR Employer name Dept Transportation Region 3 Amount $39,485.45 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEELEY, FRANCIS X Employer name City of Buffalo Amount $39,485.00 Date 06/05/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANKLIN, RICHARD J Employer name Huntington UFSD #3 Amount $39,484.45 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHRINGER, TINA I Employer name Central NY Psych Center Amount $39,485.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKES, DOUGLAS E Employer name Town of Brookhaven Amount $39,485.00 Date 03/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, JOHN R Employer name Village of Ossining Amount $39,484.00 Date 05/12/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASSARO, MICHAEL P Employer name Div Criminal Justice Serv Amount $39,484.26 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERVO, FRANK J Employer name Brooklyn DDSO Amount $39,484.00 Date 05/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, DAVID V Employer name Greene Corr Facility Amount $39,482.71 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, ROBERT P Employer name Off Alcohol & Substance Abuse Amount $39,483.71 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JAMES J Employer name Suffolk County Amount $39,482.58 Date 10/30/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JABLONSKI, SUZANNE E Employer name Western New York DDSO Amount $39,483.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBLES, LOUIS H Employer name Sing Sing Corr Facility Amount $39,483.80 Date 09/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMEON, CLARK D Employer name Coxsackie Corr Facility Amount $39,482.40 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SULLIVAN, JAMES P Employer name Suffolk County Amount $39,482.00 Date 07/23/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAHAM, LINDA M Employer name Nassau Health Care Corp Amount $39,481.45 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIERMONTE, FRANK R Employer name City of Yonkers Amount $39,481.21 Date 08/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZA, REGINA Employer name Oceanside UFSD Amount $39,481.55 Date 11/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JOHN F Employer name Nassau County Amount $39,482.00 Date 05/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSKETT, SANDRA A Employer name Temporary & Disability Assist Amount $39,481.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMIDT, MICHAEL T Employer name Nassau County Amount $39,481.00 Date 03/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENZER, JOHN A Employer name Chautauqua County Amount $39,480.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, RICHARD J Employer name Office of Real Property Servic Amount $39,480.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CAROL A Employer name BOCES-Del Chenang Madis Otsego Amount $39,479.50 Date 07/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, HOWARD Employer name Off Alcohol & Substance Abuse Amount $39,480.83 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARY ELLEN Employer name Steuben County Amount $39,480.69 Date 02/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUEVAS, JUANITA R Employer name Supreme Ct Kings Co Amount $39,480.46 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZEVEDO, MARIO L Employer name Dept Transportation Region 10 Amount $39,479.23 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VOY, DONNA M. Employer name Livingston Correction Facility Amount $39,479.45 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEFF, ELAINE M Employer name North Colonie CSD Amount $39,479.37 Date 04/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, SHERMAN L Employer name Eastern NY Corr Facility Amount $39,479.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, STEPHEN P Employer name City of Elmira Amount $39,478.89 Date 09/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BANKER, KENNETH H Employer name Town of Lockport Amount $39,478.88 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, JAMES W Employer name Office of Mental Health Amount $39,479.14 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOLA, DAVID S Employer name Onondaga County Amount $39,478.39 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLA, CHRISTOS Employer name Education Department Amount $39,478.77 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, SHIRLEY M Employer name Bath Mun Utility Commission Amount $39,478.58 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORVILLO, EDWARD L Employer name Westchester County Amount $39,478.00 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISTER, FREDERICK J Employer name Bethpage Fire District Amount $39,477.88 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JOHN T Employer name Watertown Corr Facility Amount $39,477.79 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBER, FRANKLIN P Employer name Fishkill Corr Facility Amount $39,477.84 Date 06/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAROCCI, JOHN J Employer name City of New Rochelle Amount $39,477.