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 RAMOS TORRES, FELIX Employer name SUNY Stony Brook Amount $41,544.38 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, TIMOTHY E Employer name Ulster County Amount $41,543.90 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCURI, DANIEL J Employer name Division of State Police Amount $41,543.00 Date 08/29/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINSCHE, RICHARD A Employer name Nassau County Amount $41,542.00 Date 02/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECOSTE, WILLIAM H Employer name City of Rochester Amount $41,541.67 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROVERE, JOSEPH M Employer name Dept Labor - Manpower Amount $41,543.00 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLITZ, PHILIP Employer name Banking Department Amount $41,543.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNAT, TIMOTHY J Employer name Niagara Falls City School Dist Amount $41,542.99 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, GEORGE S Employer name City of Ithaca Amount $41,541.62 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, JOHN P Employer name Green Haven Corr Facility Amount $41,541.47 Date 04/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, MICHAEL P Employer name Education Department Amount $41,543.00 Date 07/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIERKING, LOUIS F Employer name Temporary & Disability Assist Amount $41,541.00 Date 05/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, LINDA K Employer name Erie County Amount $41,541.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMMER, BARBARA B Employer name Chautauqua County Amount $41,541.45 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, GARY Employer name Westchester County Amount $41,540.64 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, PEARSE A Employer name SUNY Central Admin Amount $41,540.46 Date 08/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DONALD W Employer name Western New York DDSO Amount $41,540.93 Date 02/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARMA, SANDRA MACANO Employer name Department of Law Amount $41,540.28 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, MICHAEL J Employer name Energy Research Dev Authority Amount $41,540.84 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, TERRENCE P Employer name Niagara County Amount $41,539.94 Date 07/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANKOFF, SIDNEY Employer name Education Department Amount $41,540.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WECH, WALTER B Employer name Willard Drug Treatment Campus Amount $41,540.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVINSKI, PETER A Employer name Downstate Corr Facility Amount $41,539.73 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, LINDA M Employer name Education Department Amount $41,539.71 Date 10/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERDON, DARLENE Employer name Phoenix CSD Amount $41,539.89 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, DONNA C Employer name Dept of Correctional Services Amount $41,539.76 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOSO, FRANCISCO Employer name Hudson Corr Facility Amount $41,539.36 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN T, JR Employer name Village of Tuxedo Park Amount $41,538.46 Date 12/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SHEA, GERARD P Employer name Dept Transportation Region 8 Amount $41,539.00 Date 07/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, YOLANDA M Employer name Kirby Forensic Psych Center Amount $41,539.71 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTEIN, MARK Employer name Dept Labor - Manpower Amount $41,539.10 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARWIG, FLOYD E Employer name Dept of Public Service Amount $41,538.27 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTT, BUSHRA R Employer name SUNY Stony Brook Amount $41,538.14 Date 03/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARL, ANTHONY J Employer name Fourth Jud Dept - Nonjudicial Amount $41,537.04 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUITAR, WILLIAM J Employer name Lakeview Shock Incarc Facility Amount $41,537.00 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, MICHAEL A Employer name Monroe County Amount $41,538.67 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLTISEK, RICHARD A Employer name Southport Correction Facility Amount $41,536.46 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLACIDE, MARIE Employer name State Insurance Fund-Admin Amount $41,536.50 Date 07/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANKAVAGE, JOHN D Employer name Dept Labor - Manpower Amount $41,536.67 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRIGHT, EDWARD J Employer name Eastern NY Corr Facility Amount $41,535.84 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISH, TERRY L Employer name Willard Drug Treatment Campus Amount $41,535.61 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DOROTHY R Employer name Western NY Childrens Psych Center Amount $41,536.00 Date 09/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTHARDT, DAWN E Employer name Hancock CSD Amount $41,535.98 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, JENNIFER R Employer name Broome DDSO Amount $41,535.33 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIANO, MARILYN V Employer name Rockland Psych Center Amount $41,535.47 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISH, AGNES E Employer name Newburgh City School Dist Amount $41,535.37 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, RICHARD B Employer name City of Niagara Falls Amount $41,535.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIOY, MARIELAINE Employer name Appellate Div 2nd Dept Amount $41,535.27 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, KEVIN P Employer name Insurance Department Amount $41,535.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, MARIE Employer name County Clerks Within NYC Amount $41,534.21 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, COLLEAN ANN Employer name Briarcliff Manor UFSD Amount $41,534.64 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPASSO, RANDY L Employer name Saratoga Cap Dis St Pk Rec Reg Amount $41,534.95 Date 04/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ANTHONY M Employer name Brooklyn DDSO Amount $41,532.93 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, FRANK P Employer name Erie County Amount $41,534.44 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALCUTTI, BLAKE C Employer name Town of Yorktown Amount $41,533.47 Date 02/26/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUTCHER, PAUL E Employer name Mid-State Corr Facility Amount $41,533.92 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, GERALD J Employer name Dept Transportation Region 5 Amount $41,533.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GEORGE J Employer name NYC Criminal Court Amount $41,532.49 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKER, BONNIE F Employer name South Beach Psych Center Amount $41,532.49 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, C VICTORIA Employer name Hsc at Syracuse-Hospital Amount $41,532.60 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURZILLO, GAIL K Employer name Monroe County Amount $41,531.85 Date 05/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRONOVO, VICTOR, JR Employer name City of Utica Amount $41,532.08 Date 01/08/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHOW, CHRISTINA Employer name Port Authority of NY & NJ Amount $41,532.17 Date 11/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFASANO, ANTHONY Employer name Dept Labor - Manpower Amount $41,531.53 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARUS, MARY-ELLEN Employer name Sullivan County Amount $41,531.61 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRZESINSKI, STEVEN A Employer name City of Buffalo Amount $41,531.55 Date 02/02/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEMETTE, DANNY H Employer name Clinton Corr Facility Amount $41,531.44 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, MARILYN J Employer name Department of Transportation Amount $41,531.11 Date 08/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNITTI, JON E Employer name SUNY College Techn Morrisville Amount $41,531.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLIN, JOAN M Employer name Dept Labor - Manpower Amount $41,530.95 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGULIES-SEMEL, SHERI Employer name Dept Transportation Region 8 Amount $41,531.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNZIATO, PATRICIA A Employer name Temporary & Disability Assist Amount $41,531.00 Date 06/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, NEIL A Employer name Dept of Public Service Amount $41,531.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANDELLA, THERESA M Employer name Waterfront Commis of NY Harbor Amount $41,530.34 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILLO, LINDA A Employer name Brentwood UFSD Amount $41,530.82 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGONEY, GARY L Employer name Altona Corr Facility Amount $41,529.00 Date 09/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNE, PAUL E Employer name City of Fulton Amount $41,528.71 Date 12/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIFEDERICO, DEBORAH K Employer name Finger Lakes DDSO Amount $41,530.14 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUST, LYNN A Employer name Whitesboro CSD Amount $41,529.39 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMENICA, JOHN M Employer name Monroe County Amount $41,530.44 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAGESSAR, RAMESH Employer name Kingsboro Psych Center Amount $41,528.33 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKI, DAVID J Employer name City of Utica Amount $41,528.20 Date 04/26/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRATT, PAUL D Employer name Department of Social Services Amount $41,528.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, FRED E Employer name Dept Transportation Region 8 Amount $41,528.00 Date 08/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERALD, DIANE Employer name Orange County Amount $41,528.11 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCHOFF, ROY E Employer name Suffolk County Amount $41,528.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, JOHN Q Employer name Department of Law Amount $41,528.00 Date 05/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, KEVIN C Employer name City of Rochester Amount $41,527.21 Date 03/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARIANO, KENNETH J Employer name Thruway Authority Amount $41,527.92 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTINGER, GREGORY C Employer name Rockland Psych Center Amount $41,527.49 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JENNIFER J Employer name Brooklyn DDSO Amount $41,526.52 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCCI, CARMELA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $41,526.09 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MERS, JEANNETTE Employer name Dept Labor - Manpower Amount $41,526.00 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, RICHARD E Employer name Education Department Amount $41,527.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALINOWSKI, WILLIAM J Employer name Islip Housing Authority Amount $41,525.24 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMER, RACHELLE A Employer name Highlnd Falls-Ft Mntgomery CSD Amount $41,525.23 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, MARYANN Employer name Suffolk County Amount $41,525.88 Date 01/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDOL MOELLER, DENISE Employer name Western NY Childrens Psych Center Amount $41,525.04 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMAN, PATRICIA A Employer name City of Rochester Amount $41,525.27 Date 09/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, LINDA M Employer name Off of the State Comptroller Amount $41,525.02 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, CHRISTOPHER J Employer name Town of Haverstraw Amount $41,524.00 Date 05/12/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYNOLDS, RANDY P Employer name Broome DDSO Amount $41,524.25 Date 12/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILORENZO, ALBERT J Employer name Auburn Corr Facility Amount $41,524.09 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATLEY, SUSAN P Employer name Niagara Frontier Trans Auth Amount $41,523.89 Date 09/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DANIEL B Employer name Village of Granville Amount $41,523.87 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTOX, ROBERT E Employer name Office of General Services Amount $41,525.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, JUDITH T Employer name Town of Southold Amount $41,524.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, ROBERT B Employer name Rockville Centre UFSD Amount $41,523.75 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIMER, JEFFREY H Employer name Department of Tax & Finance Amount $41,523.07 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, PAUL Employer name Willard Drug Treatment Campus Amount $41,522.46 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, SOSAMMA Employer name Rockland Psych Center Amount $41,523.00 Date 09/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSOIR, GAIL F Employer name Off of the State Comptroller Amount $41,523.00 Date 04/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, ROBERT C Employer name Nassau County Amount $41,522.00 Date 01/12/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAINSBURY, PATRICIA Employer name Capital District DDSO Amount $41,522.25 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, PEDRO J Employer name Nassau County Amount $41,522.17 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, DIANA W Employer name Tompkins County Amount $41,522.00 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, STANLEY J, JR Employer name City of Batavia Amount $41,523.00 Date 10/24/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEET, MARY ANN Employer name Div Criminal Justice Serv Amount $41,521.18 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUFT, CAROLE J Employer name Suffolk County Amount $41,521.34 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEMFUSS, CLAIRE Employer name Capital District DDSO Amount $41,520.83 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, VIRGINIA Employer name NYS Power Authority Amount $41,520.81 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EYERMANN, KENNETH C Employer name City of Buffalo Amount $41,521.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEWTON, DAVID L Employer name Office of General Services Amount $41,520.24 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, JAMES R Employer name Port Authority of NY & NJ Amount $41,521.00 Date 01/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROLLIN E Employer name Department of Health Amount $41,520.