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 LABOMBARD, DOUGLAS P Employer name Taconic DDSO Amount $40,235.26 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, VINCENT M, JR Employer name Otisville Corr Facility Amount $40,235.42 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMELL, GEORGE R Employer name Education Department Amount $40,233.80 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIANOWSKI, RONALD Employer name Office For Technology Amount $40,235.00 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNER, JOHN L Employer name City of Niagara Falls Amount $40,235.00 Date 04/05/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAFT, AMY L Employer name City of Elmira Amount $40,235.04 Date 02/06/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUMS, JAYNE K Employer name Orange County Amount $40,233.24 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAMPIER, CHARLES J Employer name Office of General Services Amount $40,233.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUCH, GLENN J Employer name Town of East Greenbush Amount $40,232.80 Date 03/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUBIAC, JOHN F Employer name New York State Assembly Amount $40,232.64 Date 09/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULL, JAMES R Employer name Department of Health Amount $40,232.55 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, ROBERT C Employer name Div Housing & Community Renewl Amount $40,232.31 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JAMES E Employer name Office of Real Property Servic Amount $40,232.00 Date 10/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILEN, PAMELA J Employer name Division of State Police Amount $40,232.33 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JOHN R Employer name Dept Labor - Manpower Amount $40,232.42 Date 08/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTONE, HELEN A Employer name Montgomery County Amount $40,232.14 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIGO, TERRENCE R Employer name Dept Transportation Region 7 Amount $40,232.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, RAYMOND L Employer name Mid-State Corr Facility Amount $40,232.05 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, MARET M Employer name Bronx Psych Center Children Amount $40,231.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOESEL, JOHN H Employer name Dpt Environmental Conservation Amount $40,230.69 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, BRAD A Employer name City of Rome Amount $40,231.53 Date 01/08/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIENKOWSKI, ANDREW Employer name Buffalo Psych Center Amount $40,230.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, BRUCE S Employer name Hudson River Psych Center Amount $40,230.29 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, WILLIAM G Employer name Division of State Police Amount $40,231.00 Date 07/13/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DESANTIS, NICHOLAS J Employer name Orleans Corr Facility Amount $40,229.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMUNDO, PATRICK J Employer name Village of Colonie Amount $40,229.64 Date 06/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLETT, LINDA R Employer name Dpt Environmental Conservation Amount $40,230.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSEL, CHARLES R Employer name City of Niagara Falls Amount $40,229.52 Date 12/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, J. FREEMAN Employer name NYS Power Authority Amount $40,229.00 Date 12/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECHT, MAE Employer name Pilgrim Psych Center Amount $40,228.90 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, BRYAN J Employer name Adirondack Correction Facility Amount $40,228.67 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANADY, LORRAINE E Employer name Westchester Health Care Corp Amount $40,228.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANE, JEAN T Employer name Finger Lakes DDSO Amount $40,228.53 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, DAVID M Employer name City of Oswego Amount $40,228.17 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWORTH, SHARON H Employer name Dept Transportation Region 4 Amount $40,228.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, DIANE W Employer name Onondaga County Amount $40,227.91 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLON, OWEN Employer name NYS Power Authority Amount $40,228.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRINELLO, FRANK M Employer name Town of Yorktown Amount $40,228.00 Date 01/22/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLOVER, DIANE Employer name Long Island Dev Center Amount $40,227.62 Date 07/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUREK, JOHN L Employer name Coxsackie Corr Facility Amount $40,227.87 Date 01/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, DENNIS O Employer name Village of Garden City Amount $40,227.62 Date 03/19/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLAKES, TOMMIE H Employer name Manhattan Psych Center Amount $40,227.57 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZESNAT, JOSEPH D Employer name Department of Health Amount $40,227.39 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILSSON, LORI A Employer name Central NY DDSO Amount $40,227.41 Date 11/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORVILLO, BETTY R Employer name Nassau Health Care Corp Amount $40,227.36 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YURKO, JEFFREY A Employer name Erie County Amount $40,227.26 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANTE, RICHARD N Employer name Suffolk County Amount $40,227.21 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, HUBERT C Employer name Town of Irondequoit Amount $40,227.00 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADARO, JOHN C Employer name Education Department Amount $40,227.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, CLIFFORD W Employer name Elmira Corr Facility Amount $40,227.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, PEDRO, JR Employer name Coxsackie Corr Facility Amount $40,226.25 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONGIORNO, DEBRA M Employer name Department of Motor Vehicles Amount $40,226.10 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSOW, LINDA D Employer name Niagara County Amount $40,226.81 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELLA, JOY H Employer name SUNY Buffalo Amount $40,226.63 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSIGNANT, LAWRENCE Employer name Div Military & Naval Affairs Amount $40,226.00 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLOW, STEPHEN K Employer name Dept Transportation Region 3 Amount $40,226.00 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENZEL, ROBERT T Employer name Division of State Police Amount $40,225.00 Date 04/26/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYES, FELICIA H Employer name Pilgrim Psych Center Amount $40,226.04 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDARELLI, EDITH R Employer name BOCES Eastern Suffolk Amount $40,225.86 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO, LINDA A Employer name Hewlett-Woodmere UFSD Amount $40,225.42 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGEN, MAYNARD L Employer name Dept Transportation Region 5 Amount $40,224.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KOY-DAVIS, GWENDOLYN L Employer name Bayview Corr Facility Amount $40,224.26 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, NANCY E Employer name Thruway Authority Amount $40,225.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERGO, JOSEPH Employer name Suffolk County Wtr Authority Amount $40,224.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, RICHARD A Employer name Division of Parole Amount $40,224.00 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, JEFFREY L Employer name SUNY Albany Amount $40,223.83 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, RHEA JEAN L Employer name Dept Labor - Manpower Amount $40,223.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA JOIE, RONALD J Employer name Attica Corr Facility Amount $40,222.79 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, TAMMY I Employer name BOCES-Clint Essx Warr Wash'Ton Amount $40,223.72 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBLATT, MARTIN Employer name Division of the Budget Amount $40,223.00 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWIE, WILLIAM J Employer name New York State Canal Corp Amount $40,223.13 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERANO, PAUL S Employer name Department of Health Amount $40,222.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZIES, HARVEY D Employer name Dept Transportation Region 5 Amount $40,222.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARENKIVICIUS, EDWARD A Employer name Mohawk Valley Psych Center Amount $40,222.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, WILLIAM C Employer name Dept Transportation Region 3 Amount $40,220.71 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELKE, RICHARD A Employer name Town of Amherst Amount $40,220.74 Date 11/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, KAREN Employer name Capital District DDSO Amount $40,220.00 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTHING, JOHN R Employer name Tioga County Amount $40,220.01 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREUSCHER, DANIEL E Employer name Dutchess County Amount $40,221.67 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AARONSON, NORMAN Employer name Dpt Environmental Conservation Amount $40,220.00 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNULLO, JAMES W Employer name Town of Babylon Amount $40,220.27 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, PEARL C Employer name Div Housing & Community Renewl Amount $40,220.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIBLER, WILFORD G Employer name Erie County Amount $40,220.00 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTY, ARLENE F Employer name Dept Transportation Region 1 Amount $40,219.63 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLEMAN, ANTHONY J Employer name City of Mechanicville Amount $40,219.93 Date 08/04/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAYNE, MARY ANN T Employer name BOCES Eastern Suffolk Amount $40,219.83 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMASCIO, ANTHONY Employer name City of Binghamton Amount $40,219.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIERI, FRANK J Employer name Pilgrim Psych Center Amount $40,219.00 Date 01/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSI, MARIAN E Employer name Western NY Childrens Psych Center Amount $40,219.20 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, DRUE Employer name Capital District DDSO Amount $40,219.09 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITH, JANE D Employer name Suffolk County Amount $40,218.26 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, CLAIRE F Employer name Department of Motor Vehicles Amount $40,218.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MAC ARTHUR Employer name City of Peekskill Amount $40,219.00 Date 10/07/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC FARLAND, ROBERT Employer name Nassau County Amount $40,218.76 Date 10/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEGOLIS, KIMBERLY A Employer name Groveland Corr Facility Amount $40,217.36 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMANICK, MARGARET A Employer name Suffolk County Amount $40,217.64 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGUIN, SHEILA D Employer name St Lawrence Childrens Services Amount $40,217.51 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, JANE G Employer name Rochester Psych Center Amount $40,217.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLIN, IRMA Employer name Dept Labor - Manpower Amount $40,217.00 Date 07/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVERANCE, JOHN P B, III Employer name Greene Corr Facility Amount $40,216.31 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, JOSEPH C Employer name City of Elmira Amount $40,217.15 Date 04/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHOEPE, SUSAN Employer name Hauppauge UFSD Amount $40,217.33 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABENT, THOMAS J Employer name Western New York DDSO Amount $40,215.91 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, WANDA A Employer name Central NY DDSO Amount $40,215.72 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, JOHN A Employer name Town of Thompson Amount $40,215.00 Date 10/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEDDER, ROBERT F, SR Employer name Off of the State Comptroller Amount $40,214.40 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICIO, THOMAS A Employer name Downstate Corr Facility Amount $40,215.56 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHLTRETTER, MICHAEL J Employer name City of Buffalo Amount $40,215.11 Date 04/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERRY, CHARLES Employer name Village of Perry Amount $40,214.76 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORANTES, ROBIN H Employer name Supreme Ct-1st Civil Branch Amount $40,214.29 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, ARTHUR J Employer name Dept Transportation Region 8 Amount $40,213.08 Date 01/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHBOCKER, JAMES E Employer name Cape Vincent Corr Facility Amount $40,214.08 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISHER, JAY M Employer name SUNY Health Sci Center Brooklyn Amount $40,214.00 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, DENISE I Employer name Erie County Amount $40,213.83 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROWS, DAVID R Employer name Sunmount Dev Center Amount $40,213.66 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOMBO, ANDREW J Employer name West Hempstead Wtr District Amount $40,213.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYNDALL, JUDITH Employer name Cape Vincent Corr Facility Amount $40,213.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, LANCE P Employer name Clinton Corr Facility Amount $40,212.81 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORUSSO, EILEEN PEARL Employer name Long Island Dev Center Amount $40,212.50 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSARCZUK, STEVEN A Employer name Town of New Paltz Amount $40,211.44 Date 08/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEPAK, DANIEL G Employer name Auburn Corr Facility Amount $40,211.27 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERIKSEN, ROBERT W Employer name Nassau County Amount $40,212.00 Date 10/10/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRENTE, DANIEL Employer name North Rose-Wolcott CSD Amount $40,211.90 Date 08/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHER, ALAN D Employer name Ontario County Amount $40,211.70 Date 08/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, DONALD E Employer name Dept Transportation Region 7 Amount $40,212.