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 BENDLE, ROBERT C Employer name Mid-Hudson Psych Center Amount $44,463.00 Date 10/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESBIT, MARY A Employer name Dept Labor - Manpower Amount $44,462.89 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, DIANN J Employer name Roswell Park Cancer Institute Amount $44,462.40 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, THOMAS F Employer name SUNY Buffalo Amount $44,462.30 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMINGTON, SUE E Employer name Finger Lakes DDSO Amount $44,461.52 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHICKLE, THOMAS M Employer name Office of Mental Health Amount $44,461.46 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEGEL, PETER R Employer name Thruway Authority Amount $44,461.42 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC KAY, CHARLES J Employer name NYS Power Authority Amount $44,461.56 Date 02/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULBRETH, CURTIS A Employer name Queensboro Corr Facility Amount $44,461.80 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, KEVIN G Employer name Washington County Amount $44,461.03 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORECHWA, GREGORY J Employer name Gowanda Correctional Facility Amount $44,461.33 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSS, ELIZABETH M Employer name Capital Dist Trans Authority Amount $44,460.56 Date 06/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLECKI, DANIEL R Employer name Dpt Environmental Conservation Amount $44,461.00 Date 06/11/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NELSON, MARGARET ANN Employer name Creedmoor Psych Center Amount $44,461.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, LEONARD R, JR Employer name City of Buffalo Amount $44,461.00 Date 02/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYERS, CYNTHIA A Employer name Department of Health Amount $44,460.24 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JOHN E Employer name Shawangunk Correctional Facili Amount $44,459.85 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, STEVEN M Employer name New York State Canal Corp Amount $44,459.84 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOTRY, JEROME Q Employer name Western New York DDSO Amount $44,458.41 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLMANN, DAVID J Employer name Cornell University Amount $44,459.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARVON, REGINA C Employer name Suffolk County Amount $44,458.92 Date 02/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, FRANK S Employer name Racing And Wagering Bd Amount $44,458.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZ, JOHN F Employer name Great Neck UFSD Amount $44,458.00 Date 07/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, PETER P Employer name Creedmoor Psych Center Amount $44,458.22 Date 08/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGALBO, PAUL Employer name Broome DDSO Amount $44,457.18 Date 07/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDELSKY, DAVID M Employer name Off of the Med Inspector Gen Amount $44,457.03 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISSON, BERNARD R Employer name City of Schenectady Amount $44,457.27 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRABASSI, LUCILLE Employer name Department of Health Amount $44,457.48 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DANIEL J Employer name Dept Transportation Region 1 Amount $44,456.47 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPION, MARK A Employer name Town of Irondequoit Amount $44,456.66 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAHAL, IQBAL S Employer name Office of General Services Amount $44,456.63 Date 06/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALINT, DONALD E Employer name Coxsackie Corr Facility Amount $44,456.08 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSHOTT, KAREN A Employer name Division of State Police Amount $44,456.00 Date 05/26/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHEELER, RONALD G Employer name Div Criminal Justice Serv Amount $44,455.00 Date 09/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHRADER, ROBERT L Employer name Monroe County Amount $44,454.96 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALIERE, JOANNE Employer name Nanuet UFSD Amount $44,455.13 Date 07/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICCHIA, RAYMOND J Employer name Nassau County Amount $44,455.71 Date 11/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMARTIN, CORINNE T Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $44,455.00 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELASCO, LUIS A Employer name Village of Monticello Amount $44,454.96 Date 02/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'BRIEN, BONNIE L Employer name Groveland Corr Facility Amount $44,453.99 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKESS, HAROLD A Employer name Children & Family Services Amount $44,454.84 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, DONALD J Employer name Suffolk County Amount $44,454.00 Date 01/11/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DESMOND, JOHN J Employer name Supreme Ct Kings Co Amount $44,454.00 Date 07/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ELAINE A Employer name NYC Family Court Amount $44,454.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDOVAL, BARBARA Employer name Kingsboro Psych Center Amount $44,453.92 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, ALLEN L Employer name Dept Transportation Region 8 Amount $44,453.24 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOORIS, KAREN A Employer name State Insurance Fund-Admin Amount $44,452.95 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, DAVID J Employer name Village of Scotia Amount $44,452.64 Date 01/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, FRANKLIN B Employer name Rockland Psych Center Amount $44,453.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, STEPHEN J, JR Employer name Suffolk County Amount $44,453.00 Date 01/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYNDAKER, SARAH E Employer name Lewis County Amount $44,452.00 Date 09/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATE, DANIEL J Employer name Town of Greenburgh Amount $44,452.31 Date 08/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIDD, LINDA L Employer name Willard Drug Treatment Campus Amount $44,450.50 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSBURY, ROBERT R Employer name Saratoga County Amount $44,450.18 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNATA, EVELYN R Employer name Hudson Valley DDSO Amount $44,451.16 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, TORRANCE E Employer name Dutchess County Amount $44,450.91 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPISCOPIA, JAMES A Employer name NYS Power Authority Amount $44,450.75 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTALDI, JOHN Employer name Hempstead Sanitary District #2 Amount $44,452.05 Date 04/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORE, WILLIAM J Employer name City of New Rochelle Amount $44,449.47 Date 07/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDWARDS, FRANK W, JR Employer name Dept of Public Service Amount $44,450.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, MONICA F Employer name Office Parks, Rec & Hist Pres Amount $44,448.43 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, PETER R Employer name Education Department Amount $44,449.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WROBEL, EDWARD F Employer name City of Albany Amount $44,448.61 Date 06/03/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEVINE, GARY R Employer name Elmira Corr Facility Amount $44,448.63 Date 12/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZMAURICE, JAMES H Employer name Department of Civil Service Amount $44,447.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMMIELLO, JEFFREY L Employer name Oneida County Amount $44,447.64 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLER, GARY D Employer name Department of Health Amount $44,447.16 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERSEN, GAIL A Employer name Onondaga County Amount $44,446.33 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREFUS, ROBERT A Employer name Port Authority of NY & NJ Amount $44,445.70 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BLASI, PETER A Employer name Gowanda Correctional Facility Amount $44,445.29 Date 07/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAWLEY, GERALD E Employer name Greene Corr Facility Amount $44,447.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVECCHIO, JOHN J Employer name Erie County Amount $44,447.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREW, MICHAEL J Employer name SUNY College at Buffalo Amount $44,444.66 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINGEWATT, PAUL A Employer name Village of Brockport Amount $44,444.00 Date 02/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, JOHN A, III Employer name Division of Human Rights Amount $44,444.81 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, EDWARD K Employer name Port Authority of NY & NJ Amount $44,443.00 Date 04/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, SCOTT E Employer name Education Department Amount $44,442.35 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAETJENS, MABEL Employer name Nassau Health Care Corp Amount $44,443.86 Date 02/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, FRANK E Employer name Westchester County Amount $44,443.28 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, ARTHUR W, JR Employer name Dept Labor - Manpower Amount $44,441.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON KANE, SUSAN Employer name Albany County Amount $44,441.42 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DONALD J Employer name Dpt Environmental Conservation Amount $44,441.00 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, ANITA F Employer name Children & Family Services Amount $44,441.06 Date 06/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARA, DENNIS J Employer name City of Lackawanna Amount $44,440.68 Date 01/11/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STOUT, MARIANNA Employer name NYS Higher Education Services Amount $44,440.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, WAYNE Employer name Central NY DDSO Amount $44,441.00 Date 09/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEER, MARGARET A Employer name Town of Hempstead Amount $44,440.46 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLI, TIMOTHY P Employer name City of Newburgh Amount $44,440.55 Date 11/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOBLE, ROSE ANN Employer name Ulster County Amount $44,439.59 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, KATHLEEN Employer name Appellate Div 2nd Dept Amount $44,439.83 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, GREGORY M Employer name Village of East Aurora Amount $44,439.83 Date 07/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED, LEONARD C Employer name New York State Canal Corp Amount $44,439.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUSMAN, JERRY Employer name Off of the State Comptroller Amount $44,438.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ELLEN M Employer name New City Library Amount $44,439.52 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, ARTHUR D Employer name Town of Geneseo Amount $44,439.69 Date 05/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERBOCY, SUSAN A Employer name SUNY Buffalo Amount $44,437.25 Date 07/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, DUDLEY E, JR Employer name Hudson River Psych Center Amount $44,437.09 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIFE, PAUL J Employer name Onondaga County Amount $44,437.89 Date 12/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDANO, DONNA K Employer name Comm Quality Care And Advocacy Amount $44,437.25 Date 07/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPIERALA, CHERYL L Employer name Roswell Park Cancer Institute Amount $44,436.42 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, ANNIE R Employer name Dept Labor - Manpower Amount $44,436.35 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYES, JOHN J, JR Employer name Town of Smithtown Amount $44,434.53 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAWN, KATHLEEN M Employer name SUNY Albany Amount $44,436.14 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC PHERSON, ALEXANDER H Employer name Division of State Police Amount $44,436.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STINE, FREDERICK J Employer name Eastern NY Corr Facility Amount $44,436.30 Date 04/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GRACIA, WILFREDO, JR Employer name Supreme Ct-1st Criminal Branch Amount $44,433.22 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBARTHE, MARGARET A Employer name Office of General Services Amount $44,435.82 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLE, PEARLEY Employer name Brooklyn Childrens Psych Center Amount $44,434.00 Date 05/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURIN, JOHN J Employer name City of Elmira Amount $44,433.66 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOACH, BRUCE D Employer name Nassau County Amount $44,433.13 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DOUGLAS E Employer name Attica Corr Facility Amount $44,432.54 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANTONIO, LIVIA Employer name Hsc at Syracuse-Hospital Amount $44,431.70 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, TIMOTHY J Employer name Riverview Correction Facility Amount $44,432.38 Date 12/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, LYNN Employer name Port Authority of NY & NJ Amount $44,432.14 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCELLA, ANTHONY Employer name BOCES Suffolk 2nd Sup Dist Amount $44,432.15 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLLEY, ROBERTA M Employer name Saratoga County Amount $44,431.68 Date 03/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNAH, JOHN P Employer name City of Rye Amount $44,431.53 Date 05/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALTERS, CHRISTINE A Employer name Dpt Environmental Conservation Amount $44,430.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTON, SHARON Employer name Dpt Environmental Conservation Amount $44,429.47 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WODAJO, FELEKE Employer name State Insurance Fund-Admin Amount $44,429.15 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEETS, PAUL D Employer name Office of Technology-Inst Amount $44,430.44 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, JOHN Employer name Monroe County Amount $44,431.05 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERASANI, JOHN C Employer name Nassau County Amount $44,430.00 Date 05/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, ELEANOR L Employer name Office of General Services Amount $44,429.00 Date 10/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, MARIO Employer name Creedmoor Psych Center Amount $44,428.00 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, FREDERICK C, JR Employer name City of Yonkers Amount $44,428.00 Date 03/06/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUSAIN, SYED A Employer name Dpt Environmental Conservation Amount $44,428.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPSON, ELEANORE L Employer name Chemung County Library Dist Amount $44,427.96 Date 12/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, LORRAINE Employer name State Insurance Fund-Admin Amount $44,428.46 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARCHOL, BARBARA Employer name Rochester School For Deaf Amount $44,429.00 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LE ERNEST C Employer name City of Rochester Amount $44,427.73 Date 10/05/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEVENS, DENNIS R Employer name Oswego County Amount $44,426.73 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, MICHAEL J Employer name Thruway Authority Amount $44,425.56 Date 04/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, CATHERINE M Employer name Dept Labor - Manpower Amount $44,424.89 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEE, SHIRLEY M Employer name Hudson Valley DDSO Amount $44,426.40 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIECHOCKI, ANTHONY R, II Employer name Erie County Amount $44,425.55 Date 04/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPRE, CAMILLE Employer name Broome DDSO Amount $44,424.60 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, RANDY L Employer name Division of State Police Amount $44,424.78 Date 11/06/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLINTON, SHELLY A Employer name Education Department Amount $44,425.63 Date 08/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JEROME G Employer name Chautauqua County Amount $44,423.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCHILL, KAREN J Employer name Chemung County Amount $44,424.59 Date 09/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, EVELYN L Employer name Downstate Corr Facility Amount $44,423.93 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JOHN C Employer name Town of Clarkstown Amount $44,423.00 Date 09/27/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIEVES, CESAR E, JR Employer name Division of State Police Amount $44,423.00 Date 06/08/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSS, CYNTHIA Employer name Dept Labor - Manpower Amount $44,422.49 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHUS, DARREN E Employer name City of Schenectady Amount $44,422.62 Date 02/05/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAUGHNESSY, DANIEL N Employer name Office of General Services Amount $44,422.00 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOURY, WALTER C Employer name Town of New Windsor Amount $44,422.00 Date 02/27/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALLACE, ROBERTA D Employer name NYC Criminal Court Amount $44,421.97 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSHLESKI, MARY ANN Employer name Western New York DDSO Amount $44,421.83 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KENNETH O Employer name Thruway Authority Amount $44,420.89 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, ROBERT L Employer name Groveland Corr Facility Amount $44,421.08 Date 09/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURAWA, ROGER E Employer name City of Buffalo Amount $44,421.00 Date 01/03/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LESSWING, EDWARD P Employer name Dept Transportation Region 5 Amount $44,421.00 Date 07/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSDELL, DAVID R Employer name NYS Power Authority Amount $44,419.52 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCHER, JAMES O Employer name Metropolitan Trans Authority Amount $44,419.04 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGROARTY, JAMES C Employer name City of Lackawanna Amount $44,420.00 Date 04/26/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KROEGER, ANDREW J Employer name St Lawrence County Amount $44,418.78 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARE, WILLIAM J Employer name Off Alcohol & Substance Abuse Amount $44,420.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEWINSKI, JOANNA Employer name Roswell Park Cancer Institute Amount $44,419.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARA, JOSEPH E Employer name City of Syracuse Amount $44,419.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, THOMAS J Employer name Thruway Authority Amount $44,418.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DONALD W Employer name Mohawk Correctional Facility Amount $44,418.24 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSZALKA, MICHAEL T Employer name Suffolk County Amount $44,417.00 Date 02/17/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVANS, WALTER F, III Employer name NYS Teachers Retirement System Amount $44,418.52 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALKO, STEVEN J Employer name Department of Transportation Amount $44,417.43 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, PETER J Employer name Nassau County Amount $44,415.00 Date 12/19/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RING, WILLIAM Employer name Westchester Development Disab Amount $44,416.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSKANZER, SAMUEL M Employer name Office of General Services Amount $44,415.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY J Employer name Finger Lakes DDSO Amount $44,415.21 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, JAMES D Employer name City of Elmira Amount $44,415.00 Date 01/23/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOLWELL, ALBERT F, JR Employer name Westchester County Amount $44,415.00 Date 05/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUMMERS, JAMES Employer name Brooklyn DDSO Amount $44,414.79 Date 09/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNKLEMAN, DALE L Employer name Cattaraugus County Amount $44,414.65 Date 01/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLLER, SHELDON Employer name NYC Civil Court Amount $44,415.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, FRANCES T Employer name Rockland County Amount $44,414.79 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMONT, DANIEL J Employer name Franklin Corr Facility Amount $44,414.64 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALOGA, WINONA Employer name Rockland Psych Center Amount $44,414.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLLIS, MARY LOU Employer name SUNY Binghamton Amount $44,414.44 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, CHRISTINE E Employer name Department of Law Amount $44,412.20 Date 02/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, KENNETH L Employer name Department of Motor Vehicles Amount $44,414.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, ANGEL L Employer name Temporary & Disability Assist Amount $44,413.71 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISLAND, JAMES E Employer name City of Port Jervis Amount $44,411.79 Date 12/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUKOVAC, VLADIMIR Employer name Hudson River Psych Center Amount $44,412.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPA, GEORGE F Employer name Great Neck Wtr Poll District Amount $44,412.00 Date 09/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, RAYMOND L Employer name Nassau County Amount $44,410.00 Date 10/02/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLOWACKI, DARRELL J Employer name Town of Cheektowaga Amount $44,411.50 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIRLAM, CORDELIA M Employer name NYS Power Authority Amount $44,411.45 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, JAMES W, JR Employer name Nassau County Amount $44,409.58 Date 09/25/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIFFITH, PAULINE C Employer name Brooklyn DDSO Amount $44,411.68 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, JOHN O Employer name Village of Lynbrook Amount $44,409.53 Date 02/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, MARY Employer name Creedmoor Psych Center Amount $44,408.60 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, ROBERT C Employer name Hale Creek Asactc Amount $44,408.51 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONDANO HAINES, ANGIE J Employer name Labor Management Committee Amount $44,409.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGRZYNOWSKI, JON Employer name Niagara St Pk And Rec Regn Amount $44,409.56 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWERS, LARRY K Employer name Division of Parole Amount $44,409.00 Date 12/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, HUGH C, SR Employer name Niagara Falls Pub Water Auth Amount $44,408.03 Date 12/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, ROBERT L Employer name Suffolk County Amount $44,408.42 Date 02/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKAL, WILLIAM A Employer name Village of Manlius Amount $44,407.04 Date 02/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLFE, JOHN E Employer name Town of Cheektowaga Amount $44,406.99 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, CLAUDE E Employer name Hale Creek Asactc Amount $44,406.96 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICOTTA, KAREN A Employer name Gowanda Correctional Facility Amount $44,407.71 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, IRENE B Employer name Pelham UFSD Amount $44,407.66 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEAL, CATHERINE Employer name Suffolk County Amount $44,406.05 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI DOMENICO, PHILLIP R Employer name Lynbrook UFSD Amount $44,406.35 Date 11/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, MARJORIE J Employer name Onondaga County Amount $44,405.23 Date 06/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDINA, SAMUEL M Employer name Oneida County Amount $44,405.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, JOHN J Employer name Putnam County Amount $44,404.51 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICIGLINE, LAWRENCE R Employer name City of Utica Amount $44,406.00 Date 02/10/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CACECI, CASPER J Employer name City of Rochester Amount $44,405.88 Date 06/30/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GEE, THOMAS C Employer name Office For Technology Amount $44,403.89 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, MARY N Employer name Hudson Valley DDSO Amount $44,403.86 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IADANZA, MARIE D Employer name Onondaga County Amount $44,403.00 Date 02/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JOHN M Employer name Office of General Services Amount $44,403.38 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERT, MADELINE A Employer name Pearl River UFSD Amount $44,403.26 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, BONNIE L Employer name Mohawk Valley Psych Center Amount $44,402.01 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFUS, ROBIN L, SR Employer name Dept Transportation Region 5 Amount $44,401.97 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARA, PETER R Employer name Suffolk County Amount $44,402.00 Date 02/04/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROVO, JOHN J, JR Employer name Marcy Correctional Facility Amount $44,401.99 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECICCO, GRACE Employer name Supreme Ct Kings Co Amount $44,401.00 Date 08/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JOHN T Employer name City of Troy Amount $44,401.42 Date 03/26/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLSON, JOHN D Employer name Suffolk County Amount $44,401.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, JANET Employer name Temporary & Disability Assist Amount $44,401.63 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HISLOP, DAVID C, JR Employer name Finger Lakes DDSO Amount $44,401.17 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELL, JOHN T Employer name City of Niagara Falls Amount $44,400.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUNN, GLENN C Employer name Westchester County Amount $44,400.00 Date 08/09/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENNINGS, WILLIAM S Employer name Town of Broadalbin Amount $44,399.43 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, MARY L Employer name Suffolk County Amount $44,399.12 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDEBRANDT, TERRY Employer name Niagara Frontier Trans Auth Amount $44,399.92 Date 12/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, RHONDA C Employer name Woodbourne Corr Facility Amount $44,399.73 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, CRAIG E Employer name Great Meadow Corr Facility Amount $44,398.41 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, THOMAS W Employer name Susquehanna Valley CSD Amount $44,399.00 Date 08/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIN, JOSEPH C Employer name City of White Plains Amount $44,399.00 Date 09/05/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRISCOE, DANIEL C Employer name Westchester Health Care Corp Amount $44,397.00 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ITZLA, ROBERT H Employer name City of Newburgh Amount $44,397.00 Date 03/06/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAURELLI, SUZANNE J Employer name SUNY at Stonybrook-Hospital Amount $44,396.85 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, ARTHUR W Employer name Division of Parole Amount $44,398.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JAMES L Employer name St Lawrence Psych Center Amount $44,398.03 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRZONE, JAMES E Employer name Rensselaer County Amount $44,396.00 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, RICHARD H Employer name NY City St Pk And Rec Regn Amount $44,396.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEMOLI, ANTHONY J Employer name Department of Health Amount $44,396.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERHOUSE, PETER R Employer name SUNY College at Oneonta Amount $44,395.86 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, HOLLY A Employer name St Lawrence Childrens Services Amount $44,394.46 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, RICHARD L Employer name Broome County Amount $44,394.35 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, CHRISTIAN M Employer name Suffolk County Amount $44,395.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PAULA V Employer name City of Rochester Amount $44,395.26 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIES, DENISE T. Employer name Syracuse City School Dist Amount $44,395.52 Date 09/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIGHT, BRIAN L Employer name BOCES Erie Chautauqua Cattarau Amount $44,394.83 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, DEBORAH Employer name St Lawrence County Amount $44,393.66 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOIN, THOMAS M Employer name New York State Canal Corp Amount $44,394.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, CAROL Employer name Ontario County Amount $44,394.24 Date 03/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEOWN, JOAN A Employer name Nassau County Amount $44,393.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YASTRZEMSKI, CHESTER A Employer name Village of Southampton Amount $44,393.00 Date 11/21/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARASIMOWICZ, JULIE A Employer name Western New York DDSO Amount $44,392.41 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, LAWRENCE E Employer name Downstate Corr Facility Amount $44,393.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINELLI, THOMAS J Employer name City of Newburgh Amount $44,392.00 Date 11/22/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCFEELY, WILLIAM J, JR Employer name City of Buffalo Amount $44,392.33 Date 04/26/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEAN, WILLIAM J, III Employer name Town of Henrietta Amount $44,392.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROLY, BRUCE A Employer name Suffolk County Amount $44,391.00 Date 09/25/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYDEN, JAMES W Employer name Dept of Correctional Services Amount $44,391.00 Date 07/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, TED L Employer name Upstate Correctional Facility Amount $44,391.69 Date 06/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, NORMA J Employer name Westchester County Amount $44,390.98 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTO, ANTHONY Employer name Nassau County Amount $44,391.52 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, FRANCIS C, II Employer name City of Corning Amount $44,390.56 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARANTELLI, INGRID A Employer name State Insurance Fund-Admin Amount $44,390.47 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSH, PAUL A Employer name Nassau County Amount $44,390.01 Date 04/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNS, THOMAS F Employer name Auburn Corr Facility Amount $44,390.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, DAVID M Employer name Tompkins County Amount $44,391.79 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, LINDA F Employer name Village of Rockville Centre Amount $44,389.88 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, MICHAEL L Employer name SUNY College at Buffalo Amount $44,389.00 Date 06/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKOWSKI, PATRICIA A Employer name Fourth Jud Dept - Nonjudicial Amount $44,387.24 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWARD, CHRISTOPHER Employer name Department of Health Amount $44,389.00 Date 06/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHEE, THOMAS J Employer name City of Poughkeepsie Amount $44,387.24 Date 01/15/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNORS, JANE E Employer name Fishkill Corr Facility Amount $44,387.01 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDMAN, DOUGLAS E Employer name Erie County Amount $44,386.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDIN, JEFFREY Employer name Thruway Authority Amount $44,386.96 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, SHARON Employer name Herkimer County Amount $44,385.71 Date 05/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLFE, ELSIE H Employer name BOCES-Del Chenang Madis Otsego Amount $44,385.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, FRANCIS X Employer name City of Niagara Falls Amount $44,386.00 Date 08/12/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASH, ROBERT C Employer name Village of Fredonia Amount $44,385.85 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, EMILIE D Employer name NYS Office People Devel Disab Amount $44,384.69 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSFIELD, GEORGIANA M Employer name Oswego County Amount $44,384.64 Date 07/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLAND, HUGH P Employer name Nassau Health Care Corp Amount $44,385.36 Date 02/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINEN, DEBRA T Employer name Taconic Corr Facility Amount $44,384.01 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, KATHY A Employer name Great Meadow Corr Facility Amount $44,384.27 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JANE A Employer name Ossining UFSD Amount $44,383.88 Date 03/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEMBRI, ALLEN P Employer name Taconic DDSO Amount $44,384.34 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, ANGELO Employer name NYS Psychiatric Institute Amount $44,382.28 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLOVE, MARILYN B Employer name Plainview Old Bethpage Pub Lib Amount $44,382.62 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, WILLIAM V Employer name Waterfront Commis of NY Harbor Amount $44,382.29 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMENGUAL, DONNA M Employer name Thruway Authority Amount $44,381.40 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, DENNIS J Employer name Allegany County Amount $44,381.25 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, BONNIE L Employer name Wyoming County Amount $44,380.57 Date 01/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSETTI, ALBERT M Employer name Erie County Amount $44,382.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKELL, ARTHUR Employer name Office of Mental Health Amount $44,382.00 Date 06/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNN, CHRISTINE M Employer name Dept Transportation Region 4 Amount $44,380.25 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DONALD G Employer name Dpt Environmental Conservation Amount $44,380.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SUSAN A Employer name Broome DDSO Amount $44,379.75 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, CAROLE ANNE Employer name Nassau County Amount $44,379.94 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, NEIL I Employer name Dpt Environmental Conservation Amount $44,379.28 Date 04/21/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWE, RODERICK E Employer name City of Ithaca Amount $44,379.84 Date 04/02/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZIELINSKI, LINDA M Employer name Erie County Amount $44,378.52 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMADORI CROSBY, MARCIA A Employer name Erie County Amount $44,379.14 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, THOMAS J Employer name Dept Transportation Region 4 Amount $44,379.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SHEILA J Employer name Temporary & Disability Assist Amount $44,378.56 Date 02/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLUCK, CARL F, II Employer name Town of Thompson Amount $44,377.99 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, THOMAS A Employer name Central NY DDSO Amount $44,378.49 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASGOW, EDWARD R Employer name Dept Transportation Region 3 Amount $44,378.00 Date 06/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNES, WILBERT E Employer name Suffolk County Amount $44,377.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURBANK, DAVID M Employer name City of Ithaca Amount $44,376.84 Date 11/13/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAWLOR, JAMES F Employer name Town of Southeast Amount $44,377.21 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, PATRICIA A Employer name State Insurance Fund-Admin Amount $44,377.43 Date 12/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSER, CHRISTOPHER F Employer name City of Utica Amount $44,376.47 Date 04/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUSSMAN, ANTOINETTE Employer name Village of Malverne Amount $44,375.43 Date 09/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFA, PATRICIA A Employer name Town of Oyster Bay Amount $44,374.67 Date 05/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, NOELIA Employer name Rochester City School Dist Amount $44,374.49 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOST, DAVID C Employer name Plattsburgh City School Dist Amount $44,375.34 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRAUD, VICKY L Employer name Dept Labor - Manpower Amount $44,374.70 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICORIA, JUDITH S Employer name Education Department Amount $44,374.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELIE, COLIN E Employer name Department of Tax & Finance Amount $44,374.34 Date 04/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATTA, SAROJ Employer name Rochester Psych Center Amount $44,374.87 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNSTEIN, IRA A Employer name SUNY College at Purchase Amount $44,372.99 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIN, WILLIAM H Employer name Nassau County Amount $44,374.00 Date 07/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TESSITORE, DONNA R Employer name Niskayuna CSD Amount $44,374.02 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, MARILYN T Employer name Taconic DDSO Amount $44,373.78 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIEVOLI, PHILIP J Employer name Nassau County Amount $44,371.53 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTIS, PATRICIA J Employer name Smithtown CSD Amount $44,371.76 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVICK, EDWARD J, JR Employer name Johnson City CSD Amount $44,371.62 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALE, CHARLES T, III Employer name Dpt Environmental Conservation Amount $44,371.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ROBERT I, JR Employer name Town of Southold Amount $44,370.83 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETKA, ROBERT C Employer name Broome County Amount $44,371.35 Date 03/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LARRY Employer name SUNY Stony Brook Amount $44,371.11 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHACKMAN, WALTER M Employer name NYC Judges Amount $44,370.00 Date 09/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO RE, NIKKI M Employer name Rochester City School Dist Amount $44,369.48 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEYES, DEVONNIE H Employer name Queensboro Corr Facility Amount $44,370.08 Date 04/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, JOAN D Employer name NYC Family Court Amount $44,370.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIHAJLOV, IGOR Employer name Rochester Psych Center Amount $44,369.10 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDA, VINCENT II Employer name Mid-State Corr Facility Amount $44,369.39 Date 07/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, ALBERT Employer name Town of Hempstead Amount $44,369.39 Date 04/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVIN, THERESA Employer name Broome DDSO Amount $44,368.82 Date 10/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAMM, JOHN F Employer name Hsc at Syracuse-Hospital Amount $44,367.48 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, JANET E Employer name Office of Real Property Servic Amount $44,369.00 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAEGER-ROSARIO, CAROL Employer name Onondaga County Amount $44,369.09 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOIA, DAVID L Employer name City of Poughkeepsie Amount $44,366.64 Date 05/28/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, PAUL D Employer name Finger Lakes DDSO Amount $44,365.96 Date 12/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, DONALD R Employer name Suffolk County Amount $44,367.00 Date 08/19/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAGAN, ELEDIER Employer name Housing Finance Agcy Amount $44,364.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIER, SIDNEY L Employer name Bernard Fineson Dev Center Amount $44,367.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, MARY E Employer name Department of Health Amount $44,363.16 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVASK, WILLIAM J Employer name Dept Transportation Region 8 Amount $44,365.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEHLER, SANDRA A Employer name Central NY DDSO Amount $44,362.84 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELTON, BRIAN T Employer name Genesee County Amount $44,364.86 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, LINDA R Employer name Albany County Amount $44,363.10 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, JOHN J Employer name City of Schenectady Amount $44,362.13 Date 06/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALLI, EDWARD W Employer name Division of State Police Amount $44,362.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name D'AGOSTINIS, MATTHEW J Employer name Village of Harrison Amount $44,362.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, RANDY S Employer name Sodus CSD Amount $44,362.14 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, JAMES C Employer name Town of Amherst Amount $44,362.25 Date 10/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLESS, JANET L Employer name NYS Office People Devel Disab Amount $44,362.00 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICCHI, PETER J Employer name Five Points Corr Facility Amount $44,361.33 Date 12/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINZIANI, ENZO E Employer name Wende Corr Facility Amount $44,361.34 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINTER, MARIA Employer name Office of General Services Amount $44,361.45 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECHIRO, JUDITH F Employer name Division of Probation Amount $44,360.00 Date 09/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUEHLBERGER, MARK T Employer name Central NY DDSO Amount $44,360.81 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNESSEL, DAVID W Employer name Dept Transportation Region 4 Amount $44,360.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALBANO, ROBERT D Employer name Hudson Valley DDSO Amount $44,360.77 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLLMER, ROSE R Employer name Suffolk County Amount $44,359.81 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, CAROLE S Employer name Suffolk County Amount $44,360.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MICHAEL J Employer name City of Schenectady Amount $44,360.00 Date 07/10/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DABRO, DAVID G Employer name Education Department Amount $44,358.20 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAB, THOMAS J Employer name Wende Corr Facility Amount $44,359.80 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, MARTIN S Employer name Rockland Psych Center Amount $44,359.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTS, WAYNE M Employer name Washington Corr Facility Amount $44,357.75 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALK, BARRY K Employer name Division of State Police Amount $44,357.32 Date 09/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTH, PETER K Employer name Mohawk Correctional Facility Amount $44,357.20 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, ROBERT K Employer name Dpt Environmental Conservation Amount $44,359.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, CHRISTINE D Employer name Central NY Psych Center Amount $44,358.04 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, RONALD E Employer name Suffolk County Amount $44,358.00 Date 01/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PATRICIA L Employer name Division of Parole Amount $44,357.10 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, ROBERT L Employer name Supreme Ct-Queens Co Amount $44,355.95 Date 06/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, RAYMOND H, JR Employer name City of Ithaca Amount $44,355.84 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, HERMINE Employer name Department of Tax & Finance Amount $44,354.89 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, BERNARD J Employer name Division of State Police Amount $44,356.11 Date 10/19/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARGOLIES, WALTER H Employer name Medicaid Fraud Control Amount $44,356.31 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGAULT, GERALD E Employer name Nassau County Amount $44,355.00 Date 09/27/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, HAROLD B Employer name NYC Criminal Court Amount $44,354.76 Date 03/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, ARTHUR C Employer name Suffolk County Amount $44,354.30 Date 07/12/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACUMBER, PATRICIA E Employer name Broome County Amount $44,353.82 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DVORAK, ELLEN A Employer name BOCES-Onondaga Cortland Madiso Amount $44,353.85 Date 03/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANARI, MARK J Employer name Orleans Corr Facility Amount $44,354.27 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LHOTAN, GEORGE T, JR Employer name Nassau County Amount $44,353.00 Date 10/17/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUBOIS, HERBERT W, III Employer name City of Troy Amount $44,352.82 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLITZNER, JEFFREY C Employer name Ulster Correction Facility Amount $44,353.62 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRY, JOHN E Employer name Clinton Corr Facility Amount $44,353.54 Date 06/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, ROGER C Employer name Suffolk County Amount $44,352.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PARLANE, PATRICK J Employer name Erie County Amount $44,350.96 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, DARRYL N Employer name City of Buffalo Amount $44,352.61 Date 01/01/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARROLL, DENNIS M Employer name Dpt Environmental Conservation Amount $44,352.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCKO, EDWARD J Employer name Suffolk County Amount $44,350.60 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, KATRINA B Employer name Office of Court Administration Amount $44,350.32 Date 09/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUS, GEORGE L Employer name City of Buffalo Amount $44,349.74 Date 12/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGG, RONALD A Employer name Division of Human Rights Amount $44,350.79 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENSTEIN, GLENN I Employer name Temporary & Disability Assist Amount $44,349.27 Date 05/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVILLE, ARLENA C Employer name Dept Labor - Manpower Amount $44,349.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNITZER, MEL Employer name Appellate Div 1st Dept Amount $44,349.00 Date 07/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, ALYSON S Employer name Division of State Police Amount $44,348.54 Date 04/17/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETTIT, MICHAEL A Employer name Children & Family Services Amount $44,349.38 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCATIELLO, LYNDA A Employer name Department of Tax & Finance Amount $44,348.42 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, CLARENCE E Employer name Div Military & Naval Affairs Amount $44,346.10 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, TIMOTHY J Employer name City of Ithaca Amount $44,346.00 Date 07/22/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, BARBARA ANNE Employer name Dept of Agriculture & Markets Amount $44,347.39 Date 08/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROUD, HELEN M Employer name Suffolk County Amount $44,347.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, ROBERT H Employer name Village of Potsdam Amount $44,346.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DAVID C Employer name City of Jamestown Amount $44,348.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREUTZBERG, BETTY L Employer name Dept Labor - Manpower Amount $44,345.50 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, PATRICIA A Employer name Education Department Amount $44,345.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEEN, PATRICIA A Employer name Finger Lakes DDSO Amount $44,345.11 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKKE, EUGENE E Employer name Mill Neck Manor Schl For Deaf Amount $44,344.57 Date 12/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, GAIL M Employer name Children & Family Services Amount $44,344.11 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADZINSKI, DANIEL H Employer name Racing And Wagering Bd Amount $44,344.00 Date 08/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEMANN, ARLENE I Employer name Rockland Psych Center Amount $44,343.87 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DAVID P Employer name Saratoga County Amount $44,344.94 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGLIUZZA, MARIA A Employer name Erie County Wtr Authority Amount $44,342.70 Date 03/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, ELLEN Employer name Department of Tax & Finance Amount $44,343.36 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, STEVEN M Employer name Dept Transportation Region 6 Amount $44,343.11 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKE, STANLEY Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $44,342.00 Date 07/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLASSON, GERRY A Employer name City of Jamestown Amount $44,341.81 Date 01/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALINSKI, THOMAS P Employer name City of Rome Amount $44,344.96 Date 07/21/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPERDUTO, MADELYN Employer name Creedmoor Psych Center Amount $44,341.72 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLAND, IRENA Employer name Metropolitan Trans Authority Amount $44,342.30 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, TERRENCE D Employer name Rochester City School Dist Amount $44,341.59 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOKOLETSOS, JOHN P Employer name Warren County Amount $44,341.00 Date 12/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBILE, CHARLES, JR Employer name Downstate Corr Facility Amount $44,341.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, SHEILA R Employer name City of Buffalo Amount $44,341.00 Date 10/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALDELLI, RICHARD L Employer name Lackawanna City School Dist Amount $44,341.08 Date 04/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KSIAZEK, RICHARD P Employer name Western New York DDSO Amount $44,341.24 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANFORTH, JOHN C, III Employer name City of Dunkirk Amount $44,340.08 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELVILLE, CARLA A Employer name Dept Transportation Region 4 Amount $44,340.71 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, WILLIAM R Employer name Mid-Orange Corr Facility Amount $44,340.71 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCY, DOUGLAS L Employer name Town of East Fishkill Amount $44,339.17 Date 02/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUNT, ROBERT S, JR Employer name Eastern NY Corr Facility Amount $44,340.00 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLL, JEANNE V Employer name Otisville Corr Facility Amount $44,339.14 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINKOWSKI, EDWARD Employer name Department of Health Amount $44,338.92 Date 05/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULMER, JAMES F Employer name City of Watervliet Amount $44,339.40 Date 01/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOKKEN, PAULA A Employer name Dept Labor - Manpower Amount $44,338.20 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPEL, KENTON L Employer name Springville-Griffith Inst CSD Amount $44,337.04 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, BERTO S Employer name Great Meadow Corr Facility Amount $44,337.00 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINDA, ROBERT F Employer name Dept Transportation Region 8 Amount $44,338.01 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, DONALD P Employer name Dpt Environmental Conservation Amount $44,337.62 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHECO, RAYMOND Employer name Elmira Corr Facility Amount $44,337.61 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHCRAFT, JAMES W, JR Employer name City of Lockport Amount $44,336.90 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREMSER, NEIL Employer name Schenectady County Amount $44,336.22 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, SANDRA K Employer name Dept Health - Veterans Home Amount $44,335.96 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEPER, RICHARD D Employer name Office of General Services Amount $44,335.46 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPER, GEORGE A Employer name Coxsackie Corr Facility Amount $44,336.19 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICOSTANZO, DOMINIC Employer name Nassau County Amount $44,336.00 Date 07/09/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNITZER, CARL E Employer name Temporary & Disability Assist Amount $44,336.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHEL, RHONDA Y Employer name State Insurance Fund-Admin Amount $44,335.41 Date 02/14/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, TRUDY E Employer name Fourth Jud Dept - Nonjudicial Amount $44,335.14 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, TANYA Employer name Department of Tax & Finance Amount $44,334.06 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, MICHAEL H Employer name City of Plattsburgh Amount $44,335.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, MILDRED E Employer name Hutchings Psych Center Amount $44,335.00 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUEEN, STUART R Employer name Dept Transportation Region 8 Amount $44,331.72 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, EILEEN P Employer name Department of Health Amount $44,331.53 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, WALTER W, JR Employer name Suffolk County Amount $44,334.73 Date 01/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETTIS, MARY A Employer name Dept Labor - Manpower Amount $44,335.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIS, BERNARD L Employer name Education Department Amount $44,333.67 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROOKS, KENNETH R Employer name Chautauqua County Amount $44,331.88 Date 01/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTWELL, GEORGIA H Employer name Third Jud Dept - Nonjudicial Amount $44,330.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, LORRAINE E Employer name Rockville Centre UFSD Amount $44,331.07 Date 01/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAS, THOMAS J Employer name Dept Labor - Manpower Amount $44,330.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, RICHARD C Employer name Department of Tax & Finance Amount $44,330.16 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHINKE, KIM M Employer name NYS Community Supervision Amount $44,331.01 Date 01/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, VICTOR R Employer name Queensboro Corr Facility Amount $44,330.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCHUK, WILLIAM P Employer name City of Rochester Amount $44,329.76 Date 01/30/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUCAS, SANDRA S Employer name Rochester Psych Center Amount $44,328.26 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, WILLIAM S Employer name Broome DDSO Amount $44,328.00 Date 08/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, HOWARD, JR Employer name Manhattan Psych Center Amount $44,329.30 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DAVID M Employer name Energy Research Dev Authority Amount $44,329.24 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUMICK, LINDA A Employer name Middletown City School Dist Amount $44,326.00 Date 08/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANNI, MARK P Employer name City of Mount Vernon Amount $44,326.81 Date 07/22/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLAS, CHRISTINE A Employer name Western New York DDSO Amount $44,325.20 Date 04/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, ROCHELLE Employer name Dept Labor - Manpower Amount $44,327.04 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANI, DENNIS V Employer name Town of Eastchester Amount $44,324.92 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUCZYNSKI, CHRISTINE Employer name Erie County Amount $44,326.37 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMP, KENNETH A Employer name Mt Mcgregor Corr Facility Amount $44,325.69 Date 07/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSS, MICHAEL D Employer name City of Port Jervis Amount $44,324.57 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAFSON, HERBERT L, JR Employer name Cornell University Amount $44,324.28 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCER, JAMES C Employer name Hudson Corr Facility Amount $44,323.92 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUTTER, TODD L Employer name Mid-Hudson Psych Center Amount $44,323.18 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANALDO, DOMINIC A Employer name Oyster Bay-East Norwich CSD Amount $44,323.32 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEHM, BRIAN J Employer name City of Jamestown Amount $44,323.91 Date 01/24/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNOR, JAMES D Employer name St Lawrence County Amount $44,322.60 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELCASTILLO, NELSON Employer name Long Island Dev Center Amount $44,323.78 Date 11/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRARD, MARK L Employer name Town of Colonie Amount $44,323.12 Date 08/02/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORRADO, RICHARD Employer name Division of Parole Amount $44,322.83 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DANIEL L Employer name Division of State Police Amount $44,322.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TULLY, JOHN M Employer name Town of Colonie Amount $44,322.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TIRADO, JOSEPH C, JR Employer name Mid-Hudson Psych Center Amount $44,322.08 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, ROBERT L Employer name Department of Tax & Finance Amount $44,323.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUILTY, DANIEL E Employer name Bedford Hills Corr Facility Amount $44,321.88 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVE, LINDSAY P Employer name Riverhead Sewer District Amount $44,322.56 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPAS, BRUCE R Employer name City of Peekskill Amount $44,321.49 Date 12/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, RAYMOND J Employer name City of Syracuse Amount $44,321.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COCHRAN, JOEL E Employer name Saratoga County Amount $44,320.77 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICHERCHIA, DOMINICK N Employer name Green Haven Corr Facility Amount $44,320.00 Date 07/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUPAL, JAMES M Employer name Clinton Corr Facility Amount $44,319.83 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONNAT, EDWIN P Employer name Div Alc & Alc Abuse Trtmnt Center Amount $44,320.30 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLUCCI, MARIA A Employer name Rye City School Dist Amount $44,321.06 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DAVID R Employer name Division of State Police Amount $44,320.15 Date 08/30/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEGNAN, KEVIN T Employer name Town of Greece Amount $44,320.69 Date 01/06/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SARGENT, JOHN L Employer name Great Meadow Corr Facility Amount $44,319.80 Date 07/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZZANO, JOAN M Employer name Nassau County Amount $44,319.68 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNING, ROBERT W Employer name Division of State Police Amount $44,319.00 Date 08/15/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIESSING, AGNES M Employer name Monroe County Amount $44,319.21 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUREWICZ, RICHARD Employer name Executive Chamber Amount $44,319.20 Date 11/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, ALTON L Employer name Thruway Authority Amount $44,317.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, THOMAS Employer name City of Buffalo Amount $44,317.24 Date 05/15/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, JERRY K Employer name Kingston City School Dist Amount $44,317.37 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, GARY B Employer name Niagara Frontier Trans Auth Amount $44,316.37 Date 03/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURRITT, ARTHUR S, III Employer name Dept Transportation Region 6 Amount $44,316.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLPHIN, BETTY J Employer name Rochester Psych Center Amount $44,316.62 Date 07/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, STEPHANIE A Employer name Nassau County Amount $44,315.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRYCHALSKI, JOHN A Employer name City of Buffalo Amount $44,316.00 Date 04/18/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POELVOORDE, SUE A Employer name Finger Lakes St Pk And Rec Reg Amount $44,314.77 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, JOHN F Employer name Sagamore Psych Center Children Amount $44,314.39 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTROMOGOLSKY, GALINA Employer name Finger Lakes DDSO Amount $44,313.77 Date 08/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNZER, GUY A Employer name Monroe County Amount $44,313.00 Date 10/25/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOSTER, LADDIE K Employer name Division of State Police Amount $44,313.33 Date 12/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARLINO, FRANK J, JR Employer name Dept Labor - Manpower Amount $44,313.00 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDBERG, STEVEN C Employer name SUNY College at Cortland Amount $44,313.36 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, MARK A Employer name Mahopac CSD Amount $44,312.73 Date 05/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNISTRARO, ALPHONSE J Employer name Temporary & Disability Assist Amount $44,312.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, MILTON Employer name Division of Veterans' Affairs Amount $44,310.69 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDE, CATHERINE A Employer name Department of Motor Vehicles Amount $44,310.01 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUEN, BRUCE E Employer name Div Alcoholic Beverage Control Amount $44,311.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHFUSS, JAMES MICHAEL Employer name Monroe County Amount $44,311.93 Date 03/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMM, WALLACE H, JR Employer name Office For Technology Amount $44,311.14 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONAS, DALE Employer name Nassau County Amount $44,312.00 Date 04/10/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ASSENT, DESMOND A Employer name Creedmoor Psych Center Amount $44,309.73 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMMEL, MATTHEW T Employer name Department of Health Amount $44,310.00 Date 11/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIST, RICHARD C Employer name City of Salamanca Amount $44,309.00 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCHESTER, MAUREEN Employer name Schoharie Central School Amount $44,310.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, H SCOTT Employer name Dept Transportation Region 9 Amount $44,310.00 Date 04/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, NANCY M Employer name Nassau County Amount $44,309.00 Date 02/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLEW, MARSHA A Employer name Western Regional OTB Corp Amount $44,308.84 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, THOMAS M Employer name Department of Tax & Finance Amount $44,307.75 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, JAMES R Employer name Webster CSD Amount $44,307.97 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPCHA, MARIE T Employer name Education Department Amount $44,307.00 Date 01/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, THOMAS M Employer name Children & Family Services Amount $44,307.00 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POCZIK, ROBERT L Employer name Education Department Amount $44,307.00 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, ADRIENNE Employer name State Insurance Fund-Admin Amount $44,307.28 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOTA, RICHARD J Employer name Village of Sleepy Hollow Amount $44,306.28 Date 06/16/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLANCY, DANIEL J Employer name Hale Creek Asactc Amount $44,307.00 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMA, MICHELLE Employer name Long Island St Pk And Rec Regn Amount $44,305.70 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO CICERO, JOHN Employer name City of Newburgh Amount $44,305.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREGORY, CAROLINE L Employer name Nassau County Amount $44,305.68 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVAGNA, THOMAS A Employer name Nassau County Amount $44,305.00 Date 05/28/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIEBER, JOHN E Employer name NYS Power Authority Amount $44,307.60 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, GARY B Employer name Dept Labor - Manpower Amount $44,304.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTI, VINCENT D Employer name Div Criminal Justice Serv Amount $44,304.63 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, PATRICIA S Employer name Mohawk Valley Psych Center Amount $44,304.00 Date 08/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, JOHN D, II Employer name City of Fulton Amount $44,304.65 Date 05/27/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KERSHAW, JAMES M Employer name Village of Hempstead Amount $44,302.00 Date 06/19/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALLARIO, FRANCO Employer name City of New Rochelle Amount $44,303.57 Date 10/04/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERREIRA, JOHN E Employer name Suffolk County Amount $44,302.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCIA, THEODORE F, JR Employer name Town of Colonie Amount $44,301.88 Date 06/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALANDRUCCIO, JOAN F Employer name Harrison CSD Amount $44,301.26 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GREGORIO, LAWRENCE P Employer name Town of New Windsor Amount $44,301.92 Date 04/23/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRENDERGAST, DAVID J Employer name SUNY Albany Amount $44,302.00 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASSA, RICHARD C Employer name Division of Parole Amount $44,300.56 Date 03/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHEY, STEVEN H Employer name Geneva City School Dist Amount $44,301.06 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREDY, PATRICIA A Employer name Port Authority of NY & NJ Amount $44,300.88 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMHOLZ, ROSEMARY P Employer name Greenburgh CSD Amount $44,299.16 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITCHEN, DOROTHY J Employer name Wende Corr Facility Amount $44,299.93 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURKOVICH, JOSEPH M Employer name Town of West Seneca Amount $44,299.04 Date 05/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALLACARO, VINCENT Employer name Suffolk County Amount $44,299.92 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, KEVIN M Employer name Warren County Amount $44,298.96 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZARELLO, THOMAS J Employer name Erie County Amount $44,297.56 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, PEARLINA Employer name Finger Lakes DDSO Amount $44,298.41 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUVAL, JOHN A Employer name Dutchess County Amount $44,298.06 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE HAVEN, CHARLES J Employer name Thruway Authority Amount $44,298.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASIGLIA, FRANCESCO S Employer name Suffolk County Amount $44,298.04 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, DIANE F Employer name Department of Health Amount $44,297.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNNE, WILLIAM E Employer name Town of Ramapo Amount $44,295.88 Date 02/19/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZWOLINSKI, MICHAEL J Employer name Niagara Frontier Trans Auth Amount $44,296.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARBAUGH, THOMAS L Employer name Salamanca Public Library Amount $44,295.61 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLAR, W JAMES Employer name Dept Transportation Region 8 Amount $44,295.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBISTY, JOHN J Employer name Department of Health Amount $44,295.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIES, MARY ANN Employer name Capital District DDSO Amount $44,294.42 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUKLA, USHA V Employer name Bedford Hills Corr Facility Amount $44,294.58 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATON, MILDRED K Employer name Suffolk County Amount $44,294.64 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANSAVAGE, PAUL C Employer name NYS Senate Regular Annual Amount $44,294.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, KAREN M Employer name Port Authority of NY & NJ Amount $44,293.20 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDDLE, ALLAN F Employer name Environmental Facilities Corp Amount $44,294.00 Date 04/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, RENEE R F Employer name Supreme Ct-1st Civil Branch Amount $44,294.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, SUSAN G Employer name Westchester Health Care Corp Amount $44,293.64 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSCH, ELAINE M Employer name Western New York DDSO Amount $44,293.15 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, JAMES J Employer name New York State Assembly Amount $44,292.60 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, JOHN C Employer name Roswell Park Memorial Inst Amount $44,292.00 Date 02/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHRING, GREGORY P Employer name Wyoming Corr Facility Amount $44,291.85 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, JAY L, JR Employer name Town of Shelter Island Amount $44,293.00 Date 01/19/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LALUMIA, JOSEPH S Employer name Office of General Services Amount $44,293.02 Date 06/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARNOT, DANIEL A Employer name Office of Mental Health Amount $44,293.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANABLE, MATTHEW D Employer name Upstate Correctional Facility Amount $44,291.48 Date 08/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEMI, JAMES R Employer name Tompkins County Amount $44,291.04 Date 10/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, GORDON J Employer name Coxsackie Corr Facility Amount $44,290.41 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNSIOROWSKI, BERNARD T Employer name Port Authority of NY & NJ Amount $44,291.00 Date 01/18/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NUSS, PAMELA S Employer name Western New York DDSO Amount $44,290.32 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONARO, WILLIAM Employer name Central NY DDSO Amount $44,290.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, THOMAS Employer name Clinton Corr Facility Amount $44,290.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARIS, MICHAEL Employer name Office For The Aging Amount $44,290.76 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAMEK, A GERALD Employer name Town of Carmel Amount $44,290.00 Date 01/09/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAMMANS, MICHAEL R Employer name Temporary & Disability Assist Amount $44,289.69 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDRICK, THOMAS J Employer name Rockland County Amount $44,289.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBBLETHWAITE, DONALD Employer name City of Binghamton Amount $44,289.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALENTE, JAMES B Employer name Nassau County Amount $44,289.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PAUL F Employer name Island Trees UFSD Amount $44,288.21 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLIGORIJEVIC, LINDA Employer name Port Authority of NY & NJ Amount $44,288.68 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERHARDT, SANDRA Employer name City of Rome Amount $44,288.01 Date 03/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALISSANDRELLO, MARCIA J C Employer name Department of Health Amount $44,288.29 Date 01/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUX, ROBERT G JR Employer name Watertown Corr Facility Amount $44,288.47 Date 02/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOGAVERO-PADLOG, JOANNE Employer name Erie County Amount $44,287.66 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSON, GLADYS ERICKSEN Employer name Hewlett-Woodmere UFSD Amount $44,287.60 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFONTAINE, THOMAS L Employer name NYS Community Supervision Amount $44,286.57 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, ASTA M Employer name Pilgrim Psych Center Amount $44,286.98 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, JAMES L, JR Employer name Thruway Authority Amount $44,286.65 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTON, MICHAEL E Employer name Mid-State Corr Facility Amount $44,285.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GISHMAN, GEORGE Employer name Bedford Hills Corr Facility Amount $44,285.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, JEFFREY M Employer name Supreme Court Clks & Stenos Oc Amount $44,286.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANSEN, MARK S Employer name Taconic DDSO Amount $44,285.55 Date 02/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, MICHAEL A Employer name Pilgrim Psych Center Amount $44,285.53 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSO, STEPHEN J, JR Employer name Suffolk County Amount $44,285.00 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELAND, ROBERT J, JR Employer name Village of Kenmore Amount $44,284.66 Date 06/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTILLO, RICHARD Employer name Monroe County Amount $44,284.26 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNA, JOYCE K Employer name Cornell University Amount $44,284.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JAMES R Employer name Department of Transportation Amount $44,285.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VUTURO, JOSEPH A Employer name Fishkill Corr Facility Amount $44,284.00 Date 08/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, ANTHONY C Employer name Marcy Correctional Facility Amount $44,284.96 Date 06/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, LARRY L Employer name City of Syracuse Amount $44,284.82 Date 06/18/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REGAN, THOMAS B Employer name Town of De Witt Amount $44,283.72 Date 10/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANGONE, LINDA M Employer name Department of Motor Vehicles Amount $44,283.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARY L Employer name Banking Department Amount $44,282.92 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTESS, JOHN P Employer name Cold Spring Harbor CSD Amount $44,283.41 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, MARK L Employer name Supreme Court Clks & Stenos Oc Amount $44,282.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, MURIEL Employer name Department of Health Amount $44,282.06 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, NANCY Employer name NYS Teachers Retirement System Amount $44,282.20 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE MAY, THOMAS E Employer name Greene Corr Facility Amount $44,283.19 Date 10/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCOLN, ABRAHAM F Employer name Cattaraugus County Amount $44,281.84 Date 03/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRY, MARGARET L Employer name Statewide Financial System Amount $44,281.57 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODUR, JOHN A Employer name Buffalo Sewer Authority Amount $44,282.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWETZ, THOMAS A Employer name City of Rochester Amount $44,281.97 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, GUY P Employer name City of New Rochelle Amount $44,280.00 Date 05/05/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILLETT, PATRICIA A Employer name Div Criminal Justice Serv Amount $44,279.67 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, CAROLYN C Employer name Central NY DDSO Amount $44,281.30 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCKER, MICHAEL E Employer name Central NY Psych Center Amount $44,281.00 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLLMAN, MICHAEL A Employer name Pilgrim Psych Center Amount $44,279.26 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, RAYMOND J Employer name Schenectady County Amount $44,279.16 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYSE, RONALD J Employer name Clinton Corr Facility Amount $44,279.53 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDIG, CECILIA M Employer name Hudson Valley DDSO Amount $44,277.60 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPING, PAUL R Employer name City of Rochester Amount $44,277.00 Date 12/12/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASCAL, STEPHEN L Employer name Village of Washingtonville Amount $44,279.14 Date 09/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANORI, RICHARD C Employer name Monroe County Amount $44,277.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROWD, JOHN W Employer name Town of Greenburgh Amount $44,279.00 Date 03/08/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARPER, E W Employer name Dept Labor - Manpower Amount $44,276.00 Date 04/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOKOBOSKY, GEORGE Employer name Port Authority of NY & NJ Amount $44,276.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHRBACH, GEORGE A Employer name Town of Southold Amount $44,276.65 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUISON, MICHAEL Employer name Department of Tax & Finance Amount $44,275.00 Date 12/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, ANN E Employer name Middletown City School Dist Amount $44,275.00 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHONBERG, ALICE Employer name Dept Labor - Manpower Amount $44,276.48 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENBERTHY, DAVID J Employer name City of Tonawanda Amount $44,275.12 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUCHWERGER, MONTE A Employer name Supreme Ct Kings Co Amount $44,273.70 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON-BROWN, MAXINE Employer name Queensboro Corr Facility Amount $44,273.14 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOGRAPHUS, ELAINE Employer name Great Neck UFSD Amount $44,274.00 Date 10/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, JEROME Employer name New York Public Library Amount $44,274.00 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLMAN, ROGER E Employer name Elmira Corr Facility Amount $44,272.79 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOGAN, JOHN J Employer name Nassau County Amount $44,273.00 Date 08/26/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMBISI, DONALD R Employer name Monroe County Amount $44,273.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISER, WAYNE R Employer name Cleveland Hill UFSD Amount $44,272.58 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILINSKI, FRANK Employer name Division of the Lottery Amount $44,272.65 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLTION, DAVID J Employer name Onondaga County Amount $44,272.06 Date 10/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, CLAUDIA C Employer name Dept Labor - Manpower Amount $44,272.60 Date 09/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENKE, KEVIN G Employer name Village of Kenmore Amount $44,272.00 Date 09/30/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERS-KING, WILHELMINA Employer name Bernard Fineson Dev Center Amount $44,271.78 Date 05/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FRANK G, JR Employer name Wyoming Corr Facility Amount $44,271.68 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARTIER, PAUL D Employer name Sunmount Dev Center Amount $44,270.54 Date 05/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES A Employer name Department of Tax & Finance Amount $44,271.00 Date 09/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROD, RUTH Employer name Nassau County Amount $44,270.96 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MARTIN L Employer name Village of Skaneateles Amount $44,269.54 Date 08/27/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRANCATO, JAMES H Employer name Oswego City School Dist Amount $44,270.49 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOWA, ANTHONY G Employer name Oneida County Amount $44,269.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVEENENDAAL, HENRI J Employer name Kirby Forensic Psych Center Amount $44,268.69 Date 10/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARADIS, DAVID G Employer name Div Criminal Justice Serv Amount $44,269.48 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENERAL, LINNETTE Employer name Division of Human Rights Amount $44,269.15 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORIO, LOUIS A Employer name Town of Harrison Amount $44,269.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARDON-SERIANNI, JOYCE Employer name City of Niagara Falls Amount $44,270.19 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, DONALD H Employer name Ulster County Amount $44,268.54 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSILLO, JUANITA I Employer name NYC Educational Const Fund Amount $44,268.44 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTLEY, BENFORD E, JR Employer name Town of Huntington Amount $44,268.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURLONG, STEVEN G Employer name Town of Huntington Amount $44,267.43 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SULLIVAN, ANN C Employer name Department of State Amount $44,268.01 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DENNIS E Employer name Town of Whitestown Amount $44,267.28 Date 03/14/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSKOWSKI, RAYMOND S, JR Employer name Green Haven Corr Facility Amount $44,268.21 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, RONALD J Employer name Nassau County Amount $44,267.15 Date 04/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASALE, PASQUALE J Employer name Department of Motor Vehicles Amount $44,267.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERILLI, DAVID R Employer name Village of Elmsford Amount $44,267.00 Date 06/05/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUILFORD, DORIS J Employer name Downstate Corr Facility Amount $44,265.48 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY-WNEK, DIANE M Employer name Erie County Medical Cntr Corp Amount $44,265.74 Date 12/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDET, JAMES Employer name Temporary & Disability Assist Amount $44,265.93 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMLY, STEVEN B Employer name Nassau County Amount $44,266.12 Date 10/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGENTIERI, GERALD A Employer name Dept Transportation Region 6 Amount $44,265.14 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHINA, JOAN M Employer name NYS Gaming Commission Amount $44,266.31 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNES, MICHAEL J Employer name Central NY DDSO Amount $44,264.24 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, EDMUND Employer name Gowanda Correctional Facility Amount $44,266.32 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOUP, LINDA G Employer name Gowanda Correctional Facility Amount $44,264.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLERBERG, HERBERT J Employer name NYC Judges Amount $44,264.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISUCCI, SCOTT D Employer name Central NY DDSO Amount $44,263.40 Date 10/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBEO, ELIZABETH Employer name Yonkers City School Dist Amount $44,263.61 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PATRICIA M Employer name NYS School For The Deaf Amount $44,263.93 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, SHARON A Employer name NYS Office People Devel Disab Amount $44,262.78 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NALLY, JAMES T Employer name Riverview Correction Facility Amount $44,262.97 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARN, THOMAS C Employer name Division of State Police Amount $44,264.00 Date 09/04/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BESSETTE, ELIZABETH J Employer name Village of Malone Amount $44,265.00 Date 03/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, MARLENE S Employer name Bellmore Memorial Library Amount $44,261.92 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYTON, DOUGLAS S Employer name Village of Newark Amount $44,262.94 Date 12/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POTILLO, BERNARD D Employer name Westchester County Amount $44,260.87 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNKLER, G T, III Employer name Orleans County Amount $44,259.97 Date 03/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYOTTE, STEPHEN P Employer name City of Troy Amount $44,261.39 Date 12/17/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COX, RICHARD S Employer name Office of Mental Health Amount $44,261.00 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASSFIELD, TERRY R Employer name South Beach Psych Center Amount $44,258.36 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIGNANO, DENISE A Employer name Suffolk County Amount $44,261.71 Date 09/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWEN, DOUGLAS L Employer name Off of the State Comptroller Amount $44,259.84 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCADAM, THOMAS J Employer name Suffolk County Amount $44,258.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADEPOJU, EMMANUEL A Employer name Department of Transportation Amount $44,258.23 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPLEYEA, BRUCE E Employer name Coxsackie Corr Facility Amount $44,258.12 Date 04/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESARRO, CHRISTIAN A Employer name Syracuse City School Dist Amount $44,257.28 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, RACHEL G Employer name NYS Psychiatric Institute Amount $44,257.00 Date 11/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEUTHAUSER, STEPHEN W Employer name New Hartford CSD Amount $44,259.61 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SROLE, IRA H Employer name City of Rochester Amount $44,255.05 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALANKIEWICZ, ROBERT W Employer name Dept Transportation Region 9 Amount $44,259.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIDA, CLAIRE Employer name Education Department Amount $44,257.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONDON, GAIL P Employer name City of Yonkers Amount $44,255.00 Date 04/02/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAGLEY, WILLIAM J Employer name SUNY Buffalo Amount $44,255.44 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, ROBERT S Employer name Supreme Ct Kings Co Amount $44,255.63 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARDZINSKI, BARBARA G Employer name Locust Valley CSD Amount $44,254.87 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMING, JAMES W Employer name Town of Greece Amount $44,252.56 Date 09/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLEY, STANLEY J Employer name Attica Corr Facility Amount $44,253.12 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYDE, CHARLES C Employer name Riverview Correction Facility Amount $44,253.38 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCASIO, ARCADIO Employer name City of Rye Amount $44,252.55 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, NOREEN M Employer name Temporary & Disability Assist Amount $44,252.33 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUBER, THOMAS F SR Employer name City of Buffalo Amount $44,255.00 Date 08/31/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RONAN, THOMAS J Employer name NYS Community Supervision Amount $44,252.11 Date 02/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAREWEGE, ROSE M Employer name Central NY DDSO Amount $44,253.03 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSOLIN, RANDALL Employer name Taconic DDSO Amount $44,251.75 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKFORD, MARLENE J Employer name Queensboro Corr Facility Amount $44,252.55 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBENDA, JOYCE A Employer name Roslyn UFSD Amount $44,251.41 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, RICHARD A Employer name City of Rochester Amount $44,252.00 Date 05/30/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NICOLETTA, MARK A Employer name City of Utica Amount $44,251.98 Date 05/15/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAHER, DEBORAH A Employer name Executive Chamber Amount $44,252.06 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, FRANZ S Employer name Monroe County Amount $44,249.40 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, WAYNE M Employer name Elmira Corr Facility Amount $44,249.18 Date 05/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLUCCI, THOMAS, JR Employer name Wyoming Corr Facility Amount $44,250.12 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATEMAN, STEVEN F Employer name Gouverneur Correction Facility Amount $44,248.45 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, WILLIAM P Employer name NYS Power Authority Amount $44,249.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGNAN, RICHARD C Employer name Village of Menands Amount $44,250.12 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, KARL Employer name Thruway Authority Amount $44,246.00 Date 09/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANMARINO, HELEN A Employer name Rockland Psych Center Children Amount $44,246.00 Date 08/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POZZI, ALBERT A Employer name Children & Family Services Amount $44,248.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOLL, KIM O Employer name Dept Transportation Region 5 Amount $44,245.89 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFANKUCHEN, CHARLES M Employer name Village of Babylon Amount $44,245.56 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, LINDA E Employer name South Jefferson CSD Amount $44,245.48 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, JOSEPH M Employer name Bare Hill Correction Facility Amount $44,246.64 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CAROLYN F Employer name Capital Dist Psych Center Amount $44,251.05 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, NANCY C Employer name Troy Housing Authority Amount $44,244.37 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JACQUELINE E Employer name Brentwood UFSD Amount $44,244.54 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, RAYMOND C Employer name Erie County Amount $44,247.00 Date 09/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, STEVEN R Employer name Capital District DDSO Amount $44,243.31 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWSTER, ROBERT W Employer name Sullivan County Amount $44,242.86 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERMIDAS, SUSAN M Employer name Broome DDSO Amount $44,243.88 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, DANIEL A Employer name Franklin Corr Facility Amount $44,244.00 Date 01/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANSSON, PETER Employer name Village of East Rockaway Amount $44,242.50 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDIN, SUSAN A Employer name Northport East Northport UFSD Amount $44,244.75 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELHORN, JANE S Employer name Capital District DDSO Amount $44,241.32 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOR, KEVIN B Employer name Bare Hill Correction Facility Amount $44,241.02 Date 08/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCINIELLO, JOSEPH F Employer name Port Authority of NY & NJ Amount $44,242.00 Date 02/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, BUSBY A Employer name Central NY Psych Center Amount $44,242.86 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, LORRAINE A Employer name Temporary & Disability Assist Amount $44,240.90 Date 04/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLIE, ROBERT E Employer name Temporary & Disability Assist Amount $44,241.98 Date 05/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, DOUGLAS Employer name Town of Tonawanda Amount $44,241.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, JOSE F Employer name Sing Sing Corr Facility Amount $44,240.17 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, HUBERT, JR Employer name SUNY at Stonybrook-Hospital Amount $44,240.13 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, IVAN Employer name SUNY College Techn Farmingdale Amount $44,240.92 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSEY, HENRY W Employer name Greater Binghamton Health Cntr Amount $44,240.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, CLAUDIA K Employer name Broome County Amount $44,239.15 Date 06/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLOFF, BRUCE A Employer name Division of State Police Amount $44,238.00 Date 05/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EBERT, JOHN F Employer name Hsc at Syracuse-Hospital Amount $44,238.68 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZAREK, CARL E Employer name Erie County Amount $44,237.92 Date 12/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGE, DAVID Employer name Capital District DDSO Amount $44,237.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, DOUGLAS B Employer name Village of Monticello Amount $44,240.36 Date 03/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DARLING, JAMES A Employer name Dept Transportation Region 3 Amount $44,236.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEDEON, ANGELA M Employer name Niagara County Amount $44,236.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCUSI, ROBERT J Employer name Taconic DDSO Amount $44,239.56 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYCKOFF, BONNIE M Employer name Central NY DDSO Amount $44,236.37 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGEL, MARY E Employer name Nassau Co Voc Edu & Ext Bd Amount $44,236.18 Date 03/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, MICHELE E Employer name Cattaraugus County Amount $44,238.98 Date 04/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMASULA, SANDRA L Employer name Fourth Jud Dept - Nonjudicial Amount $44,236.00 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CALEB T, JR Employer name Department of Motor Vehicles Amount $44,236.00 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMANNA, GLORIA C Employer name City of Syracuse Amount $44,234.44 Date 03/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYDEN, KENDRA Employer name Dept Labor - Manpower Amount $44,237.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, FRANK E Employer name Fishkill Corr Facility Amount $44,233.20 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAY, DIANE Employer name Hudson Valley DDSO Amount $44,234.68 Date 08/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTWICK, MARY J Employer name Abbott UFSD of Greenburgh Amount $44,234.56 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBLIN, DANIEL L Employer name Department of Tax & Finance Amount $44,233.10 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOMEY, DENNIS D Employer name Suffolk County Amount $44,235.00 Date 01/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, KEVIN Employer name City of New Rochelle Amount $44,233.00 Date 10/05/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, MICHAEL J Employer name Dpt Environmental Conservation Amount $44,230.57 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREGENZER, JAMES M Employer name Supreme Ct-Queens Co Amount $44,233.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUM, DOUGLAS B Employer name Town of Hempstead Amount $44,231.38 Date 08/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, RICHARD E Employer name NYS Office People Devel Disab Amount $44,230.75 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRST, PATTI A Employer name Chautauqua County Amount $44,230.29 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, LESLIE GEORGE Employer name Department of Social Services Amount $44,233.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, RAYMOND J, JR Employer name Div Housing & Community Renewl Amount $44,230.22 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCICH, ANTHONY J Employer name Dept Transportation Region 10 Amount $44,234.00 Date 08/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEARNS, CAROL Employer name North Colonie CSD Amount $44,229.88 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, STEVEN R Employer name Dept Transportation Region 10 Amount $44,229.80 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALEK, EDWARD S Employer name Dept Transportation Region 5 Amount $44,230.00 Date 09/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUGHNESSY, ELIZABETH Employer name Central Islip Psych Center Amount $44,232.00 Date 05/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTILLO, JAMES A Employer name City of Troy Amount $44,229.45 Date 03/16/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, DARRYL G Employer name Buffalo Psych Center Amount $44,230.03 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLSON, MARY Employer name Health Research Inc Amount $44,228.52 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREIDLER, RICHARD J Employer name Dept Labor - Manpower Amount $44,229.27 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIBOWITZ, SHEILA Employer name NYC Family Court Amount $44,227.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHENBERG, DAVID Employer name Dept Transportation Region 10 Amount $44,227.00 Date 01/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROBERT E Employer name City of Yonkers Amount $44,229.48 Date 04/11/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSTWALD, ROSEMARY N Employer name Department of Health Amount $44,229.19 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TICE, DOUGLAS A Employer name Arlington CSD Amount $44,226.95 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, DANE R Employer name Genesee County Amount $44,227.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRESE, ROBERT L Employer name City of Buffalo Amount $44,225.00 Date 01/11/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GABBEY, TERESA J Employer name Erie County Medical Cntr Corp Amount $44,226.68 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPLANTE, ROBERT E Employer name Town of Tonawanda Amount $44,225.00 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, RICHARD A Employer name Fourth Jud Dept - Nonjudicial Amount $44,226.06 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDES, MARY T Employer name Yonkers City School Dist Amount $44,226.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, MARY H Employer name Central Islip UFSD Amount $44,225.32 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOURIE, JAMES T Employer name Washington Corr Facility Amount $44,222.87 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, JOSEPH J Employer name Cayuga County Amount $44,223.94 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAVARO, MICHAEL J Employer name Port Authority of NY & NJ Amount $44,224.00 Date 03/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFFREY, ROBERT D Employer name Nassau County Amount $44,222.00 Date 09/30/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAYEA, GAYLORD Employer name City of Batavia Amount $44,223.00 Date 04/13/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JEFFRIES, LOIS J Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $44,220.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEGLER, DOUGLAS R Employer name Village of Brockport Amount $44,220.50 Date 07/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SILLEMAN, SUSAN C Employer name Roswell Park Cancer Institute Amount $44,222.77 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, HOWARD M Employer name SUNY College at New Paltz Amount $44,220.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATI, ROBERT C Employer name Dpt Environmental Conservation Amount $44,220.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZARA, FLORENCE C Employer name County Clerks Within NYC Amount $44,222.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOADLEY, GLENN A Employer name Town of Tonawanda Amount $44,218.99 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, GEORGE J Employer name City of Yonkers Amount $44,219.70 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, ROBERT Employer name Nassau County Amount $44,220.00 Date 10/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANEY, KEVIN B Employer name Oneida County Amount $44,219.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, MANUELA Employer name Bronx Psych Center Amount $44,218.65 Date 07/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, WARREN G Employer name Department of Transportation Amount $44,218.00 Date 05/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFIN, CLARENCE J Employer name Education Department Amount $44,218.00 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSITOURAS, JAMIE J Employer name Westchester Health Care Corp Amount $44,217.13 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIZCARRONDO, HENRY Employer name Children & Family Services Amount $44,218.09 Date 04/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, RUTH Employer name Sagamore Psych Center Children Amount $44,217.00 Date 09/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEASANT, SUSAN J Employer name Hoosick Falls CSD Amount $44,216.15 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVELACQUA, FRANK J Employer name Town of Orangetown Amount $44,217.00 Date 12/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUDE, DAVID A Employer name Central NY Psych Center Amount $44,216.78 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIELBASA, FRANK J Employer name Batavia City-School Dist Amount $44,216.03 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, REGINALD S Employer name Elmira Corr Facility Amount $44,215.92 Date 10/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISTI, MICHAEL J Employer name Dept Transportation Region 10 Amount $44,219.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARTAGLIA, MICHAEL J Employer name City of Utica Amount $44,217.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUCKER, LYNN A Employer name Hudson Valley DDSO Amount $44,215.58 Date 04/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUKIER, MIRIAM I Employer name Metropolitan Trans Authority Amount $44,215.09 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARE, CRAIG S Employer name Chateaugay Correction Facility Amount $44,215.27 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, JOYCE C Employer name Dpt Environmental Conservation Amount $44,217.54 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINE, MARY JO Employer name NYS Office People Devel Disab Amount $44,215.00 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZYNA, RICHARD M Employer name Division of Parole Amount $44,215.12 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, JOSEPH A Employer name Village of Endicott Amount $44,215.48 Date 06/16/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOZNIAK, LOUIS J Employer name Office of General Services Amount $44,214.82 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, EDWARD W Employer name Health Research Inc Amount $44,214.45 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, DEBRA A Employer name Nassau County Amount $44,214.23 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEHE, JOHN T Employer name Wyoming Corr Facility Amount $44,213.54 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENSIGN, LAURIE A Employer name SUNY College at Fredonia Amount $44,213.47 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, JACQUELYN M Employer name Hutchings Psych Center Amount $44,215.92 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGUEDOLCE, SALVATORE M Employer name Dept Transportation Region 4 Amount $44,215.00 Date 03/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERTON, ALMETA Employer name Finger Lakes DDSO Amount $44,212.16 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWRY, ARLENE S Employer name Pleasantville UFSD Amount $44,213.91 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, LIBBY A Employer name Erie County Amount $44,212.21 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAALER, EDGAR Employer name Dutchess County Amount $44,215.00 Date 06/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTANI, MARLA Employer name Monroe County Amount $44,213.36 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIS, DEBORAH Employer name Suffolk County Amount $44,212.00 Date 02/11/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRANSON, VALERIE L Employer name Office of General Services Amount $44,211.85 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEACHAM, KAREN M Employer name Finger Lakes DDSO Amount $44,211.86 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, DANIEL P Employer name Washington Corr Facility Amount $44,211.00 Date 04/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, PHYLLIS J Employer name Westchester Health Care Corp Amount $44,211.00 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIRPOLO MERGES, RENEE Employer name Albany County Amount $44,210.59 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFER, DAWN S Employer name NYS Higher Education Services Amount $44,210.00 Date 04/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, JACQUELINE A Employer name Office of Public Safety Amount $44,209.30 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENOCI, GERMANO Employer name Port Washington UFSD Amount $44,209.45 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY-JOHNSTON, DORA Employer name NYC Family Court Amount $44,209.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, EDWARD Employer name Pilgrim Psych Center Amount $44,210.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, THOMAS C Employer name BOCES-Ulster Amount $44,211.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAVONS, NANCY M Employer name Dept Labor - Manpower Amount $44,210.72 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANGLE, JOSEPH F Employer name New York State Assembly Amount $44,208.00 Date 07/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, ROBERT J Employer name Office of General Services Amount $44,208.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAT, A MICHAEL Employer name Dpt Environmental Conservation Amount $44,210.47 Date 01/03/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COBB, THOMAS L Employer name Palisades Interstate Pk Commis Amount $44,208.00 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPUE, ROBERT A Employer name Orleans Corr Facility Amount $44,209.00 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, MICHAEL D Employer name Office of Mental Health Amount $44,207.19 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ESSENTINO A Employer name Western NY Childrens Psych Center Amount $44,207.91 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENNAMO, MATHEW J, JR Employer name City of Utica Amount $44,205.88 Date 09/26/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOE, DONALD D Employer name Monroe County Wtr Authority Amount $44,205.48 Date 12/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, JAMES J, JR Employer name City of Troy Amount $44,205.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNETT, WAYNE Employer name Department of Transportation Amount $44,207.35 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTH, RICHARD P Employer name Town of Amherst Amount $44,207.07 Date 12/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOB, HERMAN C, JR Employer name Nassau County Amount $44,205.00 Date 01/06/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name UPDIKEPORTER, KATHRYN S Employer name Education Department Amount $44,205.00 Date 07/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JAMES F Employer name Lake Mohegan Fire District Amount $44,204.94 Date 12/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINDLEY, WALTER G Employer name Suffolk County Amount $44,203.64 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERARDI, JANET K Employer name Onondaga County Amount $44,203.46 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCA, ALAN Employer name Ulster Correction Facility Amount $44,203.41 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURIVAGE, ROBERT J Employer name Town of North Greenbush Amount $44,204.74 Date 02/10/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMONI, ROBERT V Employer name Department of Health Amount $44,204.85 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUSAW, KEVIN J Employer name Village of Canton Amount $44,202.83 Date 02/25/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBER, DOUGLAS H Employer name Orange County Amount $44,203.32 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATIS, MICHAEL S Employer name Dept Labor - Manpower Amount $44,201.69 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EZZO, GEORGE N Employer name Dpt Environmental Conservation Amount $44,201.23 Date 07/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMS, CORINNE A Employer name Off Alcohol & Substance Abuse Amount $44,201.02 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, REXFORD S Employer name Dept Transportation Region 6 Amount $44,201.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIKARIDES, CONSTANTINE Employer name City of Mount Vernon Amount $44,201.89 Date 01/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, WILLIAM D, III Employer name Niagara Frontier Trans Auth Amount $44,202.05 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, WILLIAM J Employer name Gouverneur Correction Facility Amount $44,200.00 Date 09/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, ROLAND R Employer name Nassau County Amount $44,200.00 Date 01/18/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YURGEL, STEVEN D Employer name Temporary & Disability Assist Amount $44,200.70 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZERW, CYNTHIA C Employer name Brighton CSD Amount $44,199.01 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADTKE, PATRICIA C Employer name Erie County Amount $44,199.00 Date 11/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKARD, RICHARD T Employer name Division of State Police Amount $44,198.00 Date 07/24/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STILA, FRANK Employer name Hudson Valley DDSO Amount $44,199.64 Date 11/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, WILLIAM R Employer name Elmira Childrens Services Amount $44,198.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, SUSAN M Employer name Wyoming Corr Facility Amount $44,197.73 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBENSTEIN, HOWARD A Employer name Office of Court Administration Amount $44,199.00 Date 06/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDSON, ROY E, JR Employer name Orange County Amount $44,198.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, STEVEN Employer name NYS Gaming Commission Amount $44,196.68 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, CLAIRE L Employer name Office Parks, Rec & Hist Pres Amount $44,195.57 Date 08/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, KENNETH A Employer name Albany City School Dist Amount $44,197.04 Date 10/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, JAMES L Employer name Thousand Isl St Pk And Rec Reg Amount $44,195.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, KATHRYN A Employer name Dept of Public Service Amount $44,196.35 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN CISE, ANN L Employer name Western New York DDSO Amount $44,196.36 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSMER, JOHN J Employer name Rockland County Amount $44,196.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT, JOAN E Employer name SUNY College at Potsdam Amount $44,195.00 Date 11/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKDEN, STEVEN G Employer name Office For Technology Amount $44,193.15 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARMON-SALAAM, CHRISTINE Employer name Children & Family Services Amount $44,194.91 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNTUNEN, BRYAN E Employer name Bare Hill Correction Facility Amount $44,193.62 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANI, JOSEPH A Employer name Town of Eastchester Amount $44,193.00 Date 09/14/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHMITT, RONALD J Employer name Suffolk County Amount $44,193.00 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELKERTON, ALAN D Employer name Dpt Environmental Conservation Amount $44,193.00 Date 10/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNA, KEITH D Employer name City of Rome Amount $44,193.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEALEY, MADONNA S Employer name Department of Transportation Amount $44,192.77 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, WILLIAM M Employer name City of Lockport Amount $44,192.84 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIENLE, EDWARD F, JR Employer name Town of Babylon Amount $44,192.70 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLYDEN, SHEILA Employer name Department of Tax & Finance Amount $44,192.24 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, CYBEL M Employer name Creedmoor Psych Center Amount $44,191.99 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HEUSEN, DONALD L Employer name City of Schenectady Amount $44,192.00 Date 06/10/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATIN, ALAN M Employer name City of White Plains Amount $44,190.46 Date 12/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHALHOUB, JOSEPH A Employer name Hale Creek Asactc Amount $44,191.10 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, WILLIAM C Employer name Workers Compensation Board Bd Amount $44,191.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, MICHAEL A Employer name Temporary & Disability Assist Amount $44,190.37 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICCION, RICHARD W Employer name City of Auburn Amount $44,191.98 Date 03/28/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETT, CONSTANCE A Employer name Suffolk County Amount $44,190.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, LAWRENCE A Employer name Dept Transportation Region 1 Amount $44,189.96 Date 09/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMEO, LEONARD Employer name Bryant Library Amount $44,189.58 Date 08/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORE, JOAN M Employer name Div Alcoholic Beverage Control Amount $44,190.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRIEL, HENRY Employer name City of Albany Amount $44,189.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, RICHARD F Employer name Westchester County Amount $44,188.59 Date 02/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, EVELYN E Employer name Temporary & Disability Assist Amount $44,188.41 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIARTY, GEORGE Employer name Cornell University Amount $44,187.00 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, ROBERT D Employer name Suffolk County Amount $44,187.00 Date 04/30/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAHNKE, RICHARD F Employer name Onondaga County Amount $44,188.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, ELLEN M Employer name Helen Hayes Hospital Amount $44,188.00 Date 08/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTINGTON, GLORIA A Employer name Creedmoor Psych Center Amount $44,187.74 Date 05/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMA, CRISTINE A Employer name Monroe County Amount $44,186.83 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHLING, ANTHONY J Employer name Workers Compensation Board Bd Amount $44,186.30 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ DE LA CAMPA, JORGE A Employer name Banking Department Amount $44,185.74 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELDEN, JOHN M Employer name Albany County Amount $44,185.70 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, MARGARET M Employer name NYS Power Authority Amount $44,186.00 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFRANO, ROSE L Employer name Town of Oyster Bay Amount $44,185.75 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAND, ELSIE Employer name Staten Island DDSO Amount $44,185.50 Date 02/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JOANE Employer name South Beach Psych Center Amount $44,185.14 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUQUETTE, JAMES Employer name City of North Tonawanda Amount $44,183.23 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, KIMBERLY Employer name Westchester County Amount $44,183.77 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOTERA, ROBERT V Employer name Thruway Authority Amount $44,184.73 Date 11/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, CRAIG L Employer name Allegany County Amount $44,184.11 Date 07/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, CHARLES M Employer name Wyoming Corr Facility Amount $44,184.92 Date 01/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKARD, DEBORAH J Employer name Central NY DDSO Amount $44,183.03 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, ANGELA Employer name Westchester County Amount $44,182.04 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEGERT, MARILYN J Employer name Off of the State Comptroller Amount $44,182.00 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, DONALD G Employer name Department of Health Amount $44,181.96 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAIN, DANIEL L Employer name Southport Correction Facility Amount $44,181.72 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, PAUL C, JR Employer name NYS Office People Devel Disab Amount $44,182.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENHOUSE, N BARRY Employer name Insurance Department Amount $44,182.00 Date 04/21/1995 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