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 SVERCEL, KATHLEEN Employer name Suffolk County Amount $39,025.17 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHOURI, CAROLYN Employer name Nassau County Amount $39,024.00 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILBERFELD, LAURIEANN Employer name Hudson River Park Trust Amount $39,024.14 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISTALLI, GAETANO A Employer name Dept Transportation Reg 2 Amount $39,024.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ALICE W Employer name SUNY College at New Paltz Amount $39,023.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, J MARTIN Employer name Chemung County Amount $39,022.58 Date 03/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARFOOT, JOHN R Employer name Jamestown Community College Amount $39,023.78 Date 03/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, JAMIE A Employer name Finger Lakes DDSO Amount $39,023.52 Date 08/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHM, RITA A Employer name Buffalo Psych Center Amount $39,022.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ROBERT E Employer name Oneida Correctional Facility Amount $39,022.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBEL, ROLDK Employer name Putnam County Amount $39,022.27 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWSKI, MARCIA Employer name Buffalo Psych Center Amount $39,022.05 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIEJEWSKI, EUGENE E Employer name Sweet Home CSD Amrst&Tonawanda Amount $39,021.97 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNIVALE, MARK A Employer name City of Schenectady Amount $39,020.23 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUTZMAN, JOSEPH A Employer name Corning Painted Pst Enl Cty Sd Amount $39,020.23 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LEVERN Employer name Brooklyn DDSO Amount $39,020.14 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASHFORD, WAYNE D Employer name Albany County Amount $39,021.49 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDASH, ELIZABETH Employer name Town of Hempstead Amount $39,020.54 Date 09/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, JOHN F Employer name Dept Transportation Region 9 Amount $39,021.84 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDWICK, JOHN F, JR Employer name Dpt Environmental Conservation Amount $39,020.54 Date 04/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THRASHER, JUDITH L Employer name Albion Corr Facility Amount $39,020.00 Date 12/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, THOMAS W Employer name Department of Health Amount $39,019.83 Date 07/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, DONALD J Employer name Suffolk County Amount $39,019.72 Date 01/11/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAUSCH, GAIL A Employer name BOCES-Onondaga Cortland Madiso Amount $39,019.51 Date 09/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, PATRICIA A Employer name Oyster Bay-East Norwich CSD Amount $39,019.39 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEMAN, KEITH R Employer name Clinton Corr Facility Amount $39,019.31 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, RANDY J Employer name Broome DDSO Amount $39,019.14 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, WILLIAM S Employer name Otisville Corr Facility Amount $39,018.27 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATLIN, VALERIE W Employer name Mohawk Valley Library System Amount $39,018.89 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADO, ANNA V Employer name Pilgrim Psych Center Amount $39,019.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRICK, SALLY A Employer name Children & Family Services Amount $39,018.84 Date 04/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, SALLY A Employer name Ogdensburg Corr Facility Amount $39,018.23 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARABELLA, JOHN L Employer name Livingston Correction Facility Amount $39,018.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISI-BRIMM, ELAINE Employer name Finger Lakes DDSO Amount $39,018.56 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, ROBERT J Employer name City of Watertown Amount $39,018.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARRICK, GEORGE E Employer name Attica Corr Facility Amount $39,017.88 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASZEWSKI, WALDEMAR L, JR Employer name Suffolk County Amount $39,018.00 Date 07/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POWERS, MARK A Employer name Dept Transportation Region 4 Amount $39,016.93 Date 11/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROBERT E Employer name Broome County Amount $39,017.71 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, BRIAN T Employer name Onondaga County Amount $39,017.38 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMO, SUSAN R Employer name Dpt Environmental Conservation Amount $39,016.41 Date 11/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNBULL, KEVIN J Employer name Town of Monroe Amount $39,016.93 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLLER, RICHARD A Employer name Supreme Ct-1st Civil Branch Amount $39,017.36 Date 05/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, SUSAN M Employer name Finger Lakes DDSO Amount $39,016.59 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGINOLI, MARY J Employer name Hudson Valley DDSO Amount $39,016.10 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOOT, ROBERT M Employer name Erie County Amount $39,016.35 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORGE, KEVIN Employer name Mid-State Corr Facility Amount $39,015.75 Date 11/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELMAN, LILY C Employer name Nassau Health Care Corp Amount $39,015.24 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCI, KENNETH T Employer name Nassau County Amount $39,015.00 Date 05/24/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LORSHBAUGH, EARL A, III Employer name Division of State Police Amount $39,016.00 Date 09/21/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EMERY, CLIFFORD G, JR Employer name Dept Transportation Region 5 Amount $39,016.00 Date 06/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ALVIN R Employer name Office of General Services Amount $39,015.96 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, FREDERICK EDWARD Employer name City of Albany Amount $39,015.00 Date 07/28/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOHUT, DIANE B Employer name City of Long Beach Amount $39,014.87 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, ROBERT M Employer name Chemung County Amount $39,014.07 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKER, ADAM W Employer name Fishkill Corr Facility Amount $39,014.04 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECLUE, ROBERT J Employer name Chenango Soil,Wtr Cons Dist Amount $39,014.21 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGER, ARLEEN Employer name Village of Old Brookville Amount $39,014.66 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUFAL, LESLIE H Employer name Onondaga County Wtr Authority Amount $39,013.67 Date 12/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCCIOLI, STEPHEN Employer name City of New Rochelle Amount $39,014.00 Date 04/07/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FELSCHOW, ROBERT J, JR Employer name City of Buffalo Amount $39,013.77 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORIEST, CLIFTON Employer name Supreme Ct-1st Criminal Branch Amount $39,013.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APONTE, EDWIN Employer name Wallkill Corr Facility Amount $39,013.44 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALAIMO-DILORO, BEVERLY A Employer name Erie County Amount $39,013.21 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANIACE, DEBRA A Employer name Groveland Corr Facility Amount $39,013.50 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID A Employer name Brighton Fire Dist Amount $39,012.54 Date 01/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROBST, VERNON F Employer name Erie County Amount $39,013.00 Date 09/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, KEVIN W Employer name Dpt Environmental Conservation Amount $39,012.89 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, STEPHEN B Employer name Pilgrim Psych Center Amount $39,011.81 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORES, GERALD J Employer name Gowanda Correctional Facility Amount $39,011.68 Date 02/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALONSO, RAMON J Employer name Green Haven Corr Facility Amount $39,012.46 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEITZER, HOWARD Employer name Nassau County Amount $39,011.96 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEILER, WAYNE W Employer name Mohawk Correctional Facility Amount $39,010.66 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEITH, KENNETH G Employer name Fairport CSD Amount $39,010.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIS, WILLIAM J Employer name Mt Mcgregor Corr Facility Amount $39,011.65 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVRILLA, ALFRED E Employer name Taconic DDSO Amount $39,011.03 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, THOMAS A Employer name Onondaga County Amount $39,009.56 Date 04/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTRUM, LINDA SUSAN Employer name Health Research Inc Amount $39,010.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISSENBACH, JOHN O Employer name Summit Shock Incarc Corr Fac Amount $39,009.80 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNUNZIATA, NIEL A Employer name Suffolk County Amount $39,009.24 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KATHLEEN C Employer name Fourth Jud Dept - Nonjudicial Amount $39,009.20 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, TIMOTHY M Employer name City of Canandaigua Amount $39,009.52 Date 07/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, MIGDONIA Employer name Nassau Health Care Corp Amount $39,009.25 Date 03/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, LORETTA Employer name Westchester County Amount $39,009.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, MILDRED Employer name Rockland Psych Center Amount $39,009.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLUGOKENSKI, ROBERT R Employer name Office of Court Administration Amount $39,008.44 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, RONALD O Employer name Dept of Agriculture & Markets Amount $39,008.00 Date 02/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, GERALD M Employer name Dept Transportation Region 9 Amount $39,009.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUTCALT, GEORGE V, JR Employer name Adirondack Park Agcy Amount $39,008.57 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDY, KATHLEEN M Employer name Department of Health Amount $39,009.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, GARY I Employer name City of Fulton Amount $39,008.00 Date 04/02/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANFORD, DONALD D Employer name Cape Vincent Corr Facility Amount $39,007.65 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, ROGER P Employer name Westchester Joint Water Works Amount $39,008.00 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, LYNN A Employer name Shawangunk Correctional Facili Amount $39,007.67 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, WILLIAM R Employer name NYS Facilities Dev Corp Amount $39,007.00 Date 11/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, MARY A Employer name Westchester County Amount $39,007.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ENROY, MARY LOU Employer name Hudson & Black Riv Reg Dist Amount $39,007.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWEN, GEORGE F Employer name Marcy Correctional Facility Amount $39,007.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DANIEL E Employer name Coxsackie Corr Facility Amount $39,006.47 Date 03/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOVINO, ROBERT M Employer name Erie County Amount $39,006.41 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, RICHARD O Employer name Education Department Amount $39,007.00 Date 10/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, GLENN A Employer name Village of Rye Brook Amount $39,006.06 Date 04/17/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARBAGALLO, CAROL L Employer name Auburn Corr Facility Amount $39,005.16 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, LINDA K Employer name Western New York DDSO Amount $39,005.22 Date 05/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESETT, JOHN R Employer name Cape Vincent Corr Facility Amount $39,004.61 Date 01/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALOGH, SUSAN R Employer name Dutchess County Amount $39,004.41 Date 01/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, CHRISTOPHER G Employer name Supreme Ct-1st Criminal Branch Amount $39,005.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNING, JAMES F Employer name Monroe County Amount $39,005.00 Date 03/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDELBAUM, LAURA B Employer name Dept Labor - Manpower Amount $39,005.52 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRINGER, TREVOR M Employer name Town of Ulster Amount $39,004.21 Date 05/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE SILVA, MARY C Employer name Town of Yorktown Amount $39,004.29 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, JOHN P Employer name Groveland Corr Facility Amount $39,004.24 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRON, MILDRED Employer name NYS Office People Devel Disab Amount $39,003.95 Date 04/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, FRANCIS A Employer name Dept Transportation Region 3 Amount $39,004.00 Date 08/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZEWICZ, ROBERT P Employer name Cayuga Correctional Facility Amount $39,004.02 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, JEFFREY T Employer name Gowanda Correctional Facility Amount $39,003.36 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMAN, MICHAEL C Employer name Department of Tax & Finance Amount $39,003.82 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNETA, JOSEPH P Employer name Department of Tax & Finance Amount $39,003.19 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCHESTER, LAWRENCE D Employer name Taconic DDSO Amount $39,003.64 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLYKE, GARRY C Employer name SUNY Albany Amount $39,003.00 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASSARI, SAMUEL J Employer name Erie County Wtr Authority Amount $39,002.76 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, SCOTT J Employer name Riverview Correction Facility Amount $39,003.08 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIMONE, JOSEPH M Employer name City of Syracuse Amount $39,003.00 Date 02/19/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAHAM, ROBERT F Employer name City of White Plains Amount $39,002.00 Date 01/19/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WASIELEWSKI, KRZYSZTOF Employer name Dutchess County Amount $39,001.70 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTRERA, CARMELLA J Employer name Brewster CSD Amount $39,001.