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, WILLIAM P Employer name Nassau County Amount $40,211.00 Date 01/17/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFFMAN, JOHN P Employer name Dpt Environmental Conservation Amount $40,210.19 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTMAN, MARK S Employer name Onondaga County Amount $40,209.95 Date 12/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZYZEWSKI, RICHARD S Employer name Department of Health Amount $40,209.29 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREGAN, SHERRY L Employer name Dept Labor - Manpower Amount $40,210.03 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIRY, EILEEN F Employer name Department of Civil Service Amount $40,210.00 Date 11/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICO, STEPHEN D Employer name Town of Irondequoit Amount $40,208.69 Date 01/06/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARBER, ANDREW W Employer name Mohawk Correctional Facility Amount $40,208.73 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, ALEYAMMA Employer name Rockland County Amount $40,209.16 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGLIANO, DOLORES A Employer name New York Public Library Amount $40,208.00 Date 10/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, LISA M Employer name City of Rochester Amount $40,207.96 Date 06/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LASTOWSKI, THOMAS C Employer name Village of Boonville Amount $40,207.83 Date 07/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICKI, NANCY A Employer name Western NY Childrens Psych Center Amount $40,208.66 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPIEN, ROBERT J Employer name SUNY College at Oswego Amount $40,207.20 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODSON, KIM A Employer name Mohawk Correctional Facility Amount $40,208.61 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, PATRICIA A Employer name Off of the State Comptroller Amount $40,207.16 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, DENISE M Employer name Greater So Tier BOCES Amount $40,206.31 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACHLIN, MARVIN Employer name Nassau County Amount $40,206.00 Date 02/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMLINGEN, PRISCILLA Employer name Nassau Library System Amount $40,207.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, KEVIN D Employer name Broome County Amount $40,206.71 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSH, VICKIE R Employer name Elmira Psych Center Amount $40,205.84 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVEY, MARY A Employer name Haverstraw-Stony Point CSD Amount $40,205.69 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, MARY C Employer name Bethlehem CSD Amount $40,205.06 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, KEVIN J Employer name Cayuga Correctional Facility Amount $40,205.65 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHAP, MARK C Employer name Orange County Amount $40,205.53 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWITZER, GERALD V Employer name Central NY DDSO Amount $40,204.32 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALICKI, RONALD J Employer name Gowanda Correctional Facility Amount $40,205.52 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, GERALD F Employer name City of Niagara Falls Amount $40,204.00 Date 01/04/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORELLE, FREDERICK A Employer name Mohawk Valley Psych Center Amount $40,205.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCIO, SALVATORE V Employer name Department of Law Amount $40,205.11 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, DAVID K Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $40,205.00 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODIN, JOY F Employer name Harlem Valley Psych Center Amount $40,204.00 Date 08/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LAUNE, MARGARET Employer name Queensboro Corr Facility Amount $40,203.84 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGRO, JOSEPH F Employer name Port Authority of NY & NJ Amount $40,204.00 Date 05/03/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLEVELAND, ROGER A Employer name Town of New Hartford Amount $40,203.99 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEMBERTON, GREGORY E Employer name Broome DDSO Amount $40,203.21 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURMAN, MELVIN N Employer name Kingsboro Psych Center Amount $40,203.00 Date 07/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMELCHUK, RICHARD N Employer name BOCES-Nassau Sole Sup Dist Amount $40,203.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHL, MARYELLEN Employer name Ontario County Amount $40,203.70 Date 04/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, DINESHKUMAR R Employer name State Insurance Fund-Admin Amount $40,203.26 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPPONE, RANDALL M Employer name City of Buffalo Amount $40,202.91 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDGES, DENNIS J Employer name Taconic DDSO Amount $40,202.93 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, WILLIAM F Employer name Greene Corr Facility Amount $40,202.92 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSZYNSKI, ANDREW J Employer name Attica Corr Facility Amount $40,202.41 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENCK, EDWARD C, III Employer name Nassau County Amount $40,202.13 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAMARTER, RICHARD H Employer name Education Department Amount $40,202.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, GEORGE J Employer name Town of Brookhaven Amount $40,201.60 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHTON, HENRY M Employer name Warren County Amount $40,201.35 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHARE, FRANCIS A Employer name City of Rochester Amount $40,201.78 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, DAVID L Employer name City of Fulton Amount $40,201.37 Date 06/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELANEY, STEVEN L Employer name Clinton Corr Facility Amount $40,201.28 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADMAVATI, YERRAMILLI Employer name Pilgrim Psych Center Amount $40,201.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMAN, JOHN C Employer name Village of NYack Amount $40,201.00 Date 01/19/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTLER, WILLIAM F Employer name Port Authority of NY & NJ Amount $40,201.00 Date 09/08/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARGOTA, NHUNG N Employer name Nassau County Amount $40,200.00 Date 04/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNOZ, JULIO E Employer name Div Alcoholic Beverage Control Amount $40,200.12 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, MARGARET R Employer name Rensselaer County Amount $40,200.61 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, EARL J Employer name Groveland Corr Facility Amount $40,200.79 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STYLES, PHILLIP W Employer name Arthur Kill Corr Facility Amount $40,200.00 Date 10/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGINS, ANDREA J Employer name Off of the State Comptroller Amount $40,199.68 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCI, ROSE E Employer name Manhasset UFSD Amount $40,198.65 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, THOMAS A Employer name Town of Brighton Amount $40,198.98 Date 06/24/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCGREW, EDWARD T, JR Employer name Town of Amherst Amount $40,198.75 Date 07/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, WILLIAM J Employer name City of Mount Vernon Amount $40,198.94 Date 07/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITTE, TERRY C Employer name Office Parks, Rec & Hist Pres Amount $40,198.45 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANZALIK, ALBERT W Employer name Town of Manlius Amount $40,198.03 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGARELLA, JOHN C Employer name City of Newburgh Amount $40,197.96 Date 10/16/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANGUISH, DONALD R Employer name Onondaga County Amount $40,198.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREIDENSTEIN, DONALD H Employer name City of Buffalo Amount $40,197.60 Date 07/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'BOYLE, THOMAS P Employer name Downstate Corr Facility Amount $40,197.54 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAZZETTI, MARIA Employer name Town of Mount Kisco Amount $40,197.84 Date 02/13/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REDCROSS, SHEILA E Employer name Taconic DDSO Amount $40,197.94 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, GAIL M Employer name St Marys School For The Deaf Amount $40,197.73 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGER, JOEL E Employer name NYS Power Authority Amount $40,197.33 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENIFIC, DIANE S Employer name Off of the State Comptroller Amount $40,197.17 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOVER, DEBORAH A Employer name Pioneer Library System Amount $40,197.00 Date 07/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUS, ROZANNE Employer name Education Department Amount $40,197.12 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, ROBERT A Employer name City of Albany Amount $40,197.00 Date 12/05/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUBANKA, CHRISTINA C Employer name Rochester Psych Center Amount $40,197.00 Date 06/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, AARON Employer name Port Authority of NY & NJ Amount $40,196.71 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERCOLE, LINDA A Employer name Green Haven Corr Facility Amount $40,196.90 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKURA, PATRICIA A Employer name Riverhead CSD Amount $40,195.75 Date 05/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMAST, IRVING Employer name Village of Spring Valley Amount $40,196.00 Date 12/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOREK, SHARYN M Employer name Dept Labor - Manpower Amount $40,195.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZA, VICTOR Employer name Port Authority of NY & NJ Amount $40,196.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRING, ARTHUR C Employer name Fulton County Amount $40,195.66 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANFIELD, KIRKE Employer name Metropolitan Trans Authority Amount $40,195.71 Date 08/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFSOMMER, BARBARA Employer name Town of Orangetown Amount $40,194.62 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNNELL, DAVID P Employer name Niagara Frontier Trans Auth Amount $40,194.12 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSGAR, GERARD A Employer name Division of State Police Amount $40,195.00 Date 01/29/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STROHM, RAYMOND Employer name Dutchess County Amount $40,193.96 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, THOMAS C Employer name Department of Tax & Finance Amount $40,194.00 Date 08/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, HUSTON K Employer name Roswell Park Memorial Inst Amount $40,194.00 Date 04/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCACCINO, CHRISTIAN R Employer name Town of Oyster Bay Amount $40,193.00 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEE, WILLIAM J Employer name Nanuet UFSD Amount $40,193.00 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, ARTHUR G Employer name Gouverneur Correction Facility Amount $40,193.04 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CAROL A Employer name NYS Power Authority Amount $40,192.74 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, VALBECENTZ A Employer name Clarkstown CSD Amount $40,192.39 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANPEL, MICHAEL G Employer name Town of New Paltz Amount $40,193.18 Date 05/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOORD, BARBARA R Employer name Banking Department Amount $40,192.06 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZEDZICKI, RALPH W Employer name Erie County Amount $40,191.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGONE, MARIE Employer name SUNY Health Sci Center Brooklyn Amount $40,191.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, JAMES M Employer name Nassau County Amount $40,189.00 Date 12/20/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FICK, RONALD F Employer name Town of East Hampton Amount $40,188.83 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZ, ROBERT F Employer name Town of Hempstead Amount $40,190.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, EDWIN R Employer name Cayuga Correctional Facility Amount $40,190.07 Date 10/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINDALE, CHRISTINE P Employer name Dept Labor - Manpower Amount $40,188.92 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMANN, PATRICIA A Employer name SUNY Buffalo Amount $40,188.72 Date 06/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERPOLILLI, DEBRA H Employer name Broome DDSO Amount $40,188.63 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDOR, SULETTE Employer name Kingsboro Psych Center Amount $40,189.39 Date 02/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, JAMES J Employer name City of White Plains Amount $40,188.56 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WURTZ, WILLIAM W Employer name Suffolk County Amount $40,188.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENTON, STEVE G Employer name BOCES St Lawrence Lewis Amount $40,187.78 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LONNIE Employer name Central NY Psych Center Amount $40,188.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, KENNETH Employer name Third Jud Dept - Nonjudicial Amount $40,188.00 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLKA, ROBERT A, JR Employer name Thousand Isl St Pk And Rec Reg Amount $40,187.12 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, MICHAEL D Employer name Dept Transportation Region 5 Amount $40,186.97 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISSITA, RICHARD A Employer name Town of Queensbury Amount $40,188.07 Date 04/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, JERRY Employer name Downstate Corr Facility Amount $40,188.16 Date 12/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHERD-CORULLI, SHERRY L Employer name City of Niagara Falls Amount $40,186.65 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVALKENBURG, GARY Employer name Town of Neversink Amount $40,187.53 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULKINS, GARY B Employer name Green Haven Corr Facility Amount $40,186.25 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, ROBERT M Employer name Orange County Amount $40,186.08 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, VICKIE R Employer name Dept Labor - Manpower Amount $40,186.02 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, ANTHONY L, JR Employer name Central NY Psych Center Amount $40,186.58 Date 05/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, JEAN M Employer name Nassau Health Care Corp Amount $40,186.48 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, DAVID E Employer name Village of North Syracuse Amount $40,186.00 Date 07/15/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENSEN, ALLAN J Employer name Monroe County Amount $40,185.96 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, ANTONIO Employer name Long Island Dev Center Amount $40,185.31 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMERINI, GREGG Employer name Westchester County Amount $40,185.61 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, LAWRENCE E Employer name Office For Technology Amount $40,185.94 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLOP, MICHAEL A Employer name Mid-Orange Corr Facility Amount $40,185.08 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARIS, JOHN J Employer name Mt Mcgregor Corr Facility Amount $40,185.06 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KMIECIK, ADRIENNE M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $40,185.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, ANGEL A Employer name Bronx Psych Center Amount $40,185.00 Date 01/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACHE, GREGORY J Employer name NYC Criminal Court Amount $40,185.00 Date 11/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALESKI, JAMES E Employer name Town of Riverhead Amount $40,185.00 Date 07/03/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTLETT, JOAN E Employer name Cornell University Amount $40,184.99 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREE, KAREN A Employer name St Lawrence County Amount $40,184.84 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBUQUE, VIOLETA Employer name Creedmoor Psych Center Amount $40,184.07 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBART, MONTE D Employer name Sullivan Corr Facility Amount $40,182.47 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, THOMAS P Employer name Attica Corr Facility Amount $40,183.22 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KOY, OWEN D Employer name City of White Plains Amount $40,183.83 Date 01/23/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARK, KYUNGJIN Employer name Onondaga County Amount $40,182.19 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ROBERT R Employer name Orange County Amount $40,182.41 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODHULL, BETHANNE Employer name Department of Tax & Finance Amount $40,182.47 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, PATRICIA A Employer name Temporary & Disability Assist Amount $40,182.00 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDTREE, DOROTHY J Employer name Supreme Ct-1st Criminal Branch Amount $40,182.19 Date 11/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIVENS, JANICE A Employer name Allegany County Amount $40,181.59 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEDE, DONNA M Employer name Department of Transportation Amount $40,181.98 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIOBRO, EVE B Employer name BOCES-Orange Ulster Sup Dist Amount $40,182.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOS, REGINALD K Employer name City of Buffalo Amount $40,181.92 Date 07/17/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BONK, CINDY Employer name Capital District DDSO Amount $40,181.51 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GAIL P Employer name Central NY DDSO Amount $40,181.59 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGREN, GEORGE L Employer name Westchester County Amount $40,181.20 Date 02/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASKER, EDWARD J, JR Employer name Shawangunk Correctional Facili Amount $40,181.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANDREA, LINDA M Employer name Div Criminal Justice Serv Amount $40,181.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLS, MARTIN, JR Employer name Long Island Dev Center Amount $40,180.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELFORD, NANCY F Employer name Madison County Amount $40,180.06 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, DENNIS J Employer name City of Lockport Amount $40,179.97 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, DELIA M Employer name Nassau County Amount $40,180.61 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUE, JOHNNIE, JR Employer name Arthur Kill Corr Facility Amount $40,179.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAISINGTON, JOHN M Employer name City of Oswego Amount $40,178.24 Date 12/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HULSE, MARION A Employer name Riverhead CSD Amount $40,177.68 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JOHN W Employer name Department of Social Services Amount $40,178.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT-AUSTIN, KATHY Employer name Department of State Amount $40,177.33 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JOHN W Employer name Great Meadow Corr Facility Amount $40,176.95 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOT, CAROLE A Employer name Division of Parole Amount $40,177.86 Date 05/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARD, MARK D Employer name Greater Binghamton Health Cntr Amount $40,176.86 Date 10/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, MICHAEL J Employer name City of Buffalo Amount $40,176.48 Date 05/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BANKER, MICHAEL E Employer name Finger Lakes DDSO Amount $40,175.86 Date 04/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CARL R Employer name Cold Spring Harbor CSD Amount $40,175.86 Date 01/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGH, MILDRED Employer name Rockland Psych Center Children Amount $40,176.99 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERTH, CHRISTINE M Employer name Albion Corr Facility Amount $40,175.64 Date 05/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIMER, ROBERT A Employer name Nassau County Amount $40,175.00 Date 01/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALCOLM, MARJORIE L Employer name Great Neck Library Amount $40,175.10 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT E Employer name Dpt Environmental Conservation Amount $40,174.92 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, FRANK P Employer name Dpt Environmental Conservation Amount $40,174.71 Date 05/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAWRZYNIEC, WALTER P Employer name Wende Corr Facility Amount $40,174.44 Date 08/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS-CUSAAC, ELAINE Employer name Dept Labor - Manpower Amount $40,174.18 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEYNE, MATTIE E Employer name Groveland Corr Facility Amount $40,174.00 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSA, GEORGE A Employer name Hudson Corr Facility Amount $40,173.91 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGOYNE, DONNA M Employer name SUNY College at Potsdam Amount $40,173.14 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, MARY E Employer name Orange County Amount $40,173.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITCZAK, EDWARD A Employer name City of Niagara Falls Amount $40,173.48 Date 07/17/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BECKER, ROBERT E Employer name Thruway Authority Amount $40,173.31 Date 05/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWETT, BARBARA A Employer name Sagamore Psych Center Children Amount $40,172.72 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMON, PAUL S Employer name Cape Vincent Corr Facility Amount $40,172.92 Date 10/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, FRANCIS X, JR Employer name Temporary & Disability Assist Amount $40,172.29 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESOTELLE, JAY J Employer name Upstate Correctional Facility Amount $40,172.22 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAWLEY, THOMAS A, III Employer name Nassau County Amount $40,172.00 Date 12/19/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOK, WILLIAM P Employer name Div Criminal Justice Serv Amount $40,171.48 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPALKA, ANDREA A Employer name Third Jud Dept - Nonjudicial Amount $40,172.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, TIMOTHY B Employer name Riverview Correction Facility Amount $40,170.15 Date 06/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERTON, LYNN Employer name Department of Health Amount $40,171.81 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANG, ROBERT Employer name New York Public Library Amount $40,170.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, SUSAN A Employer name Albany County Amount $40,169.92 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, ANDREW J Employer name Arthur Kill Corr Facility Amount $40,169.69 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWNER, JAMES H Employer name Green Haven Corr Facility Amount $40,170.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLETTIERE, DIANE Employer name Jericho UFSD Amount $40,169.01 Date 07/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREGGETT, CRAIG W Employer name Altona Corr Facility Amount $40,169.44 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, DONALD W Employer name City of Ithaca Amount $40,168.13 Date 12/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TSISTINAS, STEPHAN H Employer name Levittown UFSD-Abbey Lane Amount $40,169.01 Date 07/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRECKI, MARK A Employer name Division of State Police Amount $40,168.21 Date 06/08/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEANE, DENNIS M Employer name Town of Colonie Amount $40,168.04 Date 06/17/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COUNTRYMAN, JEFFERY J Employer name Cape Vincent Corr Facility Amount $40,167.57 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, GREGORY F Employer name Ogdensburg Corr Facility Amount $40,167.77 Date 08/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, ANN M Employer name SUNY Central Admin Amount $40,167.44 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANEK, JACQUELINE Employer name New York Public Library Amount $40,166.61 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELEO, JOHN C Employer name City of Mount Vernon Amount $40,168.00 Date 06/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVANS, RUSSELL P Employer name SUNY Buffalo Amount $40,166.04 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRASHUNE, GLENN A Employer name Franklin Corr Facility Amount $40,166.17 Date 04/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FRANCES J Employer name Half Hollow Hills CSD Amount $40,166.16 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HAROLD C, JR Employer name NYS Assembly - Members Amount $40,166.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, MAXINE Employer name Orange County Amount $40,166.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, JAMES J Employer name Town of Colonie Amount $40,166.00 Date 10/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, THOMAS J Employer name Department of Tax & Finance Amount $40,166.25 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASHLEY, KRISTIN S Employer name City of Corning Amount $40,165.84 Date 10/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ESONIA Employer name Banking Department Amount $40,165.44 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, DEBORAH J Employer name Finger Lakes DDSO Amount $40,166.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROZAK, ALAN Employer name Eastern NY Corr Facility Amount $40,165.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTIK, HARRY J Employer name Department of Transportation Amount $40,165.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, MARY L Employer name St Lawrence Psych Center Amount $40,165.00 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GARVEY, KEVIN J Employer name Div Military & Naval Affairs Amount $40,165.08 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, DAVID G Employer name Washington Corr Facility Amount $40,164.58 Date 03/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONS, GORDON A Employer name Auburn Corr Facility Amount $40,164.08 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULASKI, JUDY R Employer name Mohawk Valley Psych Center Amount $40,163.70 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOHN D Employer name Lakeview Shock Incarc Facility Amount $40,165.47 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANADA, GLORIA J Employer name Kirby Forensic Psych Center Amount $40,164.05 Date 05/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUITT, WILLIAM S Employer name Town of Hyde Park Amount $40,163.95 Date 04/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VROOMAN, DAVID T Employer name Thruway Authority Amount $40,163.00 Date 12/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANCLERZ, JENNIFER L Employer name Central NY DDSO Amount $40,163.18 Date 09/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAR, KATHLEEN A Employer name Division of State Police Amount $40,162.82 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROUGH, FREDERICK L, III Employer name Green Haven Corr Facility Amount $40,162.64 Date 05/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, CHRISTINE Employer name Edgemont UFSD at Greenburgh Amount $40,162.58 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIBBLE, RALPH Employer name Manhattan Psych Center Amount $40,162.14 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINNEY, JEANETTE J M Employer name Fulton County Amount $40,162.09 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRY, THOMAS J Employer name City of Buffalo Amount $40,162.00 Date 06/02/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIMARCO, GEORGE S Employer name Fulton County Amount $40,161.34 Date 03/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, WILLIAM C Employer name Fairport CSD Amount $40,161.26 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, RALPH I Employer name Shawangunk Correctional Facili Amount $40,159.41 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, BRAD ALLEN Employer name Bare Hill Correction Facility Amount $40,158.86 Date 09/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARD, DAVID J Employer name Arlington CSD Amount $40,159.58 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, MORGAN W Employer name Town of Lewisboro Amount $40,162.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDHOLM, WILLIAM E Employer name Division For Youth Amount $40,158.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSAKOWSKI, MICHAEL A Employer name Port Authority of NY & NJ Amount $40,158.81 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBECK, MICHAEL L Employer name Elmira Corr Facility Amount $40,161.24 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUESDALE, ALAN G Employer name Lewiston-Porter CSD Amount $40,157.88 Date 08/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLANEVE, MARK A Employer name Buffalo Sewer Authority Amount $40,157.26 Date 04/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALICEA, MARIA Employer name Hsc at Brooklyn-Hospital Amount $40,157.45 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, DAVID E Employer name City of Schenectady Amount $40,157.35 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSH, ROBERT E Employer name Temporary & Disability Assist Amount $40,157.45 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLINGSON, ROGER K Employer name Office of General Services Amount $40,157.17 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, WILLIAM J. Employer name Cayuga Correctional Facility Amount $40,157.04 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, GEORGE C, JR Employer name Town of Brookhaven Amount $40,157.00 Date 10/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, ALTA L Employer name Oswego City School Dist Amount $40,156.42 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JOHNNIE L Employer name Division of State Police Amount $40,156.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRASSO, WILLIAM K Employer name City of Schenectady Amount $40,156.00 Date 05/19/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWARD, RANDY R Employer name SUNY College at Plattsburgh Amount $40,156.98 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSSOWSKI, JOHN H Employer name Mohawk Valley Child Youth Serv Amount $40,156.74 Date 04/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, BRIAN M Employer name Cayuga Correctional Facility Amount $40,155.30 Date 04/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, SANDRA S Employer name Temporary & Disability Assist Amount $40,155.28 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, JOHN F Employer name City of New Rochelle Amount $40,155.24 Date 03/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENDERSON, JOY A Employer name Greater Binghamton Health Cntr Amount $40,156.85 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHOE, JAMES F Employer name Div Housing & Community Renewl Amount $40,154.04 Date 04/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONOHAN, DEBORAH J Employer name Third Jud Dept - Nonjudicial Amount $40,154.93 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMMICK, JOHN E Employer name City of Troy Amount $40,154.61 Date 03/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHORETTE, MONIQUE A Employer name Village of Walden Amount $40,154.42 Date 12/11/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GATLING-LAMPLEY, AUGUSTINE Employer name Staten Island DDSO Amount $40,154.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARETT, JEFF A Employer name Sing Sing Corr Facility Amount $40,155.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICIANO, JOHN Employer name City of Long Beach Amount $40,155.05 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACALUSO, ANTHONY Employer name Nassau County Amount $40,154.00 Date 01/10/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMS, MONIQUE L Employer name Finger Lakes DDSO Amount $40,153.99 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, DEBBIE Employer name Department of Tax & Finance Amount $40,153.99 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLETT, DONALD J Employer name Department of Tax & Finance Amount $40,152.00 Date 09/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, LEE C Employer name City of Jamestown Amount $40,153.65 Date 03/21/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VENEZIANO, CARL J Employer name Suffolk County Amount $40,153.00 Date 05/06/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOSTER, WINSTON A Employer name City of White Plains Amount $40,151.66 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHERN-COOK, SUSAN R. Employer name Onondaga County Amount $40,151.14 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONHAGN, KRISTEN L Employer name Steuben County Amount $40,152.83 Date 05/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIN, KENNETH Employer name Port Authority of NY & NJ Amount $40,152.00 Date 04/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MARY F Employer name Creedmoor Psych Center Amount $40,152.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCALLISTER, ROBERT C Employer name Office of General Services Amount $40,151.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISALL, ROBERT I Employer name Sullivan Corr Facility Amount $40,151.02 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDENTE, ROGER M Employer name Nassau County Amount $40,150.00 Date 12/19/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KANE, JAMES E Employer name Orange County Amount $40,149.11 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JAMES H Employer name Erie County Amount $40,151.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, TERRY L Employer name Division of State Police Amount $40,150.00 Date 08/10/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KARNA, HARI L Employer name Roswell Park Memorial Inst Amount $40,149.00 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIERACKI, ROGER T Employer name Erie County Amount $40,149.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, WILLIAM E Employer name Otisville Corr Facility Amount $40,148.97 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARGE, DEBRA V Employer name Western New York DDSO Amount $40,148.34 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURNE, ERVIN G Employer name Division of State Police Amount $40,148.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOOLEY, EDWARD R Employer name Albany County Amount $40,148.56 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOFRIO, DARLENE A Employer name Fulton County Amount $40,148.92 Date 08/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELCOCK, ROSLYN T Employer name Westchester County Amount $40,147.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLARTY, JOHN A Employer name Sayville UFSD Amount $40,147.71 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAY, JOSEPH Employer name Taconic DDSO Amount $40,147.37 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARBRICK, MARY ELLEN Employer name Monroe Woodbury CSD Amount $40,146.78 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORELLI, BETTY LOU Employer name Suffolk County Amount $40,146.76 Date 04/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORETTA, CHRISTINE R Employer name Town of Greenburgh Amount $40,146.39 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPE, BARRY J Employer name Department of Civil Service Amount $40,147.00 Date 07/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNCH, LORETTA R Employer name Suffolk County Amount $40,146.84 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEININGER, KENNETH T Employer name Ninth Judicial Dist Amount $40,146.05 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENER, GEORGE H Employer name Nassau County Amount $40,144.27 Date 07/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, SUSAN E Employer name Western New York DDSO Amount $40,144.53 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVINS, KEVIN M Employer name Division of State Police Amount $40,144.57 Date 04/08/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEPHANI, MARTIN P Employer name Division of State Police Amount $40,145.00 Date 03/05/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STORER, LISA M Employer name Town of Irondequoit Amount $40,146.01 Date 02/26/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREITAS, MARILYN L Employer name Metropolitan Trans Authority Amount $40,143.89 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHIELLI, VITO W Employer name Hudson Valley DDSO Amount $40,144.25 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, ANNETTE E Employer name Thruway Authority Amount $40,143.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBLIN, FRANCIS A, JR Employer name Town of Babylon Amount $40,142.39 Date 08/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JAMES E Employer name Village of Florida Amount $40,141.67 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHEZZI, RICHARD J Employer name Village of Solvay Amount $40,142.20 Date 07/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOWD, LAURY L Employer name Town of Shelter Island Amount $40,142.28 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LYNDON B Employer name Chautauqua County Amount $40,141.20 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITCHER, DONALD J Employer name Office of General Services Amount $40,141.63 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDI, PAUL C Employer name Southport Correction Facility Amount $40,141.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBUQUE, PETER B Employer name Clinton County Amount $40,141.94 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSALLO, SAMUEL Employer name Gowanda Correctional Facility Amount $40,140.86 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, RICARDO Employer name Queensboro Corr Facility Amount $40,140.56 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCQUILLIN, ANTININA G Employer name Town of Babylon Amount $40,139.73 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, KEITH E Employer name Town of East Hampton Amount $40,140.00 Date 05/20/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PORTER, CHARLES K Employer name Division of State Police Amount $40,140.00 Date 12/19/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIDLEY, GEORGE T Employer name Otisville Corr Facility Amount $40,139.43 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTKOWIAK, THOMAS M Employer name Attica Corr Facility Amount $40,139.38 Date 10/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, SHERRILL L Employer name Kinderhook CSD Amount $40,139.64 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, THOMAS Employer name Nassau County Amount $40,139.38 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDDENHAGEN, KEITH Employer name Sullivan County Amount $40,139.32 Date 05/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, TERENCE J Employer name NYS Dormitory Authority Amount $40,139.23 Date 04/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ROBERT D Employer name Southport Correction Facility Amount $40,139.22 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, STEPHAN C Employer name Wyoming Corr Facility Amount $40,139.13 Date 12/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, JOAN C Employer name Middle Country CSD Amount $40,139.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, JOAN F Employer name Education Department Amount $40,138.12 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, PEARL Employer name County Clerks Within NYC Amount $40,138.19 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUST, GAIL VANDEMORTEL Employer name Finger Lakes DDSO Amount $40,138.12 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARZEL, THOMAS J Employer name SUNY Buffalo Amount $40,138.13 Date 11/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDSTEIN, FRED M Employer name State Insurance Fund-Admin Amount $40,138.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONDRAVILLE, ROBERT C Employer name Dept Transportation Region 7 Amount $40,138.00 Date 05/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORA, STEPHEN B Employer name City of Rochester Amount $40,137.77 Date 11/22/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSE, JOAN D Employer name Supreme Ct Kings Co Amount $40,137.98 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, WAYNE Employer name City of Jamestown Amount $40,136.48 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURCSAK, PATRICIA M Employer name Capital District DDSO Amount $40,136.24 Date 11/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINEHART, DOROTHY J Employer name Rush-Henrietta CSD Amount $40,136.12 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHELIKOWSKY, WILLIAM H Employer name Dept Labor - Manpower Amount $40,136.47 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, WILLIAM E Employer name NYS Parole Board Amount $40,137.72 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTIG, ROGER J Employer name Erie County Amount $40,136.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZIKOWSKI, ROGER P Employer name Town of Amherst Amount $40,136.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANVINI, MICHAEL P Employer name NY City St Pk And Rec Regn Amount $40,135.97 Date 02/17/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERBERT, RICHARD A Employer name Smithtown CSD Amount $40,135.82 Date 03/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, JOEL Employer name Woodbourne Corr Facility Amount $40,135.36 Date 11/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIXSON, JEFFREY Employer name Finger Lakes DDSO Amount $40,135.67 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTRA, PATRICIA A Employer name Broome County Amount $40,134.29 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, ISMAEL, JR Employer name NYS Community Supervision Amount $40,134.98 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROFF, JAMES KINGSLEY Employer name Fulton County Amount $40,134.94 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDY, BRUCE W Employer name Cayuga County Amount $40,135.23 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLTJA, JOHN W, JR Employer name Washington Corr Facility Amount $40,133.25 Date 05/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENSPAN, MARSHA S Employer name Brentwood Public Library Amount $40,133.63 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMKOWITCH, RICHARD G Employer name Utica City School Dist Amount $40,133.36 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFLANZ, ROBERT F, JR Employer name SUNY Binghamton Amount $40,133.78 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYLEY, STEPHEN E Employer name Bayview Corr Facility Amount $40,133.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEGAN, PETER A Employer name Niagara St Pk And Rec Regn Amount $40,133.21 Date 03/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALDWIN, JAMES E, JR Employer name Franklin Corr Facility Amount $40,132.47 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINASI, ROBERT Employer name City of Yonkers Amount $40,132.09 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENTRIERI, EUGENE Employer name Lincoln Corr Facility Amount $40,132.98 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANASTASIA, PATRICIA M Employer name Suffolk County Amount $40,132.94 Date 01/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, CAROL LYNN Employer name Education Department Amount $40,132.92 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALTY, MICHAEL R Employer name Town of Irondequoit Amount $40,132.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TALMAGE, JOHN G Employer name City of Syracuse Amount $40,132.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FINNIN, CORNELIUS Employer name NYS Office People Devel Disab Amount $40,131.00 Date 05/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASOCCO, DOMINICK Employer name Chautauqua County Amount $40,131.00 Date 11/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEADOM, RANDY S Employer name Woodbourne Corr Facility Amount $40,130.95 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANKS, DAVID M Employer name Cape Vincent Corr Facility Amount $40,131.44 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, MARY C Employer name Dept Labor - Manpower Amount $40,131.09 Date 07/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUMP, JEFFREY S Employer name City of Oneonta Amount $40,130.59 Date 11/02/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLANAGAN, PATRICIA A Employer name Suffolk County Amount $40,130.57 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, LEONARD W, JR Employer name Department of Health Amount $40,129.67 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, NANCY L Employer name Children & Family Services Amount $40,129.98 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARBLEY, ARCELL Employer name Albany Housing Authority Amount $40,130.49 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKS, DAVID L Employer name Town of Southampton Amount $40,129.65 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWRY, ALLAN L, III Employer name Buffalo Psych Center Amount $40,129.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, ELLA D Employer name Suffolk County Amount $40,129.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURKE, THOMAS A Employer name New York Public Library Amount $40,129.00 Date 08/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDOLINA, SHEILA G Employer name Department of Tax & Finance Amount $40,128.96 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, RICHARD C Employer name Monroe County Amount $40,128.46 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OYER, SHARON L Employer name City of Rochester Amount $40,128.88 Date 08/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFAFFENBACH, LOUIS P Employer name Town of Guilderland Amount $40,128.63 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNICK, MARILYN Employer name Thruway Authority Amount $40,128.41 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSBURY, FRED J Employer name Town of Hamburg Amount $40,128.12 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERLE, WILLIAM F Employer name Dpt Environmental Conservation Amount $40,128.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JETER, JOHN E Employer name Village of Hempstead Amount $40,128.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, RENEE A Employer name Downstate Corr Facility Amount $40,127.57 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDZINSKI, DAVID J Employer name Monroe County Amount $40,127.25 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPON, JAMES H Employer name Erie County Amount $40,127.20 Date 05/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVARNWAY, DAVID A Employer name Clinton Corr Facility Amount $40,127.01 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FESTA, DAVID A Employer name Education Department Amount $40,125.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHERSBERGER, DONALD F, JR Employer name Erie County Amount $40,125.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKSYMIW, MIKE Employer name Groveland Corr Facility Amount $40,125.56 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHENRY, SHARON Employer name Buffalo Psych Center Amount $40,126.00 Date 10/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, IRENE Employer name Thruway Authority Amount $40,125.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDINI, ELIOT E Employer name Bronx Psych Center Amount $40,124.96 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, MARY S Employer name Orange County Amount $40,124.94 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DANIEL J Employer name Southport Correction Facility Amount $40,124.49 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, CHRISTINE M Employer name BOCES-Orange Ulster Sup Dist Amount $40,124.60 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, KENNETH R Employer name Otisville Corr Facility Amount $40,124.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPITO, ANTHONY D Employer name Cattaraugus County Amount $40,124.16 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JOHN M Employer name Monroe County Amount $40,124.00 Date 10/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVALHO, CAROL Employer name Nassau Health Care Corp Amount $40,124.40 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONDO, HELEN G Employer name Taconic DDSO Amount $40,123.31 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, THEODORE B Employer name Oswego County Amount $40,123.88 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MARGARET Employer name Office of Court Admin Normal Amount $40,123.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBERT, JOYCE M Employer name Supreme Court Clks & Stenos Oc Amount $40,123.32 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRISANDA, AMY BETH Employer name Westchester County Amount $40,123.00 Date 12/28/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAZIO, FRANK D, JR Employer name Copenhagen CSD Amount $40,122.44 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, MICHAEL J Employer name Broome County Amount $40,122.14 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANK, MARLYNNE R Employer name Town of Amherst Amount $40,122.31 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUESS, HENRY J, JR Employer name Nassau County Amount $40,122.00 Date 09/16/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCARTHY, SHARON P Employer name Rochester Psych Center Amount $40,122.00 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSBERG, CAROLE R Employer name Dept Labor - Manpower Amount $40,121.64 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LEON, RAMONA Employer name Dept of Public Service Amount $40,122.00 Date 02/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDHAM, ALBERT Employer name Appellate Div 1st Dept Amount $40,121.00 Date 05/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, BEATRICE W Employer name New York Public Library Amount $40,119.32 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEFARELLO, RALPH P Employer name Suffolk County Amount $40,120.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, JO-ANN Employer name Crime Victims Compensation Bd Amount $40,120.60 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRITZ, DOROTHY E Employer name Department of Tax & Finance Amount $40,120.89 Date 06/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMSHAW, RANDY P Employer name Altona Corr Facility Amount $40,119.89 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, JACQUELIN Employer name Erie County Amount $40,119.00 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOURT, JOHN J Employer name Central Islip Psych Center Amount $40,119.00 Date 04/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGIVERN, JOHN D Employer name Hudson Corr Facility Amount $40,119.00 Date 04/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTZ, ROBERT D Employer name Town of West Seneca Amount $40,119.00 Date 05/10/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLEON, MICHAEL J Employer name Division of State Police Amount $40,119.00 Date 05/19/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REVERS, RONALD D Employer name Saratoga County Amount $40,118.74 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GELDER, EDWARD D, JR Employer name Great Meadow Corr Facility Amount $40,118.11 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVIER, JOHN Employer name Marcy Correctional Facility Amount $40,117.25 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONIDO, ROXANNE F Employer name City of Newburgh Amount $40,117.20 Date 07/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ORTIZ, MIGUEL A Employer name Edgecombe Corr Facility Amount $40,118.04 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHL, ROBERT T Employer name Saratoga County Amount $40,117.60 Date 10/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JOHN L Employer name Morrisville-Eaton CSD Amount $40,118.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORA, NICHOLAS C Employer name Schenectady County Amount $40,117.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTED, DAVID S Employer name City of Newburgh Amount $40,116.93 Date 06/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOHLER, BARBARA R Employer name Off of the State Comptroller Amount $40,117.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULP, WILLIAM Employer name Monroe County Amount $40,117.00 Date 12/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERYS, CHARLES J Employer name Kenmore Town-Of Tonawanda UFSD Amount $40,116.39 Date 07/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCK, DANA J Employer name Orleans Corr Facility Amount $40,116.20 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROKING, EMMA L Employer name Department of Tax & Finance Amount $40,116.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONYEA, JANICE L Employer name Sunmount Dev Center Amount $40,116.05 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, LAWRENCE J Employer name Ninth Judicial Dist Amount $40,116.57 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETCHELL, STEVEN Employer name Mt Mcgregor Corr Facility Amount $40,115.95 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, VERNICE A Employer name Department of Motor Vehicles Amount $40,115.51 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARECEK, JOHN P Employer name Onondaga County Amount $40,116.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, RAY G, JR Employer name Dept Transportation Region 1 Amount $40,115.00 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, LYNETTE A Employer name Housing Finance Agcy Amount $40,115.47 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYBOLT, GLENN W Employer name Gowanda Correctional Facility Amount $40,115.06 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, PATRICK Employer name Suffolk County Amount $40,115.00 Date 05/26/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOHMAN, WILLIAM C Employer name Monroe County Amount $40,115.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, SUSAN L Employer name Western New York DDSO Amount $40,114.77 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBERT, EILEEN M Employer name Deer Park Fire District #14 Amount $40,114.44 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECTOR, JAY D Employer name Mexico CSD Amount $40,114.28 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, E DEBORAH Employer name Binghamton Childrens Services Amount $40,113.08 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, TERRILL R Employer name Division of State Police Amount $40,114.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WITKOWSKI, BRENDA M Employer name Orleans Corr Facility Amount $40,114.23 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENDORF, WALTER Employer name Town of Hempstead Amount $40,114.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVELLE, NORMAN C Employer name Clinton Corr Facility Amount $40,113.13 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, PATRICK R Employer name SUNY College Technology Delhi Amount $40,112.86 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERSON, CHARLES Employer name Port Authority of NY & NJ Amount $40,112.95 Date 04/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULDING, MARK A Employer name Western New York DDSO Amount $40,112.36 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIA, DAVID M, JR Employer name Cattaraugus County Amount $40,112.26 Date 01/07/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, PATRICK J Employer name Groveland Corr Facility Amount $40,111.76 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON-REED, MARY E Employer name Camp Georgetown Corr Facility Amount $40,111.41 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, DARLENE Employer name Lincoln Corr Facility Amount $40,111.35 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANDEE, BRIAN W Employer name Oswego County Amount $40,110.69 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, WILLIAM J Employer name City of Troy Amount $40,109.88 Date 01/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELLINS, SHELIA Employer name Pilgrim Psych Center Amount $40,110.71 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, WOODROE Employer name City of Mount Vernon Amount $40,110.98 Date 09/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMOYNE, DAVID G Employer name Village of Macedon Amount $40,109.15 Date 04/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATCHIN, CHARLES F Employer name Onondaga County Amount $40,110.71 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURLAND, JANE L Employer name Nassau County Amount $40,108.97 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, JOHN J Employer name NYS Higher Education Services Amount $40,108.03 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, EDWARD H Employer name State Insurance Fund-Admin Amount $40,108.00 Date 10/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, ROBERT J Employer name Marcy Correctional Facility Amount $40,108.32 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, STANLEY Employer name Dept Labor - Manpower Amount $40,108.30 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGAN, EVA M Employer name Ninth Judicial Dist Amount $40,108.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, JOANN Employer name Mohawk Correctional Facility Amount $40,107.10 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, WAYNE C Employer name New York Public Library Amount $40,106.75 Date 12/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, SUSAN Employer name Office of Mental Health Amount $40,107.01 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMANN, ELROI E Employer name Dpt Environmental Conservation Amount $40,106.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, MICHAEL O Employer name Town of Queensbury Amount $40,106.48 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, BEVERLY ANN Employer name Supreme Court Clks & Stenos Oc Amount $40,106.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENS, PAUL E, JR Employer name Town of Brighton Amount $40,107.00 Date 04/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, DONNA Employer name Clinton Corr Facility Amount $40,105.97 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUNTY, ROBERT L Employer name Mt Mcgregor Corr Facility Amount $40,106.84 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, MICHAEL S Employer name Fishkill Corr Facility Amount $40,104.74 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTI, PETER J Employer name Coxsackie Corr Facility Amount $40,104.61 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRDLESTONE, BRYAN W Employer name Lackawanna Mun Housing Auth Amount $40,105.91 Date 08/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGYEMANG, GEOFFREY A Employer name SUNY Health Sci Center Brooklyn Amount $40,104.48 Date 12/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINONE, STEPHEN A Employer name Fourth Jud Dept - Nonjudicial Amount $40,104.78 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, THOMAS J Employer name Nassau County Amount $40,104.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, DANIEL R Employer name City of Rochester Amount $40,105.00 Date 07/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLETTE, ALLEN J Employer name 10th Judicial District Nassau Nonjudicial Amount $40,103.79 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GESEL, DENNIS J Employer name City of Buffalo Amount $40,103.85 Date 10/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYSKADLO, ROBERT M Employer name Department of Transportation Amount $40,104.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, PATRICK E Employer name City of Middletown Amount $40,102.87 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAGLIN, DAVID R Employer name City of Ithaca Amount $40,103.37 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONETY, BRIAN G Employer name Washington Corr Facility Amount $40,102.65 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECOR, PETER C Employer name Dept Labor - Manpower Amount $40,103.00 Date 02/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, LYNN M Employer name Dept of Correctional Services Amount $40,102.01 Date 02/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARYLLA, LAWRENCE M Employer name Suffolk County Amount $40,102.51 Date 06/25/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOVER, PENNY L Employer name Office of General Services Amount $40,102.32 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNUTT, CAROLA Employer name Woodbourne Corr Facility Amount $40,100.38 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, MARILYN A Employer name Westchester Health Care Corp Amount $40,101.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKE, LEANDER Employer name Rockland Psych Center Amount $40,100.06 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUTH, RICHARD K, JR Employer name SUNY Buffalo Amount $40,101.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, HOLLIS C Employer name Newark CSD Amount $40,100.25 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DOROTHY J Employer name Nassau Health Care Corp Amount $40,100.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, TIMOTHY M Employer name Erie County Amount $40,100.33 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBRAGD, JOSEPHINE Employer name Erie County Amount $40,099.29 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTAN, TODD A Employer name BOCES-Del Chenang Madis Otsego Amount $40,100.06 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, JOHN M Employer name Fulton Corr Facility Amount $40,099.18 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERLIN, RICHARD S Employer name Empire State Development Corp Amount $40,099.00 Date 11/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVILACQUA, ANNA M Employer name Harrison CSD Amount $40,099.84 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, KAREN M Employer name Office of General Services Amount $40,100.00 Date 03/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINZEL, WILLIAM G Employer name Downstate Corr Facility Amount $40,098.36 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NGO, COLUMBUS Y Employer name Nassau Health Care Corp Amount $40,098.00 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PAOLA, JACK A Employer name Nassau County Amount $40,098.58 Date 08/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHRISTIANO, WILLIAM M Employer name Albany Housing Authority Amount $40,097.27 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOEDTEL, BARBARA J Employer name Off of the State Comptroller Amount $40,097.25 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKHARD, MAUREEN Employer name Port Authority of NY & NJ Amount $40,096.00 Date 01/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIFANO, ANTHONY J Employer name Finger Lakes DDSO Amount $40,096.81 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BARBARA G Employer name State Insurance Fund-Admin Amount $40,096.42 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, JOHN P, JR Employer name Port Authority of NY & NJ Amount $40,097.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYE, ERNEST J, JR Employer name Johnstown City School Dist Amount $40,096.20 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, CONRAD C Employer name New Rochelle City School Dist Amount $40,095.95 Date 10/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, JOSEPH F Employer name Department of Law Amount $40,096.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER-EL, DAVID Employer name Dept Labor - Manpower Amount $40,095.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPRYSKO, OREST J Employer name Office of Mental Health Amount $40,095.00 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, JOHN J Employer name Mid-Hudson Psych Center Amount $40,095.14 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIZAN, BRUCE C Employer name Greater Binghamton Health Cntr Amount $40,095.61 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIEJEWSKI, STEPHEN A Employer name West Islip UFSD Amount $40,094.92 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCULLI, LINDA F Employer name Town of Oyster Bay Amount $40,094.50 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JOHN T Employer name Village of Scarsdale Amount $40,095.00 Date 10/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDNICK, JEANNE E Employer name Children & Family Services Amount $40,095.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, TIMOTHY A Employer name Dept Labor - Manpower Amount $40,094.41 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARK A Employer name Nassau County Amount $40,094.00 Date 03/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSEKNECHT, PAUL W Employer name Genesee St Park And Rec Regn Amount $40,093.25 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOFOD, KENNETH J Employer name BOCES-Monroe Orlean Sup Dist Amount $40,094.08 Date 05/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, DOROTHY A Employer name Port Authority of NY & NJ Amount $40,092.00 Date 01/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIPS, CLIFFORD B, JR Employer name Pulaski CSD Amount $40,093.00 Date 08/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CREE, MAXINE Employer name Buffalo Psych Center Amount $40,092.46 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, GEORGE E Employer name Copiague UFSD Amount $40,094.19 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRRELLI, RONALD R Employer name Town of East Hampton Amount $40,091.17 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORSMAN, MARY E Employer name Department of Health Amount $40,091.62 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, MARK W Employer name Clinton Corr Facility Amount $40,092.58 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERS, JAMES C Employer name Department of Health Amount $40,090.94 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALPINSKI, DONALD S Employer name New York State Assembly Amount $40,091.88 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALEWSKI, GARY L Employer name Niagara County Amount $40,091.11 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, JAMES J Employer name Suffolk County Amount $40,091.02 Date 10/23/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROVELLO, ANTONIA E Employer name Village of Port Chester Amount $40,090.74 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELL, ROBERT J Employer name NYS Power Authority Amount $40,090.73 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, ROBIN Employer name Washington Corr Facility Amount $40,089.88 Date 06/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, GARY L Employer name Oswego County Amount $40,090.08 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMSTOCK, BARBARA J Employer name Supreme Court Clks & Stenos Oc Amount $40,090.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUMILIO, FRED Employer name Marcy Correctional Facility Amount $40,090.26 Date 02/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, MICHAEL Employer name City of New Rochelle Amount $40,089.44 Date 07/19/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANGUSO, RUSSELL D Employer name Town of Evans Amount $40,089.50 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASHMAN, THERESA M Employer name Ninth Judicial Dist Amount $40,089.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLASSON, RODNEY K Employer name Jamestown City School Dist Amount $40,089.19 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLE, RONALD M Employer name Hutchings Psych Center Amount $40,089.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGSTROM, JOHN A Employer name Department of Transportation Amount $40,089.00 Date 04/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDDY, VINCENT P Employer name City of New Rochelle Amount $40,089.00 Date 02/24/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHOOK, WILSON R Employer name Town of Poughkeepsie Amount $40,088.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOVER, EDWARD E Employer name Department of Motor Vehicles Amount $40,088.54 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIBFRIED, F CHRIS Employer name Suffolk County Amount $40,088.00 Date 02/18/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, ROBERT M Employer name Dutchess County Amount $40,088.18 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALMAN, NEIL Employer name NY School For The Deaf Amount $40,088.00 Date 09/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGNETTO, GEORGE H Employer name Broome County Amount $40,087.61 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, LOUIS J Employer name Nassau County Amount $40,087.00 Date 01/07/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, ROBERTA A Employer name Schenectady County Amount $40,087.25 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZUBA, JOHN J Employer name Niagara Frontier Trans Auth Amount $40,087.02 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLSOM, ROGER S Employer name Town of Fine Amount $40,087.50 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHELBERGER, ROBERT C Employer name Orleans Corr Facility Amount $40,087.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, HENRY Employer name Nassau County Amount $40,086.69 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, DAVID J Employer name Town of Amherst Amount $40,086.25 Date 11/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGLIAFERRI, LAUREN L Employer name Rochester Psych Center Amount $40,086.24 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, AVA M Employer name Rochester Psych Center Amount $40,086.14 Date 02/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, FRANCINE Employer name Dpt Environmental Conservation Amount $40,086.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANFORD, MARTHA S Employer name Monroe County Amount $40,085.49 Date 08/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULOTTA, MICHAEL J Employer name Orange County Amount $40,085.61 Date 03/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, WAYNE E Employer name City of Cohoes Amount $40,085.55 Date 05/08/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURTON, CATHIE L Employer name Attica Corr Facility Amount $40,085.78 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGMAN, STEPHEN R Employer name City of Rochester Amount $40,085.49 Date 01/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, INDIA W Employer name Brooklyn Public Library Amount $40,084.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGHESE, SOSAMMA Employer name Nassau Health Care Corp Amount $40,085.16 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLES, DIANE M Employer name SUNY Buffalo Amount $40,083.45 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMENIUK, JUDITH S Employer name Central NY St Pk And Rec Regn Amount $40,083.58 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, DONALD A Employer name New York State Assembly Amount $40,083.82 Date 12/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALLARO, MARK Employer name Orchard Park CSD Amount $40,082.06 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALD, ROBERT E Employer name Niagara Falls Pub Water Auth Amount $40,083.35 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISSON, BRETA C Employer name SUNY College at Cortland Amount $40,082.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, CHARLES Employer name Longwood CSD at Middle Island Amount $40,083.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, MICHAEL F Employer name Mohawk Correctional Facility Amount $40,081.01 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROKOPEC, GARY B Employer name Elmira Corr Facility Amount $40,081.34 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARD, DENNIS Employer name City of Albany Amount $40,083.00 Date 10/11/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROCK, ROBERT B Employer name Hudson Valley DDSO Amount $40,081.85 Date 08/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRINELLI, PAUL G Employer name City of Niagara Falls Amount $40,081.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, JAMES M Employer name Ogdensburg Corr Facility Amount $40,080.95 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID C Employer name Village of Brockport Amount $40,081.00 Date 12/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, KERRY J Employer name Westchester Health Care Corp Amount $40,080.97 Date 04/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLAN, WARREN W Employer name Green Haven Corr Facility Amount $40,080.90 Date 08/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, JUDSON T Employer name Dpt Environmental Conservation Amount $40,081.00 Date 08/28/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BORKOWSKI, EDWARD R Employer name Dept of Agriculture & Markets Amount $40,080.24 Date 10/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EANNETTA, NANCY T Employer name Cornell University Amount $40,080.76 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENHAUER, WILLIAM E Employer name Wappingers CSD Amount $40,080.00 Date 08/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTOWSKI, WILLIAM A Employer name State Insurance Fund-Admin Amount $40,080.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, TIMOTHY E Employer name City of Elmira Amount $40,079.60 Date 01/07/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHNALZER, MARY E Employer name Appellate Div 2nd Dept Amount $40,079.49 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKERSON, JOAN M Employer name Newburgh City School Dist Amount $40,079.17 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SANDRA J Employer name SUNY College at Buffalo Amount $40,079.44 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, ARTHUR Employer name Erie County Amount $40,079.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, THOMAS G Employer name Downstate Corr Facility Amount $40,079.00 Date 05/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEITRICH, MARGARET A Employer name Department of Health Amount $40,079.96 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SOCIO, STACEY E Employer name Central NY DDSO Amount $40,078.11 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSEY, EDWARD K Employer name Town of Eastchester Amount $40,079.00 Date 10/12/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLOGG, KENNETH A Employer name Cohoes City School Dist Amount $40,077.75 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROSKOSKI, CHRISTINE M Employer name Town of Southold Amount $40,077.58 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, JOHN M Employer name Temporary & Disability Assist Amount $40,077.56 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVE, MICHAEL E Employer name Dpt Environmental Conservation Amount $40,077.05 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNETT, LINDA M Employer name Monroe County Amount $40,076.00 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEAKIS, ANN M Employer name Cattaraugus County Amount $40,078.53 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDAZZO, MARGARET M Employer name Hutchings Psych Center Amount $40,076.00 Date 09/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTER, ALVIN D Employer name Downstate Corr Facility Amount $40,076.00 Date 05/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSCHANTRE, MARTHA T Employer name Central NY DDSO Amount $40,075.52 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLER, DORIS Employer name South Beach Psych Center Amount $40,076.21 Date 04/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIENERT, ERIC T Employer name Clinton Corr Facility Amount $40,075.25 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPMAN, JAMES A Employer name Taconic Corr Facility Amount $40,075.20 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, DANIEL J Employer name Massapequa UFSD Amount $40,075.17 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRIANNI, DAVID A Employer name Allegany County Amount $40,074.62 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, JOHN F Employer name Downstate Corr Facility Amount $40,075.19 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOVE, VELMA G Employer name Pilgrim Psych Center Amount $40,074.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDRICKS, RAYMOND C Employer name Manhattan Psych Center Amount $40,074.58 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMANI, BEVERLY A Employer name Gowanda Correctional Facility Amount $40,073.79 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURLAK, SUSAN A Employer name Dept Labor - Manpower Amount $40,073.34 Date 03/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIMS, LAWRENCE C Employer name Suffolk County Amount $40,074.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, LEONARD C Employer name Onondaga County Amount $40,074.00 Date 07/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFANY, APRIL M Employer name Central NY DDSO Amount $40,073.92 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREYER, SCOTT R Employer name Wyoming Corr Facility Amount $40,073.25 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHAI, GRACEY Employer name Westchester Health Care Corp Amount $40,073.28 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEROKEY, STEPHEN M Employer name Department of Health Amount $40,073.12 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITANO, MARK J Employer name City of Cortland Amount $40,072.86 Date 10/02/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLASER, BURKE M Employer name City of Buffalo Amount $40,072.56 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, MICHAEL R Employer name Department of Law Amount $40,073.00 Date 03/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERUZZI, ROBERT A Employer name Dept Transportation Reg 2 Amount $40,073.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PAUL A Employer name Downstate Corr Facility Amount $40,073.15 Date 07/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, PATRICIA E Employer name Thruway Authority Amount $40,072.94 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTTO, PAUL J Employer name Department of State Amount $40,072.72 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MICHAEL E, JR Employer name Town of Niskayuna Amount $40,072.28 Date 07/13/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COWAN, ROBERT G Employer name Cornell University Amount $40,071.86 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANEZ, ANNE J Employer name Pilgrim Psych Center Amount $40,071.19 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIVULICH, JOAN E Employer name Yonkers City School Dist Amount $40,071.18 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPKER, DONALD A Employer name Cornell University Amount $40,072.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSOM, LYNN M LAUZON Employer name Department of Health Amount $40,072.18 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, JANET R Employer name Town of Yorktown Amount $40,071.12 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, JEAN B Employer name Pilgrim Psych Center Amount $40,071.00 Date 03/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEBBINS, JOHN A Employer name Cayuga Correctional Facility Amount $40,070.77 Date 07/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, MARTIN E Employer name Division of State Police Amount $40,071.00 Date 12/24/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARTUSA, CATERINA Employer name Central Islip UFSD Amount $40,069.42 Date 05/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLON, PATRICIA A Employer name SUNY Buffalo Amount $40,070.04 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VALKENBURG, THOMAS J Employer name Dept Labor - Manpower Amount $40,070.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORNBAU, MARLISE L Employer name Phelps Clifton Springs CSD Amount $40,070.80 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKELEWICZ, JOHN W Employer name Capital District DDSO Amount $40,070.49 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, WALTER E Employer name Town of Mount Kisco Amount $40,069.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BLANC, ARTHUR D Employer name Department of Transportation Amount $40,069.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHNER, WILLIAM V Employer name Suffolk County Amount $40,068.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERSSON, JAN B Employer name Greene Corr Facility Amount $40,068.55 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, PATRICIA Employer name Westchester Health Care Corp Amount $40,068.05 Date 04/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERDIN, ELAINE Employer name Orange County Amount $40,067.72 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALINN, HARRY A Employer name Elmira Corr Facility Amount $40,067.84 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOURT, RAYMOND W Employer name Village of Hempstead Amount $40,067.00 Date 10/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMAL, KALIMAH S Employer name NYC Family Court Amount $40,067.14 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOYNARSKI, ROBERT G Employer name Monroe County Wtr Authority Amount $40,067.00 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZULLO, VINCENT J Employer name Nassau County Amount $40,066.86 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORMUTH, DAVID R Employer name Division of State Police Amount $40,066.64 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, MARK L Employer name Ogdensburg Corr Facility Amount $40,066.50 Date 07/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLESPIE, ROBERT M Employer name Division of State Police Amount $40,066.00 Date 06/12/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHARDSON, KATHLEEN A Employer name Eastern NY Corr Facility Amount $40,066.00 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMOLKA, CAROL A Employer name Westchester County Amount $40,066.28 Date 02/11/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JANDZINSKA, VERONICA J Employer name Off of the State Comptroller Amount $40,066.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATUCCIO, DONALD Employer name City of Schenectady Amount $40,066.00 Date 09/20/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARNER, THERESA Employer name Middle Country CSD Amount $40,065.95 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DORA L Employer name Pilgrim Psych Center Amount $40,065.65 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTON, BETTY JO Employer name Capital District DDSO Amount $40,064.53 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, MARVIN L Employer name Nassau County Amount $40,065.36 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTAUER, LORRAINE P Employer name Department of Tax & Finance Amount $40,064.72 Date 03/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, THOMAS E Employer name Broome County Amount $40,065.43 Date 06/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, DOROTHY A Employer name Off of the State Comptroller Amount $40,064.00 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, SHIRLEY J Employer name Hudson Valley DDSO Amount $40,063.74 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHBERG, AMY J Employer name Erie County Amount $40,063.53 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ANTHONY L Employer name Division of State Police Amount $40,063.34 Date 07/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPBELL, RICHARD J Employer name Village of Croton-On-Hudson Amount $40,063.00 Date 03/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODSON, PATRICIA A Employer name Temporary & Disability Assist Amount $40,062.82 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARWAK, DONNA M Employer name Workers Compensation Board Bd Amount $40,063.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, JUNE R Employer name Town of Greece Amount $40,063.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALERA, RICHARD E Employer name Hudson Corr Facility Amount $40,062.96 Date 03/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, ROY L Employer name Woodbourne Corr Facility Amount $40,062.56 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEWELL, RUSSELL J Employer name SUNY Health Sci Center Syracuse Amount $40,062.52 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGLIVI, JOHN F Employer name 10th Judicial District Nassau Nonjudicial Amount $40,061.40 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, TERRY L Employer name SUNY Binghamton Amount $40,061.32 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGATO, VINCENT, JR Employer name Erie County Amount $40,062.00 Date 12/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GEORGE A Employer name Fayetteville-Manlius CSD Amount $40,062.00 Date 08/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DOUGLAS H Employer name Town of Grand Island Amount $40,062.00 Date 12/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MARY JANE Employer name Lynbrook UFSD Amount $40,061.04 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIER, ROBERT B Employer name City of Buffalo Amount $40,061.00 Date 07/18/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ASHLEY, MARY LOU Employer name SUNY College Technology Canton Amount $40,061.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIX, STEPHEN H Employer name NYC Family Court Amount $40,061.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, LORRAINE Employer name Creedmoor Psych Center Amount $40,060.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATEDERO, ROBERT J Employer name Suffolk County Amount $40,060.00 Date 01/16/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUMFORD, MARY L PETERSON Employer name Roswell Park Memorial Inst Amount $40,061.00 Date 10/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, CORTHROY S Employer name Bernard Fineson Dev Center Amount $40,060.09 Date 11/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINOVO, JOEL D Employer name Dept Transportation Region 1 Amount $40,060.50 Date 08/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTI, DOROTHY J Employer name New York Public Library Amount $40,059.77 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, ALAN W Employer name Elmira Corr Facility Amount $40,059.63 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, CLIFFORD G, JR Employer name Dept Transportation Region 8 Amount $40,059.60 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZZARD, KENNETH J Employer name SUNY Albany Amount $40,059.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMOSINSKI, JOHN F Employer name City of Yonkers Amount $40,059.00 Date 09/05/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBER, MARK H Employer name Division of State Police Amount $40,059.55 Date 10/19/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURKE, WILLIAM T Employer name Suffolk County Amount $40,059.00 Date 01/23/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, BRIAN B Employer name Willard Drug Treatment Campus Amount $40,059.42 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCCA, VICKI I Employer name Dept Labor - Manpower Amount $40,058.83 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMIENTO, BERNARD J Employer name Taconic Corr Facility Amount $40,058.00 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIS, CAROLYN E Employer name Department of Tax & Finance Amount $40,059.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, JOSEPH A Employer name Division of Parole Amount $40,057.63 Date 08/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADLE, VIRGINIA C Employer name Creedmoor Psych Center Amount $40,057.61 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JOHN G Employer name City of Yonkers Amount $40,058.00 Date 10/03/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEDISCO, THOMAS Employer name Office of General Services Amount $40,057.45 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE COOK, ROBERT J Employer name City of Rochester Amount $40,056.46 Date 10/24/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADLEY, ANNE L Employer name Gowanda Correctional Facility Amount $40,056.41 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KELLER, DENNIS G Employer name Wende Corr Facility Amount $40,057.58 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZO, PEGGY A Employer name Patchogue-Medford UFSD Amount $40,057.53 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYSER, JAMES Employer name Helen Hayes Hospital Amount $40,056.24 Date 09/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCH, DAREN C Employer name City of Elmira Amount $40,056.11 Date 08/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRISON, LAURA F Employer name Dept of Agriculture & Markets Amount $40,056.35 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARJORIE L Employer name Dept Labor - Manpower Amount $40,055.25 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, MITCHELL J Employer name Port Authority of NY & NJ Amount $40,056.00 Date 11/23/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HICKS, DEBORAH A Employer name Lawrence UFSD Amount $40,055.12 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRETE, JOHN V Employer name Dept Transportation Region 6 Amount $40,056.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCH, MICHAEL J Employer name Monroe County Amount $40,055.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURIN, JEAN M Employer name Hudson Valley DDSO Amount $40,055.00 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMALEWICZ, ROBERT J Employer name Office of General Services Amount $40,053.15 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYATT, MARJORIE L Employer name Education Department Amount $40,054.43 Date 08/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EZELL, RICHARD E Employer name Marcy Correctional Facility Amount $40,054.61 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, MARILYN Employer name New York Public Library Amount $40,052.43 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEAR, ROBERT D Employer name Finger Lakes DDSO Amount $40,054.39 Date 01/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRRINCIONE, PETER P Employer name Hartsdale Fire Dist Commission Amount $40,053.00 Date 05/03/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEAVER, WILLIAM C Employer name Town of Clay Amount $40,053.00 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, HOWARD J Employer name Buffalo Psych Center Amount $40,052.61 Date 04/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, LILLIAN G Employer name Nassau County Amount $40,052.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSEY, CHARLES R Employer name Dept Transportation Region 1 Amount $40,052.00 Date 04/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUCCO, HENRY M Employer name City of Schenectady Amount $40,051.32 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, KENNETH W Employer name Dept Transportation Region 4 Amount $40,052.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANDREW, ROLLAND F Employer name Riverview Correction Facility Amount $40,051.82 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLATH, NANCY L Employer name Department of Tax & Finance Amount $40,051.58 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, RICHARD J Employer name Temporary & Disability Assist Amount $40,050.74 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOPF, EDWARD F Employer name South Huntington UFSD Amount $40,050.41 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, WILLIAM H Employer name Nassau County Amount $40,051.00 Date 03/07/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, RICHARD W Employer name Dept Transportation Region 5 Amount $40,049.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, FRANCIS E Employer name Franklin Corr Facility Amount $40,049.54 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUFANO, CARLO Employer name Children & Family Services Amount $40,049.43 Date 10/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, WILLIAM R Employer name Onondaga County Amount $40,048.73 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, CRAIG A Employer name Office of General Services Amount $40,049.48 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GREGORY W Employer name Greene Corr Facility Amount $40,048.36 Date 07/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKIN, PATRICIA A Employer name Nassau Health Care Corp Amount $40,048.80 Date 06/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, BRIAN P Employer name Village of Scarsdale Amount $40,049.00 Date 09/28/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, ROBERT J, JR Employer name Mohawk Correctional Facility Amount $40,048.20 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARONOFF, GAIL T Employer name Oceanside UFSD Amount $40,048.29 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, BARRY J Employer name Franklin Corr Facility Amount $40,047.68 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, GAYLE L Employer name Ontario County Amount $40,047.45 Date 05/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERVE, FRANCOISE C Employer name Office For Technology Amount $40,047.32 Date 09/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFOH, JOHN P Employer name Town of Mamaroneck Amount $40,048.00 Date 06/20/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALSH, KEVIN Employer name Auburn Corr Facility Amount $40,047.90 Date 06/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONMAKER, ELWIN L Employer name Ulster County Amount $40,046.95 Date 03/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOOKS, KATHERINE G Employer name SUNY Albany Amount $40,046.53 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BELLO, ARLENE S Employer name Dept of Correctional Services Amount $40,047.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILBOWITZ, IRWIN M Employer name Supreme Court Justices Amount $40,047.00 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARVENT, SHARON Employer name Hudson Valley DDSO Amount $40,046.04 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, JUDITH A Employer name Western New York DDSO Amount $40,046.17 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMONTI, VINCENT S Employer name Newburgh City School Dist Amount $40,046.00 Date 02/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHLENBACHER, KATHLEEN M Employer name Livingston County Amount $40,046.37 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIBERT, HARRY W, III Employer name Saratoga County Amount $40,045.94 Date 09/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPROCKI, RUTH A Employer name Fourth Jud Dept - Nonjudicial Amount $40,046.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEISTHAMEL, JAMES E Employer name Mid-State Corr Facility Amount $40,044.86 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCONE, DOMENICO Employer name Chappaqua CSD Amount $40,045.27 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, JAMES A Employer name Port Authority of NY & NJ Amount $40,045.00 Date 07/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPARELLI, CAMILLO Employer name East Rockaway UFSD Amount $40,042.56 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIAN, FRANCES J Employer name Onondaga County Amount $40,043.91 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, GREGORY J Employer name Office of General Services Amount $40,043.76 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREMMINS, PATRICK J Employer name Capital District DDSO Amount $40,042.24 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOHLBERG, EMMA Employer name Off of the State Comptroller Amount $40,042.00 Date 10/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITCHEN, MICHAEL H Employer name Dept of Correctional Services Amount $40,043.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, CARL A Employer name Dept Transportation Region 3 Amount $40,041.87 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, TIMOTHY J Employer name Downstate Corr Facility Amount $40,041.19 Date 10/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVAGAN, JAMES M Employer name Div Housing & Community Renewl Amount $40,041.19 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, SHIRLEY I Employer name NYS Teachers Retirement System Amount $40,040.55 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACHIM, MARK J Employer name Onondaga County Amount $40,040.86 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLAK, MICHAEL V Employer name Oneida Herkimer Sol Wst Mg Aut Amount $40,040.83 Date 05/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSHAL, SHARON E Employer name Erie County Amount $40,040.66 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDEPHE, MICHAEL C Employer name Clinton Corr Facility Amount $40,039.74 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHYDE, BRYAN R Employer name Marcy Correctional Facility Amount $40,039.65 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, JOAN H Employer name Suffolk County Amount $40,040.00 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WING, SALLY M Employer name Wyoming County Amount $40,040.00 Date 07/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPPO, MARSHALL M Employer name Westchester County Amount $40,039.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, BRIAN R Employer name Town of Orangetown Amount $40,039.00 Date 01/11/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED, CATHERINE M Employer name Rockland Psych Center Amount $40,039.33 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETT, WILLIAM P Employer name Office of General Services Amount $40,038.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAUBARD, SIDNEY S Employer name Southport Correction Facility Amount $40,038.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCALE, JOHN F Employer name Westchester County Amount $40,038.32 Date 02/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGHT, JOHN M Employer name Village of Highland Falls Amount $40,038.96 Date 04/21/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEIDMAN, DAVID H, JR Employer name Willard Drug Treatment Campus Amount $40,037.55 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, FRANCIS J Employer name Suffolk County Amount $40,038.00 Date 07/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUDONIS, ELIZABETH A Employer name Monroe County Amount $40,037.84 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUIG, RICARDO C Employer name Fulton Corr Facility Amount $40,037.00 Date 05/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, KEITH J Employer name Department of Transportation Amount $40,037.46 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCARINI, VICTORIA M Employer name Dutchess County Amount $40,036.48 Date 09/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMM, JOSEPH J Employer name Dept Transportation Region 10 Amount $40,037.00 Date 08/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOY, JOHNNY V Employer name Cape Vincent Corr Facility Amount $40,036.05 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, LINDA G Employer name Ulster Correction Facility Amount $40,036.38 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIRENZE, JOSEPH, JR Employer name Dept Transportation Region 3 Amount $40,037.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, JOHN D Employer name Division of Parole Amount $40,036.33 Date 12/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, MARTHA E Employer name Suffolk County Amount $40,035.77 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ROBERTS, MARGARET Employer name Eastern NY Corr Facility Amount $40,035.62 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANNA, LOUIS Employer name Port Authority of NY & NJ Amount $40,036.00 Date 09/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYER, NANCY Employer name Suffolk OTB Corp Amount $40,035.28 Date 08/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURD, JEFFREY R Employer name Attica Corr Facility Amount $40,035.21 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVLOVIC, STEVEN J Employer name Beacon Housing Authority Amount $40,034.93 Date 11/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOW, TIMOTHY J Employer name Wende Corr Facility Amount $40,034.81 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASKERBERG, ALBERT E, JR Employer name Rockland County Amount $40,035.00 Date 07/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, ROY T, JR Employer name City of Rochester Amount $40,035.00 Date 06/27/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOLETT, BARBARA Employer name Buffalo Psych Center Amount $40,034.99 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLIMMANN, DEBORAH J Employer name Long Island Dev Center Amount $40,034.76 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENZA, JOSEPH Employer name Nassau County Amount $40,034.50 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MONICA, KAREN M Employer name Finger Lakes DDSO Amount $40,034.54 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLO, ROBERT L Employer name City of Utica Amount $40,034.00 Date 03/12/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KER, RHODA Employer name Long Island Dev Center Amount $40,034.00 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODY, JASPER F Employer name Green Haven Corr Facility Amount $40,033.50 Date 08/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELINI, RONALD L Employer name Western New York DDSO Amount $40,033.45 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEOD, MARIE D Employer name SUNY Buffalo Amount $40,033.66 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, MALCOLM C Employer name Onondaga County Amount $40,033.21 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEREC, MARY M Employer name W NY Veterans Home at Batavia Amount $40,033.08 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEUING, THOMAS H Employer name Thruway Authority Amount $40,032.95 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, LYNN L Employer name Taconic DDSO Amount $40,032.77 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, DONNA M Employer name Department of Tax & Finance Amount $40,032.07 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, JAMES R Employer name City of Rochester Amount $40,032.00 Date 03/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLETT, JOHN F Employer name Newburgh City School Dist Amount $40,032.51 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, ELIZABETH Employer name Westchester County Amount $40,032.62 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, DAVID E Employer name Town of Babylon Amount $40,032.21 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATON, LYNN H Employer name Jasper-Troupsburg CSD Amount $40,031.57 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECHNER, PETER J Employer name Metropolitan Trans Authority Amount $40,032.00 Date 10/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERRONE, JOSEPH G Employer name Monticello CSD Amount $40,031.82 Date 04/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIZZI, RICHARD E Employer name Department of Tax & Finance Amount $40,031.00 Date 06/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUR, DAVID E Employer name Off of the State Comptroller Amount $40,031.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE-HILLIS, PHYLLIS M Employer name Hunter-Tannersville CSD Amount $40,031.49 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KATHY L Employer name Fairport CSD Amount $40,031.13 Date 01/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, JEFFREY J Employer name City of Binghamton Amount $40,030.14 Date 11/19/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIANCHINI, RICHARD Q Employer name City of Yonkers Amount $40,030.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIRSKY, MICHAEL E Employer name Education Department Amount $40,030.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTWRIGHT, BEVERLY H Employer name Monterey Shock Incarc Corr Fac Amount $40,030.28 Date 05/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, JAN R Employer name Village of Walden Amount $40,030.54 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATEO, SARAH E Employer name Pilgrim Psych Center Amount $40,029.08 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMER, EVELYN L Employer name Nassau Health Care Corp Amount $40,030.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENGENBERGER, JANICE A Employer name Hudson River Psych Center Amount $40,028.88 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, BRUCE A Employer name Town of Cortlandville Amount $40,028.87 Date 07/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, ROSALIE W Employer name Bedford Hills Corr Facility Amount $40,029.00 Date 01/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, JOHN M Employer name Town of Warwick Amount $40,029.00 Date 04/26/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEANEY, JAMES M Employer name Div Military & Naval Affairs Amount $40,028.70 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZMAN, WILLIAM M Employer name Brooklyn DDSO Amount $40,027.97 Date 04/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORNFELD, DEBOARH L R Employer name Greece CSD Amount $40,027.44 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP