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 WROBEL, DOROTHY Employer name Erie County Amount $38,842.66 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITBECK, DAVID J Employer name Dept Labor - Manpower Amount $38,843.11 Date 12/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUDATO, CAROL A Employer name Thruway Authority Amount $38,843.16 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNICCHERICO, MARTIN Employer name Village of Tarrytown Amount $38,843.00 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GEORGIA Employer name Dept Labor - Manpower Amount $38,842.26 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, MARTIN J Employer name Collins Corr Facility Amount $38,842.10 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPPERT, KAREN A Employer name Roswell Park Cancer Institute Amount $38,841.57 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMMINGER, RICHARD Employer name Town of Southampton Amount $38,842.00 Date 06/07/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN DUSEN, GREGORY J Employer name Erie County Amount $38,842.00 Date 03/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEFFREY R Employer name Upstate Correctional Facility Amount $38,840.92 Date 11/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, FERNANDO Employer name Hsc at Brooklyn-Hospital Amount $38,840.60 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLEIGH, MICHAEL J Employer name Clinton Corr Facility Amount $38,841.18 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLESKY, JOSEPH F Employer name Department of Health Amount $38,841.23 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTORE, CATHERINE R Employer name Dept Labor - Manpower Amount $38,841.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, SUSAN M Employer name Rensselaer County Amount $38,839.97 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, MARTIN J Employer name City of Syracuse Amount $38,840.00 Date 10/12/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERSTENMYER, JOHN E Employer name City of Buffalo Amount $38,840.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFKO, ANTHONY L Employer name Amityville UFSD Amount $38,839.46 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, CHARLES S Employer name New York State Assembly Amount $38,839.00 Date 10/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEAU, DEBORAH L Employer name Oneida County Amount $38,839.89 Date 06/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, WAYNE E Employer name Pilgrim Psych Center Amount $38,839.45 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANDROW, GUS, JR Employer name Clinton Corr Facility Amount $38,838.00 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLA, DENISE J Employer name NYS Dormitory Authority Amount $38,837.88 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, SAMUEL F Employer name SUNY College at Geneseo Amount $38,838.55 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIETTA, RAYMOND L Employer name City of Niagara Falls Amount $38,838.34 Date 11/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARMELLA, PATRICIA A Employer name Pilgrim Psych Center Amount $38,837.39 Date 05/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSON, JOANNE Employer name Department of Tax & Finance Amount $38,837.85 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELVERS, WARREN, JR Employer name Western NY Childrens Psych Center Amount $38,836.51 Date 04/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUGH, PETER L Employer name Watertown Corr Facility Amount $38,837.19 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEVENTO, ROBERT J Employer name City of Buffalo Amount $38,837.82 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG-BELFON, SANDRA E Employer name Nassau County Amount $38,836.43 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, RAFAEL Employer name Downstate Corr Facility Amount $38,837.00 Date 08/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHETTE, MARY Employer name Dpt Environmental Conservation Amount $38,836.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERRONE, JOSEPH Employer name Half Hollow Hills CSD Amount $38,836.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLZER, MICHAEL J Employer name Village of Brockport Amount $38,835.00 Date 06/22/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOSP, FRANK W Employer name Nassau County Amount $38,835.00 Date 06/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABERHAM, THOMAS W Employer name Department of Tax & Finance Amount $38,835.36 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECOSMO, EDWARD A Employer name NYS Senate Regular Annual Amount $38,836.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, DONNA B Employer name Town of Oyster Bay Amount $38,835.08 Date 02/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, GEORGIA J Employer name Mohawk Correctional Facility Amount $38,835.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABSATT, HAROLD Employer name Dept Labor - Manpower Amount $38,835.00 Date 04/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, WAYNE G Employer name Central NY DDSO Amount $38,834.85 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, CAROLYN D Employer name Roswell Park Cancer Institute Amount $38,834.15 Date 09/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINK, BURNIE F Employer name Groveland Corr Facility Amount $38,835.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERHILL, MARY L Employer name Suffolk County Amount $38,835.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, THOMAS B Employer name Riverview Correction Facility Amount $38,834.86 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOLA, JO ANN F Employer name Kenmore Town-Of Tonawanda UFSD Amount $38,834.04 Date 02/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSON, FRANCES M Employer name Temporary & Disability Assist Amount $38,834.09 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERSON, NATHANIEL Employer name Wende Corr Facility Amount $38,833.44 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, JOHN J Employer name Rockland County Amount $38,833.00 Date 06/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, CHERYL L Employer name Cattaraugus County Amount $38,832.90 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMINS, CAROL A SILIATO Employer name Long Island Dev Center Amount $38,834.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESLOWSKI, DOREEN A Employer name Orange County Amount $38,833.56 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, DENIS Employer name Western New York DDSO Amount $38,832.71 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORROW, JOHN P Employer name City of Plattsburgh Amount $38,832.84 Date 10/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'FARRELL, SANDRA L Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $38,832.80 Date 04/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COADY, FRANCES P Employer name Suffolk County Amount $38,832.29 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BRUCE R Employer name Dept Transportation Region 10 Amount $38,832.00 Date 04/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSTON, BEATRICE F Employer name Dept Transportation Region 4 Amount $38,832.32 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, CYNTHIA A Employer name Ontario County Amount $38,832.42 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, DOUGLAS J Employer name Town of Stony Point Amount $38,832.00 Date 10/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, J WESLEY Employer name Division of State Police Amount $38,832.00 Date 05/17/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PITONIAK, ROSEMARIE F Employer name Roswell Park Memorial Inst Amount $38,832.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, MARY LYNNE Employer name Monroe County Amount $38,830.98 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, DEBRA A Employer name NYS Bridge Authority Amount $38,830.65 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, ANN L Employer name Downstate Corr Facility Amount $38,829.00 Date 07/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, PETER L Employer name Westchester County Amount $38,829.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKUP, DONALD K Employer name Town of Bethlehem Amount $38,829.98 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANDREA, LORETTA Employer name SUNY Central Admin Amount $38,830.32 Date 12/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURTEE, JAMES M, JR Employer name Bay Shore UFSD Amount $38,829.00 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLMAN, STEPHANIE A Employer name Three Village CSD Amount $38,828.63 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSSENFORT, CAROL A Employer name Byram Hills CSD at Armonk Amount $38,828.59 Date 08/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEANING, ROBERT, JR Employer name Commack UFSD Amount $38,828.23 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLER, JAMES B Employer name Gowanda Correctional Facility Amount $38,828.20 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARILLA, JOSEPH A Employer name Oneida County Amount $38,828.04 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOLSBY, SONNIE L Employer name Metro Suburban Bus Authority Amount $38,828.37 Date 04/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEQUER, CHERYL M Employer name Onondaga County Amount $38,828.32 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOY, PATRICK J Employer name Village of Valley Stream Amount $38,828.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, JOSEPH O Employer name Irvington UFSD Amount $38,828.00 Date 07/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRETOVIC, CAROL A Employer name City of Rochester Amount $38,827.32 Date 12/17/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ATHENAS, GERALYN K Employer name Town of Islip Amount $38,826.79 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCI, FRANK F Employer name City of Buffalo Amount $38,828.00 Date 06/17/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, RICHARD W, JR Employer name Otisville Corr Facility Amount $38,826.78 Date 03/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, PENNY LEE A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $38,827.66 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHL, LINDA C Employer name Long Island Dev Center Amount $38,827.59 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTON, GEORGE J Employer name Clinton Corr Facility Amount $38,826.09 Date 11/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMKO, BARBARA J Employer name Education Department Amount $38,826.08 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, JOSEPH E Employer name Erie County Amount $38,826.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, DIANE Employer name Nassau County Amount $38,826.00 Date 01/13/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENKINS, ROBIN L Employer name Taconic DDSO Amount $38,825.61 Date 02/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEESLER, GARY A Employer name Sullivan County Amount $38,825.38 Date 02/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LARRY E Employer name Green Haven Corr Facility Amount $38,825.59 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSILLICO, PAUL A Employer name Nassau County Amount $38,825.87 Date 08/29/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEWKIRK, LAURA G Employer name Middletown Psych Center Amount $38,825.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, ROBERT H Employer name State Insurance Fund-Admin Amount $38,825.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERATI, MADELYN B Employer name SUNY College at Purchase Amount $38,824.92 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGEROSA, RICHARD V Employer name Department of Social Services Amount $38,824.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATLIFF, BARBARA A Employer name Hsc at Syracuse-Hospital Amount $38,824.32 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSBURGH, DON G Employer name Town of Tonawanda Amount $38,824.00 Date 05/08/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTA LUCIA, DENNIS M Employer name Albany County Amount $38,824.33 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKELL, JAMES B Employer name Town of Huntington Amount $38,823.94 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOKONY, RONI S Employer name Department of Law Amount $38,823.65 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, RAYMOND T Employer name Nassau County Amount $38,823.00 Date 06/29/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HART, SUSAN F Employer name Great Meadow Corr Facility Amount $38,822.86 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERLOCK, DENNIS J Employer name Village of Depew Amount $38,823.00 Date 06/19/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IACOVELLI, ROXANNE T Employer name Tompkins County Amount $38,823.40 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLAZZO, MARY Employer name BOCES-Westchester Putnam Amount $38,822.68 Date 09/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, ROSEMARIE Employer name Court of Appeals Amount $38,822.65 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERVASE, KEVIN A Employer name Education Department Amount $38,822.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, ANIBAL Employer name Mid-State Corr Facility Amount $38,822.16 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, HAZEL M Employer name Department of Motor Vehicles Amount $38,822.24 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, RODNEY J Employer name Gouverneur Correction Facility Amount $38,822.56 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE CLAIRE, EUGENE P Employer name City of Mechanicville Amount $38,822.23 Date 12/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, WILLIAM J Employer name Port Authority of NY & NJ Amount $38,821.00 Date 05/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZMYEWSKI, DOUGLAS S Employer name Department of Health Amount $38,821.00 Date 10/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, DAVID T Employer name Port Authority of NY & NJ Amount $38,820.28 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRICKE, GRAHAM I Employer name Nassau County Amount $38,820.01 Date 10/11/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAWINSKI, JANET M Employer name Erie County Amount $38,820.67 Date 02/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, CHERYL Employer name Orleans Corr Facility Amount $38,820.58 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, MICHAEL K Employer name City of North Tonawanda Amount $38,819.59 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, KEVIN E Employer name Niagara Falls Pub Water Auth Amount $38,819.48 Date 12/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULK, PETER J Employer name Port Washington UFSD Amount $38,819.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, THOMAS E Employer name City of Watertown Amount $38,819.00 Date 03/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARKEY, OWEN J Employer name Village of Hempstead Amount $38,819.00 Date 05/30/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEVENS, JUDY MARTH Employer name Dpt Environmental Conservation Amount $38,819.04 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, JOHN E Employer name City of Binghamton Amount $38,819.00 Date 02/26/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIASCIK, GREGORY Employer name Department of Transportation Amount $38,819.13 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYEN, DOUGLAS R Employer name Hyde Park CSD Amount $38,819.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANEK, FRANK A Employer name SUNY Buffalo Amount $38,819.00 Date 10/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, SAUL Employer name Greene Corr Facility Amount $38,818.00 Date 02/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, CHARLES H Employer name Department of Social Services Amount $38,818.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILUE, MOUSSA Employer name Off of the State Comptroller Amount $38,818.51 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, JOAN M Employer name Erie County Wtr Authority Amount $38,818.16 Date 05/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KICK, MARY ANN Employer name Erie County Amount $38,817.42 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSEL, SUSAN D Employer name New York Public Library Amount $38,817.57 Date 01/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, GERALDINE A Employer name Department of Tax & Finance Amount $38,817.97 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENHEIT, ROGER K Employer name City of Rochester Amount $38,817.07 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, MARVIN O Employer name Village of Spencerport Amount $38,817.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RAYMOND H Employer name Thruway Authority Amount $38,817.21 Date 07/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, JENNIFER J Employer name Suffolk County Amount $38,817.10 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, CHARLES R Employer name Village of Scotia Amount $38,816.40 Date 04/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HILTS, DONALD B Employer name Bare Hill Correction Facility Amount $38,816.08 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUX, RICHARD A Employer name Western New York DDSO Amount $38,815.83 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONEY, RANDY A Employer name Riverview Correction Facility Amount $38,815.31 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLMAN, PATRICIA A Employer name Suffolk County Amount $38,815.68 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SIGMON Employer name Nassau County Amount $38,816.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAISS, EUGENE F Employer name Village of Depew Amount $38,815.02 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, BARBARA J Employer name Central NY DDSO Amount $38,815.02 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADDELL, HOWARD J Employer name Rome Dev Center Amount $38,815.00 Date 04/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTAGLIOLA, ANTHONY J Employer name Suffolk County Amount $38,814.00 Date 03/05/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOGAN, REGINA M Employer name Dept Labor - Manpower Amount $38,815.01 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONANNI, LARRY JAMES Employer name City of Syracuse Amount $38,815.00 Date 07/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOMEZ, LORENZO M Employer name Port Authority of NY & NJ Amount $38,815.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADWAY, ROBERT C Employer name City of Syracuse Amount $38,813.86 Date 11/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWERY, GEORGE A Employer name Town of New Castle Amount $38,814.00 Date 06/08/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENG, HERBERT Employer name Suffolk County Amount $38,813.00 Date 08/05/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, GLORIA Employer name Dept Labor - Manpower Amount $38,813.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, MICHAEL T Employer name City of Syracuse Amount $38,812.92 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, CAROLYN D Employer name Central NY DDSO Amount $38,813.25 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, THELMA R Employer name Staten Island DDSO Amount $38,813.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWAN, CAROLINE Employer name Assembly Ways & Means Committ Amount $38,812.28 Date 08/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBOYLE, SPENCER E, JR Employer name Town of Grand Island Amount $38,812.13 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, LIZABETH J Employer name SUNY College at Plattsburgh Amount $38,811.71 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, CINDY C Employer name Monroe County Amount $38,812.11 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, HELEN Employer name Off of the State Comptroller Amount $38,811.72 Date 05/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERE, DONALD P Employer name NYC Family Court Amount $38,812.05 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHEL, NANCY A Employer name Gates-Chili CSD Amount $38,811.26 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, BRENDA Employer name NY Institute Special Education Amount $38,811.29 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTMAN, CLARENCE M Employer name Dpt Environmental Conservation Amount $38,811.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, GARRY Employer name Town of Hempstead Amount $38,810.00 Date 09/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, DAVID, JR Employer name Sullivan County Amount $38,811.00 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVRANKEN, KEVIN G Employer name Greene Corr Facility Amount $38,810.72 Date 12/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEKE, GEORGE W Employer name Sullivan County Amount $38,810.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELKEY, THOMAS P Employer name Green Haven Corr Facility Amount $38,809.75 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUMSTEIN, DOROTHY Employer name Town of Oyster Bay Amount $38,810.00 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARY E Employer name Nassau Health Care Corp Amount $38,809.99 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWAGENEN, CHESTER, JR Employer name Saugerties CSD Amount $38,809.48 Date 05/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, SHELDON L Employer name New York Public Library Amount $38,809.00 Date 01/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLIN, RANDALL G Employer name Ontario County Amount $38,808.80 Date 05/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, EDWIN E Employer name Village of Cayuga Heights Amount $38,808.73 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, EDWARD D, JR Employer name Wallkill Corr Facility Amount $38,808.50 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JANICE L Employer name Cornell University Amount $38,807.56 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, WILLIAM T Employer name Nassau County Amount $38,808.00 Date 05/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GLYNN, JAMES C Employer name Town of Bath Amount $38,807.84 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, JOHN M, JR Employer name SUNY Brockport Amount $38,807.87 Date 02/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRASKA, RONALD G Employer name Buffalo Psych Center Amount $38,807.71 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBLE, SANDRA L Employer name SUNY College at Plattsburgh Amount $38,807.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOE, STEVEN J Employer name Children & Family Services Amount $38,807.51 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBARD, HELEN Employer name Department of State Amount $38,806.29 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, ALBERTO Employer name Eastern NY Corr Facility Amount $38,807.42 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTSCH, GERALD N Employer name Dpt Environmental Conservation Amount $38,806.00 Date 07/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY PATRICK, SISTER Employer name St Marys School For The Deaf Amount $38,806.00 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERT, JOHN B Employer name Livingston Correction Facility Amount $38,806.07 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICKNER, PETER T Employer name Sullivan Corr Facility Amount $38,806.00 Date 12/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, THOMAS E Employer name Children & Family Services Amount $38,806.24 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIEPIELA, PATRICIA A. Employer name Erie County Medical Cntr Corp Amount $38,806.00 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THOMAS L, JR Employer name Department of Transportation Amount $38,806.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGISTRO, DAVID M Employer name City of Poughkeepsie Amount $38,805.82 Date 01/09/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERFETTI, PAUL M Employer name NYS Office People Devel Disab Amount $38,805.76 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, KENNETH E Employer name Riverview Correction Facility Amount $38,805.70 Date 03/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, BRENDA M Employer name Dpt Environmental Conservation Amount $38,805.79 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, JOHN J Employer name Clinton Corr Facility Amount $38,803.56 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, JAMES Employer name Haverstraw-Stony Point CSD Amount $38,805.58 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCIO, ROBERTA LINDA Employer name Western New York DDSO Amount $38,803.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEJKA, DEBRA M Employer name New York State Assembly Amount $38,804.93 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISLOSKY, STEPHEN GERALD Employer name Onondaga County Amount $38,804.00 Date 11/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEROLA, PATRICIA L Employer name Dept of Economic Development Amount $38,803.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEILING, MICHAEL T Employer name Monroe County Amount $38,803.20 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSA, JOSEPH Employer name Port Authority of NY & NJ Amount $38,802.25 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCLAY, HARTLEY W, JR Employer name Westchester County Amount $38,802.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYETTE, CHRISTINE L Employer name Collins Corr Facility Amount $38,802.55 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DAVID A Employer name Mid-State Corr Facility Amount $38,802.36 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JUDY ANN Employer name Council of the Arts Amount $38,802.34 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, CYNTHIA J Employer name Education Department Amount $38,802.00 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, STEVEN F Employer name Long Island Dev Center Amount $38,802.00 Date 11/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELTMAN, DONALD E Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $38,802.00 Date 09/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, THOMAS J Employer name Department of Transportation Amount $38,802.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGET PAUL, MONA Employer name Hudson Valley DDSO Amount $38,801.62 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOFTE, JOANNE M Employer name Broome DDSO Amount $38,801.21 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, BRETT A Employer name Upstate Correctional Facility Amount $38,801.96 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVEY, DAVID W Employer name Greene Corr Facility Amount $38,801.77 Date 08/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RANDY J Employer name Altona Corr Facility Amount $38,800.84 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPECKY, ELAINE R Employer name Erie County Amount $38,800.53 Date 12/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, BRENDAN B Employer name Erie County Amount $38,800.42 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, RANDY T Employer name Ridge Road Fire District Amount $38,800.25 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, FRANK J Employer name Town of Hempstead Amount $38,800.00 Date 08/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, RUSSELL C Employer name Bernard Fineson Dev Center Amount $38,800.04 Date 03/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST JOHN, JAMES F Employer name Mid-Hudson Psych Center Amount $38,800.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, DONALD F Employer name Town of Esopus Amount $38,799.73 Date 09/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINUZZO, VINCENT D Employer name Department of Transportation Amount $38,799.60 Date 01/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANO, DENNIS A Employer name City of Buffalo Amount $38,799.19 Date 06/03/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VOGEL, RICHARD Employer name Kings Park Psych Center Amount $38,799.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTSOCK, GERALDINE M Employer name Western New York DDSO Amount $38,799.41 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, FRANCIS Employer name City of New Rochelle Amount $38,798.68 Date 06/11/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWART, CANDACE M Employer name Northeast CSD Amount $38,798.36 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINO, LILLIAN A Employer name Quogue UFSD Amount $38,799.34 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARRON, CRAIG R Employer name Southport Correction Facility Amount $38,798.52 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCACCIA, ALFRED J Employer name City of Rome Amount $38,798.00 Date 01/10/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POWERS, SHARON J Employer name NYS Senate Regular Annual Amount $38,798.18 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAVIN, CLAUDIA M Employer name Nassau County Amount $38,798.01 Date 04/12/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPINNER, DARRELL F Employer name Altona Corr Facility Amount $38,797.18 Date 08/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, RICHARD A Employer name Downstate Corr Facility Amount $38,797.15 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINY, RICHARD A Employer name Clinton Corr Facility Amount $38,797.58 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, LARRY D Employer name Monroe County Amount $38,798.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, EILEEN Employer name Pilgrim Psych Center Amount $38,797.48 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLLWITZER, RICHARD L Employer name Dept Transportation Region 4 Amount $38,797.15 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JUDY L Employer name Cornell University Amount $38,797.00 Date 05/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, WILLIAM F, III Employer name Port Authority of NY & NJ Amount $38,797.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAMON, JANET D Employer name Dept Labor - Manpower Amount $38,796.00 Date 10/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALLARO, ALBERT A Employer name Town of Oyster Bay Amount $38,796.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADARESKI, DANIEL M Employer name City of Albany Amount $38,797.07 Date 04/08/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONGO, DOLORES Employer name BOCES Eastern Suffolk Amount $38,796.40 Date 11/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, RICHARD J Employer name Nassau OTB Corp Amount $38,796.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZANSKI, JAMES P Employer name Division of State Police Amount $38,796.00 Date 01/07/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALLONE, PHILIP A Employer name Dept Transportation Reg 11 Amount $38,797.00 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCARDI, RICHARD Employer name BOCES-Nassau Sole Sup Dist Amount $38,795.00 Date 10/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, ELIOT Employer name NYC Criminal Court Amount $38,794.99 Date 02/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, LAWRENCE P Employer name Finger Lakes DDSO Amount $38,795.80 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, PAUL J Employer name Dept Transportation Region 3 Amount $38,794.38 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ-BARRIOS, VIVIEN K Employer name Nassau Health Care Corp Amount $38,794.31 Date 11/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, BENNY S Employer name Creedmoor Psych Center Amount $38,794.01 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, EILEEN Employer name Orange County Amount $38,794.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUDISCO, JOSEPH T Employer name City of Rochester Amount $38,794.00 Date 04/26/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LITWIN, LARRY Employer name Department of Health Amount $38,793.87 Date 04/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, JOHN J Employer name Green Haven Corr Facility Amount $38,793.24 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, DONNA Employer name Department of Tax & Finance Amount $38,793.66 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZA, GRACE D Employer name Town of Islip Amount $38,794.12 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRSING, WALTER SEBASTIAN Employer name Suffolk County Amount $38,793.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCHENER, JEFFREY L Employer name City of Jamestown Amount $38,793.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUP, ARTHUR B Employer name Rockland County Amount $38,793.00 Date 04/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELIX, JOSEPHINE M Employer name Manhattan Psych Center Amount $38,793.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, JAMES W Employer name Mexico CSD Amount $38,792.48 Date 08/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNTS, JOSEPH D Employer name Mid-State Corr Facility Amount $38,791.92 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESPO-CLASS, RADAMES Employer name Rochester City School Dist Amount $38,790.26 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNARD, THOMAS A Employer name City of Albany Amount $38,791.15 Date 04/19/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITZPATRICK, JOSEPH B Employer name City of Glen Cove Amount $38,791.00 Date 05/02/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NELSON, ALLISON J Employer name Albion Corr Facility Amount $38,791.63 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, DEBORAH A Employer name Livingston Correction Facility Amount $38,789.84 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEECHER, JOHN H Employer name Great Meadow Corr Facility Amount $38,789.83 Date 09/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ LO GIUDICE, MINERVA L Employer name Westchester County Amount $38,788.92 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, ALAN D Employer name Coxsackie Corr Facility Amount $38,788.59 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSEE, MICHAEL J Employer name Fishkill Corr Facility Amount $38,788.92 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, KAREN D Employer name Bernard Fineson Dev Center Amount $38,788.96 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, EDITH E Employer name Rockland Psych Center Amount $38,789.03 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIDO, ROBERT A Employer name Office For Technology Amount $38,788.54 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBOUR, GERALD L Employer name Westchester County Amount $38,788.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMUS, WILLIAM A, JR Employer name Village of Bellport Amount $38,787.46 Date 05/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALINOWSKI, WALTER S Employer name Broome DDSO Amount $38,787.05 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, RENA E Employer name Dutchess County Amount $38,787.04 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCILLA, RONALD T Employer name Education Department Amount $38,788.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYHEW, GREGORY E Employer name Office of Mental Health Amount $38,788.00 Date 08/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOOD, NORA Employer name Long Island Dev Center Amount $38,787.00 Date 07/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, CHRISTA Employer name Department of Tax & Finance Amount $38,786.89 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEETER, DAVID G Employer name Monterey Shock Incarc Corr Fac Amount $38,787.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOCHYM, BARBARA M Employer name SUNY College at Fredonia Amount $38,786.63 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, PATRICIA Employer name Capital Dist Psych Center Amount $38,786.84 Date 07/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, EDGA Employer name Western New York DDSO Amount $38,786.48 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, PATRICIA A Employer name Education Department Amount $38,786.47 Date 11/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZIAR, KAREN A Employer name Gowanda Correctional Facility Amount $38,786.46 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLEAN, MICHAEL A Employer name SUNY College at Cortland Amount $38,786.50 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNO, JOSEPH A Employer name Great Meadow Corr Facility Amount $38,786.45 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDZESKI, JOHN J Employer name Mid-State Corr Facility Amount $38,786.16 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKE, JOSEPH Employer name Dept Labor - Manpower Amount $38,786.12 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEN BERGH, BARRY J Employer name City of Albany Amount $38,785.54 Date 04/08/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, CHARLES G Employer name Nassau County Amount $38,786.00 Date 02/14/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRISON, MARY M Employer name Department of Civil Service Amount $38,785.94 Date 01/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, RICHARD Employer name Suffolk County Wtr Authority Amount $38,785.19 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, GARY F Employer name Eastern NY Corr Facility Amount $38,785.39 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUESDALE, JACQUELINE M Employer name Div Housing & Community Renewl Amount $38,785.16 Date 06/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL SANTO, LORRAINE J Employer name Central NY Psych Center Amount $38,785.33 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARFER, LEONARD L Employer name Nassau County Amount $38,785.00 Date 03/04/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KERNING, PATRICIA J Employer name Nassau County Amount $38,785.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVORY, IVAN S Employer name Port Authority of NY & NJ Amount $38,785.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TICE, TINA M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $38,784.54 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYO, MARIE A Employer name SUNY College at Potsdam Amount $38,784.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKS, MARY ELLEN V Employer name Oyster Bay Housing Authority Amount $38,784.40 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIAN, GAIL E Employer name Nassau County Amount $38,784.53 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELKY, LAWRENCE M Employer name Off of the State Comptroller Amount $38,784.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SHARON Employer name Temporary & Disability Assist Amount $38,783.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECATERINA, JOSEPH Employer name Fishkill Corr Facility Amount $38,783.00 Date 01/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABOSKAY, DONNA L Employer name Department of Tax & Finance Amount $38,783.39 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, STEPHANIE K Employer name Department of Tax & Finance Amount $38,783.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELSON, ANDREW V Employer name Collins Corr Facility Amount $38,782.94 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKESH, CARL L Employer name Eastern NY Corr Facility Amount $38,782.44 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, KATHLEEN M Employer name Dutchess County Amount $38,782.29 Date 11/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROGAN, JAMES P Employer name Western New York DDSO Amount $38,782.92 Date 12/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHT, MICHAEL D Employer name Hutchings Psych Center Amount $38,782.80 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, RICHARD G Employer name Hudson Corr Facility Amount $38,782.06 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOS, RICHARD Employer name Erie County Amount $38,782.79 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGSTAHLER, KENNETH H Employer name City of Buffalo Amount $38,782.00 Date 06/19/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONLEY, KATHLEEN P Employer name Suffolk County Amount $38,782.00 Date 04/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, NANCY Employer name Broome DDSO Amount $38,781.02 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBIN, PETER V Employer name Dept Labor - Manpower Amount $38,781.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAIGER, NEIL R Employer name Onondaga County Amount $38,780.56 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPISARDA, CATHERINE A Employer name Schenectady County Amount $38,781.53 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBLOY, CAROL Employer name Office of Mental Health Amount $38,782.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, KATHLEEN Employer name Island Trees UFSD Amount $38,780.13 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZEO, JOYCE G Employer name Town of Brookhaven Amount $38,781.00 Date 03/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDISKI, FRANCIS H Employer name Westchester County Amount $38,779.78 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHR, CHARLES F Employer name Collins Corr Facility Amount $38,779.60 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAKICH, THOMAS J Employer name Wyoming Corr Facility Amount $38,780.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUNZO, BONNIE S Employer name SUNY Buffalo Amount $38,780.11 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSON, GERALD P Employer name Watertown Corr Facility Amount $38,779.53 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, MURIEL P Employer name Suffolk County Amount $38,779.11 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, DORIS M Employer name Town of Brookhaven Amount $38,777.86 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERKOVITZ, JOHN M Employer name Western NY Childrens Psych Center Amount $38,778.86 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATROBSKI, STANLEY F Employer name Hale Creek Asactc Amount $38,778.60 Date 01/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHECO, MARY Employer name Staten Island DDSO Amount $38,777.90 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, DOROTHY Employer name Westchester County Amount $38,777.54 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGER, ALLEN Employer name Coxsackie Corr Facility Amount $38,777.70 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIRMER, KENNETH W Employer name Village of Larchmont Amount $38,777.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, ALFRED C, JR Employer name Franklin Corr Facility Amount $38,776.27 Date 02/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHART, JOANN Employer name SUNY College at Oneonta Amount $38,776.49 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGNIBENE, SAMUEL J Employer name Village of Falconer Amount $38,776.47 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLINS, CATHERINE Employer name Finger Lakes DDSO Amount $38,775.84 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASZUBSKI, MARK E Employer name City of North Tonawanda Amount $38,775.73 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, PATRICK Employer name Supreme Ct-1st Criminal Branch Amount $38,776.11 Date 08/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGLES, MARILYN F Employer name Fourth Jud Dept - Nonjudicial Amount $38,776.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALES, ALLEN R Employer name Westchester County Amount $38,775.00 Date 09/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDANANI, BHAGWATI H Employer name Nassau County Amount $38,775.00 Date 10/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, RICHARD J Employer name Otisville Corr Facility Amount $38,775.20 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPFERBECK, RANDY W Employer name Cattaraugus County Amount $38,775.57 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARASCO, JAMES A Employer name City of Niagara Falls Amount $38,774.48 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMBROSIO, DOROTHY A Employer name Town of Greenburgh Amount $38,774.00 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, MICHAEL Employer name Ulster Correction Facility Amount $38,774.95 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNAT, CHARLENE MACKEY Employer name Department of Law Amount $38,774.62 Date 01/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANE, MARY J Employer name Monroe County Amount $38,774.00 Date 12/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLE, ROSE M Employer name NYS Senate Regular Annual Amount $38,774.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGER, PAUL B Employer name Port Authority of NY & NJ Amount $38,773.80 Date 05/30/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTILLI, DIANE T Employer name Hewlett-Woodmere UFSD Amount $38,773.88 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREAGH, KATHY E Employer name Broome DDSO Amount $38,773.93 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTRUM, DAVID B Employer name Hale Creek Asactc Amount $38,773.80 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTNEY, BARBARA M Employer name Niagara Frontier Trans Auth Amount $38,773.68 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, JEANNE M Employer name Third Jud Dept - Nonjudicial Amount $38,773.52 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, GEORGE O Employer name Office of General Services Amount $38,773.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, KATHRYN A Employer name Finger Lakes DDSO Amount $38,772.64 Date 11/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RAYMOND J Employer name Department of Social Services Amount $38,773.00 Date 04/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDOTE, RAYMOND W Employer name Office of Mental Health Amount $38,772.95 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPAGNOLA, DAVID P Employer name Auburn Corr Facility Amount $38,771.76 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, GLEN M Employer name Onondaga County Amount $38,771.54 Date 09/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FERRERA, DOMINICK S Employer name North Babylon UFSD Amount $38,772.21 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, PASQUALE F Employer name Division of State Police Amount $38,772.20 Date 12/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THORNHILL, CORTNEY A Employer name State Insurance Fund-Admin Amount $38,771.00 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, CAROL A Employer name Off of the State Comptroller Amount $38,770.71 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGNATARO, CAROLYN A Employer name Department of Motor Vehicles Amount $38,771.26 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PABLO, TERESITA M Employer name Housing Finance Agcy Amount $38,771.24 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALM, ROBERT F, JR Employer name Village of Painted Post Amount $38,770.13 Date 08/23/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVERA, ELADIO Employer name Hudson Valley DDSO Amount $38,770.57 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVISON, MARK C Employer name Appellate Div 4Th Dept Amount $38,769.73 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, THOMAS J Employer name Suffolk County Amount $38,770.00 Date 01/02/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRAUB, MERRYL W Employer name Syosset Public Library Amount $38,770.00 Date 05/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORFINI, DONALD H Employer name Town of Orangetown Amount $38,770.00 Date 01/14/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, DONNA S Employer name Erie County Amount $38,769.50 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAN, LORI K Employer name Dept Labor - Manpower Amount $38,769.31 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGILL, CARLA L Employer name Workers Compensation Board Bd Amount $38,769.45 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERRO, ROBERT Employer name State Insurance Fund-Admin Amount $38,769.29 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLENIC, ANDREW J Employer name Village of Valley Stream Amount $38,768.19 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARETELA, PHILIP J Employer name Monroe County Amount $38,769.28 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, CARMEN V Employer name Office Parks, Rec & Hist Pres Amount $38,769.17 Date 03/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ORESSA A Employer name Fourth Jud Dept - Nonjudicial Amount $38,768.00 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMPF, ROBERT E Employer name Dept Transportation Region 8 Amount $38,768.14 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, SANDRA Employer name Coxsackie Corr Facility Amount $38,768.00 Date 11/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEILBY, ALBERT E Employer name Greater Binghamton Health Cntr Amount $38,768.37 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAZDUR, TERRY M Employer name Central NY Psych Center Amount $38,767.94 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, CHARLES J, JR Employer name Nassau County Amount $38,768.00 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPIEC, LORRAINE M Employer name Camp Georgetown Corr Facility Amount $38,768.00 Date 10/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GREGORY P Employer name Department of Law Amount $38,767.07 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, LORRAINE M Employer name Cattaraugus County Amount $38,766.97 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIMMER, EUGENE F Employer name Watertown Corr Facility Amount $38,767.38 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, GERALD O, JR Employer name Ogdensburg Corr Facility Amount $38,767.26 Date 06/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, ROBERT J Employer name Village of Sleepy Hollow Amount $38,766.00 Date 12/16/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HART, ESTELLA A Employer name Dept Transportation Region 7 Amount $38,766.43 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, GAIL E Employer name Madison County Amount $38,766.12 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANTEK, AUDREY I Employer name State Insurance Fund-Admin Amount $38,766.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLETON, STEVEN A Employer name Children & Family Services Amount $38,765.53 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, THOMAS R Employer name Town of Babylon Amount $38,765.10 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, NATALIE M J Employer name St Lawrence Psych Center Amount $38,765.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACTEAU, WESLEY C Employer name Clinton Corr Facility Amount $38,765.07 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, MARJORIE A Employer name Albany Housing Authority Amount $38,766.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYATT, LETITIA S Employer name Department of Transportation Amount $38,765.43 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGAMBELLURI, JEROME Employer name Department of Tax & Finance Amount $38,765.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, WILLIAM V Employer name Port Authority of NY & NJ Amount $38,765.00 Date 01/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, BRYON C Employer name Greene Corr Facility Amount $38,764.02 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARZYCH, STEPHEN A Employer name Butler Correctional Facility Amount $38,764.50 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, THOMAS M Employer name Department of Transportation Amount $38,764.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, CHARLES J Employer name Office For Technology Amount $38,763.35 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENMARK, ETHEL B Employer name Children & Family Services Amount $38,763.00 Date 03/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSBURY, JOHN M Employer name Cornell University Amount $38,763.00 Date 12/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELKEY, RICHARD E Employer name Harlem Valley Psych Center Amount $38,764.00 Date 04/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNSTON, MARTHA L Employer name Creedmoor Psych Center Amount $38,763.55 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGENTO, PAUL A Employer name Suffolk County Amount $38,762.58 Date 06/12/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEWBY, PHILIP R, SR Employer name City of Ithaca Amount $38,762.29 Date 02/23/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name UTZ, MELVIN C, II Employer name Town of Tonawanda Amount $38,763.00 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLEY, THEO J Employer name Mid-Hudson Psych Center Amount $38,762.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JEROME T Employer name City of Yonkers Amount $38,762.00 Date 05/14/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PICART, CARMEN I Employer name Mohawk Valley Psych Center Amount $38,761.91 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITALY, LUKE Employer name Greene Corr Facility Amount $38,762.27 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARCH, ALAN S Employer name Niagara County Amount $38,761.32 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, GARY R Employer name SUNY Brockport Amount $38,761.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOESTER, PATRICIA M Employer name Longwood CSD at Middle Island Amount $38,761.57 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, MICHAEL G Employer name Town of Patterson Amount $38,761.46 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORA, DANTE A Employer name St Lawrence Psych Center Amount $38,761.00 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, DONNA M Employer name Hudson River Psych Center Amount $38,761.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, CHERYL Employer name Brooklyn Public Library Amount $38,759.92 Date 12/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIVELL, MARTIN S Employer name Department of Health Amount $38,760.71 Date 08/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTIER-BARNES, MICHELLE A Employer name Metropolitan Trans Authority Amount $38,760.67 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INFANTE, PATRICIA A Employer name Westchester County Amount $38,760.07 Date 01/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBRIENZA, ROBERT F Employer name Suffolk County Amount $38,759.00 Date 02/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLESSER, THOMAS Employer name City of Albany Amount $38,759.86 Date 02/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, DAWN C Employer name Western New York DDSO Amount $38,759.35 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZARA, ROBERT J Employer name Office of General Services Amount $38,758.00 Date 01/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZA, CAROL A Employer name Department of Law Amount $38,757.77 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, THOMAS S Employer name Livingston Correction Facility Amount $38,757.59 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDINI, KATHY A Employer name Broome County Amount $38,758.54 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAU, ROBERT Employer name Nassau County Amount $38,758.58 Date 03/14/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARGOVIC, JOAN Employer name Office Parks, Rec & Hist Pres Amount $38,757.00 Date 08/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCZYRA, NICHOLAS Employer name Westchester County Amount $38,757.00 Date 05/10/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRONZENE, KAREN J BUTLER Employer name Dept Transportation Region 1 Amount $38,756.90 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOYNER, JOYCE S Employer name Ossining UFSD Amount $38,756.43 Date 11/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHERRON, JOHN M Employer name Elmira Corr Facility Amount $38,756.96 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ERIC F Employer name Town of Ellisburg Amount $38,756.25 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, BONNIE J Employer name Western New York DDSO Amount $38,757.00 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, BRUCE T Employer name SUNY College at Geneseo Amount $38,754.22 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFFER, THOMAS F Employer name City of Albany Amount $38,756.18 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARIS, CHARLES A Employer name Off Alcohol & Substance Abuse Amount $38,756.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVERINO, JANET D Employer name Orange County Amount $38,756.06 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, WILLIAM J Employer name Off of the Med Inspector Gen Amount $38,754.44 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCTOR, MARGARET M Employer name Finger Lakes DDSO Amount $38,753.53 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOL, REBECCA Employer name Finger Lakes DDSO Amount $38,753.23 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAMSEN, CONCETTA E Employer name Pilgrim Psych Center Amount $38,752.53 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIDD, ROY D Employer name Dept Labor - Manpower Amount $38,753.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, MARK D Employer name Dept Labor - Manpower Amount $38,753.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDDOCK, RICHARD J Employer name Albany County Amount $38,752.94 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, INEZ A Employer name SUNY College at Oswego Amount $38,752.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUOZZO, JAMES A Employer name Levittown UFSD-Abbey Lane Amount $38,751.78 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, LOIS J Employer name Nassau County Amount $38,751.77 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, DAVID Employer name Temporary & Disability Assist Amount $38,751.89 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEARE, CHARLES D Employer name City of New Rochelle Amount $38,752.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAUNDERS, JAMES B Employer name Brentwood UFSD Amount $38,751.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, JOHN J Employer name Department of Tax & Finance Amount $38,752.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZO, ROBERT A Employer name Suffolk County Amount $38,751.00 Date 03/24/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOWEN, LUCILDA E Employer name NYS Power Authority Amount $38,750.26 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, VERNON G Employer name Kingsboro Psych Center Amount $38,751.45 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, WILLIAM D Employer name Lockport City School Dist Amount $38,750.77 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUCH, LEONARD J Employer name City of Albany Amount $38,750.00 Date 02/21/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TABAK, DIANE Employer name Suffolk County Amount $38,750.00 Date 03/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JOHN J Employer name Wende Corr Facility Amount $38,750.61 Date 11/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, ELAINE Employer name Div Housing & Community Renewl Amount $38,749.38 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, GRACE J Employer name Dpt Environmental Conservation Amount $38,749.82 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGIERI, DIANNE V Employer name Hewlett-Woodmere UFSD Amount $38,749.42 Date 01/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHETTINI, VINCENT M Employer name Off Alcohol & Substance Abuse Amount $38,749.23 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, FREDRIC N Employer name Kingsboro Psych Center Amount $38,749.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITFORD, NANCY C Employer name Hutchings Psych Center Amount $38,748.99 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLBACK, RICHARD J Employer name Nassau County Amount $38,748.94 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ITZO, SUSAN L Employer name Capital Dist Psych Center Amount $38,748.88 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, EDWARD A Employer name City of Watertown Amount $38,748.82 Date 03/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREYETTE, JUDITH L Employer name Taconic DDSO Amount $38,748.00 Date 03/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARMAN, ROBERT E Employer name City of Buffalo Amount $38,748.00 Date 05/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURINO, JOHN Employer name Town of Hempstead Amount $38,748.85 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SODERQUIST, LEONARD R Employer name Westchester County Amount $38,748.00 Date 04/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORACCO, PETER A Employer name Ontario County Amount $38,747.63 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MURRAY R Employer name Western New York DDSO Amount $38,747.53 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTYN, KATHLEEN L Employer name Monroe County Amount $38,747.46 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, KENNETH D Employer name Saratoga County Amount $38,747.00 Date 03/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANAT, BARBARA E Employer name Education Department Amount $38,746.35 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, GREGORY S Employer name Attica Corr Facility Amount $38,747.35 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGAS, HENRY J Employer name Dept Transportation Region 4 Amount $38,747.05 Date 12/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, MARY M Employer name Village of Hillburn Amount $38,747.05 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, TED W Employer name Mohawk Correctional Facility Amount $38,746.52 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABIA, WAYNE R Employer name NYS Power Authority Amount $38,746.10 Date 06/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNRO, REES G, JR Employer name SUNY Binghamton Amount $38,745.60 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JOEL G Employer name Long Island Dev Center Amount $38,745.35 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, THOMAS E, JR Employer name Town of Beekman Amount $38,745.77 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPINOZA, JANET Employer name Town of Brookhaven Amount $38,745.77 Date 11/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCHENBERGER, JAMES B Employer name Division of State Police Amount $38,745.00 Date 03/20/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVID, PANAKKAL U S Employer name Capital Dist Psych Center Amount $38,744.95 Date 04/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHINSON, JAMES E Employer name Coxsackie Corr Facility Amount $38,743.98 Date 12/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMSKI, ROBERT M Employer name Southport Correction Facility Amount $38,744.00 Date 12/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUANA, ROBERT M Employer name Town of West Seneca Amount $38,744.88 Date 10/15/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOPWOOD, EULALEE S Y Employer name Rockland Psych Center Amount $38,743.47 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBINSKY, SANDRA M Employer name City of Peekskill Amount $38,743.85 Date 03/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIGGELIS, JOHN Employer name Suffolk County Amount $38,743.00 Date 02/16/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, HENRY, JR Employer name Westchester County Amount $38,744.00 Date 02/02/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INNOCENT, LUCIEN Employer name State Insurance Fund-Admin Amount $38,742.77 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, MICHAEL Employer name Children & Family Services Amount $38,743.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, CRAIG W Employer name City of Port Jervis Amount $38,742.14 Date 08/17/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATSON, NANCY P Employer name Taconic DDSO Amount $38,742.77 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFRON, SCOTT A Employer name Onondaga County Amount $38,742.50 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIME, JOHN R Employer name Mt Mcgregor Corr Facility Amount $38,742.72 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAR, KATHERINE C Employer name Monroe County Amount $38,742.14 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, BERNARD P Employer name Essex County Amount $38,742.05 Date 11/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, DIANI I Employer name City of Rochester Amount $38,742.00 Date 12/26/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BATES, MYRON W, JR Employer name Taconic DDSO Amount $38,741.18 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, HERBERT E, JR Employer name Town of Amherst Amount $38,741.94 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAKARIAN, THOMAS K Employer name NYS Dormitory Authority Amount $38,742.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWXHURST, KEVIN W Employer name Groveland Corr Facility Amount $38,740.80 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROM, RODERICK O Employer name City of Buffalo Amount $38,741.00 Date 07/05/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLAXTON, CHRISTOPHER D Employer name Div Alc & Alc Abuse Trtmnt Center Amount $38,741.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, BEVERLEY M Employer name Office of Court Administration Amount $38,740.59 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMRAT, JOHN F X Employer name Dept Labor - Manpower Amount $38,740.47 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, WALTER H Employer name Greene Corr Facility Amount $38,740.26 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELME, DONALD K Employer name SUNY College Techn Cobleskill Amount $38,740.67 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENSEL, DOUGLAS J Employer name Upstate Correctional Facility Amount $38,739.67 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MARY M Employer name Levittown UFSD-Abbey Lane Amount $38,739.98 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNSON, SCOTT T Employer name Wyoming Corr Facility Amount $38,739.97 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, GERALD E Employer name Division of Parole Amount $38,739.61 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADDING, PENNY A Employer name Town of Massena Amount $38,739.42 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDULLAH, KHABIR S Employer name Children & Family Services Amount $38,738.40 Date 07/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, RICHARD S Employer name Collins Corr Facility Amount $38,739.37 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGONETTE, JOHN Employer name Court of Appeals Amount $38,738.09 Date 12/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, BETTY D Employer name Division For Youth Amount $38,739.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, TIMOTHY T Employer name Five Points Corr Facility Amount $38,739.33 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBURN, PAUL E Employer name Town of New Hartford Amount $38,738.70 Date 03/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEANE, WILLIAM M Employer name Suffolk County Amount $38,739.00 Date 04/13/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOCKE, RICHARD K Employer name Dept Transportation Region 1 Amount $38,738.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, DAVID W Employer name Division of State Police Amount $38,738.00 Date 07/22/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOODARD, ALMA Employer name Manhattan Psych Center Amount $38,738.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHUGH, THERESA M Employer name Onondaga County Amount $38,737.99 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIGHMEY, DOUGLAS S Employer name Dept Transportation Region 8 Amount $38,737.53 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRILLO, PHYLLIS S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $38,738.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, ROBYN L Employer name New York State Assembly Amount $38,737.38 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERVO, GERARD K Employer name Suffolk County Amount $38,737.25 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, SUSAMMA Employer name Hudson Valley DDSO Amount $38,737.38 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILO, ELIZABETH A Employer name Div Military & Naval Affairs Amount $38,737.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVESTRI, CAROL Employer name Nassau Health Care Corp Amount $38,737.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, DEBORAH S Employer name Syracuse City School Dist Amount $38,736.88 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUDEN, OLIVIA G Employer name Long Island Dev Center Amount $38,737.10 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANEE, CHARLES H Employer name Dept Transportation Region 9 Amount $38,737.05 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, MARILYN Employer name Sachem CSD at Holbrook Amount $38,736.43 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHER, CAROL A Employer name Cornell University Amount $38,735.54 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILPATRICK, GEORGE P Employer name City of Binghamton Amount $38,736.43 Date 02/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAIG, GEORGE C Employer name City of White Plains Amount $38,736.00 Date 11/22/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHIDESTER, MARY E Employer name Broome DDSO Amount $38,736.37 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNEY, KERRY D Employer name Cape Vincent Corr Facility Amount $38,735.19 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, KATHY J Employer name Taconic DDSO Amount $38,735.00 Date 08/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDER, DONALD F, JR Employer name Mohawk Correctional Facility Amount $38,735.66 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JENNIFER L Employer name Capital District DDSO Amount $38,734.88 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, EILEEN M Employer name Pine Bush CSD Amount $38,734.30 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, BRADLEY G Employer name Monroe County Amount $38,734.07 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSINS, KENNETH C Employer name Town of Amherst Amount $38,734.93 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLI, JOSEPH L Employer name Town of Geddes Amount $38,733.24 Date 02/15/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILES, PAUL D Employer name Groveland Corr Facility Amount $38,733.00 Date 11/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERTH, EDWARD A, JR Employer name Erie County Medical Cntr Corp Amount $38,732.85 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZEPANSKI, JEROME P Employer name City of Buffalo Amount $38,733.95 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVEN, IRENE C Employer name Tioga County Amount $38,733.77 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, LYDIA Employer name Education Department Amount $38,733.32 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODY, WILLIAM Employer name Hudson Valley DDSO Amount $38,732.37 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSTON, CAROLYNNE A Employer name Kingsboro Psych Center Amount $38,732.37 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERELLA, ANGELA FILOMENA Employer name New York Public Library Amount $38,731.88 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC QUAID, JOHN M Employer name Village of North Syracuse Amount $38,731.60 Date 05/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINSKY, MARTIN Employer name Division of Parole Amount $38,732.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, ALLEN P Employer name City of Rochester Amount $38,731.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, ANNE M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $38,731.58 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOGAVERO, CHARLES M Employer name SUNY Buffalo Amount $38,731.00 Date 01/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, NORMA A Employer name Rockland Psych Center Amount $38,731.31 Date 01/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, CAROL A Employer name Mamaroneck UFSD Amount $38,730.90 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMZ, MIRIAM Employer name Port Jefferson UFSD Amount $38,731.00 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIROCKI, STELLA R Employer name Thruway Authority Amount $38,730.87 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUE, JEAN R Employer name Clarkstown CSD Amount $38,730.95 Date 02/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, CARL C Employer name Clinton Corr Facility Amount $38,730.00 Date 03/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAMASHITA, HISAKO Employer name New York Public Library Amount $38,730.00 Date 01/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCH, FRED P Employer name Finger Lakes DDSO Amount $38,729.76 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, EDNA M Employer name Southold UFSD Amount $38,729.52 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNAH, DALE A Employer name Monroe County Amount $38,728.42 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGLIUSO, NICHOLAS C Employer name Port Authority of NY & NJ Amount $38,728.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRZEZNIAK, JANET L Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $38,728.84 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, CATHERINE M Employer name NYS Power Authority Amount $38,729.00 Date 11/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, ALLEN R Employer name Dpt Environmental Conservation Amount $38,728.72 Date 10/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, CAROLINA Employer name SUNY at Stonybrook-Hospital Amount $38,729.14 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, WILLIAM K Employer name Dept Transportation Region 7 Amount $38,728.00 Date 06/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARVA J Employer name Children & Family Services Amount $38,727.44 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, CHRISTINE Employer name Nassau County Amount $38,727.05 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, MICHAEL J Employer name Office of General Services Amount $38,727.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACH, JANIS E Employer name Suffolk County Amount $38,727.43 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, DAVID C Employer name Greene County Amount $38,729.39 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, RICHARD A Employer name Dept Transportation Region 3 Amount $38,727.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRABIZIO, EDWARD Employer name Town of Babylon Amount $38,726.96 Date 07/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERGEFELL, DANNY M Employer name City of Oneonta Amount $38,726.60 Date 01/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, SHARON E Employer name Tri-Valley CSD at Grahamsville Amount $38,726.70 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELL, ROBERT A Employer name Department of Tax & Finance Amount $38,726.59 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, JACK, JR Employer name City of Albany Amount $38,725.30 Date 10/07/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOK, TRACY A Employer name Orange County Amount $38,725.07 Date 11/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, ALFRED G Employer name Town of Ellery Amount $38,726.45 Date 03/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANEK, RICHARD J Employer name Mohawk Correctional Facility Amount $38,726.59 Date 10/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWAN, RODY J Employer name Harlem Valley Psych Center Amount $38,726.00 Date 08/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, JOHN B Employer name Division of State Police Amount $38,726.00 Date 07/05/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUENTHER, GEORGE J Employer name Erie County Amount $38,725.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, ELEANOR J Employer name Suffolk County Amount $38,724.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAPRILE, JOSEPH P, JR Employer name Bill Drafting Commission Amount $38,723.80 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, GERARD F Employer name Town of Brookhaven Amount $38,725.00 Date 01/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCA, LOUIS M Employer name City of Buffalo Amount $38,724.56 Date 07/20/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RESSEGUIE, CAROLE M Employer name Greater Binghamton Health Cntr Amount $38,723.14 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, VICTOR R Employer name NY City St Pk And Rec Regn Amount $38,723.85 Date 12/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIERSEN, JOHN D Employer name Insurance Department Amount $38,722.00 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, MICHELE D Employer name Education Department Amount $38,722.58 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUSTANCE, JOYCE A Employer name Finger Lakes DDSO Amount $38,722.02 Date 09/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, FRANK Employer name City of Yonkers Amount $38,721.53 Date 01/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATELY, NANCY M Employer name Division of State Police Amount $38,721.79 Date 08/26/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHARDSON, DIANE M Employer name Pilgrim Psych Center Amount $38,722.40 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRUEHAUF, RICHARD J Employer name Town of Amherst Amount $38,721.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLICK, EDWARD E Employer name Division For Youth Amount $38,721.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELL, MICHAEL J Employer name NYS Power Authority Amount $38,721.68 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, FABIAN A Employer name Westchester Health Care Corp Amount $38,720.46 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHNTHOLT, KARL Employer name SUNY Binghamton Amount $38,720.89 Date 05/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHITTI, LIVIO Employer name Village of Johnson City Amount $38,720.87 Date 06/12/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOGARET, ROBERT J Employer name SUNY Binghamton Amount $38,720.07 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIFICHIELLO, FRED A, JR Employer name Town of Harrison Amount $38,720.40 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONZO, SAMUEL B Employer name Butler Correctional Facility Amount $38,720.01 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, SONIA Employer name Bronx Psych Center Amount $38,720.31 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCOLA, FRANCO ANGELO Employer name Temporary & Disability Assist Amount $38,719.63 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, CAROL J Employer name Taconic DDSO Amount $38,720.00 Date 01/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELTRINGHAM, ROBERT G Employer name Port Authority of NY & NJ Amount $38,720.00 Date 03/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCYBA, DENNIS M, JR Employer name Thruway Authority Amount $38,718.96 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGHTINGALE, GERALD A Employer name Suffolk County Amount $38,720.00 Date 09/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, RAYMOND P Employer name Suffolk County Amount $38,719.00 Date 03/31/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFFECKER, HELENE L Employer name City of New Rochelle Amount $38,719.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, STEVEN R Employer name Butler Correctional Facility Amount $38,718.27 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADURA, CHRISTOPHER A Employer name Fishkill Corr Facility Amount $38,718.67 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, TIMOTHY J Employer name Rockland County Amount $38,718.37 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURIN, JOSEPH Employer name Hudson Corr Facility Amount $38,718.12 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILWITH, ROBERT L Employer name Department of Health Amount $38,718.00 Date 08/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERYER, FREDERICK J Employer name Gouverneur Correction Facility Amount $38,717.64 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLALY, JOHN M Employer name Riverview Correction Facility Amount $38,717.83 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMERSKI, DENNIS M Employer name City of Buffalo Amount $38,718.00 Date 06/30/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAFFERTY, MICHAEL R Employer name Dpt Environmental Conservation Amount $38,717.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTIN, DOUGLAS J Employer name Division of State Police Amount $38,717.69 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHDE, HERBERT W Employer name City of Lockport Amount $38,717.00 Date 03/24/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIORDANO, CHRISTOPHER J Employer name Temporary & Disability Assist Amount $38,717.69 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, ELAINE Z Employer name Department of Tax & Finance Amount $38,716.77 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERESNOY, LARRY L Employer name City of Middletown Amount $38,716.56 Date 02/24/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COAST, VIRGINIA M Employer name Orchard Park CSD Amount $38,716.29 Date 04/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMM, JOHN Employer name Fourth Jud Dept - Nonjudicial Amount $38,716.16 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTHASARATHY, SHOBHAN Employer name Saratoga Springs City Sch Dist Amount $38,715.80 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIEPENBURG, VIVIAN A Employer name State Insurance Fund-Admin Amount $38,715.10 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, DENNIS C Employer name Thruway Authority Amount $38,715.00 Date 07/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, RANDY B Employer name Wende Corr Facility Amount $38,715.71 Date 08/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUITER, JAMES F Employer name Collins Corr Facility Amount $38,715.52 Date 02/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, NICHOLAS C Employer name Auburn Corr Facility Amount $38,715.65 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAVERS, JUDY K Employer name Erie County Amount $38,715.00 Date 06/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, RAYMOND W Employer name Cornell University Amount $38,715.00 Date 10/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, KENNETH D Employer name Erie County Amount $38,715.00 Date 01/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEERIN, JAMES P Employer name Village of Endicott Amount $38,714.81 Date 02/28/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JUBACK, GREGORY S Employer name Westchester County Amount $38,715.00 Date 09/30/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICCIO, SANDRA A Employer name Department of Motor Vehicles Amount $38,715.00 Date 08/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DEBRA P Employer name Schenectady County Amount $38,714.65 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEBLER, BRADLEY S Employer name Coxsackie Corr Facility Amount $38,714.27 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GARY D Employer name City of Elmira Amount $38,713.13 Date 03/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, MARY L Employer name East Islip UFSD Amount $38,713.00 Date 09/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMACHO, RAFAEL M Employer name Port Authority of NY & NJ Amount $38,714.02 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNSCHIDLE, RONALD N Employer name Town of Amherst Amount $38,713.47 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSHINSKY, DONALD Employer name Supreme Ct-1st Civil Branch Amount $38,714.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, JEFFREY S Employer name Queens Borough Public Library Amount $38,712.43 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, ROBERT F Employer name Attica Corr Facility Amount $38,712.84 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, DEBRA A Employer name Dept Labor - Manpower Amount $38,712.76 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, PATRICK E Employer name Dpt Environmental Conservation Amount $38,712.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARCE, KIM G Employer name Fishkill Corr Facility Amount $38,711.68 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEGRETTI, DAVID C Employer name Westchester County Amount $38,712.00 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMMER, SALLY J Employer name Rensselaer County Amount $38,712.34 Date 01/04/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANDO, DONALD C Employer name Clinton Corr Facility Amount $38,711.62 Date 09/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISS, HELENA M Employer name Department of Health Amount $38,711.49 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRULL, DALE R Employer name City of North Tonawanda Amount $38,711.00 Date 09/26/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWITZER, TRENT M Employer name Mid-State Corr Facility Amount $38,710.98 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABINANTI, THOMAS J Employer name NYS Assembly - Members Amount $38,711.25 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAGHAN, JOSEPH F Employer name City of Watervliet Amount $38,711.40 Date 04/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAIBAN, DEBRA A Employer name Erie County Amount $38,711.13 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILFOYLE, JAMES L Employer name Town of Ulster Amount $38,709.81 Date 05/16/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JUNE, RICHARD A Employer name Otisville Corr Facility Amount $38,709.99 Date 12/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, ROBERT J, JR Employer name Oneida County Amount $38,709.86 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRIES, ALEXANDER Employer name Nassau County Amount $38,709.35 Date 05/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, EDWARD G Employer name SUNY Health Sci Center Syracuse Amount $38,709.29 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWIATKOWSKI, SANDRA L Employer name Erie County Amount $38,709.17 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPKA, JANICE E Employer name Town of Brookhaven Amount $38,709.80 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIDSEY, LISA M Employer name Livingston Correction Facility Amount $38,709.42 Date 11/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, LAWRENCE H Employer name Roswell Park Cancer Institute Amount $38,709.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MNICK, PHILIP LOUIS Employer name Industrial Exhibit Authority Amount $38,708.43 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMCZYK, ALICE J Employer name New York Public Library Amount $38,708.00 Date 07/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOEING, DAVID J Employer name Auburn Corr Facility Amount $38,708.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERL, MICHAEL G Employer name Town of West Seneca Amount $38,708.32 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERHARDT, CANDACE A Employer name Five Points Corr Facility Amount $38,708.40 Date 10/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, KAREN L Employer name Temporary & Disability Assist Amount $38,708.13 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, ROSS Employer name NYS Senate Regular Annual Amount $38,708.00 Date 08/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, LESLIE Employer name Westchester County Amount $38,708.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESKOW, GARY J Employer name Dept Labor - Manpower Amount $38,707.75 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, STEVEN J Employer name City of Binghamton Amount $38,707.10 Date 02/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HECHT, RICHARD T Employer name Hale Creek Asactc Amount $38,707.86 Date 08/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, PETER J Employer name Wyoming County Amount $38,707.66 Date 03/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEREDY, THOMAS J Employer name Village of Johnson City Amount $38,707.86 Date 07/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEIGEL, THOMAS J, JR Employer name Suffolk County Wtr Authority Amount $38,707.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARANGIO, MARYLOU Employer name Farmingdale UFSD Amount $38,706.98 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBENEDETTO, FRANK M Employer name Monroe County Amount $38,706.36 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURMUHLEN, KURT E Employer name Dpt Environmental Conservation Amount $38,706.31 Date 08/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MROWKA, FRANK P Employer name Office of Mental Health Amount $38,706.74 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUMAR, LILLIAN G Employer name Nassau County Amount $38,706.73 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, PRISCILLA CORDOVA Employer name Longwood CSD at Middle Island Amount $38,706.62 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFFRUNTI, VICTORIA Employer name Rockland County Amount $38,706.11 Date 12/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, TIMOTHY R Employer name Village of Le Roy Amount $38,706.05 Date 10/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLLAS, WILFRID Employer name State Insurance Fund-Admin Amount $38,705.85 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANSKI, JOSEPH P Employer name City of North Tonawanda Amount $38,705.00 Date 09/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI SARRO, SHEILA RYAN Employer name Albany County Amount $38,704.96 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONORATO, JUDITH M Employer name Suffolk County Amount $38,704.85 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, AMANDA Employer name Cornell University Amount $38,704.93 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, CATHERINE A Employer name SUNY College at Cortland Amount $38,704.84 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBBS, LEONARD W Employer name Nassau County Amount $38,706.00 Date 09/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERGUSON, PETER A Employer name Education Department Amount $38,705.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARRO, JOSEPH C Employer name City of Saratoga Springs Amount $38,705.00 Date 03/16/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, GLEN S Employer name SUNY Albany Amount $38,704.59 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDLIN, LEO P Employer name Suffolk County Amount $38,704.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHAM, WILLIAM E Employer name Adirondack Correction Facility Amount $38,703.96 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDENMAYER, ANDREW R Employer name Marcy Correctional Facility Amount $38,703.85 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNIA, BRIAN F Employer name Adirondack Correction Facility Amount $38,703.22 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, CAROLYN G Employer name Dept Labor - Manpower Amount $38,704.00 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS-BOWEN, TONI R Employer name Westchester Health Care Corp Amount $38,703.44 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENKER, SUSAN JOYCE Employer name Erie County Amount $38,703.29 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCKHARDT, ARNOLD, JR Employer name Off of the Med Inspector Gen Amount $38,702.69 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, TERENCE D Employer name Dept Transportation Region 4 Amount $38,702.39 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADSTONE, RONALD R Employer name Finger Lakes St Pk And Rec Reg Amount $38,703.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAR, SHARON L Employer name Broome County Amount $38,702.85 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASZUBINSKI, M STEPHEN Employer name Onondaga County Amount $38,701.96 Date 10/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMBERBATCH, CARL A Employer name Sing Sing Corr Facility Amount $38,701.78 Date 09/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SANDRA L Employer name Education Department Amount $38,702.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URTIS, WILLIAM J Employer name City of Rochester Amount $38,702.00 Date 05/21/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WERNER, BRUCE A Employer name State Insurance Fund-Admin Amount $38,701.74 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, ROSEMARY Employer name Upstate Correctional Facility Amount $38,701.56 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CWICK, RICHARD A Employer name City of Buffalo Amount $38,701.76 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DWYER, RICHARD W Employer name Suffolk County Amount $38,701.29 Date 12/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, ANNE M Employer name Allegany County Amount $38,701.06 Date 04/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATROUS, PETER Employer name Capital Dist Child&Youth Serv Amount $38,701.45 Date 07/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, GEORGETTE T Employer name Department of Tax & Finance Amount $38,701.46 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOPPIE, WILLIAM Employer name Orange County Amount $38,700.23 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKS, ALFREDA Employer name Westchester Health Care Corp Amount $38,701.00 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, PAUL M Employer name Sing Sing Corr Facility Amount $38,701.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, JOHN D Employer name Temporary & Disability Assist Amount $38,699.97 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL GADO, JACK A Employer name Dept Transportation Reg 2 Amount $38,700.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, NELLIE HUITT Employer name Fourth Jud Dept - Nonjudicial Amount $38,700.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRYJA, WILLIAM A Employer name Gowanda Correctional Facility Amount $38,698.74 Date 06/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPPLE, ROSE M Employer name Town of Ramapo Amount $38,700.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEY, BEVERLY A Employer name Wende Corr Facility Amount $38,699.24 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, CHARLES W Employer name Fairview Fire District Amount $38,699.00 Date 03/25/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, VERONIQUE M P Employer name Altona Corr Facility Amount $38,696.71 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BEVERLY F Employer name Department of Tax & Finance Amount $38,698.33 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHR, ELIZABETH A Employer name Central NY DDSO Amount $38,697.84 Date 11/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINSCHMIDT, JOSEPH A Employer name Town of Parma Amount $38,698.00 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, DEBORAH A Employer name Finger Lakes DDSO Amount $38,696.29 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCH, PAUL V Employer name Office of General Services Amount $38,696.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, SEAN Employer name Orange County Amount $38,696.34 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, CHARLES M Employer name Dpt Environmental Conservation Amount $38,696.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POWERS, FRANK D Employer name City of Buffalo Amount $38,696.00 Date 10/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARMSTRONG, INGRID Employer name Brooklyn DDSO Amount $38,695.29 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSWALD, NANCY A Employer name SUNY at Stonybrook-Hospital Amount $38,695.29 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAZAN, ELLEN H Employer name Rockland County Amount $38,695.92 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, DARLINE Employer name Rockland Psych Center Amount $38,695.72 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESAKOWSKI, ALBERT S Employer name Thruway Authority Amount $38,695.64 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, WILLIAM K Employer name Ulster Correction Facility Amount $38,695.41 Date 12/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOULD, BRENDA S Employer name Temporary & Disability Assist Amount $38,695.04 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MELLA, ANTHONY E Employer name City of Yonkers Amount $38,694.00 Date 02/01/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWINNICH, DAVID A Employer name SUNY Buffalo Amount $38,693.88 Date 04/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINSEEL, JOHN W Employer name Department of Health Amount $38,694.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGOVICH, GARY J Employer name Gowanda Correctional Facility Amount $38,693.57 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, BETTYE M Employer name Port Authority of NY & NJ Amount $38,695.00 Date 12/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, CLEVELAND Employer name NYC Family Court Amount $38,694.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANNING, GUY E Employer name City of Glen Cove Amount $38,693.00 Date 05/03/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERSEN, ELEANOR E Employer name Bronx Psych Center Amount $38,693.00 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGAL, ELLIOT M Employer name Nassau County Amount $38,693.00 Date 03/28/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAMBERS, HARRIETT M Employer name Rockland Psych Center Amount $38,692.56 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MEEKIN, GARY J Employer name Nassau County Amount $38,693.00 Date 05/11/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAPPAS, JAMES S Employer name Office of General Services Amount $38,693.00 Date 08/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHWORTH, JOHN T Employer name Collins Corr Facility Amount $38,692.20 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFAFFENBACH, KATHLEEN P Employer name Department of Tax & Finance Amount $38,692.56 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUL, JEFFREY Employer name Supreme Ct Kings Co Amount $38,692.00 Date 01/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAH, DAVID F Employer name Division of State Police Amount $38,692.00 Date 09/14/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCIARRONE, ANTHONY F Employer name Rockland Psych Center Amount $38,692.15 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, THOMAS P Employer name Westchester County Amount $38,692.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESMER, TERRY P Employer name Adirondack Correction Facility Amount $38,692.22 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLER, DAVID Employer name City of Geneva Amount $38,692.00 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNEY, RANDOLPH P Employer name Genesee County Amount $38,691.92 Date 10/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMBERBATCH, DIANE D Employer name Kingsboro Psych Center Amount $38,690.70 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNOX, THOMAS PATRICK Employer name Ulster County Amount $38,690.44 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANHAM-HOWIE, BARBARA K Employer name Children & Family Services Amount $38,690.52 Date 12/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULKIN, PETER M Employer name Wellsville CSD Amount $38,691.68 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIE, CARMEN J Employer name Nassau Co Voc Edu & Ext Bd Amount $38,691.26 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, EDWIN Employer name Westchester County Amount $38,690.05 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALANDRELLA, PAUL D Employer name City of Yonkers Amount $38,690.00 Date 01/09/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUNN, JUDITH A Employer name Fulton County Amount $38,690.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZESKI, TIMOTHY J Employer name City of Amsterdam Amount $38,690.12 Date 06/22/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, BARBARA Z Employer name Third Jud Dept - Nonjudicial Amount $38,688.99 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, ROBIN J Employer name Town of Ramapo Amount $38,689.65 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, JOHN J Employer name Div Criminal Justice Serv Amount $38,689.80 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, JUDY L Employer name Dept Labor - Manpower Amount $38,688.61 Date 09/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, JILL K Employer name Cape Vincent Corr Facility Amount $38,688.82 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELSER, LAIRD Employer name Livingston County Amount $38,688.72 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELISH, DOLORES N Employer name Cornell University Amount $38,688.36 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, CLAUDE H, II Employer name State Insurance Fund-Admin Amount $38,688.16 Date 02/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, JOSEPH M Employer name Oswego County Amount $38,688.12 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMB, RUSSELL D Employer name Cornell University Amount $38,687.20 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, GARY R Employer name Town of Newburgh Amount $38,687.00 Date 09/15/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOLD, DARRELL Employer name Collins Corr Facility Amount $38,687.75 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NONNENMACHER, ROBERT Employer name Nassau County Amount $38,688.00 Date 01/06/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORLOCK, KATHLEEN R Employer name Hudson River Psych Center Amount $38,687.21 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEASE, WILLIAM A, JR Employer name City of Rye Amount $38,687.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARINO, RONALD F Employer name Port Authority of NY & NJ Amount $38,687.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JOHN E Employer name Erie County Amount $38,686.00 Date 11/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORRAINE, JAMES C Employer name NYS School For The Deaf Amount $38,686.49 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOZZI, MICHAEL A Employer name Ulster Correction Facility Amount $38,686.41 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, CONSTANCE A Employer name Broome DDSO Amount $38,686.49 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLE, ELIZABETH Employer name Greene County Amount $38,686.39 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, JOHN G Employer name Inst For Basic Res & Ment Ret Amount $38,685.48 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURPIN, VINCENZA Employer name Dept Labor - Manpower Amount $38,685.32 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, CHRISTINE A Employer name Broome County Amount $38,685.12 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALATINO, MARY M Employer name Department of Motor Vehicles Amount $38,685.00 Date 06/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMULLEN, JOSEPH S Employer name City of Troy Amount $38,685.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, CAROL L Employer name Hudson & Black Riv Reg Dist Amount $38,684.73 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGLEY, LINDA H Employer name Albany City School Dist Amount $38,684.63 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, CHRISTINE Employer name Westchester County Amount $38,685.00 Date 10/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINGARO, CARMINE A Employer name Port Authority of NY & NJ Amount $38,685.00 Date 02/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, ELEANOR Employer name Children & Family Services Amount $38,684.88 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANEMAN, EUGENIA Employer name NYS Office People Devel Disab Amount $38,684.21 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRING, BARBARA J Employer name Elmira Psych Center Amount $38,684.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAST, JAMES Employer name Dept Labor - Manpower Amount $38,684.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMELIO, ANTONIO Employer name City of Middletown Amount $38,684.00 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILUCCA, ANNE MARIE Employer name Department of Motor Vehicles Amount $38,684.12 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLI, GEORGE L Employer name Auburn Corr Facility Amount $38,684.00 Date 12/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, MARY A Employer name Nassau Health Care Corp Amount $38,683.77 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPYKER-OLES, LINDA Employer name Ulster Correction Facility Amount $38,683.31 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOYERS, RALPH L, JR Employer name Downstate Corr Facility Amount $38,683.41 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLEY, LAWRENCE R Employer name Off of the State Comptroller Amount $38,683.08 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOCK, JAMES C Employer name Department of Motor Vehicles Amount $38,683.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, LINDA M Employer name Western New York DDSO Amount $38,682.83 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMOS, C DENNIS Employer name Children & Family Services Amount $38,682.04 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, SHARON A Employer name Manhattan Psych Center Amount $38,682.54 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWER, GARY J Employer name Broome County Amount $38,682.47 Date 09/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPORTE, MARK S Employer name SUNY Albany Amount $38,682.57 Date 04/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINERLEY-EDWARDS, SHERRY A Employer name Dept Labor - Manpower Amount $38,681.18 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYES, PATRICIA E Employer name Willard Drug Treatment Campus Amount $38,682.00 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, JOHN F Employer name City of Yonkers Amount $38,682.00 Date 06/10/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARB, CHARLES D Employer name Town of Queensbury Amount $38,680.19 Date 10/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, ALTHEA J Employer name J N Adam Dev Center Amount $38,681.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, KATHY Employer name Mohawk Valley Child Youth Serv Amount $38,680.88 Date 04/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, RICHARD W Employer name Gouverneur Correction Facility Amount $38,682.00 Date 06/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, MICHELLE L Employer name NYC Family Court Amount $38,679.15 Date 12/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTS, EDDIE Employer name Temporary & Disability Assist Amount $38,680.00 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSER, DAVID Employer name Washington County Amount $38,680.00 Date 01/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVER, BETTY A Employer name Nathan Kline Inst Amount $38,679.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEYLE, WILLIAM R Employer name Town of Manlius Amount $38,679.03 Date 06/20/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABBONDOLA, MICHAEL, JR Employer name Suffolk County Amount $38,679.00 Date 03/10/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POULOS, JOHN G Employer name BOCES-Onondaga Cortland Madiso Amount $38,678.16 Date 11/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRUBENAK, ROBERT Employer name Department of Transportation Amount $38,679.00 Date 11/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYES, JAMES R Employer name Lakeview Shock Incarc Facility Amount $38,679.00 Date 01/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUSS, BARBARA A Employer name Fourth Jud Dept - Nonjudicial Amount $38,677.64 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, DURLEEN R Employer name BOCES-Orange Ulster Sup Dist Amount $38,678.68 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, DEBRA D Employer name 10th Judicial District Nassau Nonjudicial Amount $38,677.20 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, KATHLEEN M Employer name Erie County Amount $38,677.10 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSE, HENRY G Employer name Dept of Correctional Services Amount $38,677.00 Date 03/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, NORMAN LAWRENCE Employer name Village of Kenmore Amount $38,677.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGENTIERI, JAMES M Employer name Dept Transportation Region 6 Amount $38,677.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWIN, CHARLES C Employer name Saratoga County Amount $38,676.96 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, SHIRLEY A Employer name Manhattan Psych Center Amount $38,677.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGAN, STEVEN P Employer name Broome County Amount $38,676.84 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, TONY R Employer name Bare Hill Correction Facility Amount $38,675.79 Date 04/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEAU, DIANA J Employer name Department of Civil Service Amount $38,676.35 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, ROBERT B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $38,676.17 Date 10/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERSTING, ARTHUR A Employer name Westchester County Amount $38,676.34 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, EDWARD A Employer name Wende Corr Facility Amount $38,675.57 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ROBERT W Employer name Bath CSD Amount $38,675.59 Date 04/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, RICHARD H Employer name Finger Lakes DDSO Amount $38,675.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANULEC, JUDITH A Employer name Creedmoor Psych Center Amount $38,675.00 Date 06/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINA, PAUL N Employer name South Beach Psych Center Amount $38,675.52 Date 07/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKMAN, GARY Employer name City of Lockport Amount $38,675.00 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, D RANDALL Employer name City of Jamestown Amount $38,674.56 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARSON, JON P Employer name Onondaga County Amount $38,674.11 Date 05/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAISS, ROBERT L Employer name Department of Health Amount $38,674.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, GWENDOLYN F Employer name Western New York DDSO Amount $38,674.94 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, ANN M Employer name Mohawk Valley Psych Center Amount $38,673.70 Date 10/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERB, RAYMOND R Employer name Marcy Correctional Facility Amount $38,673.17 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLECK, KEVIN F Employer name Collins Corr Facility Amount $38,674.70 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTIA, DEAN Employer name Port Authority of NY & NJ Amount $38,673.77 Date 12/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, KIERAN P Employer name Suffolk County Amount $38,672.82 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMBRICK, KEVIN W Employer name Dept Labor - Manpower Amount $38,673.16 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOBRECHT, LARRY E Employer name Office Parks, Rec & Hist Pres Amount $38,673.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER THOMAS, EMMA Employer name Children & Family Services Amount $38,672.40 Date 09/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNZ, GLORIA D Employer name Orange County Amount $38,672.53 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISLEY, THERESE M Employer name Hsc at Syracuse-Hospital Amount $38,672.52 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, WILLIAM W Employer name City of Elmira Amount $38,672.36 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SHEILA L Employer name New York City Childrens Center Amount $38,672.00 Date 09/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GREGORY D Employer name Attica Corr Facility Amount $38,672.00 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODY, JEAN M Employer name City of Rochester Amount $38,670.69 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, JOHN M Employer name Village of Herkimer Amount $38,671.00 Date 05/25/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SITAREK, RANDOLPH L Employer name Groveland Corr Facility Amount $38,671.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINS, BENNIE F Employer name Dept Transportation Reg 2 Amount $38,671.00 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FORGE, JOHN L Employer name Thruway Authority Amount $38,670.60 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ROSEMARY Employer name Broome DDSO Amount $38,670.88 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LUMISHIA Employer name Creedmoor Psych Center Amount $38,670.27 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOPPA, MAUREEN HAYES Employer name City of Rochester Amount $38,669.00 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, RICHARD Employer name Dept Transportation Region 1 Amount $38,669.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, FRANCENE L Employer name Smithtown Fire District Amount $38,669.70 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHINNEY, CORY S Employer name Washington Corr Facility Amount $38,669.06 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABECKER, GLENNIS D Employer name Ontario County Amount $38,668.60 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICIONE, ALAN Employer name Lakeland CSD of Shrub Oak Amount $38,668.49 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANAHAN, PATRICK J Employer name Village of Great Neck Plaza Amount $38,668.95 Date 10/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITZ, ANNE Employer name Port Chester-Rye UFSD Amount $38,668.73 Date 07/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALLISTER, DEBRA A Employer name Albion Corr Facility Amount $38,667.64 Date 03/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANOUFF, WALTER E Employer name Niagara County Amount $38,667.51 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, SUZANNE H Employer name Wyoming Corr Facility Amount $38,668.22 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DANIEL L Employer name Riverview Correction Facility Amount $38,668.03 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYLE, THOMAS J Employer name Dpt Environmental Conservation Amount $38,666.90 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, VICKI Employer name Allegany St Pk And Rec Regn Amount $38,667.37 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANSON, STEPHEN N Employer name Albion Corr Facility Amount $38,666.75 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, EDWARD D Employer name E Syracuse-Minoa CSD Amount $38,667.24 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAETZOLD, PAUL M Employer name Wyoming Corr Facility Amount $38,666.40 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, ROBERT J Employer name Town of Islip Amount $38,666.36 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, MICHELE T Employer name City of Rochester Amount $38,666.18 Date 02/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CSONTOS, FRANCES A Employer name Department of Motor Vehicles Amount $38,666.60 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, KAREN E Employer name Office of Mental Health Amount $38,665.82 Date 05/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, THOMAS P, JR Employer name Town of Amherst Amount $38,666.00 Date 09/08/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONGENBERGER, CRAIG R Employer name Dept Transportation Region 9 Amount $38,665.99 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEERY, JAMES R Employer name Baldwin UFSD Amount $38,665.16 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNKEL, PAULA J Employer name Department of Tax & Finance Amount $38,665.62 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIMER, DONALD E Employer name Upper Mohawk Valley Water Bd Amount $38,665.37 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, GLENN R Employer name Long Island Dev Center Amount $38,665.39 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMMONS, JENNIFER A Employer name Fourth Jud Dept - Nonjudicial Amount $38,665.57 Date 11/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JANET L Employer name Department of Tax & Finance Amount $38,665.15 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MYRTLE J Employer name Long Island Dev Center Amount $38,665.00 Date 12/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SROKA, STANLEY E Employer name Mid-State Corr Facility Amount $38,664.70 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMODY, JOSEPH V Employer name Division of State Police Amount $38,665.00 Date 03/25/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANSUETTA, FRANK J Employer name Suffolk County Amount $38,665.00 Date 01/08/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, RICHARD L Employer name Dept Transportation Region 3 Amount $38,664.27 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASKLOFF, ERIC C Employer name Town of Perinton Amount $38,664.63 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, JEFFREY J Employer name Nassau County Amount $38,664.92 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOIS, JACK L Employer name Eastern NY Corr Facility Amount $38,664.40 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEDY, MICHAEL J Employer name Town of West Seneca Amount $38,664.09 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, RANDALL F Employer name Education Department Amount $38,664.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, ANN Employer name Suffolk County Amount $38,664.00 Date 08/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD, LINDA L Employer name Central NY Psych Center Amount $38,664.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLICK, JAMES E Employer name Attica Corr Facility Amount $38,664.00 Date 05/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINRICH, RICHARD D Employer name Union-Endicott CSD Amount $38,663.83 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHAETON, LOIZA Employer name Pilgrim Psych Center Amount $38,663.55 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLARCHIK, MICHAEL J Employer name Manhattan Psych Center Amount $38,664.00 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIBERT, JOANNE Employer name Monroe Woodbury CSD Amount $38,663.30 Date 08/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, RICHARD A Employer name Wallkill Corr Facility Amount $38,663.99 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC ASKILL, JOSEPH D Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $38,663.00 Date 07/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, MARK P Employer name Watertown Corr Facility Amount $38,663.26 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICHMANN, CHRISTINE G Employer name BOCES-Rensselaer Columbia Gr'N Amount $38,663.10 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUROSKI, MARILYN A Employer name Roswell Park Cancer Institute Amount $38,662.67 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONUCCI, DONATA Employer name BOCES Madison Oneida Amount $38,662.51 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAKE, JONATHAN Employer name NY Institute Special Education Amount $38,662.98 Date 05/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IEVA, SHARON R Employer name Westchester County Amount $38,662.13 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDI, BRUCE P Employer name Department of Transportation Amount $38,662.79 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, JOHN R Employer name Chautauqua County Amount $38,661.48 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVEY, WILLIAM A Employer name Broome County Amount $38,661.72 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, EDWARD J, III Employer name Cornell University Amount $38,661.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, ALAN W Employer name Dpt Environmental Conservation Amount $38,661.00 Date 09/24/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEILBRUNN, MARYANN W Employer name Town of Riverhead Amount $38,660.87 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADRIDEJOS, TROPHY D Employer name South Beach Psych Center Amount $38,661.31 Date 04/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOVE, THOMAS G Employer name Children & Family Services Amount $38,661.10 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASSEL, AGNES M Employer name Erie County Amount $38,660.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, WILLIAM Employer name Sing Sing Corr Facility Amount $38,660.04 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSEY, KYLE C Employer name Mohawk Correctional Facility Amount $38,660.02 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LOUGHLIN, JAMES P Employer name Island Trees UFSD Amount $38,659.39 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, EDWIN E Employer name Clinton Corr Facility Amount $38,659.79 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRILLA, ALDA M Employer name South Beach Psych Center Amount $38,659.00 Date 07/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, LINDA E Employer name NYC Criminal Court Amount $38,659.54 Date 02/22/2018 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