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 NOONAN, SYLVIA D Employer name Capital District DDSO Amount $37,905.21 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARBONEAU, JOYCE J Employer name Central NY Psych Center Amount $37,905.57 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMBATH, PAUL A Employer name Collins Corr Facility Amount $37,905.00 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWARD, LEE F Employer name Village of Sleepy Hollow Amount $37,905.00 Date 06/28/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADY, CHRISTINE ELLEN Employer name Southport Correction Facility Amount $37,904.09 Date 11/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WLOSTOWSKI, BERNARD A Employer name Village of Depew Amount $37,903.82 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, DANNY P Employer name Albion Corr Facility Amount $37,904.78 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GARVAN B Employer name Greenburgh CSD Amount $37,904.36 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZELKA, EVANGELINE B Employer name Katonah Village Library Amount $37,904.35 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, PAUL G Employer name Hale Creek Asactc Amount $37,903.75 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARCHOCKI, KENNETH Employer name Erie County Amount $37,903.58 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIALKOSKI, WILLIAM J Employer name Nassau County Amount $37,903.00 Date 05/28/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASTILLO, EVELYN Employer name Port Authority of NY & NJ Amount $37,903.28 Date 06/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALSTER, VICTORIA J Employer name Central NY DDSO Amount $37,903.22 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, WILLIAM J Employer name Fishkill Corr Facility Amount $37,903.02 Date 02/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYNAHAN, THOMAS A Employer name Thruway Authority Amount $37,903.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, MARJORIE Employer name Manhattan Psych Center Amount $37,903.00 Date 09/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RORICK, GARY B Employer name Waverly CSD Amount $37,902.77 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBETTA, VIRGINIA M Employer name Suffolk County Amount $37,903.00 Date 01/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBLES, ISMAEL Employer name Bayview Corr Facility Amount $37,902.77 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINNIS, MICHAEL J Employer name Dept of Agriculture & Markets Amount $37,902.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECTOR, DAVID A Employer name Office of Court Administration Amount $37,902.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, RICHARD Employer name Central NY DDSO Amount $37,903.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, DANIEL Employer name Queensboro Corr Facility Amount $37,902.55 Date 08/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVER, LESLIE S Employer name Saratoga Springs City Sch Dist Amount $37,901.35 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERACH, CHRISTOPHER A Employer name Mid-State Corr Facility Amount $37,901.76 Date 04/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIONISIO, VALERIE B Employer name Montauk UFSD Amount $37,902.38 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODIE, JANICE R Employer name City of Tonawanda Amount $37,901.12 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, DEBORAH A Employer name SUNY Binghamton Amount $37,901.59 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDNARSKI, DANIEL Employer name Niagara St Pk And Rec Regn Amount $37,901.00 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, EDMUND C Employer name Village of Scotia Amount $37,901.00 Date 01/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETTE, CATHERINE Employer name Kingsboro Psych Center Amount $37,901.00 Date 04/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANNING, GERALD P Employer name Suffolk County Amount $37,901.00 Date 03/21/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DREHER, JULIE Employer name Sullivan County Amount $37,900.15 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, RICHARD G Employer name Dept Transportation Region 9 Amount $37,900.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORTON, PAULA M Employer name Orange County Amount $37,900.40 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULTMAN, KAREN Employer name Albany City School Dist Amount $37,900.68 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GESTWICK, RICHARD J Employer name Nassau County Amount $37,899.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENGEVELD, MARY LOU Employer name Suffolk County Amount $37,899.00 Date 01/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, MARGARET P Employer name Suffolk County Amount $37,899.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, SHARMISTA V Employer name Hsc at Brooklyn-Hospital Amount $37,900.00 Date 06/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTLEY, MARK F Employer name Village of East Aurora Amount $37,898.22 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, GARTH Employer name Education Department Amount $37,898.90 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, THEODORE J Employer name Workers Compensation Board Bd Amount $37,898.91 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULBERTSON, JUDI C Employer name Suffolk County Amount $37,898.00 Date 04/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNON, DOLORES A Employer name Supreme Court Clks & Stenos Oc Amount $37,898.95 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, CARLOS A Employer name City of Rochester Amount $37,898.00 Date 01/03/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATKINS, RONALD D Employer name New York State Canal Corp Amount $37,897.31 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JOHN M Employer name Riverview Correction Facility Amount $37,896.62 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZELET, ROBERT D Employer name Niagara County Amount $37,897.97 Date 02/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, KATHLEEN A Employer name City of Schenectady Amount $37,897.85 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESZKO, STEVEN A Employer name New York State Canal Corp Amount $37,897.49 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DARRELL W Employer name Greene Corr Facility Amount $37,896.23 Date 08/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, ROBERT J Employer name Orchard Park CSD Amount $37,896.17 Date 10/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, RICHARD D Employer name Onondaga County Amount $37,895.80 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUERR, DAVID W Employer name Oneida County Amount $37,895.20 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, MADELINE S Employer name Rockland Psych Center Amount $37,895.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKAL, DONALD J Employer name Central NY Psych Center Amount $37,896.00 Date 01/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, DAVID J Employer name Town of Guilderland Amount $37,894.63 Date 08/20/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIGHT, WILLIAM S Employer name Bernard Fineson Dev Center Amount $37,895.00 Date 09/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLLAR, JEFFREY D Employer name City of Johnstown Amount $37,894.39 Date 06/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANGELL-NEUSTAT, ANNA Employer name Dutchess County Amount $37,894.12 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, JUDITH S Employer name Fourth Jud Dept - Nonjudicial Amount $37,894.55 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMMONS, RICHARD P Employer name Thousand Isl St Pk And Rec Reg Amount $37,894.21 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, AUDREY K Employer name Livingston County Amount $37,894.10 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, HARRY M Employer name Barnard Fire District Amount $37,893.77 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMANN, LOUIS J Employer name Pilgrim Psych Center Amount $37,893.46 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOGBY, DAVID R Employer name Utica Mun Housing Authority Amount $37,893.69 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, KAREN M Employer name NYS Teachers Retirement System Amount $37,893.43 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, RUSSELL J Employer name Dutchess County Amount $37,893.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, EDWARD F Employer name Albany Housing Authority Amount $37,893.29 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMBERG, CHARLES O Employer name Elmira Psych Center Amount $37,892.00 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURSZTYN, HARRIET Employer name Hutchings Psych Center Amount $37,892.71 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECZ, CAMILLE S Employer name Long Island Dev Center Amount $37,893.00 Date 12/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKENEY, LORRAINE M Employer name Town of Southampton Amount $37,892.69 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBANO, DENNIS W, SR Employer name Ulster Correction Facility Amount $37,891.71 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, THOMAS C, JR Employer name City of Oswego Amount $37,891.98 Date 01/03/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOUB, ISABELLE Employer name Putnam County Amount $37,892.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNING, BEVERLY Employer name Glens Falls City School Dist Amount $37,891.00 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, VERNON Employer name Westchester County Amount $37,891.22 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, FOSTER D, JR Employer name St Lawrence Psych Center Amount $37,891.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, JOHN P Employer name Wende Corr Facility Amount $37,891.20 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEE, DANNY L Employer name Garden City UFSD Amount $37,890.28 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, FRANCES E Employer name Temporary & Disability Assist Amount $37,890.48 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCHHEIM, THEODORE F Employer name SUNY College Techn Farmingdale Amount $37,890.39 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKLE, PERRY S Employer name Temporary & Disability Assist Amount $37,889.00 Date 11/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ELIZABETH Employer name Town of Hempstead Amount $37,889.00 Date 09/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMSTOCK, THEODORE I Employer name City of Buffalo Amount $37,889.98 Date 08/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, RICHARD D Employer name Dept Transportation Region 7 Amount $37,889.67 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, GREGG L Employer name Clinton Corr Facility Amount $37,888.91 Date 05/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPIN, MARY B Employer name Manhattan Psych Center Amount $37,889.00 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WAYNE A Employer name Department of Transportation Amount $37,889.00 Date 08/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDAGE, STEVEN R Employer name City of Binghamton Amount $37,888.57 Date 01/14/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CARTHY, JOHN J Employer name Lakeview Shock Incarc Facility Amount $37,888.14 Date 07/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSBURGH, JOSEPH F Employer name Thruway Authority Amount $37,888.52 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEGELMAN, GARY D Employer name Genesee County Amount $37,888.83 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEOD, ANN E Employer name SUNY Health Sci Center Brooklyn Amount $37,888.73 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, GERARDO Employer name City of Rochester Amount $37,887.88 Date 02/25/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROTH, MICHAEL F, JR Employer name Town of Cortlandt Amount $37,888.00 Date 10/11/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERTAN, JAMES A Employer name Department of Health Amount $37,888.00 Date 01/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, MARJORIE H Employer name SUNY Health Sci Center Brooklyn Amount $37,887.00 Date 12/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBENS, JOHN M Employer name Department of Tax & Finance Amount $37,886.88 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, WILLIAM J Employer name BOCES-Sullivan Amount $37,887.80 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNE, JOHN J Employer name City of Kingston Amount $37,887.73 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, JAMES E Employer name City of Utica Amount $37,886.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOLDFISCHER, DEBORAH J Employer name Finger Lakes DDSO Amount $37,886.67 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, TERRY L Employer name Groveland Corr Facility Amount $37,886.67 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, ARTHUR J, III Employer name Town of Harrison Amount $37,886.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELLIS, REBECCA J Employer name Central NY DDSO Amount $37,885.80 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWCOMB, MARTHA L Employer name Department of Health Amount $37,885.82 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABRUSCIANO, JAMES W Employer name City of Rye Amount $37,885.16 Date 12/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGT, PAUL M Employer name Town of Ulster Amount $37,885.04 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIGAN, FRANCIS E Employer name City of Troy Amount $37,885.56 Date 09/11/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENDER, KATHERINE W Employer name Third Jud Dept - Nonjudicial Amount $37,885.68 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, RAYMOND L, JR Employer name Dpt Environmental Conservation Amount $37,885.25 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, JAMES M Employer name Division of State Police Amount $37,885.00 Date 05/19/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VERESCAK, MARY A Employer name Hsc at Syracuse-Hospital Amount $37,884.50 Date 09/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESKA, CHARLES J Employer name Bethlehem CSD Amount $37,884.16 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FODGE, JAMES A Employer name Dpt Environmental Conservation Amount $37,884.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLINDMYER, KARL F Employer name Insurance Department Amount $37,884.95 Date 10/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ALBERT J Employer name City of Tonawanda Amount $37,884.72 Date 03/29/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERNATT, ANNETTE M Employer name Erie County Amount $37,884.96 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZAK, BARBARA M. Employer name Erie County Amount $37,883.87 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANGELIS, EUGENE Employer name Dutchess County Amount $37,883.69 Date 06/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSHBERG, SARA R Employer name Nassau Health Care Corp Amount $37,883.25 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, KARLETTE Y Employer name Westchester Health Care Corp Amount $37,883.02 Date 12/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZALONE, JOSEPH E Employer name Monroe County Amount $37,882.81 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARTELMAN, JOHN FRED H Employer name Nassau County Amount $37,883.00 Date 04/27/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRZELINSKI, STEPHEN D Employer name City of Oswego Amount $37,883.82 Date 08/09/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMILTON, SHARON A Employer name Chemung County Amount $37,883.78 Date 04/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZAK, FREDERICK Employer name SUNY College at Buffalo Amount $37,882.37 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRON, ANN STEWART Employer name Children & Family Services Amount $37,881.62 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, ANNE M Employer name Syracuse City School Dist Amount $37,881.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAKALIAN, JOHN Employer name Dept Transportation Region 8 Amount $37,881.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, WILLIAM J Employer name City of Rome Amount $37,880.74 Date 07/06/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JEFFERY, SUSAN M Employer name Dept Labor - Manpower Amount $37,881.82 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURDAN, JOHN Employer name Mid-State Corr Facility Amount $37,880.86 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHAIT, MARTIN J Employer name Office of General Services Amount $37,882.09 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINNIS, GWENDOLYN Employer name Manhattan Psych Center Amount $37,880.71 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, BRAD A Employer name Sachem Public Library Amount $37,880.70 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKAY, YUSUF Employer name Longwood CSD at Middle Island Amount $37,880.68 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASZEWSKI, ROBERT Employer name Division of Veterans' Affairs Amount $37,880.39 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFER, JEFFREY MICHAEL Employer name Dept Transportation Region 7 Amount $37,880.57 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, ITTAN Employer name Westchester County Amount $37,880.23 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN-SCHULT, EDITH A Employer name Dept of Public Service Amount $37,880.08 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, ROSELINE K Employer name Off of the State Comptroller Amount $37,879.50 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMICO, VIRGINIA O Employer name Livingston County Amount $37,879.92 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISSONETTE, BRYCE G Employer name Clinton Corr Facility Amount $37,879.77 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALES, TEMISTOCLES C Employer name Department of Health Amount $37,879.00 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELIZABETH A Employer name Sunmount Dev Center Amount $37,879.00 Date 05/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, LINDA J Employer name Mohawk Valley Psych Center Amount $37,879.31 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORIANO, AURORA A Employer name Nassau County Amount $37,879.07 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLISTO, ANTHONY, JR Employer name Onondaga County Amount $37,879.03 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONNELL, THOMAS C Employer name Attica Corr Facility Amount $37,878.83 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EULIAN, JOSEPH Employer name Warren County Amount $37,878.55 Date 09/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, DANIEL R Employer name Town of Gates Amount $37,878.12 Date 10/26/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC LAIN, JOHN C, JR Employer name Hudson River Psych Center Amount $37,878.47 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, RONALD P Employer name Thruway Authority Amount $37,878.36 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHISELLA, TORA Employer name Pilgrim Psych Center Amount $37,877.90 Date 11/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, CHERYL L Employer name Finger Lakes DDSO Amount $37,877.39 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCCA, TERRY G Employer name Newburgh City School Dist Amount $37,877.47 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAULFIELD, WILLIAM Employer name Kings Park Psych Center Amount $37,878.00 Date 03/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIL, FRANK P Employer name Middletown City School Dist Amount $37,876.66 Date 08/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAWRO, DAVID J Employer name Cape Vincent Corr Facility Amount $37,878.00 Date 10/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILNE, JOHN T Employer name Education Department Amount $37,876.08 Date 04/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, WAYNE C Employer name Division of State Police Amount $37,876.00 Date 10/05/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OVITT, CHARLES E, JR Employer name Town of Hadley Amount $37,875.27 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKOY, WALTER, JR Employer name Taconic DDSO Amount $37,875.01 Date 05/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECHLER, RICHARD W Employer name Suffolk County Amount $37,876.00 Date 02/19/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JUDKINS, CATHERINE H Employer name Groveland Corr Facility Amount $37,875.00 Date 08/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISGRO, GRACE Employer name Department of Motor Vehicles Amount $37,875.86 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDBERG, CHARLES A Employer name Allegany St Pk And Rec Regn Amount $37,875.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROS, CRAIG N Employer name Thruway Authority Amount $37,874.88 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, GRACE M Employer name West Islip Public Library Amount $37,874.82 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWELL, MICHAEL J Employer name Town of Manlius Amount $37,874.98 Date 08/12/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, JAMES H Employer name Port Washington Police Dist Amount $37,875.00 Date 05/06/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIRANDA, ELSA Employer name Creedmoor Psych Center Amount $37,874.62 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SUSAN Employer name Saratoga Springs City Sch Dist Amount $37,874.82 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, DAVID P Employer name Norwich UFSD 1 Amount $37,874.72 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBLE, DAVID M Employer name Town of Ulster Amount $37,874.69 Date 10/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VENO, ROBERT J Employer name City of Olean Amount $37,873.82 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUINN, LINDA A Employer name Central NY DDSO Amount $37,873.27 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URTZ, JOHN F, III Employer name Warren County Amount $37,873.13 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMADORE, EVERETT F Employer name Clinton Corr Facility Amount $37,874.51 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCK, MICHAEL P Employer name City of Rome Amount $37,872.63 Date 06/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPARACINO, VINCENT Employer name Town of Hempstead Amount $37,872.44 Date 01/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, WILLIAM H Employer name Central NY DDSO Amount $37,872.31 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILLO, FRANCES M Employer name City of Rochester Amount $37,873.09 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBANO, DOUGLAS P Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $37,872.29 Date 01/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCH, MARY A Employer name Temporary & Disability Assist Amount $37,871.89 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURZ, MARILYN M Employer name Westchester Health Care Corp Amount $37,871.32 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, PATRICIA A Employer name Creedmoor Psych Center Amount $37,873.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOST, KEITH D Employer name Clinton Corr Facility Amount $37,871.12 Date 09/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAGH, DAVID M Employer name Warren County Amount $37,870.66 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUNDER, ROBERT L Employer name West Seneca CSD Amount $37,870.17 Date 10/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIFER, MORTON Employer name Town of Clarkstown Amount $37,870.18 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEYMAN, MICHAEL A Employer name Helen Hayes Hospital Amount $37,870.01 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIS, JAMES A Employer name Division of State Police Amount $37,870.00 Date 08/16/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOSI, STEPHEN G Employer name Suffolk County Amount $37,870.00 Date 01/24/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VOGEL, THOMAS Employer name Dept Transportation Region 10 Amount $37,869.85 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, LINDA D Employer name Taconic DDSO Amount $37,869.90 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRAIUOLO, MARILYN D Employer name Dept Labor - Manpower Amount $37,869.80 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORWART, DARCY Employer name BOCES-Monroe Amount $37,869.84 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, BETTY L Employer name South Beach Psych Center Amount $37,869.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARALLO, DONALD Employer name City of Kingston Amount $37,869.26 Date 07/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCIMIGLIA, STEVEN G Employer name Gowanda Correctional Facility Amount $37,869.02 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, OSCAR K Employer name City of Syracuse Amount $37,868.39 Date 11/11/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRARA, RICHARD Employer name Manhattan Psych Center Amount $37,869.00 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDMAN, STEPHEN J Employer name Department of Social Services Amount $37,869.00 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, ALICE K Employer name Bernard Fineson Dev Center Amount $37,868.84 Date 05/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREHOUSE, BURTON E Employer name Dpt Environmental Conservation Amount $37,868.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEAKE, CARL L Employer name Village of Phelps Amount $37,868.75 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGOLIN, ILENE D Employer name Executive Chamber Amount $37,868.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, PRINCESS Employer name Hsc at Brooklyn-Hospital Amount $37,867.17 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVISON, ARLENE Employer name Off Alcohol & Substance Abuse Amount $37,867.70 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRI, GINA M Employer name Town of Huntington Amount $37,867.92 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSING, BARBARA I Employer name Hudson Corr Facility Amount $37,867.00 Date 06/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, MARY BETH Employer name Albany County Amount $37,866.61 Date 02/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISRAEL, MARILYN H Employer name Supreme Court Clks & Stenos Oc Amount $37,867.66 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDING, ROBERT L Employer name Nassau County Amount $37,866.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERGAARD, LYNN H Employer name Penn Yan Public Library Amount $37,865.90 Date 04/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, JEFFREY L Employer name Cayuga Correctional Facility Amount $37,865.93 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCOVECCHIO, RICHARD T Employer name Town of Huntington Amount $37,865.31 Date 06/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIKOFF, TIMOTHY N Employer name Office For Technology Amount $37,865.67 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTLIN, NORENE F Employer name NYS Office People Devel Disab Amount $37,865.80 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFFORD, GAIL E Employer name Finger Lakes DDSO Amount $37,864.54 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, PATRICIA A Employer name NYS Dormitory Authority Amount $37,864.81 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEGERT, GILBERT W Employer name Thruway Authority Amount $37,865.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, LU JEANIA W Employer name Dept of Financial Services Amount $37,864.56 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPRIENO, DONALD A Employer name Palisades Interstate Pk Commis Amount $37,864.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, PAUL F Employer name Department of Transportation Amount $37,863.73 Date 12/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, WILLIAM F Employer name Albany County Amount $37,863.75 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, JOHN J Employer name Division of State Police Amount $37,863.00 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARP, CAROL A S Employer name Taconic Corr Facility Amount $37,862.94 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, GLORIA J Employer name Division of Parole Amount $37,863.57 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZ PATRICK, REBECCA S Employer name Chautauqua County Amount $37,863.28 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHITZEL, REBECCA Employer name Greene Corr Facility Amount $37,862.30 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL D Employer name Marcy Correctional Facility Amount $37,862.13 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILS AIME, JONATHAS Employer name Rockland Psych Center Amount $37,862.62 Date 09/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, JAMES N Employer name Nassau County Amount $37,862.40 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONETTI, LEONARD J Employer name Nassau County Amount $37,862.00 Date 07/08/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAUGHN, RONALD W Employer name Marcy Correctional Facility Amount $37,861.76 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ROLAND A Employer name NYS Bridge Authority Amount $37,862.00 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGRON, OLGA L Employer name Monroe County Amount $37,861.03 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLICHOWSKI, ADAM H Employer name Albion Corr Facility Amount $37,861.11 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURNEY, KATHLEEN Employer name SUNY Albany Amount $37,861.34 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLER, HERMAN C, JR Employer name Town of Harrison Amount $37,862.00 Date 01/22/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STONE, JUDITH A Employer name Department of Transportation Amount $37,860.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVINSKAS, RICHARD S Employer name City of Rochester Amount $37,861.00 Date 08/02/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSELL, PAUL C Employer name Town of Colonie Amount $37,860.