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCH, WAYNE P Employer name Town of Tonawanda Amount $41,519.88 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, BOBBIE Employer name Dept Labor - Manpower Amount $41,519.31 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALBANO, DENNIS J Employer name Finger Lakes DDSO Amount $41,519.06 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, JOHN C, JR Employer name City of Syracuse Amount $41,518.97 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHIER, JOHN R Employer name Town of Allegany Amount $41,519.68 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCKER, JEFFREY P Employer name Department of Health Amount $41,519.60 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIDENBAUER, BERNARD R Employer name Dept Transportation Region 4 Amount $41,518.00 Date 06/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUNDS, DONALD L Employer name Town of Amherst Amount $41,518.00 Date 07/24/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, KIMBERLY J Employer name City of Troy Amount $41,517.90 Date 02/10/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REHA, HENRY Employer name Inst For Basic Res & Ment Ret Amount $41,518.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, DAVID M Employer name Mohawk Correctional Facility Amount $41,517.64 Date 03/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, PATRICK A Employer name Central NY St Pk And Rec Regn Amount $41,518.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNE, CONRAD N Employer name Newark Dev Center Amount $41,517.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, ROBERT G Employer name Division of State Police Amount $41,517.00 Date 06/27/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPEANBURG, RICHARD W Employer name Town of Colonie Amount $41,516.00 Date 12/20/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POTSKOWSKI, ESME M Employer name Div Criminal Justice Serv Amount $41,515.16 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, PASQUALE J Employer name Department of Transportation Amount $41,514.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JACQUELINE Employer name Port Washington Library Amount $41,516.01 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOVILLE, ERIC J Employer name Village of Geneseo Amount $41,514.98 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, DONALD W Employer name Cayuga County Amount $41,514.47 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINERT, NORA ANN T Employer name Erie County Medical Cntr Corp Amount $41,515.04 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISHOE, CAROLYN J Employer name City of Buffalo Amount $41,513.96 Date 08/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERS, PATRICE Employer name Dept of Public Service Amount $41,513.80 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAETA, THERESA V Employer name Allegany County Amount $41,513.10 Date 04/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARZIO, FRANCIS J Employer name Town of West Seneca Amount $41,513.28 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMON, KATHERINE E Employer name Department of Law Amount $41,513.16 Date 07/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, WILLIAM A Employer name Nassau County Amount $41,513.00 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, MARIAN B Employer name Nassau Health Care Corp Amount $41,513.00 Date 04/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPPINO, EDA A Employer name Department of Tax & Finance Amount $41,513.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JOHN B Employer name Wyoming County Amount $41,511.88 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAQUIS, ROBERT A, JR Employer name Adirondack Correction Facility Amount $41,511.75 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, ROBERT E Employer name SUNY Binghamton Amount $41,513.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEED, CHARLES D, SR Employer name City of Hudson Amount $41,512.55 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULDERIG, MICHAEL R Employer name Buffalo City School District Amount $41,512.96 Date 08/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CARL E Employer name Erie County Amount $41,512.00 Date 03/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, JOSEPH A Employer name City of Jamestown Amount $41,511.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, MARLENE E Employer name Erie County Amount $41,510.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, KEVIN W Employer name Division of State Police Amount $41,510.00 Date 06/06/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOMBATTO, RICHARD Employer name City of Rochester Amount $41,510.00 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVALLER, JOHN R Employer name Woodbourne Corr Facility Amount $41,508.90 Date 04/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINTON, EDWARD P Employer name Village of Scarsdale Amount $41,510.76 Date 05/13/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASTALDO, NANCY Employer name Fourth Jud Dept - Nonjudicial Amount $41,510.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIUMANO, JOSEPH A Employer name Orange County Amount $41,508.67 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINELLI, ALBERT J Employer name Staten Island DDSO Amount $41,507.00 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, JOSEPH D Employer name Mid-State Corr Facility Amount $41,507.76 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUG, ERNEST R Employer name Suffolk County Amount $41,508.00 Date 04/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, MARK A Employer name City of Schenectady Amount $41,508.27 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWIETNIAK, MARCIA A Employer name Central NY DDSO Amount $41,506.43 Date 05/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DARLENE J Employer name Health Research Inc Amount $41,506.56 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, NANCY MARIE Employer name Central NY DDSO Amount $41,506.51 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHINNOCK, RICHARD G Employer name Division of State Police Amount $41,506.00 Date 09/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORD, WINTHROP A, SR Employer name Coxsackie Corr Facility Amount $41,505.97 Date 07/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIS, MILTON Employer name Dept of Economic Development Amount $41,506.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCATO, THOMAS F Employer name Division of Parole Amount $41,506.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNETA, LOUANN Employer name NYS Office People Devel Disab Amount $41,505.72 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIN, JERMIN Employer name Bernard Fineson Dev Center Amount $41,505.23 Date 05/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMADZADA, YOUNUS Employer name Thruway Authority Amount $41,505.04 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUEGLER, ANTHONY F Employer name NYS Higher Education Services Amount $41,505.33 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORST, RICHARD A Employer name Erie County Amount $41,504.16 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISCO, STEVEN A Employer name Division of State Police Amount $41,504.00 Date 03/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORSKI, JOHN J Employer name Thruway Authority Amount $41,504.73 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, MICHAEL E Employer name Town of Lake Luzerne Amount $41,504.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWORTHY, LORABETH O Employer name SUNY College Techn Morrisville Amount $41,504.19 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, ELIZABETH Employer name Rochester Psych Center Amount $41,502.60 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTTKE, RICHARD W Employer name Office For Technology Amount $41,503.86 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, BETTY J Employer name Greater Binghamton Health Cntr Amount $41,502.81 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBLUM, NANCY J Employer name Office of Employee Relations Amount $41,502.50 Date 11/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBAGIOVANNI, VINCENZO Employer name City of New Rochelle Amount $41,502.54 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANOFF, BRIAN L Employer name Middletown City School Dist Amount $41,501.22 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBURG, THOMAS H Employer name Finger Lakes DDSO Amount $41,501.11 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZRAK, GEORGE Employer name Port Authority of NY & NJ Amount $41,502.00 Date 03/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL PRETE, CELESTE Employer name Suffolk County Amount $41,502.46 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, STANLEY T Employer name Hutchings Psych Center Amount $41,502.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, THOMAS Employer name Nassau County Amount $41,500.58 Date 06/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAFFA, ADRIANO Employer name Metro New York DDSO Amount $41,500.23 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGGANS, ELOIS J Employer name Buffalo Psych Center Amount $41,501.00 Date 12/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIANO, MICHAEL J Employer name Dept Transportation Region 1 Amount $41,500.67 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, SHERMAN N, III Employer name Dept of Agriculture & Markets Amount $41,500.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, MARK T Employer name Department of Motor Vehicles Amount $41,499.90 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, SUSAN ANN Employer name Department of Tax & Finance Amount $41,500.05 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRING, GEORGE Employer name Dept Transportation Region 8 Amount $41,499.00 Date 04/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDAR, MICHAEL D Employer name Collins Corr Facility Amount $41,499.38 Date 01/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, PHYLLIS J Employer name Pilgrim Psych Center Amount $41,499.00 Date 07/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISENHELDER, GERALD C Employer name Greece CSD Amount $41,499.02 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARLINE, IRENE D Employer name Department of Civil Service Amount $41,499.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCUREN, PAUL Employer name Dept Transportation Region 5 Amount $41,498.52 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLCARE, BARBARA L Employer name Department of Tax & Finance Amount $41,497.99 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, ROBERT G Employer name Town of Greece Amount $41,498.27 Date 09/22/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPIEGELHOFF, KAREN A Employer name St Marys School For The Deaf Amount $41,498.07 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULARSKI, ALAIN F Employer name Erie County Amount $41,498.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, ROSEANNE Employer name Insurance Dept-Liquidation Bur Amount $41,497.51 Date 04/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELER, ELIZABETH Employer name Downstate Corr Facility Amount $41,497.73 Date 06/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOIT, KAREN Employer name Dept Labor - Manpower Amount $41,496.61 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, GEORGE J Employer name Franklin Corr Facility Amount $41,496.60 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, DAVID J Employer name Long Island Dev Center Amount $41,498.02 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDLE, WILLIAM P, SR Employer name Nassau County Amount $41,496.00 Date 09/15/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALLETTE, GARY C Employer name Ogdensburg Corr Facility Amount $41,496.60 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSE, PAUL R Employer name Mohawk Correctional Facility Amount $41,495.83 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINCERBEAUX, KIM M Employer name Cayuga County Amount $41,495.02 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, OWEN Employer name Dept of Financial Services Amount $41,494.90 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, WILLIAM P Employer name Capital Dist Psych Center Amount $41,495.49 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, ANNE M Employer name Temporary & Disability Assist Amount $41,495.04 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, BOBINA N Employer name State Insurance Fund-Admin Amount $41,494.00 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, ROY K Employer name Monroe County Amount $41,494.50 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE STEFANO, CARMEN A Employer name Orange County Amount $41,494.05 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANNES, JEANNE D Employer name Fulton County Amount $41,494.00 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNESE, ANNE M Employer name Nassau County Amount $41,493.94 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, CHARLES H Employer name City of Rochester Amount $41,492.00 Date 03/04/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REESE, JOHN G Employer name NYS Power Authority Amount $41,491.18 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISCHMAN-RABINOWITZ, ELAINE I Employer name Metro New York DDSO Amount $41,492.12 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEILL, SUSAN E Employer name SUNY Buffalo Amount $41,493.00 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKOWSKI, CHARLES S Employer name Nassau County Amount $41,493.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOY, CALVIN B Employer name Division of Parole Amount $41,492.00 Date 04/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTARO, DOMINICK R Employer name Nassau County Amount $41,491.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, NANCEE S Employer name Division of State Police Amount $41,491.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLARD, GILBERT A Employer name Fishkill Corr Facility Amount $41,490.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, NANCY J Employer name Department of Tax & Finance Amount $41,489.40 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, THOMAS L Employer name Rockland County Amount $41,488.00 Date 07/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, JAMES Employer name Nassau County Amount $41,490.00 Date 01/06/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSA, KEVIN B Employer name Ulster Correction Facility Amount $41,489.13 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROCK, JAMES J Employer name City of Troy Amount $41,487.63 Date 02/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHREINER, GARY I Employer name Town of West Seneca Amount $41,487.43 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAMASSA, DOMINICK Employer name Mid-State Corr Facility Amount $41,487.29 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OATMAN, THOMAS W, JR Employer name Dpt Environmental Conservation Amount $41,487.00 Date 02/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, LUELLA N Employer name Roswell Park Memorial Inst Amount $41,489.00 Date 02/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, YVONNE Employer name Nassau County Amount $41,487.12 Date 09/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, EUGENIO Employer name Port Authority of NY & NJ Amount $41,486.00 Date 04/17/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUDSON, DEBORAH F Employer name Onondaga County Amount $41,485.93 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKSEL, ANNETTE C Employer name Buffalo City School District Amount $41,486.24 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, STEVEN A Employer name Village of Herkimer Amount $41,485.67 Date 08/12/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOLIDGE, MARTIN F Employer name SUNY College at Cortland Amount $41,486.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, PHILIP J Employer name Village of Sherburne Amount $41,485.04 Date 06/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILD, LAURA D Employer name Wende Corr Facility Amount $41,485.27 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, V BRIAN Employer name Port Authority of NY & NJ Amount $41,485.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAKORE, JYOTSNA Employer name Queens Psych Center Children Amount $41,484.84 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, DALE A Employer name Ithaca City School Dist Amount $41,484.42 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHLKE, WILLIAM A Employer name Gowanda Correctional Facility Amount $41,484.38 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, ROBERT S Employer name BOCES-Onondaga Cortland Madiso Amount $41,485.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WECHSLER, EDWARD Employer name Westchester County Amount $41,485.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, PETER F Employer name Village of Southampton Amount $41,484.00 Date 06/15/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALSH, DONNA M Employer name Sunmount Dev Center Amount $41,483.97 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPPINI, C JAMES Employer name Dept Transportation Region 8 Amount $41,483.71 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGIDIO, GERALD A Employer name NYS Power Authority Amount $41,483.53 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULYNIAK, ANDREW Employer name Greene Corr Facility Amount $41,482.89 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOS, DANIEL HENRY Employer name Erie County Amount $41,483.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, JAMES E Employer name Suffolk County Amount $41,483.00 Date 08/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINOVA, DIANE C Employer name Education Department Amount $41,482.89 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, PHILIP E Employer name Town of Union Amount $41,483.16 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRIMPE, LINDA L Employer name Connetquot CSD Amount $41,482.26 Date 10/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONTZ, PAMELA L Employer name Mid-Hudson Psych Center Amount $41,482.47 Date 07/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, KIM Employer name Elmira Corr Facility Amount $41,482.37 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODSKY, MYRA Employer name Workers Compensation Board Bd Amount $41,481.79 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODSELL, ALLEN R Employer name Oswego County Amount $41,481.65 Date 04/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, RENEE L Employer name Dept Health - Veterans Home Amount $41,481.62 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARDI, LAURA J Employer name Supreme Ct Kings Co Amount $41,482.22 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELICO, MICHAEL A Employer name Washington Corr Facility Amount $41,482.00 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTACCIO, FRANK Employer name Dept Transportation Reg 2 Amount $41,481.00 Date 08/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, CHERYL B Employer name St Lawrence County Amount $41,479.91 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLMAN, MICHAEL W Employer name Central NY Psych Center Amount $41,479.71 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORBERG, JAY R Employer name Town of Southampton Amount $41,480.37 Date 01/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRACERO, ANGEL R Employer name Altona Corr Facility Amount $41,479.67 Date 06/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ROBERT W Employer name Insurance Department Amount $41,480.00 Date 09/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPPONE, KAREN M Employer name Sachem Public Library Amount $41,479.29 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, WARREN J Employer name Town of Woodbury Amount $41,478.83 Date 11/21/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COVART, JEROME M, SR Employer name Otisville Corr Facility Amount $41,479.67 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BONNIE E Employer name New York Public Library Amount $41,479.00 Date 10/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTIER, WILLIAM J Employer name Suffolk County Amount $41,479.00 Date 05/08/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KWAO-VOVO, HUGH Employer name Dept Labor - Manpower Amount $41,478.41 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPLANTE, CRAIG J Employer name Dept Transportation Region 7 Amount $41,478.23 Date 10/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, HANNAH ELSIE Employer name Honeoye Falls-Lima CSD Amount $41,477.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONUCCI, ROBERT J Employer name City of Niagara Falls Amount $41,476.92 Date 12/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, JAMES B Employer name Finger Lakes DDSO Amount $41,477.24 Date 07/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADERINTO, KAREN M Employer name Education Department Amount $41,477.02 Date 01/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, MARGARET M Employer name Hsc at Syracuse-Hospital Amount $41,478.87 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, JANET Employer name Westchester Health Care Corp Amount $41,476.66 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINSCHMIDT, WANDA L Employer name Elmira Psych Center Amount $41,475.38 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, BETTINA M Employer name Department of Health Amount $41,478.03 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, GLENN R Employer name Town of Huntington Amount $41,475.12 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAIG, GEORGE J Employer name Nassau County Amount $41,476.00 Date 04/30/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURNAGE, CAROL Employer name Department of Law Amount $41,476.08 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOFSKY, MARGARET S Employer name Education Department Amount $41,476.59 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFORTEZZA, BERNA L Employer name Bernard Fineson Dev Center Amount $41,475.01 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKMAN, ROBERT H Employer name Suffolk County Amount $41,475.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, TERYL L Employer name Rochester Psych Center Amount $41,474.55 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, EDWARD C Employer name City of Auburn Amount $41,474.75 Date 06/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, ROBERT K Employer name Edgecombe Corr Facility Amount $41,474.55 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEMON, ERWIN J Employer name Department of Health Amount $41,474.00 Date 09/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODUFALSKI, CHESTER J Employer name Ithaca City School Dist Amount $41,474.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, VALERIE A Employer name Mohawk Correctional Facility Amount $41,474.32 Date 10/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORINELLO, ANGELO J Employer name Office of Court Admin Normal Amount $41,472.99 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIPPNICK, JAMES S Employer name Temporary & Disability Assist Amount $41,474.00 Date 10/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, THOMAS J Employer name Village of Hamburg Amount $41,473.00 Date 06/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHATT, ANANT S Employer name NYS Higher Education Services Amount $41,472.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALIANT, JANET Employer name Port Authority of NY & NJ Amount $41,472.64 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMBERT, JOYCE Y Employer name Kingsboro Psych Center Amount $41,472.77 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, BRUCE C Employer name Kendall CSD Amount $41,472.09 Date 04/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FODERA, ANTOINETTE Employer name SUNY College Techn Farmingdale Amount $41,471.94 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRIBILE, PHYLLIS Employer name Hudson Valley DDSO Amount $41,471.84 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERON, CLARETTE E Employer name Taconic Corr Facility Amount $41,471.55 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELARDO, JERRY R Employer name Mamaroneck UFSD Amount $41,471.88 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMACK, KATHLEEN R Employer name Garden City UFSD Amount $41,470.33 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSEA, EUGENE H Employer name City of Mount Vernon Amount $41,471.55 Date 04/06/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUSCH, HENRY P, SR Employer name Sullivan County Amount $41,471.00 Date 12/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEFFER, JACK Employer name Supreme Ct-1st Civil Branch Amount $41,471.00 Date 09/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARCHILLI, EILEEN M Employer name Dept Labor - Manpower Amount $41,471.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, WILLIAM C Employer name City of Watervliet Amount $41,470.15 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLEN, NANCY A Employer name Office of General Services Amount $41,470.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATULLI, PATRICE Employer name Pilgrim Psych Center Amount $41,470.23 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, EDWARD F Employer name City of Rochester Amount $41,470.00 Date 10/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUNDER, RICHARD C Employer name Wayne County Amount $41,469.84 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTUGNO, LOUIS J Employer name Thruway Authority Amount $41,469.00 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GESSINI, MARTIN J Employer name City of Ithaca Amount $41,468.54 Date 09/22/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEWART, ANN Employer name Rockland County Amount $41,468.77 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, DAVID A Employer name Franklin Corr Facility Amount $41,469.56 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETZ, JOHN H Employer name 10th Judicial District Nassau Nonjudicial Amount $41,469.21 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, JOHN C Employer name Willard Drug Treatment Campus Amount $41,468.49 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, DOUGLAS M Employer name Town of Stafford Amount $41,467.63 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSCHI, MARIO J Employer name Dept Labor - Manpower Amount $41,468.00 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROWNE, BRUCE E Employer name SUNY College at Cortland Amount $41,468.11 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTTEN, EDGAR L Employer name Department of Health Amount $41,468.00 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILSENAN, JOHN F Employer name Fishkill Corr Facility Amount $41,467.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, LAURA TRACEY Employer name Hudson Valley DDSO Amount $41,466.83 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILGROM, HALINA Employer name Roswell Park Memorial Inst Amount $41,467.00 Date 05/12/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRRONE, LORI-ANN J Employer name Schenectady County Amount $41,465.70 Date 03/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERONE, PAUL Employer name North Shore CSD Amount $41,466.53 Date 08/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JOHN J Employer name Ninth Judicial Dist Amount $41,465.64 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, BRETT J Employer name Thruway Authority Amount $41,464.93 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRE, KEITH B Employer name Mid-Hudson Psych Center Amount $41,464.85 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, EDWARD T Employer name Port Authority of NY & NJ Amount $41,465.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, ARTHUR A Employer name Village of Amityville Amount $41,465.00 Date 07/24/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONRAD, JAMES E Employer name Erie County Amount $41,465.02 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSEO, KENNETH C Employer name SUNY Health Sci Center Syracuse Amount $41,464.76 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, THOMAS P Employer name City of Oswego Amount $41,464.75 Date 08/12/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELAURO, NANCY B Employer name Orange County Amount $41,464.74 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GERALD K Employer name Dept Transportation Region 1 Amount $41,464.00 Date 06/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSI, ROBIN L Employer name Kingston City School Dist Amount $41,463.80 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANTERMAN, CAROL A Employer name Cayuga Correctional Facility Amount $41,463.06 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARDIANO, EUGENE J, JR Employer name SUNY College at Oneonta Amount $41,463.61 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, PETER T Employer name Nassau County Amount $41,464.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERLEIN, CHARLES E Employer name City of Buffalo Amount $41,464.00 Date 06/27/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUTNAM, CINDY L Employer name NYS Teachers Retirement System Amount $41,464.23 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, ARTHUR J Employer name Nassau County Amount $41,464.00 Date 09/20/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOWMAN, JACQUELINE Employer name Division of Human Rights Amount $41,462.61 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARIN, BRYON A Employer name Franklin County Amount $41,462.40 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, SCOTT A Employer name Cape Vincent Corr Facility Amount $41,462.90 Date 11/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, JOYCE C Employer name City of Ithaca Amount $41,461.89 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWERTFAGER, DOUGLAS R Employer name Thruway Authority Amount $41,462.98 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, WILLIS H Employer name NYS Assembly - Members Amount $41,462.00 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, JOSEPH P Employer name NYS Power Authority Amount $41,462.24 Date 09/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGIEL, LINDA S Employer name Western NY Childrens Psych Center Amount $41,461.63 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, ALFRED G Employer name Manhattan Psych Center Amount $41,461.69 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, DEBORAH K Employer name Department of Health Amount $41,460.81 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYE, ROBERT B Employer name NYS Office People Devel Disab Amount $41,460.59 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCUAL, ROSARIO Employer name Pilgrim Psych Center Amount $41,461.69 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, SEAN S Employer name Office For Technology Amount $41,460.99 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, SUSAN A Employer name Department of Law Amount $41,459.51 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALISZEWSKI, RONALD J Employer name City of North Tonawanda Amount $41,460.00 Date 06/22/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PLAINES, EVELYN T Employer name Off of the Med Inspector Gen Amount $41,460.92 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTON, JAMES E Employer name Hudson Corr Facility Amount $41,459.47 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, ROBERTA S Employer name Onondaga County Amount $41,459.00 Date 01/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERTHEIMER, ANDREA B Employer name Town of Cortlandt Amount $41,459.63 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPESTILLI, RAYMOND J Employer name Division of State Police Amount $41,459.00 Date 06/08/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WICKERT, THOMAS G Employer name Staten Island DDSO Amount $41,458.78 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDNEY, JAMES F Employer name City of Buffalo Amount $41,457.00 Date 03/11/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HELSEL, KATHLEEN A Employer name Roswell Park Cancer Institute Amount $41,457.60 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCOOK, VIRGINIA Employer name Suffolk County Amount $41,457.23 Date 08/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNE, REGINALD T Employer name Greene Corr Facility Amount $41,457.09 Date 06/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, WILLIETTE Employer name NYC Criminal Court Amount $41,456.77 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTS, DOUGLAS P Employer name Village of Johnson City Amount $41,456.70 Date 04/09/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FABIAN, THEODORE, JR Employer name Suffolk County Amount $41,456.88 Date 05/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, GEORGE F Employer name Town of Islip Amount $41,457.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCANSON, DAVID A Employer name Albion Corr Facility Amount $41,456.82 Date 01/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANER, DEBRA M Employer name Div Housing & Community Renewl Amount $41,456.69 Date 05/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CHARLOTTE L Employer name Queens Borough Public Library Amount $41,456.00 Date 01/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOBAE, WILLIAM G Employer name Division of State Police Amount $41,456.00 Date 08/21/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIMBALL, DAVID A Employer name City of Syracuse Amount $41,455.96 Date 10/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHATTUCK, JOHN E Employer name Jefferson County Amount $41,456.04 Date 04/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLO, GERALD R Employer name Arthur Kill Corr Facility Amount $41,456.00 Date 08/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GITTEN, HOWARD B Employer name Dept Labor - Manpower Amount $41,456.30 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENHOUSE, RUTH E Employer name SUNY Albany Amount $41,455.76 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLINGERLAND, DAVID W Employer name Dpt Environmental Conservation Amount $41,455.59 Date 12/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABAD, MARK A Employer name City of Buffalo Amount $41,454.75 Date 03/23/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIEFENBACHER, RAY J Employer name Central NY DDSO Amount $41,454.67 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROSE MARIE Employer name Department of Motor Vehicles Amount $41,454.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANZER, RICHARD H Employer name Sing Sing Corr Facility Amount $41,455.00 Date 09/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, KATHLEEN M Employer name Clinton Corr Facility Amount $41,454.82 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, ANNE P Employer name Division of Human Rights Amount $41,454.00 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JOSEPH L Employer name Thousand Isl St Pk And Rec Reg Amount $41,453.95 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADLIFF, CYNTHIA A Employer name Department of Tax & Finance Amount $41,453.04 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYTKA, JAMES L Employer name Chautauqua County Amount $41,453.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUEFLE, THERESA B Employer name Workers Compensation Board Bd Amount $41,453.41 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASALE, MARY Employer name Hudson River Psych Center Amount $41,453.14 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNUM, PETER T Employer name City of Rochester Amount $41,452.95 Date 04/25/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYES, JOHN Employer name Education Department Amount $41,452.00 Date 08/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZEI, RUTH A Employer name Town of Southeast Amount $41,452.93 Date 12/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, ANGELA P Employer name Kingsboro Psych Center Amount $41,452.80 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, WILLIAM J Employer name Off of the State Comptroller Amount $41,452.74 Date 10/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITWAK, MATTHEW J Employer name Broome DDSO Amount $41,452.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUMBULL, PAUL E Employer name Ulster Correction Facility Amount $41,452.34 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDRICK, MARK R Employer name Watertown Corr Facility Amount $41,451.91 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, FRANCES M Employer name Lincoln Corr Facility Amount $41,452.52 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JOHN G, JR Employer name Town of Vestal Amount $41,451.55 Date 03/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOX, JOHN A Employer name City of Poughkeepsie Amount $41,450.83 Date 10/29/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLOMIN, LAWRENCE Employer name Dept Transportation Region 8 Amount $41,450.52 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUMO, JOHN J, JR Employer name Dept Transportation Region 8 Amount $41,451.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMORE, JULIE M Employer name Broome DDSO Amount $41,450.49 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, GINESIA V Employer name Town of North Castle Amount $41,450.34 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, DAVID C Employer name Monroe County Amount $41,449.31 Date 03/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, ROBERT J Employer name Westchester County Amount $41,449.00 Date 04/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNICUTT, THOMAS W Employer name Broome DDSO Amount $41,450.04 Date 05/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, MARTHA D Employer name Jamesville De Witt CSD Amount $41,450.13 Date 06/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEFFNER, AARON Employer name Supreme Court Clks & Stenos Oc Amount $41,450.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABRERA, GEOFFREY Employer name Division of State Police Amount $41,448.72 Date 11/22/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOURVILLE, WILLIAM R Employer name Onondaga County Amount $41,449.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMANO, SAMUEL T Employer name City of Rochester Amount $41,448.32 Date 06/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CATINO, EDWARD J Employer name Schenectady County Amount $41,448.31 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTHE, PAMELA D Employer name Pilgrim Psych Center Amount $41,448.44 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, THOMAS E Employer name Riverview Correction Facility Amount $41,448.67 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, JOSEPH M Employer name Sing Sing Corr Facility Amount $41,448.28 Date 08/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLECI, THOMAS V Employer name Office of General Services Amount $41,448.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLAHER, ROBERT F Employer name Town of Eastchester Amount $41,447.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAMMARTINO, EMANUEL A Employer name Town of Islip Amount $41,447.00 Date 02/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANN, JAMES E Employer name Department of Tax & Finance Amount $41,447.86 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, RICHARD L Employer name City of Elmira Amount $41,447.76 Date 03/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARBERG, KEVIN S Employer name City of Buffalo Amount $41,447.68 Date 07/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VROMAN, THOMAS J Employer name Village of Endicott Amount $41,447.00 Date 06/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANTELME, LOUISE M Employer name Westchester County Amount $41,446.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, LINDA E Employer name Dept Health - Veterans Home Amount $41,445.79 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEDGES, LYNN Employer name Bedford CSD Amount $41,445.72 Date 05/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRIDGE-MONROE, PATRICIA A Employer name Wende Corr Facility Amount $41,445.81 Date 03/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHAN, ROSEMYER Employer name Fulton Corr Facility Amount $41,446.00 Date 04/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALTON, CLAIRE SHERLOCK Employer name Off Alcohol & Substance Abuse Amount $41,445.65 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, WILLIAM MICHAEL Employer name Health Research Inc Amount $41,445.14 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIGAN, MURRAY J Employer name Children & Family Services Amount $41,445.67 Date 06/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORO, YVETTE Employer name Kingsboro Psych Center Amount $41,444.94 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODDY, BRIAN L Employer name City of North Tonawanda Amount $41,444.72 Date 07/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVIO, GUY A Employer name Division of State Police Amount $41,445.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TLOCKOWSKI, WALTER S Employer name Nassau County Amount $41,445.00 Date 01/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, ROBERT G, JR Employer name Town of Hamburg Amount $41,444.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE LECCE, PATRICIA G Employer name Huntington UFSD #3 Amount $41,444.20 Date 07/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNE, JAMES R Employer name Village of Rockville Centre Amount $41,444.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, AURIA Employer name New York Public Library Amount $41,443.07 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRUM, ROBERT J Employer name Greene Corr Facility Amount $41,443.51 Date 01/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERMAN, MICHAEL W Employer name Buffalo Psych Center Amount $41,443.40 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMADORE, MARK R Employer name Clinton Corr Facility Amount $41,442.63 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, ROBERT J Employer name Office Parks, Rec & Hist Pres Amount $41,443.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, DAVID M Employer name Western NY Childrens Psych Center Amount $41,442.92 Date 03/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELFIORE, CHRISTINA T Employer name Port Authority of NY & NJ Amount $41,442.87 Date 07/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, GARY L Employer name Attica Corr Facility Amount $41,441.52 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTLE, ROSE E Employer name City of Buffalo Amount $41,442.40 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMORE, JOHN Employer name Town of Huntington Amount $41,442.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKROBELA, FRANCES K Employer name Mount Pleasant CSD Amount $41,441.82 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOME, MICHAEL W Employer name Central NY Psych Center Amount $41,440.70 Date 01/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIELOCH, CYNTHIA E Employer name Onondaga County Amount $41,441.38 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, EARL S Employer name City of Albany Amount $41,441.10 Date 12/20/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERSEN, CAROL E Employer name NYS Bridge Authority Amount $41,440.59 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTES, RUTHANA L Employer name Department of Tax & Finance Amount $41,440.00 Date 04/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, DANIEL J Employer name Mid-State Corr Facility Amount $41,438.32 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, GRACE M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $41,438.08 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRIOS, ELAINE A Employer name Northport East Northport UFSD Amount $41,439.43 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLUGOSH, THOMAS F Employer name Department of Motor Vehicles Amount $41,440.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, CLAIRE A Employer name Supreme Ct-1st Criminal Branch Amount $41,439.00 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JAMES H, JR Employer name Ontario County Amount $41,438.33 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSON, ALAN C Employer name Elmira Corr Facility Amount $41,438.05 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCEK, EDWARD J Employer name City of Niagara Falls Amount $41,438.00 Date 11/28/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, KRISTEN L Employer name Erie County Amount $41,437.81 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, KAREN H Employer name Pilgrim Psych Center Amount $41,437.26 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, PAUL F Employer name Off of the State Comptroller Amount $41,438.00 Date 10/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, BONNIE M Employer name State Insurance Fund-Admin Amount $41,437.85 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAKOWSKA, MARIA T Employer name Broome DDSO Amount $41,437.23 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, BONITA M Employer name Greater Binghamton Health Cntr Amount $41,436.92 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, MIGDALIA Employer name SUNY Health Sci Center Brooklyn Amount $41,436.68 Date 05/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLICHTING, ROBERT A Employer name Dept Transportation Region 9 Amount $41,436.00 Date 07/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, CECILLE A Employer name Workers Compensation Board Bd Amount $41,435.97 Date 04/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCH, ANNE M Employer name Department of Health Amount $41,436.00 Date 05/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRNECKAR, ALAN J Employer name Dept Transportation Region 6 Amount $41,436.00 Date 04/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTAVIANO, DAVID P Employer name City of Schenectady Amount $41,435.44 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEIL, CHLOE ANN Employer name NYS Assembly - Members Amount $41,436.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, ROLAND S Employer name Franklin Corr Facility Amount $41,435.92 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETERS, RICHARD J Employer name City of Poughkeepsie Amount $41,435.48 Date 02/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOX, THOMAS J Employer name Port Authority of NY & NJ Amount $41,435.00 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, LAVERN D Employer name Children & Family Services Amount $41,435.17 Date 06/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIOK, JOSEPH S Employer name Dept Transportation Reg 2 Amount $41,435.00 Date 06/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURR, RICHARD F Employer name Millbrook CSD Amount $41,434.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIAH, RICHARD J Employer name City of Niagara Falls Amount $41,434.00 Date 01/25/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAUL, KAREN Employer name NYS Office People Devel Disab Amount $41,435.00 Date 02/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN-NILES, CARLOS Employer name NYC Criminal Court Amount $41,435.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMAROSA, ELLEN M Employer name Monroe County Amount $41,433.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, KATHLEEN L Employer name Newburgh City School Dist Amount $41,433.93 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPCZYK, EDWARD Employer name Town of Cheektowaga Amount $41,432.00 Date 09/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, BARBARA JEAN Employer name Port Jervis City School Dist Amount $41,433.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDD, RICHARD H Employer name Ulster Correction Facility Amount $41,432.40 Date 10/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, DAVID R Employer name Office For Technology Amount $41,433.32 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIPPER, THOMAS P Employer name Lakeview Shock Incarc Facility Amount $41,432.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROER, DEBORAH J Employer name SUNY College Techn Morrisville Amount $41,431.54 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHER, DANIEL C, JR Employer name Taconic DDSO Amount $41,431.32 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLAM, DONNA L Employer name Copiague UFSD Amount $41,432.47 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, E SHARON Employer name Hutchings Psych Center Amount $41,431.25 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETT, DONALD C Employer name Westhill CSD Amount $41,430.28 Date 08/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTE, DAVID M Employer name Port Authority of NY & NJ Amount $41,430.22 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORNSTEIN, MICHELE Employer name East Ramapo CSD Amount $41,430.46 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, RICHARD A Employer name Suffolk County Amount $41,430.00 Date 01/12/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KARLIN, MICHAEL Employer name Capital District DDSO Amount $41,430.41 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, DONALD A Employer name Dept Labor - Manpower Amount $41,430.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, KAREN E Employer name Dept Labor - Manpower Amount $41,430.32 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, REGINA R Employer name Pilgrim Psych Center Amount $41,428.43 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADARO, MARY LOUISE Employer name Office Parks, Rec & Hist Pres Amount $41,429.60 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEMARK, JOHN J Employer name Otisville Corr Facility Amount $41,429.04 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLO, PAUL Employer name Dept Transportation Region 8 Amount $41,428.14 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACUNA, LUIS FELIPE Employer name Creedmoor Psych Center Amount $41,428.00 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAVEN, ANNIE K Employer name City of Rochester Amount $41,428.00 Date 09/12/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLECKENSTEIN, DENNIS E Employer name Attica Corr Facility Amount $41,427.72 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONDA, DENISE Y Employer name Department of Tax & Finance Amount $41,429.03 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, JOHN J Employer name Village of Hamburg Amount $41,427.00 Date 10/10/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEYLAND, KENNETH M Employer name Clinton Corr Facility Amount $41,426.27 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACOMINI, JAMES A Employer name Office of Real Property Servic Amount $41,426.17 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINKLAUS, THOMAS A Employer name Hutchings Psych Center Amount $41,425.62 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCA, SANDRA B Employer name Onondaga County Amount $41,426.45 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, JOSEPHINE C Employer name Division of State Police Amount $41,427.00 Date 07/19/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STORY, WILLIAM C Employer name Gowanda Correctional Facility Amount $41,425.32 Date 04/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, CHARLES H Employer name Suffolk County Amount $41,425.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MARY C Employer name City of Buffalo Amount $41,425.21 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERARA, ROSEMARIE A Employer name Mid-Hudson Psych Center Amount $41,425.00 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSBERG, FRANKLIN R Employer name Supreme Court Justices Amount $41,425.00 Date 04/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLER, ANN M Employer name Rye City School Dist Amount $41,423.96 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPMAN, PAUL B Employer name Capital Dist Trans Authority Amount $41,424.76 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVALLEY, AARON M Employer name Hudson Corr Facility Amount $41,424.95 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUERNS, MARK A Employer name Five Points Corr Facility Amount $41,422.34 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXIM, KAREN M Employer name Department of Transportation Amount $41,421.40 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GLORIA J Employer name Nassau County Amount $41,423.83 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITBY, ROD Employer name Otisville Corr Facility Amount $41,424.60 Date 08/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, PAUL M Employer name City of Troy Amount $41,423.69 Date 03/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GANLEY, DENNIS C Employer name New York State Canal Corp Amount $41,420.69 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, THOMAS W Employer name Suffolk County Amount $41,421.00 Date 07/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOONER, JULIE A Employer name St Lawrence Psych Center Amount $41,419.58 Date 06/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVAS, ROLANDO Employer name Sing Sing Corr Facility Amount $41,419.36 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANGELO, PHILIP Employer name Pilgrim Psych Center Amount $41,420.58 Date 09/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, MAUREEN M Employer name Commis On Regulation Lobbying Amount $41,419.83 Date 11/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERBURG, JAMES V Employer name Port Authority of NY & NJ Amount $41,419.20 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMODEO, JAMES Employer name SUNY College Techn Farmingdale Amount $41,419.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, ROBERT Employer name Liverpool CSD Amount $41,418.09 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOWIK, DAVID H Employer name Erie County Amount $41,418.04 Date 03/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUCHSTONE, W JOSEPH Employer name Cayuga County Amount $41,418.07 Date 10/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, IRENE Employer name Division of Parole Amount $41,419.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOERSCH, GARY W Employer name Dpt Environmental Conservation Amount $41,418.42 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBTOY, DONNA M Employer name Supreme Court Clks & Stenos Oc Amount $41,418.24 Date 11/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMOLIUNAS, CASIMIR Employer name Department of Transportation Amount $41,418.00 Date 05/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRST, RONALD Employer name Central NY DDSO Amount $41,417.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGARS, DIANE E Employer name Div Criminal Justice Serv Amount $41,417.00 Date 11/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKEE, HERBERT R Employer name New York State Canal Corp Amount $41,417.90 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURMASTER, H JAY Employer name Dept Transportation Reg 2 Amount $41,417.71 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, CHARLES J Employer name City of Rochester Amount $41,417.00 Date 08/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DICOLA, MICHAEL A Employer name Westchester County Amount $41,416.63 Date 01/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, SIMEON G, JR Employer name SUNY Health Sci Center Brooklyn Amount $41,416.00 Date 05/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, DAVID W Employer name Dept Labor - Manpower Amount $41,414.00 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLNAR, JOHN R Employer name St Lawrence Psych Center Amount $41,415.10 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, RICHARD C, JR Employer name Monroe County Amount $41,414.86 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, JOYCE M Employer name Bronx Psych Center Amount $41,414.49 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONFIGLIO, PAUL Employer name Village of Pelham Amount $41,413.91 Date 08/05/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASSIE, EDITH M Employer name Nassau County Amount $41,414.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROBERT H Employer name City of Syracuse Amount $41,414.00 Date 10/29/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELISI, MARYANN Employer name Dpt Environmental Conservation Amount $41,413.96 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, BRIAN S Employer name City of Elmira Amount $41,413.76 Date 05/05/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAPAI, GREGORY J Employer name Dept Transportation Region 5 Amount $41,413.89 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCALE, CHARLES G Employer name Town of Harrison Amount $41,412.81 Date 06/01/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN WORMER, THERESA A Employer name Coxsackie Corr Facility Amount $41,411.93 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLIKAS, RICHARD C Employer name Broome County Amount $41,413.00 Date 09/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, CHYUAN Employer name Port Authority of NY & NJ Amount $41,413.00 Date 02/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPER, STEVEN M Employer name City of Poughkeepsie Amount $41,411.13 Date 05/21/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUTRONA, MARCIA M Employer name Buffalo Psych Center Amount $41,412.94 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINO, NICHOLAS Employer name Department of Health Amount $41,411.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALENCHERRY, JOSEPH J Employer name State Insurance Fund-Admin Amount $41,410.59 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHMER, STEPHEN J Employer name Town of Huntington Amount $41,410.09 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETTORRE, THOMAS F Employer name City of Rochester Amount $41,410.75 Date 12/12/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALIGORSKY, FRANCIS J Employer name Dept Transportation Region 1 Amount $41,410.91 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLS, JOHN S Employer name Attica Corr Facility Amount $41,410.01 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, ROBERT R Employer name Village of Potsdam Amount $41,410.00 Date 07/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOHN L, JR Employer name Dept Transportation Region 5 Amount $41,409.24 Date 11/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, JAMES G Employer name City of Beacon Amount $41,408.65 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANUS, THOMAS Employer name Wende Corr Facility Amount $41,410.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITERS, LAURENCE, JR Employer name Edgecombe Corr Facility Amount $41,408.35 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DAVID L Employer name Dept Transportation Region 4 Amount $41,409.45 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONHARD, RAYMOND A Employer name Nassau County Amount $41,409.95 Date 08/24/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEEBIE, SCOTT W Employer name City of Plattsburgh Amount $41,408.12 Date 07/28/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOSMER, TIMOTHY I Employer name Scio CSD Amount $41,408.00 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROEGER, PAUL M Employer name Capital District DDSO Amount $41,406.50 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACQUES, DAVID D Employer name Off of the State Comptroller Amount $41,406.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADANTI, LEE J Employer name Erie County Amount $41,405.97 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, DORIS M Employer name NYC Civil Court Amount $41,405.36 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTORELLI, MICHELE A Employer name Erie County Amount $41,405.30 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICK M Employer name Attica Corr Facility Amount $41,405.71 Date 11/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKS, MARCIA A Employer name Dpt Environmental Conservation Amount $41,404.04 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PETER L Employer name Buffalo Psych Center Amount $41,405.00 Date 03/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COZZOLINO, SALVATORE A Employer name Dpt Environmental Conservation Amount $41,405.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VREDENBURG, JAY J Employer name Department of Tax & Finance Amount $41,404.82 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LOUVENIA Employer name Long Island Dev Center Amount $41,404.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AJIBADE, EPHRAIN B Employer name Manhattan Psych Center Amount $41,404.00 Date 03/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERZINO, SALVATORE Employer name Pilgrim Psych Center Amount $41,403.60 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPITELLA, PINA Employer name Long Island Dev Center Amount $41,403.90 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, AIDA L Employer name Division of Human Rights Amount $41,403.86 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PHILIP K Employer name Madison County Amount $41,403.86 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGEE, SANDRA F Employer name Children & Family Services Amount $41,403.36 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, MARLENE Employer name Brooklyn Public Library Amount $41,403.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPALARDO, JOSEPH Employer name City of Fulton Amount $41,402.88 Date 09/11/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUPPER, CHARLES G Employer name St Lawrence County Amount $41,402.88 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, ROBERT R Employer name City of Troy Amount $41,403.12 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNZE, MATTHEW V Employer name Woodbourne Corr Facility Amount $41,402.00 Date 06/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBRIDY, CHRISTINA Employer name Office of General Services Amount $41,402.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, SAMUEL Employer name Nassau County Amount $41,401.50 Date 09/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTAVON, VIRGIL Employer name Department of State Amount $41,401.29 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, DENISE P Employer name Clinton County Amount $41,401.16 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAMBERGER, PHYLIS S Employer name Supreme Court Justices Amount $41,401.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, JOSEPH P Employer name Suffolk County Amount $41,401.00 Date 04/18/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMPSON, JAMES C Employer name Department of Transportation Amount $41,402.00 Date 04/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUITIERI, JOSEPH F Employer name Peninsula Public Library Amount $41,400.58 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, IVA K Employer name Hutchings Childrens Services Amount $41,400.15 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SANDRA SUTTER Employer name Crime Victims Compensation Bd Amount $41,400.36 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALLEY, KAREN K Employer name Roswell Park Cancer Institute Amount $41,399.87 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUCHOCKI, STEVEN L Employer name Nassau County Amount $41,400.00 Date 07/02/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNELLY, MARION C Employer name BOCES-Westchester Putnam Amount $41,399.93 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDO, DAVID P Employer name Town of Colonie Amount $41,399.62 Date 09/06/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VEGA, ALBERT I Employer name Dept Labor - Manpower Amount $41,399.00 Date 07/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIEL, WILLIAM C, JR Employer name City of Syracuse Amount $41,399.00 Date 01/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONG, FRANK W Employer name Wyoming Corr Facility Amount $41,399.62 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMES, ALAN H Employer name Education Department Amount $41,398.00 Date 05/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOCUM, RICHARD L Employer name Groveland Corr Facility Amount $41,398.24 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEY, MARLYN C Employer name Fourth Jud Dept - Nonjudicial Amount $41,398.20 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHOMB, ROGER T Employer name NYS Power Authority Amount $41,397.58 Date 09/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, DUANE A Employer name New York Public Library Amount $41,397.00 Date 02/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPSIAK, GERARD M Employer name Town of Hamburg Amount $41,396.70 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, CECILIA M Employer name Port Authority of NY & NJ Amount $41,397.68 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANCOTTI, VIRGINIA A Employer name Village of Pleasantville Amount $41,397.61 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, ANDREA C Employer name Middletown Psych Center Amount $41,396.42 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, GEORGE M Employer name Auburn Corr Facility Amount $41,396.47 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGAN, ELIZABETH M Employer name 10th Judicial District Nassau Nonjudicial Amount $41,396.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGER, RICHARD N Employer name Nassau County Amount $41,396.00 Date 04/11/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORDON, RICHARD Employer name Hudson Valley DDSO Amount $41,396.23 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GERTIE M Employer name Bronx Psych Center Children Amount $41,396.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, BEVERLY Employer name Central NY DDSO Amount $41,395.83 Date 03/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, CATHY L Employer name Rensselaer County Amount $41,395.45 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDEVITT, THOMAS O Employer name Nassau County Amount $41,395.00 Date 05/09/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, THOMAS G Employer name Erie County Amount $41,394.09 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDOLPH, RUSSELL N Employer name Sunmount Dev Center Amount $41,395.00 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, ROLAND Employer name Sullivan County Amount $41,395.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARNOWSKI, BRIAN R Employer name Gowanda Correctional Facility Amount $41,394.97 Date 09/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILLIMAN, JOHN V Employer name City of Yonkers Amount $41,393.53 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHL, SANDRA L Employer name Albany County Amount $41,393.85 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, ROBERT A Employer name NYC Criminal Court Amount $41,394.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBIAS, JOSEPH A Employer name Town of Islip Amount $41,393.42 Date 08/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREJSZAK, PAUL Employer name Wende Corr Facility Amount $41,393.36 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN-NEWTON, WANDA Employer name Westchester County Amount $41,391.99 Date 07/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTILE, RICHARD R Employer name Ninth Judicial Dist Amount $41,393.00 Date 08/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, JOHN C Employer name Monroe County Amount $41,393.29 Date 03/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTOCK, LINDA A Employer name Division of Parole Amount $41,391.88 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASIC, FRANCESCHINA Employer name Niagara County Amount $41,392.82 Date 12/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, RUSSELL S Employer name Dept Transportation Region 4 Amount $41,393.00 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JAMES J Employer name Town of Warwick Amount $41,391.81 Date 03/03/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOCKRATH, DIANE L Employer name Erie County Amount $41,391.00 Date 07/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHR, WILLIAM G Employer name Town of Amherst Amount $41,390.96 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEELAN, BERTHA L Employer name Oyster Bay Sewer District Amount $41,391.00 Date 10/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOHN F, JR Employer name City of Yonkers Amount $41,391.00 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTY, KEVIN A Employer name Suffolk County Amount $41,389.00 Date 02/05/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIGGINS, RONALD A Employer name Department of Social Services Amount $41,389.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATHWAITE, GLORIA P Employer name South Beach Psych Center Amount $41,390.43 Date 09/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, THOMAS E Employer name Village of Monticello Amount $41,389.40 Date 09/09/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALLOY, JOHN M Employer name Village of Freeport Amount $41,388.00 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULI, ROBERT J Employer name Suffolk County Amount $41,389.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, STEWART E Employer name City of White Plains Amount $41,387.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOEFER, WALTER G Employer name Long Island Power Authority Amount $41,387.19 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, TERENCE M Employer name Port Authority of NY & NJ Amount $41,387.00 Date 02/13/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOSEPH, ANEYAMMA Employer name Rockland Psych Center Amount $41,387.63 Date 09/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEOLI, RICHARD D Employer name Suffolk County Amount $41,387.15 Date 08/22/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUSZ, JOSEPH J Employer name Dept Transportation Region 5 Amount $41,386.96 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIMOWICZ, ROBERT M Employer name Albion Corr Facility Amount $41,386.87 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSO, DIANE L Employer name Miller Place UFSD Amount $41,386.23 Date 09/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKLEVIS, WENDY A Employer name Southport Correction Facility Amount $41,385.96 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGNAN, GERALD J Employer name City of Troy Amount $41,386.24 Date 01/03/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RESTIFO, JOSEPH S Employer name Department of Motor Vehicles Amount $41,386.00 Date 04/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICKLES, ROBERT H Employer name Hudson Corr Facility Amount $41,386.76 Date 06/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEENEY-STOESSEL, DEBORAH Employer name Western New York DDSO Amount $41,385.24 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, DONALD P Employer name Wallkill Corr Facility Amount $41,385.84 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARON, MICHAEL M Employer name Collins Corr Facility Amount $41,385.69 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSEK, JOSEPH J, JR Employer name BOCES-Albany Schenect Schohari Amount $41,385.00 Date 10/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DUNK, CRAIG Employer name Mid-Hudson Psych Center Amount $41,385.23 Date 12/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELASKO, SUSAN M Employer name Department of Health Amount $41,385.21 Date 12/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBER, KENNETH H Employer name Columbia County Amount $41,384.35 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULE, SALVATORE J Employer name Div Substance Abuse Services Amount $41,385.00 Date 12/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNAFORD, LARRY F Employer name Department of Tax & Finance Amount $41,384.68 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEFENTSE, ATSU Employer name Supreme Ct-1st Criminal Branch Amount $41,383.00 Date 08/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYBYCIEN, MARLENE M Employer name Pine Valley CSD Amount $41,384.30 Date 09/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, GEORGE M, III Employer name Monterey Shock Incarc Corr Fac Amount $41,384.01 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, MICHAEL G Employer name Queensboro Corr Facility Amount $41,383.34 Date 03/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, JOHN P, JR Employer name City of Binghamton Amount $41,382.32 Date 05/16/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KARKHANIS, MANDA M Employer name Suffolk County Amount $41,381.88 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, GEOFFREY R Employer name Queens Borough Public Library Amount $41,382.51 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRICKLAND, SUSAN E Employer name Central NY Psych Center Amount $41,382.59 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEP, GREGORY A Employer name Div Housing & Community Renewl Amount $41,381.70 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, SCOTT T Employer name Ulster Correction Facility Amount $41,381.60 Date 01/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOTZ, TIMOTHY E Employer name Mohawk Valley Psych Center Amount $41,381.00 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARING, ALFRED L, III Employer name Department of Health Amount $41,381.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, LAWRENCE J Employer name Chemung County Amount $41,381.46 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOROZOVS, MODRIS Employer name Department of Tax & Finance Amount $41,381.13 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCICERO, MARGARET Employer name Cattaraugus County Amount $41,381.16 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCTIERNAN, PETER A Employer name Port Authority of NY & NJ Amount $41,380.00 Date 08/07/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYOR, MARK J Employer name Clinton Corr Facility Amount $41,380.19 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORR, ROSEMARY Employer name Rockland County Amount $41,379.67 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANS, JOHN J Employer name Office of Mental Health Amount $41,379.54 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADYK, JOHN C Employer name Greene Corr Facility Amount $41,379.65 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLINGTON, GREGORY A Employer name Town of Coeymans Amount $41,379.89 Date 10/10/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, WINSTON M Employer name Dutchess County Amount $41,379.85 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, ROBERT L, JR Employer name Long Island Dev Center Amount $41,378.00 Date 03/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, CHARLES R Employer name City of Syracuse Amount $41,378.41 Date 01/22/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NASH, DIANE M Employer name Broome DDSO Amount $41,378.06 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, RICHARD J, JR Employer name Village of Mamaroneck Amount $41,377.36 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATER, HUGH J Employer name NYS Office People Devel Disab Amount $41,377.31 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, EDWARD R Employer name Clinton Corr Facility Amount $41,377.69 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPACIOLI, DOMINIC F Employer name Department of Tax & Finance Amount $41,378.00 Date 01/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLOCK, KAREN Employer name Town of Oyster Bay Amount $41,376.15 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISTANY, EDWARD M, JR Employer name City of Yonkers Amount $41,375.98 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRON, JOHN F, JR Employer name Gouverneur Correction Facility Amount $41,376.54 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THARRETT, RICHARD K Employer name City of Rome Amount $41,376.22 Date 12/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, KATHLEEN A Employer name Port Authority of NY & NJ Amount $41,375.87 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUG, KATHLEEN A Employer name Fulton County Amount $41,375.54 Date 03/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INFANTINO, THOMAS J Employer name Niagara Falls Pub Water Auth Amount $41,375.21 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENLEY, MICHAEL L Employer name Sing Sing Corr Facility Amount $41,375.91 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESESKY, WILLIAM J Employer name SUNY College at Cortland Amount $41,375.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMBERG, LISA M Employer name Finger Lakes DDSO Amount $41,374.52 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECHIARO, LUCYANN M Employer name Oyster Bay-East Norwich CSD Amount $41,374.41 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUGLER, JOSEPH J Employer name Erie County Amount $41,375.14 Date 04/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, MICHAEL H Employer name North Colonie CSD Amount $41,373.09 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICCOLI, JOHN D Employer name Dpt Environmental Conservation Amount $41,373.70 Date 04/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, UMAR MUKHTAR Employer name SUNY Health Sci Center Brooklyn Amount $41,373.65 Date 07/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, STEPHEN W Employer name Attica Corr Facility Amount $41,372.64 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FORTE, EUGENE M Employer name Village of Skaneateles Amount $41,372.55 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENALDO, KATHRYN A Employer name Roslyn UFSD Amount $41,373.00 Date 07/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LURENZ, JOHN A Employer name Broome DDSO Amount $41,372.80 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, ELAINE J Employer name NYS Power Authority Amount $41,372.38 Date 03/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDSTROM, BERT J Employer name Town of Hempstead Amount $41,372.32 Date 12/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LILLIAN I Employer name Livingston County Amount $41,371.23 Date 08/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, ALICE M Employer name Afton CSD Amount $41,371.94 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIEDEROWICZ, JOSEPH T Employer name Attica Corr Facility Amount $41,372.28 Date 06/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACKETTA, FRANK A Employer name Greene Corr Facility Amount $41,371.85 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILK, ALBERT B Employer name Thruway Authority Amount $41,371.08 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEETER, DAVID M Employer name City of Ithaca Amount $41,371.78 Date 03/04/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TYO, ROBERT K, JR Employer name Rochester Psych Center Amount $41,371.10 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, BRIAN F Employer name Chemung County Amount $41,370.84 Date 12/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALPE, DANIEL P Employer name Office of General Services Amount $41,370.55 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, NORMAN A Employer name Central NY Psych Center Amount $41,370.92 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, KENNETH P Employer name Wyoming Corr Facility Amount $41,370.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, SCOTT A Employer name Gouverneur Correction Facility Amount $41,370.10 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, ROBERT J Employer name NYS Power Authority Amount $41,370.27 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLTON, WAYNE J Employer name Mt Mcgregor Corr Facility Amount $41,370.00 Date 04/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMAYO, EVE A Employer name Rochester Psych Center Amount $41,370.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERNIGLIA, VINCENT J Employer name Dept Labor - Manpower Amount $41,369.85 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, ERIC R Employer name Department of Transportation Amount $41,370.00 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ALAN E Employer name Gouverneur Correction Facility Amount $41,369.70 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEITZER, RANDY W Employer name Erie County Amount $41,369.73 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, STEPHEN L Employer name Western New York DDSO Amount $41,369.80 Date 11/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JOHN W Employer name Clinton Corr Facility Amount $41,369.12 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, ROBERT G Employer name Suffolk County Wtr Authority Amount $41,369.00 Date 12/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELTZ, DEBORAH M Employer name City of Buffalo Amount $41,368.65 Date 05/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINK, KATHLEEN R Employer name Children & Family Services Amount $41,368.65 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, SHEILA A Employer name Central NY DDSO Amount $41,368.46 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENFELD, ROBERT J Employer name Westchester County Amount $41,368.79 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISE, FRANK J Employer name Greene Corr Facility Amount $41,368.74 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTORE, RICHARD F Employer name Irvington UFSD Amount $41,368.68 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIWAPRADIT, PRAWPAN Employer name Division of the Budget Amount $41,368.91 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAK, ROGER W Employer name Office of Real Property Servic Amount $41,368.00 Date 05/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSOWICZ, PATRICIA A Employer name Pilgrim Psych Center Amount $41,367.24 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, MICHAEL W Employer name Town of North Hempstead Amount $41,367.00 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATICE, SUSAN Employer name Department of Tax & Finance Amount $41,367.85 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTO, CARL E Employer name Dept Transportation Region 5 Amount $41,367.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCIO, PHILIP W Employer name Dept Transportation Region 6 Amount $41,367.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, EDWARD V Employer name Ogdensburg Corr Facility Amount $41,367.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLADINO, CHARLES E Employer name Town of Colonie Amount $41,367.00 Date 09/14/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEDORKA, JAMES B Employer name Dept Transportation Reg 2 Amount $41,365.10 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, DONALD E Employer name Dept Transportation Region 4 Amount $41,366.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLES-LINDSKOG, CELIA M Employer name Suffolk County Amount $41,365.85 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, LAWRENCE Employer name Bellmore-Merrick CSD Amount $41,366.00 Date 01/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETH, STEVEN J Employer name City of Jamestown Amount $41,364.99 Date 03/18/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTOUTTE, DESMOND A Employer name Department of Tax & Finance Amount $41,364.98 Date 01/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUSS, ROBERT W Employer name Port Jefferson UFSD Amount $41,364.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAMFORTH, JULIE Employer name Nassau OTB Corp Amount $41,364.84 Date 06/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILETZKY, GEORGE Employer name Department of Transportation Amount $41,364.91 Date 06/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONS, RUSSELL F Employer name Wyoming Corr Facility Amount $41,364.77 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, ELIZABETH B Employer name Children & Family Services Amount $41,363.92 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, KENNETH J Employer name Monroe County Amount $41,363.83 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, MICHAEL J Employer name City of Poughkeepsie Amount $41,364.00 Date 01/25/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUFOLO, JOHN Employer name Suffolk County Amount $41,364.00 Date 11/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIEWISCH, HERMAN LOUIS, JR Employer name Village of Silver Creek Amount $41,363.95 Date 08/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPRZYK, KENNETH J Employer name Dpt Environmental Conservation Amount $41,363.28 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SHARON Employer name Nassau County Amount $41,363.44 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, MARY K Employer name Attica Corr Facility Amount $41,362.10 Date 11/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, ANITA E Employer name City of Buffalo Amount $41,362.03 Date 05/22/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARDNER, EUGENE O Employer name Capital District DDSO Amount $41,362.77 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, ARTHUR A Employer name Suffolk County Amount $41,363.00 Date 01/16/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRIS, HELEN KAY Employer name Cayuga County Amount $41,362.43 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKETT, WAYNE D Employer name NYS Power Authority Amount $41,362.00 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINK, RONALD G Employer name Division of State Police Amount $41,362.00 Date 06/30/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANDIN, MICHAEL G Employer name SUNY Albany Amount $41,361.08 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROEDEL, GERALD A Employer name Division of State Police Amount $41,361.00 Date 12/19/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLINS, BRUCE Employer name Village of East Hampton Amount $41,361.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCI, MICHELE P Employer name Rockland County Amount $41,359.25 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, JAMES B, JR Employer name Nassau County Amount $41,360.60 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMEY, LORIELEE D MAIS Employer name Sing Sing Corr Facility Amount $41,360.38 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERZELL, ROBERT P Employer name Supreme Ct Kings Co Amount $41,360.78 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISCOE, LOIS E Employer name East Islip UFSD Amount $41,359.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUECKLER, THERESA F Employer name BOCES-Cattaraugus Erie Wyoming Amount $41,359.05 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, CHERYL J Employer name Schenectady County Amount $41,359.10 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERB, CAROL D Employer name Monroe Woodbury CSD Amount $41,358.52 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMON, THOMAS F Employer name Division of State Police Amount $41,358.00 Date 11/08/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VERMILYEA, DAVID A Employer name SUNY Binghamton Amount $41,358.09 Date 05/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, GENE R Employer name Division of Parole Amount $41,359.00 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROTTA, SAMUEL Employer name City of Yonkers Amount $41,359.00 Date 07/10/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALERNO, RUSSELL Employer name Dept Labor - Manpower Amount $41,357.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SHARON A Employer name Central NY DDSO Amount $41,357.07 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, RUTH Employer name Dept Health - Veterans Home Amount $41,356.20 Date 08/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HOESEN, RICHARD Employer name Altona Corr Facility Amount $41,356.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, PATRICIA A Employer name Metro New York DDSO Amount $41,355.34 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARANTINO, PHILIP G Employer name Pilgrim Psych Center Amount $41,357.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUNDT, STEVEN D Employer name Collins Corr Facility Amount $41,356.40 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIACCA, REGINA M Employer name Taconic DDSO Amount $41,355.04 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLOY, THOMAS D Employer name Capital District DDSO Amount $41,355.20 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOK, GARY W Employer name Office of Mental Health Amount $41,354.65 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPA, JOSEPH F Employer name Cayuga Correctional Facility Amount $41,354.47 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, LEON Employer name Town of Thompson Amount $41,354.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, THERESA I Employer name Greece CSD Amount $41,354.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNN, ROGER W Employer name Dept Transportation Region 7 Amount $41,355.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURA, DONALD J Employer name Town of Lancaster Amount $41,355.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MADISON, DAVID C Employer name City of Rochester Amount $41,354.00 Date 02/27/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MENDEZ, BELKIS M Employer name City of Yonkers Amount $41,352.39 Date 12/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEINBERG, EDWARD R Employer name City of Rochester Amount $41,353.88 Date 05/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVEL, RENA Employer name Rockland Psych Center Amount $41,352.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, RONALD P Employer name City of Troy Amount $41,353.00 Date 03/19/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ASGILL, DONNA A Employer name Port Authority of NY & NJ Amount $41,353.46 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC WILLIAMS, CATHERINE D Employer name SUNY at Stonybrook-Hospital Amount $41,350.73 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWOOD, JAMES, JR Employer name Hudson Valley DDSO Amount $41,351.73 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMAN, LOUISA A Employer name Mt Mcgregor Corr Facility Amount $41,351.08 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTERAZZI, MARK A Employer name Rush-Henrietta CSD Amount $41,350.00 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOSEPH F Employer name Mid-Hudson Psych Center Amount $41,350.73 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANI, ALFRED V Employer name Department of Transportation Amount $41,349.00 Date 01/22/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, RICHARD W Employer name Office of General Services Amount $41,348.38 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPER, THOMAS Employer name Nassau Health Care Corp Amount $41,349.58 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREIGHTON, LAWRENCE J Employer name Ithaca City School Dist Amount $41,349.58 Date 01/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFERNAN, MICHAEL P Employer name Auburn Corr Facility Amount $41,349.55 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, CAROL D Employer name NYS Teachers Retirement System Amount $41,347.92 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKOLOWICZ, SCOTT K Employer name Town of Ogden Amount $41,348.16 Date 02/06/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BECKWITH, JAMES W Employer name Kirby Forensic Psych Center Amount $41,346.84 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ORMONDE L Employer name City of Auburn Amount $41,346.71 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSH, PATRICIA L Employer name Erie County Amount $41,346.10 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDENBURGH, JANET M Employer name Department of Health Amount $41,347.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMACK, CAROLYN Employer name Department of State Amount $41,347.07 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALUCZKY, STEPHEN Employer name City of White Plains Amount $41,346.00 Date 11/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFFURELLI, VIRGINIA Employer name New York Public Library Amount $41,345.92 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, MARY Employer name Creedmoor Psych Center Amount $41,344.89 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNAS, KARL A Employer name SUNY Central Admin Amount $41,344.74 Date 11/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, MICHAEL Employer name Westchester County Amount $41,345.32 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POYNTER, RONALD Employer name Town of Hempstead Amount $41,345.00 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, EUGENE E Employer name Central Islip UFSD Amount $41,344.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, JOEL ALLEN Employer name Columbia County Amount $41,344.67 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACE, KAREL M Employer name St Lawrence County Amount $41,344.31 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ROBERT T Employer name Warren County Amount $41,343.55 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, TIMOTHY P Employer name Capital District OTB Corp Amount $41,343.52 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMMOND, ANDREW Employer name Dept Transportation Region 8 Amount $41,344.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAROW, GLENN L Employer name Town of Hyde Park Amount $41,343.77 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, GEORGE R Employer name Clinton Corr Facility Amount $41,343.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, PETER D Employer name Town of La Grange Amount $41,342.33 Date 09/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAKOWSKI, RITA J Employer name State Insurance Fund-Admin Amount $41,341.67 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAIN, RONALD J Employer name City of Troy Amount $41,342.12 Date 02/08/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FISHER, NANCY Employer name Dept of Economic Development Amount $41,342.25 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, ZULMA Employer name Dept of Public Service Amount $41,341.70 Date 09/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERI, DEBERRA V Employer name Erie County Amount $41,341.55 Date 10/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZI, MICHAEL A Employer name Village of Briarcliff Manor Amount $41,341.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, FLORENCE Employer name Westchester County Amount $41,341.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLAK, JEFFREY A Employer name Department of Motor Vehicles Amount $41,340.03 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, DANIEL P Employer name Livingston County Amount $41,340.00 Date 05/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORGI, KAREN E Employer name State Insurance Fund-Admin Amount $41,340.84 Date 08/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDENBRAND, LAURENCE A Employer name Hudson Corr Facility Amount $41,340.91 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRASSBERGER, STEPHEN J Employer name Marcy Correctional Facility Amount $41,339.64 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZELTON, DAVID G Employer name City of Niagara Falls Amount $41,338.94 Date 04/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHMANDT, MICHAEL W Employer name City of Rome Amount $41,339.20 Date 12/24/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LI MANDRI, JOHN Employer name Nassau County Amount $41,338.58 Date 03/10/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELTON, SAMSON Employer name Nassau County Amount $41,339.43 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKERY, PATRICK D Employer name Dept Labor - Manpower Amount $41,337.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACQUISTA, REBEKKA Employer name Finger Lakes DDSO Amount $41,336.90 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRE, MATTHEW J Employer name Clinton Corr Facility Amount $41,339.05 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERIELLO, CARMEN J Employer name Village of East Hills Amount $41,336.88 Date 07/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCK, PAUL Employer name Lakeview Shock Incarc Facility Amount $41,339.00 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, RONALD G Employer name Dpt Environmental Conservation Amount $41,336.46 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLES-VROOMAN, BARBARA M Employer name Westchester Health Care Corp Amount $41,336.34 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHOLL, TIMOTHY P Employer name Town of Camillus Amount $41,336.86 Date 05/22/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUGGIERO, LYNN Employer name Taconic DDSO Amount $41,336.26 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DAVID C Employer name Cayuga County Amount $41,336.23 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CAROL A Employer name Department of Health Amount $41,336.84 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONG, DEBORAH Employer name Westchester County Amount $41,336.05 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMKE, JAMES R Employer name Children & Family Services Amount $41,335.42 Date 04/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, SHIRLEY Employer name Supreme Ct-Queens Co Amount $41,336.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGWORTHY, PATRICIA A Employer name Department of Health Amount $41,336.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUTIERI, JOHN C Employer name City of Mount Vernon Amount $41,334.81 Date 10/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELLEVUE, SALLIE M Employer name Metro New York DDSO Amount $41,335.28 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, RALPH Employer name Div Alc & Alc Abuse Trtmnt Center Amount $41,334.96 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANKAVICH, DAVID M Employer name SUNY Construction Fund Amount $41,334.45 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOPPERER, JACQUELYN E Employer name East Aurora UFSD Amount $41,333.20 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, DANIEL E Employer name NYS Office People Devel Disab Amount $41,334.25 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACH, PAULETTE A Employer name Dpt Environmental Conservation Amount $41,333.16 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAFFREY, CATHERINE Employer name Town of Greenburgh Amount $41,333.00 Date 07/13/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COHEN, SHELDON Employer name Hudson Corr Facility Amount $41,333.00 Date 10/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMA, RICHARD B Employer name Division of State Police Amount $41,333.00 Date 12/31/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLINS, STEVEN D Employer name City of Syracuse Amount $41,332.73 Date 09/08/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPALCKHAVER, RICHARD R Employer name Port Authority of NY & NJ Amount $41,332.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYCOCK, DAVID Employer name Erie County Amount $41,331.56 Date 06/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GEARY, PATRICIA L Employer name Edgemont UFSD at Greenburgh Amount $41,331.03 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIGER, JOHN C Employer name Long Island St Pk And Rec Regn Amount $41,332.18 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, ELIZABETH L Employer name Jefferson County Amount $41,332.69 Date 12/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC FARLAND, DOUGLAS R Employer name Orleans Corr Facility Amount $41,332.11 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELKOWSKI, RICHARD Employer name Roslyn UFSD Amount $41,331.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLACK, CHARLES R Employer name Niagara County Amount $41,329.09 Date 09/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, DEBRA L Employer name Department of Tax & Finance Amount $41,328.90 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILORETO, LOUIS W, JR Employer name Westchester County Amount $41,328.75 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCURIO, AUGUSTINE J Employer name City of New Rochelle Amount $41,331.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADSHAW, MICHAEL P Employer name Oswego County Amount $41,329.10 Date 09/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, WILLIAM R Employer name City of Buffalo Amount $41,328.00 Date 08/11/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SQUIRES, DOUGLAS P Employer name NYS Power Authority Amount $41,328.70 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARINA R Employer name Babylon Public Library Amount $41,328.44 Date 11/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, WARREN M Employer name Town of Southeast Amount $41,327.88 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, CHARLES H Employer name City of Watertown Amount $41,327.82 Date 04/08/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, PAMELA M Employer name Western New York DDSO Amount $41,327.63 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRIX, MAE P Employer name Rockland Psych Center Amount $41,328.00 Date 11/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNTZ, GEORGE G Employer name Thruway Authority Amount $41,327.91 Date 07/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, RUBY A Employer name Town of Concord Amount $41,327.43 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, MICHAEL J Employer name Livingston County Amount $41,327.40 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUBER, JOHN R Employer name Dpt Environmental Conservation Amount $41,327.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, KATHLEEN S Employer name Department of Health Amount $41,327.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ROY R Employer name Dept Transportation Region 9 Amount $41,327.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEGAN, KEVIN V Employer name Children & Family Services Amount $41,327.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP, DARWIN W Employer name Orleans Corr Facility Amount $41,327.40 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUCHARSKI, THERESA B Employer name City of Glen Cove Amount $41,326.90 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, HAROLD C, JR Employer name SUNY Buffalo Amount $41,326.89 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLABER, WILLIAM P Employer name Department of Motor Vehicles Amount $41,326.00 Date 09/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEANY, JOSEPH F, JR Employer name Education Department Amount $41,326.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAP, EDWARD B Employer name Buffalo Psych Center Amount $41,326.69 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, CHRISTOPHER F Employer name Onondaga County Amount $41,326.31 Date 02/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLINSKI, GEORGE Employer name Niagara County Amount $41,326.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, WILLIAM W, JR Employer name Division of State Police Amount $41,325.32 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCHRANE, KEVIN J Employer name Wyoming Corr Facility Amount $41,326.25 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMULSKY, MARGARET Employer name Department of Tax & Finance Amount $41,325.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERENSON, JUDY E Employer name Helen Hayes Hospital Amount $41,324.47 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANT, CLIFFORD E, III Employer name Division of State Police Amount $41,325.12 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DONALD J Employer name Nassau County Amount $41,325.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DOUGLAS J Employer name City of Ithaca Amount $41,323.77 Date 02/27/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TROIANO, ROCCO N Employer name Town of Harrison Amount $41,323.61 Date 02/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTIGIANI, RONALD F Employer name Central NY Psych Center Amount $41,322.49 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, RONNIE J Employer name Finger Lakes DDSO Amount $41,322.29 Date 05/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESACK, PATRICIA F Employer name Pilgrim Psych Center Amount $41,323.20 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEZEWSKI, JOYCE M Employer name Village of East Aurora Amount $41,322.89 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, JOSEPH Employer name Kingsboro Psych Center Amount $41,322.63 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYCOCK, DANIEL R Employer name Cape Vincent Corr Facility Amount $41,322.06 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEELS, HELEN A Employer name Capital District DDSO Amount $41,322.00 Date 04/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACALUSO, JOSEPH A, JR Employer name Genesee County Amount $41,321.57 Date 04/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPLEY, RAYMOND E Employer name Mohawk Correctional Facility Amount $41,321.29 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSINSKI, DAVID P Employer name Erie County Amount $41,320.79 Date 11/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYMES, RICHARD W Employer name Town of Brighton Amount $41,322.00 Date 06/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, FRANCES M Employer name Children & Family Services Amount $41,321.00 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESE, JOSEPH M Employer name Westchester County Amount $41,321.73 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSNICA, THOMAS M Employer name Dept Labor - Manpower Amount $41,320.10 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTBAY, JAMES C Employer name Office For Technology Amount $41,320.66 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ANN M Employer name Court of Claims Amount $41,320.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHWOCH, LARRY E Employer name Town of Pittsford Amount $41,320.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN-GILL, DIANE Employer name Department of Law Amount $41,318.85 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBATO, HARRIETT V Employer name Pilgrim Psych Center Amount $41,320.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, LINDA B Employer name Off Alcohol & Substance Abuse Amount $41,319.00 Date 02/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, ALANNA F Employer name Sunmount Dev Center Amount $41,318.01 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, LARRY D Employer name Hudson Valley DDSO Amount $41,318.85 Date 01/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORYEA, MICHAEL F Employer name Education Department Amount $41,318.10 Date 11/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JACQUELYN A Employer name Lincoln Corr Facility Amount $41,318.76 Date 03/26/2015 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