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 BROCHU, STEVEN R Employer name SUNY Buffalo Amount $37,711.24 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, ELLEN M Employer name SUNY College Environ Sciences Amount $37,710.81 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEPHEW, CATHY M Employer name Collins Corr Facility Amount $37,710.68 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, CRAIG W Employer name Adirondack Correction Facility Amount $37,710.66 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, STEVEN Employer name Town of Hempstead Amount $37,711.00 Date 07/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESTEN, DIANA T Employer name Orange County Amount $37,711.20 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIMONE, MARY C Employer name Dept Transportation Region 3 Amount $37,709.85 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, JOEL K Employer name Village of Ravena Amount $37,710.51 Date 03/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIP, STEPHEN C Employer name Arthur Kill Corr Facility Amount $37,710.17 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, ROBERT Employer name Dalton-Nunda CSD Amount $37,708.58 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIE, JOSEPH P Employer name Riverview Correction Facility Amount $37,708.39 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBETT, THOMAS E, JR Employer name Wellsville CSD Amount $37,709.44 Date 08/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZATO, JUDITH A Employer name Pilgrim Psych Center Amount $37,709.00 Date 03/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, HENRY A Employer name SUNY College Technology Canton Amount $37,708.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISHURDEEN, IRENE R Employer name Department of Transportation Amount $37,708.29 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHECO, STEVEN A Employer name Dept Transportation Region 5 Amount $37,708.18 Date 04/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, THEODORE L Employer name Sewanhaka CSD Amount $37,708.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ROY E, JR Employer name Chemung County Amount $37,707.97 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMIER, WILLIAM A Employer name Upstate Correctional Facility Amount $37,707.77 Date 03/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FAVE, JAMES L Employer name Adirondack Correction Facility Amount $37,707.08 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOBSON, THOMAS A Employer name Dept Transportation Region 8 Amount $37,707.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLICOSE, JOSEPH N Employer name Dept Labor - Manpower Amount $37,707.65 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLTHOFF, ROBERT B Employer name Off of the State Comptroller Amount $37,707.69 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAURIN, DORA M Employer name Central Islip Psych Center Amount $37,707.00 Date 06/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZIANO, RALPH A Employer name Greene Corr Facility Amount $37,707.51 Date 09/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JAY D Employer name Dpt Environmental Conservation Amount $37,706.59 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRI, JANICE M Employer name City of Rochester Amount $37,706.06 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIR, NAOMI O Employer name Off of the State Comptroller Amount $37,706.00 Date 07/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVALLEE, SHEILAH M Employer name Children & Family Services Amount $37,706.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYR, ANTHONY A Employer name Village of Garden City Amount $37,705.71 Date 05/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURATOLO, IGNAZIO J Employer name Nassau County Amount $37,706.40 Date 07/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTO, JOSEPH Employer name Eastern NY Corr Facility Amount $37,706.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOHN M Employer name Division of Parole Amount $37,704.85 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUENTES, FELIX G, JR Employer name Port Authority of NY & NJ Amount $37,705.41 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, THOMAS M Employer name Div Alcoholic Beverage Control Amount $37,705.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSE, DILLAYE D Employer name Suffolk County Amount $37,704.69 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONETTI, ELLEN R Employer name Staten Island DDSO Amount $37,704.82 Date 06/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUECHNER, MARY PATRICIA Employer name Department of Transportation Amount $37,704.00 Date 09/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAYNOR, ROBERT P Employer name Division of State Police Amount $37,704.00 Date 07/17/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARMYCH, KATHERINE E Employer name Lewis County Amount $37,704.32 Date 03/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JACQUELINE D Employer name SUNY College at Plattsburgh Amount $37,704.12 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINBRECHT, ROBERT D Employer name Department of Motor Vehicles Amount $37,704.46 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JOHN D, JR Employer name Erie County Amount $37,704.00 Date 09/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASSO, VINCENT Employer name Niagara Falls City School Dist Amount $37,703.00 Date 07/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJKA, JOSEPH W Employer name City of Utica Amount $37,704.00 Date 03/30/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOLDBERG, GAIL K Employer name Broome DDSO Amount $37,703.00 Date 04/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, KEITH D Employer name Town of Clayton Amount $37,702.75 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICK N Employer name Dept Transportation Region 6 Amount $37,703.00 Date 12/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPFER, THOMAS K Employer name Albion Corr Facility Amount $37,703.61 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC FARLAND, JAMES B Employer name Town of Glenville Amount $37,702.61 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADDER, MARK J Employer name Erie County Amount $37,702.36 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, DANIEL M Employer name State Insurance Fund-Admin Amount $37,701.01 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, BRONWYN A Employer name Three Village CSD Amount $37,701.48 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, PATRICIA A Employer name Broome DDSO Amount $37,702.06 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, CLAUDIA Employer name Dept Labor - Manpower Amount $37,700.48 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEON, FRANK T Employer name Department of Health Amount $37,701.00 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, GERALD F Employer name City of Poughkeepsie Amount $37,700.00 Date 07/31/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COVUOTO, RICHARD J Employer name Dept Labor - Manpower Amount $37,699.00 Date 05/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRENDA, MICHAEL Employer name Nassau County Amount $37,698.56 Date 05/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEL, JOYCE E Employer name Western New York DDSO Amount $37,699.75 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALD, BERNARD A Employer name Town of Malta Amount $37,701.00 Date 01/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, DAVID L, JR Employer name Village of Bath Amount $37,699.04 Date 01/02/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOVEY, DIANE M Employer name NYS Higher Education Services Amount $37,697.67 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ANNE ELIZABETH Employer name State Insurance Fund-Admin Amount $37,698.00 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, WILLIAM P Employer name Nassau County Amount $37,697.00 Date 04/19/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVISON, JUDY K Employer name Cortland County Amount $37,697.22 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLOCH, ROBIN C Employer name SUNY Central Admin Amount $37,697.18 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRERE, JACQUELINE M Employer name Finger Lakes DDSO Amount $37,697.15 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, THOMAS G Employer name Division of State Police Amount $37,697.00 Date 09/28/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASCHKE, PETER M Employer name Suffolk County Amount $37,697.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, CARLTON W Employer name Town of Clay Amount $37,697.04 Date 03/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARONETT, JOHN H Employer name Onondaga County Amount $37,697.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATLOCK, ERIN S Employer name Town of Glenville Amount $37,696.82 Date 08/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, BARTON A Employer name Dept Labor - Manpower Amount $37,697.00 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEZZI, JOSEPH P Employer name Broome DDSO Amount $37,697.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPAOLI, LINDA E Employer name Nassau Health Care Corp Amount $37,696.00 Date 02/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, WALTER Employer name Suffolk County Amount $37,696.00 Date 11/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDO, MONICA J Employer name Ulster County Amount $37,696.54 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, THERESA S Employer name Warren County Amount $37,696.07 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCPEEK, REBECCA J Employer name J N Adam Dev Center Amount $37,696.00 Date 10/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUSKO, RICHARD E Employer name Mohawk Correctional Facility Amount $37,696.00 Date 07/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, WAYNE C Employer name Green Haven Corr Facility Amount $37,695.66 Date 02/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, TIMOTHY S Employer name Albion Corr Facility Amount $37,695.92 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODDY, JAMES J Employer name Dept Labor - Manpower Amount $37,696.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHWORTH, LUEEN G Employer name State Insurance Fund-Admin Amount $37,695.89 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGLEY, JOSEPH Employer name Sullivan Corr Facility Amount $37,694.92 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGLIO, ANTHONY, JR Employer name City of Syracuse Amount $37,695.67 Date 12/29/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COWELL, CHARLES H Employer name City of Tonawanda Amount $37,694.11 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIAN, VALERIE A Employer name Orange County Amount $37,695.10 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGEN, JOHN K, JR Employer name SUNY Construction Fund Amount $37,695.14 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGENBACH, JOANN Employer name Monroe County Amount $37,694.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SHIRLEY A Employer name Department of Tax & Finance Amount $37,693.32 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANOVSKY, ANJANEE S Employer name Dept Transportation Reg 11 Amount $37,692.95 Date 06/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDYKE, GLADYS Employer name Temporary & Disability Assist Amount $37,694.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, KATHY F Employer name SUNY Binghamton Amount $37,693.79 Date 12/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORDINES, GERALD P Employer name Office of Mental Health Amount $37,693.00 Date 05/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROZEN, EDWARD Employer name Dept Labor - Manpower Amount $37,693.45 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIPHAM, HOWARD J Employer name City of Elmira Amount $37,692.65 Date 01/07/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTLER, JULIANN Employer name Town of Kent Amount $37,692.46 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODIE, CAROL A Employer name Department of Health Amount $37,692.00 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCITELLI, MICHAEL J Employer name Town of North Hempstead Amount $37,692.00 Date 08/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, DARRICK D Employer name Downstate Corr Facility Amount $37,691.86 Date 08/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, CHARLES E Employer name Dept Transportation Region 8 Amount $37,691.97 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRUSSO, JAMES A Employer name Erie County Amount $37,691.38 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUTENSTRAUCH, WILLIAM J Employer name Erie County Amount $37,691.33 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIDLYPCHAK, JOHN M Employer name Auburn Corr Facility Amount $37,690.95 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERRITO, PHILIP Employer name Half Hollow Hills CSD Amount $37,690.00 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DONALD W Employer name Central NY DDSO Amount $37,692.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, ROSEMARY A Employer name Nassau County Amount $37,690.00 Date 08/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELWELL, MARK R Employer name Town of Niskayuna Amount $37,690.00 Date 06/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALLMAN, CAROL A Employer name Orange County Amount $37,689.00 Date 06/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, JOYCE E Employer name Ulster County Amount $37,689.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYATT, JACQUELINE M Employer name Fourth Jud Dept - Nonjudicial Amount $37,689.14 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAVET, ANN T Employer name Village of Mamaroneck Amount $37,689.36 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANHURST, MICHAEL B Employer name New York State Canal Corp Amount $37,689.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUBE, MICHAEL A Employer name City of Buffalo Amount $37,688.92 Date 11/10/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MENDEZ, VICTOR L Employer name Downstate Corr Facility Amount $37,688.00 Date 05/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, BARRIE R Employer name Taconic DDSO Amount $37,688.88 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, VIRGINIA M Employer name Smithtown Spec Library Dist Amount $37,687.98 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, LEONARD Employer name New Rochelle City School Dist Amount $37,688.51 Date 04/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSETTI, A. E. Employer name Division of State Police Amount $37,688.00 Date 09/09/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KROHN, PETER J Employer name Nassau County Amount $37,687.64 Date 06/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARIGEN, TERRY J Employer name Town of Darien Amount $37,687.80 Date 09/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DIANNE A Employer name Erie County Amount $37,687.00 Date 10/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, RICHARD A, JR Employer name Franklin Corr Facility Amount $37,687.65 Date 02/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAIRSTO, JOHN D Employer name Division of State Police Amount $37,687.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIANCO, JAMES R Employer name Rochester City School Dist Amount $37,687.42 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGAND, JOHN A Employer name Ulster Correction Facility Amount $37,687.32 Date 12/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFRANE, DONALD, JR Employer name NYS Power Authority Amount $37,687.00 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENALDINO, JOSEPH P Employer name Warren County Amount $37,687.00 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDBERG, EDWARD G Employer name Nassau County Amount $37,686.00 Date 02/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI FANTE, THOMAS M Employer name Town of Irondequoit Amount $37,685.90 Date 01/10/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JUSKO, TOM A Employer name Erie County Amount $37,686.19 Date 11/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALL, GEORGE H, JR Employer name Coxsackie Corr Facility Amount $37,686.00 Date 05/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERRY, BERNADETTE E Employer name City of Buffalo Amount $37,686.81 Date 08/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, BRUCE A Employer name Town of Penfield Amount $37,685.00 Date 01/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, CAMILLE S. Employer name Metro New York DDSO Amount $37,685.63 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLAMO, JOSEPH J Employer name W Hempstead Sanitation Dist #6 Amount $37,685.62 Date 01/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, BRUCE A Employer name Dutchess County Amount $37,684.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORIA, JOANN O Employer name City of Syracuse Amount $37,683.94 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONVILLE, LAWRENCE F Employer name NYS Power Authority Amount $37,684.00 Date 10/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMAN, DANIEL J, JR Employer name City of Saratoga Springs Amount $37,684.63 Date 11/04/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEITZMAN, JOSEPH Employer name Department of Law Amount $37,685.00 Date 05/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, SCOTT M Employer name Town of Vestal Amount $37,683.57 Date 09/11/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, BRIAN C Employer name Village of Wellsville Amount $37,683.39 Date 07/11/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MISURELLA, FREDERICK A Employer name Town of Huntington Amount $37,683.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, JANE E Employer name Nassau Health Care Corp Amount $37,682.01 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUBER, DENNIS Employer name Erie County Amount $37,682.00 Date 02/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, BARBARA L Employer name New York Public Library Amount $37,683.15 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULTS, HENRY W Employer name Nassau County Amount $37,683.00 Date 04/15/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PILLIG, ERNEST W Employer name Village of Pelham Amount $37,682.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALFIERI, PHILIP M Employer name Monroe County Amount $37,681.44 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBRON, JULIO E Employer name NYS Community Supervision Amount $37,680.90 Date 05/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, ARLENE J Employer name SUNY Albany Amount $37,680.42 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, JAMES W Employer name Division of State Police Amount $37,681.00 Date 08/17/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMMER, RICHARD W Employer name Buffalo Psych Center Amount $37,681.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, TERRY L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $37,680.21 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRYDERMAN, PATRICIA M Employer name St Lawrence County Amount $37,679.40 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESAW, KATHLEEN M Employer name Oswego County Amount $37,679.95 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNITANO, JOSEPH T Employer name Suffolk County Amount $37,679.00 Date 01/02/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAWLEY, KATHY Employer name Department of Tax & Finance Amount $37,679.19 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, PATRICK E Employer name Altona Corr Facility Amount $37,679.17 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, MILTON D Employer name Town of Canandaigua Amount $37,678.00 Date 10/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHMAN, BARRY H Employer name Port Authority of NY & NJ Amount $37,679.00 Date 02/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZASKA, JOHN J Employer name Town of Cheektowaga Amount $37,678.97 Date 01/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, MICHELE PREVILLE Employer name Department of Tax & Finance Amount $37,678.08 Date 05/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCITELLI, FRANK S Employer name City of Utica Amount $37,677.95 Date 06/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, DEBORAH A Employer name Western New York DDSO Amount $37,677.61 Date 07/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTZ, CAROL L Employer name Buffalo Psych Center Amount $37,678.00 Date 12/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, CHARLES R Employer name City of New Rochelle Amount $37,678.00 Date 12/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVONE, BARBARA P Employer name East Ramapo CSD Amount $37,677.22 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVENS, SANDRA J Employer name Orange County Amount $37,677.31 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTMAN, SHERRYL E Employer name Erie County Medical Cntr Corp Amount $37,677.28 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTON, JAMES T Employer name Nassau County Amount $37,677.00 Date 07/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREYETTE, JENNIFER D Employer name SUNY College at Plattsburgh Amount $37,677.08 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINDMAN, DOROTHY Employer name Levittown UFSD-Abbey Lane Amount $37,677.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADENDYCK, THOMAS W Employer name Town of Wallkill Amount $37,675.35 Date 09/23/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAJAGOPALAN, KAL Employer name Department of Tax & Finance Amount $37,675.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, MICHAEL J, JR Employer name SUNY College Techn Farmingdale Amount $37,676.00 Date 07/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDHJEM, THOMAS H Employer name City of White Plains Amount $37,675.53 Date 12/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, DAWN M Employer name Roswell Park Cancer Institute Amount $37,676.31 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRANOVA, BARBARA C Employer name Dept Transportation Region 10 Amount $37,674.36 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLOR, JACQUELYN A Employer name Town of Colonie Amount $37,674.22 Date 03/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, JOYCE POWELL Employer name Erie County Amount $37,674.36 Date 09/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, DAVID M Employer name Workers Compensation Board Bd Amount $37,674.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, THOMASINA Employer name Bronx Psych Center Amount $37,673.83 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, KELLEY M Employer name Erie County Medical Cntr Corp Amount $37,673.81 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHTMAN, BOB, DR Employer name Rockland Psych Center Amount $37,673.78 Date 12/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYCHLICKI, PAMELA B Employer name Livingston County Amount $37,674.08 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENEE, CRAIG L Employer name Craig Developmental Center Amount $37,674.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURAND, JOHN S Employer name Gowanda Correctional Facility Amount $37,673.67 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, DONALD K Employer name Suffolk County Wtr Authority Amount $37,673.00 Date 05/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIGILIO, JOHN J Employer name Buffalo Sewer Authority Amount $37,673.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNE, JOANN Employer name Office of General Services Amount $37,672.82 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLISSLEE, ROBERTA Employer name Office of General Services Amount $37,673.48 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPAGNE, PENNY M Employer name Clinton County Amount $37,673.64 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOSTI, MAUREEN R Employer name Bronx Psych Center Amount $37,672.63 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCKWELL, MARIE Employer name Brooklyn DDSO Amount $37,672.45 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREA, MAGDA E Employer name County Clerks Within NYC Amount $37,672.15 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABER, FRANK J Employer name City of Buffalo Amount $37,672.59 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORBET, KATHLEEN P Employer name Smithtown CSD Amount $37,671.92 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, VIRGINIA G Employer name Erie County Amount $37,672.43 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCKENBERY, EDWIN H Employer name Riverview Correction Facility Amount $37,672.32 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARBY-KING, CHRISTINE P Employer name Amsterdam City School Dist Amount $37,671.87 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTH, SEAN M Employer name City of Rome Amount $37,671.79 Date 01/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONWAY, MICHAEL A Employer name Bedford Hills Corr Facility Amount $37,671.65 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, BARBARA A Employer name Dept of Correctional Services Amount $37,671.00 Date 09/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GISELLE M Employer name Auburn Corr Facility Amount $37,670.71 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOZIER, AUBREY Employer name Roswell Park Memorial Inst Amount $37,669.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNAARS, WILLIAM H Employer name Village of Floral Park Amount $37,670.00 Date 04/15/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZANGHI, FRANKLIN J Employer name City of Buffalo Amount $37,670.00 Date 06/17/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRUL, RAYMOND E Employer name Oneida County Amount $37,670.32 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, BETSY C Employer name City of New Rochelle Amount $37,670.00 Date 12/15/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASON, MARGARET Employer name Suffolk County Amount $37,668.96 Date 08/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ALPHA S Employer name Great Meadow Corr Facility Amount $37,668.88 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSKEY, JEANNINE L Employer name Capital District DDSO Amount $37,668.25 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOERRLAMM, SUSAN Employer name Suffolk County Amount $37,668.61 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, JEANNE T Employer name Children & Family Services Amount $37,668.52 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYSRADT, NICOLA A Employer name Taconic DDSO Amount $37,668.87 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALLESSANDRO, JOHN R Employer name Dept of Agriculture & Markets Amount $37,667.47 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGRINO, WILLIAM E, SR Employer name Village of Mamaroneck Amount $37,668.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDA, CAROL J Employer name Dept Labor - Manpower Amount $37,667.58 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, ROBERT A Employer name Education Department Amount $37,668.10 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, JACQUELINE A Employer name Pilgrim Psych Center Amount $37,667.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, PROVIDENCIA Employer name Division of Human Rights Amount $37,667.25 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLUCCI, PAUL T Employer name Gowanda Correctional Facility Amount $37,666.00 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRIS, MYRTLE Employer name Hsc at Brooklyn-Hospital Amount $37,666.00 Date 01/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELNHOFER, MICHELE Employer name State Insurance Fund-Admin Amount $37,667.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELDEN, MELVIN D Employer name Great Meadow Corr Facility Amount $37,666.90 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, PAMELA A Employer name Oceanside UFSD Amount $37,667.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, EDWARD J Employer name Dept Transportation Region 7 Amount $37,665.72 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUFKER, LOUIS J Employer name Suffolk County Amount $37,665.58 Date 02/05/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOLAN, VICTORIA J Employer name Central NY DDSO Amount $37,665.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, MICHAEL J Employer name Collins Corr Facility Amount $37,664.10 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDA, ANN J Employer name Suffolk County Amount $37,665.22 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MARIANN Employer name Erie County Amount $37,665.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINAMAN, ROY E Employer name Roswell Park Cancer Institute Amount $37,664.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINEKING, KURT Employer name Banking Department Amount $37,664.00 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALIK, MARDAN E Employer name Div Housing & Community Renewl Amount $37,663.18 Date 09/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERDUTO, JOSEPH D Employer name Collins Corr Facility Amount $37,662.59 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANO, ROCCO J Employer name NYC Family Court Amount $37,664.00 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMS, PATRICK D Employer name City of Syracuse Amount $37,664.00 Date 07/22/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THURSTON, RICHARD D Employer name Division of State Police Amount $37,664.00 Date 11/17/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOODS, JAMES W Employer name Town of Plattsburgh Amount $37,662.45 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, ANDREW P Employer name South Beach Psych Center Amount $37,662.00 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONKEN, DORIS B Employer name Department of Health Amount $37,662.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAND, JOSEPH S Employer name Port Authority of NY & NJ Amount $37,662.00 Date 01/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JANICE Employer name Long Island Dev Center Amount $37,661.98 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, KENNETH A Employer name Greater Binghamton Health Cntr Amount $37,662.00 Date 01/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, KEVIN P Employer name City of Syracuse Amount $37,662.00 Date 04/07/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLSLEY, ANN F Employer name State Insurance Fund-Admin Amount $37,661.95 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYBULSKI, THOMAS A Employer name Village of Greenport Amount $37,661.73 Date 07/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, PRISCILLA Employer name Chemung County Amount $37,661.52 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, NORA T Employer name NYS Office People Devel Disab Amount $37,661.50 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEPSEN, BONNIE S Employer name Finger Lakes St Pk And Rec Reg Amount $37,661.42 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERRY, BARBARA P Employer name Port Authority of NY & NJ Amount $37,661.61 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNOW, ROBIN A Employer name Monroe County Amount $37,661.57 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINTINO, JUDITH A Employer name Office of Mental Health Amount $37,660.82 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DARWIN E Employer name Cape Vincent Corr Facility Amount $37,661.00 Date 04/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, GERTRUDE B Employer name Hsc at Brooklyn-Hospital Amount $37,660.97 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANCARLI, CARLTON G Employer name SUNY Binghamton Amount $37,660.39 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEMAN, JUDITH E Employer name Suffolk County Amount $37,660.27 Date 11/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAR, DEANNE M Employer name Arlington CSD Amount $37,660.23 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONLEY, HARRY E Employer name Office of General Services Amount $37,660.00 Date 10/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, EDWARD C Employer name Sandy Creek CSD Amount $37,660.73 Date 11/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, ROBIN R Employer name Clinton Corr Facility Amount $37,659.01 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOROSKI, GERALD M Employer name Bayport-Bluepoint UFSD Amount $37,659.86 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, MAUREEN Employer name Somers CSD Amount $37,660.50 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSHOTT, STEPHEN W Employer name Rochester-Genesee Trans Auth Amount $37,658.63 Date 06/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEAUX, CHRISTOPHER M Employer name City of Plattsburgh Amount $37,658.04 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, NELSON C, JR Employer name Department of Social Services Amount $37,659.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNES, WILLIAM P, JR Employer name Division of State Police Amount $37,659.00 Date 04/02/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUSHMAN, PENNY K Employer name NYS Higher Education Services Amount $37,657.90 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSHKOWITZ, MARK S Employer name Sing Sing Corr Facility Amount $37,657.80 Date 08/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSEY, JAMES P Employer name Syracuse City School Dist Amount $37,658.00 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, CHRISTIAN R Employer name Great Meadow Corr Facility Amount $37,657.91 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDO, STELLA Employer name Hudson Valley DDSO Amount $37,656.84 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINUK, HOWARD M Employer name Metro New York DDSO Amount $37,657.42 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADO, HERMINIO Employer name Thruway Authority Amount $37,655.88 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDORF, JUDSON Employer name Rome Dev Center Amount $37,657.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNIS, JEANNE Employer name Metro New York DDSO Amount $37,655.00 Date 02/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILBRANDT, EDWARD R Employer name Dept Transportation Region 8 Amount $37,656.00 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAVERMAN, GARY Employer name Education Department Amount $37,656.00 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXON, EDWARD C Employer name City of Oswego Amount $37,655.94 Date 01/16/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRAPER, J C Employer name Supreme Ct-Queens Co Amount $37,655.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELARDO, VINCENT F Employer name City of Jamestown Amount $37,655.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JAY K Employer name Wallkill Corr Facility Amount $37,654.32 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUROT, TERRY L Employer name Broome DDSO Amount $37,654.63 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRLICH, JUDITH R Employer name Suffolk County Amount $37,654.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, ANN MARIE Employer name Office of Public Safety Amount $37,653.09 Date 02/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANSSON, ELLEN C Employer name Pilgrim Psych Center Amount $37,654.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBIN, DAVID A Employer name Jefferson County Amount $37,654.25 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, RAY L Employer name Central NY DDSO Amount $37,653.66 Date 06/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBDELL, CHERYL A Employer name Sunmount Dev Center Amount $37,653.08 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, THOMAS A Employer name Dpt Environmental Conservation Amount $37,653.00 Date 10/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, DEBORAH A Employer name BOCES-Clint Essx Warr Wash'Ton Amount $37,652.61 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADDER, FREDERICK L Employer name Town of Orchard Park Amount $37,652.00 Date 07/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOLOMON, TERRY A Employer name State Insurance Fund-Admin Amount $37,652.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDLIPP, MICHAEL J Employer name City of Rochester Amount $37,653.00 Date 07/16/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIPPLE, WILLIAM K Employer name Monroe County Amount $37,654.05 Date 04/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAMISON-MIDDLETON, ANNIE R Employer name Creedmoor Psych Center Amount $37,653.00 Date 04/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, BRYANT A Employer name Willard Drug Treatment Campus Amount $37,651.21 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERRATT, MARY Employer name Hudson Valley DDSO Amount $37,651.00 Date 04/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ROBERT W Employer name NYS Power Authority Amount $37,651.00 Date 06/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMORSKI, WALTER A, JR Employer name Suffolk County Amount $37,651.00 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARE, MARCIA Employer name Schenectady County Amount $37,651.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEATHERLY, VICKI L Employer name Finger Lakes DDSO Amount $37,650.42 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAULN, MARK A Employer name Monroe County Amount $37,650.90 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, DIANE E Employer name Western Regional OTB Corp Amount $37,650.59 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLESS, FRANCES G Employer name Westchester Health Care Corp Amount $37,650.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, HAROLD W, JR Employer name Supreme Ct Kings Co Amount $37,650.00 Date 09/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, ELAINE K Employer name Office For The Aging Amount $37,650.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, ANN F Employer name Western New York DDSO Amount $37,650.25 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENTSCHEL, JOHN W, JR Employer name Hudson Corr Facility Amount $37,650.00 Date 09/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DEANNA M Employer name Ninth Judicial Dist Amount $37,650.15 Date 02/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUITE, THOMAS R Employer name Elmira Psych Center Amount $37,649.83 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUENDIKE, MARK R Employer name Erie County Amount $37,648.84 Date 08/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUTRIN, ROGER W Employer name Dept Transportation Region 1 Amount $37,649.75 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTONZE, DIANA R Employer name Town of Pound Ridge Amount $37,648.51 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRAY, JOHN J Employer name Finger Lakes DDSO Amount $37,649.00 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHEDICK, HELEN E Employer name Capital District DDSO Amount $37,648.48 Date 06/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, WILLIAM L Employer name Bare Hill Correction Facility Amount $37,648.44 Date 10/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBECK, MICHAEL E Employer name Elmira Corr Facility Amount $37,648.43 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, JIMMIE L Employer name Queensboro Corr Facility Amount $37,648.33 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, LOCKSLEY Employer name SUNY Health Sci Center Brooklyn Amount $37,648.08 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, CLAYTON T, JR Employer name Division of State Police Amount $37,648.00 Date 07/24/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CABE, KATHLEEN H Employer name East Meadow Public Library Amount $37,648.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUTIGAM, RICHARD Employer name Port Authority of NY & NJ Amount $37,648.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIERI, ALBERT Employer name Kings Park Psych Center Amount $37,648.00 Date 10/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIDAL, LINDA J Employer name Pilgrim Psych Center Amount $37,648.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, CHRISTOPHER Employer name Mt Mcgregor Corr Facility Amount $37,647.48 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, JAMES S Employer name Mohawk Correctional Facility Amount $37,647.03 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSINA, ANTHONY J Employer name Suffolk County Amount $37,647.00 Date 01/25/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PATTERSON, JERRY G Employer name Bare Hill Correction Facility Amount $37,646.90 Date 02/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSELLS, JEFFREY T Employer name Rockland County Amount $37,647.45 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARBIZIO, MARIE J Employer name Suffolk County Amount $37,646.83 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, RONALD D Employer name City of Gloversville Amount $37,647.36 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANNERY, PATRICK J Employer name NYS Power Authority Amount $37,646.66 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCARDLE, HELENE A Employer name Education Department Amount $37,646.95 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIJO, ANA M Employer name Dept Labor - Manpower Amount $37,646.61 Date 07/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENZA, JOSEPH R Employer name Nassau County Amount $37,646.44 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, SCOTT G Employer name Elmira City School Dist Amount $37,646.15 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLNEY, EMILY B Employer name Mohawk Valley Psych Center Amount $37,646.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANAGURSKY, LAWRENCE J Employer name Monroe County Amount $37,646.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, JERRY L Employer name Chautauqua Lake CSD Amount $37,645.10 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MICHAEL S H Employer name Nassau County Amount $37,645.07 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, BARNEY P Employer name Town of Southold Amount $37,645.00 Date 03/31/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'MARA, NANCY Employer name Monroe County Amount $37,645.00 Date 12/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKLEY, PAUL W Employer name Oneida Correctional Facility Amount $37,645.01 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, STUART A Employer name Dept Transportation Region 4 Amount $37,645.04 Date 05/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLAR, ROBERTA NAN Employer name Appellate Div 1st Dept Amount $37,644.80 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, ROBERT C Employer name Village of Mamaroneck Amount $37,645.00 Date 06/18/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHERMAN, MARLENE S Employer name Mohawk Valley Psych Center Amount $37,645.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINEGAR, FREDERICK W Employer name Education Department Amount $37,644.34 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEI, THEODORE Employer name Div Housing & Community Renewl Amount $37,645.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISCHLER, EDWARD F Employer name Village of Potsdam Amount $37,644.32 Date 03/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAYNE, JOHN E Employer name Tompkins County Amount $37,644.00 Date 03/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, SUSANNE C Employer name Wyoming Corr Facility Amount $37,643.52 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPLIN, LINDA K Employer name Dpt Environmental Conservation Amount $37,643.75 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRA, JOHN P, JR Employer name City of Gloversville Amount $37,643.44 Date 08/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUNDL, STEFAN G Employer name City of Niagara Falls Amount $37,643.00 Date 06/10/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMMONS, KAREN A Employer name Dutchess County Amount $37,643.00 Date 12/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RHONDA M Employer name City of Plattsburgh Amount $37,641.66 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTIZZO, ANTHONY J Employer name Ogdensburg Corr Facility Amount $37,642.98 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY MURRAY, MARY T Employer name Dept Labor - Manpower Amount $37,642.46 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOKAS, CAROL Employer name Rondout Valley CSD at Accord Amount $37,642.76 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISKER, PETER A Employer name Erie County Amount $37,642.40 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACHATZ, MARK M Employer name Wyoming Corr Facility Amount $37,641.28 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSESSER, JOANNE W Employer name SUNY Stony Brook Amount $37,641.12 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKLEY, DUANE A Employer name City of Binghamton Amount $37,641.00 Date 05/15/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONG, G J Employer name Dept Labor - Manpower Amount $37,641.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACH, CONSTANCE M Employer name Erie County Amount $37,641.00 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, GORDON T Employer name Putnam County Amount $37,641.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, JOSEPH J Employer name Monroe County Amount $37,640.67 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICELI, EILEEN Employer name Rockland County Amount $37,641.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, H EDWARD Employer name Marcy Correctional Facility Amount $37,641.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, JAMES M Employer name Highland CSD Amount $37,640.45 Date 12/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RANDAL S Employer name Willard Drug Treatment Campus Amount $37,640.45 Date 12/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARY L Employer name Bernard Fineson Dev Center Amount $37,640.55 Date 12/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSER, ANITA S Employer name Cornell University Amount $37,640.61 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENZ, NANCY M Employer name BOCES Eastern Suffolk Amount $37,639.62 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEITER, DUSTY O Employer name Children & Family Services Amount $37,640.10 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERG, MICHAEL N Employer name Dept Transportation Region 8 Amount $37,640.00 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRONE, DANIEL G Employer name Village of Scarsdale Amount $37,639.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCOTT, MICHAEL F Employer name City of Gloversville Amount $37,639.61 Date 01/13/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHATZMAN, ASTELLE Employer name Great Neck Library Amount $37,639.57 Date 09/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, JOSEPH V Employer name City of Oneonta Amount $37,638.60 Date 04/16/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOLTERMAN, JOANN Employer name Suffolk County Amount $37,639.00 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEPLES, ROBERT J Employer name Nassau County Amount $37,639.00 Date 06/14/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, KAREN L Employer name Rochester City School Dist Amount $37,637.98 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, JOHN G Employer name Westchester County Amount $37,638.53 Date 05/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFIERI, ANIELLO Employer name Lawrence UFSD Amount $37,638.05 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTA, RENEL I Employer name Long Beach Housing Authority Amount $37,638.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, DONALD F Employer name Copiague UFSD Amount $37,637.90 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, MICHAEL E Employer name Mohawk Correctional Facility Amount $37,637.76 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANSBURG, CAROL J Employer name Education Department Amount $37,636.70 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROBECK, STEVEN C Employer name Summit Shock Incarc Corr Fac Amount $37,636.59 Date 10/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, SUSAN B Employer name Mid-Hudson Psych Center Amount $37,637.43 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAPPMAN, RAYMOND E Employer name Dept Transportation Region 3 Amount $37,637.00 Date 06/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, ROSEMARIE D Employer name Div Criminal Justice Serv Amount $37,636.24 Date 03/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELLERY, GREGORY R Employer name City of Albany Amount $37,637.11 Date 07/29/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VEVE, MARGARET A Employer name SUNY College at New Paltz Amount $37,636.21 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JOAN Employer name Hsc at Brooklyn-Hospital Amount $37,636.25 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBNER, NANCY C Employer name NYS Power Authority Amount $37,636.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, OWEN T Employer name State Bd of Elections Amount $37,636.00 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATACK, LOUIS J Employer name Office of Mental Health Amount $37,636.00 Date 01/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, ROBERT D Employer name Monroe County Amount $37,635.97 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALOTKIN, ANNETTE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $37,635.55 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILPATRICK, JENNIFER DEVIN Employer name Broome County Amount $37,635.78 Date 12/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, BEVERLY MOSES Employer name Camp Beacon Corr Facility Amount $37,635.33 Date 02/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUFF, JOHN K Employer name Taconic DDSO Amount $37,635.09 Date 02/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASFORD, KIMBERLY A Employer name St Lawrence County Amount $37,635.04 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMMARATA, FRANK J Employer name City of Yonkers Amount $37,635.00 Date 12/16/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEEGE, WILLIAM W Employer name Clinton Corr Facility Amount $37,635.00 Date 07/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERLO, MICHAEL G Employer name Central NY DDSO Amount $37,635.00 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEELY, CHERYL Employer name Monroe County Amount $37,635.33 Date 08/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERENO, DAVID M Employer name City of Tonawanda Amount $37,634.97 Date 02/18/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRARY, BART A Employer name Dev Auth of North Country Amount $37,634.92 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGAN, WILLIAM E Employer name Off Alcohol & Substance Abuse Amount $37,634.60 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGE, MICHAEL J Employer name City of Kingston Amount $37,634.34 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ELIZABETH JANE Employer name Westchester County Amount $37,634.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT Employer name Thruway Authority Amount $37,634.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRONOWSKI, WALTER J, JR Employer name Attica Corr Facility Amount $37,633.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEENEY, GREGORY J Employer name Town of Greece Amount $37,632.67 Date 05/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUM, JACK S Employer name Dept Transportation Reg 11 Amount $37,633.00 Date 08/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNIS, VANITA J Employer name Long Island Dev Center Amount $37,632.90 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECK, LEON E Employer name Niagara Frontier Trans Auth Amount $37,632.12 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNROE, ROBERT W Employer name City of Rochester Amount $37,632.00 Date 03/20/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAVOIE, SONIA Employer name Department of Health Amount $37,632.53 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCOCK, WILLIAM R Employer name Marcy Correctional Facility Amount $37,632.26 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERMAN, ALLEN S Employer name Insurance Dept-Liquidation Bur Amount $37,631.61 Date 05/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTABLE, ALDEN L Employer name Greene County Amount $37,631.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JOHN A Employer name Altmar-Parish-Williamstown CSD Amount $37,631.91 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUER, ALBERT C Employer name Western New York DDSO Amount $37,631.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, SHIRLEY A Employer name Department of Law Amount $37,631.00 Date 03/19/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACCA, HOPE Employer name Yonkers City School Dist Amount $37,630.37 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLEY, WILLIAM F Employer name Village of Port Chester Amount $37,631.00 Date 06/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COSTELLO, THOMAS D Employer name Division of State Police Amount $37,631.00 Date 07/13/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HINTEN, LESTER G Employer name Suffolk County Amount $37,630.00 Date 08/13/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODGERS, ERNEST T Employer name City of Jamestown Amount $37,629.95 Date 05/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINNER, IRVIN C Employer name Franklin Corr Facility Amount $37,630.21 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTOLO, JOSEPH Employer name City of Rome Amount $37,629.65 Date 05/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STINZIANNI, GREGORY A Employer name Hale Creek Asactc Amount $37,629.03 Date 12/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHILLIPS, JOHN P Employer name Liberty CSD Amount $37,629.68 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, JOHN C Employer name Ogdensburg Corr Facility Amount $37,629.70 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, ROBERT J Employer name City of Kingston Amount $37,628.45 Date 02/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEIFERTH, DAVID F Employer name Wyoming Corr Facility Amount $37,628.45 Date 04/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, JOHN L Employer name Town of Huntington Amount $37,629.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCIELI, ROSEANN M Employer name Westchester Health Care Corp Amount $37,628.70 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, ANGELO T Employer name White Plains City School Dist Amount $37,628.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASBERG, EDWARD J Employer name Plainview Wtr District Amount $37,628.23 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERB, GAIL Employer name Rome Dev Center Amount $37,627.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGLER, DOROTHY A Employer name Westchester County Amount $37,627.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, FANNIE LOU Employer name Manhattan Dev Center Amount $37,627.00 Date 04/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAKOWSKI, RONALD M Employer name Marcy Correctional Facility Amount $37,628.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, SHARI L Employer name City of Mount Vernon Amount $37,627.17 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETSCHIUS, CHARLES T, JR Employer name Town of Mamakating Amount $37,626.89 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDIGO, JOHN L Employer name Adirondack Correction Facility Amount $37,626.81 Date 02/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISS, RAYMOND R Employer name Green Haven Corr Facility Amount $37,626.57 Date 04/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, KATHERINE S Employer name Creedmoor Psych Center Amount $37,626.25 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOCK, GILBERT J Employer name SUNY College at Plattsburgh Amount $37,626.17 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, DENNIS G Employer name Town of Hamburg Amount $37,626.66 Date 01/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMART, PAULETTE J Employer name New York Public Library Amount $37,626.59 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, HENRY Employer name Greene Corr Facility Amount $37,626.00 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRICHA, JULIANA Employer name City of Yonkers Amount $37,626.00 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCULLY, JOAN M Employer name Brentwood UFSD Amount $37,625.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, PATRICK J Employer name Town of Tonawanda Amount $37,624.82 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOFOLO, DOMINICK M Employer name Mid-State Corr Facility Amount $37,624.68 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETT, MARC ALAN Employer name Downstate Corr Facility Amount $37,625.88 Date 07/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSEILLE, PAULETTE Employer name South Beach Psych Center Amount $37,625.78 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROUSEAU, PAUL I Employer name Westchester County Amount $37,625.90 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDLER, CHEETA M Employer name Broome DDSO Amount $37,624.18 Date 07/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEIL, ERIC P Employer name Thruway Authority Amount $37,623.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JEFFERY H Employer name City of Hornell Amount $37,622.94 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIACCO, ANTHONY M Employer name Village of Massena Amount $37,622.64 Date 11/11/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN ETTEN, KENNETH C Employer name Warwick Valley CSD Amount $37,623.19 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNIGE, RICHARD B Employer name Fairview Fire District Amount $37,623.00 Date 06/06/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABBOTT, JAMES H Employer name Cornell University Amount $37,622.54 Date 06/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZLOTNICK, JUDY Employer name Appellate Div 1st Dept Amount $37,621.88 Date 11/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGERT, FRANCIS J Employer name Department of Tax & Finance Amount $37,622.14 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, LOIS H Employer name Nassau County Amount $37,622.00 Date 02/03/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, DONALD W Employer name Rochester City School Dist Amount $37,622.17 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIEGEL, LYNDA W Employer name Monroe County Amount $37,621.00 Date 09/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, JOSEPH A Employer name Jefferson County Amount $37,621.59 Date 04/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCEJO, JOSEPH P Employer name City of Niagara Falls Amount $37,621.00 Date 12/14/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASCHKE, WALTER R Employer name Central NY Psych Center Amount $37,622.00 Date 04/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHAN, BASIL R Employer name Department of Health Amount $37,620.03 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, ARTHUR Employer name Hudson River Psych Center Amount $37,620.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSE, JOAN M Employer name Education Department Amount $37,620.95 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOMBARD, STEVEN R Employer name Franklin Corr Facility Amount $37,619.38 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURLEY, TIMOTHY P Employer name Auburn Corr Facility Amount $37,620.49 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERELLE, MICHAEL Employer name Byram Hills CSD at Armonk Amount $37,619.88 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATTER, RICHARD J Employer name Division of Parole Amount $37,619.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAIER, MARK E Employer name Broome DDSO Amount $37,619.05 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, GLENN P Employer name Chautauqua County Amount $37,619.00 Date 10/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNEY, KEVIN H Employer name Westchester County Amount $37,619.00 Date 01/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, STEPHEN M Employer name Monterey Shock Incarc Corr Fac Amount $37,618.95 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACERBO, CAROLYN N Employer name BOCES Westchester Sole Supvsry Amount $37,619.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, GERALD J Employer name Town of Vestal Amount $37,618.85 Date 05/20/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATERSON, VICKI D Employer name NYS Power Authority Amount $37,618.11 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIGER, GARY S Employer name Monterey Shock Incarc Corr Fac Amount $37,618.17 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUALEY, KEVIN C Employer name Southport Correction Facility Amount $37,618.41 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, LILLIAN Employer name Westchester County Amount $37,618.01 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELDEN, MARK R Employer name Great Meadow Corr Facility Amount $37,617.45 Date 12/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREAMER, WILLIAM J Employer name Office of General Services Amount $37,617.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, ROSE M Employer name Office For Technology Amount $37,617.39 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, MICHAEL Employer name Port Authority of NY & NJ Amount $37,618.00 Date 04/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, ELLEN S Employer name Town of Alexandria Amount $37,617.55 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFF, JOHN H Employer name Erie County Amount $37,617.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKEFORD, LOUIS H Employer name Suffolk County Amount $37,618.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCORTINO, JERRY Employer name Town of Hempstead Amount $37,617.00 Date 07/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISARRO, SHARON M Employer name Rensselaer County Amount $37,616.00 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, DANIEL J Employer name Dept of Agriculture & Markets Amount $37,616.50 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILES, LOVEL P Employer name Long Island St Pk And Rec Regn Amount $37,615.89 Date 05/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERSON, SUSAN G Employer name City of Poughkeepsie Amount $37,616.21 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, FREDERICK R Employer name NYS Dormitory Authority Amount $37,616.94 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMOUR, CYNTHIA Employer name Port Authority of NY & NJ Amount $37,616.47 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLAN, JACK F Employer name City of Canandaigua Amount $37,615.77 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAILLARD, HATTIE J Employer name NYS Psychiatric Institute Amount $37,615.66 Date 12/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GARY R Employer name Town of Niskayuna Amount $37,615.59 Date 04/11/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMPSON, MARY E Employer name Pilgrim Psych Center Amount $37,615.47 Date 02/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPLIN, ROY T, JR Employer name SUNY Central Admin Amount $37,615.64 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, CHARLES N Employer name Village of Webster Amount $37,615.25 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMA, ANNE E Employer name Temporary & Disability Assist Amount $37,614.77 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, RAYMOND Employer name Rockland County Amount $37,614.52 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, GARY V Employer name City of Buffalo Amount $37,615.15 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, MARY R Employer name Department of Motor Vehicles Amount $37,615.00 Date 02/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONLANDE, JOHN Employer name Nassau County Amount $37,615.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, JACQUELINE F Employer name Town of East Hampton Amount $37,614.29 Date 02/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASHIN, MARTIN J Employer name Division of State Police Amount $37,614.00 Date 07/13/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GRODER, THOMAS J, JR Employer name City of Amsterdam Amount $37,614.00 Date 05/14/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANDERLOSKI, WILLIAM Employer name Long Island St Pk And Rec Regn Amount $37,614.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEREN, GARY J Employer name City of Lackawanna Amount $37,614.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VIGIANO, ALICE A Employer name Town of Hempstead Amount $37,613.29 Date 01/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTERO, JUDY Employer name NYC Civil Court Amount $37,613.16 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, LAWRENCE J Employer name Dept Transportation Region 6 Amount $37,613.00 Date 07/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBURN, CHARLES V Employer name Buffalo Psych Center Amount $37,613.44 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBDELL, BARRY Employer name Sunmount Dev Center Amount $37,613.00 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, MARK A Employer name Gowanda Correctional Facility Amount $37,613.94 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRILL, JAMES V Employer name City of Newburgh Amount $37,613.00 Date 03/25/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIGGINS, CATHERINE A Employer name Finger Lakes DDSO Amount $37,612.32 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN S Employer name Attica Corr Facility Amount $37,612.43 Date 10/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUMPHREY, CAROL A Employer name Orange County Amount $37,613.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ANTHONY Employer name Port Authority of NY & NJ Amount $37,612.48 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, BEVERLEY J Employer name Hudson Valley DDSO Amount $37,612.28 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, JOHN P Employer name Children & Family Services Amount $37,612.00 Date 11/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, KEVIN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $37,612.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZAR, ANN C Employer name Div Alcoholic Beverage Control Amount $37,612.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOLA, DONALD R Employer name Town of West Seneca Amount $37,610.00 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, KENNETH F Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $37,609.10 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BARBARA R Employer name NYS Higher Education Services Amount $37,609.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADORASKI, STANLEY J, JR Employer name City of Albany Amount $37,610.00 Date 09/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVERA, MIGUEL A Employer name Mid-State Corr Facility Amount $37,609.32 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, DONALD A Employer name Village of Painted Post Amount $37,611.68 Date 10/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOWARDS, DALE L Employer name Willard Drug Treatment Campus Amount $37,610.75 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, SIDNEY Employer name Department of Tax & Finance Amount $37,609.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIND, GARY J Employer name Cattaraugus County Amount $37,608.82 Date 08/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWLES, JOHN L Employer name BOCES-Wayne Finger Lakes Amount $37,608.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERTLINE, BEVERLY J Employer name Oneida County Amount $37,608.36 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELEMEN, PATRICIA M Employer name Port Authority of NY & NJ Amount $37,608.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, PHILLIP D Employer name Suffolk County Amount $37,608.00 Date 07/11/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIGGINS, JOHN J Employer name Suffolk County Amount $37,608.00 Date 01/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, KATHLEEN Employer name NYS Office People Devel Disab Amount $37,608.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYLES, JENNIFER L Employer name City of Buffalo Amount $37,606.97 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYKES, DEBRA J Employer name Hsc at Syracuse-Hospital Amount $37,606.89 Date 10/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, ROBERT J Employer name Monterey Shock Incarc Corr Fac Amount $37,606.81 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEPISI, JOHN Employer name Thruway Authority Amount $37,607.03 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENDERGAST, MARTIN W Employer name City of Lockport Amount $37,607.39 Date 10/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REBIDEAU, SHERMAN J Employer name Clinton Corr Facility Amount $37,607.00 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBIAK, MARY ANN L Employer name Roswell Park Cancer Institute Amount $37,606.20 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSIT, NORMAN H Employer name Suffolk County Amount $37,608.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRALL, LAURIE A Employer name City of Fulton Amount $37,606.10 Date 01/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIES, SHERWOOD Employer name Department of Health Amount $37,606.00 Date 01/17/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBBELL, MARTHA B Employer name Gilbertsville Mt Upton CSD Amount $37,605.80 Date 09/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICHTA, MARTHA Employer name Chenango County Amount $37,606.05 Date 08/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ELLEN J Employer name Department of Health Amount $37,605.02 Date 05/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANDLER, EMILY C Employer name Town of Babylon Amount $37,605.43 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, JOHN Employer name Metro New York DDSO Amount $37,605.06 Date 03/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRELL, MARY E Employer name Livingston Correction Facility Amount $37,604.70 Date 02/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, ROGER W Employer name Western New York DDSO Amount $37,605.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANAZZI, ANTONINA M Employer name SUNY Buffalo Amount $37,605.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, NANCY A Employer name Owego Apalachin CSD Amount $37,603.82 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVORGNA, NONA S Employer name Orange County Amount $37,604.74 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, CAROL E Employer name Fishkill Corr Facility Amount $37,605.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISENO, ROBERT T Employer name NYS Power Authority Amount $37,604.00 Date 10/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, G JOSEPH Employer name Town of Cortlandt Amount $37,604.00 Date 11/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, LORRAINE Employer name Bernard Fineson Dev Center Amount $37,603.57 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, DAWN B Employer name Brooklyn DDSO Amount $37,603.22 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOHN J, JR Employer name City of Elmira Amount $37,602.91 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHBERG, ELLEN Employer name Office of Court Administration Amount $37,602.84 Date 07/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORICI-ROSS, DIANE C Employer name Westchester County Amount $37,602.79 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPORTE, ROLAND C Employer name Erie County Amount $37,603.00 Date 04/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLL, MICHAEL T Employer name Barnard Fire District Amount $37,603.18 Date 12/11/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCBRIDE, EUGENE Employer name Metro New York DDSO Amount $37,602.52 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUARD, MARSHA A Employer name Buffalo City School District Amount $37,602.22 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORKMAN, DANIEL R Employer name Orleans Corr Facility Amount $37,602.00 Date 04/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONSIGNORE, NICHOLAS Employer name State Insurance Fund-Admin Amount $37,601.89 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, JEFFREY C Employer name Mt Mcgregor Corr Facility Amount $37,602.13 Date 12/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSALA, PETER Employer name Suffolk County Amount $37,602.00 Date 01/23/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTANA, MARIA J Employer name NYC Convention Center Opcorp Amount $37,602.03 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZIARSKI, ERIC J Employer name Genesee County Amount $37,601.80 Date 03/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, ANDREW, JR Employer name Albion Corr Facility Amount $37,601.77 Date 11/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, DONNA R Employer name Dept Labor - Manpower Amount $37,600.89 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTCOTT, RICHARD E Employer name Dept Transportation Region 9 Amount $37,600.44 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DEBORAH A Employer name Erie County Amount $37,600.26 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBER, ARLEEN H Employer name Suffolk County Amount $37,601.54 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUMICK, GEORGINA EVANS Employer name Department of Health Amount $37,600.00 Date 08/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREYTAG, JEFFREY K Employer name Div Alc & Alc Abuse Trtmnt Center Amount $37,599.40 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWELL, ARLENE Employer name Westchester County Amount $37,599.00 Date 07/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARAMINI, DINO Employer name City of Buffalo Amount $37,600.07 Date 12/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROCCA, DAVID A Employer name Department of Tax & Finance Amount $37,598.98 Date 08/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPO, JOANNA M Employer name Suffolk County Amount $37,598.57 Date 01/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, SHIRLEY M Employer name Rome Dev Center Amount $37,599.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORTON, JAMES T Employer name Department of Tax & Finance Amount $37,599.00 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, ARTHUR H Employer name Dept Labor - Manpower Amount $37,598.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTOSH, DONALD C Employer name Southport Correction Facility Amount $37,597.60 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUEY, TERRY P Employer name Central NY Psych Center Amount $37,598.17 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUEWSKY, ELAINE Employer name Greenburgh CSD Amount $37,598.35 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, WILLIAM F Employer name Finger Lakes DDSO Amount $37,597.33 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, CYNTHIA N Employer name NYS Higher Education Services Amount $37,596.85 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVANA, WILLIAM S Employer name Franklin Corr Facility Amount $37,597.01 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, CATHERINE L Employer name Pilgrim Psych Center Amount $37,597.40 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATTROCIOCCHI, CAROL B Employer name SUNY Binghamton Amount $37,596.68 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNIER, HENRY L Employer name Bare Hill Correction Facility Amount $37,596.52 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLMAN, THOMAS C Employer name Mid-State Corr Facility Amount $37,596.77 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTOSH, FREDERICK A Employer name Ulster Correction Facility Amount $37,596.00 Date 05/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, THOMAS A, JR Employer name Dept Labor - Manpower Amount $37,596.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTNEY, EILEEN R Employer name Westchester County Amount $37,596.00 Date 12/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, SCOTT J Employer name Town of Webster Amount $37,596.00 Date 04/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FROLLO, PATTI LOU Employer name Pub Employment Relations Bd Amount $37,596.00 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, CAROLANN D Employer name Dutchess County Amount $37,595.66 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZOLLA, ANTHONY C Employer name BOCES Westchester Sole Supvsry Amount $37,594.80 Date 03/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEGAN, JEAN F Employer name Mohawk Valley Psych Center Amount $37,594.13 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEATON, GEORGE Employer name Queensboro Corr Facility Amount $37,594.36 Date 02/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTO, MICHAEL J Employer name City of Middletown Amount $37,594.30 Date 03/07/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARLOW, MICHAEL F Employer name Village of Green Island Amount $37,594.00 Date 01/21/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAU, WILLIAM Employer name Office For Technology Amount $37,593.78 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DENNIS R Employer name Dept Transportation Region 1 Amount $37,594.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATERZA, MARY B Employer name Kingsboro Psych Center Amount $37,594.00 Date 01/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROKER, WILLIAM R Employer name Kirby Forensic Psych Center Amount $37,592.68 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, PATRICIA A Employer name 10th Judicial District Nassau Nonjudicial Amount $37,592.59 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLY, KATHLEEN M Employer name SUNY at Stonybrook-Hospital Amount $37,592.20 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYER, WILEY Employer name Village of Hempstead Amount $37,593.59 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGLIUZZA, DAVID J Employer name Erie County Amount $37,593.36 Date 02/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, JOSEPH E Employer name Port Authority of NY & NJ Amount $37,592.00 Date 09/09/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, CAROL J Employer name Capital District DDSO Amount $37,592.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRINGTON, LILLIAN A Employer name Shoreham-Wading River CSD Amount $37,592.00 Date 01/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRIACOVO, SALVATORE A Employer name Dept Labor - Manpower Amount $37,591.46 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAWINSKI, ELZBIETA Employer name Roswell Park Cancer Institute Amount $37,591.31 Date 04/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, CATHY A Employer name Chautauqua County Amount $37,591.23 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, JAMES D Employer name Children & Family Services Amount $37,591.56 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIES, WILLIAM E Employer name NYS Mortgage Agency Amount $37,591.92 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLAGAN, GARY L Employer name Thruway Authority Amount $37,590.85 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLZIN, JOHN C Employer name Department of Tax & Finance Amount $37,591.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRTH, JULIE Employer name Monroe County Amount $37,590.30 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JOSEPH S Employer name Gowanda Correctional Facility Amount $37,590.20 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOHN C Employer name Village of East Aurora Amount $37,590.00 Date 12/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYAOU, DOREEN J Employer name Department of Tax & Finance Amount $37,590.69 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERMER, KEITH A Employer name Willard Drug Treatment Campus Amount $37,590.54 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, JUDITH A Employer name NYS Higher Education Services Amount $37,589.31 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, VIRGINIA Employer name Off Alcohol & Substance Abuse Amount $37,589.93 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, RONALD Employer name Creedmoor Psych Center Amount $37,589.50 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIECO, ANTHONY M, JR Employer name Town of Brookhaven Amount $37,588.81 Date 08/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINNEEN, JOHN R Employer name Thruway Authority Amount $37,588.32 Date 09/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDLEY, ROSLYN A Employer name Nassau County Amount $37,589.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, RAYMOND Employer name Suffolk County Amount $37,588.92 Date 04/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAWN K Employer name Western New York DDSO Amount $37,587.96 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDERS, MICHAEL M Employer name Monroe County Amount $37,588.26 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHE, PATRICK G Employer name Finger Lakes DDSO Amount $37,588.03 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENLEAF, SHARI L Employer name Schenectady City School Dist Amount $37,587.73 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWCZAK, RICHARD S Employer name Department of Tax & Finance Amount $37,587.31 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLODGO, JOANN Employer name Clinton Corr Facility Amount $37,586.92 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, FRANCES D Employer name Hudson Valley DDSO Amount $37,587.14 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, TASH M Employer name Long Island Dev Center Amount $37,587.00 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERRETTO, ROCKY Employer name Division of Parole Amount $37,587.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINY, CAROL T Employer name Clinton Corr Facility Amount $37,587.15 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIN, KYOON Employer name Div Housing & Community Renewl Amount $37,586.20 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTIS, SUZAN M Employer name Central NY DDSO Amount $37,586.69 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIAL, TAHIRA N Employer name Nassau Health Care Corp Amount $37,586.01 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAQUINTO, ADAM J Employer name Nassau County Amount $37,586.00 Date 04/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERRY, JOHN I Employer name Bare Hill Correction Facility Amount $37,585.91 Date 09/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLEN, MARY F Employer name Albany County Amount $37,585.43 Date 01/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, JACK M Employer name Insurance Dept-Liquidation Bur Amount $37,585.36 Date 03/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKENZIE, D CHRISTINE Employer name Webster CSD Amount $37,585.85 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMEISER, CHARLES K Employer name Ulster Correction Facility Amount $37,585.55 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFT, ROSE B Employer name SUNY College at New Paltz Amount $37,585.77 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECONOMOU, ERNEST C Employer name Suffolk County Amount $37,585.00 Date 06/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUSE, GERRIT Employer name Rockland Psych Center Children Amount $37,585.00 Date 05/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPELOWICZ, MAURICE Employer name Port Authority of NY & NJ Amount $37,584.69 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, EDWARD E Employer name Westchester County Amount $37,584.44 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANIER, DARREL M Employer name Bare Hill Correction Facility Amount $37,584.99 Date 11/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, EARL Employer name Town of Greenburgh Amount $37,584.96 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUMAN, LEE Employer name Pilgrim Psych Center Amount $37,584.23 Date 05/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO BIANCO, ROBERT Employer name Westbury Mem Public Library Amount $37,584.07 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HUGH, ELIZABETH J Employer name Onondaga County Amount $37,583.00 Date 03/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSILLO, FRANK L Employer name City of Buffalo Amount $37,583.00 Date 02/17/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OAKES, SAMUEL G Employer name City of Lockport Amount $37,583.58 Date 10/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHEELER, CONSTANCE J Employer name Albany County Amount $37,583.44 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, PATRICIA Employer name Cortland County Amount $37,584.06 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD, DEBORAH A Employer name Central NY DDSO Amount $37,582.81 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTIGLIANO, NANCY Employer name Dept Transportation Reg 2 Amount $37,582.68 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODATO, FRANK J, JR Employer name Division of Parole Amount $37,582.00 Date 09/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, DEBORAH M Employer name Fayetteville-Manlius CSD Amount $37,582.62 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFIFI, YOUSSEF S Employer name Department of Health Amount $37,582.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROODE, JOHN W Employer name Village of Garden City Amount $37,581.00 Date 01/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, PATRICK D Employer name Long Island Dev Center Amount $37,580.84 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, JOHN D Employer name Mahopac CSD Amount $37,581.66 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, CLYDE A Employer name Orleans Corr Facility Amount $37,581.72 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNTON, WILLIAM D Employer name Suffolk County Amount $37,581.36 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI SUNNO, JOSEPH W Employer name Town of East Hampton Amount $37,580.70 Date 01/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANGELIS, MICHAEL A Employer name Butler Correctional Facility Amount $37,580.81 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDWARD H Employer name Village of Groton Amount $37,581.00 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PATRICK Employer name Thruway Authority Amount $37,579.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADO, MARK S Employer name City of New Rochelle Amount $37,578.83 Date 02/07/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEPINTO, CATHERINE M Employer name Erie County Amount $37,580.15 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISTRAIS, JEANNE Employer name Suffolk County Amount $37,578.13 Date 09/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARIS, JEANETTE M Employer name Medicaid Fraud Control Amount $37,579.78 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, DAVID N Employer name Webster CSD Amount $37,577.94 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, RALPH G Employer name Nassau County Amount $37,578.00 Date 03/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANIELS, DENNIS C Employer name Erie County Amount $37,576.86 Date 03/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, STEPHEN M Employer name Village of Scarsdale Amount $37,577.55 Date 09/18/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLANCO, RUBEN ANTONIO Employer name Metro New York DDSO Amount $37,576.93 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, STEVE Employer name Taconic DDSO Amount $37,577.40 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTY, EARL, JR Employer name Elmira Psych Center Amount $37,576.15 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, JANELLE M Employer name Children & Family Services Amount $37,576.29 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, RICHARD Employer name Fishkill Corr Facility Amount $37,577.43 Date 09/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHEA, SAMMIE L Employer name Metro Suburban Bus Authority Amount $37,576.50 Date 06/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYBOLT, MARY A Employer name Orange County Amount $37,575.69 Date 10/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KURT W, SR Employer name City of Fulton Amount $37,576.00 Date 07/19/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GELES, THOMAS M Employer name Division of Probation Amount $37,576.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY-LAWRENCE, SARAH P Employer name Temporary & Disability Assist Amount $37,574.94 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIMELAR, JEFFERY C Employer name Chemung County Amount $37,573.98 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEUFER, PAUL E Employer name NYS Higher Education Services Amount $37,575.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGANDELLO, BARBARA A Employer name Finger Lakes DDSO Amount $37,575.49 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREY, DOUGLAS H Employer name Cattaraugus County Amount $37,573.92 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNELL, DEBRA L Employer name Erie County Medical Cntr Corp Amount $37,573.90 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALKER, THOMAS J Employer name Seneca Falls-CSD Amount $37,572.41 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORYL, EDWARD Employer name Office of Mental Health Amount $37,572.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, JEFFREY H Employer name Suffolk County Amount $37,574.00 Date 02/05/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOLJA, GARY W Employer name Dpt Environmental Conservation Amount $37,572.81 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DONA J Employer name Department of State Amount $37,573.37 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARVIN, EUGENE W Employer name Erie County Amount $37,572.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, EXIO M Employer name City of Buffalo Amount $37,572.00 Date 08/10/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHARENO, MICHAEL E Employer name City of Buffalo Amount $37,571.83 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARDS, BARBARA J Employer name Dept Transportation Region 4 Amount $37,571.88 Date 09/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZAKAVICH, VINCENT Employer name Department of Transportation Amount $37,571.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, MATTHEW E Employer name Monroe County Amount $37,571.27 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLES, DANIEL D Employer name Bath Mun Utility Commission Amount $37,571.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKEY, DELLA Employer name SUNY Buffalo Amount $37,571.39 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFT, WANDA J Employer name Finger Lakes DDSO Amount $37,571.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, GEORGE O Employer name Office of General Services Amount $37,571.06 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTCHER, PEGGY J Employer name Western New York DDSO Amount $37,570.96 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, LORRAINE Employer name Northport East Northport UFSD Amount $37,570.00 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFERY, JONATHAN R Employer name Town of East Fishkill Amount $37,570.67 Date 05/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INMAN TAYLOR, FAY Employer name Liverpool CSD Amount $37,570.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOSIA, JAMES A Employer name Children & Family Services Amount $37,570.11 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BLANC, HILARY J Employer name Dpt Environmental Conservation Amount $37,570.00 Date 03/07/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAWLAK, WALTER R, II Employer name Lakeview Shock Incarc Facility Amount $37,569.89 Date 05/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMER, HARRY J Employer name Village of Hastings-On-Hudson Amount $37,570.00 Date 10/16/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GROSSHANDLER, JERRY Employer name Department of Motor Vehicles Amount $37,569.19 Date 08/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERANI, CARMELA T Employer name Plainview-Old Bethpage CSD Amount $37,569.25 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHEARN, FRANCIS M Employer name Div Criminal Justice Serv Amount $37,568.83 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFFOURTIT, LINDA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $37,569.06 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMP, ROBERT I Employer name Middletown Psych Center Amount $37,569.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINIETTA, PATRICIA Employer name Pilgrim Psych Center Amount $37,568.44 Date 04/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEESH, CHARLES W Employer name Broome DDSO Amount $37,568.49 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROCKER, MARSHA R Employer name Montgomery County Amount $37,570.00 Date 12/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABRIE, PHILIP E Employer name Sunmount Dev Center Amount $37,568.10 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, DENISE M Employer name SUNY College at Cortland Amount $37,567.84 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, BARBARA J Employer name Putnam County Amount $37,567.96 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKELSTEIN, HENRY Employer name Div Alc & Alc Abuse Trtmnt Center Amount $37,568.00 Date 01/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, DIANE C Employer name Erie County Medical Cntr Corp Amount $37,567.65 Date 05/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIBERT, PATRICIA A Employer name Thruway Authority Amount $37,566.61 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DANNA G Employer name Town of East Hampton Amount $37,567.92 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISHAW, PATRICIA A Employer name SUNY College at Potsdam Amount $37,567.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERI, ANNE T Employer name Suffolk County Amount $37,568.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELESTIN, JEAN G Employer name Rockland County Amount $37,566.30 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, PAMELA J Employer name Finger Lakes DDSO Amount $37,565.40 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JACQUELINE W Employer name Rochester City School Dist Amount $37,565.18 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCH, PAUL Employer name Town of Huntington Amount $37,566.42 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHENRY, DONALD J Employer name Dept Labor - Manpower Amount $37,566.23 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DENNIS H Employer name Town of Amherst Amount $37,566.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGT, DIANE J Employer name Westchester Health Care Corp Amount $37,565.56 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECZYNSKI, WALTER J Employer name City of Syracuse Amount $37,565.00 Date 07/27/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEKING, HARRY Employer name Dpt Environmental Conservation Amount $37,565.00 Date 06/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUE, KATHLEEN F Employer name Nassau Health Care Corp Amount $37,565.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROZ, ANTHONY M Employer name Division of Parole Amount $37,564.80 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AKEN, MARILYN A Employer name Dept Labor - Manpower Amount $37,565.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, JOHN P Employer name Glens Falls City School Dist Amount $37,564.49 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLINS, DWIGHT H Employer name Town of North Hempstead Amount $37,565.00 Date 11/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDER, DANIEL B Employer name Suffolk County Amount $37,564.09 Date 05/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH-HUDSON, JENNYLIND Employer name NYS Veterans Home at St Albans Amount $37,563.52 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHON, ROBERT T Employer name Butler Correctional Facility Amount $37,564.19 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUVE, SHEILA M Employer name Upstate Correctional Facility Amount $37,563.18 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALVO, ANGEL Employer name Division of Parole Amount $37,563.00 Date 08/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILL, RICHARD J Employer name City of Albany Amount $37,563.00 Date 07/05/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, CHARLES J Employer name Town of Hempstead Amount $37,563.38 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, KATHLEEN C Employer name Capital Dist Psych Center Amount $37,563.62 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURAND-MC GLYNN, CAROLE A Employer name Nassau County Amount $37,562.28 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENRIGHT, THOMAS J Employer name Clarence CSD Amount $37,562.94 Date 12/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, ELLEN M Employer name Monroe County Amount $37,561.78 Date 11/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, JOHN S Employer name Albertson Wtr District Amount $37,561.41 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIJARCZYK, PETER Employer name Westchester County Amount $37,561.12 Date 03/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBEL, THOMAS H Employer name Village of Warsaw Amount $37,562.25 Date 03/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANZINGER, RODOLPHE Employer name Eastern NY Corr Facility Amount $37,562.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANISEWSKI, MICHAEL N Employer name Bare Hill Correction Facility Amount $37,560.95 Date 04/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, STEPHEN Employer name Otisville Corr Facility Amount $37,560.45 Date 01/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYNT, DONNA J Employer name SUNY Health Sci Center Syracuse Amount $37,560.24 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOOK, STEVEN J A Employer name Office of General Services Amount $37,560.20 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELANSKY, ROBIN E Employer name Albany County Amount $37,560.78 Date 05/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLETT, DIANA L Employer name Capital District DDSO Amount $37,560.54 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETTE, VIRGINIA A Employer name Greater Binghamton Health Cntr Amount $37,560.89 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, EVELYN Employer name Queens Psych Center Children Amount $37,560.17 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, BRIAN F Employer name Groveland Corr Facility Amount $37,560.10 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUEST, WAYNE E Employer name Monroe County Amount $37,559.43 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASKY, SANDRA C Employer name Hudson River Psych Center Amount $37,560.00 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZIER, JUDITH M Employer name Valley CSD at Montgomery Amount $37,560.01 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARINGE, DOMINIC M Employer name City of Elmira Amount $37,559.00 Date 11/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSER, JEFFREY Employer name SUNY College at Fredonia Amount $37,559.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURO, VINCENT Employer name Thruway Authority Amount $37,559.42 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, DEBORAH M Employer name Long Beach City School Dist 28 Amount $37,559.16 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIND, RONALD J Employer name Mohawk Correctional Facility Amount $37,558.53 Date 07/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC LEOD, ELLEN D Employer name Niagara County Amount $37,558.81 Date 03/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, CLARISSA Employer name State Insurance Fund-Admin Amount $37,558.46 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABRIZCHI, ANN T Employer name Long Island Dev Center Amount $37,559.00 Date 02/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, WENDY D Employer name Sullivan County Amount $37,558.97 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, ELLEN W Employer name Div Housing & Community Renewl Amount $37,558.03 Date 03/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HISTED, JOHN THOMAS Employer name Allegany County Amount $37,557.57 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPIONE, JOSEPH Employer name BOCES-Nassau Sole Sup Dist Amount $37,557.46 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIERLEIN, THOMAS H Employer name Third Jud Dept - Nonjudicial Amount $37,557.30 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULL, CYNTHIA A Employer name City of Rochester Amount $37,558.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, WILLIAM H Employer name Town of Hempstead Amount $37,558.00 Date 10/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABIAN, GARY F Employer name Buffalo Mun Housing Authority Amount $37,557.80 Date 12/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, LEONIE J Employer name Westchester County Amount $37,556.89 Date 06/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARUM, MARTIN Employer name Arthur Kill Corr Facility Amount $37,557.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULTS, KENNETH D Employer name Nassau County Amount $37,556.44 Date 08/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTON, JODY L Employer name Schenectady County Amount $37,556.39 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, FLOYD J, JR Employer name Gowanda Correctional Facility Amount $37,556.64 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CHARLES L Employer name Town of Neversink Amount $37,555.68 Date 01/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, ALLEN SCOTT Employer name City of Poughkeepsie Amount $37,556.19 Date 02/20/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHALEY, THOMAS F Employer name Longwood CSD at Middle Island Amount $37,555.62 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJCHEL, JOHN W Employer name Dept Transportation Reg 2 Amount $37,556.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, RICHARD W Employer name Half Hollow Hills CSD Amount $37,555.14 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOKEY, ROBERT N Employer name Village of Pleasantville Amount $37,555.41 Date 06/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BASMAJIAN, ANN A Employer name Department of Health Amount $37,555.39 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITCHLEY, SHIRLEY E Employer name Central NY DDSO Amount $37,555.00 Date 01/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPTIS, ANTONIA A Employer name Patchogue-Medford Pub Library Amount $37,555.11 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COZZ, JOANNE C Employer name Albany County Amount $37,555.07 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLITA, GERALD Employer name City of Yonkers Amount $37,554.86 Date 06/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCHER-HIXON, CHARLOTTE Employer name Wende Corr Facility Amount $37,554.84 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, EMANUEL E Employer name Nassau County Amount $37,555.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNUCI, JOSEPH Employer name Warrensburg CSD Amount $37,555.05 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERDAHL, BONNIE Employer name Rockland Psych Center Amount $37,554.87 Date 11/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAMASSA, DEBRA A Employer name SUNY Empire State College Amount $37,554.26 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JOHN W Employer name Division of Parole Amount $37,554.67 Date 05/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIEGEL, MITCHELL M Employer name Onondaga County Amount $37,554.80 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, W DOUGLAS Employer name Dpt Environmental Conservation Amount $37,553.78 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, MICHAEL P Employer name Cortland City School Dist Amount $37,553.50 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYDE, ROBERT T Employer name Dpt Environmental Conservation Amount $37,554.01 Date 04/13/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMERON, CHARLES E Employer name Kingsboro Psych Center Amount $37,554.00 Date 10/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, JAMES J Employer name Orange County Amount $37,552.52 Date 03/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULL, MARY Employer name Dept of Correctional Services Amount $37,553.36 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, EDWARD J Employer name Eastern NY Corr Facility Amount $37,553.17 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, THOMAS W Employer name City of Rochester Amount $37,551.87 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAYEA, NORMAN R Employer name Sunmount Dev Center Amount $37,552.00 Date 01/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VER PLANK, CHARLES A, JR Employer name Wayne County Amount $37,552.50 Date 01/19/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMANN, EDWARD C Employer name Division of State Police Amount $37,552.00 Date 04/25/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, MARGARET I Employer name Brooklyn DDSO Amount $37,551.63 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOL, MARKI E Employer name Central NY DDSO Amount $37,551.54 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESNIEWSKI, PATRICIA M Employer name State Insurance Fund-Admin Amount $37,551.82 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNZERT, PAUL A Employer name City of Buffalo Amount $37,551.81 Date 08/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'CONNOR, JULIANN Employer name Department of Tax & Finance Amount $37,551.42 Date 11/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, JAMES E Employer name Third Jud Dept - Nonjudicial Amount $37,551.41 Date 06/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASCOLA, DONNA M Employer name Western New York DDSO Amount $37,550.69 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEANO, ALFRED Employer name Green Haven Corr Facility Amount $37,550.33 Date 01/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEGERT, JOHN F, JR Employer name Division of State Police Amount $37,551.00 Date 06/25/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEARS, GEORGE Employer name NYS Teachers Retirement System Amount $37,551.00 Date 07/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EZARD, JAY B Employer name SUNY College at Geneseo Amount $37,550.94 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEL, ROSIA L Employer name Dept Labor - Manpower Amount $37,550.13 Date 04/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIFELLI, JAMES J, JR Employer name Groveland Corr Facility Amount $37,550.00 Date 04/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETTORETTI, RITA C Employer name Town of North Castle Amount $37,550.00 Date 02/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVE, RICHARD E Employer name Division of Parole Amount $37,550.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, DOUGLAS Employer name Office of Mental Health Amount $37,550.00 Date 07/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINTER, LARRY P Employer name Children & Family Services Amount $37,549.50 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, DIANE S Employer name Steuben County Amount $37,549.63 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMORE, NELSON E Employer name Town of Clay Amount $37,550.00 Date 06/24/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKELDON, DOUGLAS G Employer name Cayuga Correctional Facility Amount $37,549.56 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ROBERT H Employer name Elmira Childrens Services Amount $37,549.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HENRY, JOSEPH P Employer name Village of Briarcliff Manor Amount $37,549.00 Date 06/30/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLENWHYTE, JOYCE E Employer name Brooklyn DDSO Amount $37,549.27 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNST, BARRY E Employer name Queens Borough Public Library Amount $37,549.14 Date 06/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSOBA, CHARLANNE L Employer name Westchester Health Care Corp Amount $37,548.82 Date 05/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLING, ANN M Employer name Nassau Health Care Corp Amount $37,548.37 Date 07/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, RONALD C Employer name Division of Parole Amount $37,549.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVISON, BARBARA J Employer name Finger Lakes DDSO Amount $37,548.82 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGHORNE, BETTY J Employer name Suffolk County Amount $37,548.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICE, VINCENT C Employer name Suffolk OTB Corp Amount $37,548.00 Date 07/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOHN H Employer name Westchester County Amount $37,548.30 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRIANO, MARCIA R Employer name Broome DDSO Amount $37,547.47 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEALIA, KEVIN T Employer name Taconic Corr Facility Amount $37,548.00 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREHER, JANET K Employer name Monterey Shock Incarc Corr Fac Amount $37,547.92 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, KATHRYN J Employer name Rockville Centre UFSD Amount $37,546.00 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HENRY F Employer name Orange County Amount $37,546.80 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, PETER Employer name Children & Family Services Amount $37,547.51 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUNDRY, EDWARD J Employer name Clinton Corr Facility Amount $37,546.75 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELBERT, HENRY P Employer name Town of Cheektowaga Amount $37,546.00 Date 02/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GADSBY, ROBERT J Employer name Division of State Police Amount $37,546.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMSON, KAREN A Employer name Central NY Psych Center Amount $37,545.99 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFFREDO, VIRGINIA Employer name SUNY Central Admin Amount $37,546.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCCESE, LIGIA Employer name Department of Health Amount $37,545.96 Date 06/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENTICE, GREGG G Employer name Five Points Corr Facility Amount $37,545.16 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLAND, JOHN W Employer name SUNY Buffalo Amount $37,545.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, ROGER L Employer name Adirondack Correction Facility Amount $37,545.92 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, PETER J Employer name Plainedge UFSD Amount $37,545.60 Date 07/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, GARY E Employer name Queens Borough Public Library Amount $37,545.81 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ROBERTA J Employer name Elmira City School Dist Amount $37,545.11 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSSE, CAROL Y Employer name NYS Office People Devel Disab Amount $37,545.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINARDO, PATSY J Employer name City of Rome Amount $37,545.38 Date 10/26/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIESLER, JACQUELINE C Employer name Collins Corr Facility Amount $37,545.00 Date 09/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALITELLO, JOYCE Employer name Bronx Psych Center Amount $37,545.00 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLANTONIO, DAVID Employer name Otisville Corr Facility Amount $37,544.60 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOHNN, JOSEPHINE M Employer name Herkimer County Amount $37,544.85 Date 09/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADTKE, ALBERT I Employer name State Insurance Fund-Admin Amount $37,544.61 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHER, DANIEL W Employer name City of Albany Amount $37,545.00 Date 08/21/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODRIGUEZ, ROBERTO Employer name Finger Lakes DDSO Amount $37,543.53 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, JAMES E Employer name Dpt Environmental Conservation Amount $37,543.56 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, STEVEN E Employer name Vestal CSD Amount $37,543.93 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATARO, WILLIAM H Employer name NYS Power Authority Amount $37,543.29 Date 10/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARIO D Employer name Greater Binghamton Health Cntr Amount $37,543.24 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SY, THELMA K Employer name Port Authority of NY & NJ Amount $37,542.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELEWSKI, PETER M Employer name Thruway Authority Amount $37,542.74 Date 05/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, RAUL Employer name Mid-Orange Corr Facility Amount $37,541.77 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTELBERGER, PAULA M Employer name Monroe County Amount $37,541.72 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERER, JAMES A, JR Employer name Wende Corr Facility Amount $37,543.14 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, KATHRYN Employer name Kirby Forensic Psych Center Amount $37,543.19 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOTTI, DANIEL A Employer name Erie County Amount $37,541.64 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELASQUEZ, FRANCISCO Employer name Dept Labor - Manpower Amount $37,541.47 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, JAY D, II Employer name Division of State Police Amount $37,542.56 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, JOHN J, JR Employer name Downstate Corr Facility Amount $37,540.00 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANESE, ALBERT S, JR Employer name Court of Claims Amount $37,540.73 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PORTA, NANCY A Employer name Court of Appeals Amount $37,539.97 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYMAN, CHRISTOPHER R Employer name Greene Corr Facility Amount $37,539.81 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, JAMES N Employer name City of New Rochelle Amount $37,540.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBRAND, TIMOTHY J Employer name Dutchess County Amount $37,539.29 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADIEN, RICHARD J Employer name Division of State Police Amount $37,539.00 Date 09/05/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DORSMAN, NEIL W Employer name Office of Mental Health Amount $37,539.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSO, LOUIS Employer name Division of State Police Amount $37,539.00 Date 05/23/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADBURY, ROBERT D Employer name Mid-State Corr Facility Amount $37,538.26 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, RALPH L, III Employer name Albion Corr Facility Amount $37,538.29 Date 09/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, JUANITA C Employer name Village of Hempstead Amount $37,538.43 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBASEK, STEPHEN J, JR Employer name Town of Greenburgh Amount $37,537.47 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULERA, FRANK D Employer name City of Buffalo Amount $37,537.21 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROPASQUA, TERRY Employer name Port Authority of NY & NJ Amount $37,537.63 Date 11/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRICE, SHELLEY L Employer name Jamestown Community College Amount $37,537.53 Date 08/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, THOMAS F Employer name Ninth Judicial Dist Amount $37,537.16 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLORI, RICHARD B Employer name Port Authority of NY & NJ Amount $37,537.00 Date 12/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZELLA, LOUIS A Employer name Metro New York DDSO Amount $37,536.98 Date 07/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS E Employer name Office of Mental Health Amount $37,536.97 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISNETT, FRANK J Employer name Department of Health Amount $37,536.37 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECECCO, ANDREW J Employer name Eastchester Fire Dist Amount $37,537.00 Date 01/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARRETT, LINDA J Employer name Helen Hayes Hospital Amount $37,536.99 Date 01/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, MICHAEL K Employer name Suffolk County Amount $37,537.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, LEO J Employer name Clinton Corr Facility Amount $37,536.22 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMMING, MARK P Employer name Gowanda Correctional Facility Amount $37,536.08 Date 10/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, KATIE M Employer name Pilgrim Psych Center Amount $37,535.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSESE, PHILIP F Employer name Clinton Corr Facility Amount $37,535.88 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNELLY, MICHAEL J Employer name City of Troy Amount $37,534.89 Date 01/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGINA, ROBERT Employer name Village of Mamaroneck Amount $37,534.00 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIERS, GEORGE C Employer name Chemung County Amount $37,533.97 Date 03/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, FRANCES B Employer name Department of Civil Service Amount $37,533.75 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORET, LUIS H Employer name Lincoln Corr Facility Amount $37,533.89 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISKE, KAREN A Employer name Dpt Environmental Conservation Amount $37,533.60 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGNAN, JOHN N Employer name Village of Springville Amount $37,532.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, ROBERT Employer name Rochester City School Dist Amount $37,533.14 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAETANO, FRANK J, JR Employer name Oneida County Amount $37,532.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGAN, MICHELE A Employer name Department of Tax & Finance Amount $37,532.18 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBIK, RICHARD T Employer name City of Niagara Falls Amount $37,533.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRANTEL, DONNA-LEE Employer name SUNY College Techn Farmingdale Amount $37,532.00 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAIL, GEORGE H Employer name Suffolk County Amount $37,532.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITHERSPOON, JOAN E Employer name Office of Court Administration Amount $37,532.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, MITCHELL A Employer name City of Buffalo Amount $37,531.16 Date 06/12/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUDDLESTON, DANNY L Employer name Watertown Corr Facility Amount $37,531.00 Date 03/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNY, BARRY Employer name Children & Family Services Amount $37,531.79 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MERRIE Employer name South Beach Psych Center Amount $37,531.31 Date 07/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNIGAN, JAMES H, JR Employer name Albany County Airport Authorit Amount $37,531.44 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGGENTINE, CARL J Employer name Fulton Corr Facility Amount $37,530.60 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONYAN, GARY L Employer name City of Sherrill Amount $37,530.73 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALGANO, ANN MARIE Employer name Rockland Psych Center Amount $37,530.82 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULES, CECIL J Employer name Greater Binghamton Health Cntr Amount $37,530.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRAINO, PIETRO P, JR Employer name South Country CSD - Brookhaven Amount $37,530.26 Date 08/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MAUREEN Employer name Suffolk County Amount $37,530.15 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLILAND, MARGARET R Employer name Rondout Valley CSD at Accord Amount $37,529.27 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIEMENT, MATTHEW S Employer name Adirondack Correction Facility Amount $37,529.53 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, ROSE A Employer name BOCES Westchester Sole Supvsry Amount $37,529.44 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARGES, BARBARA J Employer name City of Rochester Amount $37,530.00 Date 07/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBLINER, MARTIN G Employer name Hauppauge UFSD Amount $37,527.44 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULSON, VALSAMMA Employer name Bronx Psych Center Amount $37,527.36 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONILLA, EDGAR A Employer name Kirby Forensic Psych Center Amount $37,527.94 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDY, MICHAEL E Employer name Central NY DDSO Amount $37,527.65 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNER, KEITH N Employer name Department of Civil Service Amount $37,527.00 Date 01/04/2001 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