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBRAVA, MICHAEL J Employer name City of Ithaca Amount $37,859.05 Date 02/28/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAUNDERS, JAMES A Employer name Berlin CSD Amount $37,858.95 Date 11/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMESANO, JOHN J Employer name Erie County Medical Cntr Corp Amount $37,859.71 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, ROBERT C Employer name Shenendehowa CSD Amount $37,859.31 Date 05/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENZIE, JOYCE Employer name Bronx Psych Center Children Amount $37,858.58 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, MARVIN D Employer name Clinton Corr Facility Amount $37,858.37 Date 11/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORKEN, RONALD P Employer name Town of Gates Amount $37,858.93 Date 09/20/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROCK, JANET R Employer name Town of Islip Amount $37,858.76 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHL, FRANCIS J Employer name City of Rome Amount $37,858.00 Date 02/23/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HSUEH, LIMING Employer name SUNY at Stonybrook-Hospital Amount $37,857.82 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUSIE, PHILLIP L, JR Employer name Shawangunk Correctional Facili Amount $37,858.11 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSKI, THOMAS J Employer name Nassau County Amount $37,858.00 Date 01/18/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEA, DAVID M Employer name Rockland County Amount $37,857.00 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONOUGH, JEFFREY N Employer name Niagara County Amount $37,857.65 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUO, ENTE Employer name Hudson Valley DDSO Amount $37,856.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHLERT, ROGER F Employer name Office of Regulatory Reform Amount $37,855.05 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERMINI, BENEDETTO J, JR Employer name City of Yonkers Amount $37,855.00 Date 01/11/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETITO, NICHOLAS Employer name Attica Corr Facility Amount $37,856.52 Date 12/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGOZENSKI, JOHN J Employer name Town of North Hempstead Amount $37,857.00 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VORE, CHARLES F Employer name Marcy Correctional Facility Amount $37,856.04 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURACE, STEVEN J Employer name Town of Harrison Amount $37,854.01 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, BARBARA A Employer name Supreme Court Clks & Stenos Oc Amount $37,852.31 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, SCOTT D Employer name Attica Corr Facility Amount $37,852.23 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIEL, JOHN M Employer name Dept Labor - Manpower Amount $37,852.00 Date 08/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEWALD, RICHARD J Employer name Monroe County Amount $37,853.89 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAILE, JOHN G Employer name Hudson River Psych Center Amount $37,854.90 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESTER, PAUL E Employer name Finger Lakes DDSO Amount $37,853.95 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, PATRICK J, JR Employer name Groveland Corr Facility Amount $37,851.92 Date 11/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRONCKOWIAK, PAUL D Employer name SUNY College at Buffalo Amount $37,851.03 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOANNE Employer name Hudson Valley DDSO Amount $37,851.00 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, BEVERLY L Employer name 10th Judicial District Nassau Nonjudicial Amount $37,851.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, MARSHA A Employer name Western New York DDSO Amount $37,851.84 Date 08/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, DONNA R Employer name Children & Family Services Amount $37,851.52 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ANN M Employer name Locust Valley CSD Amount $37,850.67 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEWERYNIAK, MARK A Employer name Alexander CSD Amount $37,850.41 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, GERALD Employer name City of Glen Cove Amount $37,851.00 Date 06/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREMER, WALTER Employer name Department of Tax & Finance Amount $37,850.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIEMENZ, GARY M Employer name City of Buffalo Amount $37,850.00 Date 11/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASBROUCK, JOHN J Employer name Shawangunk Correctional Facili Amount $37,850.15 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEALING, DREW A Employer name Pilgrim Psych Center Amount $37,850.25 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRUSO, CYNTHIA L Employer name Port Washington Library Amount $37,850.00 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCROCARELLI, FRANCIS P Employer name Southport Correction Facility Amount $37,850.00 Date 07/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, REED W, JR Employer name City of Syracuse Amount $37,850.00 Date 08/03/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUINTO, RAPHAEL Employer name Division of Parole Amount $37,849.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTCHKIN, DONALD W Employer name Town of Neversink Amount $37,849.17 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, ROBERT J Employer name City of Troy Amount $37,848.77 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMBERDELLA, JAMES T Employer name Suffolk County Wtr Authority Amount $37,849.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERTHORNE, JENNETTE Employer name Nassau County Amount $37,848.00 Date 04/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERLIHY, DONNA Employer name Dept Labor - Manpower Amount $37,849.00 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADERSBECK, WILLIAM D Employer name Dept Transportation Region 1 Amount $37,849.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JULIA Employer name Westchester Health Care Corp Amount $37,848.81 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARZYCH, JOSEPH Employer name Central NY DDSO Amount $37,847.56 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBY, SYLVIA D Employer name St Lawrence County Amount $37,847.66 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ANNE M Employer name Department of Health Amount $37,847.64 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAUTER, KENNETH W, JR Employer name Dept Labor - Manpower Amount $37,847.24 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLAND, ANNE MARIE Employer name City of Rochester Amount $37,847.06 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSALO, DENNIS R Employer name Town of Oyster Bay Amount $37,847.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LAURENCE A Employer name Sunmount Dev Center Amount $37,847.40 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELAK, CHARLOTTE M Employer name Department of Transportation Amount $37,846.67 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, DOUGLAS Employer name Fulton Corr Facility Amount $37,846.61 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDETTE, JOAN M Employer name Finger Lakes DDSO Amount $37,846.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAORMINA, ANTHONY S Employer name Dpt Environmental Conservation Amount $37,846.00 Date 07/15/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZELLA, FRANK S Employer name Ninth Judicial Dist Amount $37,846.16 Date 02/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATAILLE, ROBERT J Employer name Nassau County Amount $37,846.00 Date 02/16/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRABHAM, ANGELA R Employer name Coxsackie Corr Facility Amount $37,846.28 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALAZZO, ALDO Employer name Eastern NY Corr Facility Amount $37,845.48 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GERALD D Employer name Riverview Correction Facility Amount $37,845.03 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, FREDERICK L Employer name Syracuse Housing Authority Amount $37,845.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVLEY, PATRICIA Q Employer name Erie County Amount $37,843.59 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBRANSKY, ALAN P Employer name Marcy Correctional Facility Amount $37,844.04 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWIG, JOHN D Employer name Division of State Police Amount $37,844.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, RUTH H Employer name City of Rochester Amount $37,845.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, HOWARD J Employer name Kendall CSD Amount $37,843.94 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWELL, DAWN Employer name Saratoga County Amount $37,843.46 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, DUANE A Employer name Dalton-Nunda CSD Amount $37,843.13 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEZE, JANET M Employer name BOCES-Albany Schenect Schohari Amount $37,843.04 Date 08/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDO, JOHN F Employer name Elmira Corr Facility Amount $37,844.83 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREND, DOUGLAS H Employer name Suffolk County Amount $37,843.00 Date 07/14/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CICORIA, GARY A Employer name City of Rochester Amount $37,842.00 Date 01/11/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAEG, LORRAINE A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $37,842.00 Date 12/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIFRIN, ALLEN E Employer name Education Department Amount $37,843.00 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, JENNIFER L Employer name Mid-Hudson Psych Center Amount $37,842.71 Date 09/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERKHEISER, MARIANNE Employer name Pilgrim Psych Center Amount $37,842.51 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGLIANO, JACK R, II Employer name Cape Vincent Corr Facility Amount $37,842.02 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYGARD, CHARLES H Employer name Dept of Correctional Services Amount $37,842.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, SUSANNE C Employer name Dept Labor - Manpower Amount $37,841.71 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, KATHLEEN M Employer name SUNY Buffalo Amount $37,841.59 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASER, WAYNE H Employer name Taconic Corr Facility Amount $37,840.45 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZLER, JOHN J Employer name Orleans Corr Facility Amount $37,841.32 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIES, SUE A Employer name Cattaraugus County Amount $37,841.17 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, DONNA M Employer name Schenectady County Amount $37,841.30 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULKERSON, ROY Employer name Dept Transportation Region 10 Amount $37,841.00 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPPO, SUZANNE Employer name Insurance Department Amount $37,840.41 Date 11/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, JAMES O Employer name Taconic DDSO Amount $37,840.28 Date 05/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, GLORIA J Employer name Nassau County Amount $37,840.69 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARANCHERIL, JOHN P Employer name Westchester Health Care Corp Amount $37,840.01 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, TRUDIE K Employer name SUNY at Stonybrook-Hospital Amount $37,840.19 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILOS, KATHERINE A Employer name NYS Senate Regular Annual Amount $37,839.90 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOENIUS, PATRICIA Employer name Long Island Dev Center Amount $37,839.39 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICILIANO, ANTONIO C Employer name City of Rochester Amount $37,840.00 Date 08/25/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LILLY, EDWARD J Employer name Town of Hempstead Amount $37,840.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHETZLE, MARY A Employer name Erie County Amount $37,840.00 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVERSA, BRUNO Employer name Port Washington Wtr Poll Dist Amount $37,839.00 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, THOMAS A Employer name Town of Webster Amount $37,839.32 Date 07/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARL, JOHN L Employer name City of Ithaca Amount $37,839.00 Date 12/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, JANET T Employer name Monroe County Amount $37,838.00 Date 05/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, WILLIAM E Employer name Dept Transportation Region 1 Amount $37,839.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUPER, GERALD T, JR Employer name Bare Hill Correction Facility Amount $37,838.39 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALVEY, JOHN P Employer name Office of Mental Health Amount $37,838.00 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, PHILLIP E Employer name Great Meadow Corr Facility Amount $37,837.56 Date 06/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILSKI, SANDRA A Employer name Hudson River Psych Center Amount $37,837.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISCUSO, FRANK M Employer name Port Authority of NY & NJ Amount $37,837.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, MICHAEL C Employer name Village of Haverstraw Amount $37,836.00 Date 07/10/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARGOLUS, LOUIS F Employer name Carmel CSD Amount $37,836.00 Date 08/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, TERRY L Employer name Dpt Environmental Conservation Amount $37,836.00 Date 07/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBARTHE, WILLIAM P Employer name Office of General Services Amount $37,836.42 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAGLIONE, ANTHONY V Employer name City of Ithaca Amount $37,836.90 Date 08/12/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERBERT, HUGH T Employer name Suffolk County Amount $37,837.00 Date 02/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAWFORD, AARON O Employer name Arthur Kill Corr Facility Amount $37,836.44 Date 09/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKMAN, LESLIE L Employer name Children & Family Services Amount $37,835.63 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRAND, CARL V Employer name Bare Hill Correction Facility Amount $37,835.00 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BRIAN L Employer name Dept Transportation Region 6 Amount $37,835.00 Date 07/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, GILBERT M Employer name Port Authority of NY & NJ Amount $37,834.36 Date 12/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, ROBERT Employer name Broome County Amount $37,835.27 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, MICHAEL T, III Employer name Hudson Corr Facility Amount $37,834.35 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, ERNEST W, SR Employer name Westchester County Amount $37,834.00 Date 10/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECCUCCI, MARIANN Employer name City of Cohoes Amount $37,833.72 Date 01/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDY, GABRIELLE O Employer name Oneida County Amount $37,834.27 Date 12/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRVIN, RICHARD A Employer name City of Rochester Amount $37,833.71 Date 02/09/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, GLENN L Employer name Nassau County Amount $37,833.40 Date 05/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, DAVID A Employer name Western New York DDSO Amount $37,833.83 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDUSER, TERRY L Employer name City of Hornell Amount $37,833.78 Date 01/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, JODIE J Employer name Manhattan Psych Center Amount $37,833.33 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, VALERIE Employer name Supreme Ct Kings Co Amount $37,833.10 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, CHARLES S Employer name Nassau County Amount $37,833.00 Date 07/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGAGLIO, RONALD J Employer name Fairview Fire District Amount $37,833.00 Date 03/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOGAN, JOHN J Employer name Putnam County Amount $37,833.01 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, GEORGE M Employer name Div Alcoholic Beverage Control Amount $37,831.47 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISO, AMERICO Employer name Rockland County Amount $37,832.00 Date 11/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINEK, ANNE MARIE Employer name Ontario County Amount $37,831.37 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIULLI, RICHARD Employer name Hudson Corr Facility Amount $37,832.00 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODE, CAMILLE Employer name Creedmoor Psych Center Amount $37,832.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSKY, ROBERT W Employer name Village of Tarrytown Amount $37,831.00 Date 06/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACKAY, GENE E Employer name Education Department Amount $37,831.37 Date 10/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGERSTOCK, MARILYN M Employer name Cayuga County Amount $37,831.30 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATH, DEBORAH S Employer name Monroe County Amount $37,830.15 Date 12/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWLOWSKI, CAMILLE R Employer name Suffolk County Amount $37,830.14 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA POINT, DANNY P Employer name City of Plattsburgh Amount $37,830.00 Date 02/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRISON, MICHAEL R Employer name Clinton Corr Facility Amount $37,830.38 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, JEROME F Employer name Dept Transportation Region 5 Amount $37,830.16 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GARRY, DANIEL P Employer name Town of Babylon Amount $37,830.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHANBERG, BRUCE C Employer name Dept Labor - Manpower Amount $37,829.21 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, RANDELLA Employer name Metro New York DDSO Amount $37,829.12 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UCCI, JO-ANN Employer name NYS Office People Devel Disab Amount $37,830.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFARTH, JOHN J Employer name Dept of Agriculture & Markets Amount $37,829.84 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDDY, JOHN F Employer name Nassau County Amount $37,829.00 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALLIE, MURIEL M Employer name NYC Criminal Court Amount $37,829.00 Date 10/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATLEY, WILLIAM J Employer name Mohawk Valley Psych Center Amount $37,828.55 Date 08/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUR, FRANK J, JR Employer name City of Buffalo Amount $37,828.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, CAROLYN A Employer name Erie County Amount $37,827.98 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENSTEIN, SUSAN T Employer name City of Syracuse Amount $37,827.63 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUDENSLAGER, MADALYN M Employer name Erie County Amount $37,827.01 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, GLORIA Employer name Suffolk County Amount $37,829.32 Date 09/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAIN, MARK E Employer name Inst For Basic Res & Ment Ret Amount $37,827.97 Date 11/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHS, WILLIAM Employer name Education Department Amount $37,827.86 Date 05/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABOUNADER, JOSEPHINE M Employer name Oneida County Amount $37,827.73 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIERO, JOHN V Employer name City of Niagara Falls Amount $37,827.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALADINO, CHARLES F Employer name Nassau County Amount $37,827.00 Date 07/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESSORMEAU, RONALD C Employer name Office of General Services Amount $37,826.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMM, MICHAEL D Employer name City of Syracuse Amount $37,826.00 Date 01/22/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATTHEWS, VICTORIA M Employer name City of Peekskill Amount $37,825.97 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINGS, JAMES W, JR Employer name Willard Drug Treatment Campus Amount $37,826.01 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUALTIERI, JOSEPH G Employer name Mohawk Correctional Facility Amount $37,825.22 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAIN, DENNIS E Employer name SUNY College at Buffalo Amount $37,825.03 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLATT, MICHAEL P Employer name City of Syracuse Amount $37,825.80 Date 06/23/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JESSUP, LEWIS M, JR Employer name Port Authority of NY & NJ Amount $37,825.00 Date 08/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKTER, LAWRENCE Employer name Division of Parole Amount $37,825.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUGLIO, ROSEMARY Employer name Appellate Div 2nd Dept Amount $37,825.31 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNETT, TIMOTHY J Employer name Port Authority of NY & NJ Amount $37,825.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, DAVID F Employer name Auburn Corr Facility Amount $37,823.48 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTANZIO, DONNA M Employer name Suffolk County Amount $37,824.00 Date 02/24/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NORRIS, DOUGLAS E Employer name Monroe County Amount $37,823.67 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISER, CATHERINE Employer name SUNY College Techn Cobleskill Amount $37,823.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O HERRON, DENISE Employer name Capital District DDSO Amount $37,823.01 Date 12/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPONE, JOAN V Employer name Town of Babylon Amount $37,823.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, KAREN C Employer name Woodbourne Corr Facility Amount $37,822.03 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, KATHY J Employer name Education Department Amount $37,822.86 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, VALORIE R Employer name Kingston City School Dist Amount $37,822.25 Date 07/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAVEN, RAYMOND T Employer name Pilgrim Psych Center Amount $37,821.92 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, FREDERICK M Employer name Cayuga County Amount $37,822.81 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWEY, ALBERT J, JR Employer name Saratoga County Amount $37,821.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCAGLIA, ROBERT L Employer name City of Buffalo Amount $37,822.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSHER, WILLIAM L Employer name Onondaga County Amount $37,821.87 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, DONALD R Employer name Sullivan Corr Facility Amount $37,821.00 Date 07/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, AMY B Employer name SUNY Albany Amount $37,821.90 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, MARK J Employer name Camp Pharsalia Corr Facility Amount $37,820.96 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEISER, WILLIAM K Employer name Supreme Ct-Queens Co Amount $37,820.31 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBASI, PETER A Employer name Office of General Services Amount $37,820.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBLANC, MARY J Employer name Sunmount Dev Center Amount $37,819.39 Date 01/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, WARREN L Employer name Port Authority of NY & NJ Amount $37,820.21 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRCHENOUGH, JON D Employer name Watertown Corr Facility Amount $37,820.03 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROUTMAN, NANCY E Employer name Off of the State Comptroller Amount $37,819.32 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, DEBORAH J Employer name Fourth Jud Dept - Nonjudicial Amount $37,819.16 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINLEY, PATRICK J Employer name Ninth Judicial Dist Amount $37,818.56 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOUFFER, JAMES P Employer name Div Alc & Alc Abuse Trtmnt Center Amount $37,817.63 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALFETANO, MICHAEL A Employer name Town of Greenburgh Amount $37,819.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICE, GARY E Employer name Oneida County Amount $37,818.25 Date 03/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMMERMAN, SCOTT R Employer name Elmira Corr Facility Amount $37,818.68 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMYTH, DAVID A Employer name Nassau County Amount $37,819.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOTHIER, ANN V Employer name NYC Criminal Court Amount $37,817.32 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDVIG, NEILDA Employer name Metro New York DDSO Amount $37,816.77 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, GEORGE L Employer name Waterfront Commis of NY Harbor Amount $37,816.06 Date 02/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, ROBERT A Employer name Dpt Environmental Conservation Amount $37,816.00 Date 07/17/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, IGNATIUS A Employer name Capital District DDSO Amount $37,817.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, WILLIAM D Employer name Div Housing & Community Renewl Amount $37,816.63 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENKIN, HERBERT Employer name Department of Transportation Amount $37,817.00 Date 10/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATCHER, THADDEUS L Employer name Rockland Psych Center Amount $37,815.53 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, DONALD J Employer name Temporary & Disability Assist Amount $37,815.40 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, LARRY G Employer name Town of Marbletown Amount $37,815.24 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOIA, STEVEN Employer name Town of Islip Amount $37,815.47 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVIER, GISELE Employer name Nassau Health Care Corp Amount $37,815.49 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDANI, ADELE J Employer name SUNY College Techn Farmingdale Amount $37,815.44 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BRUCE R Employer name Department of Tax & Finance Amount $37,815.19 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, EDWARD J Employer name Town of Hempstead Amount $37,815.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRELL, DOUGLAS A Employer name Suffolk County Amount $37,815.00 Date 06/07/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARDEEN, CHARLES S Employer name City of Canandaigua Amount $37,814.15 Date 05/07/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARRAZZO, STEVEN M Employer name Nassau County Amount $37,814.00 Date 02/24/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INGRAHAM, KEVIN R Employer name Village of Johnson City Amount $37,815.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALLER, VIRGINIA M Employer name Town of Brookhaven Amount $37,814.40 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, WILLIAM G Employer name Mid-State Corr Facility Amount $37,814.92 Date 01/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKIE, FREDERICK A Employer name Southport Correction Facility Amount $37,815.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, ROBERT Employer name Village of Kensington Amount $37,813.00 Date 03/05/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SICK, DOUGLAS R Employer name Dept of Agriculture & Markets Amount $37,813.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, RONALD J Employer name Clinton Corr Facility Amount $37,812.77 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, LINDA M Employer name Mohawk Valley Psych Center Amount $37,812.62 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRIZARRY, GABRIEL A Employer name New York Public Library Amount $37,812.88 Date 11/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTLE, MARCIA E Employer name Temporary & Disability Assist Amount $37,812.80 Date 11/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, ARTHUR Employer name Watertown Corr Facility Amount $37,812.00 Date 09/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIPES, ROBERT Employer name Yonkers City School Dist Amount $37,812.41 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASMUSSEN, ALAN G, JR Employer name Troy Housing Authority Amount $37,812.18 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, ROSEMARY M Employer name Greater Binghamton Health Cntr Amount $37,812.61 Date 04/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FOND, MARK L Employer name Warren County Amount $37,811.76 Date 01/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, PATRICIA Employer name Suffolk County Amount $37,811.67 Date 03/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGATI, PAUL C Employer name Dept Labor - Manpower Amount $37,811.76 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARINO, VICTOR J Employer name Nassau County Amount $37,812.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, SANTO Employer name Nassau County Amount $37,812.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDER, RICHARD J Employer name Dutchess County Amount $37,811.65 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MARY E Employer name Hudson River Psych Center Amount $37,811.00 Date 06/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GESZTESI, BELA, JR Employer name Children & Family Services Amount $37,811.00 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, JOSEPH J Employer name Westchester County Amount $37,811.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAHY, DIANE M Employer name East Meadow UFSD Amount $37,811.36 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORA, CATHERINE Employer name Lawrence UFSD Amount $37,810.76 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERO, ROBERT A Employer name City of Poughkeepsie Amount $37,811.00 Date 04/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPERILL, JOHN A Employer name Nassau County Amount $37,810.01 Date 09/17/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COSTELLO, JOHN W Employer name Village of Scarsdale Amount $37,810.00 Date 01/25/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNAPP, WILLIAM E Employer name City of White Plains Amount $37,810.00 Date 02/09/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARRELL, BERNARD M Employer name Dept Transportation Region 8 Amount $37,810.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, RONDA A Employer name Supreme Ct Kings Co Amount $37,809.56 Date 01/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFFOSSE, ISMAEL, JR Employer name SUNY Buffalo Amount $37,809.21 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, RICHARD T, JR Employer name Eastern NY Corr Facility Amount $37,810.00 Date 07/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, BARBARA A Employer name Pilgrim Psych Center Amount $37,809.87 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, PAUL R Employer name City of Rochester Amount $37,809.72 Date 11/27/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASTRACCIO, JOSEPH P, JR Employer name City of Rome Amount $37,809.00 Date 01/13/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, NANCY B Employer name Steuben County Amount $37,807.55 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, EDWARD A Employer name Watertown Corr Facility Amount $37,807.25 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, DONALD Employer name Inst For Basic Res & Ment Ret Amount $37,807.00 Date 10/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, THOMAS J Employer name Dept Transportation Region 8 Amount $37,808.20 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, ANN M Employer name Shenendehowa CSD Amount $37,808.16 Date 09/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, JOSE L Employer name Ninth Judicial Dist Amount $37,808.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEH, JAN F Employer name Dept Transportation Region 1 Amount $37,807.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKMAN, MACK L, JR Employer name Long Island Dev Center Amount $37,806.82 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, MARILYN S Employer name Gowanda Correctional Facility Amount $37,806.42 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, HELEN E Employer name Finger Lakes DDSO Amount $37,806.00 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTORINA, ANITA J Employer name Kings Park Psych Center Amount $37,806.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, BEVERLEY J Employer name Clinton Corr Facility Amount $37,806.78 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCE, BRETT A Employer name Village of Manlius Amount $37,805.67 Date 04/23/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SILIPO, FRANK J Employer name Long Island St Pk And Rec Regn Amount $37,804.93 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALANDRO, JOHN A Employer name Town of Greenburgh Amount $37,805.00 Date 10/08/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAITLAND, DON E Employer name Watertown Corr Facility Amount $37,805.84 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENHARDT, GEORGE P, JR Employer name Town of Webster Amount $37,803.92 Date 09/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUDEAU, SALLY M Employer name Sunmount Dev Center Amount $37,804.82 Date 09/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, SUZANNE L Employer name City of New Rochelle Amount $37,804.00 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, THOMAS C, JR Employer name Erie County Amount $37,803.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNS, JOHN H Employer name Nassau County Amount $37,803.00 Date 04/28/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURBIDGE, DONALD L Employer name Onondaga County Amount $37,802.26 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, BARBARA A Employer name BOCES-Nassau Sole Sup Dist Amount $37,802.08 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARACCIOLO, FRANK L, JR Employer name Capital District OTB Corp Amount $37,802.57 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEWHITE, SHEILA M Employer name Taconic DDSO Amount $37,802.28 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYBAK, CHARLES H Employer name City of Elmira Amount $37,802.65 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGER, RICHARD W Employer name Dept Transportation Region 6 Amount $37,802.00 Date 04/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABOWSKI, GERALD S Employer name Town of Cheektowaga Amount $37,802.02 Date 05/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CERASOLI, DOMINICK Employer name City of Rye Amount $37,802.01 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, FRANCIS E Employer name City of Binghamton Amount $37,802.00 Date 03/14/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENAS, RICHARD C Employer name Dpt Environmental Conservation Amount $37,802.00 Date 11/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, STANLEY E Employer name Dept Transportation Region 9 Amount $37,802.00 Date 10/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUPPOLO, JODY M Employer name Ulster County Amount $37,801.49 Date 01/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSSOW, DELILAH M Employer name Columbia County Amount $37,801.26 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ATILANO, JR Employer name Downstate Corr Facility Amount $37,801.60 Date 11/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITZ, HAROLD E Employer name Dept Labor - Manpower Amount $37,801.51 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, DAWN Employer name Pilgrim Psych Center Amount $37,801.93 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, JOANNE E Employer name NYS Office People Devel Disab Amount $37,801.00 Date 01/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, KARLEAN Employer name Children & Family Services Amount $37,801.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, MARY L Employer name Western New York DDSO Amount $37,801.22 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, NANCY A Employer name Williamson CSD Amount $37,800.22 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, GREGORY K Employer name Westchester County Amount $37,799.99 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, ANNA C Employer name NYS Psychiatric Institute Amount $37,800.00 Date 03/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLBAUGH, RAYBURN E Employer name Cornell University Amount $37,799.43 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, TERRENCE L Employer name Bare Hill Correction Facility Amount $37,799.88 Date 11/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, DONALD G Employer name Town of Saugerties Amount $37,799.88 Date 01/23/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANIELSON, NORMA T Employer name Temporary & Disability Assist Amount $37,799.96 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, TED Employer name Division of Parole Amount $37,799.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHLERS, HEIDI M Employer name Hudson Valley DDSO Amount $37,799.20 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAINMAN, JAMES A Employer name Homer CSD Amount $37,799.00 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIEJEWSKI, RONALD D Employer name Village of Depew Amount $37,798.61 Date 06/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINZELBERG, LLOYD E Employer name Long Island Dev Center Amount $37,798.87 Date 10/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZARO, ROSALIE Employer name Supreme Ct Kings Co Amount $37,798.80 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSBURG, VICKI L Employer name Fulton County Amount $37,798.65 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ANGELA B Employer name Department of Tax & Finance Amount $37,798.32 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBATE, ANTHONY Employer name White Plains City School Dist Amount $37,798.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, DONALD S Employer name Town of Thompson Amount $37,798.47 Date 05/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, CHRISTINE M Employer name Livingston County Amount $37,798.41 Date 09/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, WILLIAM E Employer name Mohawk Correctional Facility Amount $37,797.92 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPORITO, JEFFREY B Employer name Marcy Correctional Facility Amount $37,797.57 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISHKET, EDITH Employer name Levittown Public Library Amount $37,796.68 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELANGER, DIANE R Employer name Hsc at Syracuse-Hospital Amount $37,796.02 Date 08/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTON, PEGGY G Employer name Education Department Amount $37,796.73 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTCHER, ROBIN J Employer name Town of Clifton Park Amount $37,797.44 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, KENNETH G Employer name Otisville Corr Facility Amount $37,797.54 Date 01/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIEDEMANN, LARRY J Employer name Williamsville CSD Amount $37,795.68 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABAK, JOSHUA Employer name Dept Transportation Reg 11 Amount $37,795.75 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, MICHAEL Employer name Butler Correctional Facility Amount $37,795.56 Date 11/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVACQUA, ANTHONY Employer name Town of Hempstead Amount $37,794.44 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, EUGENIA D Employer name New York City Childrens Center Amount $37,795.05 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, TIMOTHY D Employer name Mohawk Correctional Facility Amount $37,794.32 Date 05/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, VIOLETA R Employer name Creedmoor Psych Center Amount $37,795.00 Date 08/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISCHMANEATON, JANICE Employer name SUNY at Stonybrook-Hospital Amount $37,794.76 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, NORMAN J Employer name Clinton Corr Facility Amount $37,794.53 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMANATIAN, WILLIAM R Employer name Department of Transportation Amount $37,794.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETTERSON, EDWIN K Employer name Department of Transportation Amount $37,794.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, SHIRLEY A Employer name Broome DDSO Amount $37,794.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEITHAN, SYLVESTER, JR Employer name NYS Facilities Dev Corp Amount $37,794.00 Date 09/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKENS, MICHAEL E Employer name Dpt Environmental Conservation Amount $37,793.91 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, VICTORIA R Employer name Cornell University Amount $37,793.73 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBLE, LELA V Employer name Creedmoor Psych Center Amount $37,793.00 Date 08/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATES, JOSEPH H, JR Employer name BOCES-Cattaraugus Erie Wyoming Amount $37,792.72 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGUS, FREDERICK M Employer name Thousand Isl St Pk And Rec Reg Amount $37,792.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, JOSEPHINE Employer name East Meadow UFSD Amount $37,793.29 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, JAMES C Employer name Watertown Corr Facility Amount $37,793.08 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESMOND, LAWRENCE E Employer name Dept Labor - Manpower Amount $37,792.00 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKARCHUK, ARDA G Employer name Central NY Psych Center Amount $37,792.00 Date 05/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSSARD, CAROLYN D Employer name Chemung County Amount $37,791.00 Date 12/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKENDA, DOROTHY L Employer name Dept Labor - Manpower Amount $37,791.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARCATERRO, GREGORY K Employer name Wende Corr Facility Amount $37,791.60 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, LUCILLE M Employer name Third Jud Dept - Nonjudicial Amount $37,790.54 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELCHNER, LORI B Employer name City of Corning Amount $37,791.03 Date 03/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERS, RONALD Employer name Mid-Orange Corr Facility Amount $37,790.36 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKANE, PATRICK J Employer name Long Island Dev Center Amount $37,790.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOORUM, GAIL Employer name Rochester School For Deaf Amount $37,789.23 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, RONALD M Employer name Nassau County Amount $37,788.96 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPSAK, MARY ANNE Employer name New York State Assembly Amount $37,789.00 Date 04/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLICKI, ANN K Employer name Fourth Jud Dept - Nonjudicial Amount $37,788.08 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, ROBERT M Employer name Dept of Correctional Services Amount $37,788.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, FRANCES Employer name Town of Ossining Amount $37,788.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCHIO, MICHAEL A Employer name NYS Dormitory Authority Amount $37,788.20 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDOTE, ANTHONY J, JR Employer name Dept Transportation Region 8 Amount $37,787.97 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, ROBERT N Employer name Delaware County Amount $37,787.23 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITT, MARY H Employer name Metro New York DDSO Amount $37,787.75 Date 12/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHELEM, ALEXANDER M Employer name Dept Labor - Manpower Amount $37,787.93 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, PHYLLIS MARIE Employer name State Insurance Fund-Admin Amount $37,787.07 Date 08/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBLE, KENNETH W Employer name Nassau County Amount $37,787.00 Date 06/27/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLMES, ROSEMARIE R Employer name Off of the State Comptroller Amount $37,786.20 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLO, ANTHONY M Employer name Orleans Corr Facility Amount $37,786.52 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, WILLIAM E, II Employer name Groveland Corr Facility Amount $37,785.90 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTER, CHARLES G Employer name Marcy Correctional Facility Amount $37,785.64 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLE, NORMA E Employer name Creedmoor Psych Center Amount $37,786.19 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, ANTHONY P, JR Employer name Village of Bronxville Amount $37,786.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, PATRICIA A Employer name NYS Office People Devel Disab Amount $37,785.24 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHEUSEN, MARK K Employer name Dpt Environmental Conservation Amount $37,784.89 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORY, ELAINE V Employer name Sayville UFSD Amount $37,785.06 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURBACKI, SHARON D Employer name Education Department Amount $37,784.46 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MICHAEL E Employer name Dept Labor - Manpower Amount $37,784.45 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRMANN, WILLIAM J, JR Employer name Village of Scarsdale Amount $37,785.00 Date 02/21/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELLS, KATHLEEN E Employer name Thruway Authority Amount $37,784.43 Date 08/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRALEY, ROBERT J Employer name BOCES-Orange Ulster Sup Dist Amount $37,784.27 Date 08/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, KUMOSAN Employer name Children & Family Services Amount $37,784.11 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISER, WILLIAM G Employer name Town of Cortlandt Amount $37,783.29 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, ALBERT E Employer name Temporary & Disability Assist Amount $37,783.24 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHATTUM, CAROL Employer name SUNY Central Admin Amount $37,783.52 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLY, THOMAS J Employer name Port Authority of NY & NJ Amount $37,783.00 Date 06/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLMAN, ROBERT F Employer name Dept Transportation Region 10 Amount $37,784.00 Date 04/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORIO, MICHAEL J Employer name Town of Huntington Amount $37,782.64 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIBETTA, CHRISTINE A Employer name Erie County Medical Cntr Corp Amount $37,781.79 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUVE JR., DANIEL H Employer name Central NY DDSO Amount $37,781.60 Date 12/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGESON, THOMAS C Employer name City of Corning Amount $37,782.49 Date 01/31/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, DEBORAH Employer name Lackawanna Mun Housing Auth Amount $37,781.30 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZEL, DEBORAH S Employer name Department of Social Services Amount $37,782.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTY, WILLIAM M Employer name Department of Transportation Amount $37,781.00 Date 10/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGAN, EDWARD J Employer name Mohawk Correctional Facility Amount $37,782.12 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, ROBERT A Employer name Suffolk County Amount $37,782.00 Date 07/10/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOVAK, FRANCIS A, JR Employer name Central NY Psych Center Amount $37,781.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ERIC A Employer name Arthur Kill Corr Facility Amount $37,780.48 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCCARO, JAMES V Employer name Buffalo Sewer Authority Amount $37,780.07 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JEFFREY C Employer name Dept Transportation Region 8 Amount $37,780.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARIN, RAYMOND J Employer name Clinton Corr Facility Amount $37,781.00 Date 05/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, STEVEN E Employer name Buffalo Psych Center Amount $37,780.66 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKA, MAGDA M Employer name Dept Transportation Reg 11 Amount $37,780.54 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, MARTIN E Employer name Mohawk Correctional Facility Amount $37,779.93 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKER, MARK H Employer name SUNY Brockport Amount $37,779.76 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKLEY, MICHAEL S Employer name Sullivan Corr Facility Amount $37,779.41 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSTICO, ROBERT G Employer name Elmira Corr Facility Amount $37,779.36 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIES, RONALD E, JR Employer name Clinton Corr Facility Amount $37,779.21 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ROBERT W Employer name Taconic DDSO Amount $37,778.93 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICHERA, MARYANN L Employer name Division of State Police Amount $37,778.53 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEMER, ROBIN E Employer name Town of Brighton Amount $37,776.56 Date 09/12/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOHLEY, THERESA A Employer name Rensselaer County Amount $37,778.16 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALLA, FRANK J Employer name City of Rye Amount $37,777.00 Date 03/31/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEARS, MELISSA A Employer name Finger Lakes DDSO Amount $37,776.99 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTHER, SUSAN J Employer name Westchester Health Care Corp Amount $37,777.72 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODLEWSKI, ELLEN Employer name Rotterdam Mohonasen CSD Amount $37,776.16 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, TERRY L Employer name Department of Motor Vehicles Amount $37,779.58 Date 12/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, HENRY C, JR Employer name Nassau County Amount $37,776.00 Date 01/13/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEACHMAN, E NEAL, JR Employer name City of Olean Amount $37,775.86 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAN, THOMAS A Employer name Ninth Judicial Dist Amount $37,775.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHEEL, SUSAN J Employer name Palisades Interstate Pk Commis Amount $37,774.99 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, MARY T Employer name 10th Judicial District Nassau Nonjudicial Amount $37,775.85 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMERLE, ERNEST E Employer name Dpt Environmental Conservation Amount $37,775.00 Date 10/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBATH, THEODORE W Employer name Suffolk County Amount $37,775.00 Date 04/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, MAUREEN Employer name Central NY DDSO Amount $37,774.67 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, JEAN M Employer name Central NY DDSO Amount $37,774.70 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALAMANDRE, TINA Employer name Freeport UFSD Amount $37,774.58 Date 09/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNN, MATTHEW M Employer name Lyon Mountain Corr Facility Amount $37,774.08 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURMASTER, ARTHUR D Employer name Office of Mental Health Amount $37,774.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, JANET J Employer name Greater Binghamton Health Cntr Amount $37,773.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DON B Employer name Monroe County Amount $37,772.00 Date 05/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECKLER, SANFORD F Employer name Department of Tax & Finance Amount $37,773.00 Date 01/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IKE, BRUCE S Employer name Finger Lakes DDSO Amount $37,774.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAIRIE, MARK A Employer name Bare Hill Correction Facility Amount $37,773.79 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONNET, KRISTINA P Employer name Riverview Correction Facility Amount $37,773.35 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, MICHAEL K Employer name Livingston Correction Facility Amount $37,771.96 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFES, STANLEY B Employer name Children & Family Services Amount $37,772.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, DIANNE R Employer name SUNY Inst Technology at Utica Amount $37,771.87 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORMOVITIS, MARY C Employer name Division For Youth Amount $37,770.00 Date 06/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, DANIEL B Employer name St Lawrence Psych Center Amount $37,771.46 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALLMAN, WILLIAM E Employer name Dept Transportation Region 10 Amount $37,771.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTANISLAO, CARLOS B Employer name Insurance Department Amount $37,770.37 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, DENNIS L Employer name City of Buffalo Amount $37,771.00 Date 06/15/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLY, KEITH E Employer name Elmira Corr Facility Amount $37,769.87 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, EFRAIN, JR Employer name NYS Senate - Members Amount $37,769.26 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, PAMELA J Employer name New York State Assembly Amount $37,769.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, DOROTHY GRIFFIN Employer name Education Department Amount $37,769.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASILENKO, BART A Employer name Butler Correctional Facility Amount $37,768.62 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULAHAN, NANCY J Employer name BOCES Suffolk 2nd Sup Dist Amount $37,768.64 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGERIO, JOSEPH Employer name NYC Family Court Amount $37,768.73 Date 04/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, JOHN D Employer name SUNY Buffalo Amount $37,768.00 Date 07/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MARA, THOMAS ARTHUR Employer name Livingston Correction Facility Amount $37,768.00 Date 08/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXFIELD, LOIS J Employer name Schenectady County Amount $37,768.00 Date 02/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIESON, DONALD J Employer name Port Authority of NY & NJ Amount $37,768.00 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORO, ANGEL L, JR Employer name Department of Health Amount $37,768.00 Date 12/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRICKLAND, BARBARA Employer name Dept of Correctional Services Amount $37,768.00 Date 05/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREYETTE, DOUGLAS A Employer name Clinton County Amount $37,767.68 Date 03/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARLINGTON, THOMAS L Employer name Town of Royalton Amount $37,767.45 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECHENE, DIANE E Employer name Tupper Lake CSD Amount $37,767.57 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPOWIECKI, EDWARD J Employer name Village of Rye Brook Amount $37,767.31 Date 06/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANNERY, TIMOTHY P Employer name Broome DDSO Amount $37,767.10 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, CHARLESZETTA Employer name Metropolitan Trans Authority Amount $37,767.35 Date 03/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGELLO, VINCENT S Employer name Dept Transportation Region 10 Amount $37,766.46 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, MARILYN A Employer name Wende Corr Facility Amount $37,767.03 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, DONALD P Employer name Village of Wappingers Falls Amount $37,767.08 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, JOHN W Employer name City of Batavia Amount $37,766.68 Date 02/24/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLEAKA, CAPRICE A Employer name NYS Power Authority Amount $37,765.56 Date 08/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, WILLIAM E Employer name Chemung County Library Dist Amount $37,765.63 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNING, THOMAS E Employer name Altona Corr Facility Amount $37,766.00 Date 04/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, BLANCHE A Employer name Buffalo City School District Amount $37,765.06 Date 01/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMBOR, STEPHEN G Employer name Dept of Public Service Amount $37,765.51 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, RICHARD A Employer name Division of State Police Amount $37,765.00 Date 05/28/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOZUB, HAROLD G Employer name Erie County Wtr Authority Amount $37,765.28 Date 03/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, PONNAMMA Employer name Albany County Amount $37,764.82 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTRUCH, JAMES J Employer name Livingston Correction Facility Amount $37,764.71 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PSILLOS, REGINALD Employer name Suffolk County Amount $37,765.00 Date 09/04/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, JOAN H Employer name Queens Borough Public Library Amount $37,764.95 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLOWS, MARLENE Employer name Kings Park Psych Center Amount $37,764.00 Date 05/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MARY L Employer name Westchester County Amount $37,764.00 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHBY, KEVIN Employer name Butler Correctional Facility Amount $37,763.89 Date 11/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREUND, JANICE Employer name Off Alcohol & Substance Abuse Amount $37,764.33 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATUCCI, THERESA Employer name Pilgrim Psych Center Amount $37,764.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEGAND, CHRISTOPHER A Employer name City of Syracuse Amount $37,764.00 Date 12/14/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARINO, THOMAS Employer name Town of Brookhaven Amount $37,764.00 Date 11/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENSON, ROBERT L, II Employer name Cape Vincent Corr Facility Amount $37,763.88 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPITZ, SHERYL R Employer name Office of General Services Amount $37,763.57 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHERN, MARY K Employer name Broome DDSO Amount $37,763.48 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGES, ROBIN A Employer name City of Buffalo Amount $37,763.46 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVENDEN, RONALD D Employer name Village of Hamburg Amount $37,763.34 Date 06/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTH, CLIFFORD H, JR Employer name City of Kingston Amount $37,762.47 Date 11/15/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLIGAN, FRANCIS J Employer name Hudson Valley DDSO Amount $37,762.83 Date 12/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, SIDNEY L Employer name Mid-Hudson Psych Center Amount $37,763.17 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUMANN, RICHARD A Employer name Dept Labor - Manpower Amount $37,762.51 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELL, RICHARD A Employer name Lawrence Sanitary District #1 Amount $37,763.21 Date 01/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHENBERGER, CHARLES D Employer name Orleans Corr Facility Amount $37,762.42 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLETTIERI, BERNARD L Employer name Port Authority of NY & NJ Amount $37,762.32 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADIDJAJA, CHRISTINA Employer name Metropolitan Trans Authority Amount $37,761.35 Date 12/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINS, WILLIAM R Employer name Livingston Correction Facility Amount $37,761.96 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUPTA, ASHOK K Employer name Dpt Environmental Conservation Amount $37,762.08 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, CATHLEEN J Employer name Western New York DDSO Amount $37,761.32 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLTON, STANLEY Employer name Port Authority of NY & NJ Amount $37,761.16 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIONNE, LYNNE M Employer name Sidney CSD Amount $37,760.13 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZKLANKA, CYNTHIA Employer name Frontier CSD Amount $37,760.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN W Employer name Erie County Amount $37,760.89 Date 05/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOAL, LINDA P Employer name Genesee County Amount $37,759.61 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBSAMEN, RICHARD G Employer name St Lawrence Childrens Services Amount $37,761.04 Date 04/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGIBBON, JOANNE Z Employer name Dept of Economic Development Amount $37,760.88 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALA, WILLIAM Employer name Office of General Services Amount $37,760.75 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEEGAN, DANIEL P Employer name Monroe County Amount $37,759.08 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, JOHN B Employer name City of Ithaca Amount $37,759.00 Date 08/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHWELL, KENNETH H, JR Employer name City of Syracuse Amount $37,759.00 Date 11/25/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAPLAN, LAURA Employer name Finger Lakes DDSO Amount $37,759.08 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNIER, DAVID G Employer name Dutchess County Amount $37,758.87 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETTE, RICHARD A, JR Employer name Dept Transportation Region 5 Amount $37,758.01 Date 08/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWIER, PATRICIA E Employer name Pilgrim Psych Center Amount $37,757.08 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILBRANDT, JOSEPH C Employer name Allegany St Pk And Rec Regn Amount $37,757.03 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLUM, LAUREL Employer name Bernard Fineson Dev Center Amount $37,757.57 Date 08/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAXTON, DOLORES B Employer name Rockland County Amount $37,757.43 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSSON, RICHARD K Employer name Broome DDSO Amount $37,757.23 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONANZA, JOHN Employer name Town of Oyster Bay Amount $37,757.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENOVESE, CARRIE T Employer name City of Buffalo Amount $37,757.26 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLER, NANCY A Employer name Dept of Agriculture & Markets Amount $37,756.17 Date 01/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIRGUDKAR, JERUSA M Employer name Temporary & Disability Assist Amount $37,756.74 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, KATHLEEN L Employer name Rensselaer County Amount $37,757.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ETTEN, MELINDA J Employer name SUNY College at Cortland Amount $37,756.32 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, P ADAM Employer name Dept Labor - Manpower Amount $37,756.00 Date 08/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAN, MEI-YING Employer name Manhattan Psych Center Amount $37,755.71 Date 04/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENA, AUGUST Employer name Taconic DDSO Amount $37,756.00 Date 03/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOOK-CHA, KWON Employer name Long Island Dev Center Amount $37,756.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, KENNETH M, JR Employer name Finger Lakes DDSO Amount $37,754.84 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, JOHN B Employer name City of Oswego Amount $37,755.26 Date 06/24/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAINKICH, FAINA Employer name Metropolitan Trans Authority Amount $37,755.12 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGELOW, RUSSELL A Employer name Clinton Corr Facility Amount $37,754.18 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALL, DIANE Employer name Off of the State Comptroller Amount $37,754.00 Date 11/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPLINGER, PATRICIA Employer name Cornell University Amount $37,754.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DIANE M Employer name Department of Transportation Amount $37,754.58 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKYPE, COREY Employer name City of Hudson Amount $37,754.21 Date 09/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALERIOTI, ANDREW Employer name Monroe County Amount $37,753.30 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCUZZI, MARGUERITE Employer name NYC Family Court Amount $37,753.74 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDMAN, KARMELA Employer name Inst For Basic Res & Ment Ret Amount $37,754.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARK A Employer name Elmira Corr Facility Amount $37,753.29 Date 05/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETTERICH, GARY A Employer name Cape Vincent Corr Facility Amount $37,753.15 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, WILBUR E Employer name Mid-State Corr Facility Amount $37,753.00 Date 03/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUFANISCO, MARILYN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $37,752.49 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YIE, DANIEL J Employer name Port Authority of NY & NJ Amount $37,753.00 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, THEODORE Employer name Parkside Corr Facility Amount $37,753.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, KAREN M Employer name Greater Binghamton Health Cntr Amount $37,752.72 Date 09/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALFAMO, KATHERINE A Employer name Dpt Environmental Conservation Amount $37,752.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, PHILLIP W Employer name Erie County Amount $37,752.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAICKEL, RICHARD Employer name Nassau County Amount $37,751.28 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHEY, RICK J Employer name Monterey Shock Incarc Corr Fac Amount $37,751.90 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRIX, JEROME L Employer name Rockland Psych Center Children Amount $37,751.00 Date 05/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURLEY, THOMAS M Employer name Town of North Greenbush Amount $37,751.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOWER, DAVID C Employer name City of Yonkers Amount $37,751.00 Date 02/16/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'BRIEN, DEBORAH DAMM Employer name NYS Higher Education Services Amount $37,751.63 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPE, TERESA M Employer name Dept of Correctional Services Amount $37,750.45 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILES, ROBERT Employer name Suffolk County Amount $37,750.43 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIM, WILLIAM H Employer name Willard Drug Treatment Campus Amount $37,751.28 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICK, ELIZABETH S Employer name Westchester County Amount $37,750.68 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ALLEN, RUTH S Employer name Suffolk County Amount $37,750.46 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCHORSKI, EDWARD J, JR Employer name SUNY College Techn Cobleskill Amount $37,750.37 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENIS, STEPHEN P Employer name Adirondack Correction Facility Amount $37,749.99 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, NANCY J Employer name Department of Health Amount $37,749.50 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMINA, LOUIS P Employer name Buffalo Sewer Authority Amount $37,749.18 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, JOAN A Employer name Department of Motor Vehicles Amount $37,750.00 Date 04/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNIE, DONALD, JR Employer name Thruway Authority Amount $37,750.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, ROBERT C Employer name City of Niagara Falls Amount $37,750.00 Date 10/31/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUNT, DAVID L Employer name Schoharie County Amount $37,749.10 Date 09/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, RAMONA A Employer name Mohawk Valley Psych Center Amount $37,748.93 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADGER, KENNETH E Employer name SUNY Binghamton Amount $37,748.33 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHLAND, RAYMOND E Employer name Dept Transportation Region 10 Amount $37,748.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, LAWRENCE E, JR Employer name Town of Bedford Amount $37,747.00 Date 02/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREAN, FRED R Employer name Clinton Corr Facility Amount $37,748.52 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOPKA, HERBERT L Employer name Division of State Police Amount $37,747.00 Date 12/25/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEEDE, LINDA M Employer name Division of State Police Amount $37,747.81 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANNING, GEORGE P Employer name Suffolk County Amount $37,747.00 Date 07/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLEERY, GERALD Employer name Rockland Psych Center Amount $37,746.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTNER, DENNIS J Employer name Attica Corr Facility Amount $37,745.83 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERDUTI, DANIEL C Employer name Auburn Corr Facility Amount $37,746.62 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCISCO, VICTOR J Employer name Rockland County Amount $37,746.58 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERS, JOSEPH P Employer name City of Long Beach Amount $37,746.00 Date 06/06/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROUCHLEY, THOMAS S Employer name Westbury Wtr District Amount $37,745.80 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABASH, NICHOLAS R Employer name Monroe County Amount $37,745.50 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERSON, DELORIS Employer name Bernard Fineson Dev Center Amount $37,744.17 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, KEITH W Employer name Summit Shock Incarc Corr Fac Amount $37,745.44 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, BARTH J Employer name Monroe County Amount $37,745.00 Date 03/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBIZON, FRANCIS H Employer name City of Rochester Amount $37,744.00 Date 05/24/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALDWELL, COUNSEL, SR Employer name Tarrytown Mun Housing Auth Amount $37,744.00 Date 12/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, EUGENIA L Employer name Rockland County Amount $37,744.00 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ELEANOR J Employer name BOCES Suffolk 2nd Sup Dist Amount $37,744.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERY, ROBERT J Employer name Mohawk Valley Psych Center Amount $37,743.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, HELEN M Employer name City of Buffalo Amount $37,744.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, GLENN C Employer name NYS Power Authority Amount $37,743.21 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, JEM M Employer name NYS Power Authority Amount $37,743.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGLIMBENI, BARBARA A Employer name NYS Teachers Retirement System Amount $37,743.00 Date 05/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, EDWARD J Employer name City of Troy Amount $37,743.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAXTER, EDWIN W, SR Employer name NYS Power Authority Amount $37,742.86 Date 05/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGDEN, EDWARD H, JR Employer name Town of Cornwall Amount $37,742.76 Date 12/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEMPLETON-GARAY, DENISE Employer name Taconic DDSO Amount $37,743.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOVENDO, NATHAN C Employer name Coxsackie Corr Facility Amount $37,742.99 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MICHAEL J Employer name City of Oswego Amount $37,741.38 Date 08/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURTON, SUE PIERCE Employer name Finger Lakes DDSO Amount $37,741.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVEY, JAMES F Employer name Village of Valley Stream Amount $37,742.00 Date 12/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUGER, MELISSA Employer name Monroe County Amount $37,741.87 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, RAYMOND E Employer name South Colonie CSD Amount $37,740.43 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTYN, JOSEPH F Employer name Cheektowaga-Maryvale UFSD Amount $37,740.02 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, JAMES J Employer name Division of State Police Amount $37,740.00 Date 08/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANCIS, MARTHA A Employer name Erie County Amount $37,740.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, JEAN R Employer name Dept Transportation Region 6 Amount $37,741.00 Date 03/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITHERSPOON, TERRI Employer name SUNY Health Sci Center Brooklyn Amount $37,739.63 Date 04/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGO, MICHAEL J Employer name City of Binghamton Amount $37,739.74 Date 11/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHERICO, MICHAEL A Employer name Gowanda Correctional Facility Amount $37,739.27 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURITA, JOHN A Employer name NYS Dormitory Authority Amount $37,738.12 Date 08/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLE, DONNA MAE Employer name Department of Health Amount $37,739.38 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYLOR, PAUL J Employer name Woodbourne Corr Facility Amount $37,738.20 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFRANK, PETER J Employer name Mid-State Corr Facility Amount $37,739.31 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, LOUIS S Employer name Suffolk County Amount $37,738.00 Date 05/24/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOTY, MARGARET Employer name Town of Red Hook Amount $37,737.05 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEEHAN, JOAN E Employer name Village of Sag Harbor Amount $37,738.00 Date 07/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINBAUM, HARRIET Employer name Mamaroneck UFSD Amount $37,737.62 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESFORD, JOHN L Employer name Saratoga County Amount $37,737.07 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWETT, LINDA K Employer name Oswego County Amount $37,737.46 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRENTINO, NERINA Employer name Erie County Amount $37,736.84 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, DAVID L Employer name New York State Canal Corp Amount $37,736.77 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, VINCENT Employer name Half Hollow Hills CSD Amount $37,736.75 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SUSAN Employer name SUNY College at Cortland Amount $37,736.70 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESTENBAUM, BARBARA J Employer name Broome DDSO Amount $37,736.65 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZZANO, RUDOLPH S Employer name NYC Criminal Court Amount $37,736.00 Date 04/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONGIORNO, STEVEN M Employer name W Hempstead Sanitation Dist #6 Amount $37,736.21 Date 06/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESLEY, SUZANNE M Employer name Western New York DDSO Amount $37,736.13 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, JOSEPH Employer name Ulster Correction Facility Amount $37,736.51 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, SALENA A Employer name Monroe County Amount $37,735.63 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLUSCI, DOMENICK A Employer name City of New Rochelle Amount $37,736.00 Date 06/14/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANAVAN, THOMAS J, JR Employer name Town of Newburgh Amount $37,735.59 Date 01/20/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SONTHEIMER, STEPHEN J Employer name Office of General Services Amount $37,734.16 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANLEY, CURTIS L, JR Employer name Dept of Correctional Services Amount $37,736.00 Date 04/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRISTRAM, CLAUDE F, JR Employer name Village of Freeport Amount $37,734.00 Date 05/27/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHNEIDER, ARLEEN L Employer name SUNY Binghamton Amount $37,733.85 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNELLY, TIMOTHY C Employer name Town of Southampton Amount $37,733.00 Date 04/28/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYNDAK, CLARK Employer name Coxsackie Corr Facility Amount $37,733.00 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FESTA, PATRICK J Employer name Dpt Environmental Conservation Amount $37,733.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, ANN E Employer name SUNY College at Potsdam Amount $37,734.00 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURD, CARL R, JR Employer name Off Alcohol & Substance Abuse Amount $37,732.99 Date 06/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLANUEVA, JOANNE Employer name Westchester County Amount $37,732.68 Date 03/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVERT, SCOTT D Employer name Dpt Environmental Conservation Amount $37,732.69 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTIE, DAVID E, JR Employer name Watertown Corr Facility Amount $37,732.72 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, WILLIAM C Employer name City of Syracuse Amount $37,732.43 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESPAUT, JILL Employer name Hudson Valley DDSO Amount $37,732.60 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMULA, NANCY L Employer name Supreme Court Clks & Stenos Oc Amount $37,732.45 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, JAMES H Employer name Inst For Basic Res & Ment Ret Amount $37,731.78 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, ROBIN S Employer name Temporary & Disability Assist Amount $37,731.66 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOEDERT, RICHARD D Employer name Queensbury UFSD Amount $37,732.00 Date 09/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTHERLAND, EDWARD Employer name Syosset CSD Amount $37,732.00 Date 11/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMICK, JANICE F Employer name Monroe County Amount $37,731.95 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANER, DONALD H Employer name Cayuga Correctional Facility Amount $37,731.90 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNITZLER, SABINE P Employer name Pilgrim Psych Center Amount $37,731.63 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, WILLIAM A Employer name Dept of Economic Development Amount $37,730.11 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHARD, WILLIAM F Employer name Dpt Environmental Conservation Amount $37,730.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALINOWSKI, KATHLEEN A Employer name Education Department Amount $37,729.60 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON-EASTERLIN, ROXIE Employer name Department of Motor Vehicles Amount $37,731.51 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS-CONNELL, RUTH Employer name Hsc at Brooklyn-Hospital Amount $37,731.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALE, DOUGLAS F Employer name Suffolk County Amount $37,729.58 Date 04/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DANA Employer name Cayuga Correctional Facility Amount $37,729.48 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPDYKE, ARTHUR C Employer name Willard Drug Treatment Campus Amount $37,728.95 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VITA, LOUIS R Employer name Suffolk County Amount $37,729.00 Date 01/28/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OROSZ, VIOLET L Employer name Department of Social Services Amount $37,729.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTIER, JAMES T Employer name Mt Mcgregor Corr Facility Amount $37,728.17 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITKAY, RICHARD S Employer name Dept Labor - Manpower Amount $37,729.00 Date 08/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAFT, GREGORY J Employer name Wyoming Corr Facility Amount $37,728.83 Date 04/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, DAVID A Employer name Rockland Psych Center Children Amount $37,728.64 Date 07/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOGAN, STEVEN E Employer name City of Yonkers Amount $37,728.00 Date 09/05/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, JAMES Employer name City of White Plains Amount $37,728.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMORRIS, RICHARD H Employer name Division of Parole Amount $37,727.00 Date 10/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DOUGLAS J Employer name Cayuga Correctional Facility Amount $37,727.00 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, CYNTHIA M Employer name Town of Massena Amount $37,726.98 Date 09/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, HARRY J Employer name Dept Transportation Region 10 Amount $37,727.28 Date 08/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, LINDA Employer name NYS Office People Devel Disab Amount $37,727.15 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLES, ROGER J Employer name Town of Bath Amount $37,727.44 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, JAMES G Employer name Dpt Environmental Conservation Amount $37,726.60 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORE, CHERYL A Employer name Monroe County Amount $37,726.13 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, RICHARD E Employer name Dutchess County Amount $37,726.05 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHAIL, DAVID G Employer name Division of State Police Amount $37,726.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAGAN, EDWARD J, SR Employer name Butler Correctional Facility Amount $37,726.00 Date 03/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEIL, SAMUEL Employer name Rockland Psych Center Amount $37,726.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, EILEEN F Employer name Department of Motor Vehicles Amount $37,726.00 Date 10/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, WILLIAM E Employer name Great Meadow Corr Facility Amount $37,725.78 Date 06/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDOVICH, JACK L Employer name City of Binghamton Amount $37,725.00 Date 06/23/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKELLAN, EDWARD R Employer name Dept Transportation Region 3 Amount $37,725.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, GAIL A Employer name Hamilton County Amount $37,724.59 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAIPRASERT, URAIVONE Employer name Westchester Health Care Corp Amount $37,724.84 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANNONE, THOMAS MICHAEL Employer name Coxsackie Corr Facility Amount $37,724.30 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AWAIS, ALICIA A Employer name Rockland Psych Center Children Amount $37,725.42 Date 11/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JOHN R Employer name Dept Transportation Region 9 Amount $37,724.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULYS, OSWALD Employer name NYS Power Authority Amount $37,724.39 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASCANETTE, PAUL B Employer name Riverview Correction Facility Amount $37,724.06 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPORE, JAMES V Employer name City of Peekskill Amount $37,723.82 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMFIELD, JEFFREY I Employer name Crime Victims Compensation Bd Amount $37,723.59 Date 10/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIELAWA, LORETTA Employer name Finger Lakes DDSO Amount $37,724.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST CLAIR, LUCY J Employer name Clinton County Amount $37,723.36 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLEVOI, LOUISE A Employer name Great Neck UFSD Amount $37,722.52 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUNSBERRY, DAVID M Employer name Greater Binghamton Health Cntr Amount $37,723.00 Date 04/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, WILLIAM T Employer name Village of Haverstraw Amount $37,723.00 Date 12/21/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PINNEY, PAMELA J Employer name Department of Transportation Amount $37,722.41 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POODRY, GUY S Employer name Dept Transportation Region 5 Amount $37,722.49 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITTOLI, MARIE E Employer name Hendrick Hudson CSD-Cortlandt Amount $37,721.96 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORPAS, MARY JANE Employer name Pilgrim Psych Center Amount $37,721.40 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICARI, STEPHEN C Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $37,721.88 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHELE, GLORIA J Employer name Pilgrim Psych Center Amount $37,722.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, JAMES J Employer name State Insurance Fund-Admin Amount $37,721.00 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GRANT Employer name Sullivan Corr Facility Amount $37,721.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSELL, JOHN G Employer name City of Yonkers Amount $37,721.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBRYDNIO, MITCHELL Employer name Town of Eastchester Amount $37,720.00 Date 05/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVE, PRADYUMAN N Employer name State Insurance Fund-Admin Amount $37,720.79 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALARIE, PATRICIA Employer name Hudson Valley DDSO Amount $37,720.65 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIE, RICHARD J Employer name Ulster Correction Facility Amount $37,720.00 Date 04/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, CARMEN H Employer name Queensboro Corr Facility Amount $37,720.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTE, DOUGLAS J Employer name Albany County Amount $37,719.37 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, JOHN N Employer name Village of Larchmont Amount $37,718.46 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTY, CATHY Employer name Marcy Correctional Facility Amount $37,718.38 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANGELO, GEORGE V Employer name City of Utica Amount $37,719.31 Date 01/09/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALTON, CRAIG R Employer name Children & Family Services Amount $37,718.95 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, WILLIAM J Employer name SUNY College Technology Delhi Amount $37,717.00 Date 12/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUNE, MARY ANN Employer name Education Department Amount $37,717.00 Date 04/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, CHARLES E Employer name Seneca County Amount $37,718.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JEFFREY W Employer name Woodbourne Corr Facility Amount $37,718.14 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BOMBARD, LORELEE Employer name Chateaugay Correction Facility Amount $37,715.24 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MARY A Employer name Central NY DDSO Amount $37,715.36 Date 07/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SIMONE-COBB, JOSEPHINE Employer name 10th Judicial District Nassau Nonjudicial Amount $37,715.24 Date 09/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBARON, JOHN B Employer name Corning Painted Pst Enl Cty Sd Amount $37,714.56 Date 01/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NABINGER, JEAN M Employer name Hutchings Childrens Services Amount $37,714.00 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMPON, PAUL G, JR Employer name Broome County Amount $37,715.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMMERMUTH, GARY L, JR Employer name Wallkill Corr Facility Amount $37,714.72 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, JOHN R Employer name City of Syracuse Amount $37,713.00 Date 05/19/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIGLIOTTI, MARCUS A Employer name Comm Quality Care And Advocacy Amount $37,713.85 Date 07/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, JOSEPH M Employer name City of New Rochelle Amount $37,713.00 Date 01/15/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, KEVIN F Employer name Village of Skaneateles Amount $37,712.82 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAZZATO, DONNA L Employer name Education Department Amount $37,712.81 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMNER, CAROL M Employer name Elmira Childrens Services Amount $37,712.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELCHIORRI, FRED A Employer name SUNY Health Sci Center Brooklyn Amount $37,713.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILK, GEORGE J Employer name Thruway Authority Amount $37,713.00 Date 12/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHICHI, ARNOLD S Employer name Hewlett-Woodmere UFSD Amount $37,712.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABER, PHILIP Employer name City of Kingston Amount $37,711.68 Date 01/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WONG, CHEW D Employer name Department of Transportation Amount $37,712.89 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVICH, NANCY M Employer name Bronx Psych Center Children Amount $37,711.97 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLINGTON, CALVIN Employer name Taconic DDSO Amount $37,711.68 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELL, MICHAEL A Employer name Ogdensburg Corr Facility Amount $37,711.14 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILAT, PATTI L Employer name Albion Corr Facility Amount $37,711.43 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP