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 ROBINSON, JAMES F Employer name NYS Community Supervision Amount $37,336.15 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, BETSY A Employer name Cornell University Amount $37,335.48 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, ANTHONY P Employer name City of Schenectady Amount $37,335.47 Date 04/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SUSAN Employer name Department of Tax & Finance Amount $37,335.71 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, ROBERT D Employer name Dpt Environmental Conservation Amount $37,334.39 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, ROGER K Employer name Town of Pomfret Amount $37,334.00 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAJE, CYNTHIA L Employer name Erie County Medical Cntr Corp Amount $37,335.40 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOIA, SAMUEL L Employer name City of Rochester Amount $37,335.00 Date 01/19/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EHREN, BETH L Employer name Westchester County Amount $37,334.81 Date 12/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUCELLI, ROSEMARY M Employer name Department of Health Amount $37,334.00 Date 05/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPSHAW, CAROLYN Employer name Yonkers City School Dist Amount $37,334.00 Date 08/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENN, NOREEN Employer name Hsc at Syracuse-Hospital Amount $37,333.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, CLAUDETTE Employer name Three Village CSD Amount $37,333.62 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIDMAN, BARBARA Employer name Suffolk County Amount $37,333.49 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BELLE, BARBARA J Employer name Albion Corr Facility Amount $37,333.09 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILNE, JAMES G Employer name Nassau County Amount $37,333.00 Date 02/28/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETRIE, MARTHA A Employer name Jefferson County Amount $37,332.51 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JEFF P Employer name Upstate Correctional Facility Amount $37,332.11 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNACO, MARY JANE Employer name Nassau County Amount $37,331.29 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRAND, WAYNE C Employer name Clinton County Amount $37,332.00 Date 06/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, DELROSE Employer name Westchester Health Care Corp Amount $37,332.12 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, ROBERT G Employer name Town of Evans Amount $37,331.52 Date 06/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, WILLIAM A Employer name Cornell University Amount $37,332.42 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, STEVEN W Employer name Town of Fallsburg Amount $37,331.41 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, PETER D Employer name Dpt Environmental Conservation Amount $37,331.00 Date 02/20/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PISTINER, FELIPE Employer name Fishkill Corr Facility Amount $37,331.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOREY, MICHAEL J Employer name Adirondack Park Agcy Amount $37,331.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTINE, SUSAN R Employer name Clinton County Amount $37,330.28 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, RICHARD M Employer name Dept of Agriculture & Markets Amount $37,331.00 Date 08/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBMAN, PATRICIA A Employer name Baldwin UFSD Amount $37,330.00 Date 09/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORE, FRANCESCO I Employer name Hsc at Syracuse-Hospital Amount $37,329.86 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAWISTOWSKI, CHARLES J Employer name Wyoming Corr Facility Amount $37,330.04 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALSKY-SAWICK, JILL MICHELE Employer name Dutchess County Amount $37,330.94 Date 06/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDEN-BROWN, CARMEN E Employer name Kirby Forensic Psych Center Amount $37,330.00 Date 05/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIENIEK, STANLEY J Employer name Wyoming Corr Facility Amount $37,329.80 Date 10/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, HERMIELYN Employer name Westchester Health Care Corp Amount $37,329.69 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOLD, PETER G Employer name Town of Schodack Amount $37,328.72 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARNARD, JAMES Employer name Chemung County Amount $37,328.42 Date 06/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSYTHE, DENNIS R Employer name Kingsboro Psych Center Amount $37,329.38 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, KELVIN L Employer name Greece CSD Amount $37,328.81 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, CLAUDIA A Employer name Thruway Authority Amount $37,328.39 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, BERNARD J Employer name Greater Binghamton Health Cntr Amount $37,328.16 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINHILBER, MARTIN C Employer name North Colonie CSD Amount $37,328.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENEZ, ANSELMO Employer name Nassau County Amount $37,328.00 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, MICHAEL Employer name Department of Transportation Amount $37,328.03 Date 08/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEESLER, LEONARD PAUL Employer name Town of Cortlandt Amount $37,327.92 Date 04/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISER, ALAN J Employer name NYS Power Authority Amount $37,327.00 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOK, STANLEY R Employer name Erie County Amount $37,328.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTACCHI, JOSEPH P Employer name NYC Civil Court Amount $37,326.66 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, HUGH F Employer name Gowanda Correctional Facility Amount $37,327.38 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSON, JAMES M Employer name City of Ithaca Amount $37,326.88 Date 02/24/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEILING, JUDITH M Employer name Mineola UFSD Amount $37,326.84 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCINSKI, WILLIAM B Employer name Town of Niskayuna Amount $37,326.02 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, MYRNA Employer name Hudson Valley DDSO Amount $37,326.46 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINK, PHILLIP G Employer name Central NY DDSO Amount $37,326.02 Date 03/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIMELFARB, FRANCES Employer name East Ramapo CSD Amount $37,325.29 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNER, ROBERT F Employer name Gowanda Correctional Facility Amount $37,325.92 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLIK, LAURA L Employer name NYS Office People Devel Disab Amount $37,325.84 Date 09/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DONNA M Employer name Division of State Police Amount $37,325.79 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, LOUIS J Employer name Onondaga County Amount $37,324.45 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RICHARD A Employer name Washington Corr Facility Amount $37,324.23 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, JAMES E Employer name City of Elmira Amount $37,324.89 Date 04/26/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOCKOVCIAK, PAUL M. Employer name Division For Youth Amount $37,325.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, ROBERT E Employer name Division of State Police Amount $37,325.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HESSE, PAUL T Employer name Auburn Corr Facility Amount $37,324.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAIN, CONNIE W Employer name St Lawrence County Amount $37,324.06 Date 03/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHCROFT, DARREN M Employer name Watertown Corr Facility Amount $37,323.84 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, GEORGE J Employer name Nassau County Amount $37,323.72 Date 01/16/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE-BOYLE, PAMELA A Employer name Clinton Corr Facility Amount $37,323.16 Date 08/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONDI, MARGARET A Employer name Office For Technology Amount $37,323.57 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNERS, JOHN, JR Employer name Central NY DDSO Amount $37,323.93 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, KATHLEEN E Employer name NYS Teachers Retirement System Amount $37,323.85 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBE, ASILDA MARIE Employer name Capital District DDSO Amount $37,323.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARVAS, SENENA M Employer name Housing Finance Agcy Amount $37,322.96 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN KUREN, ILSA A Employer name Central NY DDSO Amount $37,322.51 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBHOLZ, CONSTANTINE Employer name Port Authority of NY & NJ Amount $37,323.00 Date 05/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, ROSEMARY E Employer name Office of General Services Amount $37,323.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNEDEKER, BRUCE Employer name Sullivan County Amount $37,322.14 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLLOWEN, MARTIN P Employer name Supreme Ct-1st Civil Branch Amount $37,322.16 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOISELLE, ROBERT A, SR Employer name City of Cohoes Amount $37,322.07 Date 05/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIEVES, DOMINICK Employer name City of Yonkers Amount $37,322.00 Date 05/10/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEANEY, EDWARD J, JR Employer name Town of Islip Amount $37,322.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUINYARD, CATHY Employer name Bernard Fineson Dev Center Amount $37,321.89 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACCO, ROBERT Employer name Division of State Police Amount $37,322.00 Date 08/18/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EISENMANN, JAMES Employer name SUNY Buffalo Amount $37,322.00 Date 03/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, JACOB M Employer name Cape Vincent Corr Facility Amount $37,321.85 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, WALLACE E Employer name Office For Technology Amount $37,321.45 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, FERNANDO Employer name Port Authority of NY & NJ Amount $37,321.00 Date 06/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERS, JON P Employer name NYS Power Authority Amount $37,321.14 Date 09/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, GARRY D Employer name Washington Corr Facility Amount $37,321.09 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWSENEK, GREGORY W Employer name Department of Tax & Finance Amount $37,321.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVERNE, PEDRO Employer name Town of Hempstead Amount $37,321.00 Date 10/24/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, BARBARA A Employer name Capital District DDSO Amount $37,320.42 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, LETTY Employer name Department of Motor Vehicles Amount $37,320.89 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, C DAVID Employer name Sweet Home CSD Amrst&Tonawanda Amount $37,320.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUMOLO, PETER J Employer name Port Authority of NY & NJ Amount $37,320.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERL, LESLIE Employer name Westchester County Amount $37,319.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, ARTHUR F Employer name Long Island St Pk And Rec Regn Amount $37,319.40 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREMO, BRIAN F Employer name Franklin Corr Facility Amount $37,319.30 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, JOHN O Employer name Mt Mcgregor Corr Facility Amount $37,319.41 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, LARRY K Employer name Village of Waverly Amount $37,319.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARSON, STEPHEN Employer name Town of Oyster Bay Amount $37,319.00 Date 12/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWSER, DAVID L Employer name Arthur Kill Corr Facility Amount $37,318.93 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIN, TERESA M Employer name Supreme Court Clks & Stenos Oc Amount $37,318.45 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DALE W Employer name Steuben County Amount $37,318.33 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOXWELL, LEWIS T Employer name NYS Office People Devel Disab Amount $37,318.00 Date 05/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRIEFSKI, THERESA A Employer name Rockland County Amount $37,318.13 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, JUDITH R Employer name Department of Health Amount $37,318.27 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELDUE, JONATHAN C Employer name City of Rochester Amount $37,318.00 Date 04/10/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENRY, DONALD P Employer name City of White Plains Amount $37,317.00 Date 07/09/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARRETT, MARY L Employer name Children & Family Services Amount $37,317.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOANE, MARY A Employer name Finger Lakes DDSO Amount $37,317.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARGARET Employer name Metro New York DDSO Amount $37,316.17 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NUZZO, ANTHONY M Employer name Office For Technology Amount $37,316.00 Date 04/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, JOAN L Employer name Broome DDSO Amount $37,316.58 Date 04/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, RAQUEL Employer name SUNY Brockport Amount $37,316.80 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUPTA, PRASANTA K Employer name Dept Transportation Reg 11 Amount $37,315.75 Date 10/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFORD, SHARON L Employer name St Lawrence Psych Center Amount $37,315.64 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEGLER, GARY L Employer name Town of Schodack Amount $37,314.45 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICELSKY, SUSAN C Employer name Rye City School Dist Amount $37,314.41 Date 12/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINA, VARNESE A Employer name Hudson Valley DDSO Amount $37,315.18 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, DAVID JAY Employer name Livingston Correction Facility Amount $37,315.03 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, PATRICK J Employer name Supreme Ct-Queens Co Amount $37,315.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, JAMES F Employer name Town of De Witt Amount $37,314.22 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OETTINGER-SIEN, LYNN E Employer name Lexington School For The Deaf Amount $37,314.04 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIP, ANNE J Employer name Brooklyn DDSO Amount $37,314.15 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, KATHY Employer name Education Department Amount $37,314.00 Date 06/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KIMBERLY J Employer name Division of State Police Amount $37,314.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIEBEL, TERRY A Employer name Chautauqua County Amount $37,313.98 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSCHOPP, ALICE D Employer name Collins Corr Facility Amount $37,313.76 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESTERFIELD, GLORIA F Employer name Third Jud Dept - Nonjudicial Amount $37,314.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, THOMAS P Employer name State Insurance Fund-Admin Amount $37,313.74 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECTOR, QUENTIN B Employer name Municipal Assistance Corp Amount $37,313.00 Date 11/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDUL-HAKIM, AISHA A Employer name Westchester County Amount $37,313.34 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITLOCK, LORALEE Employer name Third Jud Dept - Nonjudicial Amount $37,312.74 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, PRESTON Employer name City of Rochester Amount $37,313.45 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, JOANN F Employer name Dept Labor - Manpower Amount $37,313.31 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKARDS, DEBBIE Employer name Bernard Fineson Dev Center Amount $37,312.63 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, JOHN M Employer name Great Meadow Corr Facility Amount $37,312.19 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, WILLIAM Employer name Downstate Corr Facility Amount $37,313.00 Date 01/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREUTZ, AUSTIN E Employer name Port Authority of NY & NJ Amount $37,312.68 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILL, JOHN T, JR Employer name Dept Transportation Region 1 Amount $37,312.00 Date 03/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, DONALD E Employer name Dept Transportation Region 4 Amount $37,311.95 Date 11/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YASMENT, ROBERT L Employer name Orleans Corr Facility Amount $37,311.00 Date 08/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIRST, MARILYN T Employer name Freeport UFSD Amount $37,311.79 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNNER, ROBERT V, JR Employer name Thruway Authority Amount $37,310.24 Date 01/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, PAUL W Employer name Fourth Jud Dept - Nonjudicial Amount $37,311.00 Date 12/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, EDWARD D Employer name Town of Patterson Amount $37,309.44 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLAVATY, CARLENE G Employer name Western New York DDSO Amount $37,310.24 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, LORRAINE D Employer name Queensbury UFSD Amount $37,309.68 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADANTE, RICHARD Employer name North Shore CSD Amount $37,307.58 Date 03/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, JAMES J Employer name Dept Transportation Region 8 Amount $37,309.00 Date 04/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, RONALD L Employer name City of Rochester Amount $37,308.47 Date 08/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STROUD, SERETHA L Employer name City of Buffalo Amount $37,309.00 Date 07/02/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIROY, CONWALD J Employer name Clinton Corr Facility Amount $37,307.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCEQUERRA, CAROL Employer name Department of Motor Vehicles Amount $37,307.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUILES, HARRY Employer name Downstate Corr Facility Amount $37,307.06 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGGIN, VALERIA Employer name Tompkins County Amount $37,307.35 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEKUS, CHARLES A Employer name Town of New Castle Amount $37,307.00 Date 11/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, YOLANDO L Employer name Off Alcohol & Substance Abuse Amount $37,305.61 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOPP, EDWARD M, JR Employer name NYS Mortgage Agency Amount $37,305.00 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMNIAK, MARK J Employer name Cayuga Correctional Facility Amount $37,306.49 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITO, RONALD P Employer name City of Mount Vernon Amount $37,306.00 Date 08/11/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALEY, CALVIN A Employer name Dept Transportation Region 10 Amount $37,306.26 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, IRVING M Employer name Department of Health Amount $37,306.00 Date 05/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALNWICK, CATHERINE M Employer name Southampton UFSD Amount $37,305.57 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTONDE, ROBERT L Employer name Riverview Correction Facility Amount $37,305.85 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARIAN, ELEANOR J Employer name Monroe Woodbury CSD Amount $37,304.94 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESNAK, STEPHEN R Employer name City of Rochester Amount $37,305.00 Date 09/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCKER, JOSEPH, JR Employer name Hempstead UFSD Amount $37,304.37 Date 08/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTANDREA, JOSEPH S Employer name Downstate Corr Facility Amount $37,304.83 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR-ROSENBECK, DEBORAH Employer name Genesee County Amount $37,304.51 Date 02/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, STEVEN E Employer name Riverview Correction Facility Amount $37,304.31 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEREMETTA, VIRGINIA A Employer name Eastern NY Corr Facility Amount $37,304.09 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAULIFF, BRENDAN Employer name Off of the State Comptroller Amount $37,305.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNARD, MARIE M Employer name Niagara Falls City School Dist Amount $37,303.84 Date 01/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDENBERG, JOEL N Employer name Taconic DDSO Amount $37,303.41 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODIN, STEPHEN C Employer name Adirondack Correction Facility Amount $37,303.79 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BUREN, SUE R Employer name NYS Office People Devel Disab Amount $37,304.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHACE, ROBERT J Employer name City of Syracuse Amount $37,303.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAZIO, CHRISTINE V Employer name Suffolk County Amount $37,303.40 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, ROSE M Employer name Office For Technology Amount $37,303.54 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, RICHARD Employer name Nassau County Amount $37,303.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCCHI, LOUIS D Employer name Nassau County Amount $37,303.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, JAMES R Employer name Mt Mcgregor Corr Facility Amount $37,302.71 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSHIER, CHRISTINA A Employer name Clinton Corr Facility Amount $37,302.64 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, NEUTELLA Employer name Queens Psych Center Children Amount $37,302.62 Date 01/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, JACQUELINE R Employer name Broome County Amount $37,302.61 Date 03/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, JOHN E Employer name City of Syracuse Amount $37,302.12 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLL, TIMOTHY J Employer name Albion Corr Facility Amount $37,302.04 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOSTROM, WARREN J Employer name Suffolk County Amount $37,302.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWER, THOMAS C Employer name Cattaraugus County Amount $37,302.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, ANDREW V, JR Employer name Monroe County Amount $37,301.62 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, KURT R Employer name City of Syracuse Amount $37,301.94 Date 01/13/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAILEY, RICHARD E Employer name Division of State Police Amount $37,301.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORNELL, PATRICK V Employer name Groveland Corr Facility Amount $37,301.84 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARL, ELIZABETH A Employer name Bedford CSD Amount $37,300.03 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, LESTER R Employer name Town of Gilboa Amount $37,300.52 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, WARREN J, JR Employer name Wyoming Corr Facility Amount $37,300.07 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINE, EUGENE J Employer name Broome DDSO Amount $37,300.07 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIMINIANI, STEPHEN B, SR Employer name Coxsackie Corr Facility Amount $37,300.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, PAUL G Employer name Cape Vincent Corr Facility Amount $37,299.87 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, WILLIAM J Employer name Schuyler County Amount $37,299.24 Date 03/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTE, HELEN C Employer name Town of Queensbury Amount $37,299.13 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAISEL, JUDY C Employer name Suffolk County Amount $37,299.47 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDOW, ROBERT W Employer name City of Schenectady Amount $37,298.43 Date 11/26/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHOOLMAN, MAUREEN S Employer name New York State Assembly Amount $37,299.05 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, ANDREW C Employer name Butler Correctional Facility Amount $37,298.51 Date 10/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARLO, RICHARD W Employer name Office of General Services Amount $37,298.22 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, MARY C Employer name Erie County Amount $37,298.24 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROTEAU, GERALDINE E Employer name Pilgrim Psych Center Amount $37,298.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPARIK, JOAN A Employer name Pilgrim Psych Center Amount $37,296.00 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEREDAY, EMMA M Employer name Nassau County Amount $37,298.00 Date 10/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADAIGH, TOMMELIAM Employer name Div Housing & Community Renewl Amount $37,297.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATURA, JEANNETTE Employer name Town of Oyster Bay Amount $37,296.38 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYTON, RICKEY L Employer name Sullivan West CSD Amount $37,295.62 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLERMANN, RUTH M Employer name Finger Lakes DDSO Amount $37,296.00 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, MARIE A Employer name Supreme Ct-Richmond Co Amount $37,295.97 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, CLINTON L Employer name Thousand Isl St Pk And Rec Reg Amount $37,295.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, EDWARD C Employer name Dept Transportation Region 6 Amount $37,295.00 Date 06/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GORDON H Employer name Monroe County Amount $37,295.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSTON, GERALD J Employer name City of Rochester Amount $37,295.30 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, ARTHUR M Employer name Department of Tax & Finance Amount $37,294.93 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOLA, ANGELO V Employer name Town of Huntington Amount $37,295.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILTON, NEWTON A Employer name Oneida County Amount $37,294.93 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENCI, JULIE F Employer name Education Department Amount $37,294.77 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURZ, GEORGE F Employer name Clinton Corr Facility Amount $37,294.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANCHAK, MICHAEL C Employer name SUNY Health Sci Center Brooklyn Amount $37,294.15 Date 09/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, ARTHUR E Employer name Town of Trenton Amount $37,294.33 Date 05/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANCIULLI, LINDA M Employer name Nassau County Amount $37,294.74 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERSON, KATHY L Employer name Div of Tax Appeals Amount $37,294.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMILIO, ANDREW A Employer name Auburn City School Dist Amount $37,293.19 Date 02/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, JOHN R Employer name Onondaga County Amount $37,294.15 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, HAROLD Employer name Wappingers CSD Amount $37,293.00 Date 06/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, ROBERT J Employer name Department of Health Amount $37,293.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSABELLA, JOHN A Employer name City of New Rochelle Amount $37,293.00 Date 10/13/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALLOVA, LOUIS Employer name City of Amsterdam Amount $37,292.79 Date 08/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFFNER, EDWIN K Employer name Southport Correction Facility Amount $37,292.84 Date 11/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, JOAN M Employer name Hutchings Psych Center Amount $37,292.44 Date 10/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DULIN, KEVIN J Employer name Office of Mental Health Amount $37,292.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGH, ROBERT J Employer name Nassau County Amount $37,292.23 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOESSNER, EUGENE R Employer name Nassau County Amount $37,292.00 Date 04/16/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOOD, GEORGE R Employer name Fairport CSD Amount $37,291.80 Date 02/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, MICHAEL D Employer name Office For Technology Amount $37,291.94 Date 06/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWARE, JUDITH C Employer name Ballston Spa-CSD Amount $37,291.72 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIMS, LOUIS E Employer name Manhattan Psych Center Amount $37,291.47 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPELLO, CHRISTOPHER Employer name Otisville Corr Facility Amount $37,290.33 Date 08/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFALS, JOSE M Employer name Dept Transportation Region 1 Amount $37,291.47 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, DIANNE Employer name Suffolk County Amount $37,290.21 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANMALLY, SUSAN L Employer name City of Buffalo Amount $37,290.00 Date 11/15/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREISCH, ALVIN R Employer name Dpt Environmental Conservation Amount $37,290.32 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, MICHELE Employer name NYC Civil Court Amount $37,290.26 Date 12/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, RUSSELL A Employer name Leroy CSD Amount $37,289.71 Date 02/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNRIKE, TERESA Employer name Dryden CSD Amount $37,289.53 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIONEK, MARGARET J Employer name Dept Labor - Manpower Amount $37,290.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENROD, BRUCE Employer name Dpt Environmental Conservation Amount $37,290.00 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLL, GERALD K Employer name Village of Malone Amount $37,289.00 Date 05/16/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSTERHOUDT, DONALD R Employer name Sullivan Corr Facility Amount $37,288.99 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, WILLIAM G Employer name Office of General Services Amount $37,289.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGTIN, HERBERT V Employer name Division of State Police Amount $37,289.00 Date 01/04/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LISSAUER, ELAINE Employer name Dpt Environmental Conservation Amount $37,288.78 Date 02/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONCRIEFFE, DULCIE Employer name State Insurance Fund-Admin Amount $37,288.76 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DEBORAH A Employer name Clinton County Amount $37,288.42 Date 10/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADDEN, EDWIN L Employer name Onondaga County Amount $37,288.61 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSENBECK, EUGENE K, JR Employer name Marcy Correctional Facility Amount $37,288.51 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, DENNIS P Employer name Finger Lakes DDSO Amount $37,288.64 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, PAULA E Employer name Off of the Med Inspector Gen Amount $37,287.58 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, RANDY E Employer name Clinton Corr Facility Amount $37,287.96 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, RAYMOND Employer name Green Haven Corr Facility Amount $37,287.90 Date 08/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, WILLIAM J Employer name Dept Transportation Reg 2 Amount $37,287.13 Date 04/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANDO, JEANNE M Employer name Suffolk County Amount $37,287.00 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIBUFFO, ROSEMARIE Employer name Village of Port Chester Amount $37,287.58 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, WILLIAM L Employer name Thruway Authority Amount $37,287.30 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSIELEWICZ, RAYMOND J Employer name Central Islip UFSD Amount $37,286.50 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRESE, JANET M Employer name Suffolk County Amount $37,286.41 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDOLINO, JOSEPH, SR Employer name Collins Corr Facility Amount $37,286.76 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDS, ANDREA J Employer name NYS School For The Deaf Amount $37,286.51 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSAVECCA, JAMES P Employer name White Plains City School Dist Amount $37,286.24 Date 09/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, MARY ANN Employer name Pilgrim Psych Center Amount $37,286.35 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ALEXANDER C Employer name Green Haven Corr Facility Amount $37,286.41 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, CHRISTOPHER J Employer name Department of Tax & Finance Amount $37,285.51 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNEY, GERALD C Employer name Livingston Correction Facility Amount $37,285.51 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, MICHAEL J Employer name SUNY College at Buffalo Amount $37,285.25 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, DEBORAH G Employer name Somers CSD Amount $37,285.71 Date 07/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYTON, RICHARD K Employer name Office of General Services Amount $37,286.13 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, JOHN K Employer name Cape Vincent Corr Facility Amount $37,285.35 Date 12/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, ROBERT A Employer name Nassau County Amount $37,285.00 Date 09/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, SHEILA L Employer name Division of Human Rights Amount $37,285.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACER, RANDOLPH M Employer name Nassau County Amount $37,285.00 Date 01/05/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KACZMAREK, GREGORY T Employer name City of Schenectady Amount $37,285.00 Date 09/13/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FABRITIUS, KURT F Employer name SUNY College at Fredonia Amount $37,284.17 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLUCK, ETHAN P Employer name Liverpool CSD Amount $37,284.71 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, BRIAN D Employer name Ogdensburg Corr Facility Amount $37,284.76 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTORONE, RONALD R Employer name City of Rochester Amount $37,283.00 Date 07/13/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name METZ, DAVID P Employer name Buffalo Psych Center Amount $37,284.15 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKERING, TERRY J Employer name Adirondack Correction Facility Amount $37,284.71 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, HAROLD Employer name North Babylon UFSD Amount $37,284.00 Date 01/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULOTTA, ANTHONY J, JR Employer name Monroe County Amount $37,282.41 Date 11/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, REBECCA Employer name New York State Assembly Amount $37,283.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MAUREEN C Employer name West Hempstead UFSD Amount $37,283.00 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUGH, STEVEN W Employer name Bainbridge-Guilford CSD Amount $37,282.20 Date 05/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, FRED A Employer name Erie County Amount $37,282.98 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, STEVEN E Employer name Liverpool CSD Amount $37,281.93 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMEDY, OLGATHE Employer name Hudson Valley DDSO Amount $37,281.03 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LLOYD E Employer name Bernard Fineson Dev Center Amount $37,281.02 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, JOHN M Employer name Erie County Amount $37,281.86 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSAKOSKI, JOHN F Employer name Office of General Services Amount $37,281.79 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLALLY, DARLENE E Employer name Town of Rotterdam Amount $37,280.56 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDES, G GARY Employer name Downstate Corr Facility Amount $37,281.00 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, PAUL E, JR Employer name Upstate Correctional Facility Amount $37,279.84 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERSHIS, KAREN L Employer name Longwood CSD at Middle Island Amount $37,279.54 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, DIANE C Employer name Temporary & Disability Assist Amount $37,279.38 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROM, TAMMY M Employer name Ulster Correction Facility Amount $37,279.93 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIN, KAY E Employer name Dept of Public Service Amount $37,280.30 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, JANET H Employer name Office of Court Administration Amount $37,278.55 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMENKO, MICHAEL Employer name Nassau County Amount $37,279.00 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNER, THOMAS E, JR Employer name Five Points Corr Facility Amount $37,279.00 Date 04/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTINE, AILEEN C Employer name Westchester County Amount $37,278.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, GINA M Employer name Third Jud Dept - Nonjudicial Amount $37,278.17 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITKOFF, STEWART Employer name Manhattan Psych Center Amount $37,277.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIENDS, COLLEEN J Employer name Broome County Amount $37,277.00 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAREMBA, AGNES J Employer name Fourth Jud Dept - Nonjudicial Amount $37,278.00 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGLAND, CHRISTINA M Employer name Children & Family Services Amount $37,277.58 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATRO, WILLIAM H Employer name Office of General Services Amount $37,277.08 Date 08/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCH, HELEN A Employer name Erie County Amount $37,277.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, PHILIP A Employer name Monroe County Amount $37,277.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, TYRONE C Employer name Erie County Medical Cntr Corp Amount $37,276.61 Date 06/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, MICHAEL R Employer name SUNY Buffalo Amount $37,276.92 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILNER, THOMAS B Employer name Office For Technology Amount $37,276.64 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLENDER, ANGELA C Employer name Chautauqua County Amount $37,276.13 Date 11/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNE, TODD P Employer name Riverview Correction Facility Amount $37,276.52 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, VINCENT Employer name Port Authority of NY & NJ Amount $37,275.40 Date 04/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, DAVID L Employer name Erie County Amount $37,276.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERBER, PAMELA G Employer name Port Authority of NY & NJ Amount $37,275.00 Date 01/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISORDI, VERONICA M Employer name Mt Vernon City School Dist Amount $37,275.21 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESAR, SUSAN M Employer name Broome DDSO Amount $37,275.05 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARIN, KENNETH F Employer name Clinton Corr Facility Amount $37,273.60 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORRIGAN, MICHAEL L Employer name Mt Mcgregor Corr Facility Amount $37,273.30 Date 11/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERCI, RUTH Employer name Westchester Health Care Corp Amount $37,274.96 Date 11/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, JOSEPH S Employer name SUNY Stony Brook Amount $37,274.88 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNSELMAN, CATHIE R Employer name Corning Community College Amount $37,272.71 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKS, S DALE Employer name Saratoga Springs City Sch Dist Amount $37,272.43 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, CHERIE L Employer name Clinton Corr Facility Amount $37,273.00 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODDS, VIRGINIA M Employer name St Lawrence Psych Center Amount $37,273.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISKOVICH, JOYCE Employer name City of Rochester Amount $37,272.31 Date 01/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARUE, ALAN N Employer name New York Public Library Amount $37,272.22 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, ANDREW T Employer name Baldwin UFSD Amount $37,272.00 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, CHARLES W Employer name Ogdensburg Corr Facility Amount $37,271.61 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMLET, JAMES Employer name Sing Sing Corr Facility Amount $37,271.74 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEMPSELL, MARK E Employer name Town of Lancaster Amount $37,272.18 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, ALMA Employer name Housing Finance Agcy Amount $37,272.00 Date 09/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMBROSIO, RONALD A Employer name Herkimer County Amount $37,272.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISKIN, GERTRUDE Employer name Rockland Psych Center Amount $37,271.53 Date 12/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZIPONE, MICHAEL D Employer name Village of Potsdam Amount $37,271.57 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCIA, GUY J Employer name Monroe County Amount $37,270.33 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE COU-WINSTON, DEBRA A Employer name Children & Family Services Amount $37,270.21 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULCHER, PAUL J Employer name Greene Corr Facility Amount $37,270.12 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORZEL, HERMAN O Employer name SUNY College Techn Morrisville Amount $37,271.00 Date 01/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLOCK, VINCENT J Employer name Port Authority of NY & NJ Amount $37,270.00 Date 11/09/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLEMING, THOMAS A Employer name SUNY Central Admin Amount $37,270.00 Date 09/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, ABIGAIL O Employer name Office of Real Property Servic Amount $37,269.83 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, DEBORAH Employer name Broome County Amount $37,269.79 Date 02/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NANCY M Employer name Brooklyn DDSO Amount $37,270.00 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFF, RICHARD Employer name Suffolk County Wtr Authority Amount $37,270.00 Date 12/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, KEVIN J Employer name Capital Dist Child&Youth Serv Amount $37,269.99 Date 06/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONHAUSER, RONALD E Employer name Dept Transportation Region 5 Amount $37,269.49 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIANA, THOMAS P Employer name Westchester County Amount $37,269.00 Date 03/19/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOJCIK, JEFFREY P, SR Employer name Thruway Authority Amount $37,269.46 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETSCH, VIVIAN A Employer name Patchogue-Medford UFSD Amount $37,269.21 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLIVAN, CATHERINE Employer name Department of Tax & Finance Amount $37,269.08 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, CHRISTOPHER D Employer name Fishkill Corr Facility Amount $37,269.08 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INDENCE, THOMAS J Employer name Suffolk County Amount $37,268.88 Date 12/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZZARI, JOSEPH M Employer name City of Schenectady Amount $37,269.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLEMM, KARL P Employer name Nassau County Amount $37,269.00 Date 02/28/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE WALD, DANIEL D, SR Employer name Collins Corr Facility Amount $37,268.55 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THERESA E Employer name City of Syracuse Amount $37,268.41 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRENGER, LAUREN K Employer name City of White Plains Amount $37,267.37 Date 08/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFMULLER, PAUL L Employer name Mid-State Corr Facility Amount $37,267.48 Date 03/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMBROSIO, ANGELA Employer name Westchester County Amount $37,267.00 Date 07/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, PAMELA Employer name Westchester Health Care Corp Amount $37,267.60 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, BRIAN M Employer name Erie County Amount $37,268.17 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, THOMAS C Employer name Sullivan County Amount $37,267.00 Date 11/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGO, MARTHA A Employer name Orchard Park CSD Amount $37,266.90 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTI, MICHAEL J Employer name Erie County Amount $37,267.89 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, DALE L Employer name Broome County Amount $37,266.61 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSSICKER, CAROL A Employer name Watervliet City School Dist Amount $37,266.45 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, DEWAINE J Employer name Bath Mun Utility Commission Amount $37,266.00 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROUTMAN, WAYNE A Employer name Orleans Corr Facility Amount $37,265.88 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAMANICA, RAE Employer name Village of Williston Park Amount $37,265.99 Date 08/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, STEVEN E Employer name Town of Cornwall Amount $37,265.59 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIFERRI, ANDREW J Employer name Taconic DDSO Amount $37,266.03 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTAMARIA, VINCENT A, JR Employer name Erie County Amount $37,265.48 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, HARRIS J Employer name Oneida County Amount $37,264.98 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLAHAN, WALTER W Employer name Laurelton Fire District Amount $37,265.39 Date 06/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATTHEWS, DAVID Employer name State Insurance Fund-Admin Amount $37,265.32 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIT, FREDERICK S Employer name Onondaga County Wtr Authority Amount $37,265.00 Date 08/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGNATA, RICHARD F Employer name Monroe County Amount $37,264.29 Date 02/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VIVIO, SUSAN M Employer name Nassau Health Care Corp Amount $37,264.64 Date 10/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASCELLO, JOHN E Employer name Clarkstown CSD Amount $37,264.90 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSMAN, ROCHELLE S Employer name Suffolk County Amount $37,264.26 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN R Employer name City of Rome Amount $37,264.38 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DYKES, JAMES E Employer name Nassau County Amount $37,264.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORKEY, LARRY C Employer name Chateaugay Correction Facility Amount $37,263.12 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ELVIA M Employer name Pilgrim Psych Center Amount $37,263.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOKE, JAMES E Employer name Dept Labor - Manpower Amount $37,262.38 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, FAITH M Employer name Rockland County Amount $37,262.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADSBY, ROGER J Employer name Thruway Authority Amount $37,262.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSSO, ADA L Employer name Town of Hempstead Amount $37,262.00 Date 10/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIZNER, ERIC C Employer name NYS Power Authority Amount $37,260.78 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, MARGARET I Employer name Brooklyn Childrens Psych Center Amount $37,260.65 Date 04/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTKEY, GLORIA J Employer name Columbia County Amount $37,260.54 Date 04/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONNELL, DOLORES Employer name Greater Binghamton Health Cntr Amount $37,261.00 Date 04/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACGARVA, ETHEL B Employer name Town of East Hampton Amount $37,262.16 Date 10/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, MARYANN R Employer name Department of Tax & Finance Amount $37,260.12 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, BARBARA B Employer name Ontario County Amount $37,260.90 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLTS, SAMUEL R Employer name Finger Lakes DDSO Amount $37,260.19 Date 09/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LINDA S Employer name Oswego County Amount $37,259.91 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAYA, CONRAD Employer name Village of Yorkville Amount $37,259.16 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, BARBARA Employer name Hudson Valley DDSO Amount $37,260.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANOWIECZ, CHRISTINE M Employer name Longwood CSD at Middle Island Amount $37,259.11 Date 07/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, GLORIA D Employer name Dept Labor - Manpower Amount $37,259.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZULKO, KEITH D Employer name Greater Binghamton Health Cntr Amount $37,258.90 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKERT, BARBARA J Employer name Jefferson County Amount $37,258.85 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, BRIAN E Employer name Dept Transportation Region 3 Amount $37,258.57 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRERA, MILLICENT F Employer name Metro Suburban Bus Authority Amount $37,258.54 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNATO, DAVID V Employer name Orleans Corr Facility Amount $37,258.44 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTLIEB, FRANK F Employer name Temporary & Disability Assist Amount $37,258.52 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDERA, GEORGE M Employer name Marcy Correctional Facility Amount $37,258.24 Date 03/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, RONALD L Employer name Suffolk County Amount $37,260.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUEBNER, MARGARET A Employer name Massapequa UFSD Amount $37,258.17 Date 01/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, CATHERINE A Employer name Central NY DDSO Amount $37,258.34 Date 03/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRUS, ROBERT M, JR Employer name Town of Greece Amount $37,258.00 Date 03/22/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHALEN, THOMAS M Employer name Greater Binghamton Health Cntr Amount $37,257.97 Date 01/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARY J Employer name Rockland Psych Center Amount $37,258.00 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, MARGARET C Employer name Hudson Valley DDSO Amount $37,258.00 Date 10/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, JOHN F Employer name Village of Scarsdale Amount $37,258.00 Date 03/25/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KATZ, SUSAN Employer name City of White Plains Amount $37,257.62 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITLOCK, GLENN C Employer name Fourth Jud Dept - Nonjudicial Amount $37,257.49 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTTON, DONNA M Employer name City of Watertown Amount $37,257.79 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWORKOWSKI, JEAN C Employer name Oyster Bay-East Norwich CSD Amount $37,257.68 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ROBERT Employer name New York Public Library Amount $37,257.48 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCHETT, DANIEL P Employer name Allegany County Amount $37,257.25 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGLER, ROGER L Employer name City of Tonawanda Amount $37,257.00 Date 05/11/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANNEY, FREDERICK W, JR Employer name Nassau County Amount $37,257.10 Date 07/08/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPBELL, ANNE R Employer name Education Department Amount $37,257.08 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, DOUGLAS F Employer name Office of Mental Health Amount $37,257.08 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, GORDON J Employer name Division of State Police Amount $37,257.00 Date 02/23/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KARINS, NORINE H Employer name Energy Research Dev Authority Amount $37,257.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ROBERT E Employer name City of Yonkers Amount $37,257.00 Date 06/28/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOFI, ANTONIA J Employer name Queens Borough Public Library Amount $37,255.90 Date 12/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAER, RODNEY L Employer name Mt Mcgregor Corr Facility Amount $37,256.76 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, MICHAEL L Employer name Town of Hamptonburgh Amount $37,255.99 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWL, WILFRED B Employer name Westchester County Amount $37,255.57 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMBLAY, JOHN C, JR Employer name Mt Mcgregor Corr Facility Amount $37,255.00 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDBAUER, GEORGE C, JR Employer name Suffolk County Amount $37,255.00 Date 04/06/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAITS, CHARLES M Employer name City of Buffalo Amount $37,255.24 Date 11/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PATANAKUL, PISIT Employer name City of Yonkers Amount $37,255.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, ROBERT V Employer name Coxsackie Corr Facility Amount $37,254.00 Date 06/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, DOREEN A Employer name Department of Transportation Amount $37,253.02 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUESLER, VERNON C, III Employer name Hudson & Black Riv Reg Dist Amount $37,254.54 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, DONALD F Employer name Rensselaer County Amount $37,253.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, JAMES J Employer name Ninth Judicial Dist Amount $37,253.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLAMB, LOUIS V Employer name Wende Corr Facility Amount $37,253.38 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACE, GERALD A Employer name Finger Lakes DDSO Amount $37,253.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARSE, LUCINDA Employer name Temporary & Disability Assist Amount $37,252.12 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, BARBARA J Employer name Wyandanch UFSD Amount $37,252.79 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERRICO, GAIL L Employer name Div Criminal Justice Serv Amount $37,252.33 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORKE, SANDRA CARDWELL Employer name BOCES-Tompkins Seneca Tioga Amount $37,251.07 Date 12/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, MICHAEL A Employer name Sullivan County Amount $37,252.05 Date 06/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMBONE, JACK J Employer name Watertown Corr Facility Amount $37,251.83 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELIE, MICHAEL P Employer name Monroe County Amount $37,250.84 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, RODERICK C Employer name City of Fulton Amount $37,250.95 Date 06/25/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOODSPEED, WILLIAM D Employer name Nassau County Amount $37,251.00 Date 05/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, RONALD E Employer name Erie County Medical Cntr Corp Amount $37,250.50 Date 10/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHER, CARLTON C Employer name Erie County Amount $37,250.04 Date 05/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIE, VALENTINE Employer name Kingsboro Psych Center Amount $37,250.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLAND, MARLENE Employer name SUNY Albany Amount $37,250.99 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, ROBERT A Employer name Dept Labor - Manpower Amount $37,250.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTNOY, ROSALYN R Employer name Rockland County Amount $37,250.00 Date 12/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANIFIN, SALLY A Employer name SUNY Binghamton Amount $37,249.79 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GEORGE C Employer name Port Authority of NY & NJ Amount $37,250.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WALTER Employer name City of White Plains Amount $37,250.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRANG, GERALD T Employer name Fayetteville-Manlius CSD Amount $37,248.47 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUS, TINA M Employer name Monroe County Amount $37,249.20 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHI, PETER J Employer name City of Yonkers Amount $37,249.00 Date 07/13/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILSON, MARGARET A Employer name Pilgrim Psych Center Amount $37,250.00 Date 12/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISSELL, LOIS Employer name Executive Chamber Amount $37,249.00 Date 01/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNKLE, THOMAS J Employer name Office For Technology Amount $37,248.44 Date 09/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEPHEN L Employer name Cortland County Amount $37,248.15 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, KEVIN P Employer name Town of Greenburgh Amount $37,248.00 Date 02/16/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANLON, LINDA L Employer name Hudson River Psych Center Amount $37,248.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANN, STEVEN E Employer name City of Elmira Amount $37,248.06 Date 01/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARROUSTE, MICHAEL Employer name Thruway Authority Amount $37,246.65 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, ORLANDO A Employer name Children & Family Services Amount $37,247.66 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENRIED, KIMBERLY E Employer name City of Buffalo Amount $37,247.45 Date 09/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFFMASTER, JOHN DONALD Employer name Temporary & Disability Assist Amount $37,246.00 Date 10/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, MARY I Employer name Monroe County Amount $37,246.59 Date 01/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBOLEWSKI, SHARON H Employer name Education Department Amount $37,246.43 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, LORALEE Employer name Suffolk County Amount $37,246.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEAVES, MARLENE A Employer name SUNY Stony Brook Amount $37,245.74 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEY, CATHERINE T Employer name SUNY Health Sci Center Syracuse Amount $37,245.70 Date 02/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, HARRY E Employer name Town of Woodstock Amount $37,245.20 Date 03/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA VIGNE, JOHN PAUL Employer name Adirondack Correction Facility Amount $37,244.92 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, RICHARD G, JR Employer name Wyoming Corr Facility Amount $37,244.88 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, RANDY L Employer name Collins Corr Facility Amount $37,245.32 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, CHARLOTTE Employer name State Insurance Fund-Admin Amount $37,245.25 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDERWICK, JAY B Employer name City of Buffalo Amount $37,245.69 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARPULLA, MICHAEL P Employer name Monroe County Amount $37,244.58 Date 02/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ROBERT M Employer name Wende Corr Facility Amount $37,244.84 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINDER, JOSEPH F Employer name Nassau County Amount $37,243.92 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGANARO, CHARLES G Employer name Department of Tax & Finance Amount $37,243.65 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZI, WILLIAM M Employer name Division of State Police Amount $37,244.30 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASH, RONALD A Employer name Rockland Psych Center Children Amount $37,244.16 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANUCCI, FRANK A Employer name City of Schenectady Amount $37,243.00 Date 02/19/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILLIAM, MARSHA A Employer name Department of Tax & Finance Amount $37,243.36 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIFE, JACQUELYN M Employer name Mohawk Valley Psych Center Amount $37,243.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUFF, DANIEL J Employer name City of Lockport Amount $37,243.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARCHIONE, NANCY M Employer name Department of Transportation Amount $37,242.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, CATHERINE C Employer name Nassau County Amount $37,242.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, KEVIN J Employer name Central NY DDSO Amount $37,242.56 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROZYK, JEFFREY E Employer name Western New York DDSO Amount $37,242.79 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOFI, MARK J Employer name Wyoming Corr Facility Amount $37,241.38 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, THOMAS C Employer name Dept Transportation Region 8 Amount $37,241.70 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEDY, THOMAS R Employer name Onondaga County Amount $37,242.00 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIVEN, SUSAN A Employer name Onondaga County Amount $37,240.13 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYDEN, ELAINE Employer name Bryant Library Amount $37,240.00 Date 07/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, GREGORY D Employer name Collins Corr Facility Amount $37,240.73 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, SHIRLEY A Employer name Cornell University Amount $37,240.96 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOW, FRED J, JR Employer name Port Authority of NY & NJ Amount $37,239.56 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, FRANCINE Employer name Div Housing & Community Renewl Amount $37,239.00 Date 11/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TCHEN, YUEH CHIA Employer name Queens Borough Public Library Amount $37,240.00 Date 04/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNER, JAMES C Employer name Monroe County Amount $37,239.72 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, DANIEL E Employer name Education Department Amount $37,238.57 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSHAY, JEANNE Employer name Division of Parole Amount $37,239.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEYER, DONALD E Employer name Suffolk County Amount $37,238.85 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, STEPHEN K Employer name Department of Health Amount $37,238.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, LAWRENCE A Employer name Gowanda Correctional Facility Amount $37,237.00 Date 04/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOST, HERBERT E Employer name Elmira Corr Facility Amount $37,238.52 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUANO, GUIDO Employer name Town of Greenburgh Amount $37,238.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAIN, RAJ K Employer name Dept Labor - Manpower Amount $37,236.63 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKELSTEIN, ANITA Employer name Town of Ramapo Amount $37,236.45 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, JAMES M Employer name New York Public Library Amount $37,236.86 Date 02/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, YOUNGSOOK Employer name Pilgrim Psych Center Amount $37,236.79 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFILIPPO, JOHN Employer name Suffolk County Amount $37,235.93 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANDT, CHERYL A Employer name Oswego City School Dist Amount $37,235.45 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, ELLEN M Employer name Suffolk County Amount $37,236.00 Date 05/27/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEA, CONSTANCE Employer name Suffolk County Amount $37,234.72 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBRING, WILLIAM E Employer name Willard Drug Treatment Campus Amount $37,234.47 Date 12/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONY, MICHAEL C Employer name Town of Mt Pleasant Amount $37,235.00 Date 07/05/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHEYNE, JAMES D Employer name Central NY Psych Center Amount $37,235.26 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSITORE, JOHN F Employer name Nassau County Amount $37,235.00 Date 01/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DODGE, JEFF Employer name SUNY College at Geneseo Amount $37,234.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATELY, TIMOTHY R Employer name City of Lockport Amount $37,232.88 Date 06/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, MICHAEL J Employer name Suffolk County Amount $37,232.43 Date 11/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINERI, JOSEPH M Employer name Cayuga Correctional Facility Amount $37,232.53 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, KIMBERLY A Employer name Finger Lakes DDSO Amount $37,233.53 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHET, RAYMOND H Employer name Nassau Health Care Corp Amount $37,234.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASH, JOHN J, JR Employer name City of Olean Amount $37,233.00 Date 02/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIMMOLLER, KATHLEEN Employer name Sachem CSD at Holbrook Amount $37,232.52 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEDEMER, GEORGE C Employer name Town of Penfield Amount $37,232.16 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, BARRY M Employer name Pilgrim Psych Center Amount $37,232.00 Date 12/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYES, GARLAND R Employer name Rockland Psych Center Amount $37,232.00 Date 02/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, GLENDA M Employer name Children & Family Services Amount $37,232.06 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, ROBERT E Employer name Banking Department Amount $37,232.00 Date 08/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELROY, JOHN A Employer name Dept Transportation Region 7 Amount $37,231.85 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORGANISCIAK, JOSEPH M, JR Employer name City of Utica Amount $37,232.00 Date 03/08/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTORELLI, JOSEPH F Employer name Brewster CSD Amount $37,232.00 Date 08/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANK, BENITA J Employer name Finger Lakes DDSO Amount $37,231.72 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, BERNARD L Employer name Village of Depew Amount $37,231.70 Date 06/21/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARDINGE, WALTER E Employer name Dept Transportation Region 8 Amount $37,230.79 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTZ, GEORGE E Employer name St Lawrence Psych Center Amount $37,231.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANOY, JOSEPH J Employer name City of White Plains Amount $37,231.20 Date 06/11/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, WILLIE F Employer name Syracuse City School Dist Amount $37,230.97 Date 05/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEKS, LEONARD C Employer name Dept Transportation Region 3 Amount $37,231.27 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLER-FARNACH, DIANE E Employer name Onondaga County Amount $37,230.74 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEGLER, ROBERT L Employer name Mohawk Correctional Facility Amount $37,230.55 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINEGAN, JUDD Employer name Central NY Psych Center Amount $37,230.00 Date 12/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAVELAS, GEORGE B Employer name Town of Bedford Amount $37,230.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN-GAYNUS, RENEE Employer name NYS Community Supervision Amount $37,230.44 Date 02/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWCLIFFE, JEFFERY H Employer name Thruway Authority Amount $37,230.18 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, RUDY F Employer name Dpt Environmental Conservation Amount $37,229.37 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARL-WASKOWIAK, NINA L Employer name Nassau County Amount $37,229.94 Date 05/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASHER, MURIEL G Employer name Office of Mental Health Amount $37,229.64 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMQUIST, BRUCE J Employer name Rochester Childrens Services Amount $37,228.13 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, JACK Employer name BOCES Eastern Suffolk Amount $37,229.00 Date 07/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, CHARLES D Employer name Broome County Amount $37,229.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, KRISTINA Employer name Suffolk Coop Library System Amount $37,227.78 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELFRICH, RUTH B Employer name Manhattan Psych Center Amount $37,227.29 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKE, WILLIAM A Employer name Long Island Dev Center Amount $37,227.70 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWELL, FREDERICK C Employer name Suffolk County Amount $37,227.58 Date 04/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, KATHLEEN Employer name Children & Family Services Amount $37,226.81 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSKY, CHRISTOPHER M Employer name City of North Tonawanda Amount $37,226.82 Date 10/20/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, ROSANNE J Employer name Bill Drafting Commission Amount $37,227.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNNING, DENNIS P Employer name Belgrave Wtr Poll Control Dist Amount $37,226.57 Date 03/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESSETTE, KAREN S Employer name Gouverneur CSD Amount $37,226.37 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREIRO, MARIO Employer name Chateaugay Correction Facility Amount $37,225.30 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITTER, ADELE M Employer name Pilgrim Psych Center Amount $37,225.26 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALLO, FRANKLIN Employer name City of Rochester Amount $37,225.00 Date 10/19/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUOT, PATRICK J Employer name Ogdensburg Corr Facility Amount $37,226.09 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTANZIO, ANGELO Employer name Wende Corr Facility Amount $37,226.22 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOEFERL, BERNARD J Employer name Monroe County Amount $37,226.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYLIE, MARIA M Employer name City of White Plains Amount $37,226.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHELE A Employer name Erie County Amount $37,225.00 Date 09/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSHALL, ROSS H Employer name Department of Tax & Finance Amount $37,224.53 Date 07/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LARRY J Employer name Central NY Psych Center Amount $37,224.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLILLO, ARTHUR L Employer name Office of Mental Health Amount $37,224.00 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JON P Employer name Hutchings Psych Center Amount $37,223.96 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPPER, HAROLD Employer name Erie County Amount $37,224.64 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCZMARSKI, LEON N Employer name Wyoming County Amount $37,224.55 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLINGAME, STANLEY L, JR Employer name Thruway Authority Amount $37,223.75 Date 07/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRIANNI, LOUIS, JR Employer name Mohawk Correctional Facility Amount $37,223.27 Date 05/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NANCY L Employer name Cornell University Amount $37,223.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLIN, JAMES J Employer name Erie County Amount $37,222.94 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, CLARISE M Employer name Suffolk County Amount $37,222.67 Date 07/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, CYNTHIA M Employer name Western New York DDSO Amount $37,223.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOANES, NANCY Employer name SUNY Albany Amount $37,221.91 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNSIDE, CHARLES G Employer name Bellmore-Merrick CSD Amount $37,221.55 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRA, RICHARD L Employer name City of Watertown Amount $37,222.21 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAVER, JAMES D Employer name Onondaga County Amount $37,223.00 Date 10/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, MARVIN L Employer name Dept Transportation Region 9 Amount $37,222.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISEHOON, CHARLES R Employer name Hutchings Psych Center Amount $37,221.16 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, JOSEPH F Employer name Amherst CSD Amount $37,220.76 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAUSKAS, LYNN M Employer name Riverhead Water District Amount $37,220.71 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFIN, CORINNE Employer name Suffolk County Amount $37,220.58 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENAC, ROBERT C Employer name Div Criminal Justice Serv Amount $37,221.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLODZIEJ-ZINCIO, MARIA Employer name Columbia County Amount $37,221.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLHAM, KENT A Employer name Monroe County Amount $37,221.08 Date 12/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, THOMAS S Employer name Attica Corr Facility Amount $37,220.51 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, ARNOLD E Employer name City of Plattsburgh Amount $37,220.00 Date 01/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, ROBERT J Employer name City of Rochester Amount $37,220.00 Date 06/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BATTLES, CAROL A Employer name Monroe County Amount $37,219.93 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ZENAIDA Employer name NYC Criminal Court Amount $37,220.16 Date 06/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLER, BRUCE A Employer name Mohawk Correctional Facility Amount $37,220.42 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEE, MARGARET M Employer name Fourth Jud Dept - Nonjudicial Amount $37,219.81 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULP, SIGMUND G Employer name City of Yonkers Amount $37,219.80 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANY, RICHARD P Employer name Southport Correction Facility Amount $37,220.00 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LUVUNIA Employer name Capital District DDSO Amount $37,219.37 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, JAMES Employer name NYC Criminal Court Amount $37,219.33 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MADELINE E Employer name SUNY College at Oneonta Amount $37,219.59 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, ROBERT L, JR Employer name Albion Corr Facility Amount $37,219.73 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEUTEL, TIMOTHY E Employer name Jefferson County Amount $37,219.31 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZ, RICHARD A Employer name Suffolk County Amount $37,218.74 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINICK, DONNA M Employer name Orange County Amount $37,217.86 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGIBAY, ALBERT Employer name Downstate Corr Facility Amount $37,218.16 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, WILLIAM J Employer name Division of Parole Amount $37,218.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, BEVERLY M Employer name Elmira City School Dist Amount $37,217.92 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, ELIZABETH M Employer name New Rochelle City School Dist Amount $37,217.13 Date 02/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMSLEY, JULIA A Employer name Department of Motor Vehicles Amount $37,217.72 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKHARDT, MARYLOU Employer name BOCES Suffolk 2nd Sup Dist Amount $37,217.61 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGAR, CLAY D Employer name Yates County Amount $37,216.61 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBUTO, NANCY A Employer name Helen Hayes Hospital Amount $37,216.42 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HOESEN, SAMUEL B Employer name Bethlehem CSD Amount $37,217.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, THOMAS L Employer name Banking Department Amount $37,216.07 Date 09/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, ROBERT J Employer name City of Buffalo Amount $37,217.00 Date 01/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLO, THOMAS A Employer name Department of Transportation Amount $37,216.00 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, SHIRLEY M Employer name Temporary & Disability Assist Amount $37,215.42 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIEGEL, MARCIA E Employer name Town of Brookhaven Amount $37,215.42 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, JEAN M Employer name Suffolk County Amount $37,215.79 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUTER, ARTHUR W Employer name Rockland Psych Center Children Amount $37,216.00 Date 01/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROEHLICH, JAMES J Employer name NYS Gaming Commission Amount $37,215.44 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CHRIS N Employer name Wyoming Corr Facility Amount $37,215.30 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JACK Employer name NYC Civil Court Amount $37,215.33 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, MICHAEL R Employer name City of Plattsburgh Amount $37,215.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSEL, KIMBERLY Employer name Collins Corr Facility Amount $37,215.16 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADEN, ANNE M Employer name Hudson River Psych Center Amount $37,215.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, BARBARA J Employer name Education Department Amount $37,215.00 Date 08/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENSON, DONALD J Employer name Niagara County Amount $37,215.00 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDERS, CHESTER O Employer name City of Gloversville Amount $37,214.81 Date 02/27/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOGUE, SUZY A Employer name Western New York DDSO Amount $37,214.31 Date 06/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGNASHER, BRIAN M Employer name Greene Corr Facility Amount $37,213.27 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENYEA, MICHAEL J Employer name Mt Mcgregor Corr Facility Amount $37,214.00 Date 04/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, GAIL P Employer name Westchester County Amount $37,213.61 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JULIA S Employer name Willard Psych Center Amount $37,213.00 Date 01/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXIS, WILLIAM J Employer name Fishkill Corr Facility Amount $37,213.58 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADO, SONIA Y Employer name Kirby Forensic Psych Center Amount $37,213.13 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, JAMES C Employer name Albion Corr Facility Amount $37,213.12 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGHORN, SAMUEL P Employer name Thruway Authority Amount $37,212.00 Date 03/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ZILE, JACK L, JR Employer name Chautauqua County Amount $37,212.76 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, LEWIS S Employer name Dept Transportation Region 9 Amount $37,212.12 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PATRICIA C Employer name Village of Freeport Amount $37,212.00 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDUZER, STANLEY R Employer name Town of Warwick Amount $37,212.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLARD, HOLLY G Employer name Office For Technology Amount $37,211.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAKEL, GRACE K Employer name Education Department Amount $37,211.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, MARIA T Employer name SUNY Binghamton Amount $37,210.15 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, GREGORY P Employer name Onondaga County Amount $37,211.74 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDENBURGH, DEBRA Employer name Schenectady County Amount $37,210.46 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUSE, SUSAN Employer name Westchester County Amount $37,210.69 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUVAL, PHYLLIS C Employer name Clinton County Amount $37,210.00 Date 06/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, THOMAS J Employer name Department of Transportation Amount $37,210.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, JEAN N Employer name Erie County Amount $37,210.00 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DONALD J Employer name Children & Family Services Amount $37,210.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMERAZ, LU-ANN M Employer name City of New Rochelle Amount $37,209.68 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENUSH, THOMAS Employer name Western NY Childrens Psych Center Amount $37,211.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, ALLEN M Employer name Broome DDSO Amount $37,209.61 Date 10/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, CYNTHIA M Employer name Onondaga County Amount $37,209.59 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALONDE, JOHN E Employer name City of Glen Cove Amount $37,209.00 Date 08/04/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OELKERS, MARIE C Employer name Village of Hastings-On-Hudson Amount $37,208.27 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEERING, HERBERT C Employer name Albany County Amount $37,209.20 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, LAURENCE M Employer name Orange County Amount $37,209.15 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASIELEWSKI, FRANK W Employer name Division of State Police Amount $37,208.00 Date 06/18/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERRY, KENNETH S Employer name Clinton Corr Facility Amount $37,207.80 Date 10/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMP, GARY Employer name Syracuse Urban Renewal Agcy Amount $37,208.19 Date 10/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, SCOTT T Employer name Village of Ballston Spa Amount $37,207.23 Date 06/22/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC ARTHUR, JO ANN Employer name Town of Cortlandt Amount $37,207.19 Date 01/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIER, TIMOTHY M Employer name Cayuga Correctional Facility Amount $37,207.46 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIGNE, PHILIP J Employer name Clinton Corr Facility Amount $37,207.78 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISSENBACH, ROBERT W Employer name Town of Hempstead Amount $37,207.12 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, YVONNE S Employer name Department of Health Amount $37,207.44 Date 12/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLINI, FREDERICK J Employer name Village of Seneca Falls Amount $37,207.08 Date 02/26/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIS, DAVID F Employer name Great Meadow Corr Facility Amount $37,207.14 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, ALFRED J Employer name Mohawk Valley Psych Center Amount $37,207.01 Date 03/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYSOCKI, NANCY S Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $37,206.01 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNUM, MICHELE Employer name Rockland County Amount $37,206.15 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, THOMAS E Employer name City of Auburn Amount $37,206.99 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, EDWIN Employer name Children & Family Services Amount $37,206.52 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAN, JOHN C Employer name Great Meadow Corr Facility Amount $37,207.00 Date 03/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANIULIS, LUANN M Employer name Broome County Amount $37,205.20 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTLINE, JUNE A Employer name Town of Hempstead Amount $37,205.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, PATTIE Employer name Westchester County Amount $37,206.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EILEEN L Employer name Rockland Psych Center Amount $37,206.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANIACEK, PAUL D Employer name Town of Chester Amount $37,204.42 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, ROBERT JAMES Employer name City of Yonkers Amount $37,204.00 Date 01/26/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TROY, SUSAN M Employer name BOCES Eastern Suffolk Amount $37,204.77 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTAKER, JOSEPH R Employer name Mid-State Corr Facility Amount $37,203.96 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDBERG, PAUL H Employer name Jamestown Community College Amount $37,203.77 Date 03/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZZI, JAY C Employer name Nassau County Amount $37,204.00 Date 01/29/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEIBEL, HENRY S Employer name City of Newburgh Amount $37,204.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITTAM, BARBARA D Employer name Department of Health Amount $37,203.00 Date 05/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPIK, THOMAS J Employer name Broome County Amount $37,203.72 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURABITO, MARK F Employer name City of Oswego Amount $37,202.82 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSMAN, LAWRENCE M Employer name Bedford Hills Corr Facility Amount $37,202.76 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, BRENDA R Employer name SUNY Health Sci Center Brooklyn Amount $37,203.48 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, PATRICIA A Employer name Nassau OTB Corp Amount $37,202.11 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, ERIC W Employer name Gowanda Correctional Facility Amount $37,202.26 Date 05/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNELL, JEFFREY W Employer name Education Department Amount $37,202.32 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWSKI, JOSEPH J Employer name Attica Corr Facility Amount $37,203.23 Date 01/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLKO, SUNDAY A Employer name Adirondack Correction Facility Amount $37,202.09 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODDINGTON, ALAN R Employer name East Ramapo CSD Amount $37,202.00 Date 10/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, DEBORAH C Employer name Town of Perinton Amount $37,201.99 Date 04/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTH, MICHAEL J Employer name Div Military & Naval Affairs Amount $37,201.49 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIER, REGINA Employer name BOCES Wash'sar'War'Ham'Essex Amount $37,202.10 Date 12/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODPORA, FRANCIS P Employer name Western NY Childrens Psych Center Amount $37,202.00 Date 09/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, ALICE M Employer name Nassau County Amount $37,201.32 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEWANTER, SONDRA S Employer name Village of Cedarhurst Amount $37,201.02 Date 12/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGHTMIRE, ELIZABETH A Employer name Cornell University Amount $37,201.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSH, CHARLES C S Employer name Department of Health Amount $37,201.00 Date 02/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLMAN, EDWARD C Employer name Schenectady County Amount $37,200.64 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, ESTER L Employer name Department of Motor Vehicles Amount $37,200.07 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNDY, DAVID W Employer name Dutchess County Amount $37,200.00 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JUDITH Employer name Mohawk Valley Psych Center Amount $37,201.56 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAREMSKI, COLLEEN A Employer name Office of Mental Health Amount $37,199.58 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREY, THOMAS J Employer name Monroe County Amount $37,200.00 Date 03/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAXTER, PAUL A Employer name Dept of Economic Development Amount $37,199.39 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, CARLTON C Employer name Town of Fine Amount $37,199.81 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBANO, DAVID J Employer name Central NY Psych Center Amount $37,199.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, ALBERT Employer name Mid-Hudson Psych Center Amount $37,198.74 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, JOHN D Employer name Department of Transportation Amount $37,199.00 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOE, CHRISTOPHER A Employer name Ogdensburg Corr Facility Amount $37,198.52 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLEAN, ROBERT S Employer name Dept Transportation Region 3 Amount $37,198.55 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, MICHAEL T Employer name Hoosick Falls CSD Amount $37,198.11 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSIGNANT, SUSAN M Employer name Div Military & Naval Affairs Amount $37,199.04 Date 07/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURA, ANTHONY M Employer name City of Auburn Amount $37,197.00 Date 03/18/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREWINGTON, VINCENT L Employer name Hsc at Brooklyn-Hospital Amount $37,198.54 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, WAYNE R Employer name Division of State Police Amount $37,196.00 Date 07/16/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PLATT, GRACE J Employer name Pilgrim Psych Center Amount $37,196.74 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, JOHN A Employer name Village of Pleasantville Amount $37,196.00 Date 09/05/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROY, JEAN Employer name Nassau Health Care Corp Amount $37,196.89 Date 11/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPPNER, HAROLD G Employer name Dpt Environmental Conservation Amount $37,196.00 Date 01/30/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMIRTHALINGAM, KANAGASABAPATHY Employer name Dept Transportation Reg 11 Amount $37,195.59 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLIKAS, MARK R Employer name Village of Johnson City Amount $37,196.32 Date 02/07/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANTIELLO, PATRICIA L Employer name Children & Family Services Amount $37,195.09 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYMANSKI, WILLIAM J Employer name Off of the State Comptroller Amount $37,195.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, THELMA A Employer name Port Authority of NY & NJ Amount $37,195.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHNKE, KAREN Employer name Corning Painted Pst Enl Cty Sd Amount $37,195.54 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, COLLEEN H Employer name State Insurance Fund-Admin Amount $37,195.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, RAFAEL Employer name Metro New York DDSO Amount $37,194.60 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULBERT, PHILIP Employer name Dpt Environmental Conservation Amount $37,195.00 Date 05/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, WILLIAM Employer name Port Authority of NY & NJ Amount $37,194.00 Date 01/25/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, JOHN G Employer name Hudson Corr Facility Amount $37,194.42 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, EDWARD J Employer name City of Glens Falls Amount $37,194.10 Date 06/26/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PORACH, FRANCIS S, JR Employer name City of Yonkers Amount $37,194.00 Date 04/15/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIDONATO, CHARLES J Employer name Village of Larchmont Amount $37,194.00 Date 06/25/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDREWS, JAY W Employer name City of Batavia Amount $37,193.64 Date 01/22/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BODDIE-SMALL, FRANCES Employer name Pilgrim Psych Center Amount $37,193.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, SHIRLEY Employer name Nassau County Amount $37,193.00 Date 08/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOSE, ALVIN R, SR Employer name Albion Corr Facility Amount $37,193.39 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, BARBARA A Employer name Rochester Psych Center Amount $37,193.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, RAYMOND H Employer name Mt Mcgregor Corr Facility Amount $37,192.38 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONG, KATHY L Employer name Mohawk Valley Child Youth Serv Amount $37,193.00 Date 10/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCEVOLA, FRANK Employer name Town of Brookhaven Amount $37,192.00 Date 10/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, MARTIN Employer name NYC Civil Court Amount $37,192.00 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAJDASZ, RODNEY M, JR Employer name Mid-State Corr Facility Amount $37,192.19 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ROBIN D Employer name Office Parks, Rec & Hist Pres Amount $37,192.17 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENA, MICHAEL A Employer name Village of Mamaroneck Amount $37,191.00 Date 07/06/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PELLETIER, BEVERLY J Employer name Town of Shelter Island Amount $37,191.29 Date 02/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, WINONA C Employer name Pilgrim Psych Center Amount $37,190.66 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, KRISTEN D Employer name Onondaga County Amount $37,191.85 Date 04/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNEDDEN, NANCY K Employer name Fourth Jud Dept - Nonjudicial Amount $37,191.00 Date 12/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAIKIN, ROBERT Employer name Ulster County Amount $37,190.44 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLIENSTEIN, STEVEN A Employer name Metropolitan Trans Authority Amount $37,190.10 Date 07/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUELCH, BARBARA J Employer name Wyoming Corr Facility Amount $37,189.88 Date 11/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFT, DEBORA L Employer name Fairport CSD Amount $37,189.84 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, DOROTHY R Employer name Westchester County Amount $37,190.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANU, ELLEN E Employer name Town of Ramapo Amount $37,190.01 Date 01/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEFFER, PETER DENNIS Employer name Village of Hempstead Amount $37,190.00 Date 03/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMISON, ALLEN L Employer name Groveland Corr Facility Amount $37,190.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, JANET N Employer name Village of Middleburgh Amount $37,189.60 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIEDER, DONALD E Employer name City of Buffalo Amount $37,189.34 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINSON, WAYNE R Employer name Suffolk County Amount $37,189.00 Date 01/14/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CSEH, JULIUS M Employer name Suffolk County Amount $37,189.00 Date 03/10/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUFFEY, JAMES F Employer name Town of West Seneca Amount $37,188.83 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIGEL, DENIS G Employer name Long Island Dev Center Amount $37,189.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANARO, BENJAMIN Employer name NYS Power Authority Amount $37,188.00 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, JOHN P Employer name Eastchester Fire Dist Amount $37,188.01 Date 04/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAJEROWSKI, PAUL A Employer name Buffalo City School District Amount $37,188.83 Date 01/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LENTORY E Employer name Rochester Psych Center Amount $37,188.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, JOHN W, JR Employer name Nassau County Amount $37,188.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, MARLENE T Employer name Attica Corr Facility Amount $37,187.62 Date 08/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCIELLO, SCOTT Employer name Long Island Dev Center Amount $37,187.40 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPON, PHILIP J Employer name SUNY Binghamton Amount $37,185.74 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODWELL, THOMAS R Employer name Monroe County Amount $37,185.70 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, DEBORAH Employer name Westchester Health Care Corp Amount $37,186.97 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDD, CHRISTOPHER D Employer name Division of State Police Amount $37,187.00 Date 06/20/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRICE, DONALD A Employer name SUNY Binghamton Amount $37,187.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLYER, KENNETH J, JR Employer name Great Meadow Corr Facility Amount $37,185.00 Date 05/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVIN, ARLENE P Employer name Department of Tax & Finance Amount $37,185.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORENSEN, C ERIK Employer name Dutchess County Amount $37,185.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACTEAU, JAMES W Employer name Lyon Mountain Corr Facility Amount $37,185.45 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARREGAL, MARY LYNN Employer name Helen Hayes Hospital Amount $37,185.30 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, HENRY R Employer name Western New York DDSO Amount $37,184.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRANE, JOHN F Employer name Downstate Corr Facility Amount $37,184.81 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PATRICIA L Employer name Dept of Public Service Amount $37,185.54 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, JOHN J, JR Employer name Syracuse City School Dist Amount $37,183.95 Date 05/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACE, SUSAN E Employer name Erie County Amount $37,183.71 Date 08/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, CAROL M Employer name Division of Parole Amount $37,183.69 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES N Employer name Riverview Correction Facility Amount $37,183.66 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, KEVIN M Employer name Jefferson County Amount $37,183.89 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AINSWORTH, LEGRETE Employer name Green Haven Corr Facility Amount $37,183.51 Date 02/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RONALD R Employer name City of Ithaca Amount $37,183.73 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANN, BRUCE C Employer name Village of Trumansburg Amount $37,183.87 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADAR, JOSEPH Employer name Western New York DDSO Amount $37,183.43 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSACK, DAVID A Employer name Taconic DDSO Amount $37,183.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEHR, MICHAEL F Employer name Town of Amherst Amount $37,183.00 Date 09/15/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARKLEY, JUDY L Employer name Mid-Hudson Psych Center Amount $37,183.00 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACA, JOHN J, JR Employer name Taconic DDSO Amount $37,183.34 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, SUSAN W Employer name Central NY DDSO Amount $37,181.34 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTH, MICHAEL E Employer name Div Housing & Community Renewl Amount $37,182.45 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PRADO, KATHLEEN F Employer name Erie County Medical Cntr Corp Amount $37,181.73 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, CARRIE ANN Employer name Riverview Correction Facility Amount $37,180.90 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENHANDLER, BETH E Employer name Department of Health Amount $37,180.85 Date 07/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, ROBERT D Employer name Cayuga Correctional Facility Amount $37,181.54 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUFFRE, VINCENT J Employer name Dept Transportation Region 8 Amount $37,181.00 Date 04/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLIORE, PATRICIA A Employer name Office of Mental Health Amount $37,181.30 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BARBARA A Employer name Department of Tax & Finance Amount $37,180.75 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, MICHAEL E Employer name City of Rochester Amount $37,180.00 Date 05/29/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHWEICKHARD, MAE E Employer name Finger Lakes DDSO Amount $37,179.33 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINMAN, DIANA M Employer name Elmira Psych Center Amount $37,180.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, JEFFREY L Employer name Ontario County Amount $37,179.29 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, RICHARD A Employer name Peru CSD Amount $37,179.49 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANASTASIOU, ALEX P Employer name Central NY DDSO Amount $37,179.19 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDO, RONALD Employer name Nassau County Amount $37,178.84 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, SIDNEY E Employer name Suffolk County Amount $37,179.00 Date 02/27/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREITHORST, ROY A Employer name Nassau County Amount $37,178.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, PATRICK J Employer name Groveland Corr Facility Amount $37,178.18 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCELLA, IRMA Employer name Town of Hempstead Amount $37,178.00 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARPULLA, SUSAN J Employer name Thruway Authority Amount $37,177.64 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, GERALD A Employer name Division of State Police Amount $37,178.00 Date 05/23/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAPPER, UNA R Employer name Division of Parole Amount $37,178.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWEN, DIANE M Employer name Dept of Correctional Services Amount $37,177.37 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, KATHY A Employer name Dutchess County Amount $37,177.33 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASIELEWSKI, LORETTA Employer name Department of Health Amount $37,177.30 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEACOCK, LARRY W Employer name City of Lockport Amount $37,177.08 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JOHN Employer name Marcy Correctional Facility Amount $37,177.14 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORA, MICHAEL J Employer name Town of Greenburgh Amount $37,177.00 Date 05/21/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARRIERE, ROMEO E Employer name Clinton Corr Facility Amount $37,177.06 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASHNAW, JUDITH R Employer name SUNY College at Plattsburgh Amount $37,177.03 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHNELL, LESSIE M Employer name Rochester Psych Center Amount $37,176.97 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOPCHAK, MARY P Employer name Central NY DDSO Amount $37,176.81 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHROP, JAMES W Employer name Willard Drug Treatment Campus Amount $37,176.88 Date 01/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAMER, TIMOTHY R Employer name NYS Senate Regular Annual Amount $37,176.68 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGAND, MICHELLE Employer name Briarcliff Manor UFSD Amount $37,176.73 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLONI, FRANK P Employer name Mid-State Corr Facility Amount $37,176.44 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, LAURA Employer name Nassau Health Care Corp Amount $37,176.58 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORIO, FRANCIS C Employer name City of Yonkers Amount $37,176.00 Date 07/24/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PULSIFER, DOROTHEA G Employer name SUNY Construction Fund Amount $37,176.00 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWES, JOHN C Employer name Mohawk Valley Psych Center Amount $37,176.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, CLARA Employer name NYC Civil Court Amount $37,176.24 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, MARIE Employer name Dept Labor - Manpower Amount $37,176.00 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, WILLIAM C Employer name Baldwin UFSD Amount $37,175.86 Date 08/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYARD, ANTOINETTE R Employer name BOCES Suffolk 2nd Sup Dist Amount $37,175.88 Date 07/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHAUSER, LEONARD J Employer name Onondaga County Amount $37,175.87 Date 05/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIELE, BARBARA L Employer name Capital District DDSO Amount $37,175.58 Date 06/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, KATHLEEN A Employer name NYS Senate Regular Annual Amount $37,175.51 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUFFER, PATRICIA A Employer name City of Rochester Amount $37,174.88 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, RONALD P Employer name City of Niagara Falls Amount $37,175.00 Date 12/07/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOYE, ROBERT W Employer name Dept Transportation Region 5 Amount $37,175.05 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOSE, KEVIN F Employer name Otsego County Amount $37,175.20 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAMPINATO, JEANETTE M Employer name Monroe County Amount $37,174.39 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCHAK, STEPHEN P Employer name Cayuga Correctional Facility Amount $37,174.18 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, LYNN K Employer name Cayuga Correctional Facility Amount $37,174.12 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, ROBERT W Employer name City of Fulton Amount $37,174.32 Date 03/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOEY, STEPHEN Employer name Westchester County Amount $37,174.00 Date 11/04/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENNE, DEAN L Employer name Dept Transportation Region 7 Amount $37,174.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, ROBERT J Employer name Erie County Amount $37,174.00 Date 07/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUCHEN, COLLIN A Employer name Office of General Services Amount $37,173.87 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONAHAN SCHMID, NANCY C Employer name Onondaga County Amount $37,173.46 Date 01/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMBURY, ROBERT H Employer name Albion Corr Facility Amount $37,172.49 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORO, BONITA J Employer name Department of Health Amount $37,173.76 Date 01/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPOPOLO, ANTHONY P Employer name City of Yonkers Amount $37,172.75 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, SHERMAN Employer name Pilgrim Psych Center Amount $37,172.00 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPIZZI, VINCENT S Employer name City of Jamestown Amount $37,171.93 Date 05/24/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, ROBERT G Employer name Nassau County Amount $37,172.00 Date 01/17/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLANDER, JOSEPH J Employer name Division of State Police Amount $37,172.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, BARBARA J Employer name Bedford Hills Corr Facility Amount $37,172.00 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABRERA, ANGELINA Employer name Dept of Economic Development Amount $37,172.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLIE, RAYMOND D, JR Employer name SUNY Central Admin Amount $37,171.93 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUR, ROBERT F Employer name Erie County Amount $37,170.00 Date 11/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOROSHENKO, MICHAEL J Employer name Marcy Correctional Facility Amount $37,171.09 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUESCHLER, RICHARD C Employer name Village of East Aurora Amount $37,170.54 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTORRE, VINCENT J Employer name Dept Transportation Region 5 Amount $37,169.82 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANKIRK, GARY R Employer name Southport Correction Facility Amount $37,169.25 Date 12/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FURIA, MICHAEL J Employer name Saratoga County Amount $37,169.84 Date 03/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, EDWARD T Employer name Albany County Amount $37,169.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITT, ANTHONY J Employer name Village of Goshen Amount $37,168.97 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, WILFRED M Employer name Collins Corr Facility Amount $37,168.29 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, MARY Employer name Dept Labor - Manpower Amount $37,169.00 Date 03/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODER, SARAH K Employer name BOCES-Erie 1st Sup District Amount $37,169.14 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, DANIEL W Employer name City of Peekskill Amount $37,168.16 Date 01/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINMAN, JEANNE Employer name Monroe County Amount $37,167.10 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, DEBORAH D Employer name Brooklyn DDSO Amount $37,168.04 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLLMER, DIANE Employer name Sachem CSD at Holbrook Amount $37,167.82 Date 06/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILLYOU, DALLAS Employer name White Plains City School Dist Amount $37,168.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, WILLIAM J Employer name City of Albany Amount $37,167.17 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIERMYER, WALTER J Employer name Div Military & Naval Affairs Amount $37,167.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, MAX A Employer name Southport Correction Facility Amount $37,167.00 Date 01/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORABITO, RALPH Employer name Monroe County Amount $37,167.00 Date 12/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESKIEWICZ, ANN M Employer name City of Buffalo Amount $37,166.42 Date 07/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMIGH, GREGORY T Employer name Hudson Valley DDSO Amount $37,165.74 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISCI, JOSEPH G Employer name Town of Newburgh Amount $37,165.19 Date 10/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPEL, RHODA M Employer name Rockland County Amount $37,166.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, CRAIG Employer name Kenmore Town-Of Tonawanda UFSD Amount $37,166.00 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNHAM, ALONZO Employer name City of Schenectady Amount $37,166.00 Date 04/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALENTINO, JOSEPH M Employer name Wyoming Corr Facility Amount $37,165.83 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEESAY, DOROTHY J Employer name Greater Binghamton Health Cntr Amount $37,165.00 Date 11/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARACI, AUGUST Employer name Town of North Hempstead Amount $37,165.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, WALTER T Employer name Dpt Environmental Conservation Amount $37,165.00 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, DIXIE D Employer name Harrisville CSD Amount $37,164.33 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, CHARLES E Employer name Allegany County Amount $37,164.24 Date 09/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, KAREN Employer name Oneida County Amount $37,164.62 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIOLA, KATHY A Employer name Department of Motor Vehicles Amount $37,164.89 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSBURG, CHARLES R Employer name Great Meadow Corr Facility Amount $37,164.35 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANDO, MICHAEL L Employer name Sunmount Dev Center Amount $37,164.10 Date 05/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRING, DEAN W Employer name City of Niagara Falls Amount $37,164.56 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAEHLE, ROBERT A Employer name Finger Lakes DDSO Amount $37,164.06 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAIN, DONALD J Employer name Nassau County Amount $37,164.00 Date 06/21/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYE, JOHN T Employer name Division of State Police Amount $37,163.91 Date 04/09/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, RICHARD K Employer name Westchester County Amount $37,164.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, TIMOTHY P Employer name City of Fulton Amount $37,164.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRISON, RANDI G Employer name Hempstead UFSD Amount $37,163.77 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, ROY E Employer name Queens Borough Public Library Amount $37,163.69 Date 09/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIFFEN, GAIL W Employer name Kings Park Psych Center Amount $37,163.00 Date 09/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, FRANCES Employer name Port Authority of NY & NJ Amount $37,163.22 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, DOUGLAS R Employer name Port Washington Police Dist Amount $37,163.00 Date 12/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLLAND, MARSHA S Employer name Chautauqua County Amount $37,162.48 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANITA, FRANCIS G Employer name Village of Mamaroneck Amount $37,163.00 Date 07/03/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALBERT, MICHAEL Employer name Dept of Agriculture & Markets Amount $37,163.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, CARMELA J Employer name Rockland County Amount $37,162.38 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAY, RICHARD A Employer name City of White Plains Amount $37,162.22 Date 01/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALERBA, CATHERINE J Employer name Sunmount Dev Center Amount $37,162.97 Date 03/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARING, KAREN D Employer name Crime Victims Compensation Bd Amount $37,162.27 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, MARGARET J Employer name SUNY College at Oswego Amount $37,162.00 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMPONI, ROBERT J, JR Employer name Westchester County Amount $37,162.17 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHADNICK, MARIE C Employer name Brewster CSD Amount $37,162.00 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNELL, MAUREEN A Employer name Erie County Amount $37,162.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, DONALD Employer name Village of Pleasantville Amount $37,162.00 Date 09/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIEDLER, RICHARD G Employer name NYS Power Authority Amount $37,161.28 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, JOSEPH A Employer name Village of Monticello Amount $37,160.67 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISING, LEON J, III Employer name Mohawk Valley Psych Center Amount $37,161.68 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CLARINE Employer name Port Authority of NY & NJ Amount $37,161.78 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGER, BARBARA A Employer name Department of Motor Vehicles Amount $37,161.47 Date 05/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, DANIEL D Employer name Attica Corr Facility Amount $37,161.00 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, AUGUSTINE J Employer name Clinton Corr Facility Amount $37,160.45 Date 11/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BUREN, DONALD J Employer name City of Beacon Amount $37,160.44 Date 02/08/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, THOMAS Employer name Department of Social Services Amount $37,160.00 Date 10/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAEFF, KEVIN J Employer name SUNY Inst Technology at Utica Amount $37,160.12 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIER, CHRISTOPHER L Employer name Department of Tax & Finance Amount $37,160.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JAMES G, JR Employer name Hudson Corr Facility Amount $37,159.41 Date 06/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MAURICE Employer name Mid-Orange Corr Facility Amount $37,160.00 Date 02/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, PAUL E Employer name Monroe County Amount $37,159.37 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADELL, ROBERT E Employer name Fairport Urban Renewal Agcy Amount $37,159.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZ, CHARLES L Employer name Division of Parole Amount $37,159.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNCIL, DARRYL W Employer name City of Rochester Amount $37,158.82 Date 05/25/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAWRENCE, FRANK M Employer name Sing Sing Corr Facility Amount $37,158.00 Date 08/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGALLS, NEWTON C Employer name Mid-State Corr Facility Amount $37,158.50 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACOMB, LOUIS C Employer name Mid-State Corr Facility Amount $37,158.55 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASQUEZ, JESSE R Employer name City of New Rochelle Amount $37,158.42 Date 01/26/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STACH, ALEXANDER J, JR Employer name Rockland Psych Center Amount $37,157.61 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABONASKI, PATRICIA A Employer name Dept Labor - Manpower Amount $37,157.79 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNER, TIMOTHY E Employer name Sherburne-Earlville CSD Amount $37,157.70 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHLER, KEITH E, SR Employer name Office of General Services Amount $37,157.28 Date 04/30/2009 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