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMILTON, MURIEL R Employer name Manhattan Psych Center Amount $39,477.00 Date 12/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBIECH, PETER S Employer name Village of Johnson City Amount $39,477.32 Date 06/26/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, JOHN R Employer name Dept Transportation Region 9 Amount $39,477.35 Date 12/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNSEY, TIMOTHY L Employer name Watertown Corr Facility Amount $39,477.44 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, MICHAEL R Employer name Oswego County Amount $39,476.85 Date 01/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHETTAB, MARJORIE Employer name Queens Borough Public Library Amount $39,477.05 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVEAU, EILEEN Employer name Dept Labor - Manpower Amount $39,475.62 Date 11/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRIN, JAMES M Employer name Adirondack Park Agcy Amount $39,475.00 Date 08/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOYA, SHARON B Employer name Capital District DDSO Amount $39,476.13 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESE, ROSEANN G Employer name Suffolk County Amount $39,476.00 Date 07/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORK, KENNETH J Employer name Buffalo Psych Center Amount $39,474.80 Date 04/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADLE, DOREEN C Employer name Pilgrim Psych Center Amount $39,474.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACS, KENNETH S Employer name Onondaga County Amount $39,474.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIFFRINGER, DAVID M Employer name Albion Corr Facility Amount $39,472.64 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEITHEIR, GARY A Employer name City of Tonawanda Amount $39,474.00 Date 10/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBUR, DAVID Employer name Erie County Amount $39,474.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPE, ROBERT C Employer name Lawrence UFSD Amount $39,473.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDUS, RICHARD L Employer name Western New York DDSO Amount $39,472.43 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRERA, SALVATORE J Employer name Westchester County Amount $39,472.56 Date 01/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTZKE, PATRICIA J Employer name Cattaraugus County Amount $39,472.45 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERAKOS, GEORGE M Employer name Dept Transportation Region 5 Amount $39,472.04 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAMPA, THOMAS D Employer name Taconic St Pk And Rec Regn Amount $39,472.00 Date 02/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, BRADY C Employer name Groveland Corr Facility Amount $39,472.40 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, BARBARA Employer name Kingsboro Psych Center Amount $39,472.38 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, RICHARD A Employer name Franklin Corr Facility Amount $39,471.23 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABUDA, DAVID J Employer name Erie County Amount $39,472.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURNELL, JOHN Employer name Half Hollow Hills CSD Amount $39,471.73 Date 02/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, PAUL H Employer name Roswell Park Cancer Institute Amount $39,470.40 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSEY, WILLIAM T Employer name Cornell University Amount $39,470.22 Date 12/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY SCHWARTZ, JUDITH Employer name Westchester County Amount $39,470.00 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWIG, IRIS P Employer name NYC Civil Court Amount $39,470.87 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT H, II Employer name Elmira Corr Facility Amount $39,471.59 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, ROBERT F Employer name Workers Compensation Board Bd Amount $39,470.00 Date 10/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, JAMES F Employer name Washington Corr Facility Amount $39,469.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FATTIZZI, VINCENT Employer name Suffolk County Amount $39,469.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISCIA, RICHARD Employer name Town of Brookhaven Amount $39,469.00 Date 12/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGROGGAN, DENNIS J Employer name Downstate Corr Facility Amount $39,469.00 Date 08/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, FREDERICK L Employer name Dept Transportation Region 3 Amount $39,469.69 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOMRA, ROBERT R Employer name Erie County Amount $39,469.60 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZKOTAK, GERALDINE J Employer name Mohawk Valley Psych Center Amount $39,470.00 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERA, ALFREDO B Employer name Helen Hayes Hospital Amount $39,468.65 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, KEVIN P Employer name Watertown Corr Facility Amount $39,468.60 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PANFILO, LEONARD Employer name City of Yonkers Amount $39,468.00 Date 08/15/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERYEA, MICHAEL J Employer name Clinton Corr Facility Amount $39,468.62 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLUCCI, NICHOLAS R Employer name Westchester County Amount $39,468.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDLE, MICHELLE T Employer name Erie County Medical Cntr Corp Amount $39,468.30 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRASEK, FRANK J, JR Employer name City of Yonkers Amount $39,468.00 Date 11/16/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRECO, DOLORES D Employer name Suffolk County Amount $39,468.00 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ALAN W Employer name Dpt Environmental Conservation Amount $39,467.68 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, WAYNE L Employer name Town of Evans Amount $39,466.78 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLAR, GERALD W Employer name City of Binghamton Amount $39,468.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, WILLIAM F Employer name Department of Tax & Finance Amount $39,467.49 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYAND, THOMAS A Employer name Village of Scotia Amount $39,467.50 Date 03/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIMBELL, RONALD L Employer name Elmira Corr Facility Amount $39,466.69 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY-MACK, KRISTINE B Employer name Erie County Amount $39,466.35 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULMAN, MORTON D Employer name 10th Judicial District Nassau Nonjudicial Amount $39,468.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, BRENDA A Employer name NYC Family Court Amount $39,466.10 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANSER, FRANKLYN J Employer name Suffolk County Amount $39,466.00 Date 05/15/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLAPPROTH, LINUS R Employer name Remsenburg-Speonk UFSD Amount $39,465.53 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHNE, ROBERT E Employer name Camp Gabriels Corr Facility Amount $39,465.88 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, MARCIA A Employer name Thruway Authority Amount $39,466.00 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANGIOLA, WILLIAM R Employer name Downstate Corr Facility Amount $39,466.00 Date 03/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZ, EDWARD J Employer name City of Schenectady Amount $39,466.00 Date 06/29/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HESSEL, MARSHA R Employer name Gowanda Correctional Facility Amount $39,465.25 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMAGLINO, ANNMARIE Employer name Dept Transportation Region 3 Amount $39,465.47 Date 09/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASKER DALTON, SHARON A Employer name Children & Family Services Amount $39,465.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARIFIS, GEORGE Employer name Massapequa Bd of Water Commis Amount $39,465.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLACINO, MICHAEL J Employer name City of Canandaigua Amount $39,464.86 Date 08/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASON, SCOTT D Employer name Orleans Corr Facility Amount $39,465.07 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABER, WILLIAM B Employer name Iroquois CSD Amount $39,465.00 Date 07/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, HECTOR Employer name Woodbourne Corr Facility Amount $39,464.04 Date 10/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, NEVILLE Employer name SUNY Health Sci Center Brooklyn Amount $39,464.81 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARLARO, DEBORAH J Employer name Central NY DDSO Amount $39,464.53 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAER, NORMAN J Employer name Suffolk County Amount $39,463.00 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBIERI, LINDA S Employer name Thruway Authority Amount $39,462.99 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPOLSKI, BARBARA J Employer name Connetquot CSD Amount $39,462.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, PATRICIA A Employer name Suffolk County Amount $39,461.97 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, SHARON J Employer name Town of Dix Amount $39,462.84 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, EDWARD P Employer name Dept Labor - Manpower Amount $39,462.03 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, FRANCES A Employer name South Beach Childrens Serv Amount $39,462.58 Date 11/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNAN, PATRICK J Employer name City of Elmira Amount $39,462.75 Date 01/25/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEHAN, LESLEY-ANNE THERESA Employer name Suffolk County Amount $39,461.40 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHADDUCK, TONIA D Employer name SUNY Binghamton Amount $39,461.55 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRACCOLA, ANTHONY M Employer name City of Utica Amount $39,460.84 Date 11/06/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LISEWSKY, ELEANOR A Employer name Education Department Amount $39,460.72 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISKI, W KENNETH Employer name Rensselaer County Amount $39,460.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIMA, RICHARD K Employer name Dpt Environmental Conservation Amount $39,460.53 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLAMURA, ROSE Employer name Dept Transportation Region 10 Amount $39,460.91 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOUNT, SHERYL Employer name Westchester County Amount $39,460.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINERVINO, FRANK G Employer name Port Authority of NY & NJ Amount $39,459.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSINIAK, THOMAS S Employer name Erie County Amount $39,459.00 Date 04/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, FRANCES M Employer name Department of Health Amount $39,459.34 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOUSKY, MICHAEL P. Employer name Willard Drug Treatment Campus Amount $39,459.11 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUFILLARO, LOUIS Employer name Erie County Amount $39,459.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIFE, MARK S Employer name Watertown Corr Facility Amount $39,459.34 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMBOLI, NANCY M Employer name Health Research Inc Amount $39,459.00 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONO, PAUL J Employer name Village of Scotia Amount $39,458.23 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLITTLE, LAWRENCE E Employer name Dept Transportation Region 9 Amount $39,459.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRASCIOTTA, AUGUSTUS Employer name Nassau County Amount $39,458.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, FRANCES Employer name Town of Oyster Bay Amount $39,457.94 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JOSEPH P Employer name City of Oswego Amount $39,457.44 Date 06/26/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUTTI, LINDA M Employer name Clinton Corr Facility Amount $39,457.70 Date 06/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERFINE, DEBORAH Employer name Council of the Arts Amount $39,456.97 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FREDERICK W Employer name Dept Transportation Region 9 Amount $39,457.40 Date 04/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINTON, CONNIE S Employer name Roswell Park Cancer Institute Amount $39,457.45 Date 11/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARGARET I Employer name Empire State Development Corp Amount $39,455.45 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPIELLO, JOHN R Employer name Freeport UFSD Amount $39,455.00 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GLINCHEY, MARIA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $39,455.97 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, MONICA R Employer name Orange County Amount $39,456.23 Date 04/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGEMAN, KATHLEEN A Employer name Broome DDSO Amount $39,455.66 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, WAYNE E Employer name Marcy Correctional Facility Amount $39,454.68 Date 12/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, KLAUS D Employer name NYS Bridge Authority Amount $39,455.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZUROWSKI, ELIZABETH Employer name Nassau County Amount $39,454.00 Date 11/02/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODDINGTON, ELAINE E Employer name Monroe Woodbury CSD Amount $39,453.86 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSANTE, RICHARD F Employer name Mid-State Corr Facility Amount $39,453.66 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNCIATO, RALPH Employer name Department of Tax & Finance Amount $39,454.00 Date 12/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, CHRISTOPHER K Employer name Town of Greece Amount $39,454.63 Date 11/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAVALLARO, ANTHONY A Employer name Village of Falconer Amount $39,453.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUWYLER, MONTE A Employer name Albion Corr Facility Amount $39,453.52 Date 10/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIDER, JAMES R Employer name Dpt Environmental Conservation Amount $39,453.37 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ-RODRIGUEZ, MARIA M Employer name Supreme Court Clks & Stenos Oc Amount $39,452.78 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, JAMES L Employer name Finger Lakes St Pk And Rec Reg Amount $39,452.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERGEANT, MARY C Employer name Mt Vernon City School Dist Amount $39,451.77 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKER, DENNIS J Employer name Shawangunk Correctional Facili Amount $39,453.00 Date 05/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE, DANIEL Employer name Nassau County Amount $39,453.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHOUSEN, SYLVIA J Employer name Finger Lakes DDSO Amount $39,451.64 Date 09/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANSEGRO, ERIC J Employer name NYS Higher Education Services Amount $39,451.75 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INNES, DARLENE M Employer name SUNY Buffalo Amount $39,451.13 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORKELUN, RITA M Employer name Suffolk County Amount $39,451.00 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTIANO, MICHAEL J Employer name Town of Mount Kisco Amount $39,451.00 Date 06/07/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIRIANO, STEVEN A Employer name Marcy Correctional Facility Amount $39,451.51 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDLEY, JEAN Employer name Oswego County Amount $39,451.19 Date 02/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, JOSEPH C Employer name Lewiston-Porter CSD Amount $39,450.07 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLESIER, HARRY C, JR Employer name Division of State Police Amount $39,450.78 Date 05/22/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALMER, KATHLEEN E Employer name Off of the State Comptroller Amount $39,450.18 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, EDWARD J Employer name Suffolk County Amount $39,450.00 Date 01/08/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PISAREK, EDWARD J Employer name City of Yonkers Amount $39,450.00 Date 10/06/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIOLINO, GERALDINE M Employer name West Babylon UFSD Amount $39,450.00 Date 12/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, ALVIN W Employer name Division of Parole Amount $39,450.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEONE, MYLES L Employer name Mid-State Corr Facility Amount $39,449.47 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCHYN, THOMAS E Employer name Town of East Fishkill Amount $39,449.80 Date 02/02/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCANLON, JAMES E Employer name City of Rome Amount $39,450.00 Date 08/23/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNCAN, JANET W Employer name Onondaga County Amount $39,449.28 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLABELLI, MARGARET A Employer name Central NY DDSO Amount $39,449.00 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHS, ELIZABETH ANN Employer name Town of Eastchester Amount $39,449.38 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, ELEANOR B Employer name Pilgrim Psych Center Amount $39,449.30 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGONE, M JULIANA Employer name St Lawrence County Amount $39,448.89 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERSTEIN, TONI Employer name Hawthorne-Cedar Knolls UFSD Amount $39,448.86 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, SCOTT T Employer name Westchester County Amount $39,448.83 Date 11/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETO, ANGELO J Employer name Suffolk County Amount $39,449.00 Date 01/26/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, TRACEY A Employer name Temporary & Disability Assist Amount $39,448.99 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MICHAEL A, SR Employer name Dept Transportation Region 5 Amount $39,448.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARAGONA, CHRIS Employer name Islip Resource Recovery Agcy Amount $39,448.30 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILAC, BLAINE I, III Employer name Attica Corr Facility Amount $39,447.23 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, CATHERINE Employer name Pilgrim Psych Center Amount $39,447.14 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNNELL, SUSAN P Employer name Erie County Amount $39,447.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUDECKER, BARBARA J Employer name Tonawanda City School Dist Amount $39,447.86 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSCH, THOMAS E Employer name Suffolk County Amount $39,448.00 Date 01/16/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, MARION D Employer name Off of the State Comptroller Amount $39,447.00 Date 07/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKOLI, SYBIL Employer name Hsc at Brooklyn-Hospital Amount $39,447.00 Date 04/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, THOMAS J Employer name Town of Eastchester Amount $39,446.00 Date 07/16/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REID, LORI Employer name Off of the Med Inspector Gen Amount $39,445.85 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURRILL, HENRY W, III Employer name Village of Great Neck Amount $39,447.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RENEE E Employer name Downstate Corr Facility Amount $39,446.64 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, JOSEPH R Employer name Broome DDSO Amount $39,445.84 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRABILE, DIANE Employer name Plainview-Old Bethpage CSD Amount $39,445.68 Date 10/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZE, GERT E Employer name Great Meadow Corr Facility Amount $39,444.96 Date 04/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, CAROLYN Employer name Onondaga County Amount $39,444.89 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHEE, ARTHUR W, JR Employer name City of Poughkeepsie Amount $39,445.00 Date 01/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAPEMAN, BRUCE A Employer name Division of State Police Amount $39,445.00 Date 06/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SZCZOTKOWSKI, JOHN D Employer name Queens Borough Public Library Amount $39,445.00 Date 02/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, NANCI Employer name Dutchess County Amount $39,444.83 Date 05/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELL, AUDREY J Employer name Elmira Corr Facility Amount $39,444.37 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLROTT, CATHY M Employer name Off of the State Comptroller Amount $39,443.74 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, MARGARET S Employer name St Lawrence County Amount $39,443.17 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALAIMO, PHILIP P Employer name Suffolk County Amount $39,442.75 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANIEWICZ, DIANE T Employer name Fourth Jud Dept - Nonjudicial Amount $39,442.07 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOANE, CARLTON L Employer name Riverview Correction Facility Amount $39,444.00 Date 07/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHENBERG, ROBERT H Employer name State Insurance Fund-Admin Amount $39,444.00 Date 02/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYATT, WESLEY Employer name Nassau County Amount $39,442.00 Date 05/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, RICHARD J Employer name City of Utica Amount $39,442.00 Date 02/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAIVRE, EDWARD F Employer name Suffolk County Amount $39,442.00 Date 06/30/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUHRADA, LORRAINE J Employer name Pilgrim Psych Center Amount $39,441.36 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, CHRISTOPHER M Employer name City of Albany Amount $39,441.25 Date 09/24/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, MARY JEAN Employer name Suffolk County Amount $39,441.68 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUCHER, JOHN J Employer name Workers Compensation Board Bd Amount $39,440.88 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVEY, MICHAEL A Employer name City of Jamestown Amount $39,440.83 Date 02/14/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORRICE, JERRY A Employer name Dept Transportation Region 7 Amount $39,441.00 Date 09/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOLL, JOHN A Employer name Department of Transportation Amount $39,441.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, RONALD W Employer name City of Rochester Amount $39,441.00 Date 12/02/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OUZER, WILLIAM Employer name City of Rochester Amount $39,440.39 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, PAUL R Employer name Village of Sherman Amount $39,440.69 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, EDWIN P Employer name Granville CSD Amount $39,440.15 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, GEORGE, JR Employer name Marcy Correctional Facility Amount $39,440.05 Date 06/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDESTRI, BARBARA C Employer name Broome County Amount $39,440.00 Date 01/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAM, JOANNE M Employer name Inst For Basic Res & Ment Ret Amount $39,440.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTLESON, EDWARD J, JR Employer name Erie County Amount $39,440.23 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, SCOTT A, SR Employer name Marcy Correctional Facility Amount $39,440.18 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIDAL, IRENE Employer name Scarsdale UFSD Amount $39,440.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, DANIEL A Employer name Dept Transportation Region 7 Amount $39,439.54 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYTON, JOSEPH S Employer name Division of State Police Amount $39,438.98 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESLEY, SHARON M Employer name Broome County Amount $39,439.02 Date 09/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, STEPHEN F Employer name Erie County Amount $39,439.32 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, THOMAS LEE Employer name Washington Corr Facility Amount $39,439.12 Date 10/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCONTI, MARK Employer name Town of Eastchester Amount $39,438.68 Date 07/08/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STELLA, STEVEN E Employer name City of Albany Amount $39,439.00 Date 10/18/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLK, LILLIAN Employer name Hudson Valley DDSO Amount $39,438.90 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGYAR, JAMES A Employer name Wende Corr Facility Amount $39,437.99 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, HARRY O Employer name Hudson Corr Facility Amount $39,437.65 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JANET M Employer name Village of Hastings-On-Hudson Amount $39,436.27 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, JOHN N Employer name Town of Pawling Amount $39,437.34 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, MICHAEL J Employer name Newburgh City School Dist Amount $39,437.22 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCARELLA, THOMAS B Employer name Monroe County Amount $39,437.63 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, BARBARA T Employer name Fourth Jud Dept - Nonjudicial Amount $39,436.34 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFRUMENTO, PATRICIA I Employer name SUNY at Stonybrook-Hospital Amount $39,436.00 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, SUSAN C Employer name Broome DDSO Amount $39,436.00 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANCI, DOMENICA Employer name Monroe County Amount $39,435.78 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASIEWSKI-WOJCIK, KRYSTYNA Employer name BOCES-Monroe Orlean Sup Dist Amount $39,435.77 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VATTER, TIMOTHY J Employer name Wyoming Corr Facility Amount $39,435.60 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVAIR, JOHN C Employer name Village of Massena Amount $39,435.87 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMAINVILLE, PHILIP J Employer name NYS Power Authority Amount $39,435.96 Date 07/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STATEN, NATHANIEL Employer name Rockville Centre UFSD Amount $39,435.00 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, ROSALYN V Employer name NYS Higher Education Services Amount $39,435.00 Date 07/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLACE, WILLIAM L Employer name Town of Hempstead Amount $39,434.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, EDWARD L Employer name St Lawrence County Amount $39,434.56 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAMEA, MARIANO J Employer name Westchester Health Care Corp Amount $39,434.00 Date 05/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, RICHARD A, JR Employer name Thruway Authority Amount $39,433.93 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHENHAUS, LILLIAN R Employer name Orange County Amount $39,434.47 Date 08/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORKOWSKI, BERNARD C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $39,434.19 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDO, MARK A Employer name City of Albany Amount $39,433.87 Date 01/26/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAGAN, IDALMI Employer name Brooklyn DDSO Amount $39,433.84 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERRISH, MARK S Employer name St Lawrence Psych Center Amount $39,433.63 Date 09/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACESKER, JOHN J Employer name Bedford Hills Corr Facility Amount $39,433.06 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, PATRICK J Employer name Erie County Amount $39,433.43 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, MICHAEL J Employer name Jamesville De Witt CSD Amount $39,433.31 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, BENNY Employer name Orange County Amount $39,433.60 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASI, HILDA G Employer name Central NY DDSO Amount $39,432.38 Date 06/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWELL, JOHN L Employer name Fourth Jud Dept - Nonjudicial Amount $39,433.20 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STECK, MICHAEL J Employer name Village of Waverly Amount $39,432.66 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBOWSKI, WILLIAM E Employer name Town of Mamaroneck Amount $39,432.00 Date 07/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, ROBERT Employer name Greene Corr Facility Amount $39,432.48 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLANDER, JOHN C Employer name City of Niagara Falls Amount $39,432.36 Date 12/18/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIORE, EILEEN Employer name Mastic Beach Fire District Amount $39,432.12 Date 10/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, STEVEN C Employer name Shawangunk Correctional Facili Amount $39,431.04 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLES, BRENDA J Employer name SUNY Binghamton Amount $39,431.00 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHACKETT, RAYMOND S, JR Employer name Mohawk Correctional Facility Amount $39,430.98 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D' AMBROSIO, JOAN Employer name City of Glen Cove Amount $39,430.68 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, FRANCIS P Employer name Suffolk County Amount $39,430.43 Date 11/30/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, STEPHEN W Employer name Attica Corr Facility Amount $39,430.32 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUSSOULOUDIS, DESPINA Employer name New York Public Library Amount $39,431.00 Date 07/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNZ, CHARLES O Employer name Department of Health Amount $39,431.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEY, EDWARD J Employer name City of Buffalo Amount $39,431.00 Date 04/16/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUTCLIFFE, DIANA Employer name Lynbrook UFSD Amount $39,429.80 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAINTER, WILLIAM L Employer name Dept Transportation Region 5 Amount $39,428.72 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWELL, JAMES D Employer name Woodbourne Corr Facility Amount $39,428.68 Date 01/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, ANTHONY J Employer name Southport Correction Facility Amount $39,428.31 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCATTE, DAVID J Employer name Clinton Corr Facility Amount $39,428.77 Date 07/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUSZAK, JOSEPH J Employer name Department of Motor Vehicles Amount $39,429.07 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JAMES J Employer name Green Haven Corr Facility Amount $39,428.01 Date 09/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFF, KATHERINE Employer name Dutchess County Amount $39,428.00 Date 01/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, GERALDINE L Employer name Capital District DDSO Amount $39,427.66 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGNIBENE, ANNETTE Employer name Western New York DDSO Amount $39,427.58 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY K Employer name Central NY DDSO Amount $39,427.45 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, RONNIE Employer name Nassau County Amount $39,428.00 Date 08/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRICK, ARTHUR J Employer name Suffolk County Amount $39,427.00 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGLE, RAYMOND Employer name City of White Plains Amount $39,428.00 Date 03/31/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANC, MELANIE J Employer name Village of Washingtonville Amount $39,427.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGHESE, SOSAMMA Z Employer name Hsc at Syracuse-Hospital Amount $39,427.38 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OFORI, PATRICIA A Employer name Bronx Psych Center Amount $39,427.34 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASCO, MICHAEL T Employer name City of Auburn Amount $39,427.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHWANDER, WILLIAM R Employer name Town of Ramapo Amount $39,426.41 Date 01/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, ANTHONY J Employer name Fishkill Corr Facility Amount $39,426.84 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVELA, STEVEN M Employer name Ulster Correction Facility Amount $39,426.80 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOE, BARBARA J Employer name Niagara County Amount $39,426.96 Date 04/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, PATRICIA A Employer name Nassau County Amount $39,426.20 Date 04/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYBURN, MICHAEL T Employer name City of Saratoga Springs Amount $39,426.20 Date 08/26/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAGLE, BRUCE J Employer name William Floyd UFSD Amount $39,426.03 Date 03/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUTT, TIMOTHY M Employer name Collins Corr Facility Amount $39,425.68 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHECHTER, WILLIAM Employer name Nassau County Amount $39,426.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSH, LAWRENCE R Employer name Dept Transportation Region 5 Amount $39,426.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, MARC Employer name Dpt Environmental Conservation Amount $39,425.99 Date 03/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADSTONE, ART Employer name Dept Labor - Manpower Amount $39,424.69 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERRIE, LYNN C Employer name Seaford UFSD Amount $39,425.07 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRALL, JOHN M Employer name City of Syracuse Amount $39,425.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICENSKI, LORRAINE Employer name Port Authority of NY & NJ Amount $39,423.57 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDOX, ROBERT, JR Employer name Children & Family Services Amount $39,424.41 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER-MOSES, JO ANN Employer name Ontario County Amount $39,423.01 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAXTER, DOLORES H Employer name Suffolk County Amount $39,422.58 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRRONE, NICOLETTE Employer name NYS Higher Education Services Amount $39,422.23 Date 01/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSHATT, ADDIE LOU Employer name Nassau County Amount $39,422.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, TIMOTHY T Employer name Department of Health Amount $39,422.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, JANICE A Employer name City of Utica Amount $39,422.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROZZA, ANNA Employer name County Clerks Within NYC Amount $39,421.76 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPRZYK, MARGARET MARY Employer name SUNY Buffalo Amount $39,423.08 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSHAY, DAVID L Employer name Phelps Clifton Springs CSD Amount $39,421.24 Date 01/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, RAMON J, JR Employer name SUNY Brockport Amount $39,421.93 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTEL, ROBERT Employer name City of Albany Amount $39,420.96 Date 04/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERS, PATRICIA A Employer name Monterey Shock Incarc Corr Fac Amount $39,420.80 Date 04/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILETE, ARTHUR A Employer name Town of Oyster Bay Amount $39,420.72 Date 02/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATMAN, LOUIS R Employer name Department of Health Amount $39,421.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMIGIELSKI, STEVEN J Employer name Erie County Amount $39,421.31 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUHAS, JAMES E Employer name Village of Sackets Harbor Amount $39,420.97 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, CANDACE A Employer name Nassau County Amount $39,420.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VALLEE, LAWRENCE V Employer name NYS Higher Education Services Amount $39,420.69 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, STEVEN J Employer name City of Troy Amount $39,420.08 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, DONALD J Employer name Dept Transportation Region 5 Amount $39,419.00 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LU BRANT, JOHN J Employer name Town of Niskayuna Amount $39,419.10 Date 01/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLLAND, DAVID A Employer name Department of Health Amount $39,418.11 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSER, SANFORD D Employer name Town of Hempstead Amount $39,419.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNIN, MARY J Employer name Suffolk County Amount $39,418.32 Date 02/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, CATHERINE C Employer name Suffolk County Amount $39,418.52 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBINO, RAYMOND J Employer name Palisades Interstate Pk Commis Amount $39,418.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DANIELS, WALTER C Employer name Clinton Corr Facility Amount $39,417.70 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNDT, PAUL H Employer name Division For Youth Amount $39,417.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODELL, DEAN L Employer name Department of Health Amount $39,418.00 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALBURN, DAVID A Employer name Five Points Corr Facility Amount $39,417.02 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONSON, HENRIETTA Employer name Nassau Health Care Corp Amount $39,416.30 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, PERRY W Employer name Niagara Falls City School Dist Amount $39,416.18 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZETTA, ANTHONY J Employer name Village of Harrison Amount $39,416.00 Date 04/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONELLO, JOSEPH Employer name NYS Office People Devel Disab Amount $39,418.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, LINDA S Employer name Dept Labor - Manpower Amount $39,415.97 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROOT, RANDALL S Employer name Ontario County Amount $39,415.12 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONUCCI, MARIE C Employer name Dept Labor - Manpower Amount $39,415.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTT, CAROL L Employer name Dept Labor - Manpower Amount $39,415.75 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, JOANN Employer name Taconic DDSO Amount $39,414.45 Date 07/30/2009 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