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 QUINN, HOWARD S Employer name Islip Commun Develop Agcy Amount $40,457.00 Date 02/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, RAYMOND H Employer name Cattaraugus County Amount $40,456.37 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABITS, HEATHER Employer name Suffolk County Amount $40,455.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KIT W Employer name City of Ogdensburg Amount $40,454.76 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISSON, STEVEN W Employer name Groveland Corr Facility Amount $40,454.66 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEMAN, ROBERT J, SR Employer name Dansville CSD Amount $40,454.56 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARMELS, MARIE A Employer name Cornell University Amount $40,455.00 Date 07/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARITZ, LAWRENCE J Employer name Energy Research Dev Authority Amount $40,455.00 Date 07/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, MICHAEL A Employer name Department of Tax & Finance Amount $40,454.01 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, VICTORIA L Employer name Ninth Judicial Dist Amount $40,454.11 Date 05/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, PAT Employer name Rocky Point UFSD Amount $40,453.51 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, PATRICIA A Employer name SUNY College Techn Cobleskill Amount $40,453.44 Date 10/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, KEVIN R Employer name Town of Woodstock Amount $40,453.26 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JON C Employer name Gouverneur Correction Facility Amount $40,453.97 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECTORMAN, BETTY Employer name Nassau County Amount $40,454.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDNAR, PATRICIA A Employer name Nassau County Amount $40,453.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOMBO, FRANCES Employer name City of Yonkers Amount $40,453.77 Date 08/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERUSSO, JOAN K Employer name Children & Family Services Amount $40,453.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRA, JOHN Employer name Western New York DDSO Amount $40,453.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARANO, SUSAN Employer name Suffolk County Amount $40,452.55 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUTTER, SCOTT M Employer name Suffolk County Amount $40,452.67 Date 02/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, DAVID S Employer name BOCES-Erie 1st Sup District Amount $40,452.28 Date 04/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTORELLI, CORINNE M Employer name Rockland County Amount $40,451.54 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, PRESTON Employer name Kirby Forensic Psych Center Amount $40,452.73 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, DONALD O Employer name SUNY College Technology Alfred Amount $40,452.00 Date 04/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, GUY R Employer name NYS Power Authority Amount $40,451.97 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCCHICONE, JOSEPH M Employer name City of Yonkers Amount $40,452.00 Date 08/09/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, LARRY Employer name City of Rochester Amount $40,451.31 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZESPO, EUGENE R Employer name Erie County Amount $40,450.91 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, MARCIA E Employer name Finger Lakes DDSO Amount $40,451.41 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, HOLLY A Employer name SUNY at Stonybrook-Hospital Amount $40,450.25 Date 11/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, MICHAEL S Employer name Village of Lyons Amount $40,450.15 Date 10/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREIG, WESLEY D Employer name Attica Corr Facility Amount $40,449.80 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, THOMAS H Employer name Town of Ramapo Amount $40,450.00 Date 02/23/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TREZZA, JOSEPH A Employer name Kings Park CSD Amount $40,449.91 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELTE, FRANK F Employer name Monroe County Amount $40,450.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATFIELD, MARGARET A Employer name SUNY College at Buffalo Amount $40,449.30 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARBISON, EFFIE M Employer name Bronx Psych Center Children Amount $40,449.27 Date 09/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, GWENDOLYN C Employer name County Clerks Within NYC Amount $40,449.76 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANLUISI, FRANK J Employer name W Hempstead Sanitation Dist #6 Amount $40,449.35 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, KAREN M Employer name Monroe County Amount $40,449.12 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGOLD, MARYELLEN Employer name Education Department Amount $40,449.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIELLO, CAROLYN Employer name City of Schenectady Amount $40,448.27 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, THOMAS E Employer name Suffolk County Amount $40,448.99 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONIAN, BONITA T Employer name Division of State Police Amount $40,448.11 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIACQUADIO, ARLENE A Employer name Rockland County Amount $40,448.43 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, EUGENE C Employer name Dept Transportation Reg 2 Amount $40,449.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHEON, ROBERT J Employer name Town of Mamaroneck Amount $40,448.00 Date 11/07/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, DALE W Employer name Lewis County Amount $40,447.82 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVILA, ANGELES Employer name Nassau County Amount $40,447.15 Date 10/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, BRIAN K Employer name SUNY Brockport Amount $40,447.64 Date 04/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIRK, MARTIN J Employer name Albion Corr Facility Amount $40,447.52 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, ELAINE M Employer name Pilgrim Psych Center Amount $40,446.00 Date 05/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JOHN R Employer name Department of Health Amount $40,445.88 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEVEDO, GILBERT Employer name Lakeview Shock Incarc Facility Amount $40,447.10 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, JOHN P Employer name Children & Family Services Amount $40,446.74 Date 06/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, CHARLES J Employer name Onondaga County Amount $40,445.65 Date 07/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, JAMES C Employer name Dept Transportation Region 6 Amount $40,445.52 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ELAINE V Employer name Department of Transportation Amount $40,445.46 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASIN, FRANCIS W Employer name Suffolk County Amount $40,445.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, DAVID Employer name Town of Cortlandt Amount $40,445.36 Date 01/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN KLEECK, RANDALL K Employer name Town of Wawarsing Amount $40,445.15 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, WILLIAM J Employer name Buffalo City School District Amount $40,444.70 Date 07/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNAW, KEVIN G Employer name State Insurance Fund-Admin Amount $40,444.70 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, LYDIA D Employer name Supreme Ct Kings Co Amount $40,445.00 Date 12/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, STEVEN M Employer name Division of State Police Amount $40,445.00 Date 01/29/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATERA, LISA Employer name Dept Labor - Manpower Amount $40,444.96 Date 09/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, JAMES W Employer name Niagara Frontier Trans Auth Amount $40,444.13 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRE, MARGARET MAE Employer name Broome County Amount $40,444.04 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, NETTIE Employer name Arthur Kill Corr Facility Amount $40,443.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHENKO, BERNADETTE M Employer name BOCES-Nassau Sole Sup Dist Amount $40,443.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANDERS, ROY R Employer name Erie County Amount $40,443.00 Date 11/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, HOWARD R Employer name Town of Penfield Amount $40,443.03 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, DEIDRE R Employer name Rockland County Amount $40,443.68 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREISLER, NANCY Y Employer name Third Jud Dept - Nonjudicial Amount $40,442.82 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, MICHAEL I Employer name Rockland Psych Center Amount $40,442.75 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENA, MARSHA F Employer name Cattaraugus County Amount $40,442.49 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIASZ, MARIA Employer name Cornell University Amount $40,442.74 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARE, KIM L Employer name Monroe County Amount $40,442.41 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPER, EDWARD LAWRENCE Employer name East Ramapo CSD Amount $40,442.50 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESORO, FRANCIS Employer name Town of Harrison Amount $40,442.00 Date 10/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARDNER, JOHN P Employer name Town of Vestal Amount $40,442.40 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, NANCY A Employer name SUNY Health Sci Center Syracuse Amount $40,442.31 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUADO-WILSON, MARCY Employer name Suffolk County Amount $40,441.12 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIZNIK, PETER K Employer name Dept Transportation Reg 2 Amount $40,441.10 Date 03/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKLEY, LAURA Employer name State Insurance Fund-Admin Amount $40,440.54 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBEY, VICKI L Employer name Western New York DDSO Amount $40,440.64 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRAPYAN, ARTIN Employer name Port Authority of NY & NJ Amount $40,441.00 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, ARLENE G Employer name Office For The Aging Amount $40,440.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, GEORGE E Employer name Dept Transportation Region 7 Amount $40,440.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMOND, MARION M Employer name Ellenville CSD Amount $40,438.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, JOAN S Employer name Port Authority of NY & NJ Amount $40,439.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPIEN, PATRICIA A Employer name Fourth Jud Dept - Nonjudicial Amount $40,438.31 Date 07/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, LAWRENCE D Employer name Nassau County Amount $40,439.00 Date 01/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMARSH, DANIEL P Employer name Elmira Corr Facility Amount $40,438.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILE, KENNETH Employer name Village of Old Brookville Amount $40,438.00 Date 06/07/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALLER, LOUIS Employer name Insurance Department Amount $40,438.00 Date 04/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, VERONICA E Employer name Port Authority of NY & NJ Amount $40,437.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAKOVIC, GEORGE, JR Employer name Half Hollow Hills CSD Amount $40,437.00 Date 07/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISS, IRWIN Employer name Elmira Corr Facility Amount $40,437.33 Date 04/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, THOMAS B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $40,437.00 Date 12/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROZIK, STEPHEN Employer name Dept Labor - Manpower Amount $40,436.25 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GARY L Employer name Erie County Amount $40,437.00 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUIPYLO, CARL S Employer name Dpt Environmental Conservation Amount $40,436.64 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAELIN, PATRICIA A Employer name Suffolk County Amount $40,435.27 Date 05/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, LAUREN Employer name Dept Transportation Reg 2 Amount $40,434.11 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYLER, MURIEL Y Employer name Metropolitan Trans Authority Amount $40,436.13 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARK R Employer name City of Canandaigua Amount $40,435.55 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILO, KENNETH L Employer name Office of Mental Health Amount $40,434.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, MOLLY F Employer name Division of State Police Amount $40,433.35 Date 11/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAIG, CARL Employer name Rockland Psych Center Amount $40,433.00 Date 08/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWATUCK, MARILYN C Employer name Brooklyn Public Library Amount $40,433.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVINS, JAMES R Employer name City of Schenectady Amount $40,432.93 Date 05/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTENUCCI, MARILYN D Employer name Third Jud Dept - Nonjudicial Amount $40,432.50 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILANO, JOHN A Employer name NYC Civil Court Amount $40,433.00 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, JANET A Employer name Children & Family Services Amount $40,433.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CARL E Employer name City of Binghamton Amount $40,432.08 Date 03/22/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILSTEIN, LEE D Employer name Village of Ossining Amount $40,432.00 Date 07/14/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUG, LOUISE E Employer name Middle Country Public Library Amount $40,432.21 Date 03/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOING, ROBERT N Employer name City of Amsterdam Amount $40,431.18 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALAMACI, CRIS S Employer name Westchester Health Care Corp Amount $40,431.39 Date 09/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAMAN, JAMES L Employer name Marcy Correctional Facility Amount $40,431.32 Date 05/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCIENIEWSKI, CHRISTY C Employer name Dept Labor - Manpower Amount $40,431.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIANO, DENICE Employer name Div Alcoholic Beverage Control Amount $40,431.05 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, TERRY Employer name Off of the State Comptroller Amount $40,431.17 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOUDE, DAVID L Employer name Oswego County Amount $40,431.04 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, JAMES M Employer name City of Schenectady Amount $40,430.70 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWENK, ROBERT W Employer name Dpt Environmental Conservation Amount $40,430.41 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, CHRISTINE M Employer name Suffolk County Amount $40,429.56 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRA, LOLA PARKS Employer name Department of Health Amount $40,429.19 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, FRANK Employer name Town of Smithtown Amount $40,429.46 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCCI, JOSEPH N, III Employer name City of Beacon Amount $40,429.78 Date 02/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLEVELAND, DONALD J, JR Employer name Dept Transportation Region 1 Amount $40,430.02 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, STANLEY Employer name City of Mount Vernon Amount $40,429.68 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, NANCY L Employer name Taconic DDSO Amount $40,428.09 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, HAROLD B Employer name Waterford Water Commission Amount $40,426.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, NANCY Employer name BOCES-Monroe Amount $40,426.00 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALONZO, ELAINE M Employer name Dept Labor - Manpower Amount $40,428.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTROY, CHARLES W Employer name Mohawk Correctional Facility Amount $40,426.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, ELIZABETH A Employer name Town of Hempstead Amount $40,428.00 Date 06/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ELIZABETH A Employer name Thruway Authority Amount $40,427.80 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROSKI, THOMAS E Employer name Dept Transportation Region 4 Amount $40,426.00 Date 10/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESLIE, STANLEY A Employer name Off of the Med Inspector Gen Amount $40,427.68 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, LISA J Employer name North Collins CSD Amount $40,425.84 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, STEPHEN C Employer name Chateaugay Correction Facility Amount $40,425.68 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, MICHAEL E Employer name Division of State Police Amount $40,425.00 Date 11/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AVERY, JANICE Employer name South Beach Psych Center Amount $40,425.45 Date 05/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, MICHAEL T Employer name City of Norwich Amount $40,425.10 Date 01/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, BRIAN D Employer name Allegany County Amount $40,423.95 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, JOSEPH M Employer name Dept Labor - Manpower Amount $40,423.70 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, HUGH W Employer name Dept Transportation Region 7 Amount $40,425.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEBERGER, RODNEY G Employer name NYS Higher Education Services Amount $40,424.82 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTTA, LAWRENCE W Employer name Westchester County Amount $40,424.00 Date 05/19/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSLEY, G DENIS Employer name SUNY Albany Amount $40,423.61 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPINOS, PAULINE A Employer name Mohawk Valley Child Youth Serv Amount $40,423.45 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, JOHN Employer name City of Yonkers Amount $40,423.00 Date 07/09/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CODY, JOHN P Employer name Town of Huntington Amount $40,423.00 Date 03/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUVIE, HOLLY A Employer name Sunmount Dev Center Amount $40,422.86 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, PATRICK A Employer name City of Troy Amount $40,423.23 Date 01/10/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALAZZO, ANTHONY J Employer name Farmingdale UFSD Amount $40,423.12 Date 07/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JOHN J Employer name West Hempstead UFSD Amount $40,422.41 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, KENNETH F Employer name Jefferson County Amount $40,422.00 Date 10/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKWIT, CLARENCE K Employer name Dept Transportation Region 4 Amount $40,422.00 Date 08/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, BARBARA C Employer name Monroe County Amount $40,422.08 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, NANCY A Employer name Wyoming Corr Facility Amount $40,421.02 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCOMBE, CAROL M Employer name Hudson River Psych Center Amount $40,421.00 Date 02/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELLES, EDWARD T Employer name Nassau County Amount $40,422.00 Date 09/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIDSEN, JESSICA Employer name Manhattan Psych Center Amount $40,421.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPE, LEONARD Employer name Office of General Services Amount $40,420.21 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, TERESA Employer name Ninth Judicial Dist Amount $40,420.66 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTASZEK, JANE M Employer name North Syracuse CSD Amount $40,420.68 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, CRAIG E Employer name Central NY Psych Center Amount $40,420.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCKER, JOHN E Employer name Dpt Environmental Conservation Amount $40,420.00 Date 02/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBART, MICHELE F Employer name Coxsackie Corr Facility Amount $40,420.15 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROST, DIANE L Employer name Div Alcoholic Beverage Control Amount $40,419.90 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, WILFREDO Employer name Sing Sing Corr Facility Amount $40,420.04 Date 06/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REECE, LINDA T Employer name BOCES St Lawrence Lewis Amount $40,419.48 Date 09/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALUSHA, JOSEPH A Employer name So Glens Falls CSD Amount $40,419.88 Date 04/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EYSAMAN, JOSEPH M Employer name Dept Transportation Region 5 Amount $40,419.00 Date 08/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARR, CHRISTINE S Employer name Eastern NY Corr Facility Amount $40,418.90 Date 08/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, ROWLAND R Employer name Buffalo Psych Center Amount $40,419.19 Date 07/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFRANCESCO, RONALD J Employer name Town of Carmel Amount $40,419.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITLEY, DALE Employer name Suffolk County Amount $40,418.58 Date 01/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONASIO, DOMINIC S, JR Employer name Port Authority of NY & NJ Amount $40,418.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMASTER, WILLIAM S Employer name City of Tonawanda Amount $40,418.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHROEDER, RICHARD F Employer name NYS Office People Devel Disab Amount $40,418.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOSKI, KATHLEEN M Employer name Shenendehowa CSD Amount $40,419.10 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONZONE, THOMAS Employer name City of Oswego Amount $40,418.00 Date 02/28/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUVERA, ANTHONY J Employer name Hudson Corr Facility Amount $40,418.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRAW, JOHN G Employer name Copenhagen CSD Amount $40,417.92 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, MARTIN A Employer name State Bd of Elections Amount $40,417.80 Date 04/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRIG, RONALD K Employer name Buffalo City School District Amount $40,417.00 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGLE, GEORGE A Employer name Ulster Correction Facility Amount $40,417.00 Date 08/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUEL, GEORGE T Employer name Westchester Health Care Corp Amount $40,417.00 Date 01/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWERT, VINCENT H Employer name Wende Corr Facility Amount $40,417.45 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, PEARLIE Employer name Long Island Dev Center Amount $40,416.44 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUBER, KATHLEEN I Employer name Dept Transportation Region 6 Amount $40,416.71 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JOSEPH M Employer name Summit Shock Incarc Corr Fac Amount $40,416.49 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURTEAU, REAL J Employer name Sunmount Dev Center Amount $40,416.00 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADZ, MARTIN D Employer name State Insurance Fund-Admin Amount $40,416.30 Date 11/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCLOS, THOMAS C Employer name Div Military & Naval Affairs Amount $40,416.03 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, WILLIAM F Employer name Broome DDSO Amount $40,416.36 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLISZCZYNSKI, MARCIA Employer name SUNY College at Buffalo Amount $40,415.43 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLLOS, GARY R Employer name Adirondack Correction Facility Amount $40,415.55 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, WILLIAM Employer name Taconic DDSO Amount $40,415.46 Date 11/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, VICTORIA L Employer name Third Jud Dept - Nonjudicial Amount $40,415.02 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACK, HENRY E Employer name Nassau County Amount $40,415.00 Date 03/02/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELEHER, STEVEN A Employer name Village of Potsdam Amount $40,415.17 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTERDONATI, LYNNE M Employer name 10th Judicial District Nassau Nonjudicial Amount $40,415.16 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENEZIANO, SUZANNE E Employer name Sagamore Psych Center Children Amount $40,413.91 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, BARBARA Employer name Suffolk County Amount $40,413.60 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONROSK, PAUL A Employer name Port Authority of NY & NJ Amount $40,415.00 Date 11/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, STEVEN J Employer name City of Syracuse Amount $40,414.51 Date 09/23/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIX, DONALD W Employer name City of Utica Amount $40,413.15 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLEN, WALTER K Employer name North Colonie CSD Amount $40,413.00 Date 01/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARSFIELD, JOHN J Employer name Dept Labor - Manpower Amount $40,413.38 Date 06/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAL, LORRAINE Employer name Dept Labor - Manpower Amount $40,412.26 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CURTIS E Employer name Clinton Corr Facility Amount $40,411.52 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, COLLEEN A Employer name Central NY DDSO Amount $40,411.42 Date 04/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, PAUL D Employer name Orleans Corr Facility Amount $40,412.75 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, CHESTER L, JR Employer name South Beach Psych Center Amount $40,412.30 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARCHOL, MICHAEL Employer name NYS Power Authority Amount $40,411.01 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DEAN E Employer name City of Batavia Amount $40,411.09 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLETT, JOHN A, JR Employer name Washington Corr Facility Amount $40,410.86 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRYKER, LORRAINE Employer name Nassau Health Care Corp Amount $40,411.15 Date 02/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBSTORF, GARY W Employer name BOCES-Erie 1st Sup District Amount $40,411.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, WALTER C Employer name City of Fulton Amount $40,409.72 Date 04/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHROEDER, CHARLOTTE K Employer name BOCES-Nassau Sole Sup Dist Amount $40,410.79 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMONS, TODD H Employer name Town of Manlius Amount $40,410.95 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILBERT, CLAUDIA E Employer name Appellate Div 2nd Dept Amount $40,409.84 Date 01/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDINALI, SERAFINO Employer name Monroe County Amount $40,409.37 Date 12/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORKLE, CORINTHEA E Employer name Nassau Health Care Corp Amount $40,409.54 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS-BURKE, VIRGINIA K Employer name City of Niagara Falls Amount $40,409.39 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDERMAN, DOREEN M Employer name Dept Labor - Manpower Amount $40,408.96 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYSKADLO, AGATHA C Employer name Environmental Facilities Corp Amount $40,409.04 Date 07/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTELER, NORMA E Employer name Lancaster CSD Amount $40,409.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, SUZANNE M Employer name Monroe County Amount $40,407.50 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFENBERG, SUSAN M Employer name Department of Tax & Finance Amount $40,408.74 Date 09/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGOYNE, CONSTANCE S Employer name Sunmount Dev Center Amount $40,408.90 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, THOMAS W Employer name Long Island St Pk And Rec Regn Amount $40,407.87 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VALKENBURG, FRANKLIN A Employer name Dpt Environmental Conservation Amount $40,407.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INDOVINO, DIANE Employer name Village of Fairport Amount $40,407.34 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEPHEN P Employer name Eastern NY Corr Facility Amount $40,407.00 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTONE, MICHAEL M Employer name Oneida County Amount $40,405.30 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, MARGARET E Employer name Finger Lakes DDSO Amount $40,406.96 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIONFERO, KENNETH G Employer name SUNY College at Oswego Amount $40,406.31 Date 07/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, MATTHEW P Employer name City of Oswego Amount $40,405.12 Date 05/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAC MENAMIN, JEFFREY J Employer name Washington County Amount $40,404.96 Date 12/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, KATHRYN Employer name Levittown UFSD-Abbey Lane Amount $40,405.25 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINSLEY, PHILIP J Employer name City of Peekskill Amount $40,406.04 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONA, JOSE A Employer name Mid-Hudson Psych Center Amount $40,405.24 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, WILLIAM B Employer name Monroe County Amount $40,404.44 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, RONALD W Employer name Oswego County Amount $40,404.37 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, ROBERT R Employer name Town of Smithtown Amount $40,403.11 Date 04/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACY, ROBERT L Employer name St Lawrence Psych Center Amount $40,404.27 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, BARBARA A Employer name Harborfields CSD of Greenlawn Amount $40,404.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFELMANN, ERNST H Employer name Wallkill Corr Facility Amount $40,404.00 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSI, NICHOLAS Employer name Supreme Ct-Queens Co Amount $40,402.18 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDEL, MAUREEN Employer name Erie County Amount $40,403.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONETTO, SUSAN E Employer name Roswell Park Cancer Institute Amount $40,402.97 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINUCCI, PATRICK J Employer name Washington Corr Facility Amount $40,401.60 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADELL, JUDITH A Employer name Sunmount Dev Center Amount $40,402.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTH, STEPHEN Employer name Metropolitan Trans Authority Amount $40,401.20 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, SANTA I Employer name Westchester County Amount $40,402.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEOD, GERALD K Employer name City of White Plains Amount $40,400.63 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHNER, SHARON P Employer name BOCES-Monroe Orlean Sup Dist Amount $40,400.61 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBICELLI, NICHOLAS V Employer name Onondaga County Amount $40,401.00 Date 08/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, JULIO J Employer name Monroe County Amount $40,400.08 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, URSULA M Employer name New York Public Library Amount $40,400.66 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITT, ALBERT R Employer name City of Rome Amount $40,400.38 Date 01/11/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEPP, SHIRLEY A Employer name Thruway Authority Amount $40,400.10 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNAPPAUF, JOSEPH H Employer name Nassau County Amount $40,400.00 Date 01/13/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAGLER, SARAH Employer name Manhattan Psych Center Amount $40,399.92 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, JUDY L Employer name Bronx Psych Center Amount $40,400.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPAULA, DARRYL L Employer name Schenectady County Amount $40,400.03 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRUZZI, MARYANNE C Employer name Supreme Court Clks & Stenos Oc Amount $40,399.21 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, SHARON B Employer name NYS Dormitory Authority Amount $40,399.08 Date 07/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAO, RANDALL Employer name Falconer CSD Amount $40,399.64 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALON, SHAWN T Employer name Hudson Corr Facility Amount $40,399.30 Date 02/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, CLAUDIA A Employer name Broome County Amount $40,398.10 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLINGER, EDWARD J Employer name Dept Transportation Region 4 Amount $40,398.00 Date 09/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, EDWIN W Employer name Dpt Environmental Conservation Amount $40,399.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYCHCIK, LINDA J Employer name City of Salamanca Amount $40,397.27 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, KENNETH L Employer name Erie County Amount $40,397.41 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, ANDREA D Employer name Central NY DDSO Amount $40,397.32 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, PAUL E Employer name Elmira Psych Center Amount $40,396.93 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, JUDY Employer name Five Points Corr Facility Amount $40,397.23 Date 10/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUEHEART, VALTERIA A Employer name Erie County Medical Cntr Corp Amount $40,397.00 Date 10/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINDIGNI, JOANNE B Employer name Sherrill City School Dist Amount $40,396.94 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIN-LATOCHA, PATRICIA A Employer name Onondaga County Amount $40,396.85 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, DEBORAH A Employer name Schenectady County Amount $40,396.39 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVERIC, WILLIAM T Employer name Division of State Police Amount $40,396.00 Date 04/25/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RANALLI, THOMAS A Employer name Wyoming Corr Facility Amount $40,395.92 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSBY, WAYNE ARTHUR Employer name Moriah Shock Incarce Corr Fac Amount $40,396.00 Date 10/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, IRENE J Employer name Dept Labor - Manpower Amount $40,395.58 Date 08/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUDINO, JOHN V Employer name Office of General Services Amount $40,396.37 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASTEN, BRADLEY Employer name Bedford Hills Corr Facility Amount $40,396.00 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, SADIE R Employer name Brooklyn DDSO Amount $40,395.26 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, BRIAN J Employer name Town of Chester Amount $40,394.73 Date 09/15/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROUGHTON, MADELEINE Employer name Pilgrim Psych Center Amount $40,394.00 Date 09/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, PATRICIA M Employer name Suffolk County Amount $40,393.86 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, JOSEPH J Employer name Central NY DDSO Amount $40,395.08 Date 06/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, EVELYN Employer name Education Department Amount $40,394.99 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYE, ANISA P Employer name Greater Binghamton Health Cntr Amount $40,393.85 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOFFI, MARY ANN Employer name Central NY DDSO Amount $40,393.24 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVENBURG, LARRY W Employer name Greene Corr Facility Amount $40,392.33 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JOHN T Employer name Department of Tax & Finance Amount $40,392.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERY, DONALD N Employer name Lake Mohegan Fire District Amount $40,392.00 Date 01/03/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILL, GREGORY J Employer name Town of Brookhaven Amount $40,393.16 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, GEOFFREY L Employer name Oswego City School Dist Amount $40,393.03 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKORKA, CHRISTOPHER Employer name Niagara Frontier Trans Auth Amount $40,392.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSTEIN, LAWRENCE Employer name Supreme Ct-1st Criminal Branch Amount $40,392.00 Date 11/14/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADOWS, MILTON Employer name Supreme Ct Kings Co Amount $40,392.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORO, MARY ANN Employer name Suffolk County Amount $40,391.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIXBY, DAVID T Employer name Department of Transportation Amount $40,390.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGER, RICHARD C Employer name Dept Transportation Region 5 Amount $40,391.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LORETTA J Employer name Cornell University Amount $40,391.71 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDOLPH, PAUL R Employer name Monroe County Amount $40,388.67 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANNARD, DANIEL H Employer name Suffolk County Amount $40,390.00 Date 07/08/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPATARO, CARLO Employer name Mid-State Corr Facility Amount $40,388.70 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAHAN, PETER S Employer name Five Points Corr Facility Amount $40,388.28 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, VIRGINIA T Employer name NYC Civil Court Amount $40,388.11 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABEL, KAREN L Employer name East Irondequoit CSD Amount $40,387.40 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CAROL Employer name Rockland County Amount $40,386.87 Date 01/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JAMES L Employer name City of Kingston Amount $40,386.12 Date 04/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RADELL-WEAVER, ANNA M Employer name Sunmount Dev Center Amount $40,387.04 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FILIPPO, SARA M Employer name Department of Social Services Amount $40,387.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, GARY R Employer name Town of South Bristol Amount $40,387.24 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELILE, JUDITH Employer name Taconic DDSO Amount $40,386.00 Date 02/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, LYMON L Employer name Dept Transportation Reg 2 Amount $40,386.00 Date 01/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATZEL, KEVIN L Employer name City of Canandaigua Amount $40,385.70 Date 04/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULAKOWSKI, JACOB N Employer name Dept Labor - Manpower Amount $40,385.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIDITCH, JON A Employer name Pilgrim Psych Center Amount $40,385.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPOR, STANLEY J Employer name Erie County Amount $40,385.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, DEBRA M Employer name Broome DDSO Amount $40,385.89 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, DON G Employer name Division of Parole Amount $40,386.00 Date 04/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLBEAR, ADDIE L Employer name Oswego County Amount $40,384.83 Date 06/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, FREDERICK E Employer name Orleans Corr Facility Amount $40,384.68 Date 11/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZALAK, RICHARD M Employer name City of Auburn Amount $40,384.08 Date 04/15/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEROLA, MARY E Employer name Mt Vernon City School Dist Amount $40,384.11 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, THOMAS A Employer name Department of Transportation Amount $40,384.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCO, MICHAEL F Employer name Port Authority of NY & NJ Amount $40,383.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTINEZ, THOMAS Employer name Port Authority of NY & NJ Amount $40,383.38 Date 01/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JOHN W, JR Employer name City of Ogdensburg Amount $40,383.38 Date 05/04/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIELGOSZ, MIRA J Employer name Oswego County Amount $40,384.09 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVIE, MONICA Employer name Dept Labor - Manpower Amount $40,381.73 Date 05/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUETELLES, DIOGENES Employer name Division of Parole Amount $40,382.90 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, WILLIAM R Employer name Elmira Corr Facility Amount $40,382.06 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARZYNSKI, RAYMOND A, JR Employer name SUNY Buffalo Amount $40,380.49 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPALLONE, CYNTHIA L Employer name Steuben County Amount $40,381.22 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GREGORY T Employer name Hutchings Psych Center Amount $40,381.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, RICHARD T Employer name Education Department Amount $40,379.91 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINGER, JOSEPH G Employer name Willard Drug Treatment Campus Amount $40,380.31 Date 08/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPARIS, ARLENE Employer name Village of Garden City Amount $40,380.14 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUDENTE, LILLIAN Employer name Pilgrim Psych Center Amount $40,380.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEFER-WOOD, JEAN K Employer name Rochester Psych Center Amount $40,379.60 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MICHELLE D Employer name Westchester County Amount $40,379.77 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFERTY, ALICE M Employer name Pearl River UFSD Amount $40,379.68 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, MARC F Employer name Erie County Amount $40,378.46 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELRAVY, WILLIAM J Employer name Ogdensburg Corr Facility Amount $40,378.06 Date 10/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYVERTSEN, JOSEPH J Employer name Division of State Police Amount $40,378.00 Date 07/19/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCGUIRE, J PHILIP Employer name Division of Parole Amount $40,379.00 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTILLO, RAFAEL E Employer name County Clerks Within NYC Amount $40,378.85 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALIATH, LATHA Employer name Hale Creek Asactc Amount $40,377.36 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITACCO, LINDA Employer name Rye City School Dist Amount $40,377.15 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, DANIEL J Employer name Suffolk County Amount $40,377.00 Date 01/12/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENOIT, PETER A Employer name State Insurance Fund-Admin Amount $40,376.69 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, JOAN Employer name Albany County Amount $40,376.45 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMMINO, NICHOLAS R Employer name Westchester County Amount $40,377.00 Date 03/23/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRICK, JAMES Employer name Dept Transportation Region 6 Amount $40,377.00 Date 04/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDUL-RAHIM, SAID Employer name Arthur Kill Corr Facility Amount $40,376.27 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, JAMES P, II Employer name Port Authority of NY & NJ Amount $40,376.18 Date 06/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLEY, SUSAN L Employer name Dept of Correctional Services Amount $40,375.43 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTHVEN, ARTHUR A Employer name Thruway Authority Amount $40,375.02 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERHOFF, JOHN Employer name Islip Housing Authority Amount $40,375.00 Date 04/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSE, JOHN J Employer name Dpt Environmental Conservation Amount $40,376.04 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSEN, MICHAEL L Employer name Clinton Corr Facility Amount $40,375.53 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, EILEEN A Employer name Haverstraw-Stony Point CSD Amount $40,374.61 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLETTE, THOMAS R Employer name City of Schenectady Amount $40,374.35 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAISONET, MIGUEL, JR Employer name Metropolitan Trans Authority Amount $40,373.14 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADA, WAYNE M Employer name Ulster County Amount $40,373.03 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIFFLER, EDWARD J Employer name Columbia County Amount $40,373.