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 HOULIHAN, DENNIS T Employer name Dept Transportation Region 1 Amount $38,659.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILUOMO, MARY Employer name SUNY Central Admin Amount $38,659.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBER, ANNA D Employer name Office of Mental Health Amount $38,658.27 Date 08/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, JAMES D Employer name Hudson Valley DDSO Amount $38,658.12 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODIE, SAMUEL G Employer name Mohawk Valley Psych Center Amount $38,658.77 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, EMILY J Employer name Children & Family Services Amount $38,658.95 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDOLPH, REYNOLD R Employer name Div Military & Naval Affairs Amount $38,658.20 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, JOHN E, III Employer name Albion Corr Facility Amount $38,658.59 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLEFIELD, MARGARET Employer name Hudson River Psych Center Amount $38,658.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFFREY, HELGA I Employer name Fayetteville-Manlius CSD Amount $38,657.64 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCOUX, MARGARET A Employer name Western New York DDSO Amount $38,657.39 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, ELAINE DARDAS Employer name SUNY Albany Amount $38,657.30 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, ERIC A Employer name Department of Health Amount $38,658.00 Date 04/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, WINSLOW A, JR Employer name Chemung County Amount $38,657.94 Date 04/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAEHM, DONALD W Employer name Department of Health Amount $38,657.00 Date 05/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, TIMOTHY C Employer name City of Jamestown Amount $38,657.00 Date 01/10/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUBER, DEBORAH A Employer name Temporary & Disability Assist Amount $38,656.84 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCIA, MICHAEL ANGELO Employer name Westbury UFSD Amount $38,656.44 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, WENDY S Employer name Thruway Authority Amount $38,656.73 Date 08/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESSE, WILLIAM J Employer name Village of Rockville Centre Amount $38,657.00 Date 01/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLAIN, JOYCE L Employer name Nassau County Amount $38,656.37 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, LOTTIE B Employer name Kings Park Psych Center Amount $38,657.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANBORN, SUSAN J Employer name Department of Tax & Finance Amount $38,656.06 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANA, MARILYN A Employer name Suffolk County Amount $38,656.30 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUGEN, ALFRED O Employer name Education Department Amount $38,655.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREMO, JAMES F Employer name Dept Transportation Region 7 Amount $38,655.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, TIMOTHY J Employer name Onondaga County Amount $38,655.04 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLERS, JAMES R Employer name Arthur Kill Corr Facility Amount $38,655.01 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, RANDOLPH K Employer name Summit Shock Incarc Corr Fac Amount $38,654.83 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAZITA, FREDERICK J, JR Employer name City of North Tonawanda Amount $38,654.82 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, THOMAS J Employer name Division of State Police Amount $38,654.73 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, ROBERT R Employer name SUNY Buffalo Amount $38,654.61 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, MARIA E Employer name Dept of Correctional Services Amount $38,653.14 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWATER, JOSEPH, JR Employer name Suffolk County Amount $38,653.00 Date 06/26/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRIMMER, RODNEY W Employer name Watertown Corr Facility Amount $38,654.19 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMOUCHEL, JONATHAN B Employer name Cape Vincent Corr Facility Amount $38,653.69 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIELE, JAMES E Employer name Elmira City School Dist Amount $38,653.53 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS-STODDARD, PENN A Employer name Washington County Amount $38,653.49 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUGHTERSON, ANTHONY V Employer name City of Auburn Amount $38,652.83 Date 01/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONKLIN, GAIL J Employer name Department of Law Amount $38,652.91 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, ROSEANNE Employer name NYC Criminal Court Amount $38,652.00 Date 08/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPORICCI, ROCCO P Employer name Albion Corr Facility Amount $38,651.57 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, MICHAEL T Employer name Dept of Agriculture & Markets Amount $38,652.82 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, CLIFFORD Employer name Metro Suburban Bus Authority Amount $38,652.50 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PHYLLIS A Employer name Suffolk County Amount $38,651.47 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, PATRICIA Employer name Staten Island DDSO Amount $38,651.09 Date 11/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALONGI, JOSEPH V Employer name Town of Irondequoit Amount $38,651.54 Date 09/12/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORREALE, DONNA K Employer name Department of Law Amount $38,651.00 Date 03/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN-DOEDEMA, L Employer name Department of Motor Vehicles Amount $38,651.09 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name XU, YAMIN Employer name Metro New York DDSO Amount $38,650.97 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKWOOD, ALLAN W Employer name Division of State Police Amount $38,651.00 Date 08/03/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOODS, MARY Employer name Health Research Inc Amount $38,651.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DAVID L Employer name City of Middletown Amount $38,650.63 Date 07/02/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERRY, MARK E Employer name Niagara Falls City School Dist Amount $38,650.88 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLS, PAUL N Employer name Dept Transportation Region 5 Amount $38,650.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REXFORD, DALE L Employer name Colton-Pierrepont CSD Amount $38,649.12 Date 07/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLAK, JAMES E Employer name Buffalo Psych Center Amount $38,650.55 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUCY, STUART J Employer name Sunmount Dev Center Amount $38,650.45 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, JAMES M Employer name Mt Mcgregor Corr Facility Amount $38,648.67 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLOCK, CHRISTIE L Employer name Village of Greenport Amount $38,649.06 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, SALVATORE L Employer name Suffolk County Amount $38,649.00 Date 02/06/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EUBANKS, ELIZABETH Employer name Pilgrim Psych Center Amount $38,648.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWING, RONALD W Employer name Clinton County Amount $38,648.00 Date 06/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNGE, JEFFREY D Employer name Green Haven Corr Facility Amount $38,648.07 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, CRAIG S Employer name Wyoming Corr Facility Amount $38,648.63 Date 09/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRY, WILLIAM T Employer name NYS Higher Education Services Amount $38,647.77 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, LUIS R Employer name Edgecombe Corr Facility Amount $38,647.56 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, BETTY J Employer name Div Criminal Justice Serv Amount $38,648.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMIS, KATHLEEN A Employer name Greenlawn Wtr District Amount $38,648.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRIZIO, MICHELE Employer name Finger Lakes DDSO Amount $38,647.86 Date 06/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBON, THERESA Employer name Hsc at Syracuse-Hospital Amount $38,647.00 Date 09/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AALTO, ROSE T Employer name BOCES Eastern Suffolk Amount $38,647.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, KAREN M Employer name Health Research Inc Amount $38,646.57 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARDINO, PASQUALE D Employer name Town of Lancaster Amount $38,646.00 Date 05/24/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURCHIM, DAVID A, JR Employer name Finger Lakes DDSO Amount $38,646.72 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNO, LEONARD G Employer name Gouverneur Correction Facility Amount $38,646.84 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, JAMES A, JR Employer name Nassau County Amount $38,646.00 Date 01/31/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLOCKE, ROBERT A Employer name Erie County Amount $38,646.00 Date 02/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, JAMES W Employer name SUNY College Environ Sciences Amount $38,645.67 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, ANGELA M Employer name Valley Stream UFSD 24 Amount $38,646.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLETT FISHER, EVELYN Employer name City of Glen Cove Amount $38,645.97 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, JEANE S Employer name Steuben County Amount $38,645.88 Date 11/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSSEN, HARRY R Employer name Broome DDSO Amount $38,644.77 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALT, KAREN F Employer name Town of Brookhaven Amount $38,644.44 Date 11/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARTHA E Employer name SUNY College at Fredonia Amount $38,645.30 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, MICHAEL T Employer name Buffalo Psych Center Amount $38,644.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSCA, RAYMOND J Employer name Port Authority of NY & NJ Amount $38,644.00 Date 06/22/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, RICHARD J Employer name Village of Mineola Amount $38,644.00 Date 05/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRICONE, DANIEL W Employer name Orleans Corr Facility Amount $38,645.14 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, SANDRA Employer name Div Housing & Community Renewl Amount $38,642.44 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWLEY, BETTY L Employer name Madrid-Waddington CSD Amount $38,643.42 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIANO, THOMAS J, JR Employer name Hudson Corr Facility Amount $38,643.36 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, LINCOLN, III Employer name Port Authority of NY & NJ Amount $38,642.00 Date 10/13/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEMARAIS, RICHARD W Employer name Green Haven Corr Facility Amount $38,643.35 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RORICK, ROBERT C Employer name Mid-State Corr Facility Amount $38,642.00 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JEANNE M Employer name Longwood CSD at Middle Island Amount $38,642.27 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKASIEWICZ, PAUL J Employer name Marcy Correctional Facility Amount $38,642.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SANDRA A Employer name Temporary & Disability Assist Amount $38,641.98 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORMANDY, JEFFREY A Employer name Finger Lakes DDSO Amount $38,641.91 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURIS, DEBRA A Employer name BOCES Westchester Sole Supvsry Amount $38,641.20 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, VENITA K Employer name Niagara Frontier Trans Auth Amount $38,641.17 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, JOSEPH Employer name Temporary & Disability Assist Amount $38,641.08 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDRICK, MARY L Employer name Department of State Amount $38,641.10 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADRIANCE, TERRI F Employer name Dpt Environmental Conservation Amount $38,641.58 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CLARENCE Employer name City of Poughkeepsie Amount $38,641.31 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, S ROBERT Employer name Office of General Services Amount $38,641.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLS, DIANNE L Employer name Department of Tax & Finance Amount $38,640.33 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYPOSS, GAYLE Employer name Erie County Amount $38,640.24 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWSER, KENNETH W Employer name City of Niagara Falls Amount $38,641.00 Date 01/07/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FINCKEL, CHARLES H Employer name Altona Corr Facility Amount $38,640.08 Date 11/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, LEONARD Employer name Dept Labor - Manpower Amount $38,641.00 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, MICHAEL Employer name Insurance Dept-Liquidation Bur Amount $38,640.84 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRYMAN, DONALD G Employer name Dpt Environmental Conservation Amount $38,640.00 Date 02/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHOE, PATRICK K Employer name Buffalo City School District Amount $38,639.92 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSHO, WAYNE K Employer name Thousand Isl St Pk And Rec Reg Amount $38,639.08 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBRON, GWENDOLYN E Employer name NYS Veterans Home at St Albans Amount $38,639.58 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERHOEF, CHARLES Employer name Putnam County Amount $38,638.48 Date 01/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GERALD Employer name City of Buffalo Amount $38,638.35 Date 09/09/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELDUCO, JOSEPH S Employer name Chappaqua CSD Amount $38,638.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DAVID Employer name Pilgrim Psych Center Amount $38,638.00 Date 03/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRODEL, EDWARD J Employer name Liverpool CSD Amount $38,637.64 Date 01/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, THOMAS H Employer name Lawrence Sanitary District #1 Amount $38,637.01 Date 03/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEPPEL, RICHARD C Employer name Lakeview Shock Incarc Facility Amount $38,637.40 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALEN, DAVID P Employer name Central NY DDSO Amount $38,637.00 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANCARZ, GEORGE A Employer name Supreme Ct-1st Criminal Branch Amount $38,637.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFFMAN, ROBERT C Employer name Attica Corr Facility Amount $38,636.98 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, GEORGE V Employer name Clinton Corr Facility Amount $38,636.88 Date 06/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, RICHARD C Employer name City of Binghamton Amount $38,637.00 Date 11/13/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, KATHRYN O Employer name Dept Labor - Manpower Amount $38,636.25 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MARY G Employer name Dutchess County Amount $38,636.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASON, JEANNE M Employer name Division of State Police Amount $38,636.00 Date 12/11/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNFORD, WILLIAM F Employer name Attica Corr Facility Amount $38,635.99 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATAJACK, KAREN V Employer name Brewster CSD Amount $38,636.88 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISTER, MARGARET M Employer name Hudson City School Dist Amount $38,635.71 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, NOEL Employer name Erie County Amount $38,635.69 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, TIMOTHY J Employer name Town of Schodack Amount $38,635.64 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DAVID Employer name Children & Family Services Amount $38,635.85 Date 08/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALONE, GUY G, JR Employer name Monroe County Amount $38,635.94 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLNAR, CYNTHIA C Employer name Orange County Amount $38,635.63 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERRY, DEAN A Employer name SUNY Buffalo Amount $38,634.35 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UEBELE, WILLIAM C Employer name Dept Transportation Reg 2 Amount $38,634.20 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOD, NANCY M Employer name Columbia County Amount $38,634.09 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN LEER, SARAH Employer name Department of Health Amount $38,635.62 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, WILLIAM E, SR Employer name Westchester County Amount $38,635.57 Date 01/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAQUETTE, JAMES E, JR Employer name Watertown Corr Facility Amount $38,634.06 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLON, JOHN Employer name City of White Plains Amount $38,635.29 Date 03/16/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROGERS, ELIZABETH Employer name Westchester County Amount $38,634.00 Date 10/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, BEVERLY Employer name Nassau County Amount $38,634.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, CARLO Employer name Town of North Castle Amount $38,634.00 Date 01/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENEDICT, DONALD R Employer name Dept Transportation Region 3 Amount $38,634.00 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, CYNTHIA L Employer name St Lawrence County Amount $38,633.39 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIRE, JOHN J Employer name Rochester Housing Authority Amount $38,633.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDA, DONALD J Employer name Southport Correction Facility Amount $38,633.28 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLYNN, NANCY A Employer name Nassau Health Care Corp Amount $38,632.71 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUTH, STEVEN B Employer name Division of State Police Amount $38,633.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SORON, RONALD M Employer name Department of Tax & Finance Amount $38,633.00 Date 05/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLIE, THOMAS J Employer name SUNY Albany Amount $38,632.37 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOSE, ROBERT E Employer name Suffolk County Amount $38,632.58 Date 10/05/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIELAK, SANTINA M Employer name Hsc at Syracuse-Hospital Amount $38,632.46 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEFFREY D Employer name City of Rochester Amount $38,631.28 Date 04/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARPENTER, MICHAEL J Employer name Mt Mcgregor Corr Facility Amount $38,631.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBIAK, DONALD L Employer name Dept Transportation Region 5 Amount $38,631.00 Date 08/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, DONALD M Employer name Suffolk County Amount $38,632.00 Date 09/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAKOWSKI, THOMAS D Employer name Gowanda Correctional Facility Amount $38,630.99 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALVO, FELIX R Employer name City of Rochester Amount $38,631.00 Date 09/28/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARD, ANN I Employer name Westchester County Amount $38,631.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILD, LARRY B Employer name Steuben County Amount $38,629.90 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANS, DAVID W Employer name Willard Drug Treatment Campus Amount $38,629.65 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMICO, THERESE Employer name Long Island St Pk And Rec Regn Amount $38,630.15 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, GREG M Employer name Great Meadow Corr Facility Amount $38,630.85 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JUDY A Employer name NYS Senate Regular Annual Amount $38,628.71 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEVALLIER, PAUL B Employer name Dpt Environmental Conservation Amount $38,629.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPPO, JAMES Employer name Suffolk County Amount $38,629.00 Date 08/14/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREIDSON, STEPHEN Employer name Bronx Psych Center Children Amount $38,628.00 Date 03/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPER, THERESA M Employer name City of Niagara Falls Amount $38,627.99 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, DAWN M Employer name Department of Tax & Finance Amount $38,628.41 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASICK, JOSEPH A Employer name State Insurance Fund-Admin Amount $38,628.01 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTE, BETH E Employer name Clinton County Amount $38,627.16 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATT, BONNIE J Employer name Town of Amherst Amount $38,627.65 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IKE, MARILYN E Employer name Town of Hempstead Amount $38,627.23 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABBITT, SUSAN J Employer name Temporary & Disability Assist Amount $38,627.92 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISNER, WILLIAM J Employer name Education Department Amount $38,627.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWIRTH, GLADYS Employer name Nassau County Amount $38,627.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTEGNI, THOMAS J Employer name Suffolk County Amount $38,627.12 Date 11/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREBLE, ROBERT S Employer name Greene Corr Facility Amount $38,626.96 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, CRAIG H Employer name Fishkill Corr Facility Amount $38,626.78 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICONOLFI, ANTHONY J Employer name Westchester County Amount $38,627.00 Date 04/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, MARY ANN Employer name Erie County Amount $38,627.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, CONNIE L Employer name Cattaraugus County Amount $38,626.50 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENARD, JAMES F Employer name Northeastern Clinton CSD Amount $38,625.08 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, DAVID A J Employer name Village of Sloan Amount $38,626.72 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTH, STEVEN W Employer name Greene County Amount $38,626.55 Date 08/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNES, SANDRA L Employer name Mohawk Valley Psych Center Amount $38,625.00 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIETTE, SHEILA Employer name Department of Tax & Finance Amount $38,625.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSYTHE, MARY B Employer name Department of Tax & Finance Amount $38,625.00 Date 05/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIGSBERG, ALYSE C Employer name Workers Compensation Board Bd Amount $38,624.51 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEJEFFERS, ANNIE Employer name Nassau Health Care Corp Amount $38,624.14 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWK, SUSANNE M Employer name Cornell University Amount $38,624.88 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRINE, SALVATORE R, JR Employer name City of Kingston Amount $38,624.76 Date 03/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLEIN, ROBERT G Employer name NYS Office People Devel Disab Amount $38,624.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEGA, ANTHONY Employer name Town of Smithtown Amount $38,624.00 Date 10/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCCIO, JUDY Employer name East Islip Public Library Amount $38,622.90 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA GAMBA, RONALD L Employer name Niagara Falls Pub Water Auth Amount $38,622.15 Date 01/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTZ, JOHN C Employer name Division of State Police Amount $38,623.00 Date 08/25/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEVENSON, JOANN Employer name Broome DDSO Amount $38,623.42 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, KAREN Employer name Education Department Amount $38,621.62 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, REGINALD J Employer name Taconic St Pk And Rec Regn Amount $38,622.13 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSER, ARISTIDE H Employer name Rockland Psych Center Amount $38,621.57 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTER, VINCENT J Employer name Capital District DDSO Amount $38,621.34 Date 02/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSS, PATRICIA A Employer name Erie County Amount $38,621.38 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUKOS, JOSEPH A S Employer name Livingston County Amount $38,622.97 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, GEORGE L Employer name Suffolk County Amount $38,620.82 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORELLO, JOSEPH Employer name Nassau County Amount $38,621.31 Date 03/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, ELIZABETH S Employer name Clinton-Essex-Franklin Library Amount $38,620.94 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMKOWIAK, PATRICIA A Employer name SUNY Buffalo Amount $38,619.92 Date 03/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEN, EILEEN Employer name Thruway Authority Amount $38,619.61 Date 03/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDICK, MICHAEL H Employer name Southport Correction Facility Amount $38,620.10 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, ROGER F Employer name Monterey Shock Incarc Corr Fac Amount $38,620.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, SCOTT P Employer name City of Rome Amount $38,619.26 Date 06/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENNULAT, SEAN P Employer name Auburn Corr Facility Amount $38,618.81 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSIGNANT, STEVEN L Employer name Div Military & Naval Affairs Amount $38,619.42 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUZIO, KATHLEEN Employer name Pilgrim Psych Center Amount $38,619.30 Date 07/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTCHER, JEANNINE M Employer name Finger Lakes DDSO Amount $38,617.80 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, FREDERICK J Employer name City of Oswego Amount $38,618.00 Date 04/05/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RACHT, LYNN M Employer name Dept of Economic Development Amount $38,618.81 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, ANNE MARIE F Employer name Town of Hempstead Amount $38,617.46 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPLEY, BARBARA S Employer name Wayne County Amount $38,618.42 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHECO, JAMES A Employer name Fishkill Corr Facility Amount $38,617.54 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBATE, MARK A Employer name Watertown Corr Facility Amount $38,617.49 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACHTZIGER, OTTO J Employer name Niagara County Amount $38,617.43 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUCKOW, DALE F Employer name Roswell Park Cancer Institute Amount $38,617.32 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCOLO, KAREN A Employer name South Beach Psych Center Amount $38,616.69 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABINIAK, SANDRA J Employer name Bill Drafting Commission Amount $38,616.58 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, WILLIAM J Employer name Division of State Police Amount $38,617.00 Date 07/16/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELLIS, DONALD F Employer name Cornell University Amount $38,617.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEIZER, ALBERT Employer name Town of Oyster Bay Amount $38,617.00 Date 08/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLIERI, ROBERT Employer name City of Yonkers Amount $38,616.24 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, DENNIS P Employer name Town of Huntington Amount $38,616.29 Date 04/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACOBUCCI, DIANE M Employer name Erie County Amount $38,616.58 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, JOANNE M Employer name Dept Transportation Region 9 Amount $38,615.78 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, JOHN A Employer name Marcy Correctional Facility Amount $38,615.51 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSARO, CHARLES J Employer name City of Yonkers Amount $38,615.49 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALASKO, WARREN H Employer name Cold Spring Harbor Fire Dist Amount $38,615.87 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, KATHY R Employer name Clinton County Amount $38,615.89 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, TIMOTHY V Employer name Elmira Corr Facility Amount $38,615.11 Date 12/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASLER, ROBERT J Employer name City of Rome Amount $38,615.00 Date 02/24/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUNTEANU, FLORIN Employer name Nassau Health Care Corp Amount $38,614.62 Date 08/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSTIG, JAY S Employer name Housing Finance Agcy Amount $38,613.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMANICO, LOUIS N Employer name Department of Transportation Amount $38,615.00 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, SHIRLEY A Employer name SUNY Buffalo Amount $38,614.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DOUGLAS Employer name Rochester City School Dist Amount $38,613.51 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELBRINGER, ROBERT H Employer name Dept Transportation Region 5 Amount $38,614.00 Date 10/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, ROBERT D Employer name Thruway Authority Amount $38,612.14 Date 11/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHMARE, DENNIS A Employer name 10th Judicial District Nassau Nonjudicial Amount $38,613.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PIA L Employer name Queens Psych Center Children Amount $38,612.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAPPA, JOHN, JR Employer name Central Islip Psych Center Amount $38,612.00 Date 03/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTON, CAROL A Employer name Central NY Psych Center Amount $38,611.48 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPSO, KATHERINE I Employer name SUNY Brockport Amount $38,611.00 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANN, ROBERT F Employer name Dept Transportation Region 3 Amount $38,610.51 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWRY, CLAIRE M Employer name Suffolk County Amount $38,612.00 Date 01/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKISON, JAMES E Employer name Dept Transportation Region 4 Amount $38,612.00 Date 11/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALAR, JUDITH A Employer name Bill Drafting Commission Amount $38,610.11 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEOUGH, SALLY A Employer name Elmira Corr Facility Amount $38,610.30 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONIO, ANDREW J Employer name Elmira Childrens Services Amount $38,610.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, THOMAS J Employer name Westchester County Amount $38,610.00 Date 11/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHAIRZADA, THERESA Employer name Nassau County Amount $38,609.92 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIGNARALE, DANIEL J Employer name Monroe County Amount $38,609.72 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, MARY Employer name Finger Lakes DDSO Amount $38,610.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCH, BERTRAM Employer name Department of Health Amount $38,610.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHL, RICHARD A Employer name Columbia County Amount $38,608.49 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOTKOV, LINDA Employer name Suffolk County Amount $38,608.18 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, FRANCES Employer name SUNY College Techn Farmingdale Amount $38,609.46 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PASQUALE, FRANK Employer name Division of State Police Amount $38,608.00 Date 01/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLSEN, DONNA M Employer name Sullivan County Amount $38,607.42 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BARBARA ANNE Employer name Bay Shore UFSD Amount $38,607.35 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PATRICIA A Employer name Pilgrim Psych Center Amount $38,608.09 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONELLI, CHARLES P, JR Employer name Coxsackie Corr Facility Amount $38,607.00 Date 10/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, DONALD S Employer name Port Authority of NY & NJ Amount $38,607.00 Date 06/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERS, WILLIAM J Employer name Albany County Amount $38,607.27 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURICELLA, JOHN C Employer name Wende Corr Facility Amount $38,607.30 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, HAROLD W Employer name St Lawrence Psych Center Amount $38,607.00 Date 08/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDBAUER, SANDRA L Employer name Erie County Amount $38,606.37 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHABOT, RONALD E Employer name City of Rochester Amount $38,607.00 Date 05/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COSTA, DONALD J Employer name City of Yonkers Amount $38,607.00 Date 06/15/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARKIEWICZ, MARY JANE A Employer name Capital District DDSO Amount $38,605.12 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOHN S Employer name Central NY DDSO Amount $38,605.08 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, ANNE M Employer name Roswell Park Cancer Institute Amount $38,606.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSINSKI, GERALDINE Employer name Pearl River Public Library Amount $38,605.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, CAROL A Employer name Orange County Amount $38,605.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, DAVID L Employer name Village of Delhi Amount $38,604.46 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLI, JAMES A Employer name City of Syracuse Amount $38,603.00 Date 02/13/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SZTYNDOR, RICHARD J Employer name Village of Greenwood Lake Amount $38,603.00 Date 03/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAMPIER, ALFRED D Employer name City of White Plains Amount $38,604.05 Date 10/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU LONG, ELIZABETH J Employer name Division of the Budget Amount $38,604.31 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMAHOL, RICHARD C Employer name Monroe County Amount $38,603.13 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANIN, GEOFFREY E Employer name City of Newburgh Amount $38,602.89 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, MELVIN Employer name Port Authority of NY & NJ Amount $38,603.10 Date 10/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, WENDY L Employer name Suffolk County Amount $38,602.75 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, KAREN P Employer name Albion Corr Facility Amount $38,602.16 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZESKY, MARK F Employer name Town of Manlius Amount $38,602.49 Date 05/26/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAVELLE, JEFFREY W Employer name Elmira Corr Facility Amount $38,602.00 Date 01/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, DIANE L Employer name Department of Tax & Finance Amount $38,602.02 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONICA, CARL V Employer name Town of Huntington Amount $38,602.15 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESTER, FRANKLIN J Employer name Finger Lakes DDSO Amount $38,602.00 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, TYRON D Employer name Westchester Health Care Corp Amount $38,601.67 Date 04/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, PAUL R Employer name City of Niagara Falls Amount $38,601.81 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNTHER, THOMAS P Employer name Westchester Health Care Corp Amount $38,601.79 Date 02/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER-COSTELLO, EVELYN Employer name Dutchess County Amount $38,601.21 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIAPPERINO, FRANK A Employer name Shawangunk Correctional Facili Amount $38,601.51 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBISIERO, GAYLE A Employer name Washington Corr Facility Amount $38,601.27 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ALBERT J Employer name Wende Corr Facility Amount $38,602.00 Date 01/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, DIANE A Employer name East Hampton UFSD Amount $38,601.08 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, ISMAEL Employer name Supreme Ct-1st Criminal Branch Amount $38,600.74 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCESKY, JOHN J, JR Employer name Albany County Amount $38,600.39 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, GREGORY C Employer name Town of Ramapo Amount $38,600.00 Date 06/22/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALLON, VIRGINIA L Employer name Greater Binghamton Health Cntr Amount $38,599.95 Date 07/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILBANK, ZOE A Employer name Yonkers City School Dist Amount $38,598.93 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, JAMES P Employer name City of Buffalo Amount $38,599.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGERSDORF, BERNARD C Employer name Auburn Corr Facility Amount $38,599.67 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARVIN E Employer name SUNY Albany Amount $38,599.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABINI, JOHN D Employer name Racing And Wagering Bd Amount $38,598.44 Date 01/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, RICHARD L Employer name Baldwinsville CSD Amount $38,598.43 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, BONNIE Employer name Greene Corr Facility Amount $38,598.81 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFFERTY, MARY E Employer name Western New York DDSO Amount $38,598.69 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, CYNTHIA Employer name Pilgrim Psych Center Amount $38,598.16 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, TIMOTHY Employer name City of Albany Amount $38,598.23 Date 09/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHANNSEN, CONSTANCE H Employer name Staten Island DDSO Amount $38,597.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARIS, DEBORAH L Employer name New York State Assembly Amount $38,597.79 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTON, DAVID S Employer name Department of Tax & Finance Amount $38,597.67 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHEL, SYLVIA Employer name Nassau County Amount $38,597.28 Date 04/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MARCA, KENNETH Employer name Mohawk Correctional Facility Amount $38,596.20 Date 01/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLANUEVA, KENIA Employer name Brooklyn DDSO Amount $38,596.93 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREELEY, JAMES F Employer name Department of Tax & Finance Amount $38,597.00 Date 07/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, THOMAS J Employer name City of Utica Amount $38,596.32 Date 02/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALMON, LYNN J Employer name Central NY Psych Center Amount $38,596.00 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETON, LARRY R Employer name Attica Corr Facility Amount $38,596.06 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MARIA, JOSEPH M Employer name City of Rochester Amount $38,596.00 Date 09/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, ALLEN E Employer name City of New Rochelle Amount $38,595.00 Date 07/15/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILES, FRANCIS L, JR Employer name Niagara County Amount $38,595.00 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALAMITO, PATRICIA M Employer name Port Authority of NY & NJ Amount $38,595.42 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, BARBARA J Employer name St Lawrence County Amount $38,595.21 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGGINO, JOSEPH, JR Employer name Suffolk County Amount $38,594.00 Date 05/05/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HASPIEL, BARBARA C Employer name Council of the Arts Amount $38,594.00 Date 03/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATUSKO, RONALD E Employer name City of White Plains Amount $38,595.00 Date 12/30/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRISCO, ROBERT M Employer name Half Hollow Hills CSD Amount $38,594.20 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARVANITES, COLLEEN K Employer name Lewis County Amount $38,593.88 Date 07/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YASMENT, WILLIAM J Employer name Mt Mcgregor Corr Facility Amount $38,593.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFF, MARGARET B Employer name Department of Health Amount $38,593.44 Date 12/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, WILLIAM J Employer name Spencerport CSD Amount $38,593.90 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATURA, SHELLEY E Employer name Department of Health Amount $38,593.20 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESMOND, ANTHONY F Employer name Division of State Police Amount $38,593.00 Date 10/05/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADSHAW, EMILY J Employer name City of Oswego Amount $38,593.71 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARESTA, CHARLES A Employer name Village of Lynbrook Amount $38,592.75 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAUGH, ERNEST W Employer name Thruway Authority Amount $38,592.61 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, THOMAS W Employer name Nassau County Amount $38,592.58 Date 01/26/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOUGHREN, THOMAS J Employer name Chenango County Amount $38,591.46 Date 06/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSS, CYNTHIA J Employer name SUNY Buffalo Amount $38,591.87 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, NEIL A Employer name NYS Gaming Commission Amount $38,591.53 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALCEDO, RENEE Employer name Westchester County Amount $38,590.73 Date 11/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, KATHERN L Employer name Mid-Hudson Psych Center Amount $38,591.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKOWITZ, ARTHUR S Employer name Temporary & Disability Assist Amount $38,591.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILEY, VICTORIA M Employer name Elmira Psych Center Amount $38,591.19 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOMBERG, BRIDGET M Employer name Kings Park Psych Center Amount $38,590.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, EFFA L Employer name Town of Plattsburgh Amount $38,591.00 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, FREDERICK E, JR Employer name Oswego County Amount $38,590.48 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MAGGIO, PAUL A Employer name Downstate Corr Facility Amount $38,589.73 Date 07/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, GEOFFREY S Employer name Third Jud Dept - Nonjudicial Amount $38,589.48 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLY, CHERYL MALAHAN Employer name Westchester Health Care Corp Amount $38,590.00 Date 09/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, PATRICIA Employer name South Beach Psych Center Amount $38,590.00 Date 09/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAHM, JEAN H Employer name Division of the Budget Amount $38,589.00 Date 02/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, JEANNE L Employer name Western New York DDSO Amount $38,589.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANTZ, FRANK Employer name Mid-Hudson Psych Center Amount $38,589.24 Date 07/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGBLOOD, ALFRED C, JR Employer name Mid-Hudson Psych Center Amount $38,589.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISBAUER, ROBERT K Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $38,589.01 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPONE, ROSELLE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $38,588.94 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, CAROL J Employer name Suffolk County Wtr Authority Amount $38,588.51 Date 06/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, DAVID J Employer name Dept Transportation Reg 2 Amount $38,587.00 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUECKE, SHERYL L Employer name Manchester Shortsville CSD Amount $38,588.32 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, PATRICIA A Employer name Suffolk County Amount $38,588.56 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSBERG, ARLENE Employer name Rockland County Amount $38,586.45 Date 07/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENKRANS, ROBERT A Employer name City of Binghamton Amount $38,587.00 Date 03/15/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVANS, DANIEL T Employer name Western New York DDSO Amount $38,586.81 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, JEAN A Employer name Suffolk County Amount $38,586.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREMER, EDWARD R Employer name Albion Corr Facility Amount $38,585.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLER, MARY E Employer name Monroe County Amount $38,584.68 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDNICK, MARY L Employer name Elmira City School Dist Amount $38,585.00 Date 11/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, COLLEEN M Employer name Central NY DDSO Amount $38,584.65 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIACCA, ANTHONY Employer name Westchester County Amount $38,585.00 Date 07/17/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENRIQUEZ, PILAR T Employer name Bronx Psych Center Amount $38,584.45 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, RONALD W, JR Employer name Niskayuna CSD Amount $38,584.25 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVRO, GARY R Employer name Altona Corr Facility Amount $38,583.96 Date 12/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEELY, CAROLE A Employer name Finger Lakes DDSO Amount $38,583.45 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PATRICIA L Employer name BOCES-Ulster Amount $38,583.30 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRES, JOHN M Employer name City of Yonkers Amount $38,583.75 Date 12/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOETH, CHRISTOPHER R Employer name Brockport CSD Amount $38,583.54 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINE, LEONARD Employer name Department of Law Amount $38,583.00 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLUK, EDWARD S Employer name Columbia County Amount $38,583.21 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMER, ROYCE L Employer name Dept Transportation Region 6 Amount $38,583.00 Date 04/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEN, JOHANNE Employer name Washington Hts Unit Amount $38,583.18 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, JOHN R Employer name City of Elmira Amount $38,582.40 Date 05/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEINHART, BARBARA D Employer name Gates-Chili CSD Amount $38,583.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGEMAN, LINDA A Employer name Village of Newark Amount $38,582.85 Date 03/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALTO, CARL L Employer name Nassau County Amount $38,582.00 Date 09/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRELL, WILLIAM H Employer name NYS Power Authority Amount $38,582.10 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSROTH, JEAN A Employer name Department of Civil Service Amount $38,582.00 Date 10/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUZINSKI, FRANK R Employer name Dept Transportation Region 1 Amount $38,581.38 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLL, PAMELA R Employer name BOCES-Otsego Northern Catskill Amount $38,581.08 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, BETTY J Employer name Manhattan Psych Center Amount $38,581.17 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, SEBASTIAN K Employer name City of Albany Amount $38,581.15 Date 08/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENE, ROBERT F Employer name Wende Corr Facility Amount $38,581.00 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMANN, HOWARD L Employer name Port Authority of NY & NJ Amount $38,581.00 Date 04/28/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINONE, GEORGE F Employer name City of New Rochelle Amount $38,581.07 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, PETER E Employer name Wappingers CSD Amount $38,580.08 Date 12/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, SHELLEY L Employer name Gowanda Correctional Facility Amount $38,579.72 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECOCCO, STEVEN L Employer name Schalmont CSD Amount $38,579.45 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELLMAN, LIDA M Employer name Department of Social Services Amount $38,580.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSICK, JANICE M Employer name Education Department Amount $38,579.92 Date 06/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDY, PAULETTE C Employer name BOCES-Orange Ulster Sup Dist Amount $38,579.41 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASPARRO, WILLIAM Employer name Suffolk County Amount $38,578.00 Date 02/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONFORTI, PAULA M Employer name Westchester County Amount $38,579.04 Date 10/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMARSH, GARY R Employer name Ogdensburg Corr Facility Amount $38,577.98 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, CAROL D Employer name Greene County Amount $38,577.67 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSO, RICHARD Employer name NYS Community Supervision Amount $38,577.45 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, RICHARD O Employer name Shawangunk Correctional Facili Amount $38,578.08 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEUSSER, JEFFREY L Employer name Washington Corr Facility Amount $38,577.00 Date 10/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLYCZEK, WALTER Employer name SUNY Buffalo Amount $38,577.00 Date 06/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIANDS, DEBORAH J Employer name Dutchess County Amount $38,575.92 Date 02/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, KENNETH W Employer name Town of Webster Amount $38,574.00 Date 10/26/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANEY, MICHAEL J Employer name Ulster Correction Facility Amount $38,577.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, JOSEPHINE P Employer name Village of Ravena Amount $38,574.19 Date 03/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPERIOLI, LOUIS Employer name City of New Rochelle Amount $38,576.00 Date 04/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, LOUISE Employer name Southold UFSD Amount $38,574.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, CHRISTOPHER A Employer name Suffolk County Amount $38,574.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, PARRIS J Employer name Riverview Correction Facility Amount $38,573.47 Date 11/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUPP, THOMAS R Employer name Westchester County Amount $38,573.15 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHARLES A, JR Employer name Port Authority of NY & NJ Amount $38,572.00 Date 11/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDANZA, SANDRA A Employer name Mohawk Valley Psych Center Amount $38,572.15 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKEY, KATHLEEN RUTH Employer name Buffalo Psych Center Amount $38,573.45 Date 01/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAINE, JOHN S Employer name Suffolk County Amount $38,572.00 Date 02/18/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OST, ROBERT J Employer name Division of State Police Amount $38,572.00 Date 10/07/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MERCURIO, ANTHONY S Employer name City of Mount Vernon Amount $38,572.15 Date 04/06/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, JAMES R Employer name Greene Corr Facility Amount $38,571.18 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ-FIGUEROA, CARLOS Employer name Suffolk County Amount $38,570.67 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, PAUL D Employer name City of Corning Amount $38,570.62 Date 01/08/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERNICK, RICHARD J Employer name Erie County Amount $38,570.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, LAURIE A Employer name Taconic DDSO Amount $38,571.06 Date 04/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, LENN Employer name SUNY College at Purchase Amount $38,571.05 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, LEE D Employer name Franklin Corr Facility Amount $38,569.58 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGGIO, FRANK X Employer name Nassau County Amount $38,570.00 Date 08/17/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMIROLDO, CAROLYN L Employer name Off of the State Comptroller Amount $38,570.00 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILIGENT, JOHN E Employer name Thruway Authority Amount $38,568.55 Date 09/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPER, WILLIAM J Employer name Downstate Corr Facility Amount $38,568.29 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACKEY, TIMOTHY M Employer name Mt Mcgregor Corr Facility Amount $38,569.55 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKETT, PATRICIA Employer name Erie County Amount $38,569.00 Date 03/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLCHIGO, PHILIP C Employer name Mohawk Correctional Facility Amount $38,568.46 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURNALIA, CAROLE S Employer name Chenango County Amount $38,568.24 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERONE, BERNETTA Employer name Wallkill Corr Facility Amount $38,567.41 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESCI, VINCENT M Employer name City of Utica Amount $38,567.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROOK, JONATHAN Employer name Broome County Amount $38,568.00 Date 05/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, CAROL A Employer name Dept Transportation Region 4 Amount $38,567.56 Date 08/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSSLER, GEORGE A, JR Employer name Erie County Amount $38,567.57 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWLEY, ROBERT F Employer name City of Syracuse Amount $38,566.00 Date 08/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STANTON, STEVEN J Employer name City of Rochester Amount $38,567.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, CATHERINE L Employer name Taconic DDSO Amount $38,566.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALOZZI, GARY A Employer name City of Rochester Amount $38,565.82 Date 07/14/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DESTITO, CATHERINE M Employer name Mohawk Correctional Facility Amount $38,565.40 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JEROME Employer name Children & Family Services Amount $38,565.33 Date 09/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JACQUELINE P Employer name Temporary & Disability Assist Amount $38,566.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARANTELLA, GLORIA M Employer name SUNY College at Geneseo Amount $38,566.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, JOAN E Employer name Wantagh UFSD Amount $38,565.04 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMS, MARK Employer name Cortland County Amount $38,565.05 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NJAPA, REGINA M Employer name Manhattan Psych Center Amount $38,565.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, JOYCE A Employer name Fourth Jud Dept - Nonjudicial Amount $38,563.91 Date 01/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, DONNA M Employer name Dept Labor - Manpower Amount $38,563.40 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFKE, PAUL W Employer name Jefferson County Amount $38,564.00 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREW, ANDREA Employer name Pilgrim Psych Center Amount $38,563.12 Date 10/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCATO, BERNARD Employer name Nassau County Amount $38,564.99 Date 11/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASKOSKIE, JOEL Employer name Ulster County Amount $38,563.97 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALTSAS, SANDRA J Employer name Nassau Health Care Corp Amount $38,563.23 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANCARLO, DANIEL V Employer name Village of Kensington Amount $38,563.00 Date 04/08/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELARDINELLI, PAMELA S Employer name Temporary & Disability Assist Amount $38,563.38 Date 10/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, JAMES T Employer name Broome DDSO Amount $38,563.00 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNIEWSKI, DENNIS Employer name Erie County Amount $38,562.00 Date 05/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSZARA, DIANE Employer name Western New York DDSO Amount $38,562.23 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTHILL, KEVIN M Employer name Moriah Shock Incarce Corr Fac Amount $38,562.55 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLVEIRA, RAMON Employer name Chappaqua CSD Amount $38,561.12 Date 05/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, NANCY J Employer name SUNY Albany Amount $38,561.94 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, PETER Employer name Monroe County Amount $38,561.48 Date 08/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBURRINO, JANET L Employer name Oneida County Amount $38,560.84 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, MARYANN Employer name Suffolk County Amount $38,560.80 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, MARK P Employer name Department of Health Amount $38,561.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZIO, ROBIN E Employer name Clinton Corr Facility Amount $38,561.01 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, VINCENT C Employer name Rye City School Dist Amount $38,560.44 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, JOHN G Employer name Washington Corr Facility Amount $38,560.68 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMICO, PATRICIA L Employer name Ontario County Amount $38,560.69 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASEK, ELLEN M Employer name Berne-Knox-Westerlo CSD Amount $38,560.10 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPP, PATRICIA Employer name State Insurance Fund-Admin Amount $38,560.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MAURO, JOSEPH A Employer name Insurance Department Amount $38,560.42 Date 08/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORKEY, BRYAN J Employer name Gouverneur Correction Facility Amount $38,560.42 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TADDEO, GAIL G Employer name Workers Compensation Board Bd Amount $38,560.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYNER, ELLA M Employer name South Beach Childrens Serv Amount $38,559.00 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLEY, SUSAN Employer name North Country Library System Amount $38,559.72 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ANDREW M Employer name Mid-Hudson Psych Center Amount $38,559.89 Date 05/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLENSTEIN, KEITH E Employer name Oneida Correctional Facility Amount $38,559.96 Date 11/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GARY Employer name Department of Transportation Amount $38,559.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUCHER, HAROLD K Employer name Nassau County Amount $38,559.00 Date 04/26/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAROFF, MARGARET T Employer name Wayne County Amount $38,558.97 Date 09/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL-CARMICIANO, LOUISE Employer name Great Neck UFSD Amount $38,558.14 Date 01/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MERE, WILLIAM G Employer name Gouverneur Correction Facility Amount $38,558.32 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARK L Employer name Franklin Corr Facility Amount $38,558.40 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSANO, ELLEN Employer name Albany County Amount $38,556.58 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DENISE A Employer name Chemung County Amount $38,557.77 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICIGLIANO, DARYL J Employer name City of Buffalo Amount $38,557.10 Date 04/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANDS, WANDA M Employer name Nassau County Amount $38,556.41 Date 09/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SANDRA L Employer name Off of the State Comptroller Amount $38,556.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, KENNETH E Employer name Dept Transportation Region 8 Amount $38,556.00 Date 04/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTAVE, YVETTE Employer name Hudson Valley DDSO Amount $38,555.85 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOMYCZ, JOHN W Employer name Div Military & Naval Affairs Amount $38,555.98 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZEMKA, JON K Employer name Broome County Amount $38,555.72 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IPPOLITO, RICKY L Employer name Village of Newark Amount $38,555.00 Date 07/27/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAPLAN, JOEL H Employer name Sullivan County Amount $38,555.00 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANCIULLI, LOUIS Employer name W Hempstead Sanitation Dist #6 Amount $38,555.28 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLMUTTER, PAUL R Employer name Dept Transportation Reg 2 Amount $38,555.02 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, JOANN E Employer name Kingsboro Psych Center Amount $38,554.23 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, DENNIS M Employer name City of Troy Amount $38,555.00 Date 09/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, RONALD J Employer name Village of Spring Valley Amount $38,555.00 Date 08/22/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANIELS, VINCENT P Employer name Rensselaer County Amount $38,553.12 Date 05/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNWELL, RONALD J Employer name Orange County Amount $38,553.00 Date 10/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LEROY C Employer name City of Jamestown Amount $38,554.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMON, JOHN P Employer name Watertown Corr Facility Amount $38,553.38 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARGARET MCGEE Employer name Buffalo Psych Center Amount $38,553.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DAVID J Employer name Town of Hamburg Amount $38,553.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, FRANCIS X Employer name Office of General Services Amount $38,553.00 Date 08/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASKIN, BETTY J Employer name BOCES Suffolk 2nd Sup Dist Amount $38,552.32 Date 11/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, JEFFREY J Employer name SUNY Health Sci Center Syracuse Amount $38,552.25 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PHYLLIS P Employer name Town of Oyster Bay Amount $38,552.97 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, JAMES S Employer name Division of State Police Amount $38,552.20 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, SCOTT J Employer name Schenectady City School Dist Amount $38,552.96 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENZANO, VITO A Employer name Mid-State Corr Facility Amount $38,552.11 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODKIN, KEVIN J Employer name Town of Islip Amount $38,551.73 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGAN, EILEEN Employer name Nassau County Amount $38,552.00 Date 06/19/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUCKER, SHIRLEY Employer name Greater Binghamton Health Cntr Amount $38,552.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, PATRICK J Employer name Dept Transportation Region 3 Amount $38,552.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, FREDERICK J Employer name Division of State Police Amount $38,552.00 Date 07/04/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIANNINO, CHARLES J, JR Employer name Onondaga County Amount $38,551.73 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARANO, WILLIAM A Employer name NYS Power Authority Amount $38,551.69 Date 11/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLTEN, RICHARD Employer name Nassau County Amount $38,551.72 Date 01/05/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCGUIRE, EDWARD J Employer name Appellate Div 1st Dept Amount $38,551.00 Date 12/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHORRALL, JERRY L Employer name Mid-State Corr Facility Amount $38,551.27 Date 09/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, PAULETTE P Employer name Taconic DDSO Amount $38,550.77 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, EDWARD Employer name City of New Rochelle Amount $38,551.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, KAREN S Employer name Erie County Medical Cntr Corp Amount $38,550.96 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRARY, JAMES R Employer name Department of Tax & Finance Amount $38,550.57 Date 03/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUY, NANCY Employer name Broome County Amount $38,550.47 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAILA, BRUCE E Employer name City of Amsterdam Amount $38,550.36 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, JUDITH A Employer name Suffolk County Amount $38,550.95 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENOWITZ, ROCHELLE B Employer name Rockland County Amount $38,549.47 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHWASSER, KENNETH Employer name Nassau County Amount $38,549.21 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNAIN, KARL J Employer name City of Poughkeepsie Amount $38,549.55 Date 09/21/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MECCA, MICHAEL Employer name Erie County Amount $38,548.16 Date 03/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, EVELYN S Employer name Rockland County Amount $38,548.20 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTELLI, ANTHONY M Employer name New Hartford CSD Amount $38,548.15 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLUM, CYNTHIA A Employer name Western New York DDSO Amount $38,548.11 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGALBO, MARGARET T Employer name Broome County Amount $38,548.01 Date 01/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, CHRISTOPHER J Employer name Town of Irondequoit Amount $38,547.76 Date 02/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROUTY, VINCENT M Employer name Cape Vincent Corr Facility Amount $38,548.19 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMSON, JAMES R Employer name Clarence CSD Amount $38,547.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONO, CHRISTOPHER M Employer name Groveland Corr Facility Amount $38,547.26 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, BENSON M Employer name Office For Technology Amount $38,547.33 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROIDL, KENNETH J Employer name Division of State Police Amount $38,548.00 Date 05/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROTONDARO, EDWIN J Employer name Temporary & Disability Assist Amount $38,545.70 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDERS, HAROLD C Employer name Madison County Amount $38,546.69 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, LAWRENCE C Employer name Livingston Correction Facility Amount $38,546.31 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, THORBEN S Employer name Westchester County Amount $38,546.00 Date 03/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMMARO, PAUL A Employer name Supreme Ct-1st Criminal Branch Amount $38,546.00 Date 02/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRATTOLINO, JOHN V Employer name Greater So Tier BOCES Amount $38,545.64 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, WILLIAM V Employer name Downstate Corr Facility Amount $38,545.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, DAVID A Employer name Cayuga Correctional Facility Amount $38,545.17 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UDWARY, SHARON L Employer name Workers Compensation Board Bd Amount $38,545.00 Date 05/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, WARREN J Employer name Erie County Amount $38,544.53 Date 09/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGA, GEORGE O Employer name Taconic DDSO Amount $38,544.48 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWELL, KATHERINE H Employer name Dpt Environmental Conservation Amount $38,545.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASCOE, PATRICK W Employer name City of Plattsburgh Amount $38,544.45 Date 10/16/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAKER, VICTOR Employer name Port Authority of NY & NJ Amount $38,544.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, MILCENIA Employer name NYC Civil Court Amount $38,544.11 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, PAUL W Employer name City of Jamestown Amount $38,544.00 Date 02/20/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHIOU, BAIR L Employer name Inst For Basic Res & Ment Ret Amount $38,544.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALAGE, CHRISTOPHER H Employer name NYC Criminal Court Amount $38,544.00 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RZEPKA, THOMAS F Employer name Erie County Amount $38,543.31 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTILLOTTI, KATHLEEN A Employer name Hewlett-Woodmere UFSD Amount $38,543.96 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESTANIO, TRUDY C Employer name Suffolk County Amount $38,543.20 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSKIP, KATHY A Employer name SUNY College at Buffalo Amount $38,543.00 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFLER, SHIRLEY L Employer name Ontario County Amount $38,543.06 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, ROGER S Employer name Town of Newburgh Amount $38,543.01 Date 12/17/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, RUBY Employer name SUNY College of Optometry Amount $38,543.93 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPP, KATHLEEN A Employer name Ontario County Amount $38,542.15 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARRINER, JODY J Employer name Upstate Correctional Facility Amount $38,541.97 Date 03/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOY, BARBARA Employer name Department of Tax & Finance Amount $38,543.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, LINDA K Employer name Dryden CSD Amount $38,541.96 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, BARBARA D Employer name Long Beach City School Dist 28 Amount $38,541.36 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, CARL H Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $38,541.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDOLPH, LYNDA C Employer name Department of Tax & Finance Amount $38,541.25 Date 11/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAND, DORIS L Employer name Westchester County Amount $38,541.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, HELEN M Employer name Middletown Psych Center Amount $38,541.00 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, HEDWIG M Employer name City of Rochester Amount $38,541.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEFINA, MARGARET M Employer name Nassau Health Care Corp Amount $38,540.85 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, JONATHAN A Employer name City of Rome Amount $38,540.50 Date 01/06/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CONNON, JAMES M Employer name Dept of Agriculture & Markets Amount $38,540.24 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINDORF, DAVID R Employer name NYS Office People Devel Disab Amount $38,540.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSEMAN, JEFFREY S Employer name City of Poughkeepsie Amount $38,539.91 Date 08/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHRIST, ROBERT J Employer name Suffolk County Amount $38,539.00 Date 04/30/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DERFUSS, DENISE Employer name South Orangetown CSD Amount $38,538.29 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETSCHIUS, ROBERT A Employer name Rockland County Amount $38,539.56 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICE, RICHARD W Employer name Hutchings Childrens Services Amount $38,539.00 Date 11/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDETTE, LEOLA L Employer name Ogdensburg Corr Facility Amount $38,539.32 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, PHILIP Employer name City of Peekskill Amount $38,538.03 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, DONNA E Employer name Pilgrim Psych Center Amount $38,537.81 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, TODD S Employer name Cape Vincent Corr Facility Amount $38,538.00 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISTALLI, BARBARA A Employer name Supreme Court Clks & Stenos Oc Amount $38,538.00 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKEL, BERNARD F Employer name Port Authority of NY & NJ Amount $38,538.00 Date 03/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, FRED M Employer name State Insurance Fund-Admin Amount $38,537.73 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKHAM, VIRGINIA A Employer name Office of General Services Amount $38,537.99 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAMOLY, BRUCE D Employer name Skaneateles Wtr District #1 Amount $38,537.43 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, WARREN F Employer name Auburn Corr Facility Amount $38,537.64 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLO, JOSEPH S, JR Employer name Mohawk Correctional Facility Amount $38,537.71 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONOUGH, ALICE T Employer name Town of Islip Amount $38,537.63 Date 10/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONK, JAMES R Employer name Thruway Authority Amount $38,537.24 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNER, LEIGHTON C, JR Employer name Division of State Police Amount $38,537.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOWAKOWSKI, DAVID P Employer name Oneida County Amount $38,536.33 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONOUGH, JOHN P Employer name Fairview Fire District Amount $38,536.00 Date 02/23/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NARASIMHAN, GEETHA S Employer name BOCES-Nassau Sole Sup Dist Amount $38,535.95 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, SYLVESTER Employer name Brooklyn DDSO Amount $38,536.85 Date 09/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYOME, DEBRA A Employer name Education Department Amount $38,536.54 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOS, STEVEN A Employer name Hale Creek Asactc Amount $38,536.76 Date 09/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DANIEL E Employer name City of Jamestown Amount $38,535.30 Date 07/13/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEST, WILLIAM S Employer name Monroe County Amount $38,535.01 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, STEPHEN J Employer name Education Department Amount $38,534.60 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANCHELLI, JOSEPH Employer name City of Lockport Amount $38,534.48 Date 09/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECORE, RICHARD G, JR Employer name Franklin Corr Facility Amount $38,534.25 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, JOHN J Employer name Department of Tax & Finance Amount $38,535.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ATEER, STEPHEN J Employer name NYC Criminal Court Amount $38,533.52 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROMLEY, ROBERT E Employer name Wende Corr Facility Amount $38,533.65 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHETTA, JOSEPH W, JR Employer name Division of State Police Amount $38,535.00 Date 04/09/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUTTLE, BARBARA A Employer name Onondaga County Amount $38,533.25 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, RONALD M Employer name Greene County Amount $38,533.00 Date 01/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SCOTT E Employer name Cape Vincent Corr Facility Amount $38,532.89 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMON, LANCE J Employer name Orleans Corr Facility Amount $38,532.86 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, JOHN M Employer name Orange County Amount $38,532.84 Date 06/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADKINS, GRANT E Employer name Department of Transportation Amount $38,532.29 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, DENNIS M Employer name Department of Tax & Finance Amount $38,533.00 Date 04/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINDRICH, JOSEPH Employer name Town of New Castle Amount $38,532.00 Date 05/23/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONWAY, EDWARD J Employer name Nassau County Amount $38,531.00 Date 06/15/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAMASCO, MARIA T Employer name NYS Psychiatric Institute Amount $38,531.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTZOLF, JERRY Employer name Thruway Authority Amount $38,531.93 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOYD, FREDERICK M Employer name Dept of Agriculture & Markets Amount $38,532.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROLLO, MICHAEL A Employer name Division of Parole Amount $38,531.38 Date 02/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, KEVIN J Employer name Dpt Environmental Conservation Amount $38,531.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERES, KEITH Employer name Temporary & Disability Assist Amount $38,530.45 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, THOMAS PAUL Employer name Riverview Correction Facility Amount $38,530.92 Date 04/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNOTTA, HELEN B Employer name Town of Bedford Amount $38,529.80 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLEO, FRANK J Employer name Nassau County Amount $38,530.00 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HAROLD A Employer name Five Points Corr Facility Amount $38,529.74 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRINGER, LOWELL W Employer name Town of Newcomb Amount $38,529.71 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, PATRICK J Employer name Onondaga County Amount $38,529.33 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADSHAW, JAMES A Employer name Town of Hempstead Amount $38,529.94 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDLE, KAREN M Employer name Otsego County Amount $38,529.00 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPUREE, DEAN W Employer name Dpt Environmental Conservation Amount $38,529.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAUGH, MICHAEL W Employer name Marcy Correctional Facility Amount $38,528.38 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POIRIER, ARTHUR J, JR Employer name Downstate Corr Facility Amount $38,527.09 Date 05/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTMAN, ADRIENNE Employer name Brentwood UFSD Amount $38,527.00 Date 07/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNABE, JOSEPH T Employer name NYS Dormitory Authority Amount $38,527.27 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADILLO, CAROL Employer name Middle Country CSD Amount $38,527.20 Date 05/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVENZO, SAMUEL Employer name Dept Transportation Region 5 Amount $38,526.64 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, MARY C Employer name Schenectady County Amount $38,526.91 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHAN, AZIZ Employer name Port Authority of NY & NJ Amount $38,527.00 Date 10/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDOZZI, NANCY Employer name Temporary & Disability Assist Amount $38,526.62 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTHINGER, DENISE M Employer name Dept Labor - Manpower Amount $38,526.54 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, BETTY J Employer name Green Haven Corr Facility Amount $38,525.83 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMBRUSTER, EUGENE D Employer name Bronx Psych Center Amount $38,526.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, MARK E Employer name Otisville Corr Facility Amount $38,526.44 Date 12/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGOETHEM, ROSALIE Employer name Temporary & Disability Assist Amount $38,526.11 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULE-REDMOND, SHIRLEY L Employer name Cornell University Amount $38,526.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGLIULO, RALPH V Employer name Village of Freeport Amount $38,525.76 Date 03/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAVOY, BRUCE M Employer name Office of Real Property Servic Amount $38,525.17 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADAMO, JOSEPH A, JR Employer name Nassau County Amount $38,525.00 Date 01/27/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRUPPO, NEIL M Employer name City of Niagara Falls Amount $38,525.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, GAIL Employer name Off of the State Comptroller Amount $38,525.52 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, BONNIE Employer name Elmira Psych Center Amount $38,525.57 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUCK, PAUL G Employer name Department of Tax & Finance Amount $38,525.19 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRABELLA, RICHARD Employer name Nassau County Amount $38,525.00 Date 11/22/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUTTLE, WAYNE H Employer name Finger Lakes DDSO Amount $38,525.00 Date 04/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, SANDRA Employer name Department of Tax & Finance Amount $38,524.06 Date 11/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDERICI, ARTHUR L Employer name Town of Colonie Amount $38,524.00 Date 12/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENOSKY, WILLIAM P Employer name Appellate Div 4Th Dept Amount $38,524.68 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZPICEK, RUTH R Employer name East Ramapo CSD Amount $38,524.56 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEAD, MARCIA E Employer name Buffalo Psych Center Amount $38,524.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MERWIN L Employer name Central NY DDSO Amount $38,524.00 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, DONNA J Employer name Office of Mental Health Amount $38,524.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROBERTA Employer name Creedmoor Psych Center Amount $38,523.00 Date 04/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, PATRICIA M Employer name Broome DDSO Amount $38,523.43 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YODER, DEBORAH L Employer name Off of the State Comptroller Amount $38,523.21 Date 07/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHARLES F Employer name City of Schenectady Amount $38,522.35 Date 01/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKINGHAM, DAVID A Employer name Taconic DDSO Amount $38,522.48 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, WILLIAM L Employer name Elmira Corr Facility Amount $38,523.51 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, ANN M Employer name Nassau County Amount $38,523.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, THOMAS E Employer name Dpt Environmental Conservation Amount $38,522.00 Date 01/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZEAU, MARY I Employer name Half Hollow Hills Comm Library Amount $38,522.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, ROBERT Y, JR Employer name Ulster Correction Facility Amount $38,521.96 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBILL, PAULA J Employer name Oneida County Amount $38,521.71 Date 10/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARGHER, JOSEPH R Employer name City of Ithaca Amount $38,521.37 Date 08/10/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVA, PETER F Employer name Port Authority of NY & NJ Amount $38,521.00 Date 04/25/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANALPHEN, JOSEPH Employer name Dept Labor - Manpower Amount $38,521.00 Date 07/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, ROBERT Employer name Manhattan Psych Center Amount $38,520.71 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYDE, RALPH G Employer name City of Batavia Amount $38,520.00 Date 07/12/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, PATRICIA L Employer name State Bd of Elections Amount $38,520.63 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, ANDREA D Employer name Five Points Corr Facility Amount $38,520.23 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, AMERICO A Employer name City of White Plains Amount $38,520.00 Date 06/25/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SYKES, JOSEPH L Employer name Dept Labor - Manpower Amount $38,518.77 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, ROBERT A, JR Employer name City of Middletown Amount $38,519.04 Date 04/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOGUT, NICKI L Employer name Watertown Corr Facility Amount $38,518.79 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, HERBERT I Employer name Ulster County Amount $38,518.24 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLISI, JOSEPH Employer name NYS Bridge Authority Amount $38,518.05 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAIG, KATHLEEN M Employer name Canandaigua City School Dist Amount $38,518.38 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSITER, DONNA M Employer name Appellate Div 4Th Dept Amount $38,518.48 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKEL, KAREN A Employer name Dept Transportation Region 6 Amount $38,518.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODDY, ROBERT Employer name Village of Fairport Amount $38,518.00 Date 05/28/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEDORNIAK, MARK I Employer name Mohawk Correctional Facility Amount $38,517.53 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCA, DEBORAH Employer name Shawangunk Correctional Facili Amount $38,517.30 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRISK, JOSEPH W, REV Employer name Greene Corr Facility Amount $38,517.87 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALLUM, SYLVIA Employer name Long Island Dev Center Amount $38,518.02 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SRENIAWSKI, EDWARD L Employer name Lakeview Shock Incarc Facility Amount $38,517.68 Date 08/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSIGLIO, MARK A Employer name Oneida County Amount $38,517.23 Date 03/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASGOW, PHYLLIS A Employer name Dept Transportation Region 3 Amount $38,517.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOUNT, JOHN Employer name Fishkill Corr Facility Amount $38,516.65 Date 09/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, KAREN L Employer name Riverview Correction Facility Amount $38,516.42 Date 03/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINKINS, MARSHIEL A Employer name Five Points Corr Facility Amount $38,516.40 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNER, CHALOEA Employer name Dept Labor - Manpower Amount $38,517.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSCANO, TOBIA J Employer name Monroe County Amount $38,517.00 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISISTO, GIOSUE Employer name Village of Briarcliff Manor Amount $38,516.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMINSKI, DAVID A Employer name Erie County Amount $38,516.01 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROPE, JANIS E Employer name Cornell University Amount $38,515.52 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, FLORNIA Employer name Nassau Health Care Corp Amount $38,515.12 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCINTA, CHARLES L Employer name City of Rochester Amount $38,515.21 Date 12/24/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONOVER, FRANK J Employer name City of Rome Amount $38,515.99 Date 01/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRIZALONE, ANTHONY J Employer name Supreme Ct-Richmond Co Amount $38,516.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMILO, LUZ M Employer name Westchester Health Care Corp Amount $38,514.61 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUCKABONE, LURA J Employer name Elmira Psych Center Amount $38,516.00 Date 08/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WURSTER, ROBERT L Employer name Department of Transportation Amount $38,515.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, ALBERT M Employer name Dept Transportation Region 10 Amount $38,514.24 Date 08/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWDELL, GWENDOLYN A Employer name City of Syracuse Amount $38,514.18 Date 01/23/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, CURTIS R Employer name Elmira Corr Facility Amount $38,514.59 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTLES, MICHAEL Employer name Erie County Medical Cntr Corp Amount $38,513.56 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCHENBRENNER, LAWRENCE H Employer name Gouverneur Correction Facility Amount $38,513.21 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZMICH, DAVID J Employer name Mt Mcgregor Corr Facility Amount $38,513.16 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, MARLENE T Employer name Pilgrim Psych Center Amount $38,513.14 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFER, ROBERT E, III Employer name Great Meadow Corr Facility Amount $38,513.23 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONK, ROGER A Employer name Rockland County Amount $38,513.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHINEBARGER, HARRY J Employer name Division of State Police Amount $38,513.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, ELIZABETH J Employer name Rensselaer County Amount $38,513.09 Date 01/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARDELL, CHARLES A Employer name Dept Transportation Region 7 Amount $38,512.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTLE, BARTU M Employer name Bronx Psych Center Children Amount $38,513.00 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDAMONE, JOHN B, JR Employer name Dept Transportation Region 6 Amount $38,512.98 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, MYRNA L Employer name Creedmoor Psych Center Amount $38,512.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, WALTER Employer name Shawangunk Correctional Facili Amount $38,511.93 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARKEES, ANGELO Employer name Dpt Environmental Conservation Amount $38,511.89 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, MICHAEL S Employer name Smithtown Fire District Amount $38,511.25 Date 03/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KVASHAY, LINDA L Employer name Erie County Amount $38,510.92 Date 09/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHAMEL, STEVEN W Employer name SUNY College Environ Sciences Amount $38,511.62 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASAY, JEFFREY A Employer name Locust Valley Bd Fire Commis Amount $38,511.72 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENAWALT, NANCY A Employer name Cornell University Amount $38,511.38 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JOSEPH J Employer name Off Alcohol & Substance Abuse Amount $38,510.66 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPP, KATHRYN A Employer name Roswell Park Cancer Institute Amount $38,510.72 Date 11/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGOORD, RONALD F Employer name Finger Lakes DDSO Amount $38,510.00 Date 04/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTZLER, PAUL J, JR Employer name Dept Transportation Region 9 Amount $38,510.71 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTI, JAMES Employer name Dept Transportation Region 9 Amount $38,510.00 Date 04/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name READL, JOSEPH E Employer name Dept Transportation Region 5 Amount $38,510.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WROBEL, LESLIE J Employer name Erie County Amount $38,510.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTESON, ROXANN L Employer name Western New York DDSO Amount $38,509.58 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTRONE, JAMES E Employer name Executive Chamber Amount $38,509.56 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, FRANK R Employer name Town of Rotterdam Amount $38,508.82 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, ROBERT A Employer name Onondaga County Amount $38,508.57 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINREB, ALLAN M Employer name Taconic St Pk And Rec Regn Amount $38,508.48 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, RICHARD H Employer name Ontario County Amount $38,509.40 Date 05/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATRAS, LEWIS A Employer name Department of Tax & Finance Amount $38,509.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, ROBERT J Employer name Department of Health Amount $38,507.85 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SCOTT A Employer name Oneida Correctional Facility Amount $38,508.27 Date 03/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTET, ANTOINETTE D Employer name Supreme Ct-Richmond Co Amount $38,508.00 Date 11/19/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANG, CHRISTINE C Employer name Queens Borough Public Library Amount $38,507.00 Date 05/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITE, ROBERT J Employer name Oswego County Amount $38,506.14 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEELON, LINDA J Employer name Office of Mental Health Amount $38,507.11 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFFRAN, DENNIS J Employer name Nassau County Amount $38,507.58 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROEDEL, DONALD G Employer name NYS Higher Education Services Amount $38,507.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN T Employer name Hudson Valley DDSO Amount $38,506.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, SUSAN M Employer name SUNY at Stonybrook-Hospital Amount $38,505.10 Date 10/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEER, THOMAS L Employer name Mt Mcgregor Corr Facility Amount $38,505.49 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADUKE, RICHARD W Employer name Dept Transportation Region 7 Amount $38,505.69 Date 04/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHABASSON, SUSANNE Employer name Hudson Valley DDSO Amount $38,505.23 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, DOUGLAS A Employer name Mohawk Correctional Facility Amount $38,504.04 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RANDY L Employer name Dept Transportation Region 8 Amount $38,504.49 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINTER, MICHAEL Employer name City of White Plains Amount $38,504.00 Date 05/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOVEL, VIRGINIA M Employer name Rockland Psych Center Amount $38,504.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, EDWARD V, JR Employer name Supreme Ct-1st Civil Branch Amount $38,504.39 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURBER, ROSANNE T Employer name Erie County Wtr Authority Amount $38,503.79 Date 03/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, BART A Employer name Town of West Seneca Amount $38,503.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRATT, DAVID A Employer name Coxsackie Corr Facility Amount $38,502.78 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, HELENE L Employer name Taconic DDSO Amount $38,502.49 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, JAMES L Employer name Steuben County Amount $38,502.84 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVINO, JOHN D Employer name Village of Macedon Amount $38,503.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DANA V Employer name City of Fulton Amount $38,502.00 Date 01/07/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VINCELETTE, ALAN C Employer name SUNY Central Admin Amount $38,502.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINELLI, VINCENT F Employer name Suffolk County Amount $38,502.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUISE, DAVID A Employer name Clarkstown CSD Amount $38,502.40 Date 08/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, PATRICIA A Employer name Town of Southampton Amount $38,501.13 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, MELVIN N Employer name Wende Corr Facility Amount $38,501.74 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDGES, CRAIG H Employer name Gowanda Correctional Facility Amount $38,500.41 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSINS, DAVID P Employer name Center Moriches UFSD Amount $38,501.00 Date 02/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FEDE, KEVIN Employer name Thruway Authority Amount $38,500.62 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVIN, SUSAN M Employer name City of Peekskill Amount $38,500.31 Date 07/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, FALK H Employer name Taconic DDSO Amount $38,501.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMICANTONIO, MICHAEL Employer name City of Poughkeepsie Amount $38,500.26 Date 05/11/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAY, ALBERT F Employer name Cayuga Correctional Facility Amount $38,500.14 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTICO, PAUL Employer name Suffolk County Amount $38,499.99 Date 05/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWELL, MARGARET M Employer name Chautauqua County Amount $38,499.44 Date 04/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, HOWARD W, JR Employer name Div Alc & Alc Abuse Trtmnt Center Amount $38,500.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEZIORO, KENNETH J Employer name Town of Cheektowaga Amount $38,500.00 Date 02/21/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROCTOR, DONNA E Employer name Supreme Ct-Queens Co Amount $38,499.02 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSHMAN, GERALD Employer name Division of Parole Amount $38,499.00 Date 04/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETTES, ROBERT R Employer name Western New York DDSO Amount $38,499.27 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHSTEIN, ELLIOT M Employer name Taconic Corr Facility Amount $38,498.82 Date 09/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRISTO, ROBERT M Employer name Bridgewtr-Leonard-W Winfld CSD Amount $38,498.76 Date 10/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNODE, RAYMOND J Employer name Thruway Authority Amount $38,498.57 Date 02/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ROBERT P Employer name Albany County Amount $38,498.83 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O CONNELL, DENNIS D Employer name Syracuse City School Dist Amount $38,498.82 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTOON, MARY J Employer name Central NY DDSO Amount $38,498.03 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIAVETTA, ROBERT L Employer name Western New York DDSO Amount $38,498.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, RALPH Employer name City of Yonkers Amount $38,497.00 Date 10/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCER, ROSALIE W Employer name Bedford Hills Corr Facility Amount $38,497.00 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, FRANK W Employer name Nassau County Amount $38,498.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDZIK, TERESA A Employer name Western New York DDSO Amount $38,497.59 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEASE, ROBERT A Employer name Town of East Hampton Amount $38,496.89 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, DANIEL E Employer name Suffolk County Amount $38,496.77 Date 11/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, JOHN F Employer name Department of Transportation Amount $38,496.16 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTE, FRANK A Employer name Div Criminal Justice Serv Amount $38,495.21 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, KEVIN K Employer name Orleans Corr Facility Amount $38,496.05 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, MARIAN Employer name Hudson Valley DDSO Amount $38,495.79 Date 11/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODOY, SAMUEL Employer name Bernard Fineson Dev Center Amount $38,495.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, HAESOOK Employer name Creedmoor Psych Center Amount $38,495.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, DAVID J Employer name Finger Lakes DDSO Amount $38,495.04 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSELLA, ANN M Employer name Education Department Amount $38,495.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, LOIS A Employer name Suffolk County Amount $38,494.00 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOAK, GLORIA M Employer name Dept of Public Service Amount $38,495.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALOME, JOHN D Employer name City of Rochester Amount $38,495.00 Date 06/11/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STARK, PAUL R Employer name Albany County Amount $38,493.77 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, VINCENT B Employer name Town of Greece Amount $38,493.54 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUTIA, MICHAEL F Employer name City of Albany Amount $38,492.16 Date 04/27/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIRIENZO, BERNARD M Employer name Onondaga County Amount $38,493.93 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, MICHAEL T Employer name Dept Transportation Region 9 Amount $38,493.09 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLCOTT, DAVID M Employer name Capital District DDSO Amount $38,493.10 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOW, FRANK E, JR Employer name BOCES Erie Chautauqua Cattarau Amount $38,492.54 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, KENNETH E Employer name City of Poughkeepsie Amount $38,492.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, TIMOTHY M Employer name Department of Tax & Finance Amount $38,491.79 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANDARD, DEBBIE J Employer name SUNY Binghamton Amount $38,491.08 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, EDWARD P Employer name Office of Mental Health Amount $38,490.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, BARTON H Employer name Wyoming Corr Facility Amount $38,488.32 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARCELLA Employer name Sing Sing Corr Facility Amount $38,490.14 Date 10/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SININSKY, JOANNE R Employer name Haverstraw-Stony Point CSD Amount $38,491.50 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOIDT, ANTHONY R Employer name Westchester County Amount $38,490.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, CLARENCE, JR Employer name Village of Albion Amount $38,487.37 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARADOWSKI, JEANNETTE Employer name Buffalo City School District Amount $38,486.76 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYK, DAVID M Employer name Niskayuna CSD Amount $38,489.44 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNNEY, COLLEEN C Employer name Monroe County Amount $38,486.59 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DAVID K Employer name Southport Correction Facility Amount $38,486.22 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORREALE, STEPHEN F Employer name City of Utica Amount $38,486.17 Date 04/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORD, BART Employer name City of Oswego Amount $38,486.50 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, CHRISTINE A Employer name NYS Teachers Retirement System Amount $38,486.51 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, JOHN H Employer name Mt Mcgregor Corr Facility Amount $38,486.43 Date 08/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, JOHN W Employer name Onondaga County Amount $38,486.35 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALIA, KUSUM Employer name Temporary & Disability Assist Amount $38,486.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORHOUSE, KENNETH R Employer name Town of Orangetown Amount $38,485.25 Date 11/14/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INCE, MARGARET L Employer name SUNY Health Sci Center Brooklyn Amount $38,485.00 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, DAVID A Employer name Ontario County Amount $38,485.31 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEGORIN, ALICIA Employer name Brooklyn DDSO Amount $38,485.09 Date 12/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEMAN, JAMES M Employer name City of Olean Amount $38,484.73 Date 01/04/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KINGSBURY, DONNA F Employer name Central NY DDSO Amount $38,484.98 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, CARLOS, JR Employer name Rockland Psych Center Amount $38,485.00 Date 07/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYLES, BARBARA A Employer name Western New York DDSO Amount $38,483.95 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, MICHAEL S, JR Employer name Rockland County Amount $38,483.80 Date 11/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT JR, ROBERT R Employer name Fishkill Corr Facility Amount $38,484.41 Date 09/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL S Employer name City of Oswego Amount $38,483.98 Date 12/02/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAXTER, DAVID W Employer name Temporary & Disability Assist Amount $38,483.19 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOULERMOS, CHRIS Employer name Northport East Northport UFSD Amount $38,483.52 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLICK, IMTIAZ A Employer name Children & Family Services Amount $38,483.29 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASMUSSEN, SUSAN L Employer name BOCES Westchester Sole Supvsry Amount $38,482.96 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, DAVID W Employer name Dept Labor - Manpower Amount $38,482.77 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST DENIS, CAROLYN A Employer name Franklin Corr Facility Amount $38,482.25 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEMBOW-SMITH, LEOLA Employer name Staten Island DDSO Amount $38,483.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENESCH, JAMES C Employer name Dept Transportation Region 6 Amount $38,483.00 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, CHARLOTTE J Employer name Suffolk County Amount $38,482.17 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAGER, MARK H Employer name Westchester County Amount $38,482.00 Date 08/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, HURLEY N, JR Employer name Auburn Housing Authority Amount $38,481.10 Date 03/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTEN, ANDREW W, JR Employer name Town of Cornwall Amount $38,481.02 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSS, CAROL H Employer name Sachem CSD at Holbrook Amount $38,481.72 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGINETTI, GRACE MARIE Employer name Department of State Amount $38,481.02 Date 05/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOIA, FRANK A Employer name Nassau County Amount $38,482.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMLEY, BRUCE K Employer name Clinton Corr Facility Amount $38,481.65 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBS, ROGER P Employer name SUNY College Techn Morrisville Amount $38,481.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDARO, CARL P Employer name NYS Dormitory Authority Amount $38,481.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, CHARLES J, III Employer name Taconic DDSO Amount $38,480.34 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, JOSEPH Employer name Department of Tax & Finance Amount $38,480.28 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, CAROLYN Employer name Department of Tax & Finance Amount $38,480.99 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFORE, LARRY A Employer name Ogdensburg Corr Facility Amount $38,480.39 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWITT, LAURENCE B Employer name Dept of Public Service Amount $38,480.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMAN, CAROL J Employer name Department of Tax & Finance Amount $38,480.00 Date 01/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, RACHAEL D Employer name Western New York DDSO Amount $38,480.06 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUM, ALFRED C Employer name Erie County Amount $38,480.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBURT, CONSTANCE J Employer name SUNY College at Geneseo Amount $38,480.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, DENNIS A Employer name Orleans Corr Facility Amount $38,479.07 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DARIN A Employer name Riverview Correction Facility Amount $38,479.64 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, TERENCE Employer name Pilgrim Psych Center Amount $38,480.00 Date 07/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRCHILD, EILEEN J Employer name Chemung County Amount $38,479.11 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESEN, SHARON Employer name Brooklyn Public Library Amount $38,479.00 Date 12/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, GLENN V, JR Employer name SUNY College Technology Delhi Amount $38,479.94 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, KENNETH M, JR Employer name Dept Labor - Manpower Amount $38,479.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, CHARMAINE E Employer name Supreme Ct Kings Co Amount $38,478.43 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGELOW, KENNETH J Employer name Town of Somerset Amount $38,478.74 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPUY, BONNIE S Employer name SUNY College at Geneseo Amount $38,478.47 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, KENNETH H Employer name Hudson Valley DDSO Amount $38,478.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GEORGE Employer name Division For Youth Amount $38,478.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATROUS, MARGARET R Employer name Education Department Amount $38,477.85 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUCATO, DOROTHY Employer name Dutchess County Amount $38,478.00 Date 09/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BARBARA M Employer name Department of Tax & Finance Amount $38,476.96 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, RICHARD T Employer name Education Department Amount $38,477.44 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWER, VINCENT F Employer name City of Buffalo Amount $38,477.00 Date 08/15/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WENSTROM, PATRICIA Employer name Office of Mental Health Amount $38,476.00 Date 06/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROBERT J Employer name Mt Mcgregor Corr Facility Amount $38,476.31 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRCHILD, SANDRA L Employer name SUNY Buffalo Amount $38,476.20 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, JOANNE H Employer name Village of Sands Point Amount $38,475.98 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JOHN F Employer name SUNY College at Potsdam Amount $38,475.75 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERDZIK, ARTHUR C Employer name City of Buffalo Amount $38,475.00 Date 10/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINTON, FLOYD A Employer name Camp Georgetown Corr Facility Amount $38,474.74 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIPA, JAMES T Employer name Town of Bedford Amount $38,474.00 Date 02/13/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLOTZBACH, LAWRENCE L Employer name Dept Transportation Region 4 Amount $38,474.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS O'NEILL, TARA Employer name City of Buffalo Amount $38,474.66 Date 06/14/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, KIM A Employer name Village of Boonville Amount $38,474.12 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, MARY R Employer name Dept Labor - Manpower Amount $38,473.50 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, SARA V Employer name Palmyra-Macedon CSD Amount $38,473.49 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSA BORGES, MARCYANNA O Employer name Department of Transportation Amount $38,476.00 Date 08/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, ROBERT F Employer name Office of General Services Amount $38,474.39 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURWITCH, STUART Employer name State Insurance Fund-Admin Amount $38,472.92 Date 11/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, DAVID J Employer name Clinton Corr Facility Amount $38,472.31 Date 10/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SARAH J Employer name Orange County Amount $38,472.51 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, NANCY P Employer name Department of Health Amount $38,473.38 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORQUELL, DANIEL K Employer name Spencerport CSD Amount $38,473.38 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRA, JILL C Employer name Hamilton County Amount $38,471.90 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEERY, MARK J Employer name City of White Plains Amount $38,471.71 Date 07/04/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERMAN, ROSLYN Employer name Dept Labor - Manpower Amount $38,472.00 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTIS, NICHOLAS Employer name Town of Clarkstown Amount $38,472.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, VIOLET B Employer name Erie County Amount $38,471.20 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NABUT, JEANNE Employer name NYC Criminal Court Amount $38,471.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANKARD, PATRICIA A Employer name Port Authority of NY & NJ Amount $38,471.63 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGEN, MARK Employer name Brooklyn Public Library Amount $38,470.28 Date 10/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADKE, ROBERT A Employer name Erie County Amount $38,471.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINFIELD, MARGARET M Employer name Broome DDSO Amount $38,470.62 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATAJCZAK, RUSSELL L Employer name Wyoming Corr Facility Amount $38,469.24 Date 01/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONA, PATRICIA C Employer name City of Rochester Amount $38,469.00 Date 06/08/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACKEY, JOANN Employer name Dept of Economic Development Amount $38,470.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERMISH, SUSAN M Employer name Deer Park UFSD Amount $38,469.74 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, JOHN B Employer name Palisades Interstate Pk Commis Amount $38,468.88 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPHERD, JOHN B Employer name Off Alcohol & Substance Abuse Amount $38,469.00 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, GEORGE H Employer name City of Yonkers Amount $38,469.00 Date 09/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDOTE, ROBERT W Employer name Village of Wappingers Falls Amount $38,467.04 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, RICKY D Employer name Dept Transportation Region 6 Amount $38,467.05 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, DOROTHY A Employer name New York Public Library Amount $38,468.00 Date 09/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPIENZA, RICHARD P Employer name Lakeview Shock Incarc Facility Amount $38,468.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESORBO, ROSE Employer name Dept of Economic Development Amount $38,467.61 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWDALL, EDWARD C Employer name Div Alcoholic Beverage Control Amount $38,466.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINNAN, ROY E Employer name Steuben County Amount $38,467.00 Date 12/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEACOCK, MAXINE Employer name SUNY Albany Amount $38,467.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MARY E Employer name Onondaga County Amount $38,466.00 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JESSE D Employer name City of Rochester Amount $38,465.74 Date 10/29/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STANG-COOKE, MARY A Employer name Town of Grand Island Amount $38,465.04 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCASIO, MANUEL Employer name Metro New York DDSO Amount $38,466.66 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGAN, GERALD D Employer name Middletown Psych Center Amount $38,466.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, JAMES B Employer name Supreme Ct-1st Criminal Branch Amount $38,465.00 Date 12/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, LYNETTE R Employer name Orange County Amount $38,464.96 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILWORTH, MICHAEL A Employer name Staten Island DDSO Amount $38,465.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, BARBARA A Employer name Smithtown CSD Amount $38,464.20 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, JEAN M Employer name Mohawk Correctional Facility Amount $38,464.39 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKES, HELEN Employer name Hudson Valley DDSO Amount $38,464.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGUS, THERESA M Employer name Hutchings Psych Center Amount $38,463.66 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKO, DAVID J Employer name Niagara Frontier Trans Auth Amount $38,464.00 Date 08/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YODER, DIANE EMMONS Employer name SUNY Albany Amount $38,464.11 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUTZELER, PAUL R Employer name BOCES-Onondaga Cortland Madiso Amount $38,463.54 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNETT, CYNTHIA M Employer name Clinton County Amount $38,463.01 Date 03/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, RICHARD A Employer name Dept Transportation Region 5 Amount $38,463.00 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATELLI, VINCENT Employer name City of Geneva Amount $38,462.40 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBLES, ANNA M Employer name SUNY Albany Amount $38,462.61 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, WILLIAM D Employer name City of Rochester Amount $38,462.71 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWENK, JAY C Employer name Division of State Police Amount $38,462.00 Date 11/02/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOJDA, JAMES J Employer name Central NY DDSO Amount $38,462.29 Date 04/30/2015 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