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIERRO, CAROL Employer name Pilgrim Psych Center Amount $39,001.66 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACCHUS, JOSEPH NOEL Employer name Port Authority of NY & NJ Amount $39,001.19 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENZONI, ALBERT J Employer name City of Buffalo Amount $39,001.56 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFGANG, VIRGINIA M Employer name Office For Technology Amount $39,000.75 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CHARLES WINFIELD Employer name Rockland Psych Center Children Amount $39,001.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELIX, CAMY Employer name Nassau Health Care Corp Amount $39,000.84 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPERTORE, ROY G Employer name City of Rochester Amount $39,000.09 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ROSEMARIE B Employer name Creedmoor Psych Center Amount $39,000.01 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIDAE, DAVID E Employer name Town of Brookhaven Amount $39,000.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEON, DONALD C Employer name Albion Corr Facility Amount $39,000.41 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGELOW, GAYLEN M Employer name Town of Massena Amount $39,000.17 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, LORIE J Employer name City of Oswego Amount $38,999.51 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, DONALD C Employer name City of Syracuse Amount $39,000.00 Date 01/05/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLES, MARGARET Employer name Westchester County Amount $38,999.74 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKIEC, BRIAN E Employer name Albion Corr Facility Amount $38,999.33 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, MARIE R Employer name Creedmoor Psych Center Amount $38,999.18 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, JAMES M Employer name Albany County Amount $38,999.46 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORONEY, PATRICK M Employer name City of Rye Amount $38,999.00 Date 05/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVETT, RANDY L Employer name Western New York DDSO Amount $38,999.44 Date 06/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERER, SCOTT F Employer name Village of Herkimer Amount $38,998.85 Date 03/23/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORTON, CAROLINE L Employer name Children & Family Services Amount $38,998.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTERILL, JEAN W Employer name Dpt Environmental Conservation Amount $38,997.66 Date 02/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, GAY L Employer name Moriah Shock Incarce Corr Fac Amount $38,997.12 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA DUKE, MICHAEL E Employer name Div Military & Naval Affairs Amount $38,997.12 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, EMILY F Employer name Copiague UFSD Amount $38,998.62 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, SCOTT R Employer name Colton-Pierrepont CSD Amount $38,998.15 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCEPCION, ZAIDA Employer name NY City St Pk And Rec Regn Amount $38,998.38 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLESTON, SYLVESTER G Employer name Division of State Police Amount $38,997.00 Date 03/19/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PREISLER, ROBERTA Employer name South Beach Childrens Serv Amount $38,996.46 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVER, KEVIN M Employer name Collins Corr Facility Amount $38,996.41 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTO, VICTOR Employer name City of Yonkers Amount $38,997.00 Date 04/18/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUGNONI, JOSEPH J Employer name Monroe County Amount $38,996.88 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZOWY, THOMAS Employer name City of Lackawanna Amount $38,995.87 Date 06/03/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELWELL, MARY E Employer name Off of the Med Inspector Gen Amount $38,995.82 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTTONE, BENEDETTA M Employer name Town of Oyster Bay Amount $38,996.00 Date 09/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JINDRAK, MARK L Employer name Thruway Authority Amount $38,995.64 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSULLIVAN, NOREEN M Employer name Suffolk County Amount $38,995.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNRITE, DONNA E Employer name Western New York DDSO Amount $38,994.47 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVEY, MORGAN E Employer name Town of Huntington Amount $38,994.50 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDER-BETTIS, PATRICIA Employer name Long Island Dev Center Amount $38,995.53 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEAU, WILLIAM J Employer name NYS Power Authority Amount $38,995.66 Date 10/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTY, ELMER Employer name Port Authority of NY & NJ Amount $38,994.00 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRAGLIA, RAY P Employer name City of Rochester Amount $38,995.00 Date 01/03/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORTER, DANIEL J Employer name Southport Correction Facility Amount $38,994.18 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGLHOFER, FREDERICK L Employer name Office of General Services Amount $38,994.00 Date 10/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSERMAN, HOWARD F Employer name NYS Mortgage Agency Amount $38,993.49 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNES, JAMES D Employer name Greene Corr Facility Amount $38,994.00 Date 05/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLIVKA, MICHAEL Employer name Westchester County Amount $38,994.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSKY, JOHN J Employer name Central NY DDSO Amount $38,993.00 Date 01/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, BARBARA D Employer name Department of Tax & Finance Amount $38,993.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, GAIL C Employer name Long Island Dev Center Amount $38,992.91 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROMAN, SHARON A Employer name Hutchings Psych Center Amount $38,992.82 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, THOMAS E Employer name Steuben County Amount $38,992.95 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAJJA, PRAMEELA R Employer name Department of Law Amount $38,992.92 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSLER, PENNY S Employer name Health Research Inc Amount $38,992.11 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRIZARRY, JOSE E Employer name Division of State Police Amount $38,992.00 Date 07/22/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIERLE, JOSEPH H Employer name Thruway Authority Amount $38,992.70 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADDOCK, JUNE Employer name Hudson Valley DDSO Amount $38,991.88 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, NANCY E Employer name BOCES-Albany Schenect Schohari Amount $38,992.36 Date 08/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTROCK, DONALD F, SR Employer name Town of Orchard Park Amount $38,992.00 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEHEIM, JUDITH A Employer name Erie County Amount $38,991.92 Date 08/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLAS, GARY J Employer name St Lawrence Childrens Services Amount $38,991.61 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONDEAU, PETER B Employer name Dpt Environmental Conservation Amount $38,991.86 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, HENRY S Employer name Wallkill Corr Facility Amount $38,991.73 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTEY, KATHLEEN E Employer name Town of Kent Amount $38,991.42 Date 11/10/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMS, KATHERINE E Employer name New York State Assembly Amount $38,991.27 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARPEY, VINCENT J, JR Employer name City of Saratoga Springs Amount $38,991.51 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIARALLI, PETER Employer name Oneida County Amount $38,991.43 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDGE, JOHN T Employer name Insurance Dept-Liquidation Bur Amount $38,990.82 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKLARSKI, LARRY B Employer name Niagara Falls Pub Water Auth Amount $38,990.67 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZARIELLO, LINDA M Employer name Dept Labor - Manpower Amount $38,990.14 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, LAURIE F Employer name Department of State Amount $38,991.05 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYRE, STEPHEN L Employer name NYS Office People Devel Disab Amount $38,990.00 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCATO, CHARLES A Employer name Buffalo Psych Center Amount $38,990.00 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLA, JOSEPH N Employer name Attica Corr Facility Amount $38,989.49 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLETTI, NICHOLAS M Employer name Town of Mt Pleasant Amount $38,991.00 Date 01/06/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMMONS, OSCAR, JR Employer name City of New Rochelle Amount $38,990.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLEN, STEVEN J Employer name Department of Health Amount $38,989.97 Date 06/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMACHE, DARREN P Employer name Auburn Corr Facility Amount $38,989.04 Date 08/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI STEFANO, JOANNE Employer name State Consumer Protection Bd Amount $38,989.03 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, DEBRA A Employer name Hudson Valley DDSO Amount $38,988.44 Date 04/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, DALE C Employer name Town of New Hartford Amount $38,989.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PARTLAN, DONNA Employer name Elwood UFSD Amount $38,987.68 Date 09/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANASTASIA, JOHN J Employer name City of Olean Amount $38,988.37 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, JOHN R Employer name Attica Corr Facility Amount $38,988.30 Date 07/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIER, LINDA A Employer name Dept Labor - Manpower Amount $38,988.06 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ARCY, WAYNE P Employer name Rensselaer County Amount $38,987.63 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIM, BARBARA K Employer name Town of De Witt Amount $38,988.03 Date 07/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTIFO, ANGELO S Employer name Albany County Amount $38,987.32 Date 05/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTIVEGNA, ROBERT P Employer name Nassau County Amount $38,987.00 Date 09/13/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARTLEY, DEBRA L Employer name Broome DDSO Amount $38,986.60 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSAVER, SUSAN A Employer name Saratoga County Amount $38,986.50 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONEY, RALPH L Employer name Riverview Correction Facility Amount $38,986.77 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, STEVEN T Employer name City of Johnstown Amount $38,986.19 Date 03/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTLER, JOSEPH Employer name Port Authority of NY & NJ Amount $38,986.00 Date 07/14/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PINNAVAIA, MICHAEL A Employer name Town of West Seneca Amount $38,986.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORDWAY, JOEL R Employer name Steuben County Amount $38,986.43 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETER, JOHN C Employer name Erie County Amount $38,986.42 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERL, MARY ANN Employer name Town of Amherst Amount $38,985.52 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRISH, DENNIS M Employer name Attica Corr Facility Amount $38,985.81 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANE, MICHAEL J Employer name Nassau County Amount $38,985.75 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, ELAINE A Employer name Dept Labor - Manpower Amount $38,985.12 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTSWORTH, ANTHONY M Employer name City of Rochester Amount $38,985.00 Date 06/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WENTZ, JOHN A Employer name City of North Tonawanda Amount $38,985.31 Date 06/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOZZAFAVA, MICHAEL A, JR Employer name City of Niagara Falls Amount $38,985.25 Date 05/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANG, EMMETT W Employer name City of Cortland Amount $38,985.00 Date 03/16/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALAZZO, JOSEPH Employer name City of Long Beach Amount $38,985.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARD, THOMAS L Employer name City of Troy Amount $38,984.48 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BARBARA Employer name State Insurance Fund-Admin Amount $38,984.37 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBAUGH, NEIL E Employer name Green Haven Corr Facility Amount $38,984.10 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVENGER, WALTER P Employer name Rockland Psych Center Amount $38,984.00 Date 11/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUDO, JOSEPH R Employer name Nassau County Amount $38,985.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIBILO, DAVID T Employer name Nassau County Amount $38,984.84 Date 02/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, KEVIN M Employer name Upstate Correctional Facility Amount $38,984.56 Date 08/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELECKI, THOMAS R Employer name Western New York DDSO Amount $38,984.00 Date 10/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONSANTO, CARMEN Employer name Rockland County Amount $38,984.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, FRANCESCA Employer name Nassau County Amount $38,983.82 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIESIELSKI, ROBERT J Employer name Town of Cheektowaga Amount $38,983.51 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FATATO, DARLENE M Employer name Department of Tax & Finance Amount $38,983.44 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, LILLIAN A Employer name Hudson Valley DDSO Amount $38,984.00 Date 11/30/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGGART, DIANNE D Employer name Suffolk County Amount $38,983.31 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, ALLEN P Employer name City of Schenectady Amount $38,983.00 Date 07/19/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRACHMANN, JOSEPH S Employer name Roswell Park Cancer Institute Amount $38,982.30 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCACCIA, KATHLEEN R Employer name Western New York DDSO Amount $38,982.17 Date 05/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOAKYE, KINGSLEY K Employer name NYC Convention Center Opcorp Amount $38,982.85 Date 11/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARKNER, PATRICIA A Employer name Department of Health Amount $38,982.00 Date 08/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRAY, JACQUELINE Y Employer name Dutchess County Amount $38,982.82 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNUS, STEPHEN J Employer name Port Authority of NY & NJ Amount $38,982.00 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUTH, WENDY A Employer name Mid-State Corr Facility Amount $38,982.42 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURG, WILLIAM J Employer name Hsc at Syracuse-Hospital Amount $38,981.92 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COAD, MICHAEL G Employer name SUNY College Techn Morrisville Amount $38,981.98 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNWELL, BONNIE J Employer name SUNY Binghamton Amount $38,980.89 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACCHETTI, DALE B Employer name Erie County Amount $38,981.07 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTON, SCOTT G Employer name Great Meadow Corr Facility Amount $38,981.77 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, MARSHA M Employer name St Lawrence County Amount $38,981.02 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILOTTI, ELAINE M Employer name Vestal CSD Amount $38,980.81 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, EDWARD, JR Employer name City of Kingston Amount $38,980.80 Date 05/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BABYAK, DAVID N Employer name City of Niagara Falls Amount $38,980.84 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, RONALD L Employer name Eastern NY Corr Facility Amount $38,980.36 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFLOMM, MARY C Employer name Rockland County Amount $38,980.31 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOVERN, DANIEL Employer name Chemung County Amount $38,980.25 Date 08/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELHART, JAMES F Employer name Watertown Corr Facility Amount $38,980.61 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTER, ALLAN D Employer name South Beach Psych Center Amount $38,980.44 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTRCH, LINDA M Employer name Vestal CSD Amount $38,980.02 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DEAN J Employer name City of Dunkirk Amount $38,980.11 Date 02/25/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWEDA, RICHARD M Employer name Collins Corr Facility Amount $38,979.84 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVERY, SYLVIA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $38,979.44 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BRENDA Employer name Manhattan Psych Center Amount $38,979.21 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARSACE, FRANK M Employer name City of Rochester Amount $38,980.00 Date 01/14/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRGES, JAMES F Employer name Dept Transportation Region 5 Amount $38,980.00 Date 08/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRUK, WILLIAM F Employer name Onondaga County Amount $38,978.09 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOY, DORA A Employer name Westchester County Amount $38,978.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, JANE E Employer name Division of Human Rights Amount $38,979.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MOUNTAIN, ROLAND G, JR Employer name City of Albany Amount $38,978.97 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, IRENE M Employer name Office of General Services Amount $38,978.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARADOWSKI, THOMAS P Employer name Thruway Authority Amount $38,977.99 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, THOMAS H Employer name City of Buffalo Amount $38,978.00 Date 01/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILCOX, CAROLINE J Employer name Temporary & Disability Assist Amount $38,977.01 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORCEK, LADISLAV Employer name Westchester Health Care Corp Amount $38,976.58 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTTERMAN, JOSEPH E Employer name Erie County Amount $38,977.85 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, WILLIAM J Employer name City of Little Falls Amount $38,977.29 Date 01/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FINN, MONA S Employer name Department of Tax & Finance Amount $38,976.00 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL-O'CONNELL, DENISE Employer name Nassau County Amount $38,976.09 Date 11/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORLISS, ROBERT K Employer name Commission of Correction Amount $38,976.00 Date 06/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTAR, ALEC J Employer name Butler Correctional Facility Amount $38,975.01 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAUGHTER, ROBERT T Employer name Middletown Psych Center Amount $38,976.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, BRIAN C Employer name Cortland County Amount $38,975.78 Date 09/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, KATHLEEN M Employer name Onondaga County Amount $38,974.93 Date 03/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, CHARLES F Employer name Clinton Corr Facility Amount $38,975.00 Date 04/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, WALTER H, JR Employer name Broome DDSO Amount $38,974.72 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAYMAN, THERESA A Employer name Wayland-Cohocton CSD Amount $38,973.94 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, SHARON N Employer name Onondaga County Amount $38,974.12 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELITO, MARTIN R Employer name City of Kingston Amount $38,973.75 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, COREY L Employer name Orleans County Amount $38,973.40 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, KELLEY M Employer name NYS Power Authority Amount $38,973.67 Date 01/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, TIMOTHY S Employer name City of Oswego Amount $38,973.24 Date 04/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENDLENSKI, ALLEN J Employer name Town of Southampton Amount $38,973.00 Date 06/30/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HINSON, GALE Employer name Nassau Health Care Corp Amount $38,973.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNO, DANE A Employer name Town of Massena Amount $38,972.30 Date 08/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, BARBARA W Employer name Town of Greenburgh Amount $38,973.00 Date 04/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUDUP, DEXTER K Employer name Sing Sing Corr Facility Amount $38,972.23 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENDLE, DONNA M Employer name Longwood CSD at Middle Island Amount $38,972.88 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, JOHN E Employer name SUNY College Technology Delhi Amount $38,972.56 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRINGALI, JAMES Employer name Office of Mental Health Amount $38,972.00 Date 11/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, JANE H Employer name Taconic DDSO Amount $38,972.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMSON, CAROL A Employer name Rockland County Amount $38,972.00 Date 09/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCCARO, RICHARD A, DR Employer name Rockland Psych Center Amount $38,971.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTROMG, RANDALL B Employer name Sullivan Corr Facility Amount $38,971.81 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORMAN, JUDITH Employer name Education Department Amount $38,971.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, STEVEN F Employer name Attica Corr Facility Amount $38,971.80 Date 03/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, DONALD C Employer name Port Authority of NY & NJ Amount $38,970.35 Date 01/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANTA, DONALD M Employer name Division of State Police Amount $38,970.33 Date 11/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODRIGUEZ, SANTIAGO Employer name Thruway Authority Amount $38,971.00 Date 10/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, CELINDA M Employer name Children & Family Services Amount $38,970.71 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGLEY, ALAN D Employer name City of Canandaigua Amount $38,969.23 Date 12/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZEUGHARDT, RICHARD A Employer name Collins Corr Facility Amount $38,969.03 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, EILEEN J Employer name Clarkstown CSD Amount $38,970.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTON, THOMAS R Employer name Division of State Police Amount $38,969.00 Date 02/05/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLER, RUDY Employer name Orange County Amount $38,969.47 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ARTHUR R Employer name Ronkonkoma Fire District Amount $38,968.00 Date 04/22/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHULER, VIRGINIA M Employer name Syosset CSD Amount $38,968.96 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JAMES C Employer name Office of General Services Amount $38,968.85 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBRUK, JOHN M Employer name Children & Family Services Amount $38,969.00 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPELYE, LUCILLE B Employer name Ninth Judicial Dist Amount $38,968.65 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOHN R Employer name Suffolk County Amount $38,968.00 Date 02/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSLIP, JENNIFER M Employer name Onondaga County Amount $38,967.74 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, STEPHEN P Employer name Village of Sag Harbor Amount $38,967.00 Date 03/21/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEERER, KEITH B Employer name Town of Queensbury Amount $38,966.93 Date 01/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELTRAN, SALVADOR Employer name Pilgrim Psych Center Amount $38,967.06 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, ROSEMARIE Employer name Suffolk County Amount $38,967.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPINS, JOAN M Employer name Sachem Public Library Amount $38,966.12 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, ROBERT K Employer name Saratoga County Amount $38,965.80 Date 03/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDEMANN, GUY W Employer name Guilderland CSD Amount $38,966.38 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGOZALY, ANDREW R Employer name Groveland Corr Facility Amount $38,966.19 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLEY, MARY ANN Employer name Bronx Psych Center Amount $38,964.81 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROVATO, LISA A Employer name Nassau County Amount $38,965.67 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, GENEVA Employer name Workers Compensation Board Bd Amount $38,965.00 Date 09/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, PETER S Employer name City of Fulton Amount $38,964.00 Date 03/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAIG, CYNTHIA Employer name Nassau Health Care Corp Amount $38,964.24 Date 08/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORELLA, MICHAEL A Employer name Dept Transportation Region 5 Amount $38,964.00 Date 04/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, WILLIAM F, III Employer name Central NY DDSO Amount $38,964.26 Date 01/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSTAL, IRA M Employer name South Beach Psych Center Amount $38,963.68 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARANN, ELLEN Employer name Long Island Dev Center Amount $38,963.70 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DACHENHAUSEN, ROBERT E, JR Employer name Town of Ulster Amount $38,963.72 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCKA, PAUL E Employer name Town of Greece Amount $38,963.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VINCELETTE, GEORGE A Employer name Palisades Interstate Pk Commis Amount $38,963.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAERMAN, DAVID W Employer name Rochester City School Dist Amount $38,963.00 Date 04/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTO, DOROTHY A Employer name Suffolk Coop Library System Amount $38,963.28 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, CARLA D Employer name New York State Assembly Amount $38,962.74 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGLER, DAVID W Employer name City of Tonawanda Amount $38,962.80 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, JAMES P Employer name Broome County Amount $38,962.06 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, BRIAN A Employer name Suffolk County Amount $38,961.70 Date 05/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, LAWRENCE P Employer name Thruway Authority Amount $38,962.13 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTAGUE, ROGER L Employer name Town of Tonawanda Amount $38,962.50 Date 01/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROEGER, BARBARA J Employer name St Lawrence Psych Center Amount $38,962.79 Date 04/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONOUGH, CHARLES P Employer name Town of Grand Island Amount $38,961.33 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSAKOSKI, BRUCE Employer name Dpt Environmental Conservation Amount $38,961.30 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARRE, STANLEY A Employer name Chateaugay Correction Facility Amount $38,961.51 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAISLEY, RAYMOND J, JR Employer name Nathan Kline Inst Amount $38,961.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIEL, WILLIAM F Employer name Dept Transportation Region 1 Amount $38,961.00 Date 05/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, JANE M Employer name Fourth Jud Dept - Nonjudicial Amount $38,961.06 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JAMES D Employer name Suffolk County Wtr Authority Amount $38,961.12 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, SHIRLEY A Employer name Hudson River Psych Center Amount $38,960.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, JOSEPH R Employer name Nassau County Amount $38,960.00 Date 06/21/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REBROVICH, PAUL F Employer name Erie County Amount $38,960.00 Date 07/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, GERALD H Employer name Town of Chesterfield Amount $38,959.99 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUERO, LUIS S Employer name Department of Motor Vehicles Amount $38,959.77 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ENID P Employer name Kingsboro Psych Center Amount $38,958.26 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRELL, JENNIFER Employer name Rockland Psych Center Amount $38,959.10 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROTTY, LOIS J Employer name Dept of Correctional Services Amount $38,959.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORNE, KEVIN S Employer name Dutchess County Amount $38,959.22 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAHY, KATHLEEN M Employer name Dept Transportation Region 9 Amount $38,958.78 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAND, HOPE Employer name Pilgrim Psych Center Amount $38,958.11 Date 08/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, C WAYNE Employer name Cayuga Correctional Facility Amount $38,957.83 Date 01/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEACOCK, STEVE D Employer name Bare Hill Correction Facility Amount $38,957.64 Date 01/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZICCARELLI, DANA J Employer name Thruway Authority Amount $38,957.42 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERENTINE, RICHARD A Employer name Assembly: Annual Part Time Amount $38,957.24 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHENGULETTE, RONALD J Employer name Town of Brighton Amount $38,957.00 Date 11/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGNOTTI, VITO Employer name Dpt Environmental Conservation Amount $38,957.56 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREVISANI, ANTHONY J Employer name City of Utica Amount $38,956.99 Date 10/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name URBAETIS, JOHN P Employer name Dpt Environmental Conservation Amount $38,957.00 Date 04/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINGERTER, ALBERT Employer name Erie County Wtr Authority Amount $38,955.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBENEDICTIS, MARIO A Employer name Mt Vernon City School Dist Amount $38,954.58 Date 09/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARMA, JAI N Employer name Insurance Department Amount $38,955.41 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONG, MARY ELLEN Employer name Corning Community College Amount $38,955.07 Date 02/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANTONE, JAMES E Employer name Fourth Jud Dept - Nonjudicial Amount $38,955.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADWAY, CRAIG M Employer name Franklin Corr Facility Amount $38,954.04 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOL, ROBERT P Employer name Nassau County Amount $38,954.00 Date 03/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALMSTEAD, PAUL R Employer name Coxsackie Corr Facility Amount $38,953.05 Date 01/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, ALAN F Employer name City of Niagara Falls Amount $38,953.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOL, FREDERICK C Employer name Dept Transportation Reg 2 Amount $38,954.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, RONALD A Employer name Sachem CSD at Holbrook Amount $38,953.42 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, KARL D Employer name Finger Lakes DDSO Amount $38,952.82 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BARBARA SUE Employer name Monroe County Amount $38,952.80 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, MICHAEL Employer name Dept Transportation Region 10 Amount $38,954.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDMAN, HERBERT C Employer name Division of State Police Amount $38,952.00 Date 02/23/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HILL, STEVEN E Employer name Ulster County Amount $38,951.96 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, ARTHUR J Employer name Office Parks, Rec & Hist Pres Amount $38,952.61 Date 08/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRELLI, WALTER Employer name Dutchess County Amount $38,952.29 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, BETTY A Employer name Clinton Corr Facility Amount $38,951.86 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEK, KATHLEEN M Employer name Department of Tax & Finance Amount $38,951.92 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAEYSEN, NELSON C Employer name Wayne County Amount $38,951.90 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECHT, MICHAEL F Employer name Children & Family Services Amount $38,951.00 Date 04/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, STEPHEN W Employer name Great Neck Park District Amount $38,951.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHAN, ROBERT J Employer name Office of General Services Amount $38,950.80 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, MICHAEL A Employer name Lakeview Shock Incarc Facility Amount $38,951.69 Date 04/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUE, LIZABETH Employer name Island Trees UFSD Amount $38,951.56 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKEEFE, DOUGLAS M Employer name Burnt Hills-Ballston Lake CSD Amount $38,950.53 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUEST, BRIAN T Employer name City of Buffalo Amount $38,950.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMEWOOD, ROBERT L II Employer name Liverpool CSD Amount $38,949.32 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATRONE, PATRICIA M Employer name Port Authority of NY & NJ Amount $38,949.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, EDWIN Employer name Finger Lakes DDSO Amount $38,950.15 Date 08/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRERA, DAVID Employer name Greene Corr Facility Amount $38,950.39 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, MARK D Employer name City of Auburn Amount $38,948.15 Date 01/08/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANA, CAROL A Employer name Education Department Amount $38,948.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, MARSHALL R, JR Employer name Dept Transportation Region 9 Amount $38,948.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, WILLIAM J Employer name Department of Social Services Amount $38,947.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, ENA MAE Employer name Amityville UFSD Amount $38,946.53 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, DAVID H Employer name Erie County Amount $38,947.80 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBLE, CHARLES W Employer name Orleans Corr Facility Amount $38,946.85 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRILLE, CATHY J Employer name Westchester County Amount $38,946.52 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADHAKRISHNAN, DAMINI Employer name Middletown Psych Center Amount $38,946.19 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBST, KEVIN L Employer name Massapequa Fire District Amount $38,950.11 Date 01/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPERN, NEIL F Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $38,946.00 Date 11/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMENDOLA, JOSEPH E Employer name Dpt Environmental Conservation Amount $38,946.00 Date 03/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFANI, LUIGI Employer name Nassau County Amount $38,944.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUZZELA, JOHN A Employer name Broome DDSO Amount $38,945.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, DIANE W Employer name Fourth Jud Dept - Nonjudicial Amount $38,945.87 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, JULIA E Employer name Erie County Amount $38,944.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSALAZIO, JOSEPH M Employer name Nassau County Amount $38,944.00 Date 05/05/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SERRANO, EDGAR Employer name Temporary & Disability Assist Amount $38,944.14 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IREY, KAREN J Employer name Central NY DDSO Amount $38,944.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERS, GARY H, SR Employer name Elmira Corr Facility Amount $38,943.72 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, DONALD W, JR Employer name Elmira Childrens Services Amount $38,943.88 Date 11/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIRSTON, JEAN T Employer name NYC Criminal Court Amount $38,943.66 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNICK, BONNIE S Employer name SUNY Binghamton Amount $38,943.74 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENOUGH, SUSAN D Employer name Education Department Amount $38,943.48 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANNANTUONO, MICHAEL Employer name Town of Yorktown Amount $38,942.81 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBOORD, LINDA S Employer name Education Department Amount $38,941.65 Date 11/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELVIDGE, PERRY B Employer name Mid-Orange Corr Facility Amount $38,941.53 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWKETT, MARY J Employer name Schenectady County Amount $38,942.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, RODNEY A Employer name Dept Transportation Region 6 Amount $38,942.59 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI DONATO, ROSALIE Employer name Appellate Div 2nd Dept Amount $38,941.98 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIKER, MICHAEL A Employer name Chautauqua County Amount $38,941.50 Date 06/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, JANET S Employer name Department of Motor Vehicles Amount $38,941.45 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITELAW, SHELLY L Employer name Town of Colonie Amount $38,940.63 Date 09/25/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, SCOTT L Employer name Franklin Corr Facility Amount $38,940.44 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLBERG, BARRY A Employer name Mt Mcgregor Corr Facility Amount $38,941.00 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, MICHAEL C Employer name Village of Lake Placid Amount $38,940.44 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWES, BOY A Employer name Mohawk Correctional Facility Amount $38,940.75 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANABUSH, MARLENE M Employer name Education Department Amount $38,940.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, ROGER M Employer name Monroe County Amount $38,940.35 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLUM, MILTON E Employer name Nassau County Amount $38,939.07 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, EDWARD N Employer name Monroe County Amount $38,939.00 Date 11/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, ANNIE C Employer name Brooklyn DDSO Amount $38,940.00 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, CHARLES C Employer name Arthur Kill Corr Facility Amount $38,939.86 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSELNAK, MARY B Employer name Monticello CSD Amount $38,938.57 Date 08/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVIN-TAYLOR, ROCHELLE L Employer name Taconic Corr Facility Amount $38,938.52 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITMAN, ROBERT G Employer name City of Buffalo Amount $38,938.29 Date 04/02/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOOSE, GREGG S Employer name Albion Corr Facility Amount $38,938.26 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, FRANCES S Employer name Westchester County Amount $38,938.14 Date 09/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSLIN, DANIEL P Employer name Clinton Corr Facility Amount $38,938.40 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKALSKI, DAVID M Employer name West Seneca CSD Amount $38,938.38 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANIK, JAMES L Employer name Monterey Shock Incarc Corr Fac Amount $38,938.09 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELEMAN, JOHN J, JR Employer name Town of Tonawanda Amount $38,938.13 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, CRAIG A Employer name Wayne County Amount $38,938.10 Date 08/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVARO, BRENT G Employer name Clinton Corr Facility Amount $38,937.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, FRANKLIN, SR Employer name Downstate Corr Facility Amount $38,938.00 Date 07/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSENBURG, SARAH E Employer name Port Authority of NY & NJ Amount $38,938.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARK A Employer name Gouverneur Correction Facility Amount $38,936.00 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAGOL, DONA E Employer name Town of Hempstead Amount $38,938.00 Date 02/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, KENNETH R, JR Employer name Suffolk County Amount $38,937.00 Date 07/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TANCREDI, SHEILA Employer name Scarsdale UFSD Amount $38,936.17 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, JOHN F Employer name Division of State Police Amount $38,936.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MITCHELL, STEPHANIE Employer name Baldwinsville CSD Amount $38,935.51 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACHERESSE, CYNTHIA Employer name Central NY DDSO Amount $38,935.71 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, HENRY E, III Employer name Adirondack Correction Facility Amount $38,934.63 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, WILLIAM R Employer name Taconic DDSO Amount $38,934.93 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, DENISE M Employer name Somers CSD Amount $38,934.85 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALETTA, MICHAEL Employer name Town of Brookhaven Amount $38,935.69 Date 06/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, RUBY M Employer name Div Housing & Community Renewl Amount $38,934.96 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GYNN, EDWARD J Employer name Dept Labor - Manpower Amount $38,934.00 Date 10/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDIW, DONALD W Employer name Village of Rockville Centre Amount $38,934.58 Date 09/11/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCACCHETTI, ANTHONY A Employer name City of Rochester Amount $38,934.00 Date 07/30/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAPA, CARLO Employer name Port Authority of NY & NJ Amount $38,934.00 Date 12/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUETT, STEPHEN J Employer name SUNY Stony Brook Amount $38,933.64 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULMAN, EMANUEL B Employer name Town of Guilderland Amount $38,933.58 Date 03/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, CHERYL Employer name Brooklyn DDSO Amount $38,933.74 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNINO, JULIAN S Employer name Office of Mental Health Amount $38,932.00 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAGHAN, MARY Employer name Manhattan Psych Center Amount $38,933.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRORILLI, ROBERT D Employer name City of Niagara Falls Amount $38,933.00 Date 03/04/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOOLITTLE, PAUL Employer name Orange County Amount $38,933.12 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOIACONO, STEVEN R Employer name City of Rochester Amount $38,931.90 Date 06/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTLE, BEVERLY Employer name Insurance Dept-Liquidation Bur Amount $38,932.06 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, NAMON L Employer name City of Buffalo Amount $38,931.66 Date 08/26/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOVOBILSKI, THOMAS J, JR Employer name Village of Johnson City Amount $38,931.64 Date 01/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIORDALISI, JOHN J Employer name Nassau County Amount $38,931.43 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, WILLIAM T Employer name Coxsackie Corr Facility Amount $38,932.00 Date 06/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZDANOWICZ, ARLENE Employer name Insurance Dept-Liquidation Bur Amount $38,931.08 Date 01/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, WALTER E Employer name Town of Hyde Park Amount $38,930.70 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, MARGARET L Employer name Dpt Environmental Conservation Amount $38,930.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSTA, JOHN H Employer name Erie County Amount $38,931.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEERMANCE, CAROL Employer name Capital District DDSO Amount $38,930.84 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, ELAINE J Employer name Nassau County Amount $38,929.80 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKAUB, STANLEY W Employer name Auburn Corr Facility Amount $38,929.96 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRANCA, MARIBEA M Employer name Cornell University Amount $38,930.83 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, PAUL F Employer name Office For Technology Amount $38,929.48 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMER, WALLACE E Employer name Saratoga County Amount $38,929.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, EDWARD L Employer name Town of Washington Amount $38,928.88 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIM, CLARENCE G Employer name NYS Power Authority Amount $38,928.70 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYVECI, MARGARET M Employer name Appellate Div 2nd Dept Amount $38,928.42 Date 11/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALCE, GABRIEL M Employer name Dept Labor - Manpower Amount $38,929.00 Date 04/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, KEITH A Employer name City of Kingston Amount $38,929.25 Date 03/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GNUTZMAN, ROBERT E Employer name Suffolk County Amount $38,928.26 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBATO, PAUL L Employer name Staten Island DDSO Amount $38,928.09 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDY, WILLIAM J Employer name Department of Health Amount $38,928.00 Date 03/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEARIE, JOHN C Employer name NYS Assembly - Members Amount $38,928.00 Date 03/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, RONALD D Employer name City of Rome Amount $38,928.00 Date 06/03/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANKINSON, MARVIN H Employer name Monroe County Amount $38,927.00 Date 03/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGLER, FREDERICK J Employer name Town of Bethlehem Amount $38,927.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, SUSAN M Employer name Office of Mental Health Amount $38,927.85 Date 02/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHTINEN, TEUVO O Employer name Bronx Psych Center Amount $38,927.77 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, PATRICK J Employer name Auburn Corr Facility Amount $38,927.72 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIBULICK, GEORGE M, JR Employer name Southport Correction Facility Amount $38,926.79 Date 03/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, JOSEPH J Employer name Division of Parole Amount $38,926.74 Date 02/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS JOHNSON, JOANNE Employer name Westchester County Amount $38,926.00 Date 08/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSI, JOSEPH H Employer name Adirondack Correction Facility Amount $38,926.17 Date 07/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARLES, WANDA R Employer name Patchogue-Medford UFSD Amount $38,925.78 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, PETER G Employer name Education Department Amount $38,926.66 Date 11/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRCHILD, SCOTT D Employer name Franklin Corr Facility Amount $38,926.66 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIGAL, MARK B Employer name Onondaga County Amount $38,925.32 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROSEZENA Employer name Temporary & Disability Assist Amount $38,926.28 Date 12/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, CAROL P Employer name Nassau County Amount $38,925.32 Date 09/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLYNE, LINDA K Employer name Department of Motor Vehicles Amount $38,925.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBONIS, PAUL B Employer name Department of Tax & Finance Amount $38,924.05 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, LEO R Employer name Dept Transportation Region 7 Amount $38,924.03 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BETTY J Employer name Queens Psych Center Children Amount $38,925.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABAN, MICHAEL J Employer name Dpt Environmental Conservation Amount $38,925.16 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, JAMES C Employer name Cape Vincent Corr Facility Amount $38,924.55 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAEMER, GERARD J Employer name Supreme Ct-1st Criminal Branch Amount $38,925.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETER, RONALD J, SR Employer name Orange County Amount $38,925.00 Date 10/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, GEORGE Employer name City of Yonkers Amount $38,924.00 Date 11/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, LARRY G Employer name Newark Dev Center Amount $38,924.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, MICHAEL J Employer name Town of Niagara Amount $38,923.76 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEITH, ROSANNE Employer name Nassau County Amount $38,923.35 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHERT, DIANE M Employer name Nanuet Public Library Amount $38,923.93 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, EARL R Employer name Auburn Corr Facility Amount $38,922.86 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, ROGER W Employer name SUNY College Techn Cobleskill Amount $38,922.79 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINER, CLIFFORD A Employer name Appellate Div 2nd Dept Amount $38,922.58 Date 11/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTALDO, RAYMOND Employer name Gouverneur Correction Facility Amount $38,921.89 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEITZ, STEPHEN J Employer name Town of Shelby Amount $38,923.11 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, LUIS A Employer name Long Beach City School Dist 28 Amount $38,922.97 Date 10/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMELL, JASON R Employer name Village of Tupper Lake Amount $38,921.70 Date 04/19/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIX, JOHN R Employer name Temporary & Disability Assist Amount $38,921.87 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISTER, BRIAN J Employer name Monroe County Amount $38,921.67 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VALLEY, GARY J Employer name Clinton Corr Facility Amount $38,921.36 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAWADZKI, PAUL G Employer name Groveland Corr Facility Amount $38,921.51 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALISKI, EUGENE Employer name Town of Babylon Amount $38,921.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVERSA, NANCY T Employer name Nassau Health Care Corp Amount $38,920.89 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, DEBRA A Employer name Capital District DDSO Amount $38,920.92 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELIORIS, JOSEPH G Employer name Mid-State Corr Facility Amount $38,921.02 Date 03/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SODIKOFF, STEVEN N Employer name SUNY Health Sci Center Brooklyn Amount $38,920.01 Date 11/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PATRICIA E Employer name Greater Binghamton Health Cntr Amount $38,920.57 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNISTER, DEBORAH S Employer name Cornell University Amount $38,920.27 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, JAMES G Employer name Port Authority of NY & NJ Amount $38,919.64 Date 10/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORMAN, RAYMOND K Employer name Camp Gabriels Corr Facility Amount $38,920.00 Date 10/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLNOSKI, MICHAEL J, JR Employer name Orange County Amount $38,919.48 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONALD D Employer name Adirondack Park Agcy Amount $38,920.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROESCH, CHARLES F Employer name Town of Tonawanda Amount $38,919.41 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPERISI, JOSEPH, JR Employer name Greene Corr Facility Amount $38,919.47 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINIER, CYNTHIA M Employer name Herkimer Housing Authority Amount $38,918.21 Date 12/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELLER, JAMES Employer name Supreme Ct-1st Criminal Branch Amount $38,918.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAISE, MARIE LUCIE Employer name Bernard Fineson Dev Center Amount $38,918.88 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNSCH, CHARLES J Employer name Town of Poughkeepsie Amount $38,918.57 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPORE, ALEX FRANK Employer name Half Hollow Hills CSD Amount $38,918.24 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZONA, WILLIAM E Employer name Office of Mental Health Amount $38,918.00 Date 04/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANO, ROBERT P Employer name Glens Falls City School Dist Amount $38,917.91 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALORE, LYNDA J L Employer name Port Authority of NY & NJ Amount $38,917.15 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABER, GARY E Employer name Office of Mental Health Amount $38,917.00 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGUE, HERBERT E, JR Employer name City of Buffalo Amount $38,917.86 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STECKMEYER, BERTHA A Employer name Buffalo City School District Amount $38,917.91 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, STANLEY A, JR Employer name Schoharie County Amount $38,917.66 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGRO, GEORGE Employer name Dept of Correctional Services Amount $38,915.68 Date 09/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARD, THERESA Employer name Dept Labor - Manpower Amount $38,916.39 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEPIGA, PATRICIA A Employer name BOCES Westchester Sole Supvsry Amount $38,915.08 Date 06/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASSITER, ROBERT L Employer name Taconic Corr Facility Amount $38,915.49 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIANELLA, MICHAEL A Employer name Oneida Correctional Facility Amount $38,914.30 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, BARBARA J Employer name Nassau Health Care Corp Amount $38,914.87 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEY, PATRICIA M Employer name Supreme Ct Kings Co Amount $38,915.17 Date 02/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSIVIERO, RAYMOND G Employer name Town of Huntington Amount $38,914.25 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLLAS, THOMAS R Employer name Children & Family Services Amount $38,913.78 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORREGIANO, VICTOR G Employer name Children & Family Services Amount $38,914.15 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, ANDREA C Employer name Wayne County Amount $38,914.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, JONATHAN W Employer name Otisville Corr Facility Amount $38,914.05 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELINE, DANIEL Employer name City of Binghamton Amount $38,913.94 Date 03/05/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REILLY, JOHN E Employer name Dept Labor - Manpower Amount $38,913.60 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, CAROL Employer name Town of Hempstead Amount $38,913.04 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, ELAINE E Employer name Suffolk County Amount $38,913.59 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMEZZA, MARGARET A Employer name Temporary & Disability Assist Amount $38,913.35 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHIN, MICHAELENE Employer name Erie County Medical Cntr Corp Amount $38,913.13 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, GEORGINE B Employer name Shawangunk Correctional Facili Amount $38,913.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, WILLIAM H Employer name Groveland Corr Facility Amount $38,913.00 Date 03/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JEFFREY R Employer name Dept Labor - Manpower Amount $38,912.76 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DANIEL-WILSON, TERESA Employer name Bedford Hills Corr Facility Amount $38,911.99 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMBERG, PETER J Employer name Wyoming Corr Facility Amount $38,911.63 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONESKY, KARILYN Employer name Supreme Ct Kings Co Amount $38,912.62 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, MARIA YOLANDA Employer name City of Elmira Amount $38,912.11 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, MARCIA D Employer name Great Meadow Corr Facility Amount $38,912.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELISON, WILLIAM G Employer name Riverview Correction Facility Amount $38,911.32 Date 12/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MICHAEL L Employer name Franklin Corr Facility Amount $38,911.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURST, CAROLINE Employer name State Insurance Fund-Admin Amount $38,910.28 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GEORGE P Employer name Port Authority of NY & NJ Amount $38,911.00 Date 04/26/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TORELLI-PIERRE, KIM L Employer name Children & Family Services Amount $38,911.12 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, JUDITH E Employer name Dept Labor - Manpower Amount $38,911.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDA, LOUISE C Employer name Nassau County Amount $38,910.81 Date 04/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILLER, LAWRENCE F Employer name Dpt Environmental Conservation Amount $38,910.23 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICUCCI, JOAN M Employer name Dutchess County Amount $38,909.80 Date 11/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKETT, HARRY M Employer name Riverview Correction Facility Amount $38,909.51 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURR, KAREN S Employer name Cattaraugus County Amount $38,909.45 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRANCE, ROBERT W, JR Employer name Thruway Authority Amount $38,909.80 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STATT, WILLIAM A Employer name Finger Lakes DDSO Amount $38,909.65 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPONAUGLE, JAMES D Employer name City of Cortland Amount $38,909.43 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIKLOR, DANIEL G Employer name Tioga County Amount $38,909.35 Date 03/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, GERALD J, JR Employer name Thruway Authority Amount $38,908.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADO, CINDY L Employer name Village of Lynbrook Amount $38,907.60 Date 07/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, JOCELYNE Employer name NYack UFSD Amount $38,909.17 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, PETER F Employer name Nassau County Amount $38,908.58 Date 09/08/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI COCCO, ANTHONY J Employer name City of Schenectady Amount $38,909.00 Date 03/28/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASON, MARK R Employer name Dept Transportation Region 3 Amount $38,907.00 Date 03/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKEROUS, CHRISTOPHER H Employer name Ulster Correction Facility Amount $38,907.58 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, ROGER D Employer name Marcy Correctional Facility Amount $38,907.36 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENA, JOANNE L Employer name SUNY Empire State College Amount $38,906.42 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBOWY, MARJORIE S Employer name SUNY Stony Brook Amount $38,906.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, JOHN F Employer name Supreme Ct-1st Criminal Branch Amount $38,907.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, RICHARD J Employer name Department of Tax & Finance Amount $38,907.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, TERRENCE R Employer name Town of Cheektowaga Amount $38,905.13 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDIN, GERARD B Employer name Dept Labor - Manpower Amount $38,905.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, VERA M Employer name Central NY DDSO Amount $38,905.84 Date 09/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEPP, PETER M Employer name Attica Corr Facility Amount $38,905.83 Date 04/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUL, RAYMOND Employer name City of Albany Amount $38,905.00 Date 03/28/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, YBIA M Employer name Downstate Corr Facility Amount $38,904.60 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONARO, JOSEPH A Employer name Auburn Corr Facility Amount $38,903.76 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, LINDA A Employer name Taconic DDSO Amount $38,903.64 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIVISONNO, MICHAEL J Employer name Town of Owego Amount $38,903.46 Date 07/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGONIA, SALVATORE A Employer name Town of New Castle Amount $38,904.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA GASSE, DONALD J Employer name Mohawk Correctional Facility Amount $38,903.94 Date 06/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, BONNIE Employer name Central Islip UFSD Amount $38,904.45 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, ELLEN M Employer name Wyoming County Amount $38,903.17 Date 12/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLSSON, WILLIAM Employer name Appellate Div 1st Dept Amount $38,903.00 Date 01/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGGOW, DAVID C Employer name Town of Bergen Amount $38,902.90 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIETTINEN, KAREN A Employer name Temporary & Disability Assist Amount $38,902.85 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, KEVIN W Employer name City of Lockport Amount $38,902.80 Date 06/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WILLIAM J Employer name Town of Ulster Amount $38,903.01 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKONIS, ELAINE L Employer name Education Department Amount $38,903.00 Date 11/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPORALE, SUSAN A Employer name Rockland County Amount $38,902.56 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERSTREET, LAURA Employer name Columbia County Amount $38,902.51 Date 01/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINMANN, GLENN R Employer name Office of General Services Amount $38,902.07 Date 10/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEINEN, CAROL A Employer name Huntington UFSD #3 Amount $38,902.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLLE, JOSEPH F Employer name Nassau County Amount $38,902.34 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULIN, THOMAS R Employer name Dept Transportation Region 7 Amount $38,902.45 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERNI, DOLORES C Employer name Rockville Centre UFSD Amount $38,901.85 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MARY E Employer name Department of Social Services Amount $38,902.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POZZA, LUCIA B Employer name Department of Health Amount $38,902.00 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALSBURY, ROBERT G, JR Employer name Dept Transportation Region 4 Amount $38,901.51 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGOBBO, JOHN Employer name Village of Bronxville Amount $38,901.60 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUTE, SHIRLEY ANN Employer name Erie County Amount $38,901.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ANITA Employer name Dutchess County Amount $38,901.24 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, WILLIE L Employer name Metro New York DDSO Amount $38,901.18 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCKWORTH, BARBARA K Employer name Roswell Park Memorial Inst Amount $38,901.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENTON, PATRICK M Employer name Supreme Ct-Queens Co Amount $38,901.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELTON, ERNESTINE Employer name Long Island Dev Center Amount $38,901.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUBEK, JAMES P Employer name Erie County Amount $38,900.59 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, MARY B Employer name Town of Mount Kisco Amount $38,900.18 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMONS, MILDRED R Employer name Long Island Dev Center Amount $38,900.12 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, ROBERT K Employer name Elmira Corr Facility Amount $38,900.57 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTYK, MICHAEL J Employer name Buffalo Sewer Authority Amount $38,900.41 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLPORT, NEWELL E, JR Employer name SUNY Brockport Amount $38,899.86 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, DAVID M Employer name Dept Transportation Region 9 Amount $38,900.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENERO, FREDERICK A Employer name Office of General Services Amount $38,900.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, BERNARD L, JR Employer name Canandaigua City School Dist Amount $38,899.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, DOUGLASS T Employer name Temporary & Disability Assist Amount $38,899.00 Date 01/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHUT, THOMAS J Employer name Fourth Jud Dept - Nonjudicial Amount $38,898.70 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCHIO, PETER, II Employer name Rockland Psych Center Amount $38,899.70 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSHFORD, JOHN F Employer name Clinton Corr Facility Amount $38,899.55 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODY, MICHAEL P, JR Employer name Town of Wallkill Amount $38,898.34 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRTH, RALPH J Employer name Dept Transportation Region 4 Amount $38,898.32 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALDES, DELIO, JR Employer name City of Mount Vernon Amount $38,897.94 Date 08/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALKER, LESTER A Employer name East Hampton UFSD Amount $38,897.54 Date 07/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVEY, JULIE A Employer name Jefferson County Amount $38,896.82 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPLER, EARL R Employer name Department of Motor Vehicles Amount $38,898.10 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTO, JOANNE V Employer name North Shore Public Library Dis Amount $38,898.09 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLES, DAVID M Employer name Ulster County Amount $38,896.64 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNAH, TIMOTHY P Employer name Livingston Correction Facility Amount $38,896.60 Date 04/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, DANIEL W, JR Employer name Dept Labor - Manpower Amount $38,896.52 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACS, CYNTHIA Employer name Queens Borough Public Library Amount $38,896.00 Date 04/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILELLA, EMILY M Employer name North Bellmore UFSD Amount $38,895.73 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARP, DEWITT H Employer name Thruway Authority Amount $38,896.54 Date 02/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLET, JACQUELINE M Employer name Broome DDSO Amount $38,896.53 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, RUSSELL A, JR Employer name Office of Real Property Servic Amount $38,896.00 Date 01/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, GEORGE C Employer name Office of General Services Amount $38,895.47 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTALDO, ANTHONY J Employer name Ramapo Catskill Library System Amount $38,895.25 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEE, ANNA Employer name Department of State Amount $38,895.23 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKI, CHRISTINE M Employer name Gowanda Correctional Facility Amount $38,895.28 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, MICHAEL A Employer name Town of Queensbury Amount $38,895.29 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRATZ, CHRISTINE A Employer name Onondaga County Amount $38,895.37 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJOR, DALE Employer name Central NY DDSO Amount $38,895.00 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, JOHN E Employer name Nassau County Amount $38,895.00 Date 11/16/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KESSLER, LORRAINE R Employer name Central NY DDSO Amount $38,894.81 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPPLER, THERESA A Employer name Ossining UFSD Amount $38,894.72 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELANO, STEVEN G Employer name Division of State Police Amount $38,895.00 Date 06/20/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSILLO, KRISANN Employer name Suffolk County Amount $38,895.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RICHARD R Employer name SUNY Binghamton Amount $38,894.28 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELIA, WENDY Employer name Oneida County Amount $38,893.78 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, SCOTT H Employer name Workers Compensation Board Bd Amount $38,894.46 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREGOY, DANA R Employer name City of Rochester Amount $38,894.40 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUGLIESE, THOMAS J Employer name Nassau County Amount $38,893.03 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNER, WILLIAM J Employer name BOCES-Albany Schenect Schohari Amount $38,893.08 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRISTAL, RONALD G Employer name Insurance Department Amount $38,893.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, CAROL G Employer name SUNY Binghamton Amount $38,892.90 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, ADA Employer name Jericho UFSD Amount $38,893.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGUIN, STEWART F Employer name Franklin Corr Facility Amount $38,892.86 Date 07/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRANCHINA, MICHAEL R Employer name Nassau County Amount $38,893.00 Date 01/26/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROTH, MARIAN Employer name Rockland County Amount $38,892.65 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, GARY D Employer name Office For Technology Amount $38,893.00 Date 02/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SEABRON Employer name Children & Family Services Amount $38,892.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, RONALD J Employer name City of Buffalo Amount $38,892.00 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, FAYETTE G Employer name Western New York DDSO Amount $38,892.44 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, ALICIA A Employer name Orleans Corr Facility Amount $38,891.94 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOWDEN, MICHELLE Employer name Finger Lakes DDSO Amount $38,892.65 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPOLSKY, SHARON-FAYE Employer name Westchester County Amount $38,891.52 Date 08/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLOGNA, RANDY L Employer name SUNY College at Purchase Amount $38,890.99 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALEH, JOANNE T Employer name Office For Technology Amount $38,891.31 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRONCZEK, LOUIS J, JR Employer name Auburn Corr Facility Amount $38,891.14 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILACK, JUDITH A Employer name Department of Tax & Finance Amount $38,891.05 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTE, PAMELA C Employer name Clarkstown CSD Amount $38,891.45 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNSIDE, PAULA V Employer name Monroe County Amount $38,890.99 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, YVONNE L Employer name Westchester County Amount $38,890.99 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALKA, THOMAS H Employer name Chateaugay Correction Facility Amount $38,890.80 Date 10/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, ERIC E Employer name City of Rochester Amount $38,890.92 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, ULANA Employer name Mid-Hudson Psych Center Amount $38,890.40 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGETT, BRIAN C Employer name Village of Franklinville Amount $38,890.47 Date 09/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICKER, KAREN A Employer name Westchester County Amount $38,890.55 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE CONEY, THOMAS W Employer name Cape Vincent Corr Facility Amount $38,889.96 Date 01/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GEORGE, MADELINE Employer name Town of Smithtown Amount $38,889.48 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, JAMES H Employer name Town of Greece Amount $38,890.00 Date 04/15/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDREWS, ROSELLE A Employer name Suffolk County Amount $38,889.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JAMES Employer name Town of Hempstead Amount $38,889.00 Date 01/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, JO ANN D Employer name Court of Claims Amount $38,888.67 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENCUR, JANE L Employer name Monroe County Amount $38,888.59 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIDGEON, RONALD F Employer name Department of Transportation Amount $38,889.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, DONALD J Employer name Town of Huntington Amount $38,889.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DANIEL P Employer name Off of the State Comptroller Amount $38,888.50 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, JON C Employer name Chemung County Amount $38,889.00 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEMISON, CARL D Employer name Brooklyn DDSO Amount $38,888.39 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSBURY, DWIGHT R Employer name New York State Canal Corp Amount $38,888.29 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, AHILUD PAGAN Employer name Children & Family Services Amount $38,888.00 Date 04/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEMIA, ROCCO F, JR Employer name Mohawk Correctional Facility Amount $38,887.65 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ-DUNHAM, MARGARITA J Employer name City of Rochester Amount $38,888.25 Date 07/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIANNINI, JANET K Employer name Southport Correction Facility Amount $38,888.00 Date 05/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARMESON, CHARLES F Employer name Suffolk County Amount $38,887.00 Date 06/29/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHEELESS, SYLVIA Employer name Comm Quality Care And Advocacy Amount $38,888.00 Date 06/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, ROBERT E Employer name Maine-Endwell CSD Amount $38,888.15 Date 08/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSPINA, JAIRO Employer name Banking Department Amount $38,887.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EJAZ, ASMA A Employer name Nassau Health Care Corp Amount $38,886.95 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DEBORAH Employer name Bayview Corr Facility Amount $38,886.89 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, FREDA Employer name Monroe County Amount $38,887.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSIOWSKI, JOSEPH C Employer name Collins Corr Facility Amount $38,886.36 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALISSEN, LORETTA RENEE Employer name Suffolk County Amount $38,886.24 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTE, LOUIS J, JR Employer name City of Rochester Amount $38,886.00 Date 01/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, BRUCE R Employer name Village of Richmondville Amount $38,885.29 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, ROLANDO R Employer name Nassau Health Care Corp Amount $38,885.22 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, MARK M Employer name Nassau County Amount $38,886.00 Date 10/11/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRACKETT, SONIA L Employer name Suffolk Coop Library System Amount $38,885.29 Date 01/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCKLER, SILVIA J Employer name Supreme Court Clks & Stenos Oc Amount $38,885.45 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIGAN, JAMES F Employer name Division For Youth Amount $38,885.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, LEO M Employer name Town of Greece Amount $38,884.91 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, SUSAN M Employer name Children & Family Services Amount $38,885.07 Date 12/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICIANO, LUIS Employer name Village of Monticello Amount $38,884.96 Date 08/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOODELL, DOROTHY Employer name Buffalo Psych Center Amount $38,885.00 Date 08/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFTER, FRANCIS N Employer name Department of Transportation Amount $38,885.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULION, SYLVIA M Employer name SUNY Albany Amount $38,884.86 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMSON, DAVID K Employer name City of Jamestown Amount $38,884.53 Date 08/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, FRANCES M Employer name Sagamore Psych Center Children Amount $38,883.64 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, TIMOTHY Employer name Broome County Amount $38,884.07 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGINI, DOROTHY R Employer name Westchester Health Care Corp Amount $38,883.74 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ANNEMARIE H Employer name Town of North Castle Amount $38,884.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, JAMES E Employer name Division of State Police Amount $38,883.00 Date 10/27/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRAPER, JUDITH W Employer name Department of Health Amount $38,883.60 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWER, ESTHER S Employer name Appellate Div 1st Dept Amount $38,883.52 Date 01/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORINI, ALFONSE, III Employer name Washington Corr Facility Amount $38,882.23 Date 06/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, GWENDOLYN V Employer name Downstate Corr Facility Amount $38,883.00 Date 03/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM C Employer name Town of New Hartford Amount $38,882.69 Date 07/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYAN, DAVID R, SR Employer name Dept Transportation Region 4 Amount $38,882.49 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, DAVID L Employer name Great Neck UFSD Amount $38,882.00 Date 11/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, ERMA Employer name Creedmoor Psych Center Amount $38,882.12 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUM, LESLIE, JR Employer name Sullivan West CSD Amount $38,883.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASCO, RANDY J Employer name Clinton Corr Facility Amount $38,881.29 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCIALSKI, PATRICIA A Employer name Education Department Amount $38,881.65 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERMAN, VIRGINIA Employer name Education Department Amount $38,882.00 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTIN, RICHARD J Employer name Office of General Services Amount $38,881.00 Date 11/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, TERRI A Employer name Department of Law Amount $38,881.03 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, JEAN E Employer name Mahopac CSD Amount $38,880.89 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGSTEEN, JAMES W, JR Employer name Greater Binghamton Health Cntr Amount $38,881.00 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULINO, CONSTANCE Employer name Erie County Amount $38,880.47 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, SHARON M Employer name Phoenix CSD Amount $38,880.42 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, EILEEN D Employer name BOCES Eastern Suffolk Amount $38,880.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, STEPHEN H Employer name Clinton Corr Facility Amount $38,880.00 Date 04/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITZINGER, THOMAS M Employer name City of Rochester Amount $38,878.65 Date 02/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEIGHT, KENNETH L Employer name City of Jamestown Amount $38,877.92 Date 01/20/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAVES, ELAINE M Employer name Rochester City School Dist Amount $38,878.20 Date 07/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARK R Employer name Town of Guilderland Amount $38,878.00 Date 10/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HITCHCOCK, RONALD H Employer name Department of Tax & Finance Amount $38,877.89 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ANDREW D Employer name Kirby Forensic Psych Center Amount $38,877.87 Date 03/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, STEVEN A Employer name Supreme Ct-Richmond Co Amount $38,877.05 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, MARTIN Employer name NYC Judges Amount $38,877.05 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELAS, BONNIE B Employer name Children & Family Services Amount $38,877.00 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSYTHE, JEFFERY L Employer name Gouverneur Correction Facility Amount $38,876.78 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYAN, BRADFORD Employer name Onondaga County Amount $38,876.63 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HALE, MARGARET R Employer name Northport East Northport UFSD Amount $38,876.30 Date 09/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JOHN E, JR Employer name Town of Ramapo Amount $38,876.15 Date 07/12/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLANCHARD, NEIL R, JR Employer name SUNY College at Geneseo Amount $38,876.01 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, DONALD W Employer name Oneida Correctional Facility Amount $38,875.83 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCIOLFI, RONALD F Employer name Temporary & Disability Assist Amount $38,876.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAXHEIMER, JOHN L Employer name Eastern NY Corr Facility Amount $38,875.22 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICHT, ROBERT J Employer name Wende Corr Facility Amount $38,875.20 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZ, JONATHAN T Employer name Sullivan County Amount $38,875.45 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINGEL, JOHN CHARLES, JR Employer name Nassau County Amount $38,875.58 Date 05/22/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANADA, CHARLES D Employer name BOCES Madison Oneida Amount $38,874.59 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDD, GARY V Employer name Middletown Psych Center Amount $38,875.00 Date 06/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDEROFF, GEORGE R Employer name Greene Corr Facility Amount $38,875.00 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, LARRY D Employer name Dept of Correctional Services Amount $38,874.00 Date 01/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALKHOF, CHARLES Employer name Town of Oyster Bay Amount $38,874.00 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIVENZIO, DAVID E Employer name Auburn Corr Facility Amount $38,874.50 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, RICHARD D Employer name Monroe County Wtr Authority Amount $38,874.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, RICHARD E Employer name Taconic DDSO Amount $38,873.77 Date 04/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHHARDT, PAUL J Employer name Wyoming Corr Facility Amount $38,873.70 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRALISZ, JOHN J Employer name Erie County Amount $38,874.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, BARBARA M Employer name Port Authority of NY & NJ Amount $38,874.00 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINO, THOMAS J, JR Employer name Elmira Corr Facility Amount $38,873.56 Date 05/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICIGNANO, JOSEPH L Employer name Manhattan Psych Center Amount $38,873.48 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, GEOFFREY M Employer name Div Alcoholic Beverage Control Amount $38,872.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUTZ, FRED C Employer name Town of Glenville Amount $38,873.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUSO, JOSEPH A Employer name Westchester County Amount $38,872.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMBALL, ARCHIE N Employer name Port Authority of NY & NJ Amount $38,872.11 Date 12/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVERT, RICHARD P Employer name Attica Corr Facility Amount $38,873.21 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, STEVEN M Employer name City of Elmira Amount $38,871.30 Date 04/10/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAVIA, GEROME Employer name City of Rochester Amount $38,871.00 Date 12/28/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHELPS-ALLEN, CAMILLA Employer name Port Authority of NY & NJ Amount $38,871.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, VERONICA Employer name Hsc at Brooklyn-Hospital Amount $38,871.01 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMILE, CORLISS I Employer name Saratoga County Amount $38,871.08 Date 10/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, JAMES M Employer name City of Binghamton Amount $38,871.00 Date 01/20/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBSTER, DONNA ANN Employer name St Lawrence County Amount $38,871.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDS, MELVIN W Employer name Port Authority of NY & NJ Amount $38,871.00 Date 04/24/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAYNE, IVORY L Employer name Children & Family Services Amount $38,870.34 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMLOWSKI, JOSEPH P Employer name Education Department Amount $38,870.24 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLAY, DONNA M Employer name Ninth Judicial Dist Amount $38,870.67 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, TYRONE S Employer name Long Island Dev Center Amount $38,870.94 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARBERO, VINCENT A Employer name Nassau County Amount $38,870.00 Date 08/19/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACDONALD, ANDREA B Employer name Cayuga County Amount $38,869.88 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, ELAINE E Employer name Nassau County Amount $38,870.16 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, FREDERIC K Employer name SUNY College Technology Alfred Amount $38,870.00 Date 07/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPETA, JOSEPH D Employer name Town of Greece Amount $38,869.48 Date 08/25/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, PAUL J Employer name St Lawrence Psych Center Amount $38,869.27 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEIL, BARBARA A Employer name Port Authority of NY & NJ Amount $38,869.16 Date 02/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNE, KATHLEEN A Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $38,869.58 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BARBARA L Employer name Temporary & Disability Assist Amount $38,869.12 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINGLEY, SHIRLEY F Employer name NYS Senate Regular Annual Amount $38,869.82 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTA, EDWARD Employer name Nassau County Amount $38,869.00 Date 07/19/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHL, JOHN J Employer name NYC Family Court Amount $38,869.13 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEMEK, EILEEN F Employer name Greater Binghamton Health Cntr Amount $38,867.80 Date 06/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, ROBERT J Employer name Clinton Corr Facility Amount $38,868.60 Date 06/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARK S Employer name Town of Wawarsing Amount $38,868.33 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, MARGARET L Employer name Buffalo Psych Center Amount $38,867.66 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMPANO, JOSEPH A Employer name Bedford CSD Amount $38,867.40 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORTON, ALLAN W Employer name Mid-State Corr Facility Amount $38,867.90 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, BERNARD B Employer name Canajoharie CSD Amount $38,867.94 Date 07/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHAN, PATRICIA Employer name Creedmoor Psych Center Amount $38,867.75 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODY, PEARL Employer name Dept Labor - Manpower Amount $38,867.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYERS, WILLIAM J, JR Employer name Elmira Corr Facility Amount $38,867.00 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, JOSEPH Employer name Port Authority of NY & NJ Amount $38,867.00 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, LEO R Employer name Attica Corr Facility Amount $38,866.41 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNE, GERARD D Employer name South Beach Psych Center Amount $38,866.99 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGGINS, DEBORAH L Employer name City of Jamestown Amount $38,866.10 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANFRINI, JOHN G Employer name Groveland Corr Facility Amount $38,866.44 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERKHOVSKY, BELLA Employer name Rockland County Amount $38,866.08 Date 07/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, ERNEST Employer name Division of Parole Amount $38,866.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, MIRANDA L Employer name Brooklyn DDSO Amount $38,865.11 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HUGO, JR Employer name Dept Transportation Region 5 Amount $38,865.66 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, MARK E Employer name Mohawk Correctional Facility Amount $38,865.50 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEIGHT, ROSALIE F Employer name Ulster County Amount $38,865.31 Date 06/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISKER, MARK P Employer name Workers Compensation Board Bd Amount $38,864.75 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, RONALD G Employer name Village of Floral Park Amount $38,865.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARRASQUILLO, RALPH B Employer name Port Authority of NY & NJ Amount $38,865.00 Date 01/25/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NENNI, DAVID E Employer name Town of Greece Amount $38,864.80 Date 06/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INGHAM, LYNN MARIE Employer name Central NY DDSO Amount $38,863.60 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTES, RICHARD C Employer name Banking Department Amount $38,864.34 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECHERT, HENRY G, JR Employer name Port Authority of NY & NJ Amount $38,864.00 Date 01/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DIANE M Employer name Erie County Medical Cntr Corp Amount $38,863.23 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHLGREN, ANNA M Employer name Kings Park Psych Center Amount $38,863.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARA, IVETTE M Employer name Pilgrim Psych Center Amount $38,863.37 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, THOMAS S Employer name Monroe County Amount $38,863.33 Date 03/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCISCI, ROSMUNDA M Employer name Capital Dist Psych Center Amount $38,862.21 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, LAURA A Employer name Health Research Inc Amount $38,862.13 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCELROY, D ANTHONY Employer name Div Alcoholic Beverage Control Amount $38,863.00 Date 05/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKEY, JAMES D Employer name Department of Tax & Finance Amount $38,862.96 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, CASSANDRA PAULA Employer name Suffolk County Amount $38,861.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAWCZYK, DALE A Employer name Wyoming Corr Facility Amount $38,862.00 Date 07/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACIFIC, DONNA S Employer name Oneida County Amount $38,859.61 Date 12/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DONNA L Employer name Dept Transportation Region 4 Amount $38,862.00 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIVERS, PETER J Employer name Central NY Psych Center Amount $38,861.83 Date 01/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RICHARD BRIAN Employer name Nassau County Amount $38,860.94 Date 01/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKHOUT, POLLY C Employer name New York Public Library Amount $38,860.00 Date 03/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, WILLIAM J Employer name Department of Motor Vehicles Amount $38,859.24 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, TODD W Employer name Cape Vincent Corr Facility Amount $38,859.34 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, DAVID P, SR Employer name Rensselaer County Amount $38,858.11 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ROBERT IRWIN Employer name Div Housing & Community Renewl Amount $38,858.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLLMANN, DANIEL D Employer name Town of Islip Amount $38,857.74 Date 03/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTIS, ELIZABETH I Employer name Onondaga County Amount $38,859.22 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGGER, ANTHONY Employer name Suffolk County Amount $38,858.30 Date 11/15/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERMAIN, PAUL D Employer name Albany County Amount $38,857.58 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, NANCY E Employer name Dutchess County Amount $38,857.73 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZEPANSKI, BONNIE S Employer name Western Regional OTB Corp Amount $38,856.23 Date 05/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, OLIVE J Employer name Creedmoor Psych Center Amount $38,856.05 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITO, LINDA A Employer name NYS School For The Blind Amount $38,857.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTAKER, MARK E Employer name Greene Corr Facility Amount $38,857.60 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, LINDA S Employer name Dept Transportation Region 6 Amount $38,856.94 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, JOHN J Employer name Suffolk County Amount $38,856.00 Date 03/11/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SASSO, MICHAEL P Employer name State Consumer Protection Bd Amount $38,856.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHICHI, PAUL Employer name W Hempstead Sanitation Dist #6 Amount $38,855.00 Date 10/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUGER, F MICHAEL Employer name Dept Transportation Region 1 Amount $38,854.76 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, PHILIP F Employer name Ogdensburg Corr Facility Amount $38,855.65 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, WILLIAM S Employer name Great Neck UFSD Amount $38,855.19 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITING, HARVEY H Employer name Temporary & Disability Assist Amount $38,855.00 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURAK, DIANA E Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $38,854.31 Date 08/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNA, ANTHONY J Employer name New York State Assembly Amount $38,853.84 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKIN, PATRICIA A Employer name Pilgrim Psych Center Amount $38,853.56 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIKEN, GAYLA G Employer name Kirby Forensic Psych Center Amount $38,854.00 Date 12/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAVARO, TINA Employer name Staten Island DDSO Amount $38,853.36 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, SUSAN F Employer name Bath CSD Amount $38,853.26 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, JAMES F, JR Employer name Dept Labor - Manpower Amount $38,853.12 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNDEL, WILLARD R Employer name Long Island St Pk And Rec Regn Amount $38,853.00 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHRMANN, MARY ANN Employer name City of New Rochelle Amount $38,852.19 Date 08/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, CYNTHIA Employer name Rockland Psych Center Children Amount $38,852.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, DAWN Employer name Dutchess County Amount $38,852.37 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASQUEZ, DAVID Employer name Fulton County Amount $38,852.44 Date 10/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROLEE A Employer name SUNY College at Plattsburgh Amount $38,852.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, JOHN W Employer name Corinth CSD Amount $38,852.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURIAN, SOSA K Employer name Rockland County Amount $38,851.65 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JAMES R Employer name Madison County Amount $38,851.61 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ADA J Employer name Supreme Ct-1st Criminal Branch Amount $38,851.73 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRISLEY, RONALD E Employer name Clinton Corr Facility Amount $38,851.78 Date 03/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASOPUST, CHRISTOPHER J Employer name City of Peekskill Amount $38,851.91 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALL, MARGARET Employer name Rockland Psych Center Amount $38,851.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEZAGO, RICHARD A Employer name Village of Spring Valley Amount $38,851.00 Date 04/20/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'ROURKE, JOHN D Employer name City of North Tonawanda Amount $38,851.00 Date 01/09/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, SANDRA L Employer name State Insurance Fund-Admin Amount $38,850.50 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNINO, CAROL P Employer name NYC Family Court Amount $38,850.81 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALASUNAS, THOMAS A Employer name NYS Gaming Commission Amount $38,850.70 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEFORD, KATHLEEN D MARTIN Employer name City of Buffalo Amount $38,850.00 Date 02/21/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLINS, THOMAS G Employer name Energy Research Dev Authority Amount $38,849.31 Date 11/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTON, MARGARET F Employer name Chittenango CSD Amount $38,850.31 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEITTER, RUTH A Employer name Sunmount Dev Center Amount $38,849.21 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, JOHN A Employer name City of Middletown Amount $38,849.90 Date 03/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, ROBERT W Employer name Village of Southampton Amount $38,850.00 Date 09/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMPSON, JEAN Employer name Pilgrim Psych Center Amount $38,850.00 Date 12/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HOWARD E, JR Employer name Greene Corr Facility Amount $38,849.13 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARKAS, CHARLES R Employer name Village of Briarcliff Manor Amount $38,849.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORLITO, ROSEMARIE Employer name Long Island Dev Center Amount $38,849.00 Date 02/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALONDE, JAMES H Employer name Riverview Correction Facility Amount $38,847.84 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, SHERRY Employer name Capital District DDSO Amount $38,848.02 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, EWA Employer name Inst For Basic Res & Ment Ret Amount $38,848.31 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUCH, CLIFFORD W Employer name NYS Assembly - Members Amount $38,848.76 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABURN, A LYNNE, II Employer name Dept Labor - Manpower Amount $38,848.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALKA, ADAM B Employer name Capital District DDSO Amount $38,847.06 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCKERMAN, BARBARA M Employer name Department of Law Amount $38,846.05 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYAHAY, EDWARD M Employer name Westchester County Amount $38,846.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, GEORGE E Employer name Washington Corr Facility Amount $38,846.16 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWARD, MICHAEL M Employer name Town of Oyster Bay Amount $38,846.17 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DAVID G Employer name Burnt Hills-Ballston Lake CSD Amount $38,846.87 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, KEITH W Employer name City of Niagara Falls Amount $38,845.44 Date 08/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLOCK, JANE E Employer name Broome DDSO Amount $38,845.88 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, TIMOTHY P Employer name Dpt Environmental Conservation Amount $38,845.72 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPPELMEIER, PAUL W Employer name Village of Rockville Centre Amount $38,844.60 Date 01/17/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAINVILLE, PHYLLIS I Employer name Division of the Budget Amount $38,844.40 Date 07/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATEN, JOHN M Employer name Dept Transportation Region 9 Amount $38,844.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZ-RANDOLPH, FRED S Employer name Westchester County Amount $38,844.13 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAPES, PETER J Employer name Niagara County Amount $38,844.07 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKEFORD, MELVIN J Employer name City of Buffalo Amount $38,844.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILKEN, JAMES F Employer name Downstate Corr Facility Amount $38,844.35 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMICK, SUSAN Employer name Orange County Amount $38,844.00 Date 09/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENSKE, JOHN R Employer name City of Jamestown Amount $38,844.00 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIMAN, ROBERT J Employer name Thruway Authority Amount $38,843.91 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, WILLIAM, JR Employer name City of Syracuse Amount $38,843.58 Date 03/12/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALMAN, ELAINE M Employer name Suffolk County Amount $38,843.00 Date 08/31/2002 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