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, JAMES, JR Employer name Monroe County Amount $40,373.88 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITO, FRANK Employer name Town of De Witt Amount $40,374.30 Date 07/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STOETZNER, ROBERT T Employer name Dept Transportation Reg 2 Amount $40,373.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, KENNETH R Employer name Niagara Frontier Trans Auth Amount $40,372.45 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINSCHKE, KRISTIN H Employer name Suffolk Coop Library System Amount $40,371.39 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, PATRICK E Employer name Warren County Amount $40,371.19 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, B JAMES Employer name City of Rochester Amount $40,371.00 Date 06/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, ROBERT J Employer name Oyster Bay Housing Authority Amount $40,372.37 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, PATRICK T Employer name City of Kingston Amount $40,372.18 Date 04/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EODICE, JOHN R Employer name City of Niagara Falls Amount $40,371.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, LAWRENCE Employer name SUNY Health Sci Center Syracuse Amount $40,370.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHROME, CATHERINE M Employer name Saratoga County Amount $40,369.48 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, THERESA DEHM Employer name Health Research Inc Amount $40,369.41 Date 05/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, BARTON S Employer name Clinton County Amount $40,370.32 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYVILLE, ALMA J Employer name Department of Civil Service Amount $40,370.00 Date 01/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, NANCY J Employer name Oneida County Amount $40,371.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERES, EUGENE A Employer name Dept Transportation Region 5 Amount $40,368.96 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRMINGHAM, JEANNE M Employer name Nassau County Amount $40,369.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, HENRY J Employer name Assembly: Annual Legislative Amount $40,369.00 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, ROBERT D Employer name NYS Power Authority Amount $40,368.46 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, DELORIS H Employer name Ninth Judicial Dist Amount $40,368.23 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINO, RONALD Employer name Town of Rotterdam Amount $40,368.76 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, RICHARD B Employer name Third Jud Dept - Nonjudicial Amount $40,367.00 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZESKOWIAK, CHRISTOPHER W Employer name Gorham Middlesex CSD Amount $40,367.19 Date 09/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOAK, DEBORAH J Employer name Division of State Police Amount $40,367.54 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYMELIDIS, MARYANN Employer name BOCES Eastern Suffolk Amount $40,367.05 Date 10/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADKE, GAIL F Employer name Wende Corr Facility Amount $40,366.72 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, KENNETH L Employer name Camp Gabriels Corr Facility Amount $40,366.61 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROY, MICHAEL P Employer name Great Meadow Corr Facility Amount $40,365.09 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVING, TIMOTHY M Employer name Camp Beacon Corr Facility Amount $40,365.06 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERTUCCI, KEITH A Employer name Thruway Authority Amount $40,365.78 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGNALI, JANET E Employer name Suffolk County Amount $40,366.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEWATER, MARQUIS G Employer name City of Poughkeepsie Amount $40,365.42 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUDEKERK, LYNNE M Employer name Department of Health Amount $40,365.34 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, JOANNE Employer name Westchester Health Care Corp Amount $40,365.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDRICK, DONYAL Y Employer name Sing Sing Corr Facility Amount $40,363.82 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANGIONE, JOSEPH O, JR Employer name City of Jamestown Amount $40,363.13 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, LAWRENCE Employer name Wyoming County Amount $40,364.65 Date 07/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIWERT, GERALD L Employer name Franklinville CSD Amount $40,365.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPORTMAN, ROBERT W Employer name Rensselaer County Amount $40,363.11 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARBY, DEBRA LEE Employer name Off Prevent Domestic Violence Amount $40,363.07 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGEE, THOMAS F Employer name Nassau County Amount $40,363.00 Date 01/13/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARKS, FREDERICK A Employer name Port Authority of NY & NJ Amount $40,362.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASPRO, JOSEPH Employer name Attica Corr Facility Amount $40,362.00 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, DON W Employer name BOCES Westchester Sole Supvsry Amount $40,362.86 Date 03/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTHAM, DONALD E Employer name Watertown Corr Facility Amount $40,362.28 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEN, EUNICIA U Employer name NYC Civil Court Amount $40,361.17 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAIDLER, BARBARA A Employer name Sachem CSD at Holbrook Amount $40,361.03 Date 05/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, FRANK D, JR Employer name Office of General Services Amount $40,361.90 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CARL L Employer name Thruway Authority Amount $40,361.65 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUARK, BRUCE Employer name Town of Tonawanda Amount $40,360.85 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNIZ, JULIA R Employer name Downstate Corr Facility Amount $40,360.95 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERNEUT, GLENN A Employer name Dpt Environmental Conservation Amount $40,359.95 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTHEN, RONALD D Employer name Finger Lakes DDSO Amount $40,359.64 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, ROBERT K Employer name Moriah Shock Incarce Corr Fac Amount $40,359.12 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRIQUES, DIANA Employer name Nassau Health Care Corp Amount $40,359.60 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, RICHARD S Employer name Tioga County Amount $40,360.77 Date 04/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKLE, STEVEN R Employer name Saratoga County Amount $40,360.45 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCOCO, RICHARD Employer name Port Authority of NY & NJ Amount $40,359.00 Date 08/10/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, NANCY A Employer name Erie County Amount $40,358.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANASKI, JOSEPH J Employer name Erie County Amount $40,358.65 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, JOSEPH, III Employer name City of Buffalo Amount $40,358.57 Date 04/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROCKWAY, JOSEPH V Employer name Mohawk Correctional Facility Amount $40,358.15 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALINN, WILLIAM J Employer name Elmira Corr Facility Amount $40,357.57 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUESBERG, BARBARA H Employer name Plattsburgh Housing Authority Amount $40,357.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIANESE, RALPH L Employer name Dutchess County Amount $40,357.05 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, SUSAN C Employer name Chemung County Amount $40,356.75 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGESUALDO, JOHN P Employer name City of Schenectady Amount $40,356.72 Date 01/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEMP, MARTIN Employer name Newburgh City School Dist Amount $40,356.09 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERGO, PATRICIA Employer name Pilgrim Psych Center Amount $40,356.43 Date 07/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARAPCZYNSKI, ALLEN J Employer name City of Niagara Falls Amount $40,355.60 Date 12/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARTRANFT, DOREEN A Employer name Division of Veterans' Affairs Amount $40,355.33 Date 11/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWARD, KENNETH H Employer name Dpt Environmental Conservation Amount $40,356.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYPHER, STANLEY C Employer name Children & Family Services Amount $40,355.13 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIEJEWSKI, DENNIS A Employer name Gowanda Correctional Facility Amount $40,355.04 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELKEY, LLOYD H Employer name Gouverneur Correction Facility Amount $40,355.00 Date 06/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRINUS, ROSANE Employer name Ossining UFSD Amount $40,354.66 Date 03/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCIER, FRANK J Employer name Clinton County Amount $40,354.57 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOMKA, GILDA B Employer name Dept Labor - Manpower Amount $40,356.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, DENNIS J Employer name Monroe County Amount $40,354.38 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSASSER, RONALD F Employer name Town of Greenburgh Amount $40,354.00 Date 05/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MERRY, DONNA J Employer name Town of Massena Amount $40,353.92 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDAS, DONNA Employer name Finger Lakes DDSO Amount $40,356.08 Date 09/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, JOYA S Employer name Rochester City School Dist Amount $40,353.27 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OQUENDO, VICTOR M Employer name Wallkill Corr Facility Amount $40,353.57 Date 02/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLOWSKI, KAREN Employer name Western NY Childrens Psych Center Amount $40,353.55 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERICK, PAUL Employer name Wende Corr Facility Amount $40,353.00 Date 09/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, CECILIA Employer name Suffolk County Amount $40,352.39 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, RICKY M Employer name Springville-Griffith Inst CSD Amount $40,351.80 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, ANDREW R Employer name City of Poughkeepsie Amount $40,353.20 Date 02/25/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEEKS, STANLEY H Employer name Westchester County Amount $40,351.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUEGER, WILLIAM A Employer name Mid-State Corr Facility Amount $40,350.84 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGINS, ETHEL L Employer name Mt Vernon City School Dist Amount $40,351.61 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LI, ANNA S Employer name Bronx Psych Center Amount $40,351.00 Date 05/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, BARRY L Employer name Syracuse City School Dist Amount $40,349.85 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, RANDY M Employer name City of Hudson Amount $40,350.43 Date 07/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FINKELL, KARL Employer name NYS Office People Devel Disab Amount $40,350.31 Date 05/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, JOHN J Employer name City of Ithaca Amount $40,349.51 Date 03/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARDOTZ, PAUL G Employer name Monroe County Amount $40,349.28 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, GRETCHEN Employer name NYS Office People Devel Disab Amount $40,349.28 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, CAROL A Employer name Chautauqua Lake CSD Amount $40,349.73 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVERNICK, ROBERT L, III Employer name Gowanda Correctional Facility Amount $40,349.81 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULWOOD, SYLVESTER Employer name Southport Correction Facility Amount $40,348.61 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSULLIVAN, JUDITH E Employer name Dept Labor - Manpower Amount $40,349.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONATY, WILLIAM Employer name State Insurance Fund-Admin Amount $40,348.98 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUDDER, CYD S Employer name Supreme Ct Kings Co Amount $40,347.65 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCZYK, MICHELLE Employer name Buffalo City School District Amount $40,347.56 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, LINDA C Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $40,348.00 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIANO, GEORGE M Employer name State Insurance Fund-Admin Amount $40,348.00 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUFFER, BARBARA J Employer name Dpt Environmental Conservation Amount $40,347.40 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, RICHARD M Employer name Division of State Police Amount $40,347.27 Date 08/26/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FETTERLY, FRANCIS D Employer name Oswego County Amount $40,347.22 Date 10/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, WILLIAM R Employer name Nassau County Amount $40,347.00 Date 11/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHROEDER, JACK C Employer name Thruway Authority Amount $40,346.80 Date 02/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFANELLI, GERALD J Employer name Port Authority of NY & NJ Amount $40,347.17 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, HELENA BETTY Employer name Off of the State Comptroller Amount $40,347.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURD, DELORIS E Employer name NYS Senate Regular Annual Amount $40,346.49 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, MARIAN M Employer name Rochester Psych Center Amount $40,346.59 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOULAS, ANDREAS C Employer name Off of the Med Inspector Gen Amount $40,346.56 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTA, MICHAEL Employer name City of Buffalo Amount $40,345.75 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DURFEE, ROBERT G Employer name Madison County Amount $40,346.02 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPODO, FRANK J Employer name Town of Oyster Bay Amount $40,345.60 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, GEORGE A Employer name Ulster County Amount $40,346.05 Date 05/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUSZAK, RICHARD F Employer name Finger Lakes DDSO Amount $40,346.17 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONE, WALTER F, JR Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $40,345.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, CHRISTINE SEALOCK Employer name Dept of Public Service Amount $40,344.65 Date 11/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEL, EDWARD M Employer name Suffolk County Amount $40,345.28 Date 06/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ANGEL L Employer name Suffolk County Amount $40,344.21 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHATZBERG, JAN S Employer name Plainview-Old Bethpage CSD Amount $40,344.54 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, PAULA D Employer name NYS Psychiatric Institute Amount $40,344.63 Date 04/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKRIDGE, KENNETH A Employer name Thruway Authority Amount $40,343.40 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, ROBERT W Employer name SUNY Stony Brook Amount $40,343.10 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTE, ROLAND Employer name Sing Sing Corr Facility Amount $40,344.00 Date 09/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFENDLER, CATHERINE Employer name Mohawk Valley Psych Center Amount $40,343.55 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYVARTH, WALTER P, JR Employer name Town of Clarkstown Amount $40,342.00 Date 08/02/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUIDONE, RONALD E Employer name Monroe County Wtr Authority Amount $40,341.89 Date 08/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPPO, ANTONIO Employer name Village of Pelham Manor Amount $40,342.00 Date 08/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, GLENN A Employer name Dept Transportation Reg 2 Amount $40,343.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINQUEMANI, MARIANNE G Employer name Sachem CSD at Holbrook Amount $40,340.60 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, MICHAEL R Employer name Oswego County Amount $40,340.98 Date 07/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFFMAN, JAMES E, JR Employer name New York Public Library Amount $40,340.55 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, BRENDA R Employer name Dalton-Nunda CSD Amount $40,340.98 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARIOLA, LOUIS, JR Employer name Shawangunk Correctional Facili Amount $40,340.00 Date 10/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, JUDITH H Employer name Hudson River Psych Center Amount $40,340.00 Date 07/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JAMES B Employer name Division of State Police Amount $40,340.00 Date 07/09/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOWERS, TIMOTHY R Employer name Village of Westhampton Beach Amount $40,339.95 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, NICOLE A Employer name Division of State Police Amount $40,339.84 Date 05/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMARAL, GEORGE F Employer name Sullivan County Amount $40,339.82 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANDOIAN, MARGARET Employer name Department of Tax & Finance Amount $40,339.00 Date 12/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, CYNTHIA Employer name Suffolk County Amount $40,338.30 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUKHOPADHYAY, SUDHIR K Employer name Div Housing & Community Renewl Amount $40,339.95 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, LAWRENCE F Employer name Nassau County Amount $40,338.00 Date 01/15/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYPMA, WALTER R Employer name Village of Spencerport Amount $40,338.50 Date 09/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLON, PHILIP E Employer name Department of State Amount $40,338.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHAK, JOHN J Employer name Capital Dist Psych Center Amount $40,338.35 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOWSKI, DENNIS Employer name Westchester County Amount $40,338.00 Date 09/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIZMAN, HAROLD Employer name BOCES-Nassau Sole Sup Dist Amount $40,337.79 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACCARO, ANNA Employer name 10th Judicial District Nassau Nonjudicial Amount $40,337.21 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCWHORTER, DONALD R Employer name Washington County Amount $40,337.98 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABRERA, RICKY L Employer name Sullivan Corr Facility Amount $40,337.17 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, NICHOLAS Employer name Ulster County Amount $40,337.11 Date 06/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNETTI, LAWRENCE N Employer name Village of Tarrytown Amount $40,337.02 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESCIO, PAUL G Employer name City of Yonkers Amount $40,337.00 Date 04/05/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREDERICK, ROBERT D Employer name Suffolk County Wtr Authority Amount $40,337.00 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, MICHAEL R Employer name City of Buffalo Amount $40,337.00 Date 01/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHOEMAKER, MICHAEL F Employer name Off of the State Comptroller Amount $40,336.66 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, NANCY D Employer name Suffolk County Amount $40,335.63 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, SONDRA Employer name Education Department Amount $40,335.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERZ, PATRICIA A Employer name Inst For Basic Res & Ment Ret Amount $40,334.61 Date 06/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, ANNA MARIE Employer name Appellate Div 4Th Dept Amount $40,334.33 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITTLER, TERRENCE B Employer name Suffolk County Amount $40,336.36 Date 12/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANUEL, BRUCE J Employer name Dpt Environmental Conservation Amount $40,333.29 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, THOMAS C Employer name St Lawrence Childrens Services Amount $40,333.00 Date 04/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, BRUCE D Employer name Sullivan Corr Facility Amount $40,332.37 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, LAURENCE Employer name Oswego County Amount $40,332.82 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFOUNTAIN, GARY G Employer name City of Plattsburgh Amount $40,334.00 Date 09/26/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELUKE, JON F Employer name Thruway Authority Amount $40,332.86 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWSTER, MARTIN W Employer name Town of Pittsford Amount $40,331.07 Date 11/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAREZGA, TIMOTHY J Employer name Thruway Authority Amount $40,332.13 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURZ, SARA Employer name Ogdensburg Corr Facility Amount $40,332.19 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMID, NANCY J Employer name Erie County Amount $40,332.00 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, EVERETT W Employer name Department of Transportation Amount $40,331.00 Date 07/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORO, MARGARITA Employer name Dept of Economic Development Amount $40,331.64 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANKEY, MADELINE Employer name Bronx Psych Center Amount $40,328.75 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENZER, MARK W Employer name Department of Tax & Finance Amount $40,328.36 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHELE A Employer name Copiague UFSD Amount $40,328.34 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIOREY, ALMA Employer name Bethpage UFSD Amount $40,331.00 Date 01/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, ROSEMARY Employer name Buffalo City School District Amount $40,330.77 Date 10/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINO, GERARD W Employer name Nassau County Amount $40,329.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAN, SIMON K Employer name Dept Labor - Manpower Amount $40,328.21 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, GEOFFREY L Employer name Collins Corr Facility Amount $40,327.89 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, ROBERT I, JR Employer name Washington Corr Facility Amount $40,328.00 Date 01/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, ADRIENNE Employer name Long Island Dev Center Amount $40,328.08 Date 01/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, RALPH L Employer name Hsc at Syracuse-Hospital Amount $40,328.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, WILLIAM J Employer name Ogdensburg Corr Facility Amount $40,327.88 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROPER, SUZETTE Employer name Cornell University Amount $40,327.60 Date 07/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, ROSE M Employer name Village of Patchogue Amount $40,327.00 Date 01/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKES, VIVIAN J Employer name Nassau Health Care Corp Amount $40,326.85 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUFON, HELEN G Employer name Department of Motor Vehicles Amount $40,327.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONSE, JOHN C, JR Employer name City of Kingston Amount $40,327.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BETTINGER, KEITH J Employer name Suffolk County Amount $40,326.00 Date 02/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CENZI, JANE R Employer name Rochester Housing Authority Amount $40,327.61 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENL, DONALD J Employer name Erie County Amount $40,326.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESELOR, PATRICIA E Employer name NYS Higher Education Services Amount $40,326.36 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNETA, DAVID C Employer name Department of Tax & Finance Amount $40,326.27 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT A Employer name City of New Rochelle Amount $40,326.00 Date 01/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GINSBERG, HERBERT I Employer name Dept Transportation Region 8 Amount $40,325.00 Date 04/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOZZI, BARBARA J Employer name City of Troy Amount $40,324.99 Date 05/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SUSAN L Employer name Ravena Coeymans Selkirk CSD Amount $40,325.17 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIFFEN, LARRY EDWARD Employer name Middletown City School Dist Amount $40,325.93 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, STEPHANIE C Employer name Bare Hill Correction Facility Amount $40,325.83 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONT, ALTON G Employer name Metro Suburban Bus Authority Amount $40,324.63 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ESSIE R Employer name Long Island Dev Center Amount $40,323.37 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIDLEY, DANA W Employer name Monterey Shock Incarc Corr Fac Amount $40,323.53 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRASTRO, PAUL Employer name Village of Port Chester Amount $40,323.50 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, MICHAEL J, SR Employer name New York State Canal Corp Amount $40,323.86 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARVAS, PAUL Employer name Erie County Amount $40,323.78 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLNIAK, WILLIAM D Employer name City of Ogdensburg Amount $40,323.33 Date 10/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, JULIA M Employer name Port Authority of NY & NJ Amount $40,323.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, THOMAS W Employer name Pilgrim Psych Center Amount $40,323.03 Date 04/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBARYCZ, DONNA A Employer name City of Rochester Amount $40,322.94 Date 04/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOLOSKI, RAYMOND E Employer name City of New Rochelle Amount $40,323.00 Date 07/14/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLINS, RUPERT J Employer name Oswego County Amount $40,322.00 Date 05/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMPF, JOHN M Employer name Chateaugay Correction Facility Amount $40,322.35 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFT, ROBERT T Employer name City of Elmira Amount $40,322.32 Date 01/10/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATOT, DAWN M Employer name Cheektowaga CSD Amount $40,320.57 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ARTHUR, JR Employer name Village of Westbury Amount $40,320.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVEY, DIRK D Employer name Town of Gorham Amount $40,321.05 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVICE, GEORGE Employer name Mohawk Correctional Facility Amount $40,321.14 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, PATRICIA H Employer name SUNY Binghamton Amount $40,321.49 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLO, BARBARA A Employer name Town of Brookhaven Amount $40,320.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGMAN, PAUL J Employer name Town of Greece Amount $40,319.45 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, GARY E Employer name Division of State Police Amount $40,319.00 Date 05/19/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, JOYCE KEE Employer name Brooklyn DDSO Amount $40,319.00 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, CHARLES S Employer name Schuyler County Amount $40,318.83 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMORE, MIMOSE Employer name Nassau Health Care Corp Amount $40,319.29 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, CHARLES P Employer name Ninth Judicial Dist Amount $40,319.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELLINGER, GARY C Employer name Town of East Hampton Amount $40,318.82 Date 03/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROBETZKY, HENRY L Employer name Westchester County Amount $40,318.78 Date 01/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIBEL, GARY A Employer name Niagara Frontier Trans Auth Amount $40,318.37 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRATICELLI, LYDIA Employer name Dept Labor - Manpower Amount $40,318.28 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBY, MARY L Employer name SUNY Empire State College Amount $40,318.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHODAN, DIANE R Employer name Dept Labor - Manpower Amount $40,317.53 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ARTHUR F Employer name Clinton Corr Facility Amount $40,318.72 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, JOSEPH A Employer name Wyoming Corr Facility Amount $40,318.53 Date 02/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYSOR, GARY Employer name Clinton Corr Facility Amount $40,317.19 Date 07/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAGISI, FRANK M, JR Employer name Children & Family Services Amount $40,317.42 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, JOHN P Employer name Essex County Amount $40,316.33 Date 03/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, TERRY A Employer name Watertown Corr Facility Amount $40,316.32 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUK, WILLIAM J Employer name Town of Huntington Amount $40,316.25 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR-ROTH, STEVEN M Employer name Office For Technology Amount $40,316.90 Date 03/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, DAVID L Employer name Ithaca City School Dist Amount $40,317.05 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPARCO, ANNA Employer name Half Hollow Hills CSD Amount $40,316.27 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, RICHARD T, JR Employer name Wende Corr Facility Amount $40,316.19 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORDBERG, JAMES S Employer name Village of Sidney Amount $40,315.28 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, JUDY M Employer name Manhattan Psych Center Amount $40,314.72 Date 11/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGADO, BILLY J Employer name Downstate Corr Facility Amount $40,316.14 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, MARTA A Employer name Dpt Environmental Conservation Amount $40,316.09 Date 02/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, EDWIN A Employer name Farmingdale UFSD Amount $40,314.74 Date 02/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JILL L Employer name Finger Lakes DDSO Amount $40,314.69 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JOANNE G Employer name Chautauqua County Amount $40,314.32 Date 04/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIM, KATHLEEN C Employer name Dept Transportation Region 4 Amount $40,313.86 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLQUIST, RICKEY J Employer name City of Albany Amount $40,314.67 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCIOUS, DELBERT G, SR Employer name Orleans Corr Facility Amount $40,314.65 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIRCO, ELLEN M Employer name Cornell University Amount $40,313.55 Date 03/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADYSZ, GEORGE Employer name Brookhaven-Comsewogue UFSD Amount $40,313.33 Date 03/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONELLI, HENRY V Employer name Department of Tax & Finance Amount $40,313.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETT, PAUL T Employer name Health Research Inc Amount $40,314.00 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUTO, NICHOLAS Employer name Dept Transportation Region 1 Amount $40,312.65 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASEK, KATHLEEN Employer name SUNY Binghamton Amount $40,312.16 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOHN W Employer name Suffolk County Amount $40,312.00 Date 01/31/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUNDE, FRANCES Employer name Suffolk OTB Corp Amount $40,311.82 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ROBERT E Employer name Third Jud Dept - Nonjudicial Amount $40,312.61 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHAMBEAULT, MICHELE M Employer name Albany County Amount $40,312.37 Date 09/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZMYR, ELLEN L Employer name Education Department Amount $40,312.79 Date 07/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICHEL, ARTHUR G Employer name Dept of Correctional Services Amount $40,311.33 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPERMAN, MIRIAM Employer name NYS Office People Devel Disab Amount $40,311.13 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, BRIAN P Employer name Albany County Amount $40,311.38 Date 12/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANEY, SHARYN L Employer name Staten Island DDSO Amount $40,310.26 Date 11/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYLOR, WILLIAM C Employer name Coxsackie Corr Facility Amount $40,309.78 Date 09/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, YULONDA Employer name Broome DDSO Amount $40,309.72 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAMBELA, THOMAS Employer name Suffolk County Amount $40,311.00 Date 04/08/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUZMAN, CARMEN L Employer name NYS Community Supervision Amount $40,308.94 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, DONALD H, SR Employer name BOCES-Cattaraugus Erie Wyoming Amount $40,308.88 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOJAN, SALLY Employer name Buffalo Psych Center Amount $40,309.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, KHABIRAH Z Employer name Port Authority of NY & NJ Amount $40,309.37 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROSSBACH, JAMES T Employer name Dpt Environmental Conservation Amount $40,308.87 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWMAN, SALLY J Employer name Wayne County Amount $40,308.53 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABATOY, SUZANNE KOERNER Employer name Department of Health Amount $40,307.06 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, EVELYN Employer name Yonkers City School Dist Amount $40,306.89 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, SYLVESTER, JR Employer name Office For Technology Amount $40,308.24 Date 11/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCHTERA, WILLIAM J Employer name Nassau County Amount $40,308.00 Date 06/12/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUSCATELLO, DANIEL Employer name Port Authority of NY & NJ Amount $40,308.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUST, ALAN S Employer name Whitesboro CSD Amount $40,305.91 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTAPKOVICH, NICHOLAS J Employer name City of Watervliet Amount $40,306.00 Date 05/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODIN, KATHERINE T Employer name Albion Corr Facility Amount $40,305.45 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTHISER, ARTHUR R Employer name Ulster County Amount $40,305.71 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZEWSKI, KATHLEEN R Employer name Onondaga County Amount $40,303.56 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, BARBARA A Employer name Office of Court Administration Amount $40,303.02 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID-HATTON, DEBORAH J Employer name Sachem CSD at Holbrook Amount $40,304.92 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITING, DONNA L Employer name Cornell University Amount $40,304.14 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, STANLEY L Employer name Dept Labor - Manpower Amount $40,304.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CISCO, JUNE MARY Employer name Nassau Health Care Corp Amount $40,303.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU PONT, GERALD D Employer name Dept of Public Service Amount $40,303.00 Date 01/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOKAN, KARL P Employer name Children & Family Services Amount $40,303.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REUSCHLE, BARBARA ANN Employer name Suffolk County Amount $40,301.29 Date 07/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUCHLER, RAYMOND RICHARD, JR Employer name Greene County Amount $40,302.44 Date 02/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, WARREN Employer name Central NY Reg Trans Authority Amount $40,302.00 Date 08/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLENDENIN, CAROL H Employer name Hutchings Psych Center Amount $40,300.30 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBORE, PAUL W Employer name Broome County Amount $40,300.21 Date 01/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGIOLOSI, JAMES, JR Employer name Middletown Psych Center Amount $40,301.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, SUZANNE K Employer name Erie County Amount $40,301.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERMAK, EDWARD J Employer name Broome County Amount $40,300.44 Date 03/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEITE, ARLENE M Employer name Suffolk County Amount $40,299.99 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSTARD, LISA M Employer name Ulster Correction Facility Amount $40,300.03 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUGHLIN, MARJORIE O Employer name Cornell University Amount $40,300.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAUGHTEL, ELIZABETH C Employer name Rochester School For Deaf Amount $40,299.82 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORMAN, JAMES H Employer name Cayuga County Amount $40,299.71 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNAPE, THOMAS Employer name Dept Transportation Region 4 Amount $40,299.00 Date 04/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKELY, JEROME L Employer name Queensboro Corr Facility Amount $40,298.66 Date 10/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPE, KEVIN M Employer name Dept Labor - Manpower Amount $40,299.03 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSS, JOSEPH J Employer name City of Watertown Amount $40,297.89 Date 06/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DWORAK, JAMES M Employer name Dept Transportation Region 8 Amount $40,298.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONE, THOMAS J Employer name City of Syracuse Amount $40,298.61 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JAMES M Employer name City of Rochester Amount $40,298.25 Date 02/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, THOMAS J Employer name Dept Labor - Manpower Amount $40,298.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC VAY, MARK A Employer name Dept Transportation Region 4 Amount $40,297.16 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, JANICE R Employer name Department of Tax & Finance Amount $40,297.13 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, LUCILLA A Employer name Manhattan Psych Center Amount $40,297.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, BARBARA E Employer name SUNY Buffalo Amount $40,297.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DELOIS R Employer name Nassau County Amount $40,297.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSPERGER, EDWARD G Employer name Monroe County Amount $40,296.00 Date 07/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILFOYLE, RICHARD C Employer name City of Middletown Amount $40,296.75 Date 01/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONRAD, PATRICIA L Employer name Suffolk County Amount $40,296.18 Date 03/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNN, ELIZABETH A Employer name Rockland Psych Center Amount $40,294.55 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIEVO, STEVEN R Employer name City of Syracuse Amount $40,294.47 Date 06/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORWIN, DEBRA S Employer name Workers Compensation Board Bd Amount $40,295.57 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANSOM, GREGORY A Employer name Clinton Corr Facility Amount $40,295.83 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEETE, LOLA R Employer name Westchester County Amount $40,296.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, BARBARA A Employer name Department of Health Amount $40,294.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, JEFFREY J Employer name Genesee St Park And Rec Regn Amount $40,293.63 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOESTER, DAVID F Employer name Wende Corr Facility Amount $40,293.00 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISSIG, LOTHAR K Employer name Dept Transportation Region 10 Amount $40,293.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, JAMES R, JR Employer name Town of Cortlandt Amount $40,293.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAULCH, DOUGLAS W Employer name Town of Southampton Amount $40,293.58 Date 06/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHALL, TIMOTHY B Employer name Washington Corr Facility Amount $40,293.51 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURPITSKI, DOUGLAS E Employer name Dpt Environmental Conservation Amount $40,293.00 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, KAREN M Employer name Roswell Park Cancer Institute Amount $40,292.71 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRRO, RICHARD J Employer name Department of Health Amount $40,291.49 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINGS, THOMAS B Employer name NYS Community Supervision Amount $40,291.46 Date 12/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, MARI K Employer name Thruway Authority Amount $40,291.00 Date 09/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, CURTIS R Employer name Suffolk County Amount $40,292.00 Date 01/17/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERLING, DONALD R Employer name Albany City School Dist Amount $40,291.53 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERILLO, SUSAN R Employer name Mahopac CSD Amount $40,290.80 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLSON, JAMES L Employer name Orleans Corr Facility Amount $40,290.66 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, STEVEN R Employer name Staten Island DDSO Amount $40,289.53 Date 05/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIEA, ROBERT F, JR Employer name Niagara Frontier Trans Auth Amount $40,289.47 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, PATRICK J Employer name NYS Power Authority Amount $40,289.44 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTZENMAYER, THERESA C Employer name Suffolk County Amount $40,290.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, ROBERT L Employer name Division of State Police Amount $40,290.00 Date 11/06/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINN, HENRY C Employer name Miller Place UFSD Amount $40,289.42 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUER, ROBERT L Employer name Town of Hempstead Amount $40,289.00 Date 04/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTIS, ERIC A Employer name Camp Georgetown Corr Facility Amount $40,288.85 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRELL, MARY JUNE Employer name Office of General Services Amount $40,288.74 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLK, CHARLES J Employer name Town of Tonawanda Amount $40,289.00 Date 03/06/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HART, PHYLLIS E Employer name Greene Corr Facility Amount $40,288.96 Date 12/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVELS, ELIZABETH O Employer name Workers Compensation Board Bd Amount $40,288.19 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHN, LARRY N Employer name City of Buffalo Amount $40,288.00 Date 04/16/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAIGLER, JAMES M Employer name Town of Clarence Amount $40,287.70 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFITT, CATHERINE H Employer name Huntington UFSD #3 Amount $40,287.27 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, JAMES V, JR Employer name NYC Criminal Court Amount $40,288.00 Date 01/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, JOSE L Employer name Temporary & Disability Assist Amount $40,287.91 Date 09/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAWSKY, WALTER B Employer name Port Washington Police Dist Amount $40,288.00 Date 09/01/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VINAS, ROBERT Employer name Village of Old Westbury Amount $40,286.73 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONIFACE, WILLIAM J Employer name NYC Family Court Amount $40,287.00 Date 11/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULVER, VICTORIA G Employer name Department of Tax & Finance Amount $40,286.98 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, ROBERT Employer name South Beach Psych Center Amount $40,286.69 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATCHWILL, JOANN M Employer name Medicaid Fraud Control Amount $40,285.90 Date 10/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, VALERIE M Employer name Town of Pelham Amount $40,285.68 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANDITO, TODD E Employer name Mohawk Correctional Facility Amount $40,286.73 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, ROBERT J, JR Employer name Gilboa-Conesville CSD Amount $40,285.25 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINO, ANTHONY C Employer name Dept Transportation Region 8 Amount $40,284.00 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JEANETTE C Employer name Rockland County Amount $40,284.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIXBY, MICHAEL C Employer name Steuben County Amount $40,284.39 Date 09/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUDINO, KATHLEEN G Employer name Dept of Agriculture & Markets Amount $40,284.37 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNOTTI, ROBERT M Employer name City of New Rochelle Amount $40,284.36 Date 06/05/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA ROCCO, PHILIP Employer name Port Authority of NY & NJ Amount $40,284.00 Date 06/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JO ANN F Employer name Hudson River Psych Center Amount $40,285.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTLEDGE, EDWARD M Employer name City of White Plains Amount $40,284.00 Date 09/12/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSOM, VELMA J Employer name Department of Civil Service Amount $40,283.92 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZURAK, CATHERINE J Employer name Third Jud Dept - Nonjudicial Amount $40,283.75 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUEHL, CHRISTINE M Employer name Genesee County Amount $40,282.89 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIGHE, JAMES E Employer name Erie County Amount $40,282.91 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSLEY, CYNTHIA M Employer name Banking Department Amount $40,283.09 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERCHEN, DE ETTE S Employer name Town of Wheatfield Amount $40,280.90 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DARRYL M Employer name City of New Rochelle Amount $40,280.75 Date 01/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KESTED, MARTIN B Employer name Fulton County Amount $40,282.80 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, THOMAS H Employer name Suffolk County Amount $40,282.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, CARL R Employer name Auburn Corr Facility Amount $40,281.85 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, JAMES C Employer name Franklin Corr Facility Amount $40,279.66 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, STEPHEN F Employer name Mohawk Valley Psych Center Amount $40,280.00 Date 12/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEEHRENG, ROBERT C Employer name Village of Greenport Amount $40,279.00 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERS, PAUL Employer name Dept Transportation Region 5 Amount $40,280.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFORD, HEIDI V Employer name Mid-State Corr Facility Amount $40,279.22 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAMSIDDEEN, MARSHALL Employer name Shawangunk Correctional Facili Amount $40,278.29 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTEBOOM, FRED Employer name Town of Ithaca Amount $40,278.66 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOUREUX, JANET J Employer name Suffolk County Amount $40,277.96 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, ROBERT M Employer name Herricks UFSD Amount $40,278.31 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUKMAN, MAUREEN A Employer name Half Hollow Hills CSD Amount $40,277.63 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LAURIE Employer name Buffalo Psych Center Amount $40,277.51 Date 02/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMAN, WILLIAM E Employer name Department of Transportation Amount $40,277.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, TERESA M Employer name Hastings-On-Hudson UFSD Amount $40,277.45 Date 05/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, ROBERT M Employer name Department of Transportation Amount $40,277.26 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOSATO, RICHARD W Employer name Nassau County Amount $40,276.01 Date 09/25/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYDEN, RICHARD C Employer name Putnam County Amount $40,277.06 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULGER, HERRICK T Employer name NYS Power Authority Amount $40,276.52 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, WILLIAM K Employer name Temporary & Disability Assist Amount $40,277.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVARO, CRAIG S Employer name Clinton Corr Facility Amount $40,275.55 Date 07/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, NEAL Employer name City of Long Beach Amount $40,275.85 Date 10/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, THOMAS S Employer name Town of Islip Amount $40,276.00 Date 06/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WILLIAM J Employer name Suffolk County Amount $40,274.58 Date 01/28/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRAINA, JOHN F Employer name Div Alc & Alc Abuse Trtmnt Center Amount $40,274.27 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDORE, RANDY J Employer name Adirondack Correction Facility Amount $40,275.45 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, KEVIN S Employer name Collins Corr Facility Amount $40,274.58 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, DENNIS Employer name Port Authority of NY & NJ Amount $40,274.00 Date 07/20/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEGEMAN, CORNELIUS Employer name Downstate Corr Facility Amount $40,274.00 Date 09/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, RICHARD W Employer name Dutchess County Amount $40,273.28 Date 03/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MORA, GEORGE W Employer name Temporary & Disability Assist Amount $40,272.71 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IORI, WILLIAM J, JR Employer name Dept Transportation Region 8 Amount $40,274.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEET, JOANN M Employer name Third Jud Dept - Nonjudicial Amount $40,273.25 Date 07/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, ELAINE Employer name Education Department Amount $40,273.73 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPONABLE, EDWARD P Employer name Off of the State Comptroller Amount $40,274.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATISSO, PASQUALE Employer name Village of Valley Stream Amount $40,272.34 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLTS, DEBORAH J Employer name Livingston Correction Facility Amount $40,271.87 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKO, MICHAEL J Employer name Wyoming Corr Facility Amount $40,271.00 Date 04/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, LEONARD Employer name Village of Pelham Amount $40,270.77 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHLE, THOMAS W Employer name Off of the State Comptroller Amount $40,271.28 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, DANIEL R Employer name Town of Royalton Amount $40,270.60 Date 05/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JAMES O Employer name Mohawk Correctional Facility Amount $40,269.45 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISIG, PAUL R Employer name Attica Corr Facility Amount $40,269.81 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEERING, ALBERT J Employer name Town of Coeymans Amount $40,268.33 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKSEY, BILLY G Employer name Town of Hempstead Amount $40,269.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, PATRICIA A Employer name Gowanda Correctional Facility Amount $40,269.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC KENZIE, SUSAN E Employer name Longwood CSD at Middle Island Amount $40,268.93 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODER, TAMERA L Employer name SUNY College Techn Cobleskill Amount $40,268.33 Date 02/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERIANA-PILLAI, CHANDRA Employer name Nassau Health Care Corp Amount $40,268.09 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, JOSEPH Employer name Village of Irvington Amount $40,267.00 Date 02/07/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDREWS, BETTY J Employer name Nassau County Amount $40,268.00 Date 04/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKLUND, MARIE Employer name Gloversville City School Dist Amount $40,268.03 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, PATRICIA A Employer name NYS Office People Devel Disab Amount $40,267.98 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, RAMONA Employer name Pilgrim Psych Center Amount $40,266.97 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DAVID E Employer name Division of State Police Amount $40,267.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALLER, SHERYL A Employer name Indian River CSD Amount $40,266.97 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCACCHI, ELAINE L Employer name Mt Vernon City School Dist Amount $40,266.12 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAUVELT, JOHN C Employer name Town of Newburgh Amount $40,266.00 Date 05/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRAY, CLIFFORD C, JR Employer name Dpt Environmental Conservation Amount $40,266.96 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, JOHN J Employer name Dept Transportation Region 1 Amount $40,266.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, DEBORAH A Employer name Clinton County Amount $40,266.69 Date 04/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILELLA, GLORIA A Employer name Albany County Amount $40,265.63 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, ANTHONY T Employer name Hudson Corr Facility Amount $40,264.44 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIES, PATRICIA A Employer name Nassau Health Care Corp Amount $40,264.31 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, JAMIE Employer name Staten Island DDSO Amount $40,265.00 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAN, DAVID L Employer name City of Utica Amount $40,264.77 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, WILLIAM N Employer name Dept Transportation Region 3 Amount $40,264.68 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LAWRENCE E Employer name Upstate Correctional Facility Amount $40,263.39 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THILESEN, CARL R Employer name Town of Hempstead Amount $40,264.00 Date 09/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DONNA M Employer name SUNY Buffalo Amount $40,264.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, JOHN P Employer name Nassau County Amount $40,263.00 Date 07/18/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOGHBELI, FERESHTEH Employer name Dept Transportation Region 10 Amount $40,262.66 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAO, DIANA T Employer name Harlem Valley Psych Center Amount $40,262.00 Date 09/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, RANAE K Employer name Monroe County Amount $40,263.24 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSSETT, RICHARD G Employer name Department of Motor Vehicles Amount $40,261.62 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, ALEYAMMA P Employer name Helen Hayes Hospital Amount $40,261.80 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARILYN Employer name Sing Sing Corr Facility Amount $40,261.65 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUDENBUSH, RUSSELL J Employer name Franklin Corr Facility Amount $40,261.27 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, SUE A Employer name New York State Assembly Amount $40,261.00 Date 08/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DAVID W Employer name Livingston County Amount $40,260.81 Date 05/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, REGINA L Employer name Third Jud Dept - Nonjudicial Amount $40,261.43 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, VIVIAN R Employer name NYS Gaming Commission Amount $40,261.56 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAHANTY, MARY Employer name Bethpage Public Library Amount $40,260.99 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, CHARLES L Employer name Cape Vincent Corr Facility Amount $40,260.72 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYBYLA, MARION Employer name City of Buffalo Amount $40,260.00 Date 03/16/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WONDSEL, HAROLD Employer name Nassau County Amount $40,259.96 Date 01/04/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COFFIN, JOE Employer name Department of Civil Service Amount $40,260.57 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERS, BETTY JANE Employer name Education Department Amount $40,259.78 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWELL, ROSE M Employer name City of Corning Amount $40,260.17 Date 01/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOVENIA, RICHARD M Employer name City of Beacon Amount $40,259.68 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLERA, VIVIAN C Employer name Pilgrim Psych Center Amount $40,259.14 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVITCHEFF, SERGE, JR Employer name Village of Fairport Amount $40,259.04 Date 06/03/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALKIS, ELLEN L Employer name Schenectady County Amount $40,259.53 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARK K Employer name Dept Transportation Region 5 Amount $40,259.48 Date 10/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIME, ANTHONY J Employer name Supreme Court Clks & Stenos Oc Amount $40,259.26 Date 09/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, WILLIAM J Employer name Off Alcohol & Substance Abuse Amount $40,259.00 Date 07/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMESTEAD, KATHLEEN Employer name SUNY College Techn Morrisville Amount $40,258.22 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENEZ, BARBARA C Employer name Mohawk Valley Psych Center Amount $40,258.98 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROPER, STEVEN Employer name Taconic DDSO Amount $40,258.11 Date 07/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EZERO, CARL Employer name Clinton Corr Facility Amount $40,258.68 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBLIN, ROBERT J, JR Employer name Dept Transportation Region 3 Amount $40,258.28 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNESSY, EDWARD J Employer name Monroe County Wtr Authority Amount $40,258.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMULLEN, EDWARD Employer name Village of Northport Amount $40,258.00 Date 10/25/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHULTZ, JEFFREY H Employer name City of Tonawanda Amount $40,256.19 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIEGL, DAVID M Employer name Hamburg CSD Amount $40,256.10 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWEY, SUSAN M Employer name Clinton County Amount $40,257.83 Date 01/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCH, NANCY J Employer name Fourth Jud Dept - Nonjudicial Amount $40,257.68 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANNON, LIONEL MEYER Employer name Nassau Health Care Corp Amount $40,257.10 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADARO, DEAN A Employer name Town of Guilderland Amount $40,255.75 Date 07/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLT, RONALD T Employer name Dept Labor - Manpower Amount $40,254.36 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, SUZANNE Employer name Education Department Amount $40,254.16 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCATO, PETRINA E Employer name Downstate Corr Facility Amount $40,254.06 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELK, CAROLYN T Employer name Medicaid Fraud Control Amount $40,254.32 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIFFREDA, DANIEL A Employer name Town of Brookhaven Amount $40,254.26 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, ELIZABETH N Employer name Dept of Economic Development Amount $40,254.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTLEY, RICHARD T Employer name Department of Health Amount $40,254.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANTZ, THOMAS J Employer name Town of Cheektowaga Amount $40,253.00 Date 01/21/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE COSTA, SUSAN M Employer name Nassau Health Care Corp Amount $40,252.76 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTI, LOUIS C Employer name Village of Rockville Centre Amount $40,254.00 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASELL-FISHER, KATHERINE M Employer name Suffolk County Amount $40,253.52 Date 11/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, HELEN D Employer name Supreme Court Clks & Stenos Oc Amount $40,253.30 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARAN, KEVIN B Employer name Downstate Corr Facility Amount $40,252.27 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORES, JOSE Employer name Auburn Corr Facility Amount $40,252.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKWORTH, JOSEPH Employer name Onondaga County Amount $40,251.70 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, VIRGINIA Employer name Ulster Correction Facility Amount $40,252.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLAK, THOMAS D Employer name Town of Tonawanda Amount $40,252.00 Date 01/19/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOMEZ, TOMAS Employer name NYS Community Supervision Amount $40,250.51 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFRENIERE, JOSEPH A Employer name Department of Motor Vehicles Amount $40,251.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, KENNETH R Employer name Downstate Corr Facility Amount $40,251.26 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIENO, JANET H Employer name BOCES-Monroe Amount $40,250.73 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANTOSCA, AUGUST J Employer name Creedmoor Psych Center Amount $40,250.00 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDOUX, JUAN R Employer name Division of Parole Amount $40,250.00 Date 08/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, JAMES J, JR Employer name Albany County Amount $40,250.00 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYATT, HAROLD T Employer name Dpt Environmental Conservation Amount $40,250.00 Date 07/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCHBAUM, CHARLES H Employer name Pilgrim Psych Center Amount $40,249.86 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHTMAN, JOSEPH L Employer name Rockland Psych Center Amount $40,249.92 Date 06/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHLI, MARY E Employer name Onondaga County Amount $40,249.88 Date 05/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LESLIE R Employer name Children & Family Services Amount $40,249.10 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JAMES P Employer name Nassau County Amount $40,249.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHAFFY, THERESA R Employer name Dept Transportation Region 7 Amount $40,249.83 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, MARGARET H Employer name Div Criminal Justice Serv Amount $40,249.34 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, LORI A Employer name Finger Lakes DDSO Amount $40,248.50 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, MARY C. Employer name Monroe County Amount $40,247.48 Date 12/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, FRANK R Employer name Suffolk OTB Corp Amount $40,249.00 Date 06/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATI, BETTY J Employer name Pilgrim Psych Center Amount $40,249.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAROFF, MARIE I Employer name Western New York DDSO Amount $40,247.00 Date 03/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONNTAG, JAYNE E Employer name Ontario County Amount $40,246.99 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUKOVIC, AGATHA Z Employer name Lackawanna City School Dist Amount $40,247.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARVANA, GEORGE Employer name Office of Mental Health Amount $40,247.00 Date 04/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, DIANE F Employer name Western New York DDSO Amount $40,246.69 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBEAU, ROZANNE M Employer name NYS Office People Devel Disab Amount $40,246.63 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCELLEN, KEVIN J Employer name Warren County Amount $40,246.97 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, SHELLEY A Employer name BOCES Eastern Suffolk Amount $40,246.71 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASP, KENNETH J Employer name Fishkill Corr Facility Amount $40,246.33 Date 03/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CARLTON H Employer name City of Ithaca Amount $40,246.30 Date 12/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EMBRY, CHARLES W Employer name NYS Power Authority Amount $40,245.62 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, JOHN E Employer name Department of Tax & Finance Amount $40,245.00 Date 08/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, DANIEL E Employer name Commack UFSD Amount $40,246.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARI, JOHN P Employer name Village of Garden City Amount $40,246.00 Date 06/16/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LESLIE, DAVID H Employer name Wyoming Corr Facility Amount $40,245.72 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, WILLIAM H, JR Employer name Eastern NY Corr Facility Amount $40,245.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, LEWIS R Employer name Dept Transportation Region 4 Amount $40,245.00 Date 07/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, JOSEPH W Employer name Division of State Police Amount $40,245.00 Date 01/19/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, JUDITH Employer name Hudson Valley DDSO Amount $40,245.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBO, ROBERT E, JR Employer name Marcy Correctional Facility Amount $40,244.75 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, GRAY M Employer name Town of Chili Amount $40,244.69 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, MARTIN H Employer name Ulster County Amount $40,244.97 Date 11/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARANG, AMARJIT S Employer name Department of Health Amount $40,244.17 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, IDA M Employer name Nassau County Amount $40,244.47 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINENTI, FERDINANDO Employer name Temporary & Disability Assist Amount $40,244.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSZAS, JAMES A Employer name Div Criminal Justice Serv Amount $40,244.20 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZZI, JOHN J Employer name Wende Corr Facility Amount $40,243.23 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZRAMKOWSKI, RONALD S Employer name City of Buffalo Amount $40,243.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRONAU, CHRISTIANE Employer name Off of the State Comptroller Amount $40,243.83 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZNIAK, MARIA A Employer name Supreme Ct-1st Criminal Branch Amount $40,243.50 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, ROY Employer name Adirondack Correction Facility Amount $40,242.49 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, MARTY E Employer name Yates County Amount $40,242.73 Date 07/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIRANZO, MERCEDES Employer name Insurance Dept-Liquidation Bur Amount $40,242.70 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, JOHN J, JR Employer name Dept Transportation Region 1 Amount $40,241.81 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIALKI, LORRAINE A Employer name Collins Corr Facility Amount $40,241.80 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERSON, WILLIAM D Employer name Village of Ossining Amount $40,242.00 Date 05/06/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIZZOCO, MICHAEL F Employer name Westchester County Amount $40,241.87 Date 05/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASSIF, JOSEPH A Employer name Central NY Psych Center Amount $40,241.30 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIORDAN, LAWRENCE F Employer name Town of New Castle Amount $40,241.71 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN-BLUE, NORMA E Employer name Insurance Dept-Liquidation Bur Amount $40,240.47 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUA, ROBERT J Employer name New Rochelle City School Dist Amount $40,241.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INESON, DAVID Employer name Town of Putnam Valley Amount $40,241.00 Date 06/05/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MICCOLI, CARMA L Employer name Buffalo Psych Center Amount $40,240.65 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, PETER M, JR Employer name Mid-State Corr Facility Amount $40,240.39 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCH, PHILIP A Employer name So Glens Falls CSD Amount $40,239.49 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KICK, ROBERT E, SR Employer name NYS Power Authority Amount $40,239.34 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDS, VARMA C Employer name Dept Labor - Manpower Amount $40,239.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOVERN, NANCY Employer name Suffolk County Amount $40,240.31 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTO, FRANKLIN R Employer name Education Department Amount $40,240.00 Date 03/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECKLENBURG, DANIEL C Employer name Sunmount Dev Center Amount $40,240.00 Date 04/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PATRICIA Employer name Nassau County Amount $40,240.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, MICHAEL N Employer name Monroe County Amount $40,239.00 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEILMAN, THOMAS M Employer name Amherst CSD Amount $40,238.29 Date 07/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDE, MICHAEL E Employer name Jefferson County Amount $40,238.31 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETLI, CHARLES V Employer name SUNY Stony Brook Amount $40,237.95 Date 08/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOROW, MARK J Employer name Western New York DDSO Amount $40,238.42 Date 06/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERDINKA, JOHN A Employer name Town of Southampton Amount $40,238.41 Date 10/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCAK, LISA M Employer name Broome County Amount $40,237.74 Date 10/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGGETT, JUDY C Employer name Central NY DDSO Amount $40,237.68 Date 10/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, DOUGLAS D Employer name NYS Power Authority Amount $40,237.24 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPO, DAVID G Employer name City of Watertown Amount $40,237.08 Date 08/28/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, WAYNE W Employer name Dpt Environmental Conservation Amount $40,237.60 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JONI T Employer name Sing Sing Corr Facility Amount $40,237.65 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ROBERT Employer name Department of Civil Service Amount $40,237.00 Date 04/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, GARY A Employer name Town of Warwick Amount $40,237.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES-MILONE, MADELINE Employer name Div Housing & Community Renewl Amount $40,236.99 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, ROBERT C Employer name Downstate Corr Facility Amount $40,236.25 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFRED, ERIC S Employer name Central NY Psych Center Amount $40,236.79 Date 11/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JUDITH Employer name Longwood CSD at Middle Island Amount $40,236.87 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGHESE, ALEYAMMA Employer name Rockland Psych Center Amount $40,236.25 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCZYNSKI, HENRY J Employer name City of Saratoga Springs Amount $40,236.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, EDWARD W Employer name Dpt Environmental Conservation Amount $40,236.37 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ALICE W Employer name Nassau County Amount $40,236.00 Date 01/02/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, LEONARD H Employer name Nassau County Amount $40,236.00 Date 05/13/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENRY, DANIEL J Employer name Erie County Amount $40,236.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADOUCEUR, EDWARD M Employer name Ogdensburg Corr Facility Amount $40,235.35 Date 12/30/2016 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