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 FOLEY, JOANN K Employer name BOCES Eastern Suffolk Amount $36,795.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, ANDREA E Employer name Auburn Corr Facility Amount $36,794.22 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLAN, SHEILA C Employer name Westchester County Amount $36,794.23 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARILYN L Employer name BOCES-Cattaraugus Erie Wyoming Amount $36,794.41 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISONE, IDA L Employer name Office For The Aging Amount $36,794.00 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLIVER, IRVING H Employer name Town of Huntington Amount $36,794.07 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALOVINI, THERESE L Employer name NYS Power Authority Amount $36,794.00 Date 07/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERVILLE, HAROLD E Employer name Town of Babylon Amount $36,793.00 Date 11/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, WILLIAM Employer name Dpt Environmental Conservation Amount $36,793.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENIG, DONALD D Employer name Village of Rockville Centre Amount $36,793.00 Date 07/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FYLES, LAURIE N Employer name City of Rochester Amount $36,794.00 Date 05/21/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, SUSAN Employer name Nassau County Amount $36,793.21 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, MARY W Employer name Dept Labor - Manpower Amount $36,792.46 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROURKE, JUDITH A Employer name Office For Technology Amount $36,792.39 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, KAREN Employer name Education Department Amount $36,793.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVAN, EDWARD P Employer name NYC Civil Court Amount $36,792.65 Date 01/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINN, REGINALD D Employer name Ninth Judicial Dist Amount $36,792.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, MARTIN J Employer name Nassau County Amount $36,792.00 Date 02/28/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLASKI, WILLIAM A, JR Employer name Onondaga County Amount $36,792.36 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JESSE L Employer name Palisades Interstate Pk Commis Amount $36,791.40 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAR, LELAND E Employer name Watertown Corr Facility Amount $36,791.32 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTMAN, GEORGE F, JR Employer name Taconic DDSO Amount $36,792.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, PRISCILLA E Employer name Patchogue-Medford Pub Library Amount $36,791.72 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIFFRINGER, DANIEL P Employer name Wyoming Corr Facility Amount $36,791.03 Date 10/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, GARY JAMES Employer name Division of State Police Amount $36,791.00 Date 06/09/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPENCER, JEAN Employer name Warren County Amount $36,790.77 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYBART, STEVEN L Employer name Town of Ellicott Amount $36,790.45 Date 01/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAWFORD, BONNIE RUTH Employer name Rochester Psych Center Amount $36,790.98 Date 07/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, THOMAS A, JR Employer name Division of State Police Amount $36,791.00 Date 05/26/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THYRRING, RICHARD P Employer name Town of Waterford Amount $36,790.96 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, GEORGE M Employer name Department of Tax & Finance Amount $36,790.00 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGIRR, MOLLY Employer name Erie County Amount $36,790.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYED, HUMAYUN Employer name Hsc at Brooklyn-Hospital Amount $36,790.00 Date 02/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROETT, CARLISLE M Employer name Creedmoor Psych Center Amount $36,790.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, JULIO Employer name Chappaqua CSD Amount $36,790.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, RUTH C Employer name Education Department Amount $36,789.16 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, PATRICIA M Employer name Bedford Hills Corr Facility Amount $36,789.47 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, STEPHANIE Employer name Bronx Psych Center Children Amount $36,788.84 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JESSE L Employer name Finger Lakes DDSO Amount $36,789.93 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CELLE, DAVID J Employer name City of Mechanicville Amount $36,789.17 Date 09/20/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CILIO, JOHN Employer name Suffolk County Amount $36,788.40 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALCIK, DOREEN L Employer name NYS Higher Education Services Amount $36,788.68 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRIACCIO, ROSEMARIE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $36,788.00 Date 08/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACHOWICZ, DENNIS P Employer name Town of Cheektowaga Amount $36,788.56 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, NANCY J Employer name Elmira Childrens Services Amount $36,788.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIPP, RICHARD N Employer name Nassau County Amount $36,788.00 Date 01/27/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTALBANO, JOHN Employer name Suffolk County Amount $36,788.00 Date 02/05/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAULY, HENRY Employer name City of Buffalo Amount $36,788.00 Date 06/16/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALOP, ELLEN C Employer name Temporary & Disability Assist Amount $36,788.00 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, GWENDOLYN Employer name Temporary & Disability Assist Amount $36,787.98 Date 08/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTTI, LAURA T Employer name Harrison CSD Amount $36,787.92 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, NANCY D Employer name Finger Lakes DDSO Amount $36,787.65 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, BARBARA M Employer name Dept of Economic Development Amount $36,787.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIS, ELEANOR M Employer name Hauppauge UFSD Amount $36,787.00 Date 10/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, MICHAEL J Employer name SUNY College Technology Alfred Amount $36,785.75 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMELZER, GARY W Employer name Erie County Amount $36,786.33 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOBIANCO, NANCY V Employer name Glen Cove City School Dist Amount $36,785.46 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, JUDITH A Employer name Finger Lakes DDSO Amount $36,786.06 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, HAROLD A Employer name Division of State Police Amount $36,785.00 Date 09/30/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRASHER, KEVIN H Employer name Cape Vincent Corr Facility Amount $36,785.46 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDEN, MARTIN E Employer name Chautauqua County Amount $36,785.00 Date 01/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISSAH, THEONILLA A Employer name Nassau Health Care Corp Amount $36,785.21 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JOYCE J Employer name Long Island Dev Center Amount $36,785.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOURIHAN, SANDRA L Employer name Monroe County Wtr Authority Amount $36,784.23 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULD, MICHAEL M Employer name Cayuga Correctional Facility Amount $36,785.71 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, CATHERINE P Employer name Western New York DDSO Amount $36,783.93 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYLOR, CHRISTINE Employer name Orange County Amount $36,784.44 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMSON, THOMAS D Employer name Office For Technology Amount $36,783.80 Date 06/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISCIANA, ANTHONY C Employer name Suffolk County Amount $36,783.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANWICK, MARY ELLEN Employer name Suffolk County Amount $36,783.00 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAMPELLONNE, VIVIAN Employer name Supreme Ct-1st Criminal Branch Amount $36,783.00 Date 11/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMEONE, DOROTHY A Employer name Sachem CSD at Holbrook Amount $36,783.52 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITER, JOHN J Employer name Nassau County Amount $36,783.00 Date 06/18/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE LORENZO, MARGARET J Employer name Port Authority of NY & NJ Amount $36,783.48 Date 03/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTKOWITZ, JACOB A Employer name Queens Borough Public Library Amount $36,783.30 Date 11/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBLUTH, JEROME Employer name Workers Compensation Board Bd Amount $36,783.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISTAU, DAVID L Employer name City of Troy Amount $36,782.71 Date 08/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMILEO, JOHN P Employer name City of Schenectady Amount $36,782.00 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, CHARLES J III Employer name Albion Corr Facility Amount $36,782.63 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUQUETTE, RONALD L Employer name Roswell Park Cancer Institute Amount $36,782.88 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDON, JAMES T Employer name Livingston Correction Facility Amount $36,782.74 Date 08/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, JOEL M Employer name Port Authority of NY & NJ Amount $36,782.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDER, WILLIAM E Employer name Town of Woodstock Amount $36,782.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEUR, JEFFREY S Employer name City of Rochester Amount $36,781.38 Date 11/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHINGER, ARTHUR J Employer name Groveland Corr Facility Amount $36,781.63 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRYAN H Employer name City of White Plains Amount $36,781.59 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, CHRISTINA T Employer name Clarkstown CSD Amount $36,781.33 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, ELLEN F Employer name Dept Labor - Manpower Amount $36,780.86 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARVIN, NANCY L Employer name Dept Labor - Manpower Amount $36,780.63 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELI, CARMELO V Employer name Hudson River Psych Center Amount $36,781.23 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, ROBERT I, JR Employer name Department of Tax & Finance Amount $36,781.03 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, TERRY H Employer name Cattaraugus County Amount $36,780.53 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCO, SALLY L Employer name Rensselaer County Amount $36,780.55 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROSABUD Employer name Nassau County Amount $36,780.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLEE, CATHY J Employer name Children & Family Services Amount $36,779.41 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIC, DOUGLAS R Employer name Groveland Corr Facility Amount $36,780.09 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELL, CLARK E Employer name Dpt Environmental Conservation Amount $36,780.00 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECERE, GARY J Employer name Monroe County Amount $36,779.24 Date 10/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGARD, LISA C Employer name Tompkins County Amount $36,778.83 Date 08/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCO, ANGELA I Employer name Nassau County Amount $36,779.10 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DON F Employer name Rochester Psych Center Amount $36,778.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKE, ARTHUR W Employer name Dept Transportation Region 3 Amount $36,778.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELOWICZ, ALBERT J Employer name Butler Correctional Facility Amount $36,778.53 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, ALBERT J Employer name Hudson & Black Riv Reg Dist Amount $36,777.78 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACS, ALICE I Employer name Div Housing & Community Renewl Amount $36,777.46 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WINKLE, JAMES E Employer name Oswego County Amount $36,778.51 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MONDA, SCOTT D Employer name Green Haven Corr Facility Amount $36,777.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, ROBERT A Employer name Western New York DDSO Amount $36,776.78 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, RAYMOND Employer name Monroe County Amount $36,777.17 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALHOUN, JOHN B Employer name Eastern NY Corr Facility Amount $36,777.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, HARRIET A Employer name Town of Brookhaven Amount $36,777.42 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUY, BRENDA D Employer name New Rochelle City School Dist Amount $36,776.61 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELVANAYAGAM, GNANESWARAN Employer name Monroe County Amount $36,776.41 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, VERNA E Employer name Education Department Amount $36,776.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, GEORGE E Employer name City of Poughkeepsie Amount $36,776.00 Date 01/19/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORTINA, RICHARD S Employer name Town of Brighton Amount $36,776.38 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZEL, GERALDINE L Employer name Roswell Park Cancer Institute Amount $36,776.22 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKUP, PATRICIA G Employer name Westchester County Amount $36,776.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIM, SOON M Employer name Broome DDSO Amount $36,775.84 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMO, DEBRA J Employer name Clinton Corr Facility Amount $36,775.84 Date 03/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALL, MICHAEL C Employer name Fishkill Corr Facility Amount $36,774.97 Date 10/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDEROTH, JOHN J Employer name Onondaga County Amount $36,775.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEGAN, WALTER J, JR Employer name Adirondack Correction Facility Amount $36,774.48 Date 04/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURM, KENNETH E Employer name Suffolk County Amount $36,774.00 Date 02/06/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BETTERS, ROGER J Employer name Dept Labor - Manpower Amount $36,774.29 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, RONALD A Employer name Central NY DDSO Amount $36,774.00 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, CHERYL B Employer name SUNY College at Oneonta Amount $36,774.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKOFEN, SANDRA J Employer name Bay Shore UFSD Amount $36,773.58 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZYWNA, CAROLLYNN Employer name Western New York DDSO Amount $36,773.29 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPELLA, FRANK J Employer name Town of Brookhaven Amount $36,772.00 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWKIRK-HARRIS, FAITH S Employer name Tompkins County Amount $36,771.28 Date 03/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALBRAITH, NANCY R Employer name Gates-Chili CSD Amount $36,773.03 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, BRADLEY P Employer name Woodbourne Corr Facility Amount $36,773.00 Date 06/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, MICHAEL Employer name Auburn Corr Facility Amount $36,772.55 Date 02/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMPSTEAD, RICHARD B Employer name Town of Greenville Amount $36,771.02 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOD, PATRICIA A Employer name Nassau Health Care Corp Amount $36,771.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLYMILLER, M CHRISTINE Employer name Central NY DDSO Amount $36,772.39 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, LINNELL Employer name Franklin Corr Facility Amount $36,771.00 Date 05/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTERSON, LARRY A Employer name New York Public Library Amount $36,770.66 Date 01/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNER, MARVA E Employer name Department of Law Amount $36,770.45 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEVY, MARY ANN Employer name City of Yonkers Amount $36,770.96 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELLY, PATRICIA B Employer name Nassau County Amount $36,770.30 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, PAUL Employer name Mohawk Correctional Facility Amount $36,770.94 Date 08/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABEND, ELLEN L Employer name Cornell University Amount $36,770.12 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKES, LINDA M Employer name Monroe County Amount $36,770.02 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILDUFF, LAWRENCE C Employer name Town of Clarkstown Amount $36,770.00 Date 01/14/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEGREGORIO, KARYN L Employer name Fourth Jud Dept - Nonjudicial Amount $36,769.64 Date 01/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILIBERTI, BERNARD S Employer name Monroe County Amount $36,769.36 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCOLA, CAROLYN M Employer name Sayville UFSD Amount $36,770.00 Date 08/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMARA, ALIE Employer name Temporary & Disability Assist Amount $36,769.38 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, LINDA A Employer name Wayne County Amount $36,770.00 Date 05/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAMAGRO, KATHY Employer name New Paltz CSD Amount $36,768.75 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURGES, BENJAMIN M, III Employer name City of Albany Amount $36,768.72 Date 01/03/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EAGAN, CLAUDIA V Employer name Department of Civil Service Amount $36,769.00 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ALBERTA L Employer name Hudson Valley DDSO Amount $36,768.38 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMKINS, ROBERT A Employer name Oneida County Amount $36,768.31 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERREA, ALLEN P Employer name Altona Corr Facility Amount $36,768.06 Date 02/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DENISE Employer name Town of Hempstead Amount $36,768.22 Date 11/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, JUAN E Employer name Dept Labor - Manpower Amount $36,768.30 Date 06/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, WALLACE H, JR Employer name Mt Mcgregor Corr Facility Amount $36,768.00 Date 02/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODSWORTH, LON P Employer name Town of Greece Amount $36,767.93 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSO, VINCENT, JR Employer name Suffolk OTB Corp Amount $36,768.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMMISSO, VINCENT Employer name Westchester County Amount $36,767.80 Date 08/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, TERRY L Employer name Town of Canton Amount $36,767.71 Date 12/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMBRICH, CHANDRAHANCE Employer name Dept Transportation Reg 11 Amount $36,767.30 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFITT, DONALD A Employer name Town of Tonawanda Amount $36,767.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMICHELLI, G ROBERT Employer name Department of Transportation Amount $36,767.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHREY, ROSEANN G Employer name Thruway Authority Amount $36,767.00 Date 05/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLICOLLI, LAWRENCE A Employer name Central NY DDSO Amount $36,767.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESQUITTA, LEONARD G Employer name Kingsboro Psych Center Amount $36,766.75 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SVIHOVEC, SUZANNE T Employer name Miller Place UFSD Amount $36,766.90 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEKICKI, KAREN Employer name SUNY at Stonybrook-Hospital Amount $36,766.97 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOKRAM, SUE S Employer name Housing Finance Agcy Amount $36,766.37 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFFORD, RODNEY M Employer name Groveland Corr Facility Amount $36,766.26 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, MARGARET L Employer name Nassau County Amount $36,766.64 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSH, MARGARET M Employer name Rockland County Amount $36,766.52 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, WILLARD A, JR Employer name Clinton County Amount $36,766.14 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTLE, DONNA L Employer name Broome DDSO Amount $36,765.55 Date 11/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARTENBERG, BEVERLY Employer name Housing Finance Agcy Amount $36,766.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIDE, MICHAEL J Employer name SUNY College at Potsdam Amount $36,766.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRINCI, PAUL W Employer name Department of Civil Service Amount $36,765.53 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPABIANCA, CAMILLA A Employer name Department of Motor Vehicles Amount $36,765.89 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, EDWARD J Employer name Suffolk County Amount $36,766.00 Date 05/15/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUNGE, THERESA C Employer name Dunkirk City-School Dist Amount $36,765.00 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, ADAH J Employer name Madison County Amount $36,765.31 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DALE J Employer name City of Auburn Amount $36,765.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOMRAS, M ROBERT Employer name Dpt Environmental Conservation Amount $36,764.00 Date 04/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENERON, KENNETH L Employer name Town of Henrietta Amount $36,764.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PEAK, MICHAEL T Employer name Hutchings Psych Center Amount $36,765.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, JOSEPH, JR Employer name Department of Tax & Finance Amount $36,764.61 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDE, STEEN A Employer name Suffolk County Amount $36,763.58 Date 08/19/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOMEZ, DAVID Employer name Suffolk County Amount $36,763.56 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DEBRA E Employer name Workers Compensation Board Bd Amount $36,764.40 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHLE, WILLIAM A Employer name Nassau County Amount $36,763.29 Date 12/20/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANELL, DEBRA A BEHR Employer name Mohawk Correctional Facility Amount $36,762.55 Date 05/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, VICKI A Employer name Hsc at Syracuse-Hospital Amount $36,762.50 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, NORMA Employer name Port Authority of NY & NJ Amount $36,763.06 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESANE, THOMAS C Employer name Oneida Correctional Facility Amount $36,762.44 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNSON, WANDA Employer name Long Island Dev Center Amount $36,762.19 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLENSBEE, RICHARD T Employer name City of Amsterdam Amount $36,761.28 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARADOWSKI, PATRICIA J Employer name Division of the Lottery Amount $36,761.15 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLING, ANN M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $36,762.04 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, TODD A Employer name Town of Williamson Amount $36,761.11 Date 02/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSMITH, FRANK Employer name SUNY Stony Brook Amount $36,762.00 Date 12/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALKOVIC, DEBORAH L Employer name Off of the State Comptroller Amount $36,761.43 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, VERONICA M Employer name Rockland Psych Center Amount $36,760.57 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARGOE, CHARLES A Employer name Lyon Mountain Corr Facility Amount $36,760.95 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABACZ, PATRICIA A Employer name Syracuse Urban Renewal Agcy Amount $36,760.52 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKEN, JIMMIE E Employer name Port Authority of NY & NJ Amount $36,760.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODRINGTON, DOROTHY Employer name Div Housing & Community Renewl Amount $36,760.00 Date 02/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLO, GARY S Employer name City of White Plains Amount $36,760.54 Date 11/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLORIAN, DAVID J Employer name Orleans Corr Facility Amount $36,760.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFFERTY, JAMES M Employer name NYS Higher Education Services Amount $36,759.63 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELFIORE, PETER M Employer name Nassau County Amount $36,759.00 Date 07/02/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOUTON, LYNDA L Employer name Schenectady County Amount $36,759.62 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANESE, EVELYN M Employer name Haverstraw-Stony Point CSD Amount $36,759.55 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, GREGORY J, JR Employer name BOCES-Onondaga Cortland Madiso Amount $36,759.62 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEDRICK, PATRICIA K Employer name Lewis County Amount $36,759.61 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFKO, MICHAEL J Employer name West Seneca CSD Amount $36,758.95 Date 08/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, PATRICIA Employer name Dept of Correctional Services Amount $36,759.00 Date 07/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORN, CHARLES A Employer name Fishkill Corr Facility Amount $36,758.94 Date 03/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMAN, DAVID E Employer name Mohawk Correctional Facility Amount $36,758.49 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCER, SHARON D Employer name SUNY at Stonybrook-Hospital Amount $36,758.80 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUALTIERI, ROSARIO M Employer name Workers Compensation Board Bd Amount $36,758.00 Date 03/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, KATHY A Employer name Office For Technology Amount $36,757.78 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACZYK, LINDA A Employer name Erie County Amount $36,757.71 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDRICK, TRACIE M Employer name Dutchess County Amount $36,758.16 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOZAN, IRENE Employer name New York City Childrens Center Amount $36,758.65 Date 02/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, DONALD N, JR Employer name Willard Drug Treatment Campus Amount $36,758.07 Date 05/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, GARD R Employer name City of Norwich Amount $36,757.42 Date 12/21/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALPIN, CASEY Employer name Mid-State Corr Facility Amount $36,757.26 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABOW, THOMAS A Employer name Suffolk County Amount $36,757.60 Date 07/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONBOY, WILLIAM E Employer name Thruway Authority Amount $36,757.00 Date 12/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAYTON, BESSIE Employer name Rockland Psych Center Amount $36,757.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OZACK, CHRISTINE K Employer name Dept of Correctional Services Amount $36,757.00 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENT, WINSTON B Employer name Bernard Fineson Dev Center Amount $36,755.60 Date 10/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOFFI, PATTI S Employer name Department of Motor Vehicles Amount $36,755.29 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, SUSAN L Employer name Taconic DDSO Amount $36,756.58 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESALVATORE, DAVID A Employer name City of Schenectady Amount $36,756.36 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSFIELD-BROWN, PAULETTE M Employer name Genesee County Amount $36,757.25 Date 02/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAEMANN, LORRAINE Employer name Nassau County Amount $36,754.89 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, RONALD R Employer name Long Island Dev Center Amount $36,755.29 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOTZBACH, LOUISE O Employer name Finger Lakes DDSO Amount $36,755.28 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, PATRICIA A Employer name Yonkers City School Dist Amount $36,753.88 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPPELMIER, MICHAEL Employer name Nassau County Amount $36,754.62 Date 08/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, JEAN C Employer name Town of Edinburg Amount $36,754.81 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STITZEL, SARAH A Employer name Western NY Childrens Psych Center Amount $36,753.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNICHE, MARY T Employer name Dept Labor - Manpower Amount $36,753.81 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUGER, BETTY M Employer name SUNY Albany Amount $36,753.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, TIMOTHY S Employer name Erie County Amount $36,753.24 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOTTLAR, GARY G Employer name Hutchings Psych Center Amount $36,752.66 Date 05/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SCHAICK, GEORGE R, JR Employer name Suffolk County Amount $36,752.55 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANELLIS, MICHAEL J Employer name City of Cortland Amount $36,750.19 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, THOMAS W Employer name BOCES Wash'sar'War'Ham'Essex Amount $36,750.15 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHEARN, KATHLEEN D Employer name Taconic DDSO Amount $36,749.92 Date 07/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, ALLEN M Employer name Insurance Dept-Liquidation Bur Amount $36,751.58 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUBERT, RAYMOND R Employer name Town of Colonie Amount $36,752.00 Date 12/27/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILDAY, WILLIAM C Employer name Hale Creek Asactc Amount $36,751.32 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSIER, JEFFREY S, SR Employer name Washington County Amount $36,749.88 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ARTHUR M Employer name Five Points Corr Facility Amount $36,749.87 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORE, WILLIAM A Employer name Dpt Environmental Conservation Amount $36,749.65 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLAND, DONALD E Employer name Wende Corr Facility Amount $36,749.86 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECCHIO, PERRY J Employer name City of Elmira Amount $36,749.75 Date 12/27/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WASHINGTON, RICHARD K Employer name City of Binghamton Amount $36,749.00 Date 04/04/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VIDLER, FREDERICK W Employer name Watertown Corr Facility Amount $36,748.92 Date 10/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANSKI, MARK R Employer name Port Authority of NY & NJ Amount $36,748.44 Date 04/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARF, JOE A, SR Employer name Western New York DDSO Amount $36,749.71 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAUGH, KENNETH F Employer name Dept Transportation Region 10 Amount $36,749.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JONATHAN M Employer name Bedford Hills Corr Facility Amount $36,749.28 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, CYNTHIA A Employer name Chemung County Amount $36,748.42 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERBROOK, KAREN L Employer name Finger Lakes DDSO Amount $36,748.04 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, KATHLEEN M Employer name St Lawrence County Amount $36,748.01 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SLYKE, SANDRA E Employer name Gloversville City School Dist Amount $36,748.19 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARTIN A Employer name Rockland Psych Center Amount $36,748.40 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUESDELL, RANDY W Employer name Dept Transportation Region 7 Amount $36,747.92 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIAM Employer name Pilgrim Psych Center Amount $36,748.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, WALTER C Employer name Nassau County Amount $36,748.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, WILMA I Employer name Port Authority of NY & NJ Amount $36,747.89 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, LAWRENCE N Employer name Jefferson County Amount $36,747.50 Date 11/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGLINTINE, PATRICIA Employer name Div Criminal Justice Serv Amount $36,747.14 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZOWKA, VIRGINIA M Employer name Buffalo Psych Center Amount $36,747.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCIO, RALPH Employer name Village of Lynbrook Amount $36,747.02 Date 05/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMENDOLA, SALVATORE Employer name Town of Oyster Bay Amount $36,747.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALACAN, LUIS Employer name Dept Labor - Manpower Amount $36,746.99 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARY E Employer name Chenango County Amount $36,746.16 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERLE, NANCY J Employer name Department of Health Amount $36,746.88 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, ROBERT M, SR Employer name Greater Binghamton Health Cntr Amount $36,745.57 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, RALPH EDWARD Employer name Oswego County Amount $36,746.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFFIN, RONALD J Employer name NYS Office People Devel Disab Amount $36,746.00 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHESON, LINDA C Employer name Thruway Authority Amount $36,745.79 Date 08/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY E Employer name Department of Tax & Finance Amount $36,744.43 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANHAM, PAMELA S Employer name Orleans County Amount $36,745.02 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, DEBORAH M Employer name SUNY Buffalo Amount $36,745.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, JAMES M Employer name Onondaga County Amount $36,744.02 Date 11/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOFFI, NICHOLAS J Employer name Half Hollow Hills CSD Amount $36,744.00 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGRO, VICTOR D Employer name Wende Corr Facility Amount $36,743.87 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADY, CHARLES H Employer name Long Island Dev Center Amount $36,743.00 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, FREDRICK W Employer name Town of Brighton Amount $36,744.00 Date 04/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBERMAN, EDWARD A Employer name Dept Labor - Manpower Amount $36,744.00 Date 04/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULTS, FRANK B Employer name Rochester Psych Center Amount $36,744.00 Date 10/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHORN, FRANK W Employer name BOCES-Nassau Sole Sup Dist Amount $36,744.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIERS, EILEEN R Employer name Temporary & Disability Assist Amount $36,743.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRRITO, ANNE Employer name Town of Oyster Bay Amount $36,743.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, ROBERT J Employer name Monroe County Amount $36,741.86 Date 03/10/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORSE, PHILIP C Employer name South Beach Psych Center Amount $36,742.90 Date 09/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, L B Employer name Dept Transportation Region 8 Amount $36,742.72 Date 02/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTOS, JUDITH A Employer name Onondaga County Amount $36,741.64 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, CINDY S Employer name Taconic DDSO Amount $36,741.38 Date 10/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFLIN, RICHARD J Employer name Livingston County Amount $36,741.81 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERESI, LUCIA B Employer name James Prendergast Library Amount $36,741.35 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, STEPHANIE L Employer name Broome DDSO Amount $36,741.66 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNARA, JOANNE A Employer name Dept Transportation Region 3 Amount $36,741.02 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIMBURG, RUTH A Employer name Western New York DDSO Amount $36,741.28 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESLEY, CAROLYN F Employer name State Insurance Fund-Admin Amount $36,740.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENDZLAU, EDWINA P Employer name Department of Tax & Finance Amount $36,740.00 Date 06/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE BOWLING, SHARON S Employer name Chemung County Amount $36,740.00 Date 12/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALFORD, CYRUS L Employer name Lincoln Corr Facility Amount $36,740.88 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ROBERT J Employer name Riverview Correction Facility Amount $36,740.93 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, PATRICIA Employer name Education Department Amount $36,740.29 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, ROBERT J Employer name City of Buffalo Amount $36,740.00 Date 11/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, GREGORY T Employer name Suffolk County Amount $36,739.00 Date 01/27/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IRIZARRY, ANA MARIA M Employer name Dept Labor - Manpower Amount $36,739.55 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, HALSEY R Employer name Town of Wawayanda Amount $36,738.97 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, THOMAS F Employer name Albany County Amount $36,738.79 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWYERS, WILLIAM A Employer name Livingston Correction Facility Amount $36,738.44 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODBIELSKI, DAVID A Employer name Department of Tax & Finance Amount $36,739.00 Date 05/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYLOR, ROBERT E Employer name Children & Family Services Amount $36,737.84 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, PHILIP S Employer name Erie County Medical Cntr Corp Amount $36,738.55 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRIGNI, JOSEPH S Employer name Albany City School Dist Amount $36,737.96 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTELLI, FRANK G Employer name Dept Transportation Reg 2 Amount $36,737.13 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBUR, MARK A Employer name Fishkill Corr Facility Amount $36,736.68 Date 04/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, DONNA Employer name Westchester County Amount $36,737.45 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCK, JOHN T Employer name Village of Tupper Lake Amount $36,737.22 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, KATHLEEN M Employer name NYS Office People Devel Disab Amount $36,737.69 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIUFFETELLI, ANTHONY A Employer name Mt Mcgregor Corr Facility Amount $36,736.47 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZMAURICE, TERESA Employer name White Plains City School Dist Amount $36,736.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELTON, FRANCINE E Employer name Westchester County Amount $36,736.52 Date 03/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRIE, STEVEN P Employer name City of Dunkirk Amount $36,735.63 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JANICE SKINNER Employer name Rockland Psych Center Amount $36,735.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, HAROLD C Employer name State Fair Ag & Markets Expo Amount $36,736.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMONACO, MARJORIE A Employer name Monroe County Amount $36,735.72 Date 07/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE CAIN, JUDITH K Employer name City of Saratoga Springs Amount $36,734.52 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, PATRICK J Employer name Broome County Amount $36,734.50 Date 03/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, HELEN J Employer name Valley Stream CHSD Amount $36,734.70 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, HERMAN A Employer name Sullivan Corr Facility Amount $36,735.00 Date 08/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, WENDELL O Employer name Suffolk County Amount $36,734.00 Date 02/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOSSI, MARY C Employer name Dept Labor - Manpower Amount $36,733.53 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOKALUK, PETER A Employer name City of Syracuse Amount $36,733.40 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPALO HARRISON, CAROLYN Employer name SUNY College Techn Farmingdale Amount $36,733.90 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJAN, MATHEW Employer name Staten Island DDSO Amount $36,733.63 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVILLE, LISA Employer name Westchester County Amount $36,733.98 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIGAN, PAUL J Employer name Attica Corr Facility Amount $36,732.79 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNDOLLAR, DIANA M Employer name Onondaga County Amount $36,732.94 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, LUCY Employer name Manhattan Psych Center Amount $36,732.54 Date 08/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, RODERICK A Employer name St Lawrence County Amount $36,732.11 Date 08/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYER, LEE S Employer name Ulster County Amount $36,733.58 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPISANO, ALAN R Employer name City of Lockport Amount $36,730.79 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JANE M Employer name Long Island Dev Center Amount $36,730.54 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, JOHN A Employer name Village of Lynbrook Amount $36,732.00 Date 05/04/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEST, DENISE A Employer name Schalmont CSD Amount $36,730.01 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISTLER, ROSANNE ALDWIN Employer name Department of Health Amount $36,730.00 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELICKI, DANIEL J Employer name Central NY Psych Center Amount $36,731.27 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, LESLIE M Employer name Department of Health Amount $36,729.93 Date 08/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUMBLO, JANE L Employer name BOCES Wash'sar'War'Ham'Essex Amount $36,729.85 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHDOWN, GARRY E Employer name City of Kingston Amount $36,729.81 Date 01/11/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURKHOLDER, MARK L Employer name Town of Tonawanda Amount $36,728.87 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICTORIA, VICTOR M Employer name Lincoln Corr Facility Amount $36,729.72 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, PAMELA M Employer name Finger Lakes DDSO Amount $36,728.30 Date 12/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, NEIL F Employer name Collins Corr Facility Amount $36,728.19 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZDEMBA, MICHAEL Employer name Elmira Psych Center Amount $36,728.50 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, WILLIAM F Employer name Gowanda Correctional Facility Amount $36,728.45 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFOREST, LIONEL Employer name Taconic DDSO Amount $36,728.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, GERTRUDE E Employer name Off Prevent Domestic Violence Amount $36,728.15 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEPEDA, JEANETTE Employer name NYS Power Authority Amount $36,727.87 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULEO, HENRY F Employer name Town of Hamburg Amount $36,729.00 Date 02/22/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARR, ELLEN M Employer name Rockland County Amount $36,727.00 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUIMET, BARBARA A Employer name City of Fulton Amount $36,727.47 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESTER, JAMES Employer name Westchester Health Care Corp Amount $36,727.20 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDNER, HARRY G Employer name Freeport UFSD Amount $36,727.15 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERIGO, ROSEANN M Employer name NYC Criminal Court Amount $36,727.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, WILLIAM D Employer name Rome Dev Center Amount $36,727.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELISIO, LYNDA E Employer name Fourth Jud Dept - Nonjudicial Amount $36,726.68 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, MARTIN F Employer name Genesee County Amount $36,726.65 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUANO, PATRICIA A Employer name West Islip UFSD Amount $36,726.74 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOPH, JOHN A Employer name Town of Cheektowaga Amount $36,726.30 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAWTHARD, GARY L Employer name Dept Transportation Region 5 Amount $36,725.73 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, GREGORY A Employer name Dept of Agriculture & Markets Amount $36,726.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, DAVID L Employer name Elmira Corr Facility Amount $36,726.46 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, KATHLEEN T Employer name City of Rochester Amount $36,725.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTADONNA, MADELINE G Employer name Suffolk County Amount $36,726.31 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARIN, MICHAEL S Employer name Port Authority of NY & NJ Amount $36,725.00 Date 04/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, NORBERT J Employer name Department of Social Services Amount $36,725.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMIGH, RONALD J Employer name Downstate Corr Facility Amount $36,725.00 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, GREGORY W Employer name Finger Lakes DDSO Amount $36,724.95 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRLICH, RICHARD Employer name Dept Labor - Manpower Amount $36,724.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GISIN, SUZANNE M Employer name City of New Rochelle Amount $36,724.75 Date 04/17/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREWER, LINDA M Employer name Ulster County Amount $36,724.44 Date 06/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETMON, ZINNA L Employer name Long Island Dev Center Amount $36,724.09 Date 12/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURR, VINCENT P Employer name Central Islip Fire District Amount $36,724.06 Date 02/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JACQUELINE A Employer name Rockland Psych Center Amount $36,723.95 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOURT, BRUCE W Employer name Erie County Medical Cntr Corp Amount $36,723.93 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLIS, WILLIAM K, JR Employer name Mahopac CSD Amount $36,722.89 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, DAVID E Employer name Finger Lakes DDSO Amount $36,722.79 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DIANE M Employer name Genesee County Amount $36,723.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTLEY, MOLLIE E Employer name Long Island Dev Center Amount $36,723.62 Date 03/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELKEY, DIANE M Employer name State Insurance Fund-Admin Amount $36,722.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALTRIDGE, MARTIN K Employer name Highland CSD Amount $36,722.41 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBRECHT, RICHARD H Employer name City of Buffalo Amount $36,722.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANSCOOTER, DAVID B Employer name Central NY Psych Center Amount $36,721.96 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, HAROLD W, JR Employer name Division of State Police Amount $36,722.00 Date 06/19/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIGART, JOSEPH W Employer name Chenango Valley CSD Amount $36,721.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REA, TERRY W Employer name City of Jamestown Amount $36,721.90 Date 02/28/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAIGE, BEVERLY L Employer name Sullivan County Amount $36,721.56 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISE, AUGUST M Employer name No Westchester Joint Wtr Works Amount $36,720.98 Date 04/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANEK, MICHAEL J Employer name City of Syracuse Amount $36,721.45 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEY, JOHN A Employer name Village of Rockville Centre Amount $36,720.00 Date 03/25/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FROST, ERNEST D Employer name Wallkill Corr Facility Amount $36,721.27 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JAMES E Employer name Thruway Authority Amount $36,720.00 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, ROBERT R Employer name Department of Tax & Finance Amount $36,719.19 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, FRANCES Employer name Supreme Ct-Richmond Co Amount $36,719.13 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, WILLIAM, JR Employer name Suffolk County Amount $36,719.88 Date 03/21/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAM, CHRISTINE Employer name Nassau Health Care Corp Amount $36,719.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALEY, MARY LOU Employer name Department of Tax & Finance Amount $36,719.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, PAUL I Employer name Dept Labor - Manpower Amount $36,719.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARY, BRETT A Employer name City of Ithaca Amount $36,718.54 Date 02/14/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIM, NAM GYUN Employer name South Beach Psych Center Amount $36,718.00 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZAFRAN, PAUL J Employer name Hudson Corr Facility Amount $36,718.20 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALUPKE, BASIL Employer name Dept Transportation Region 9 Amount $36,718.92 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERCZEG, FERENC I Employer name Downstate Corr Facility Amount $36,718.67 Date 04/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, JOSE A Employer name Sing Sing Corr Facility Amount $36,717.12 Date 01/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGOIRE, CHRISTOPHER P Employer name Erie County Amount $36,717.10 Date 08/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, PETER R Employer name Westchester County Amount $36,717.71 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPE, MARTIN W Employer name Town of Hempstead Amount $36,717.00 Date 05/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDD, VICTOR R Employer name Eastern NY Corr Facility Amount $36,717.41 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORP, JOHN H Employer name Village of Washingtonville Amount $36,717.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLOTTA, PETER J Employer name Dept Transportation Region 3 Amount $36,716.94 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JOHN R Employer name SUNY College Techn Morrisville Amount $36,716.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFRANKS, PAUL P Employer name City of Buffalo Amount $36,717.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEIZER, HOPE H Employer name NYack UFSD Amount $36,716.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISUNNO, MARY L Employer name Town of East Hampton Amount $36,715.14 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, JOHN P Employer name Village of Minoa Amount $36,714.39 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTIN, ABRAHAM, JR Employer name Sagamore Psych Center Children Amount $36,716.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, ROBERT W Employer name Village of East Aurora Amount $36,716.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGROOD, RICHARD D Employer name Division of State Police Amount $36,715.27 Date 10/12/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORDON, LUCILLE Employer name Department of Health Amount $36,714.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDLON, WENDY S Employer name Thruway Authority Amount $36,713.93 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JOAN P Employer name Manhattan Psych Center Amount $36,713.57 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, MARY J Employer name Supreme Ct Kings Co Amount $36,713.45 Date 12/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHEN, PATRICK R Employer name Collins Corr Facility Amount $36,713.63 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTERSON, LINDA JEANNE Employer name Fonda-Fultonville CSD Amount $36,713.59 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGLOVE, JAMES R Employer name New York State Canal Corp Amount $36,713.36 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTIMARI, CARMINE M Employer name Suffolk County Amount $36,713.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, KENNETH O Employer name Sing Sing Corr Facility Amount $36,712.17 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRITY, PATRICIA A Employer name Lakeview Shock Incarc Facility Amount $36,713.00 Date 06/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYSIEK, ADRIANNA Employer name Kingsboro Psych Center Amount $36,713.00 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, KATHLEEN S Employer name Erie County Amount $36,712.17 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, KEVIN W Employer name Orange County Amount $36,712.73 Date 11/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRYNEWICZ, HENRY W Employer name Nassau County Amount $36,712.00 Date 02/17/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEAN, DOUGLAS E, SR Employer name City of Jamestown Amount $36,712.07 Date 04/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOVE, JOHN R, JR Employer name Supreme Ct-1st Criminal Branch Amount $36,712.00 Date 01/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTRYS, JOSEPH M Employer name City of Buffalo Amount $36,711.88 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZILLIOX, LAWRENCE E Employer name East Aurora UFSD Amount $36,711.88 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINNIS, SHAWN P Employer name NYS Power Authority Amount $36,711.73 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, LAWRENCE D Employer name SUNY College Technology Alfred Amount $36,711.96 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBNIEWSKI, STEVEN Employer name Long Island St Pk And Rec Regn Amount $36,711.94 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, DAVID J Employer name Village of Cayuga Heights Amount $36,711.00 Date 08/22/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTLER, SUSAN Employer name Supreme Court Clks & Stenos Oc Amount $36,711.19 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLING, LORRAINE M Employer name BOCES-Nassau Sole Sup Dist Amount $36,711.68 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICOZZI, LAWRENCE J Employer name Town of Harrison Amount $36,710.00 Date 03/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITT, LARRY A Employer name City of Tonawanda Amount $36,710.00 Date 04/28/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEHOE, PETER R Employer name Rensselaer County Amount $36,710.01 Date 02/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, MICHAEL A Employer name Arthur Kill Corr Facility Amount $36,708.00 Date 10/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, RICHARD L Employer name Rochester Psych Center Amount $36,708.00 Date 09/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROUTMAN, REBECCA A Employer name Western New York DDSO Amount $36,709.82 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRON, TIMOTHY J Employer name Wyoming Corr Facility Amount $36,708.30 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANN, KAREN D Employer name Department of Transportation Amount $36,710.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORCZYCA, KATHLEEN N Employer name Third Jud Dept - Nonjudicial Amount $36,707.13 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASH, GAIL A Employer name Dept Labor - Manpower Amount $36,707.61 Date 04/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, M ELEANOR Employer name Department of Health Amount $36,708.00 Date 12/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODDARD, DONALD J Employer name Town of Hyde Park Amount $36,707.69 Date 04/10/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUMPH, MARITA T Employer name Clinton Corr Facility Amount $36,707.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWISHER, STANLEY D Employer name Racing And Wagering Bd Amount $36,707.00 Date 07/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GERALD R Employer name St Lawrence County Amount $36,707.00 Date 05/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, MARY A Employer name Department of Motor Vehicles Amount $36,706.63 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, DANIEL M Employer name City of Tonawanda Amount $36,706.00 Date 01/04/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEANT, JANE-ADELE Employer name Pilgrim Psych Center Amount $36,706.44 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAQUINTA, JOSEPH Employer name Bronx Psych Center Amount $36,705.88 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURKLE, SUSAN C Employer name Dept Labor - Manpower Amount $36,705.73 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOVA, PATRICIA J Employer name Town of Mt Pleasant Amount $36,705.50 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIROME, DONALD R Employer name Collins Corr Facility Amount $36,705.70 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONTRATO, LINDA J Employer name Off of the State Comptroller Amount $36,704.64 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRYKA, BRAD M Employer name Town of New Hartford Amount $36,705.36 Date 04/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEE, WILLIAM H Employer name Collins Corr Facility Amount $36,705.16 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, DAVID L Employer name City of Corning Amount $36,705.14 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, THOMAS J Employer name Essex County Amount $36,704.14 Date 05/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHART, LORI A Employer name NYS Higher Education Services Amount $36,704.87 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, TERESA L Employer name Tioga County Amount $36,704.53 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLACK, CARY E Employer name Oneida County Amount $36,704.25 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIPPEL, CHRISTOPHER B Employer name Dept of Agriculture & Markets Amount $36,704.00 Date 05/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COZART, GLORIA Employer name Hudson Valley DDSO Amount $36,704.00 Date 05/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WULF, LYN CONTI Employer name Suffolk County Amount $36,703.00 Date 05/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCELLA, RUDY PAUL Employer name Harrison CSD Amount $36,704.01 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAVOLT, JERRI W Employer name City of Watertown Amount $36,702.13 Date 06/19/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYNES, MICHAEL J Employer name Gowanda Correctional Facility Amount $36,703.07 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, MARY J Employer name Franklin Corr Facility Amount $36,701.75 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, JAMES P Employer name Ulster Correction Facility Amount $36,703.02 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVILLE, MARY ELLEN Employer name Cortland County Amount $36,703.11 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTFIELD, ROBERT J Employer name Wyoming Corr Facility Amount $36,701.40 Date 05/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNE, WILLIAM J, JR Employer name Five Points Corr Facility Amount $36,701.49 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCELLIGOTT, GAIL A Employer name Finger Lakes DDSO Amount $36,701.45 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASANO, EMIL J Employer name City of Yonkers Amount $36,701.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRASH, LEWIS S Employer name Mid-Hudson Psych Center Amount $36,701.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKUTNIK, ELIZABETH S Employer name Fourth Jud Dept - Nonjudicial Amount $36,701.00 Date 09/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERBECK, ROBERT Employer name Coxsackie Corr Facility Amount $36,700.00 Date 10/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARY L Employer name NYS Veterans Home at St Albans Amount $36,700.36 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBILLARD, MARLENE Employer name Dept Labor - Manpower Amount $36,700.37 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CYNTHIA R Employer name Finger Lakes DDSO Amount $36,699.47 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARNUCCIO, BARBARA Employer name Orange County Amount $36,699.54 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, MICHAEL C Employer name Long Island Dev Center Amount $36,698.90 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANNA, LOIS A Employer name Nassau County Amount $36,698.00 Date 12/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AXELROD, STEVEN J Employer name Department of Health Amount $36,699.28 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVELLI, YVONNE A Employer name Roswell Park Cancer Institute Amount $36,699.16 Date 05/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTAGLIA, JOSEPH A Employer name Port Authority of NY & NJ Amount $36,699.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENTON, BENJAMIN E, JR Employer name Village of Larchmont Amount $36,698.00 Date 07/10/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, BARBARA A Employer name Cortland County Amount $36,698.00 Date 05/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, CATHY E Employer name Department of Motor Vehicles Amount $36,697.29 Date 04/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAISER, THOMAS T Employer name Office of General Services Amount $36,698.00 Date 10/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECAPUA, PHILLIP A Employer name Metropolitan Trans Authority Amount $36,697.90 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYCE, HOLLY N Employer name Groveland Corr Facility Amount $36,697.63 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNOTE, DAVID M Employer name Western New York DDSO Amount $36,697.20 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MYRTLE Employer name Brooklyn DDSO Amount $36,697.08 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PAUL A Employer name Buffalo Psych Center Amount $36,696.55 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, MARK H Employer name Elmira Corr Facility Amount $36,696.84 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILNE, DERK A Employer name Central NY DDSO Amount $36,696.82 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, EVERETT C Employer name Dept Transportation Region 6 Amount $36,696.70 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEHL, RICHARD J Employer name Nassau County Amount $36,696.12 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEACHERN, JOHN D Employer name Port Authority of NY & NJ Amount $36,696.00 Date 06/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, WALLIS K Employer name Department of Social Services Amount $36,696.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YASTREMSKI, DEBORA A Employer name Steuben County Amount $36,695.07 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, DANIEL J Employer name Dept Labor - Manpower Amount $36,695.00 Date 08/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCHES, ARTHUR R, JR Employer name Village of Elmira Heights Amount $36,695.60 Date 12/18/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DESANE, FRANK M Employer name Town of Islip Amount $36,695.34 Date 10/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHBAUGH, CHERYL A Employer name Hilton CSD Amount $36,695.67 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTZ, ARTHUR W Employer name Suffolk County Amount $36,696.00 Date 03/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLO, RAYMOND A Employer name Dept Transportation Region 7 Amount $36,695.00 Date 11/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGINS, WILLIE T Employer name Arthur Kill Corr Facility Amount $36,695.00 Date 01/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, PAMELA K Employer name Monroe County Amount $36,693.79 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIENER, JEROME R Employer name Collins Corr Facility Amount $36,694.68 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALEWICZ, ROGER A Employer name City of Schenectady Amount $36,693.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLINS, PAUL D Employer name Division of the Lottery Amount $36,693.54 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SYLVIA R Employer name Department of Health Amount $36,694.08 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARAVELLA, CAROLYN R Employer name Nassau County Amount $36,693.51 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEKMAN, MICHAEL R Employer name Department of Law Amount $36,692.08 Date 01/09/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, VIRGINIA E Employer name Office of Mental Health Amount $36,691.98 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, JOHN F Employer name Division of State Police Amount $36,692.00 Date 05/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMPE, JOHN F Employer name Ulster Correction Facility Amount $36,693.00 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLE, DAVID M Employer name Village of Horseheads Amount $36,691.53 Date 11/14/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MICKIEWICZ, JOHN A Employer name Niagara Falls Housing Authorit Amount $36,691.56 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELIO, CARL M Employer name Off of the State Comptroller Amount $36,690.68 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, JOHN M Employer name Central NY DDSO Amount $36,690.43 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRICK, ROBERT A, II Employer name Elmira Corr Facility Amount $36,691.50 Date 07/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST CLAIR, MONICA G Employer name Education Department Amount $36,691.19 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENFIELD, THOMAS G Employer name City of Plattsburgh Amount $36,691.03 Date 01/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALACHOWSKY, JAMES P Employer name Town of Islip Amount $36,690.34 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASTLE, PAUL R Employer name Dept Transportation Region 5 Amount $36,690.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVIKOFF, DANIELE P Employer name Lexington School For The Deaf Amount $36,689.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, LINDA A Employer name Division of State Police Amount $36,689.92 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUMFORD, JEAN C Employer name Fourth Jud Dept - Nonjudicial Amount $36,689.05 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, ROBERT E, JR Employer name City of Buffalo Amount $36,689.00 Date 05/09/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WITHEREL, PRESTON E Employer name Wallkill Corr Facility Amount $36,689.00 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, PATRICIA R Employer name Rockland Psych Center Children Amount $36,688.78 Date 08/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAVELL, GEORGE W, JR Employer name City of Oneonta Amount $36,687.33 Date 02/26/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMALL, PETER F Employer name City of Syracuse Amount $36,688.26 Date 02/04/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUGHES, WILLIAM P Employer name Mid-Hudson Psych Center Amount $36,688.08 Date 12/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOROSKI, ROBERT J Employer name South Kortright CSD Amount $36,687.61 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEROD, BRIAN J Employer name Wende Corr Facility Amount $36,686.69 Date 06/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSETT, JEAN M Employer name Nassau County Amount $36,686.65 Date 09/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLOIS, MARSHALL V Employer name Education Department Amount $36,686.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDIE, ROBERT F Employer name Nassau County Amount $36,685.96 Date 04/22/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVANS, RONALD N Employer name Broome County Amount $36,686.36 Date 10/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, SHARON A Employer name Town of Tonawanda Amount $36,686.62 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILHOOLY, JAMES F Employer name Roswell Park Memorial Inst Amount $36,686.00 Date 06/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, BERNARD T, II Employer name Southport Correction Facility Amount $36,685.08 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DEBRA A Employer name Lakeview Shock Incarc Facility Amount $36,685.41 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, ROSEMARY A Employer name Taconic DDSO Amount $36,684.73 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLS, HAROLD M Employer name Off of the State Comptroller Amount $36,685.00 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTWOOD, HAROLD E Employer name Camp Georgetown Corr Facility Amount $36,684.56 Date 08/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREIN, CRAIG P Employer name Green Haven Corr Facility Amount $36,683.95 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ARTHUR J Employer name City of Batavia Amount $36,684.21 Date 07/05/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSHIER, DAVID R Employer name Cattaraugus County Amount $36,683.81 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, STEPHEN E, JR Employer name Town of Hempstead Amount $36,684.57 Date 03/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGRETO, JOHN Employer name Town of Hempstead Amount $36,683.84 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLL, RICHARD M Employer name City of Binghamton Amount $36,683.00 Date 01/18/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSSI, SUSAN A Employer name Monroe County Amount $36,683.14 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, CHRISTINE A Employer name Onondaga County Amount $36,683.22 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUELER, ROBERT H Employer name Springville-Griffith Inst CSD Amount $36,682.94 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, KENNETH M Employer name Elmira Corr Facility Amount $36,682.90 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, FRANK L Employer name Town of Owego Amount $36,682.21 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANNELLA, RAYMOND J Employer name Westchester County Amount $36,682.70 Date 11/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAHAN, RACHEL L Employer name Port Authority of NY & NJ Amount $36,682.28 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, DONA J Employer name Mohawk Valley Psych Center Amount $36,682.33 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, JOHN D, JR Employer name Central NY Psych Center Amount $36,682.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIS, DONNA L Employer name Hudson Valley DDSO Amount $36,682.18 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNWELL-RILEY, TERESA Employer name Finger Lakes DDSO Amount $36,682.20 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKES, ALLAN J Employer name City of Buffalo Amount $36,682.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNAY, BARBARA J Employer name SUNY Central Admin Amount $36,682.00 Date 12/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JOHN B Employer name Village of Cayuga Heights Amount $36,682.00 Date 01/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, MICHAEL A Employer name Hudson Corr Facility Amount $36,681.80 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIABA, ELIZABETH M Employer name Cornell University Amount $36,682.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAISE, MICHAEL F Employer name Moriah Shock Incarce Corr Fac Amount $36,681.16 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTWELL, JOYCE E Employer name Massapequa Public Library Amount $36,680.94 Date 06/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, MARCIA A Employer name Hsc at Syracuse-Hospital Amount $36,680.15 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIONE, THOMAS A Employer name Erie County Amount $36,680.15 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTERILL, DALE E Employer name Cornell University Amount $36,680.81 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASKER, MARYBETH Employer name Canandaigua City School Dist Amount $36,680.24 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIANKOSKI, WILLIAM C Employer name City of Rome Amount $36,680.00 Date 02/09/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORAN, ROBERT G Employer name City of Elmira Amount $36,680.00 Date 01/13/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPINNEY, RICHARD B Employer name Delaware County Amount $36,679.31 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSOLITS, JOSEPH C Employer name SUNY Buffalo Amount $36,679.28 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLATCHFORD, THOMAS S Employer name Dept Transportation Region 1 Amount $36,679.91 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, LINDA Employer name Hammondsport CSD Amount $36,679.40 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEERS, ROBERT F Employer name Town of Rotterdam Amount $36,679.57 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTINA, WILLIAM J Employer name Supreme Ct-Queens Co Amount $36,679.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERTAG, KENNETH C Employer name Kenmore Town-Of Tonawanda UFSD Amount $36,678.98 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GEE, MYRNA Employer name Orleans Corr Facility Amount $36,677.99 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DE KIEFT, NANCY H Employer name Suffolk County Amount $36,677.50 Date 07/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORLOCK, GEORGE W Employer name City of Buffalo Amount $36,678.79 Date 02/20/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KROMBACH, JOHN R Employer name Mohawk Correctional Facility Amount $36,678.06 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWRON, LORETTA S Employer name Health Research Inc Amount $36,677.16 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, BARBARA J Employer name Education Department Amount $36,677.13 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PAOLO, FREDERICK Employer name Mohawk Correctional Facility Amount $36,677.38 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIAZZA, VERONICA Employer name Hewlett-Woodmere UFSD Amount $36,677.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKMAN, LORRAINE M Employer name Suffolk County Amount $36,677.00 Date 11/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSARELLO, THOMAS A Employer name Butler Correctional Facility Amount $36,676.77 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, SUSAN M Employer name Wyoming Corr Facility Amount $36,677.37 Date 01/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAREMORE, DOUGLAS A Employer name Town of Guilderland Amount $36,677.00 Date 09/23/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIRNIS, LEONARD J Employer name City of Binghamton Amount $36,676.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNGS, RICHARD L Employer name Cape Vincent Corr Facility Amount $36,676.77 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLONE, SAMUEL A Employer name Niagara St Pk And Rec Regn Amount $36,676.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIFERT, JOSEPH M Employer name Dpt Environmental Conservation Amount $36,675.53 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEDY, KATHERINE A Employer name Buffalo City School District Amount $36,675.79 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, RODNEY R Employer name Monroe County Amount $36,676.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLAN, SHIRLEY Employer name Hudson River Psych Center Amount $36,675.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHL, EDMUND J Employer name Nassau County Amount $36,675.00 Date 06/05/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRASER, DONALD G Employer name Town of Thompson Amount $36,675.00 Date 10/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIEL, ERIC R Employer name Saratoga County Amount $36,675.37 Date 11/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCUTCHAN, RICK N Employer name Thruway Authority Amount $36,674.98 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHINDLER, KATHLEEN L Employer name Central NY DDSO Amount $36,674.38 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAAB, MARYANN Employer name Orange County Amount $36,674.25 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHL, RICHARD F Employer name City of Syracuse Amount $36,674.00 Date 07/21/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEIER, FRANCIS M Employer name Erie County Amount $36,674.78 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, JON P Employer name Broome County Amount $36,673.28 Date 05/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, KIMBERLY S Employer name Steuben County Amount $36,673.80 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLMANN, DEBORAH A Employer name Dept of Correctional Services Amount $36,673.87 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLE, RONALD J Employer name Collins Corr Facility Amount $36,673.72 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, DAVID Employer name Clinton Corr Facility Amount $36,673.06 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, MAUREEN A Employer name Off of the State Comptroller Amount $36,673.16 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSFIELD-SURBER, KATHY Employer name Eastern NY Corr Facility Amount $36,673.25 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRESE, ALEIDA S Employer name Supreme Ct Kings Co Amount $36,672.82 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLETIER, JEFFREY W Employer name Albion Corr Facility Amount $36,672.93 Date 02/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASKERVILLE, HANDRE E Employer name Westchester County Amount $36,673.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNERY, JOSEPH F, JR Employer name Auburn Corr Facility Amount $36,673.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NALLY, EUGENE F, JR Employer name Suffolk County Amount $36,672.76 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, PATRICIA Employer name Education Department Amount $36,672.52 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYCHONIEWICZ, DONALD Employer name City of Rochester Amount $36,672.00 Date 03/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIZZO, JOHN P Employer name Village of Bronxville Amount $36,671.35 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUALE, STEVE J Employer name Catskill OTB Corp Amount $36,671.23 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, JOHN H Employer name Village of East Rockaway Amount $36,672.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUPPEK, STEPHEN, JR Employer name Village of Hastings-On-Hudson Amount $36,672.00 Date 10/09/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEIDEL, PAUL E Employer name City of Elmira Amount $36,672.00 Date 01/04/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATKINS, M STEPHANIE S Employer name City of Buffalo Amount $36,671.08 Date 06/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALAS, PATRICIA Employer name SUNY College at Fredonia Amount $36,671.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, LINDON O Employer name NYS Power Authority Amount $36,671.00 Date 07/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELKER, RONALD E Employer name Western New York DDSO Amount $36,670.30 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI STEFANO, ESPERANZA J Employer name Education Department Amount $36,670.41 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINIQUE, BEVERLY Employer name Dept Labor - Manpower Amount $36,671.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, FRED M Employer name Rockland Psych Center Amount $36,671.00 Date 04/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINCAID, RICKY A Employer name Elmira Corr Facility Amount $36,670.06 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOCHSTADER, DAVID Employer name SUNY Buffalo Amount $36,670.05 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, THOMAS R Employer name Altona Corr Facility Amount $36,669.20 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAUVELT, THERESA A Employer name Eastern NY Corr Facility Amount $36,669.00 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO-GAMBINO, ELIZABETH A Employer name Town of Brookhaven Amount $36,669.03 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, DONALD W Employer name Dept of Correctional Services Amount $36,670.00 Date 09/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, LON A Employer name Village of Fairport Amount $36,669.68 Date 06/25/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAVER, ANN F Employer name Department of Motor Vehicles Amount $36,669.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, EDWARD Employer name Dept Labor - Manpower Amount $36,669.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPLES, JOAN A Employer name Attica Corr Facility Amount $36,669.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREITHAUPT, JEFFREY W Employer name Ulster County Amount $36,668.88 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACK, GRANT Employer name Thruway Authority Amount $36,668.99 Date 04/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, RICHARD Employer name Dept of Correctional Services Amount $36,668.00 Date 07/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCHESSI, DIANNE M Employer name Onondaga County Amount $36,667.62 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, DWAYNE G Employer name Southport Correction Facility Amount $36,668.18 Date 07/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANNERY, SANDRA L Employer name Dept Transportation Region 3 Amount $36,668.61 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTHEMORE, JEFFERY C, SR Employer name Village of Ossining Amount $36,668.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAUGHERTY, BRUCE W Employer name Cape Vincent Corr Facility Amount $36,667.60 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEAK, KAREN A Employer name Taconic DDSO Amount $36,667.40 Date 12/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, SHARON R Employer name City of New Rochelle Amount $36,667.00 Date 07/30/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASPER, ROBERT G Employer name Genesee County Amount $36,667.16 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIANO, JAMES W Employer name Rochester City School Dist Amount $36,667.09 Date 06/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSS, GREGORY G Employer name Hutchings Psych Center Amount $36,666.64 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, ROBERT J Employer name Nassau County Amount $36,666.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAMPOLI, LEONARD N Employer name Westchester County Amount $36,667.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, WARREN Employer name Riverview Correction Facility Amount $36,665.97 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, HELEN P Employer name Ontario County Amount $36,665.57 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YETTER-THURSTON, BRENDA Employer name Finger Lakes DDSO Amount $36,665.79 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAONESSA, MICHAEL P Employer name Erie County Medical Cntr Corp Amount $36,666.97 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, SHIRLEY A Employer name Collins Corr Facility Amount $36,665.40 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, CAROLYN Employer name Nassau Health Care Corp Amount $36,665.21 Date 01/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, ASSUNDA A Employer name Oneida County Amount $36,665.24 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAREZ EDLER, JOANN Employer name Pilgrim Psych Center Amount $36,665.41 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMICICH, CHERYL L Employer name Executive Chamber Amount $36,664.97 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACH, HARRY M Employer name Western New York DDSO Amount $36,664.48 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVAK, WILHELM Employer name Suffolk County Amount $36,665.00 Date 08/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COIR, RONALD J Employer name Onondaga County Amount $36,665.00 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASOVAC, MICHAEL J Employer name Mid-State Corr Facility Amount $36,663.91 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANISTER, SUSAN M Employer name Albion Corr Facility Amount $36,664.00 Date 08/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, NEIL B Employer name Hudson Valley DDSO Amount $36,664.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COILPARAMPIL, MARY JANE Employer name Children & Family Services Amount $36,662.91 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYMAN, CYNTHIA Employer name Oneida County Amount $36,662.78 Date 12/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, BRUCE E Employer name Sullivan Corr Facility Amount $36,663.33 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, KAREN P Employer name Ripley CSD Amount $36,662.54 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, GREGORY J Employer name Groveland Corr Facility Amount $36,662.93 Date 04/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEOMBRUNO, PATRICIA TAFT Employer name Department of Transportation Amount $36,662.21 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, KARL J Employer name Thruway Authority Amount $36,661.31 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, CARL C Employer name City of Rochester Amount $36,662.30 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEKOFF, ROBERT Employer name Buffalo City School District Amount $36,661.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERO, KATHLEEN A Employer name Central NY DDSO Amount $36,660.37 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, THURMON W Employer name Office For The Aging Amount $36,661.57 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, JAMES P Employer name City of North Tonawanda Amount $36,661.44 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, DIANE E Employer name New Hartford CSD Amount $36,660.37 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIULLI, GERALDINE Employer name SUNY Stony Brook Amount $36,660.25 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, THOMAS K Employer name Town of Queensbury Amount $36,660.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORIANO, THOMAS P Employer name Suffolk County Amount $36,660.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, JAMES E F Employer name Division of Parole Amount $36,660.00 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATCHINSON, ROWAN G Employer name Capital District DDSO Amount $36,659.28 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSEL, ROBERT C Employer name Village of East Hills Amount $36,659.37 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEICKERT, MARY T Employer name Collins Corr Facility Amount $36,659.00 Date 12/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, JANE A Employer name St Lawrence Psych Center Amount $36,660.00 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, MARY JANE Employer name Rockland County Amount $36,658.92 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAR, GAN Y Employer name Queens Borough Public Library Amount $36,660.00 Date 01/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHO, DANIEL J Employer name Otisville Corr Facility Amount $36,658.18 Date 05/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROMBEIN, BARBARA B Employer name Orleans Corr Facility Amount $36,658.80 Date 07/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RICHARD L Employer name Dept Transportation Region 3 Amount $36,658.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESARIO, NORMAJEAN D Employer name South Beach Psych Center Amount $36,658.31 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, FRANKLIN Employer name Ithaca City School Dist Amount $36,657.66 Date 04/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUREN, ROBERT J Employer name Port Authority of NY & NJ Amount $36,658.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, KENDRA Employer name Monroe County Amount $36,657.02 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, CHRISTOPHER Employer name Waterfront Commis of NY Harbor Amount $36,657.30 Date 05/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE ROSA, PATRICIA Employer name City of Niagara Falls Amount $36,657.41 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, JAMES M Employer name Thruway Authority Amount $36,657.04 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIESTAND, RICHARD R Employer name Division For Youth Amount $36,657.00 Date 08/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT R Employer name City of Buffalo Amount $36,656.85 Date 02/28/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WESTBROOK, WILLIAM Employer name City of Buffalo Amount $36,656.00 Date 12/11/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAMINSKI, KAROL W Employer name Town of Cheektowaga Amount $36,657.00 Date 11/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTERMEIER, ANN L Employer name Western New York DDSO Amount $36,656.06 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASOLT, ROBERT E Employer name Dpt Environmental Conservation Amount $36,656.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, HAROLD Employer name Fulton Corr Facility Amount $36,655.00 Date 01/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARCHUCK, DORIS B Employer name Town of Massena Amount $36,655.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBMEYER, THOMAS M Employer name Town of Islip Amount $36,654.49 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHR, BARBARA A Employer name Valley Ridge Cntr Int Treat Amount $36,654.18 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, DEBORAH A Employer name Union Springs CSD Amount $36,654.12 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISCH, WILLIAM A Employer name Dept Transportation Reg 11 Amount $36,654.00 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, TIMOTHY W Employer name Monroe County Amount $36,654.00 Date 11/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCOCCIA, GARY J Employer name Monterey Shock Incarc Corr Fac Amount $36,654.00 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHBAUM, JULIA Employer name City of Buffalo Amount $36,653.77 Date 01/14/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AVERY, HOWARD D, JR Employer name Middletown City School Dist Amount $36,653.61 Date 01/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRILLO, JOSEPH Employer name Greene Corr Facility Amount $36,653.03 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDENHOFER, ROBERT G Employer name Cattaraugus County Amount $36,653.00 Date 01/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, SHARON Employer name Taconic DDSO Amount $36,653.28 Date 05/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, BARBARA J Employer name Finger Lakes DDSO Amount $36,652.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, HORTENSE Employer name Creedmoor Psych Center Amount $36,653.00 Date 05/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEREK, MYRTLE B Employer name Rockland Psych Center Amount $36,653.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, NANCY A Employer name Workers Compensation Board Bd Amount $36,651.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCITELLI, THOMAS Employer name Children & Family Services Amount $36,651.87 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASINSKI, PEGGY ANN N Employer name Erie County Medical Cntr Corp Amount $36,651.14 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, SANDRA WILLIAMS Employer name Erie County Amount $36,651.47 Date 08/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEMAKER, JOHN A Employer name Lakeview Shock Incarc Facility Amount $36,650.31 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILONE, JEANETTE C Employer name 10th Judicial District Nassau Nonjudicial Amount $36,650.77 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, MARK Employer name Thruway Authority Amount $36,649.78 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JANET R Employer name Harlem Valley Psych Center Amount $36,649.00 Date 04/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, JOHN H Employer name Dpt Environmental Conservation Amount $36,650.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, KENNETH L Employer name Manhattan Dev Center Amount $36,650.00 Date 11/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUDRESKI, BERNARDINE A Employer name Roswell Park Cancer Institute Amount $36,648.19 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYEA, TIMOTHY B Employer name Bare Hill Correction Facility Amount $36,648.31 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAEGER, ALAN P Employer name Broome DDSO Amount $36,649.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISHMAN, DANIEL J Employer name Onondaga County Amount $36,646.55 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, ALFRED J Employer name Auburn Corr Facility Amount $36,647.76 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMMARATA, PHILIP F Employer name Niagara Frontier Trans Auth Amount $36,647.21 Date 08/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALENAK, PATRICIA M Employer name Department of Social Services Amount $36,647.00 Date 01/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANPELT, PAUL L, JR Employer name Division of State Police Amount $36,646.00 Date 09/09/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VOLCKO, JAMES T Employer name Dept Transportation Reg 2 Amount $36,646.50 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGARD, ANNE M Employer name Nassau County Amount $36,646.51 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARGARET P Employer name Village of Pleasantville Amount $36,645.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLAS, MANFRED F Employer name Town of Colonie Amount $36,644.92 Date 07/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADOLA, THOMAS J Employer name Albany County Amount $36,645.41 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, LARRY B Employer name Middletown City School Dist Amount $36,645.23 Date 07/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, KAREN Q Employer name Town of Cortlandville Amount $36,644.21 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO CASCIO, CATHERINE M Employer name Town of Mt Pleasant Amount $36,644.62 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, DARRYL G Employer name Town of Grand Island Amount $36,644.16 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECK, PHILIP C Employer name Office For Technology Amount $36,644.47 Date 09/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLEFEUILLE, JULIA JOAN Employer name Office of Mental Health Amount $36,643.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATTROCCHI, FRANK M Employer name Village of Ardsley Amount $36,643.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAGGOT, JEANETTE M Employer name Ulster County Amount $36,642.78 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFOLLETTE, CATHY E Employer name Finger Lakes DDSO Amount $36,643.45 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, EDITH J Employer name Department of Tax & Finance Amount $36,643.19 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, ELIZABETH A Employer name Central NY DDSO Amount $36,642.40 Date 11/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESZKOWICZ, LEONARD J, JR Employer name Lakeview Shock Incarc Facility Amount $36,642.76 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, ELIZABETH A Employer name Suffolk County Amount $36,642.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDUC, COLETTE M Employer name Division of State Police Amount $36,641.98 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFANO, DONALD Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $36,642.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCKERILL, ROGER W Employer name Suffolk County Amount $36,642.00 Date 02/23/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANNING, ANGELA Employer name Wallkill Corr Facility Amount $36,641.92 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTO, ELYSE R Employer name BOCES Eastern Suffolk Amount $36,641.87 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPIN, JAMES J Employer name Livingston Correction Facility Amount $36,641.84 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, MARY L Employer name North Shore CSD Amount $36,640.45 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, MICHAEL S Employer name Marcy Correctional Facility Amount $36,641.42 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, MARILYN A Employer name Division of Parole Amount $36,640.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAVONESE, DIANE M Employer name Onondaga County Amount $36,640.78 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITANO, VINCENT P Employer name City of Rochester Amount $36,640.00 Date 11/30/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKROCKI, RAYMOND F Employer name Port Authority of NY & NJ Amount $36,640.00 Date 09/16/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOHLFEHRT, RICHARD J Employer name Department of Tax & Finance Amount $36,640.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, EDMUND J Employer name Albion Corr Facility Amount $36,639.80 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIECK, THEODORE C Employer name Albany County Amount $36,639.58 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, GLORIA A Employer name Shenendehowa CSD Amount $36,639.18 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, JOSE Employer name NYS Assembly - Members Amount $36,639.07 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, EDWARD T Employer name Suffern CSD Amount $36,639.00 Date 11/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTO, ANTHONY V Employer name Niagara County Amount $36,640.51 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, JAMES E Employer name Division of Veterans' Affairs Amount $36,639.11 Date 10/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, JEFFREY S Employer name Cayuga Correctional Facility Amount $36,638.58 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, JOSE B Employer name Coxsackie Corr Facility Amount $36,638.67 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, SARAH L Employer name Dept of Agriculture & Markets Amount $36,637.93 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, WILLIAM, JR Employer name City of Syracuse Amount $36,637.36 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, IRENE R Employer name Dept of Public Service Amount $36,637.32 Date 12/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTOTE, JOYCE S Employer name Albion Corr Facility Amount $36,638.12 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, JAMES J Employer name Suffolk County Amount $36,638.00 Date 03/18/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORSYTHE, JAMES E Employer name Clinton Corr Facility Amount $36,638.57 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENOBILE, ROCCO Employer name Department of Motor Vehicles Amount $36,637.33 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORYER, ROBERT F Employer name Bare Hill Correction Facility Amount $36,637.00 Date 03/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LOTTO, RODENDORO L Employer name City of Yonkers Amount $36,636.00 Date 03/01/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENDERSON, DORINDA M Employer name Port Authority of NY & NJ Amount $36,636.02 Date 08/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRZENSKI, STEPHEN C Employer name Office of General Services Amount $36,636.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, LEWIS A Employer name Division of State Police Amount $36,637.00 Date 07/17/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OGLE, DONALD J Employer name Capital District OTB Corp Amount $36,637.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, LUIS E Employer name Mid-Hudson Psych Center Amount $36,635.84 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIACCIO, LOUIS L Employer name Department of Health Amount $36,635.78 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATRANI, RONALD R Employer name Western New York DDSO Amount $36,635.10 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWELL, KATHLEEN Employer name City of Hudson Amount $36,635.37 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHNELL, BONNIE A Employer name Office For Technology Amount $36,635.72 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIGAN, RICHARD J Employer name Livingston County Amount $36,634.56 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESORIO, ANTHONY M Employer name Cayuga Correctional Facility Amount $36,635.10 Date 11/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVERNOIS, DIANA M Employer name Upstate Correctional Facility Amount $36,635.33 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FRAZER T Employer name SUNY Buffalo Amount $36,635.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBUTT, RUSSELL A Employer name Village of Floral Park Amount $36,634.00 Date 02/08/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FROST, JAMES R Employer name Dept Transportation Region 6 Amount $36,634.20 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, FOSTER J, III Employer name Dept Transportation Reg 11 Amount $36,634.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERVI, DOMENICK Employer name Village of Port Chester Amount $36,634.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSEL, JEROME H Employer name Temporary & Disability Assist Amount $36,633.34 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPLAN, MARIE C Employer name Hudson Valley DDSO Amount $36,633.27 Date 01/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKS, MELINDA L Employer name Greene County Amount $36,633.36 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICASTRO, MARIO G Employer name City of Niagara Falls Amount $36,633.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASHEEN, RICHARD J Employer name Education Department Amount $36,633.00 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKMAN, GEORGE R Employer name Port Authority of NY & NJ Amount $36,633.00 Date 01/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, JAMES E Employer name Coxsackie Corr Facility Amount $36,632.94 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, BRIAN A Employer name Dept Transportation Region 8 Amount $36,633.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JACQUELINE E Employer name Nassau County Amount $36,633.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICHER, VICTORIA Employer name Department of Health Amount $36,632.64 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARVAEZ, MANUEL Employer name Town of Brookhaven Amount $36,632.96 Date 01/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, DALE E Employer name Dept Transportation Reg 2 Amount $36,632.61 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, RICHARD E Employer name Onondaga County Amount $36,631.50 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLOWSKI, KEVIN N Employer name Wende Corr Facility Amount $36,631.25 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORNECK, ARTHUR R Employer name Greenville Fire District Amount $36,632.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOMA, RONALD P Employer name Office of General Services Amount $36,632.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, RAYMOND E Employer name Highlnd Falls-Ft Mntgomery CSD Amount $36,631.66 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, EUGENE GUY Employer name Town of Minisink Amount $36,630.88 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCHRANE, SANDRA L Employer name Sunmount Dev Center Amount $36,631.00 Date 04/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DAN L Employer name Mid-State Corr Facility Amount $36,630.98 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, LOTTIE Employer name Rockville Centre UFSD Amount $36,630.09 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLIS, MARK STEVEN Employer name Town of Cheektowaga Amount $36,630.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTLER, DIANE T Employer name Oneida County Amount $36,630.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, EUGENE Employer name Queens Psych Center Children Amount $36,630.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, MARY F Employer name SUNY College Techn Morrisville Amount $36,630.76 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, BRIAN D Employer name Dept Transportation Region 7 Amount $36,629.96 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKNIS, NORMAN J Employer name Westchester County Amount $36,630.25 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAINER, RONALD C Employer name Collins Corr Facility Amount $36,629.94 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, ROBERT J Employer name City of Rochester Amount $36,629.00 Date 05/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLESANDRO, KATHY M Employer name Albion Corr Facility Amount $36,628.96 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KENNETH R Employer name Rensselaer County Amount $36,629.46 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, VERA A Employer name City of Niagara Falls Amount $36,629.24 Date 10/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAZINSKY, EMIL J Employer name Elmira Corr Facility Amount $36,628.00 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOECK, THOMAS J Employer name Education Department Amount $36,628.21 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GITTER, MITCHELL S Employer name Village of Pelham Manor Amount $36,628.00 Date 03/13/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSBY, GOW W Employer name Department of Health Amount $36,628.02 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRESSEL, JAMES K Employer name City of Buffalo Amount $36,628.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, RODNEY R Employer name Dpt Environmental Conservation Amount $36,628.00 Date 04/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, KEVIN P Employer name Department of Social Services Amount $36,627.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSULLIVAN, DOROTHY A Employer name Nassau County Amount $36,627.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VOLKENBURG, JAMES L Employer name Chautauqua County Amount $36,627.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBERT, DEBRA J Employer name SUNY College at Fredonia Amount $36,627.43 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, JACOB J Employer name Gowanda Correctional Facility Amount $36,627.59 Date 01/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTY, VICTORIA D Employer name Department of Motor Vehicles Amount $36,627.13 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIECHOWIAK, DENNIS M Employer name Albion Corr Facility Amount $36,626.94 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAAS, RENE A Employer name Nassau County Amount $36,626.00 Date 08/31/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARKEY, TOBY W Employer name White Plains City School Dist Amount $36,626.00 Date 07/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGWOOD, NELSON ANTHONY Employer name Children & Family Services Amount $36,625.75 Date 09/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCILWAIN, DAVID L Employer name Rockland County Amount $36,625.66 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATOE, MINNIE B Employer name Department of Health Amount $36,626.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, BETH K Employer name Dutchess County Amount $36,625.57 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, DONALD E Employer name Town of Tonawanda Amount $36,625.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLPRECHT, THEODORE W Employer name Suffolk County Amount $36,624.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERRITY, JAMES F Employer name Education Department Amount $36,624.57 Date 07/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, WILLIAM R Employer name Wallkill Corr Facility Amount $36,624.00 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMBRA, BART Employer name Monroe County Amount $36,624.00 Date 12/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASILIADIS, THERISSA E Employer name Bronx Psych Center Children Amount $36,624.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALLEY, RANDOLPH M Employer name Bedford Hills Corr Facility Amount $36,623.87 Date 09/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THALER, CONNIE E Employer name Central NY DDSO Amount $36,623.08 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, MARION E Employer name 10th Judicial District Nassau Nonjudicial Amount $36,623.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, JODY Employer name Metro New York DDSO Amount $36,623.05 Date 04/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, SUSAN M Employer name Essex County Amount $36,623.04 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOROSI, NINO C Employer name Village of Sloatsburg Amount $36,622.73 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLURE, BRUCE Employer name Westchester County Amount $36,622.00 Date 06/07/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROMAGNOLO, EUGENE M Employer name Rochester Housing Authority Amount $36,623.00 Date 09/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYBULSKI, JOHN R Employer name Erie County Amount $36,621.73 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERGARA, GERMAN A Employer name Groveland Corr Facility Amount $36,621.59 Date 12/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIM, MARTIN J Employer name Dept Transportation Region 4 Amount $36,621.11 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISBECKER, FRANK Employer name Dept Transportation Region 10 Amount $36,623.00 Date 04/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARICA, LAURENCE J Employer name Hewlett Woodmere Pub Library Amount $36,621.36 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASALE, JOSEPH A Employer name Village of Herkimer Amount $36,620.88 Date 07/04/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADSHAW, ROBERT Employer name Groveland Corr Facility Amount $36,621.04 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNDLE, JAMES R Employer name Cornell University Amount $36,621.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSHEA, KEVIN M Employer name Elmira City School Dist Amount $36,619.90 Date 06/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENZMANN, DOUGLAS E Employer name Nassau County Amount $36,620.00 Date 10/18/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROCKER, JAMES M Employer name Westchester County Amount $36,620.45 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, JOHN A Employer name Dept Transportation Region 1 Amount $36,620.20 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALANDRA, JOANN M Employer name Roswell Park Cancer Institute Amount $36,619.56 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, BRIAN K Employer name Onondaga County Amount $36,619.14 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, SCOTT A Employer name Altona Corr Facility Amount $36,619.08 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRILLO, PATRICK J Employer name Wende Corr Facility Amount $36,619.11 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC INTYRE, DEAN W, JR Employer name Five Points Corr Facility Amount $36,619.82 Date 05/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSON, THOMAS R Employer name Town of Henrietta Amount $36,618.76 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, ROBERT J Employer name Dept Transportation Region 7 Amount $36,619.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSEY, JILL M Employer name Office of Mental Health Amount $36,618.06 Date 02/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, SUZANNE Employer name Hempstead UFSD Amount $36,618.00 Date 01/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, HECTOR M Employer name Freeport Memorial Library Amount $36,618.51 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCKNEY, ISAAC Employer name Rockland Psych Center Amount $36,618.14 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREW, RUTH M Employer name SUNY Empire State College Amount $36,618.27 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERYCH, CAROLYN A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $36,618.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFER, NANCY A Employer name Schenectady County Amount $36,618.00 Date 05/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, ROBERT L Employer name City of Rochester Amount $36,617.86 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINI, PATRICIA E Employer name Town of Walworth Amount $36,617.99 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANTASSEL, JOHN R Employer name Fishkill Corr Facility Amount $36,617.86 Date 01/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, THOMAS P Employer name NYS Power Authority Amount $36,617.74 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, MARION E Employer name Erie County Amount $36,618.00 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYCHALK, JOSEPH J Employer name City of Ithaca Amount $36,617.60 Date 01/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETUSKEY, ROBERT P Employer name City of Rochester Amount $36,617.39 Date 10/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHARDSON, JOAN C Employer name Children & Family Services Amount $36,617.24 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JOHN A Employer name West Babylon UFSD Amount $36,617.19 Date 06/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKOWSKI, JOSEPH Employer name Dept Transportation Region 1 Amount $36,616.96 Date 12/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, FELICE R Employer name BOCES-Ulster Amount $36,617.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DAVID K Employer name Washington Corr Facility Amount $36,617.04 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINA, RONALD Employer name Marcy Correctional Facility Amount $36,616.63 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABERT, MARY Employer name Erie County Amount $36,616.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGIALINO, JOYCE M Employer name Suffolk County Wtr Authority Amount $36,614.85 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, TODD J Employer name City of Amsterdam Amount $36,614.53 Date 01/11/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOWNES, EDDIE L Employer name Pilgrim Psych Center Amount $36,615.69 Date 10/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCH, PHILLIP N Employer name Edgecombe Corr Facility Amount $36,615.63 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIA, BRUCE Employer name Capital Dist Psych Center Amount $36,615.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, PHILIP R Employer name City of Lockport Amount $36,615.00 Date 12/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELIUS, CAROLE J Employer name Education Department Amount $36,614.47 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARAFILE, DANIEL S Employer name Oneida County Amount $36,614.42 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, AILEEN H Employer name Department of Law Amount $36,614.00 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, VALERIE J Employer name Finger Lakes DDSO Amount $36,613.77 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, JEREMIAH Employer name Brooklyn DDSO Amount $36,614.19 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, TIMOTHY J Employer name Capital District OTB Corp Amount $36,614.16 Date 10/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBMAN, DONALD A Employer name Education Department Amount $36,613.48 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARD, JOAN D Employer name Cortland County Amount $36,613.13 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, THOMAS F Employer name Education Department Amount $36,613.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENFIELD, HERMAN Employer name Supreme Court Clks & Stenos Oc Amount $36,613.00 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROIS, JOHN A, JR Employer name Dpt Environmental Conservation Amount $36,613.00 Date 10/28/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TINO, STEVEN M Employer name Putnam County Amount $36,612.75 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERRONE, LOUISE O Employer name Erie County Amount $36,613.00 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACHSMAN, NINA Employer name Nassau County Amount $36,612.57 Date 09/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, RICHARD D Employer name City of Niagara Falls Amount $36,612.65 Date 10/17/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALLAN, JOHN J Employer name Town of Greenburgh Amount $36,612.00 Date 03/05/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTINELL, EDWARD J Employer name Suffolk County Amount $36,612.00 Date 03/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRELLA, MARGHERITA Employer name Nassau County Amount $36,613.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPLETON, KARIN K Employer name Wappingers CSD Amount $36,612.08 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMO, PAUL P Employer name Town of Mamaroneck Amount $36,612.00 Date 10/06/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIFENBURG, EUGENE L Employer name Division of State Police Amount $36,612.00 Date 06/20/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROZELL, JUDITH Employer name Warren County Amount $36,612.00 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELSON, THOMAS Employer name Children & Family Services Amount $36,611.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CRAIG Employer name Queensboro Corr Facility Amount $36,611.89 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, RONALD J, SR Employer name Oswego County Amount $36,611.03 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPULLER, ROBERT D Employer name Niagara County Amount $36,609.94 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVES, LEROY A Employer name Wellsville CSD Amount $36,610.92 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTEEL, WALTER T Employer name Village of Floral Park Amount $36,610.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, KYLE A Employer name Clinton Corr Facility Amount $36,609.61 Date 11/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMHARDT, MICHAEL A Employer name City of White Plains Amount $36,610.00 Date 02/24/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SECORE, MARK V Employer name Franklin Corr Facility Amount $36,609.28 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAX, GUY A Employer name City of Niagara Falls Amount $36,609.11 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARIAN, MARY J Employer name Suffolk County Amount $36,609.00 Date 08/31/2002 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