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 FERRIS, LAWRENCE F Employer name Village of Lancaster Amount $46,670.40 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMYTH, OLIVER L Employer name SUNY at Stonybrook-Hospital Amount $46,670.77 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACCHINI, PASCHAL M Employer name Port Authority of NY & NJ Amount $46,670.00 Date 01/08/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASTELLANO, VITO J Employer name Div Military & Naval Affairs Amount $46,669.00 Date 01/31/1965 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILANCINI, DANIEL Employer name Division of Parole Amount $46,670.05 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FATTA, JOHN V Employer name Education Department Amount $46,668.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, COLLEEN C Employer name Port Authority of NY & NJ Amount $46,667.78 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARDIERE, MATTHEW Employer name Port Authority of NY & NJ Amount $46,667.60 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELBEL, GEORGE K Employer name Division of State Police Amount $46,669.00 Date 12/31/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KREMPASKY, GERARD J Employer name Groveland Corr Facility Amount $46,668.11 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYERSON, RONALD R Employer name Port Jervis City School Dist Amount $46,666.75 Date 06/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYBULSKI, MICHELLE M Employer name Temporary & Disability Assist Amount $46,667.51 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLIORE, LAWRENCE A Employer name Village of Dobbs Ferry Amount $46,667.00 Date 02/18/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORABITO, JOHN J Employer name NYS Power Authority Amount $46,665.64 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, MARK E Employer name City of Rochester Amount $46,665.62 Date 01/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEMAKE, DAVID G Employer name Town of North Hempstead Amount $46,666.20 Date 02/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEGRETTI, JOSEPH V Employer name Thruway Authority Amount $46,666.00 Date 11/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, THOMAS J Employer name Buffalo City School District Amount $46,664.77 Date 10/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, DINESH Employer name New York Public Library Amount $46,665.19 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, LINDA M Employer name Suffolk County Amount $46,665.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZ, JOSEPH F, JR Employer name Cornell University Amount $46,664.00 Date 10/17/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JOHANNA S Employer name Education Department Amount $46,664.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, MICHAEL Employer name Department of Tax & Finance Amount $46,664.49 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDOWELL, DONALD H Employer name NYS Dormitory Authority Amount $46,664.00 Date 10/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PETER W Employer name Office For Technology Amount $46,664.00 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUDIO, CARLOS Employer name Huntington UFSD #3 Amount $46,663.94 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZ, CAROL A Employer name Waterfront Commis of NY Harbor Amount $46,663.56 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JOHN J Employer name Rensselaer County Amount $46,661.82 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHACKO, MARIAMMA Employer name Creedmoor Psych Center Amount $46,661.86 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, B S Employer name Marcy Correctional Facility Amount $46,662.44 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTEFANO, MICHAEL F Employer name Supreme Ct-1st Criminal Branch Amount $46,663.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORNATOWSKI, GERALD E Employer name Department of Health Amount $46,660.93 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERREL, RICHARD L Employer name City of Ithaca Amount $46,661.58 Date 06/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, PATRICIA E Employer name Hutchings Psych Center Amount $46,661.17 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISS, SUSAN Employer name Town of Hempstead Amount $46,659.76 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, CELESTE H Employer name Fourth Jud Dept - Nonjudicial Amount $46,659.88 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, WILLIAM A Employer name Port Authority of NY & NJ Amount $46,660.00 Date 05/18/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, TIMOTHY J Employer name Ulster Correction Facility Amount $46,659.40 Date 04/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, ROARY R Employer name Suffolk County Amount $46,659.00 Date 02/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMNAH, KEVIN J Employer name Coxsackie Corr Facility Amount $46,660.85 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, DAVID A Employer name SUNY College Technology Alfred Amount $46,659.36 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CARL A Employer name Washington Corr Facility Amount $46,659.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIMAN, JOEL Employer name Orange County Amount $46,658.48 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, BARBARA M Employer name Port Authority of NY & NJ Amount $46,658.00 Date 02/22/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSELL, ROBERT E, JR Employer name Division of State Police Amount $46,658.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEFICK, JAMES S Employer name Hutchings Psych Center Amount $46,656.81 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKULA, RONALD E Employer name Attica Corr Facility Amount $46,655.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMRAU, ROBERT D Employer name Dept Transportation Region 5 Amount $46,656.49 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZMINSKI, STEVEN Employer name Butler Correctional Facility Amount $46,655.13 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEPAL, JATINDER Employer name Dpt Environmental Conservation Amount $46,655.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDONE, SCOTT C Employer name City of Rochester Amount $46,654.19 Date 05/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN DEUSEN, RONALD E Employer name Butler Correctional Facility Amount $46,654.61 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, RONALD J Employer name Supreme Ct-1st Criminal Branch Amount $46,654.97 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMADRID, MARSHA Employer name Supreme Ct-1st Criminal Branch Amount $46,653.74 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, JOHN E Employer name Off of the State Comptroller Amount $46,653.70 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, WILLIAM H Employer name Town of Irondequoit Amount $46,654.00 Date 08/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOAN M Employer name Department of Transportation Amount $46,653.98 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSTAN, FRANK Employer name Wende Corr Facility Amount $46,653.50 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALBINA, GREGORY T Employer name City of Buffalo Amount $46,653.48 Date 09/09/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHERMAN, CLIFFORD W Employer name Village of Lloyd Harbor Amount $46,653.00 Date 11/30/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAMES, ROSE M Employer name Nassau Health Care Corp Amount $46,653.19 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, RALPH S Employer name Department of Social Services Amount $46,653.00 Date 07/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROJAS, JOSE A Employer name Department of Law Amount $46,653.22 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNER, ANITA D Employer name Erie County Amount $46,651.71 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, LYNDA A Employer name Rockland County Amount $46,652.24 Date 11/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, EUGENE T Employer name NYC Criminal Court Amount $46,652.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS M Employer name Town of Islip Amount $46,650.17 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, WENZELL E, JR Employer name Central NY Psych Center Amount $46,650.14 Date 07/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOSA, DARRYL L Employer name Village of Northville Amount $46,651.50 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSSAIN, BILQUIS Employer name Temporary & Disability Assist Amount $46,650.80 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, EDWARD T, JR Employer name Nassau County Amount $46,650.00 Date 04/04/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRAY, ANTJE K Employer name Taconic DDSO Amount $46,649.75 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KECKLER, GEORGE E Employer name BOCES-Nassau Sole Sup Dist Amount $46,650.01 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLLOHUB, MARK R Employer name Town of Niskayuna Amount $46,649.00 Date 01/18/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DICKINSON, NAOMI T Employer name NYS Senate Regular Annual Amount $46,648.21 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFER, ROBERT R Employer name Town of Elma Amount $46,648.02 Date 06/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CHABERT, REBECCA D Employer name NYS Psychiatric Institute Amount $46,649.15 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, LOUIS J Employer name Queens Psych Center Children Amount $46,649.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNCO, BARRY L Employer name Office For Technology Amount $46,646.99 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODY, JOHN T Employer name Dept Labor - Manpower Amount $46,648.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAD, DEBRA L Employer name Department of Tax & Finance Amount $46,646.30 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, KYLE P Employer name Marcy Correctional Facility Amount $46,646.22 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETTLES, THERESA M Employer name Nassau Health Care Corp Amount $46,645.36 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERO, PETER Employer name Ninth Judicial Dist Amount $46,646.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANUSSI, DARRELL A Employer name Franklin Corr Facility Amount $46,646.87 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNS, KAREN L Employer name Ninth Judicial Dist Amount $46,647.44 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEFFLER, FREDERICK J Employer name Supreme Ct-1st Civil Branch Amount $46,645.31 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILDEA, BARBARA A Employer name Three Village CSD Amount $46,644.98 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISTEL, BRENDA A Employer name Sullivan County Amount $46,644.91 Date 11/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, GINA L Employer name Yonkers City School Dist Amount $46,644.88 Date 11/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, GERARD B Employer name Broome DDSO Amount $46,645.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASIEKA, ANTHONY S Employer name Port Washington Police Dist Amount $46,645.00 Date 02/24/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICCI, ANTHONY S Employer name Oneida County Amount $46,644.31 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNEL, LINDA S Employer name Mastics Moriches Shirley Libr Amount $46,644.30 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, H.PETER Employer name Division of State Police Amount $46,644.00 Date 01/24/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALL, RICHARD D Employer name Dept of Public Service Amount $46,644.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, BONNIE K Employer name Kingsboro Psych Center Amount $46,643.63 Date 12/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABERKOW, KATHLEEN M Employer name Rockland County Amount $46,643.41 Date 09/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSANI, DENNIS J Employer name Insurance Department Amount $46,644.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARIOLA, ROBERT F Employer name Nassau County Amount $46,644.00 Date 12/05/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYU, JOSEPH H Employer name Temporary & Disability Assist Amount $46,644.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKHAM, ROBERT J Employer name Gates-Chili CSD Amount $46,643.00 Date 03/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARGE, WILLIAM Employer name Department of Health Amount $46,643.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, STUART L Employer name Dpt Environmental Conservation Amount $46,643.05 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, ARTHUR G Employer name Village of Brockport Amount $46,642.00 Date 06/22/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CREAGER, ARTHUR M Employer name Office of Court Administration Amount $46,641.84 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODY, FRANCES E Employer name Staten Island DDSO Amount $46,643.00 Date 06/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNER, CYNTHIA A Employer name Department of Law Amount $46,642.41 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, THOMAS J Employer name City of Buffalo Amount $46,640.00 Date 04/10/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JERICIAU, JOSEPH Employer name Workers Compensation Board Bd Amount $46,641.74 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLERT, DAVID E Employer name New York State Canal Corp Amount $46,640.62 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMAINO, PETER M Employer name Central NY Psych Center Amount $46,639.97 Date 01/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILSON, DEBORAH J Employer name Department of Law Amount $46,639.71 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMAY, MARYANN Employer name Taconic DDSO Amount $46,640.00 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENSLEY, GARY E Employer name Dept Transportation Region 1 Amount $46,640.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAY, FRANCES L Employer name Rockland County Amount $46,639.21 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTA, ALFRED R Employer name Metro New York DDSO Amount $46,639.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAJKA, NARCY J Employer name Wende Corr Facility Amount $46,639.67 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMANN, BERND O Employer name SUNY College Techn Cobleskill Amount $46,639.58 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, LAWRENCE E Employer name Collins Corr Facility Amount $46,639.00 Date 07/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVELLE, RENE A Employer name Dept Transportation Region 7 Amount $46,638.87 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, THOMAS J Employer name Dept Transportation Region 4 Amount $46,637.18 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELBY, FRANCIS J Employer name Supreme Ct-Queens Co Amount $46,636.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINA, LOUIS J Employer name Westchester County Amount $46,637.43 Date 06/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANOVER DOWNING, MARLENE R Employer name Deer Park UFSD Amount $46,638.75 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOFIA, MARK V Employer name City of Rochester Amount $46,637.81 Date 12/24/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RANERI, LISA M Employer name Orange County Amount $46,635.97 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOWSKI, LAWRENCE P Employer name Dept Transportation Region 5 Amount $46,635.84 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, CHRISTOPHER Employer name Mid-Hudson Psych Center Amount $46,635.00 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, WILLIAM C Employer name Wayne County Amount $46,635.05 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERNER SLOMKA, SUSAN Employer name Temporary & Disability Assist Amount $46,635.43 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDLE, RICHARD A Employer name Upstate Correctional Facility Amount $46,633.82 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTA, LINDA E Employer name Greater Binghamton Health Cntr Amount $46,634.32 Date 12/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDON, KATHLEEN R Employer name Finger Lakes DDSO Amount $46,632.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABOLT, ROGER F Employer name Dept Transportation Region 7 Amount $46,632.46 Date 10/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSONI, ROBERT J Employer name City of Auburn Amount $46,634.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LESSORD, NORMAN W, III Employer name Town of Ogden Amount $46,632.15 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVESKY, NEIL E Employer name City of Middletown Amount $46,632.04 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOS, CARL E, II Employer name Attica Corr Facility Amount $46,631.54 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS-DUNNOM, SHAWN Y Employer name City of Mount Vernon Amount $46,631.40 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, STEPHEN G Employer name Great Meadow Corr Facility Amount $46,631.15 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ARTHUR L Employer name Westchester County Amount $46,631.05 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSTERNA, CHARLES B Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $46,631.76 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPORBERT, RICHARD H Employer name NYS Power Authority Amount $46,631.00 Date 02/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUYDAM, JOHN E Employer name Onondaga County Amount $46,630.63 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, THOMAS L, SR Employer name Jamesville De Witt CSD Amount $46,629.58 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARUCCHERI, MICHAEL P Employer name Nassau County Amount $46,629.00 Date 04/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BISCHOFF, KURT R Employer name Elmira Childrens Services Amount $46,630.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKRABACZ, ROBERT J Employer name City of Buffalo Amount $46,629.95 Date 02/16/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASLOWSKY, JOSEPH Employer name Department of Health Amount $46,630.20 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BETH E Employer name Department of Tax & Finance Amount $46,628.94 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAFALLO, LAURA J Employer name City of Lackawanna Amount $46,628.65 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCIA, CATHERINE Employer name BOCES-Westchester Putnam Amount $46,627.31 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRUCE E Employer name Dept Transportation Region 8 Amount $46,628.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUCHAMP, MITCHELL A Employer name Central NY Psych Center Amount $46,628.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETZ, LINDA Employer name Dpt Environmental Conservation Amount $46,627.05 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, ROBERT A Employer name Village of Dobbs Ferry Amount $46,627.00 Date 07/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETAK, BARBARA J Employer name Brooklyn DDSO Amount $46,627.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINETION, CHRISTOPHER M Employer name Town of North Hempstead Amount $46,627.94 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, MARTIN I Employer name Workers Compensation Board Bd Amount $46,625.65 Date 04/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUBAUER, DONALD C Employer name Hutchings Psych Center Amount $46,626.57 Date 08/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, PATRICIA A Employer name City of Buffalo Amount $46,625.48 Date 07/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, RUSSELL J Employer name Division of State Police Amount $46,625.79 Date 09/27/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOY, CLAUDIA J Employer name Fourth Jud Dept - Nonjudicial Amount $46,625.61 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, WILLIAM J Employer name Willard Drug Treatment Campus Amount $46,625.54 Date 02/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERE, ROBERT Employer name Department of Health Amount $46,624.55 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSUP, JOHN E Employer name Dept Transportation Region 8 Amount $46,624.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWPER, TOD J Employer name Division of State Police Amount $46,625.47 Date 12/10/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATERA, DONALD A Employer name Dept Transportation Region 8 Amount $46,625.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST DENIS, MICHAEL A Employer name City of Ithaca Amount $46,623.77 Date 10/03/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ISAAC, ROBERT, JR Employer name Downstate Corr Facility Amount $46,623.36 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, DONA J Employer name Dept Transportation Region 6 Amount $46,624.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADRAZO, CATHERINE A Employer name Nassau County Amount $46,624.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PITINGOLO, JOSEPH G Employer name Attica Corr Facility Amount $46,623.00 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLT, NANCY L Employer name Hudson River Psych Center Amount $46,622.17 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, KEVIN G Employer name Buffalo City School District Amount $46,623.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANG, ARTHUR J Employer name Dept Transportation Reg 11 Amount $46,621.00 Date 08/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, CHARLES S Employer name Division of State Police Amount $46,620.94 Date 03/10/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANCARELLA, MICHAEL J Employer name Monroe County Amount $46,622.03 Date 09/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, JOHN R Employer name Rockland County Amount $46,622.00 Date 10/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIANI, THOMAS L Employer name Village of Valley Stream Amount $46,619.35 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSFIELD, WILLIAM P Employer name Supreme Ct-Queens Co Amount $46,620.00 Date 09/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, JOSEPH D Employer name Hendrick Hudson CSD-Cortlandt Amount $46,619.55 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENICOLA, ANTHONY A Employer name South Huntington UFSD Amount $46,618.00 Date 08/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNHAM, JOHANNA E Employer name Capital Dist Psych Center Amount $46,617.60 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABENSKI, LAWRENCE J Employer name Erie County Amount $46,618.22 Date 05/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLEEN, THOMAS Employer name Greene Corr Facility Amount $46,619.16 Date 05/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFSES, WILLIAM E Employer name Merrick UFSD Amount $46,617.34 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARISH, JOSEPH J Employer name Niagara Falls Pub Water Auth Amount $46,616.38 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEKOS, GEORGE F Employer name Elmira Corr Facility Amount $46,617.18 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ULYSSES Employer name Long Island St Pk And Rec Regn Amount $46,616.00 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANKEWICH, GERALD A Employer name State Insurance Fund-Admin Amount $46,617.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASSER, CATHY A Employer name Div Criminal Justice Serv Amount $46,615.31 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, MARTIN A Employer name Department of Civil Service Amount $46,615.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, PETER A Employer name Town of Babylon Amount $46,615.52 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MARLENE W Employer name Buffalo Psych Center Amount $46,615.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, STEVEN J Employer name Collins Corr Facility Amount $46,614.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILL, WILLIAM J Employer name City of Buffalo Amount $46,614.00 Date 06/05/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHAFFER, WILLIAM H, JR Employer name City of Schenectady Amount $46,615.00 Date 02/04/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHARDS, JEFFREY S Employer name Green Haven Corr Facility Amount $46,614.86 Date 07/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOEL, MARIE C Employer name Manhattan Psych Center Amount $46,614.46 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACARTHUR, DONALD L Employer name Department of Civil Service Amount $46,614.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, VIRGINIA Employer name Off Alcohol & Substance Abuse Amount $46,614.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, HEATH C Employer name Village of Hempstead Amount $46,614.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN NOSTRAND, GLENN ERIC Employer name Office For Technology Amount $46,613.74 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANSKI, JOSEPH L Employer name Dept Transportation Region 8 Amount $46,613.90 Date 10/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARMEY, JOHN J Employer name Department of Health Amount $46,613.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANNEHY, BARBARA A Employer name Department of Transportation Amount $46,612.07 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOYES, BRANDON W Employer name Div Alcoholic Beverage Control Amount $46,613.52 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCEWICZ, KENNETH J Employer name Dept Transportation Region 5 Amount $46,613.32 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENGLEIN, FRANK G Employer name Dept Transportation Reg 11 Amount $46,613.13 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDHURST, DENNIS H Employer name Department of Motor Vehicles Amount $46,611.23 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWORTH, GREGORY S Employer name Monroe County Amount $46,610.65 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, MAVIS Employer name Westchester Health Care Corp Amount $46,610.05 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFFCUT, JEFFREY B Employer name Dept Labor - Manpower Amount $46,610.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, CAROLYN R Employer name Dundee CSD Amount $46,610.63 Date 03/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAMER, LORNA E Employer name New York State Assembly Amount $46,610.42 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEVERN, ROBERT J Employer name Town of Greenburgh Amount $46,609.88 Date 07/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATTIELLO, JOHN Employer name Port Authority of NY & NJ Amount $46,609.76 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARACE, MARIO G Employer name Creedmoor Psych Center Amount $46,609.87 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SITOMER, HOWARD Employer name Port Authority of NY & NJ Amount $46,609.00 Date 01/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAHEY-DANIELS, JANET Employer name Office For The Aging Amount $46,608.00 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCHIAELLO, ANNE Employer name Children & Family Services Amount $46,608.38 Date 04/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, GREGORY J Employer name City of Tonawanda Amount $46,608.07 Date 01/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLWAY, MARY H Employer name Nassau County Amount $46,607.87 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, RICHARD Employer name Washington Corr Facility Amount $46,607.88 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEETE, DIANE H Employer name Bronx Psych Center Amount $46,608.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, SHARON G Employer name New York State Assembly Amount $46,607.26 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CHARLES N Employer name Third Jud Dept - Nonjudicial Amount $46,607.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEITZ, IRENE Employer name Court of Claims Amount $46,605.00 Date 05/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBLA, JOHN Employer name Ogdensburg Corr Facility Amount $46,606.11 Date 01/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAFFZIGER, NANCY Employer name Buffalo Psych Center Amount $46,605.57 Date 11/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, CAROL P Employer name Onondaga County Amount $46,606.26 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIAM, JOSEPH J Employer name Riverhead CSD Amount $46,605.56 Date 10/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, RAYMOND E Employer name Dpt Environmental Conservation Amount $46,605.00 Date 10/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOTHERS, JAMES E Employer name Division of Probation Amount $46,605.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENHOLTZ, HAROLD Employer name Department of Health Amount $46,604.33 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHNE, ROY Employer name Dept Transportation Region 10 Amount $46,603.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JUANITA S Employer name Department of Health Amount $46,604.72 Date 12/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, EMELINE Employer name Nassau Health Care Corp Amount $46,604.53 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, PATRICK S Employer name Town of Rotterdam Amount $46,602.81 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEMBA, JOSEPH, JR Employer name City of Buffalo Amount $46,603.00 Date 04/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETT, BRENDA S Employer name SUNY College at Potsdam Amount $46,602.82 Date 05/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, DANIEL W Employer name Suffolk County Amount $46,602.00 Date 07/27/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEA, THOMAS M Employer name City of Jamestown Amount $46,602.02 Date 01/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERNSTEIN, RAE Employer name Nassau County Amount $46,602.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KEMPTON R Employer name Temporary & Disability Assist Amount $46,600.00 Date 07/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, JOEL W Employer name Southport Correction Facility Amount $46,602.75 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SBARAGLIA, SCOTT A Employer name Office of Technology-Inst Amount $46,601.39 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCH, MATTIE B Employer name Creedmoor Psych Center Amount $46,599.68 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHO, TONNY K Employer name Suffolk County Wtr Authority Amount $46,599.00 Date 12/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIX, SUSAN D Employer name Cornell University Amount $46,598.70 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, PATRICIA M Employer name Dept Transportation Region 10 Amount $46,596.67 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFMANN, JAMES R Employer name Division of State Police Amount $46,596.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARNETT, SOL Employer name City of Long Beach Amount $46,598.00 Date 02/26/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, ELIZABETH J Employer name Workers Compensation Board Bd Amount $46,597.15 Date 07/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEUWISSEN, JEFFREY A Employer name Dpt Environmental Conservation Amount $46,597.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, CHARLES J, JR Employer name Erie County Amount $46,595.12 Date 03/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUES, WILLIAM P Employer name Green Haven Corr Facility Amount $46,595.00 Date 12/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRUSZ, SCOTT M Employer name Wende Corr Facility Amount $46,594.50 Date 10/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, ERIC S Employer name Kirby Forensic Psych Center Amount $46,594.42 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANRY, GEORGE S Employer name Suffolk County Amount $46,595.00 Date 01/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIKER, DAVID F Employer name City of Albany Amount $46,595.00 Date 11/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTINGER, HAROLD E, JR Employer name Erie County Amount $46,595.00 Date 04/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, HORACE R Employer name NYS Power Authority Amount $46,594.33 Date 08/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBBS, RICHARD H Employer name Tompkins County Amount $46,594.14 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERRENBACHER, MELANIE F Employer name Kingston City School Dist Amount $46,594.08 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, CHARLES M Employer name Division of State Police Amount $46,593.38 Date 11/10/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKIERCZYNSKI, ALOYSIUS A Employer name City of Buffalo Amount $46,593.00 Date 05/25/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROGERS, WILLIAM J Employer name Suffolk County Wtr Authority Amount $46,592.95 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CLARENCE LEE Employer name City of Peekskill Amount $46,592.88 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDEREKSEN, MARK H Employer name Groveland Corr Facility Amount $46,592.32 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMLER, PATRICIA Employer name Nassau County Amount $46,593.80 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMPER, CHRISTINE A Employer name Western New York DDSO Amount $46,593.93 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSE, MARIAMMA Employer name Creedmoor Psych Center Amount $46,592.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, EDWARD C Employer name Nassau Health Care Corp Amount $46,591.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JEFFREY T Employer name Nassau County Amount $46,590.86 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY- NEAL, GRACE V Employer name City of Syracuse Amount $46,590.15 Date 02/20/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REDDING, HOWARD A, JR Employer name Nassau County Amount $46,590.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWKIRT, RISPAH B Employer name Creedmoor Psych Center Amount $46,590.52 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERECH, JOSEPH S Employer name Erie County Amount $46,589.95 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELVECCHIO, JANET Employer name Dept of Public Service Amount $46,589.40 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRONE, EDWIN O Employer name Nassau Health Care Corp Amount $46,588.47 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAEMAN, GERALD L Employer name Dept Labor - Manpower Amount $46,588.00 Date 09/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESSEL, ROSEMARY H Employer name Temporary & Disability Assist Amount $46,588.16 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLM, ERIC W Employer name Dept Labor - Manpower Amount $46,591.11 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSANDRA, JOHN C, JR Employer name City of Buffalo Amount $46,588.00 Date 12/10/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRITZ, ARTHUR G, JR Employer name Thruway Authority Amount $46,587.17 Date 04/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORONIN, MARY C Employer name Port Authority of NY & NJ Amount $46,588.00 Date 01/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, CHRISTOPHER H Employer name Children & Family Services Amount $46,587.30 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, ROBERT K, JR Employer name Broome County Amount $46,586.93 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUBERT, ROBERT F, JR Employer name Putnam Valley CSD Amount $46,586.53 Date 01/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, DANIEL R Employer name Erie County Amount $46,585.67 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, JOHN P Employer name Office of General Services Amount $46,585.36 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOAS, RICHARD B Employer name SUNY College at Plattsburgh Amount $46,586.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERATORE, ANN B Employer name Westchester County Amount $46,586.00 Date 04/24/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPOTSWOOD, FRANK C Employer name St Lawrence Psych Center Amount $46,585.74 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, BARBARA L Employer name Pawling CSD Amount $46,584.80 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLER, ABBY E Employer name Supreme Ct Kings Co Amount $46,583.88 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANCIN, EUGENE Employer name Children & Family Services Amount $46,585.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONAYAN, ARLYNE L Employer name Westchester Health Care Corp Amount $46,584.70 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, JANET L Employer name Town of Riverhead Amount $46,583.53 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARY M Employer name Dept Labor - Manpower Amount $46,584.42 Date 11/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, SANDRA A Employer name Rockland County Amount $46,584.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, RUSSELL S Employer name Cape Vincent Corr Facility Amount $46,582.80 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUDANSKI, BARBARA A Employer name Rochester City School Dist Amount $46,582.79 Date 05/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGINNIS, YVONNE M Employer name Tompkins County Amount $46,582.60 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFA, KEVIN J Employer name Village of Dobbs Ferry Amount $46,582.40 Date 07/20/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIERCKSEN, ROSE MARIE Employer name Westchester Health Care Corp Amount $46,579.18 Date 01/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, RICHARD E Employer name Washington Corr Facility Amount $46,581.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNER, RICHARD E Employer name Long Island Dev Center Amount $46,581.34 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISS, ROZALIA M Employer name Department of Health Amount $46,579.00 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, LINDA G Employer name Broome DDSO Amount $46,578.17 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, THOMAS E Employer name Town of Tonawanda Amount $46,580.83 Date 02/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYHOS, BARRY A Employer name Town of Pittsford Amount $46,579.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTESCH, JETTA Employer name Oneida County Amount $46,579.34 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOSKI, PAUL C Employer name Dept of Public Service Amount $46,577.97 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMENECH, ANDREW T Employer name Orange County Amount $46,577.16 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUS, ALTON H Employer name Ulster Correction Facility Amount $46,577.32 Date 11/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANUS, THOMAS P Employer name City of Rochester Amount $46,577.86 Date 10/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALLON, EDMUND F Employer name Nassau County Amount $46,578.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, FREDERICK L Employer name Village of East Rochester Amount $46,577.00 Date 01/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDI, JOHN L Employer name Northport East Northport UFSD Amount $46,576.93 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLA-KRAFT, JOAN Employer name Westchester County Amount $46,576.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, PATRICIA Z Employer name SUNY Central Admin Amount $46,575.18 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, KATHRYN M Employer name Central NY DDSO Amount $46,574.72 Date 06/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECCE, ANTHONY B Employer name Westchester County Amount $46,575.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, ROBERT B Employer name Nassau County Amount $46,575.00 Date 11/04/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WISZNIEWSKI, RAYMOND W Employer name City of Syracuse Amount $46,575.00 Date 06/19/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETKO, STANLEY J Employer name Albion Corr Facility Amount $46,574.11 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOX, JOANN Employer name Sagamore Psych Center Children Amount $46,576.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINDON, WAYNE W Employer name City of Cortland Amount $46,574.88 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIFE, JANINA Employer name Oneida Correctional Facility Amount $46,574.00 Date 08/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZER, ROBERT L Employer name Tioga County Amount $46,573.88 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNARD, ANTHONY L Employer name Division of State Police Amount $46,573.39 Date 03/25/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DESTEFANO, MARY A Employer name Central NY DDSO Amount $46,573.55 Date 04/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, THOMAS M Employer name Town of Carmel Amount $46,573.47 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CHRISTINE A Employer name Department of Tax & Finance Amount $46,573.33 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, ARLENE E Employer name Off of the State Comptroller Amount $46,572.56 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHALER, ALICE J Employer name Central NY DDSO Amount $46,571.32 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINGERT, STEVEN H Employer name Sullivan County Amount $46,570.88 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISHER, SHELLIE R Employer name Long Island Dev Center Amount $46,571.00 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, CHERYL L Employer name Clinton County Amount $46,570.88 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEDLECKI, FRED J Employer name Temporary & Disability Assist Amount $46,569.47 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHENZI, THOMAS M, JR Employer name Wende Corr Facility Amount $46,569.94 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUM, FRED I Employer name Lindenhurst Memorial Library Amount $46,569.68 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, VIVIAN Employer name Westchester County Amount $46,570.68 Date 10/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, EDWIN C Employer name Dpt Environmental Conservation Amount $46,569.00 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVARA, FREDERICK G Employer name Bellmore-Merrick CSD Amount $46,569.04 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTUCCI, RICHARD A Employer name City of Buffalo Amount $46,569.00 Date 06/09/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANLON, JUDITH A Employer name Suffolk County Amount $46,568.76 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AQUILA, WILLIAM F Employer name Erie County Amount $46,568.72 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, BARBARA Employer name Town of Brookhaven Amount $46,567.00 Date 01/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOKOS, CHRIS G Employer name Dept Transportation Reg 11 Amount $46,567.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVING, JOSEPHINE Employer name Off of the State Comptroller Amount $46,567.68 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAZAR, HERNANDO Employer name Downstate Corr Facility Amount $46,567.99 Date 03/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINVILLE, DENNIS J Employer name Mt Mcgregor Corr Facility Amount $46,567.20 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMURO, MARION E Employer name Ninth Judicial Dist Amount $46,566.72 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARK J Employer name Auburn Corr Facility Amount $46,565.36 Date 06/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREAM, JERRY L Employer name Cornell University Amount $46,566.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHORSCH, EMANUEL Employer name State Insurance Fund-Admin Amount $46,564.91 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLARDINI, FRANCIS M Employer name Niagara County Amount $46,564.13 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MEGAN E Employer name Manhattan Psych Center Amount $46,565.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, ROBERT J Employer name Village of Freeport Amount $46,563.09 Date 11/19/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNN, DENIS P Employer name Town of East Hampton Amount $46,563.00 Date 06/11/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELCH, DENNIS P Employer name Town of Camillus Amount $46,564.59 Date 01/23/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEREZ, JOHN Employer name Hudson Corr Facility Amount $46,564.00 Date 01/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUR, DARIA S Employer name Monroe County Amount $46,562.49 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARY D Employer name NYS Senate Regular Annual Amount $46,562.93 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WILLIAM J Employer name Division of State Police Amount $46,560.81 Date 09/11/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, DEBRA M Employer name SUNY College at Plattsburgh Amount $46,562.52 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONENELLO, JOHN C Employer name Town of Brookhaven Amount $46,562.38 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSCH, WILLIAM H Employer name NYS Senate Regular Annual Amount $46,562.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPAGNOLA, M PAUL Employer name Suffolk County Amount $46,561.10 Date 02/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINAN, WILLIAM F Employer name Department of Health Amount $46,560.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, FRANK, JR Employer name Fishkill Corr Facility Amount $46,561.20 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, THOMAS M Employer name Dpt Environmental Conservation Amount $46,559.04 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WESLEY S Employer name City of Rochester Amount $46,559.52 Date 04/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, GEORGE E Employer name Port Authority of NY & NJ Amount $46,560.00 Date 08/11/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROULX, RENE D Employer name Central NY Psych Center Amount $46,558.89 Date 08/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATEK, ROSEANN T Employer name SUNY Health Sci Center Syracuse Amount $46,558.87 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, RICHARD T Employer name Division of State Police Amount $46,559.00 Date 12/14/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MISTRETTA, JAMES Employer name Westchester County Amount $46,559.00 Date 12/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, MARIA E Employer name Department of Transportation Amount $46,557.82 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KEVIN J Employer name City of Peekskill Amount $46,558.21 Date 02/08/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KASPRZAK, PATRICIA A Employer name Erie County Medical Cntr Corp Amount $46,558.10 Date 05/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLERN, TIMOTHY J Employer name Chautauqua County Amount $46,557.20 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMBROSIA, WILLIAM J Employer name Town of Brookhaven Amount $46,557.56 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCADURA, KATHY A Employer name Fishkill Corr Facility Amount $46,557.50 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, CHARLES F Employer name Village of Lynbrook Amount $46,556.00 Date 01/02/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENNINGS, DELORES Employer name Hudson Valley DDSO Amount $46,556.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, WILLIE L Employer name Niagara Falls Housing Authorit Amount $46,557.07 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, BRENDA M Employer name Westchester County Amount $46,557.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURLAND, DWAYNE T Employer name Otisville Corr Facility Amount $46,556.38 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADIS, PETER Employer name Div Housing & Community Renewl Amount $46,554.12 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGLER, WAYNE Employer name Division of State Police Amount $46,554.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROODS, MERYCAROL Employer name Department of Tax & Finance Amount $46,551.90 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, GERALD R Employer name Buffalo Psych Center Amount $46,551.87 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, ROGER W Employer name Suffolk County Amount $46,553.44 Date 08/26/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARK, CHANG HEE Employer name Pilgrim Psych Center Amount $46,552.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTELLI, ANTHONY G Employer name Monroe County Amount $46,551.34 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHACKO, ANNAMMA Employer name Bernard Fineson Dev Center Amount $46,551.30 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAROS, ROBERTA Employer name Department of Health Amount $46,549.80 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADGER, ANN E Employer name Onondaga County Amount $46,551.00 Date 01/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMBITO, ROBERT C Employer name Niagara County Amount $46,549.01 Date 08/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOYDAN, CEMAL M Employer name Suffolk County Amount $46,549.00 Date 09/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALD, ROBERT W Employer name Department of Tax & Finance Amount $46,548.59 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUTMAN, GERALD R Employer name South Huntington UFSD Amount $46,548.47 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, EDWARD R Employer name Department of Transportation Amount $46,548.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUENTHER, STEVEN C Employer name Dpt Environmental Conservation Amount $46,548.09 Date 10/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIEHOMSKI, CHARLES L Employer name Town of Tonawanda Amount $46,548.03 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSO, RALPH Employer name Suffolk County Amount $46,548.00 Date 06/03/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATTS, KATHRYN E Employer name Manhattan Psych Center Amount $46,548.00 Date 04/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYUDUPALLI, KANAKAVALI Employer name Rockland Psych Center Amount $46,547.96 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, LIONEL T Employer name Westchester Health Care Corp Amount $46,546.79 Date 02/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, DAVID D Employer name City of Hornell Amount $46,547.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUDENTE, JOSEPH J Employer name Pilgrim Psych Center Amount $46,547.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENT, FERN M Employer name Department of Health Amount $46,547.09 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARCE, RICHARD A Employer name Education Department Amount $46,546.00 Date 04/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, LOURDES Employer name Taconic Corr Facility Amount $46,546.32 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, ROBERT F Employer name Nassau County Amount $46,546.00 Date 01/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEREZ, EDWIN J Employer name Rockland County Amount $46,545.37 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GAIL R Employer name NYC Civil Court Amount $46,545.91 Date 02/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSEN, DENNIS G Employer name Dept of Financial Services Amount $46,545.65 Date 12/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, CAROL A Employer name Department of Transportation Amount $46,544.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDEK, JOAN P Employer name St Marys School For The Deaf Amount $46,545.00 Date 08/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, JOSEPH Employer name Erie County Amount $46,544.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERIES, EDWIN L Employer name Rockland County Amount $46,544.40 Date 10/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, JC Employer name City of Syracuse Amount $46,543.52 Date 05/03/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SILVER, BRADFORD R T Employer name Div Criminal Justice Serv Amount $46,543.84 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, PAUL F Employer name Madison County Amount $46,545.09 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHISSELL, JAY L Employer name Chemung County Amount $46,543.63 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, MARSHA S Employer name SUNY College Techn Farmingdale Amount $46,543.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, ANDRE P Employer name City of White Plains Amount $46,542.35 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, PATRICIA Employer name Supreme Ct-Queens Co Amount $46,541.73 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEUER, HOWARD Employer name Pittsford CSD Amount $46,541.87 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, EDWARD R Employer name City of Rochester Amount $46,541.98 Date 10/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASTERNAK, DONNA J Employer name Taconic DDSO Amount $46,541.11 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, VERONICA A Employer name Children & Family Services Amount $46,541.06 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHLMAN, DONALD M Employer name Medicaid Fraud Control Amount $46,540.53 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, EDWARD S Employer name Albany County Amount $46,540.20 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNIZZARO, JAMES V Employer name Ulster County Amount $46,539.68 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAQUISH, CASPER H Employer name Department of Transportation Amount $46,541.00 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, KEVIN Employer name NYS Power Authority Amount $46,540.69 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBST, STEPHEN W Employer name Clinton Corr Facility Amount $46,540.87 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERNON, ALICE F Employer name Brentwood UFSD Amount $46,539.25 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRABER, WILLIAM D Employer name Rockland Psych Center Amount $46,538.90 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, KATHLEEN Employer name Nassau County Amount $46,538.86 Date 07/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBST, JOHN Employer name Rome City School Dist Amount $46,539.00 Date 08/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRATER, LAWRENCE W Employer name Dept Transportation Region 5 Amount $46,539.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SANTHI Employer name NYS Psychiatric Institute Amount $46,538.11 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONOFF, PHILIP N Employer name Supreme Ct-Queens Co Amount $46,538.79 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABRY, JAMES E Employer name Town of East Hampton Amount $46,538.16 Date 10/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, LYNNE C Employer name Office For Technology Amount $46,537.37 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, DANIEL P Employer name Erie County Amount $46,537.11 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWDLE, JAMES M, JR Employer name Clinton Corr Facility Amount $46,537.44 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, EDWARD T Employer name Fourth Jud Dept - Nonjudicial Amount $46,538.10 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, THOMAS E Employer name Ninth Judicial Dist Amount $46,536.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUANO, CYNTHIA C Employer name Westchester County Amount $46,535.41 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINMANN, DONNA M Employer name Erie County Medical Cntr Corp Amount $46,536.88 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZUBAJ, ROBERT S Employer name Town of Cheektowaga Amount $46,536.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMARCHE, PATRICIA A Employer name Westchester County Amount $46,536.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, LEILA A Employer name Department of Tax & Finance Amount $46,535.08 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, PAUL R Employer name Erie County Amount $46,535.34 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, G DAVID Employer name Dpt Environmental Conservation Amount $46,534.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ROBERT J Employer name City of Binghamton Amount $46,534.54 Date 01/05/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITZSIMMONS, PAUL M Employer name Tonawanda Housing Authority Amount $46,534.89 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, JOHN L Employer name City of Syracuse Amount $46,534.00 Date 06/18/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCOTTI, EDMUND L, JR Employer name Nassau County Amount $46,534.59 Date 07/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZCONA, MANUEL Employer name Lawrence Sanitary District #1 Amount $46,533.24 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIS, JEFFREY D Employer name Attica Corr Facility Amount $46,532.46 Date 10/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, STANLEY W Employer name Creedmoor Psych Center Amount $46,532.40 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, TIM J Employer name Rensselaer County Amount $46,532.41 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, WILLIE Employer name Nassau County Amount $46,532.18 Date 01/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEE, KATHLYN D Employer name Town of North Castle Amount $46,532.41 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, GARY W Employer name Butler Correctional Facility Amount $46,530.99 Date 06/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CISTONE, CAROLANN M Employer name Supreme Ct-1st Civil Branch Amount $46,530.76 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURBECK, WILLIAM F Employer name Dept Transportation Region 3 Amount $46,529.00 Date 04/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOLONGO, FRED Employer name Nassau County Amount $46,530.46 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, WILLIAM D Employer name Division of State Police Amount $46,530.00 Date 11/25/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, CATHERINE Employer name Creedmoor Psych Center Amount $46,530.00 Date 05/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABERMANN, GERALD W Employer name Thruway Authority Amount $46,529.50 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLBERT, WILLIAM B Employer name Office For Technology Amount $46,529.00 Date 03/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTON, MARY Employer name SUNY Health Sci Center Brooklyn Amount $46,528.32 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, ROBERT M Employer name Greece CSD Amount $46,526.64 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOMO, JOHN J Employer name Ulster Correction Facility Amount $46,526.17 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, WILLIAM R Employer name Department of Health Amount $46,528.24 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, JOSEPH F Employer name City of Yonkers Amount $46,527.00 Date 06/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEPAOLIS, GERALD J Employer name Rockland County Amount $46,526.00 Date 10/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, PATRICIA S Employer name Dept of Economic Development Amount $46,526.13 Date 05/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, PETER Employer name Nassau County Amount $46,526.04 Date 01/11/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COONS, RICHARD W Employer name Temporary & Disability Assist Amount $46,524.02 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JACK S, JR Employer name Marcy Correctional Facility Amount $46,524.36 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKS, GLENN R Employer name New York State Canal Corp Amount $46,525.90 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PATRICIA M Employer name Education Department Amount $46,525.00 Date 05/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKOWSKI, FLORIAN J Employer name Town of Cheektowaga Amount $46,524.00 Date 01/27/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHALEN, CAROL A Employer name Lexington School For The Deaf Amount $46,524.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINE, FRANK J Employer name Erie County Amount $46,523.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, LEONOR Employer name Div Housing & Community Renewl Amount $46,523.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, PHILLIP B Employer name Elmira Corr Facility Amount $46,523.85 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURPETSKI, JOHN, JR Employer name Town of Riverhead Amount $46,523.00 Date 11/02/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUKRALLE, STEPHEN J Employer name Cold Spring Harbor CSD Amount $46,522.09 Date 01/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GECHLIK, NORMAN Employer name New York Public Library Amount $46,522.00 Date 06/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGODA, MICHAEL, JR Employer name City of Buffalo Amount $46,522.00 Date 03/27/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SABO, STEPHEN J Employer name City of North Tonawanda Amount $46,521.14 Date 06/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELMAN, RANDOLPH W Employer name Nassau County Amount $46,521.00 Date 01/25/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONFORTI, JOHN J Employer name Green Haven Corr Facility Amount $46,521.43 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, MARIAN C Employer name Rockland County Amount $46,521.35 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARING, STEVEN Employer name Islip UFSD Amount $46,520.98 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, SALVATORE Employer name Jericho UFSD Amount $46,520.47 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, PATRICK J, JR Employer name Greene Corr Facility Amount $46,520.00 Date 05/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, CHERYL A Employer name Livingston County Amount $46,520.25 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEER, EDWARD J, III Employer name Westchester County Amount $46,520.31 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVITT, HOLLIS C Employer name Town of Lake George Amount $46,520.15 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVA, MARTIN, JR Employer name Chautauqua County Amount $46,519.61 Date 06/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, JUDY E Employer name St Marys School For The Deaf Amount $46,519.73 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTON, ELIZABETH Employer name City of Buffalo Amount $46,518.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZOVA, JANOS Employer name Westchester County Amount $46,517.92 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKPATRICK, THOMAS J Employer name City of Saratoga Springs Amount $46,518.52 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, JUDITH Employer name Rockland Psych Center Amount $46,518.13 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, PATRICK FRANCIS Employer name Town of Hempstead Amount $46,518.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBENSTEIN, BARBARA A Employer name Buffalo Psych Center Amount $46,518.00 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIROLO, ANTHONY J Employer name Village of Garden City Amount $46,517.69 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANEROSSI, CHRISTINA B Employer name Long Island Dev Center Amount $46,516.94 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, EDWARD Employer name Haverstraw-Stony Point CSD Amount $46,516.87 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MELODY L Employer name Clinton Corr Facility Amount $46,516.64 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGGS, KATHLEEN A Employer name Appellate Div 2nd Dept Amount $46,517.06 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORKER, MICHAEL P Employer name Nassau County Amount $46,517.00 Date 01/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOWLING, JOSEPH Employer name Fulton Corr Facility Amount $46,517.61 Date 11/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRALOVICH, STEPHEN Employer name Greene Corr Facility Amount $46,516.41 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWTHWAITE, ROBERT K Employer name Dpt Environmental Conservation Amount $46,515.49 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, JOHN R Employer name Inst For Basic Res & Ment Ret Amount $46,514.63 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEINDL, NOMSA S Employer name Washington Hts Unit Amount $46,514.60 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMI, P BRADLEY Employer name Division of the Lottery Amount $46,515.08 Date 11/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCKER, DAVID H Employer name City of Rochester Amount $46,514.97 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, TERESA Employer name Central NY Psych Center Amount $46,514.34 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ANN M Employer name Town of Ulster Amount $46,514.53 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, CARLOS Employer name Metropolitan Trans Authority Amount $46,513.54 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTROWSKI, JOSEPH J Employer name NYS Office People Devel Disab Amount $46,514.00 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESTON, ANNIE P Employer name Bronx Psych Center Amount $46,513.66 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, ANN M Employer name Third Jud Dept - Nonjudicial Amount $46,514.01 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, THOMAS G Employer name Department of Tax & Finance Amount $46,513.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, TIMOTHY J Employer name Brentwood UFSD Amount $46,513.17 Date 08/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUE, RALPH J Employer name Cape Vincent Corr Facility Amount $46,513.25 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONGIOVANNI, JOHN Employer name Division of Probation Amount $46,513.00 Date 07/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, WAYNE H Employer name City of Jamestown Amount $46,512.43 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, BRIAN N Employer name Warren County Amount $46,511.99 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVY, GWENDOLYN Employer name Wende Corr Facility Amount $46,511.52 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILBO, GARY Employer name Nassau County Amount $46,511.84 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEHLER, DONALD F Employer name Dpt Environmental Conservation Amount $46,511.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JACQUELINE K Employer name Town of Brookhaven Amount $46,510.02 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, ROBERT S Employer name Nassau County Amount $46,511.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANEHL, WILLIAM E Employer name Division of State Police Amount $46,510.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYNCH, STEPHEN M Employer name Div Criminal Justice Serv Amount $46,508.53 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, STEVEN R Employer name Groveland Corr Facility Amount $46,509.09 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, JOHN P Employer name City of Schenectady Amount $46,509.64 Date 08/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITZPATRICK, PAUL E Employer name Western New York DDSO Amount $46,509.00 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP, RICHARD H Employer name Village of Seneca Falls Amount $46,508.00 Date 10/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, WILLIAM E Employer name Sayville Library Amount $46,507.97 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, SHAWN P Employer name Dutchess County Amount $46,508.44 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOHN T Employer name Village of Sleepy Hollow Amount $46,508.00 Date 07/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, BRIAN M Employer name City of Troy Amount $46,507.88 Date 02/03/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOSCH, FREDERICK Employer name Sullivan County Amount $46,507.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRON, ROSEMARIE Employer name South Beach Psych Center Amount $46,507.93 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDLA, FRANK J Employer name Dept of Correctional Services Amount $46,506.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, KEVIN P Employer name City of Syracuse Amount $46,507.00 Date 01/04/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUISI, ANTHONY J Employer name Town of Brookhaven Amount $46,506.85 Date 06/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DAY, MICHAEL J Employer name City of Binghamton Amount $46,504.50 Date 02/20/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, LOIS M Employer name Westchester County Amount $46,504.46 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENSMITH, RONALD V Employer name Village of Centre Island Amount $46,506.00 Date 08/03/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERNDT, DENNIS A Employer name City of Tonawanda Amount $46,506.00 Date 01/06/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOTKINS, JOHN D Employer name Wende Corr Facility Amount $46,505.63 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, KENNETH W Employer name No Hempstead Sol Wst Mgmt Auth Amount $46,504.39 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHEARN, KATHY A Employer name Education Department Amount $46,504.04 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, SHARON R Employer name Oneida County Amount $46,503.76 Date 08/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACHINO, SAMUEL Employer name Dept Transportation Region 4 Amount $46,504.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPAGNE, CARLTON G Employer name Town of Kent Amount $46,503.81 Date 01/05/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALMIOTTO, LINDA R Employer name Education Department Amount $46,503.38 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VROOMAN, JAN B Employer name Genesee St Park And Rec Regn Amount $46,503.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ADELE R Employer name Brentwood Public Library Amount $46,501.76 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIN, JOHN A Employer name City of Rochester Amount $46,502.91 Date 07/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURASI, ROBERT J Employer name City of New Rochelle Amount $46,502.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SQUIRES, KAREN A Employer name City of Auburn Amount $46,501.70 Date 02/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENSKY, DAVID E Employer name City of Albany Amount $46,500.24 Date 06/18/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEGNAN, DANIEL Employer name Office For The Aging Amount $46,501.80 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEITZ, TIMOTHY J Employer name Town of Greece Amount $46,500.78 Date 09/19/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FONTAINE, ROBERT P Employer name Supreme Ct-1st Criminal Branch Amount $46,501.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, PATRICIA A Employer name St Joseph's School For Deaf Amount $46,500.69 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYER, JOHN Employer name Nassau County Amount $46,500.00 Date 03/08/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EGAN, JOSEPH S Employer name Ogdensburg Corr Facility Amount $46,501.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZZARO, CYNTHIA A Employer name Mohawk Valley Psych Center Amount $46,499.87 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, SHARON F Employer name Division of State Police Amount $46,499.21 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSCH, MARY A Employer name Town of Huntington Amount $46,499.16 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, ROBERT E Employer name City of White Plains Amount $46,499.40 Date 01/13/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRUDEAU, CATHY E Employer name Sunmount Dev Center Amount $46,498.39 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESMOND, DONALD R Employer name Thruway Authority Amount $46,498.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHEY, FRANCIS J Employer name NYS Facilities Dev Corp Amount $46,499.00 Date 08/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, DAVID C Employer name Dept Transportation Region 1 Amount $46,499.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URGOVITCH, PAUL RONALD Employer name Waterfront Commis of NY Harbor Amount $46,498.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIRSCHFELD, RODNEY F Employer name City of Long Beach Amount $46,497.98 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, JOHN H Employer name Sullivan County Amount $46,498.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHAGAN, JOSEPH W Employer name Office of Real Property Servic Amount $46,498.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOX, REGINALD K Employer name Children & Family Services Amount $46,497.71 Date 07/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERSTEIN, ROBERT A Employer name Third Jud Dept - Nonjudicial Amount $46,496.22 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMILLIERE, LOUISE E Employer name Village of Tarrytown Amount $46,496.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, SUSAN Employer name Suffolk County Amount $46,497.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, STEPHEN L Employer name Finger Lakes St Pk And Rec Reg Amount $46,497.00 Date 10/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERKIMER, MARTIN D Employer name Livingston County Amount $46,497.54 Date 01/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRARA, ANNA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $46,495.10 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGARESE, ROCCO V Employer name Village of Freeport Amount $46,495.98 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSTRON, DAVID E Employer name Office For Technology Amount $46,497.00 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, RONALD R Employer name Third Jud Dept - Nonjudicial Amount $46,494.90 Date 12/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTHOLD, SUE E Employer name Suffolk County Amount $46,495.73 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKPATRICK, BRUCE P Employer name Ulster County Amount $46,494.36 Date 01/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, ROBERT F Employer name Bedford CSD Amount $46,495.08 Date 08/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSINSKY, NOREEN T Employer name North Babylon UFSD Amount $46,494.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANITA F Employer name Nassau County Amount $46,493.32 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ISABEL Employer name NYC Criminal Court Amount $46,494.23 Date 10/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRINO, MARK A, JR Employer name Erie County Amount $46,494.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, EDWARD P Employer name Department of Tax & Finance Amount $46,493.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, GIDEON Employer name Creedmoor Psych Center Amount $46,493.00 Date 01/19/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GUZMAN, DELIA G Employer name Nassau Health Care Corp Amount $46,491.34 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTONDI, LOUIS A Employer name Dept Labor - Manpower Amount $46,491.14 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAYNOR, WILLIAM Employer name City of Albany Amount $46,492.89 Date 05/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STOCKER, JOHN G Employer name Finger Lakes DDSO Amount $46,493.00 Date 05/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, VIRGINIA A Employer name Great Meadow Corr Facility Amount $46,491.97 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, HUGH F Employer name Taconic DDSO Amount $46,491.78 Date 11/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIERI, RICHARD P Employer name City of Niagara Falls Amount $46,491.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARRIS, KELVIN Employer name Manhattan Psych Center Amount $46,491.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, HENRY Employer name Port Authority of NY & NJ Amount $46,490.50 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOITASZEK, WALTER L Employer name Erie County Amount $46,490.00 Date 09/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDKOWSKI, THOMAS W Employer name Temporary & Disability Assist Amount $46,489.87 Date 08/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, COLA L Employer name Chemung County Library Dist Amount $46,489.65 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, RICHARD L Employer name Dpt Environmental Conservation Amount $46,490.00 Date 11/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONRAD, PETER P Employer name Greene County Amount $46,489.88 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BRIAN T Employer name Thruway Authority Amount $46,490.00 Date 09/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDRICK, PATTY L Employer name Broome DDSO Amount $46,489.52 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, VILMA Employer name Dept Labor - Manpower Amount $46,489.42 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTHOUT, LINDA S Employer name Chemung County Amount $46,488.73 Date 08/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMEO, JOHN L, JR Employer name SUNY Albany Amount $46,489.10 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELAN, RUTH D Employer name Suffolk County Amount $46,489.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, JAMES O Employer name Dpt Environmental Conservation Amount $46,488.00 Date 10/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACCETTA, DONNA R Employer name SUNY at Stonybrook-Hospital Amount $46,487.99 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, JOSEPH N Employer name City of Poughkeepsie Amount $46,487.82 Date 03/26/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, JANICE M Employer name Westchester County Amount $46,487.19 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWOCIEN, JOSEPH L Employer name Niagara County Amount $46,487.71 Date 08/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEER, RICHARD S Employer name Erie County Amount $46,487.45 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLESPIE, JAY K Employer name Otisville Corr Facility Amount $46,487.21 Date 08/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTIMY, JEAN M Employer name Rockland Psych Center Amount $46,485.96 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIDORF, BURTON Employer name Port Authority of NY & NJ Amount $46,486.00 Date 04/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGRYN, GREGORY J Employer name Erie County Amount $46,485.41 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYGMUNT, MICHAEL Employer name City of White Plains Amount $46,486.00 Date 03/25/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KALAMAROFF, GEORGE V Employer name City of Rochester Amount $46,485.00 Date 06/15/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SICKLER, DAVID N Employer name Dept Labor - Manpower Amount $46,484.64 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSWELL, EUGENIA Employer name Wende Corr Facility Amount $46,483.96 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBLES, LUZ A Employer name Crime Victims Compensation Bd Amount $46,484.17 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERSHAW, LEONARD Employer name Office of Court Administration Amount $46,483.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, CHINNAMMA Employer name Pilgrim Psych Center Amount $46,484.12 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ROBERT W Employer name Town of Huntington Amount $46,484.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECKHAM, ROBERT L Employer name Town of Huntington Amount $46,482.27 Date 06/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, CAROL A Employer name Division of State Police Amount $46,482.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYERSON, LEON R, JR Employer name Cayuga Correctional Facility Amount $46,481.02 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNASKAS, FELICIA Employer name Village of Kings Point Amount $46,482.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTS, ROBERT C Employer name Dept Transportation Region 3 Amount $46,482.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZNIAK, GERALD F Employer name NYS Power Authority Amount $46,479.95 Date 01/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALCHESKY, GARY P Employer name SUNY Health Sci Center Syracuse Amount $46,479.93 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESCAK, ALLEN J Employer name Education Department Amount $46,480.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIDA, FREDERICK, JR Employer name Suffolk County Amount $46,480.00 Date 02/05/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ATKINSON, SARAH Employer name Bayview Corr Facility Amount $46,478.00 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, BERNARD E. Employer name Wyoming Corr Facility Amount $46,477.33 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY-HOUSER, SUE ANN Employer name Finger Lakes DDSO Amount $46,479.01 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURM, DAVID Employer name New York Public Library Amount $46,478.70 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GEORGE W Employer name Elmira Corr Facility Amount $46,476.00 Date 05/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFTUS, MICHAEL Employer name Office of Mental Health Amount $46,475.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLONE, ANTHONY J, JR Employer name Racing And Wagering Bd Amount $46,477.00 Date 01/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KECK, GEORGE W Employer name Westchester County Amount $46,474.51 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, KEVIN J Employer name City of Syracuse Amount $46,474.08 Date 12/27/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABBOTT, GLENN P Employer name Central NY Psych Center Amount $46,475.63 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZADUNAISKY, LAURA Employer name Pilgrim Psych Center Amount $46,475.47 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, JOHN M Employer name Ninth Judicial Dist Amount $46,475.60 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAEHLER, ALLAN R Employer name Dutchess County Amount $46,473.00 Date 04/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, GILBERT Employer name Cornell University Amount $46,473.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEN, DONALD N Employer name Mid-Hudson Psych Center Amount $46,472.33 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKELS, ROBERT F Employer name Div Military & Naval Affairs Amount $46,471.94 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, DEBRA J Employer name Bath CSD Amount $46,472.57 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACZKOWSKI, DAVID L Employer name Erie County Amount $46,472.76 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VLACHOS, GEORGE S Employer name Rockland County Amount $46,471.32 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMAS, DENNIS C Employer name Village of Monroe Amount $46,471.11 Date 06/29/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAMBERLIN, LOUIS B, JR Employer name Putnam County Amount $46,471.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARLES, FORDYCE W Employer name Southport Correction Facility Amount $46,470.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLAND, FRANCES T Employer name Division of Parole Amount $46,470.33 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, BERNICE Employer name Nassau County Amount $46,470.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONIARIS, DEMETRIOS J Employer name Office of General Services Amount $46,470.86 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYTON, DOUGLAS M Employer name Greater Binghamton Health Cntr Amount $46,469.41 Date 03/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYARSKY, MICHAEL J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $46,469.95 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, SHIRLEY Employer name Middletown City School Dist Amount $46,470.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANERI, JERRY R Employer name Town of Kent Amount $46,468.60 Date 01/08/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ORDMANDY, KATHLEEN C Employer name NYC Family Court Amount $46,467.86 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLUCCO, MICHAEL A Employer name City of Rochester Amount $46,468.84 Date 09/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALLIS, PHYLLIS Employer name Temporary & Disability Assist Amount $46,467.42 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBO, JOSEPH M Employer name Hale Creek Asactc Amount $46,467.06 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDIN, EDGAR J, JR Employer name City of Gloversville Amount $46,467.53 Date 04/14/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAVELLE, JAMES M Employer name Division of State Police Amount $46,467.69 Date 04/10/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COVERT, ANTHONY B Employer name Capital Dist Psych Center Amount $46,468.71 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIO, PATRICIA H Employer name Nassau County Amount $46,467.01 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDELLO, SAL A Employer name Westchester County Amount $46,466.97 Date 07/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKESLEY, GAYLE M Employer name Division of the Budget Amount $46,465.00 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARINCI, FLORENCE Employer name Nassau County Amount $46,465.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIELLA, MICHAEL A Employer name Onondaga County Amount $46,466.66 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUS, LORI J Employer name Dept Labor - Manpower Amount $46,466.00 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYBYL, KENNETH W Employer name Erie County Amount $46,464.80 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, HAROLD V, JR Employer name Children & Family Services Amount $46,464.47 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTAK, MARK P Employer name Department of Health Amount $46,463.90 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARTIE B Employer name Elmira Psych Center Amount $46,464.10 Date 03/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, GEORGE Employer name Erie County Amount $46,464.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CSIZA, CHARLES K Employer name Department of Health Amount $46,464.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, STEPHEN Employer name New York City Childrens Center Amount $46,462.73 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEEKLY, KATHLEEN M Employer name New York Public Library Amount $46,462.85 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, RALPH M Employer name City of Rochester Amount $46,462.27 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JOHN R Employer name Cattaraugus County Amount $46,461.67 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNKES, RICHARD J, JR Employer name Office of General Services Amount $46,462.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, WILLIAM B, III Employer name Dept Transportation Reg 2 Amount $46,461.70 Date 10/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNEY, BERNARD F Employer name BOCES-Albany Schenect Schohari Amount $46,461.00 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVARRO, DIANA Employer name Huntington Public Library Amount $46,461.29 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEBZAK, BARBARA A Employer name Fourth Jud Dept - Nonjudicial Amount $46,461.00 Date 11/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEITH, DOUGLAS S Employer name Department of Health Amount $46,460.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, THERESE M Employer name Buffalo Psych Center Amount $46,461.00 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRATTON, JAMES H Employer name Children & Family Services Amount $46,460.87 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, ARTHUR R Employer name Suffolk County Amount $46,460.58 Date 05/15/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, RALPH E Employer name Wende Corr Facility Amount $46,459.55 Date 05/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, RICHARD G Employer name Department of Transportation Amount $46,460.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURRANT, KENNETH Employer name Office For Technology Amount $46,459.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RAYMOND J Employer name Banking Department Amount $46,458.00 Date 11/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUKOWEIC, BRENT Employer name Mohawk Correctional Facility Amount $46,458.76 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLMER, PATRICIA A Employer name Suffolk County Amount $46,458.18 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPOLSKI, EDWARD S Employer name Nassau County Amount $46,458.00 Date 05/18/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARDER, FRED M Employer name Taconic St Pk And Rec Regn Amount $46,458.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONICA, CHARLES M Employer name Town of Huntington Amount $46,458.00 Date 01/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, DOROTHY A Employer name Supreme Ct Kings Co Amount $46,457.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, KENNETH Employer name Westchester County Amount $46,457.85 Date 01/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, DONALD R Employer name Department of Tax & Finance Amount $46,457.76 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, KAREN B Employer name Westchester County Amount $46,457.05 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIORTINO, MICHAEL J Employer name Town of Greenburgh Amount $46,456.27 Date 07/26/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUNO, ROCCO J, JR Employer name Fourth Jud Dept - Nonjudicial Amount $46,456.95 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEESON, MICHAEL G Employer name Town of Islip Amount $46,456.37 Date 05/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, ORESTE J Employer name Mid-State Corr Facility Amount $46,456.36 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, JAMES W Employer name Town of Tonawanda Amount $46,456.00 Date 01/09/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANCINELLI, CHARLES R Employer name NYC Civil Court Amount $46,456.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNISON, CASSIE M Employer name Finger Lakes DDSO Amount $46,456.20 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILSKI, WILLIAM R Employer name Town of Riverhead Amount $46,456.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DENBURGH, PAUL E Employer name Taconic DDSO Amount $46,455.33 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PATRICK A Employer name Chautauqua County Amount $46,455.28 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, EDWARD J Employer name Patchogue-Medford UFSD Amount $46,454.33 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEJIAS, ANGEL L Employer name 10th Judicial District Nassau Nonjudicial Amount $46,456.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, JOHN F Employer name Town of Orangetown Amount $46,454.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLSTON, WILLIAM E Employer name City of Buffalo Amount $46,452.25 Date 12/19/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAND, JOHN P, JR Employer name Town of Blooming Grove Amount $46,452.15 Date 06/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLAFANE, VIVIAN Employer name Department of Tax & Finance Amount $46,453.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSAIN, SYED S Employer name Dept Transportation Region 10 Amount $46,452.55 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATEMAN, EDWARD P Employer name City of Mount Vernon Amount $46,452.81 Date 03/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARK, JOHN M Employer name Town of Greenburgh Amount $46,452.00 Date 08/19/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEAL, JOAN Employer name New York Public Library Amount $46,454.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UGAZ, MICHAEL A Employer name Temporary & Disability Assist Amount $46,452.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLICK, MICHAEL P Employer name Wyoming Corr Facility Amount $46,451.31 Date 12/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETRICH, ROBERT J Employer name Dept Labor - Manpower Amount $46,451.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAUFF, ROBERT P Employer name Town of Southold Amount $46,451.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, DENNIS G Employer name Groveland Corr Facility Amount $46,450.40 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEAYS, PATRICIA Employer name Temporary & Disability Assist Amount $46,450.86 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JAMES M Employer name Town of Schodack Amount $46,449.86 Date 05/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONSANTO, DELOIS N Employer name Port Authority of NY & NJ Amount $46,450.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MILISA L Employer name Finger Lakes DDSO Amount $46,450.86 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEDLOVE, PHYLLIS M Employer name Office For Technology Amount $46,448.14 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHS, TERRY W Employer name Dept Transportation Region 5 Amount $46,447.37 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMISCIANO, KAREN J Employer name Suffolk County Amount $46,449.75 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWIMMER, HERBERT P Employer name Temporary & Disability Assist Amount $46,449.20 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, CLARA Employer name Pilgrim Psych Center Amount $46,449.43 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMOTIN, NANCY Employer name NYC Family Court Amount $46,447.21 Date 05/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, MICHAEL H Employer name Oswego County Amount $46,447.08 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCOBAR, MIGUEL A Employer name Division of State Police Amount $46,446.00 Date 11/12/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLUCCIO, EDMOND F, SR Employer name Dept Transportation Region 7 Amount $46,446.00 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, RICHARD B Employer name City of Lockport Amount $46,446.00 Date 07/29/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARPEI, JOSEPH A Employer name City of Saratoga Springs Amount $46,446.80 Date 08/18/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICE, KEVIN J Employer name City of Binghamton Amount $46,446.80 Date 06/20/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BANFIELD, RICHARD J Employer name Auburn Corr Facility Amount $46,445.99 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDINI, ADA J Employer name Minisink Valley CSD Amount $46,445.86 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADSBY, TIMOTHY W Employer name Butler Correctional Facility Amount $46,444.08 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, NANCY Employer name Pilgrim Psych Center Amount $46,443.00 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, ROBERT E Employer name City of Rochester Amount $46,443.00 Date 04/04/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RONDEAU, JOAN HARRIS Employer name Department of Tax & Finance Amount $46,445.84 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, RICHARD N Employer name Collins Corr Facility Amount $46,445.51 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENAVIDEZ, ANTONIO Employer name Westchester Health Care Corp Amount $46,444.82 Date 02/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTESI, JOHN P Employer name Education Department Amount $46,442.82 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEVEN C Employer name Division of State Police Amount $46,441.98 Date 05/20/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALEXANDER, MICHAEL Employer name Town of Orangetown Amount $46,441.21 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSUT, PAUL J Employer name City of Poughkeepsie Amount $46,441.18 Date 01/08/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAPOLI, NICHOLAS A Employer name Dept Transportation Reg 2 Amount $46,440.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, KRISTINA Employer name St Joseph's School For Deaf Amount $46,440.26 Date 07/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, DIANE Employer name Supreme Ct-1st Criminal Branch Amount $46,442.57 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, ROBERTA M Employer name SUNY College Technology Delhi Amount $46,442.47 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAGLIERI, DONALD J Employer name Department of Tax & Finance Amount $46,440.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASAPAO, ROLANDO H Employer name Creedmoor Psych Center Amount $46,439.00 Date 08/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, MARIAMMA Employer name South Beach Psych Center Amount $46,439.38 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, BHARATI Employer name South Beach Childrens Serv Amount $46,439.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENEY, LEONARD J Employer name New York State Canal Corp Amount $46,439.03 Date 05/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHINELLER, JOHN E Employer name Pilgrim Psych Center Amount $46,439.00 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUDERI, ELIZABETH ANN Employer name Port Authority of NY & NJ Amount $46,438.65 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POCZATEK, DAVID F Employer name Mohawk Valley Psych Center Amount $46,438.00 Date 09/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADEN, STEPHEN M Employer name Greene Corr Facility Amount $46,437.98 Date 04/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, VALLAIRE A Employer name Creedmoor Psych Center Amount $46,437.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O' CONNOR, JOHN R, JR Employer name City of Rochester Amount $46,438.56 Date 05/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABELL, DOREEN A Employer name Department of Tax & Finance Amount $46,438.16 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JILAL, ZOHED Employer name NYS Dormitory Authority Amount $46,438.03 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENZ, MICHAEL K Employer name NYS Power Authority Amount $46,436.74 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, ANCA L Employer name Rockland Psych Center Amount $46,437.00 Date 04/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANNELL, PATRICIA M Employer name Town of Greenburgh Amount $46,435.00 Date 08/04/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIRK, LISA Employer name Rockland County Amount $46,434.51 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORY, JOHN T Employer name Village of Garden City Amount $46,436.00 Date 06/18/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOERTCH, CATHERINE A Employer name Erie County Amount $46,435.40 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, ALLEN A Employer name Bedford Hills Corr Facility Amount $46,433.00 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, JEFFREY R Employer name City of Syracuse Amount $46,433.32 Date 01/21/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, MICHELLE F Employer name NYC Criminal Court Amount $46,434.21 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, RICHARD J Employer name Roslyn UFSD Amount $46,431.34 Date 08/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JEFFREY Employer name City of New Rochelle Amount $46,431.89 Date 02/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LALONDE, DAVID K Employer name Thousand Island CSD Amount $46,432.58 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, PATRICIA M Employer name Suffolk County Amount $46,432.22 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLBRENNER, ROBERT J Employer name Central NY DDSO Amount $46,431.21 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECUFFA, ANTHONY Employer name Town of New Hartford Amount $46,431.17 Date 11/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNA, JOHN R Employer name Rensselaer County Amount $46,429.83 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKOWITZ, GEORGE Employer name Department of Tax & Finance Amount $46,429.31 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILSENAN, JOHN P Employer name Fishkill Corr Facility Amount $46,430.69 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEKE, WARREN E, JR Employer name Nassau County Amount $46,431.15 Date 04/18/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRONOLONE, ROBERT J Employer name Department of Health Amount $46,429.95 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADE, BETH A Employer name Attica Corr Facility Amount $46,429.57 Date 04/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCILLI, DOMINIC P Employer name Dpt Environmental Conservation Amount $46,429.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRARY, PRESTON L Employer name Division of State Police Amount $46,428.45 Date 11/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTLEY, JANE Employer name 10th Judicial District Nassau Nonjudicial Amount $46,427.66 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERRY, MICHAEL J Employer name Town of Orchard Park Amount $46,428.93 Date 02/25/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARAWITZ, GERALD Employer name South Beach Psych Center Amount $46,428.91 Date 09/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHATMA, SUDHIR J Employer name Dpt Environmental Conservation Amount $46,427.12 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, MAXINE C Employer name Brooklyn Public Library Amount $46,427.60 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNBECK, DANIEL C Employer name Supreme Ct-Queens Co Amount $46,427.18 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, PATRICIA Employer name BOCES-Nassau Sole Sup Dist Amount $46,425.46 Date 08/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONES, DAVID Employer name Kirby Forensic Psych Center Amount $46,425.45 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSERSCHMITT, HAROLD J Employer name W Hempstead Sanitation Dist #6 Amount $46,426.97 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCCOLO, FRANK L Employer name Village of Port Chester Amount $46,426.63 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, CARMEN E Employer name Department of Motor Vehicles Amount $46,425.45 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MILO-FYTROS, KATHERYN Employer name City of Mount Vernon Amount $46,425.00 Date 10/05/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEVOINE, FRANK G Employer name Town of Smithtown Amount $46,424.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNEKEY, JOSEPH F Employer name Monroe County Amount $46,423.06 Date 03/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENDER, BARBARA A Employer name Port Authority of NY & NJ Amount $46,424.30 Date 05/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAILING, JOAN A Employer name Mohawk Valley Child Youth Serv Amount $46,425.00 Date 07/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWBERY, DAVID R Employer name Nassau Health Care Corp Amount $46,424.29 Date 11/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, THOMAS C Employer name Children & Family Services Amount $46,423.13 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSS, CONRAD W Employer name City of Troy Amount $46,422.62 Date 02/07/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHELAN, PHILIP B Employer name Division of State Police Amount $46,422.00 Date 06/10/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROMOFF, ROBERT Employer name Department of Tax & Finance Amount $46,422.00 Date 11/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, CHARLES T Employer name Office of Mental Health Amount $46,421.00 Date 03/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVER, JOHN R Employer name Temporary & Disability Assist Amount $46,422.00 Date 10/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, JOHN G Employer name Coxsackie Corr Facility Amount $46,422.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, DONALD K Employer name Off Alcohol & Substance Abuse Amount $46,420.00 Date 02/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SRINIVASAN, SUBRAMANIAN Employer name Dept Transportation Reg 11 Amount $46,420.32 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADAFORA, VINCENT F Employer name Suffolk County Amount $46,420.17 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, MARGARET Employer name Workers Compensation Board Bd Amount $46,419.19 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYRUSKI, MARILYN B Employer name Hudson Valley DDSO Amount $46,418.94 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPOWSKI, LOUIS L Employer name Erie County Amount $46,419.00 Date 12/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JULIA A Employer name Long Island Dev Center Amount $46,420.00 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMY, VIRGINIA Employer name Westchester County Amount $46,419.95 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, MARGURITA M Employer name State Insurance Fund-Admin Amount $46,418.90 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARTINO, SHIRLEY A Employer name New York State Assembly Amount $46,418.52 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVIHILL, MARY BETH Employer name Mohawk Valley Psych Center Amount $46,417.89 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, FREDERICK R Employer name Nassau County Amount $46,418.00 Date 01/19/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHARD, JOHN A Employer name Rensselaer County Amount $46,416.00 Date 05/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AUGUSTA, VINCENT R, JR Employer name Suffolk County Amount $46,416.02 Date 05/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSILLA, LAWRENCE P, JR Employer name Village of Scarsdale Amount $46,416.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALIN, THOMAS L Employer name Mt Mcgregor Corr Facility Amount $46,417.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSTEAD, JAMIE L Employer name Orleans County Amount $46,417.05 Date 12/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRIGAN, BRIAN A Employer name City of Rochester Amount $46,415.96 Date 03/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TERSTEN, STEVE M Employer name Mohawk Valley Psych Center Amount $46,416.00 Date 08/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIFANO, EDWARD J Employer name Dpt Environmental Conservation Amount $46,415.51 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTLER, KENNETH R Employer name Mohawk Valley Psych Center Amount $46,415.31 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, MARK J Employer name BOCES-Erie 1st Sup District Amount $46,413.02 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINO, WAYNE E Employer name Town of Hamburg Amount $46,415.21 Date 11/06/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURNER, LORETTA J Employer name Office For Technology Amount $46,413.65 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBAK, DAVID R Employer name Onondaga County Amount $46,412.66 Date 09/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ROBERT Employer name Department of Transportation Amount $46,413.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANFIELD, CECILE G Employer name Third Jud Dept - Nonjudicial Amount $46,413.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, GREGORY Employer name City of Buffalo Amount $46,413.00 Date 04/11/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLEMAN, RONALD L Employer name Department of Health Amount $46,413.55 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, JAMES Employer name Buffalo Sewer Authority Amount $46,411.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLMOTT, KENNETH A Employer name NYS Power Authority Amount $46,412.00 Date 06/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINK, RONALD F Employer name Dept Transportation Region 4 Amount $46,411.49 Date 04/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIDINGER, JANET B Employer name NYS Higher Education Services Amount $46,410.84 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, MICHAEL J Employer name Nassau County Amount $46,411.00 Date 01/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, TIMOTHY Employer name Kingsboro Psych Center Amount $46,411.00 Date 08/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUEGER, ROBERT E Employer name Greece CSD Amount $46,410.30 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, SANDRA P Employer name 10th Judicial District Nassau Nonjudicial Amount $46,410.00 Date 01/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNO, STEPHEN M Employer name Babylon UFSD Amount $46,410.67 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEFFNER, JOHN C, JR Employer name Suffolk County Amount $46,408.93 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAJDUK, EDWARD Employer name Creedmoor Psych Center Amount $46,410.00 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOYCE Employer name Empire State Development Corp Amount $46,409.99 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDA, BARBARA M Employer name Supreme Court Clks & Stenos Oc Amount $46,409.66 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKS, WILLIAM M Employer name Department of Law Amount $46,407.50 Date 07/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURTELL, DANIEL W Employer name Oswego County Amount $46,407.00 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODY, WILLIAM J Employer name Wallkill CSD Amount $46,408.86 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONRAD, KURT Employer name Village of Garden City Amount $46,408.29 Date 05/19/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TASHJIAN, JOHN F Employer name Town of Guilderland Amount $46,406.45 Date 07/26/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAUERLAND, FRANK Employer name State Insurance Fund-Admin Amount $46,406.62 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOZA, ELIZABETH Employer name Division of Parole Amount $46,406.69 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARLEY, NORMA Employer name Town of Babylon Amount $46,406.23 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANE, VIRGINIA P Employer name Supreme Ct-1st Criminal Branch Amount $46,406.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILES, ROBERT A Employer name Office of General Services Amount $46,405.98 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, CAROL Z Employer name Queens Psych Center Children Amount $46,404.61 Date 01/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JALLOH, MOHAMED Employer name NYS Mortgage Agency Amount $46,404.50 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, SKEET J Employer name Orange County Amount $46,403.26 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTOLINI, SALVATORE J Employer name Division of State Police Amount $46,402.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLI, RONALD R Employer name Port Authority of NY & NJ Amount $46,403.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINACCIO, NICHOLAS, JR Employer name City of White Plains Amount $46,403.45 Date 01/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSHAY, IRENE Employer name Bayview Corr Facility Amount $46,402.93 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, DARL D Employer name Division of State Police Amount $46,402.00 Date 01/06/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARONE, LEWIS P Employer name Monroe County Amount $46,401.28 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, TODD M Employer name New York Public Library Amount $46,401.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYOR, STEPHEN A Employer name Office of General Services Amount $46,401.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOANNE Employer name Suffolk County Amount $46,401.24 Date 06/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MICHAEL G Employer name Ontario County Amount $46,401.00 Date 09/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, DONNA M Employer name Hsc at Syracuse-Hospital Amount $46,400.30 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, STEPHEN A Employer name City of New Rochelle Amount $46,400.00 Date 08/15/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOBUS, JEFFREY N Employer name Town of Amherst Amount $46,400.67 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWITT-SANDLER, COLLEEN A Employer name Pilgrim Psych Center Amount $46,400.50 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STETTNER, WILLIAM F Employer name Port Authority of NY & NJ Amount $46,400.00 Date 07/07/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CULICH, KEVIN J Employer name Dutchess County Amount $46,399.12 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEDURA, LINDA M Employer name Middletown Psych Center Amount $46,400.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, SHEILA C Employer name Nassau County Amount $46,397.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, JANIS D Employer name Temporary & Disability Assist Amount $46,398.84 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBERRY, MARTHA Employer name Westchester County Amount $46,398.40 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, LISA M Employer name Western New York DDSO Amount $46,396.43 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, ERIC F Employer name Office of Court Administration Amount $46,396.60 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, JAMES M Employer name Erie County Amount $46,396.95 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANELLI, DONNA M Employer name St Joseph's School For Deaf Amount $46,396.54 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABITABILE, PHILIP F Employer name Hudson Corr Facility Amount $46,396.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNKLEY, DARLENE Employer name Buffalo Psych Center Amount $46,395.97 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, JOHN J Employer name Dept Transportation Region 10 Amount $46,394.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVANI, NICHOLAS J Employer name Town of Clarkstown Amount $46,395.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, BRODERICK L Employer name City of Rochester Amount $46,395.66 Date 07/23/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOOS, JUDYLEE R Employer name Erie County Amount $46,394.28 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALB, DAVID W Employer name Cornell University Amount $46,393.50 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIENI, FRANK A Employer name City of White Plains Amount $46,393.82 Date 09/15/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIRELLI, BRUCE Employer name Port Authority of NY & NJ Amount $46,393.51 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, VALERIE L Employer name Warrensburg CSD Amount $46,393.30 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRALL, WILLIAM G Employer name Erie County Medical Cntr Corp Amount $46,393.18 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORBACH, MARCELLA Employer name Ninth Judicial Dist Amount $46,392.43 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANTLEY, JOHN L Employer name Children & Family Services Amount $46,390.99 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNELWAR, PHILIP G Employer name Village of Wesley Hills Amount $46,393.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, STANLEY P Employer name Department of Health Amount $46,393.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRICK, BRUCE L Employer name Willard Drug Treatment Campus Amount $46,392.93 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSSEN, THOMAS A Employer name City of Rochester Amount $46,390.93 Date 10/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRAUN, PAUL J Employer name Green Haven Corr Facility Amount $46,390.92 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UEBLACKER, DANIEL P Employer name Woodmere Fire District Amount $46,389.27 Date 09/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, JAMES J Employer name Banking Department Amount $46,389.00 Date 03/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAPPE, WALTER G Employer name Suffolk County Amount $46,390.00 Date 06/20/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLENDORF, STUART F Employer name Port Authority of NY & NJ Amount $46,390.00 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, LARRY P Employer name Westchester County Amount $46,387.79 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, PATRICK T Employer name Dpt Environmental Conservation Amount $46,387.89 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYMINGTON, CHARLES E Employer name Nassau County Amount $46,390.00 Date 03/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTEN, BRIDGETTE B Employer name Staten Island DDSO Amount $46,386.50 Date 06/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGNATO, THOMAS J Employer name Off of the Med Inspector Gen Amount $46,386.38 Date 05/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, ALBERT J, JR Employer name City of Ithaca Amount $46,386.76 Date 11/17/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, ROBERT E, JR Employer name Mohawk Correctional Facility Amount $46,386.79 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, IRA J Employer name City of Yonkers Amount $46,386.72 Date 08/19/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IACONO, CALOGERO Employer name Central Islip UFSD Amount $46,385.94 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLI, SUANNE Employer name South Beach Psych Center Amount $46,384.83 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAY, MAUREEN J Employer name Division of State Police Amount $46,385.56 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLLMER, BARBARA A Employer name Nassau County Amount $46,384.05 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, JON R Employer name Supreme Ct-Queens Co Amount $46,384.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARGUERITE ANN Employer name Erie County Amount $46,384.52 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORIS, SANDRA A Employer name Erie County Medical Cntr Corp Amount $46,382.98 Date 11/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLETT, BRIAN E Employer name Division of State Police Amount $46,382.18 Date 05/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SERRANO, DAVID H Employer name Orange County Amount $46,382.07 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASALE, RANDY J Employer name City of Beacon Amount $46,384.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMERFORD, KEVIN J Employer name City of Buffalo Amount $46,384.00 Date 07/11/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRESCIMANNO, MAUREEN Employer name Supreme Ct-Queens Co Amount $46,383.92 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, TERENCE T Employer name Nassau County Amount $46,381.01 Date 05/29/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOLESNIKOFF, LEE Employer name Thruway Authority Amount $46,381.00 Date 01/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTANZIO, PETER A Employer name Schenectady County Amount $46,381.80 Date 11/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHER, MARY M Employer name Sunmount Dev Center Amount $46,380.95 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETITTI, ANTHONY M, JR Employer name Ithaca City School Dist Amount $46,380.79 Date 03/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNE, DAVID F Employer name Attica Corr Facility Amount $46,381.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, RUTH Y Employer name St Joseph's School For Deaf Amount $46,380.74 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAN, FRANK M Employer name Port Authority of NY & NJ Amount $46,379.57 Date 12/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOODMAN, WILLIAM A Employer name Oswego County Amount $46,380.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICKNEY, JOSEPH L Employer name Ogdensburg Corr Facility Amount $46,380.48 Date 05/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTS, BRADFORD I Employer name City of Buffalo Amount $46,378.86 Date 12/14/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HELTZ, GEORGE M Employer name Attica Corr Facility Amount $46,379.42 Date 07/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAY, JOAN L Employer name Department of Transportation Amount $46,379.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBISCH, THOMAS J Employer name City of Albany Amount $46,379.34 Date 06/20/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, JAMES MARK Employer name Children & Family Services Amount $46,379.33 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUBERT, ROBERT D Employer name Wyoming Corr Facility Amount $46,378.85 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUZZESE, FRED R Employer name City of Utica Amount $46,378.75 Date 03/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TARDOGNO, WILLIAM M Employer name Insurance Department Amount $46,378.40 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANON, LEON PAUL ANTOINE Employer name Creedmoor Psych Center Amount $46,378.54 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGA, STEPHEN M Employer name Dept Transportation Region 10 Amount $46,378.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP