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 ARBORE, GINO Employer name Monroe County Amount $36,077.16 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, DOUGLAS A Employer name Dept Transportation Region 3 Amount $36,078.00 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, ROBERT F Employer name Somers CSD Amount $36,077.58 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDERMAN, DOUGLAS J Employer name Niagara County Amount $36,077.11 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARVIN, BARBARA J Employer name Central NY DDSO Amount $36,077.06 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PHILIP L Employer name Suffolk County Amount $36,077.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCLAY, ALAN A Employer name Children & Family Services Amount $36,076.74 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIM, IRENE J Employer name Office of General Services Amount $36,075.89 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSINK, CATHERINE Employer name Five Points Corr Facility Amount $36,077.04 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, CAROLE A Employer name Queens Psych Center Children Amount $36,077.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARETANO, ROBERT L Employer name Half Hollow Hills CSD Amount $36,077.00 Date 01/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, BURT E Employer name SUNY College at Oswego Amount $36,075.36 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADA, ALAN D Employer name Cape Vincent Corr Facility Amount $36,075.65 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, ANN Employer name Supreme Court Clks & Stenos Oc Amount $36,075.61 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUTSACK, JUDITH A Employer name Frontier CSD Amount $36,075.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBBARD, JONATHAN J Employer name City of Elmira Amount $36,074.82 Date 01/07/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BABIN, RICHARD J Employer name City of Rochester Amount $36,075.00 Date 09/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSOWSKE, STUART P Employer name Newark Dev Center Amount $36,074.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, LOIS A Employer name Dept of Economic Development Amount $36,073.50 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBAY, WILLIAM R Employer name Off of the State Comptroller Amount $36,073.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'IPPOLITO, CHRISTINE H Employer name Department of Law Amount $36,074.77 Date 10/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MICHAEL, PATRICIA C Employer name Mid-Hudson Psych Center Amount $36,074.62 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIMONE, VITO A Employer name NYC Criminal Court Amount $36,074.00 Date 10/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONNELL, PATRICIA M Employer name City of Elmira Amount $36,072.62 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ROBERT S Employer name State Insurance Fund-Admin Amount $36,071.67 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, ELIZABETH Y Employer name NYS Higher Education Services Amount $36,071.55 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, SUSAN E Employer name New York Public Library Amount $36,071.99 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERHAN, EDWARD W Employer name Rockland Psych Center Amount $36,072.17 Date 02/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDRESS, ROBERT H, JR Employer name Town of Fishkill Amount $36,070.74 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, JACOB A Employer name Suffolk County Amount $36,072.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINESKE, DONALD J Employer name Five Points Corr Facility Amount $36,071.23 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILITELLO, DONALD Employer name Erie County Amount $36,070.44 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFFORD, CAROL L Employer name Taconic DDSO Amount $36,070.40 Date 11/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIEMEL, KEVIN F Employer name Dept of Correctional Services Amount $36,070.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZUCH, ALEXANDER A Employer name City of Batavia Amount $36,070.00 Date 10/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, PHILIP F, SR Employer name Town of Schodack Amount $36,070.09 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBATIELLO, CAROLE E Employer name Mineola UFSD Amount $36,070.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKENS, ARTHUR T Employer name Westchester Health Care Corp Amount $36,070.00 Date 05/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, MICHAEL J Employer name Village of Haverstraw Amount $36,070.00 Date 11/09/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZOLZER, THOMAS G Employer name Nassau County Amount $36,070.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAUTENSTRAUCH, LINUS G Employer name Division of State Police Amount $36,069.00 Date 09/12/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZUNIC, JOSEPH S Employer name SUNY Stony Brook Amount $36,069.00 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDAZZO, JOSEPH V Employer name SUNY College at Geneseo Amount $36,069.43 Date 01/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, MICHAEL Employer name Div Housing & Community Renewl Amount $36,069.00 Date 09/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIPPLE, JUDITH A Employer name Western New York DDSO Amount $36,069.00 Date 11/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID R Employer name Adirondack Correction Facility Amount $36,068.64 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, DAVID J Employer name Suffern CSD Amount $36,068.72 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICO, FREDERICA Employer name Longwood CSD at Middle Island Amount $36,068.67 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SCOTT M Employer name Central NY Psych Center Amount $36,067.99 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, STEPHEN J Employer name Town of Newburgh Amount $36,068.28 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, JOSEPH A Employer name Nassau County Amount $36,068.00 Date 08/31/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAZEN, NANCY L Employer name SUNY College at Geneseo Amount $36,066.64 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELCHER, HOWARD H, JR Employer name City of Buffalo Amount $36,066.00 Date 11/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNAN, BONNIE G Employer name Finger Lakes DDSO Amount $36,067.00 Date 01/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRIENTO, JOSEPH Employer name Rensselaer County Amount $36,066.00 Date 05/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEDLECKI, EDWARD Employer name SUNY College at Old Westbury Amount $36,067.00 Date 10/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTESMAN, SUSAN M Employer name SUNY Stony Brook Amount $36,067.90 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIK, MARY J Employer name Health Research Inc Amount $36,065.99 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STYBORSKI, SHARON Employer name Town of Cheektowaga Amount $36,065.25 Date 04/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSGOOD, VAN L Employer name Great Meadow Corr Facility Amount $36,065.04 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESCOTT, RICHARD I Employer name Kingsboro Psych Center Amount $36,065.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCSPEDON, GEORGE D Employer name City of Poughkeepsie Amount $36,065.84 Date 07/22/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KHNEIGER, ROBERT E Employer name Thruway Authority Amount $36,065.73 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROMS, MARILYN J Employer name NYS Senate Regular Annual Amount $36,064.63 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STYLES, JAMES J Employer name Inst For Basic Res & Ment Ret Amount $36,064.55 Date 01/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, TERESA R Employer name Department of Social Services Amount $36,065.00 Date 05/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, FRANK Employer name Central NY DDSO Amount $36,064.26 Date 09/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JAMES C Employer name Division of Parole Amount $36,064.48 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELL, EMIL L Employer name Orleans Corr Facility Amount $36,064.04 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTKOSKI, MICHAEL Employer name Town of Clarkstown Amount $36,064.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUERRIER, SYLVINA Employer name Long Island Dev Center Amount $36,063.88 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIRPOLI, GARY R Employer name Department of Tax & Finance Amount $36,064.12 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNZ, JOHN W Employer name City of Buffalo Amount $36,064.07 Date 12/26/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, MARY LYNN Employer name SUNY College at Potsdam Amount $36,062.90 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, WILLARD C Employer name Western New York DDSO Amount $36,062.44 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, CHARLES E Employer name Education Department Amount $36,062.00 Date 02/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALINA, LORETTA M Employer name Education Department Amount $36,062.00 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTON, HARRY R Employer name Dept Transportation Region 1 Amount $36,062.25 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, PETER Employer name Town of Mamaroneck Amount $36,062.01 Date 03/16/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLSOWSKY, DAVID W Employer name Dpt Environmental Conservation Amount $36,062.11 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGMAN, ROBERT S Employer name Manhattan Psych Center Amount $36,062.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANE, PHILIP Employer name Nassau County Amount $36,062.00 Date 10/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOP, STANLEY M, SR Employer name Division of State Police Amount $36,062.00 Date 11/12/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, LAMONT A Employer name Div Criminal Justice Serv Amount $36,061.00 Date 04/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, KEVIN J Employer name Nassau County Amount $36,061.00 Date 08/25/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, KAREN A Employer name Starpoint CSD Amount $36,061.37 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMALDI, EDWARD B Employer name Department of Social Services Amount $36,061.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERVILLE, FREDERICK L Employer name City of Fulton Amount $36,060.00 Date 06/24/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWACK, LORRAINE T Employer name Carmel CSD Amount $36,059.91 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTSON, WILLARD R Employer name Groveland Corr Facility Amount $36,059.55 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CARLOTTA H Employer name Suffolk County Wtr Authority Amount $36,060.79 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, BRUCE S Employer name City of Buffalo Amount $36,060.00 Date 07/15/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULKEY, FRANK A Employer name Greene Corr Facility Amount $36,059.27 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLENDENING, MARIE A Employer name Cattaraugus Little Valley CSD Amount $36,057.98 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DARREL Employer name City of White Plains Amount $36,057.95 Date 01/09/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHACKETT, JEFFERY C Employer name Adirondack Correction Facility Amount $36,057.57 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIEKAN, JONATHAN Employer name Oneida Correctional Facility Amount $36,058.53 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARATTE, EVANS E Employer name Hudson Valley DDSO Amount $36,059.22 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZITELLO, ANTHONY V Employer name Town of Brookhaven Amount $36,058.00 Date 12/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGERS, CLAUDIA L Employer name Children & Family Services Amount $36,057.48 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, MICHAEL P Employer name Mt Mcgregor Corr Facility Amount $36,057.45 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELNYK, TERRI L Employer name Department of Health Amount $36,057.31 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, VALRIE A Employer name NYS Higher Education Services Amount $36,057.14 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, JAMES P Employer name Schuyler County Amount $36,057.39 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHELMOND, ADRIE Employer name Suffolk County Amount $36,057.00 Date 02/28/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC LEAN, GARY L Employer name Village of Greene Amount $36,056.88 Date 06/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DAVID M Employer name Mid-State Corr Facility Amount $36,057.04 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMEY, RONALD J Employer name Broome County Amount $36,057.00 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, WALTER Employer name NYS Power Authority Amount $36,056.49 Date 04/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDRY, JAMES E Employer name Rensselaer County Amount $36,056.48 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMSA, MARCIA I Employer name Lewis County Amount $36,056.75 Date 05/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASTANIS, HILDA G Employer name Ulster County Amount $36,056.62 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGLE, LINDA M Employer name Fourth Jud Dept - Nonjudicial Amount $36,056.48 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PTAK, JOANNE A Employer name Erie County Amount $36,056.00 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, GERTRUDE Employer name Metro Suburban Bus Authority Amount $36,056.00 Date 04/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, DOUGLAS R Employer name Finger Lakes DDSO Amount $36,056.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMAR, STACY F Employer name Gowanda Correctional Facility Amount $36,056.46 Date 01/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLUCCI, NANCY L Employer name Children & Family Services Amount $36,056.00 Date 10/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JERRY R Employer name City of Lockport Amount $36,056.00 Date 02/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, MICHAEL R Employer name Riverview Correction Facility Amount $36,055.55 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, CLAIRMARIE Employer name St Francis School For Deaf Amount $36,055.17 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROEBUCK, LYLE H Employer name Ulster County Amount $36,055.08 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOINER, FLOYD Employer name Parkside Corr Facility Amount $36,055.00 Date 10/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORDALICE, DEBORAH Employer name Onondaga County Amount $36,055.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, CHRISTOPHER J Employer name Oneida City School Dist Amount $36,055.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNER, MICHAEL Employer name Monroe County Amount $36,054.00 Date 01/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, CHARLES H Employer name City of Rochester Amount $36,054.00 Date 04/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANZA, ALFRED J Employer name Byram Hills CSD at Armonk Amount $36,054.01 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUSZAK, ROBERT S Employer name Village of Johnson City Amount $36,054.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE VOE, DEBORAH A Employer name Department of Tax & Finance Amount $36,053.53 Date 12/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, GABRIEL Employer name Division of Parole Amount $36,054.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, THOMAS E, JR Employer name City of Long Beach Amount $36,054.00 Date 01/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, ROBIN B Employer name City of Buffalo Amount $36,054.00 Date 08/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHARROW, DONALD T Employer name Dept of Correctional Services Amount $36,053.33 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSELLOE, CARMEN T Employer name Suffolk County Amount $36,053.16 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITHS, DAVID Employer name Rochester Childrens Services Amount $36,052.30 Date 06/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINS, EDWARD B Employer name Franklin Corr Facility Amount $36,052.48 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, ALFREDO Employer name Dept Labor - Manpower Amount $36,053.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIFF, JAY A Employer name Bare Hill Correction Facility Amount $36,051.80 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, MICHAEL C Employer name Onondaga County Amount $36,052.16 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, JOHN E Employer name Thruway Authority Amount $36,052.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, MICHAEL A Employer name Wende Corr Facility Amount $36,052.03 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHISLER, EDWARD J Employer name Village of Kenmore Amount $36,051.04 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISSETT, ELEANOR Employer name NYS Power Authority Amount $36,051.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADY, CARL S Employer name Greater So Tier BOCES Amount $36,050.68 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECOR, BARRY E Employer name Town of Schodack Amount $36,052.00 Date 01/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHARPSTENE, RICKY L Employer name Ogdensburg Corr Facility Amount $36,050.36 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMPEII, WILLIAM L Employer name Dept Transportation Region 9 Amount $36,051.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENGEL, ROSS C Employer name E Syracuse-Minoa CSD Amount $36,050.68 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RALPH S Employer name Riverhead Water District Amount $36,050.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTINO, KAREN R Employer name Nassau Health Care Corp Amount $36,049.83 Date 10/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, LEO B, JR Employer name Education Department Amount $36,050.29 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DONALD L Employer name Capital Dist Psych Center Amount $36,049.34 Date 11/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, WILLIAM R Employer name Oneida County Amount $36,049.29 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINIER, M STEPHANIE Employer name Kinderhook CSD Amount $36,049.43 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, RAYMOND C Employer name Commack UFSD Amount $36,049.40 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNENHAUS, JUDITH A Employer name Erie County Amount $36,049.00 Date 04/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDALL, JANE M Employer name Sunmount Dev Center Amount $36,049.00 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGUS, DEBRA J Employer name Finger Lakes DDSO Amount $36,048.87 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, E DAVID Employer name Third Jud Dep Judges Amount $36,048.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIWEATHER, DENNIS Employer name Sing Sing Corr Facility Amount $36,048.85 Date 09/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, JAMES D Employer name Groveland Corr Facility Amount $36,048.59 Date 11/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENCRANS, JAMES F Employer name Div Military & Naval Affairs Amount $36,048.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOST, WILLIAM F Employer name Clinton Corr Facility Amount $36,047.76 Date 08/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, STEPHEN D Employer name Department of Health Amount $36,048.00 Date 04/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREANEY, HENRY M Employer name Insurance Department Amount $36,047.45 Date 11/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBEL, DONALD F Employer name Nassau County Amount $36,048.00 Date 05/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAYARAJAN, CHANDRAVATHI Employer name Bernard Fineson Dev Center Amount $36,047.34 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMI, LARRY R Employer name Town of Ithaca Amount $36,047.38 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELY, DOUGLAS W Employer name Village of Cornwall Amount $36,046.82 Date 03/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNDT, SHARON A Employer name Monroe County Amount $36,047.07 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSH, SUSAN Employer name Workers Compensation Board Bd Amount $36,047.01 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PATRICK C Employer name Town of North Hempstead Amount $36,047.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANEY, ALVIN J Employer name Groveland Corr Facility Amount $36,046.80 Date 04/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRAND, DAN C Employer name Dpt Environmental Conservation Amount $36,046.75 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, RICHARD L, JR Employer name Steuben County Amount $36,046.75 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMERICH, FRANCIS C, JR Employer name City of Oneida Amount $36,045.61 Date 01/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAMPION, MARCIA J Employer name Broome County Amount $36,045.59 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVEN, ERSILIA V Employer name Department of Tax & Finance Amount $36,046.58 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPSKI, SUSAN F Employer name Orange County Amount $36,046.35 Date 07/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHEN, PETER C, III Employer name NYS Power Authority Amount $36,045.00 Date 06/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, PETER R Employer name Wende Corr Facility Amount $36,044.62 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILES, CHARLES F Employer name Dpt Environmental Conservation Amount $36,045.04 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREGER, RICHARD N Employer name Orleans Corr Facility Amount $36,044.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, A ANTHONY Employer name Department of Health Amount $36,045.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAND, IRENE W Employer name Division of Parole Amount $36,044.00 Date 05/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BRUCE H Employer name Town of Mt Pleasant Amount $36,044.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, CATHY J Employer name Finger Lakes DDSO Amount $36,043.46 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ROSE ELLEN G Employer name Department of Tax & Finance Amount $36,044.00 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNES, DAVID W Employer name Town of Woodstock Amount $36,043.47 Date 04/25/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SINGLETON, WILLIE W Employer name Bronx Psych Center Amount $36,043.00 Date 09/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWES, STEVEN M Employer name Cape Vincent Corr Facility Amount $36,042.96 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIN, HELEN M Employer name Nassau County Amount $36,043.27 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ-SMITH, CYNTHIA Employer name Pilgrim Psych Center Amount $36,043.08 Date 06/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOST, CHRISTINA M Employer name Temporary & Disability Assist Amount $36,042.15 Date 05/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONA, CHRISTINE A Employer name SUNY Buffalo Amount $36,042.89 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELENCZAK, JOHN Employer name Westchester County Amount $36,042.70 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, FREDERICK T Employer name Brooklyn DDSO Amount $36,041.34 Date 07/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTON, JOHN F Employer name SUNY Buffalo Amount $36,041.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAUGH, JOHN F Employer name Buffalo City School District Amount $36,040.79 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZ, ROBERT L Employer name Village of Alden Amount $36,041.70 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEE, MARIE L Employer name SUNY College Technology Delhi Amount $36,042.00 Date 12/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, JAMES M Employer name Town of Tonawanda Amount $36,040.28 Date 02/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, EVELYN Employer name Bernard Fineson Dev Center Amount $36,040.10 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHLMAN, DANIEL H Employer name Bronx Psych Center Amount $36,040.72 Date 09/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOELS, ORRIN S Employer name Brooklyn Public Library Amount $36,039.33 Date 12/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITCHNER, FREDA A Employer name Great Meadow Corr Facility Amount $36,039.26 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORESON, NINA W Employer name Nassau Health Care Corp Amount $36,039.21 Date 02/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIESEN, ELAINE M Employer name Westchester County Amount $36,039.20 Date 07/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, VENETTE C Employer name Dept Labor - Manpower Amount $36,039.09 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNER, JAMES A Employer name Division of State Police Amount $36,039.00 Date 02/05/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAKE, STEVEN L Employer name Dept Transportation Reg 2 Amount $36,039.70 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIERO, KIRK D Employer name Franklin Corr Facility Amount $36,039.03 Date 04/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JUNE F Employer name Port Jefferson UFSD Amount $36,039.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDUFFY, TERRI F Employer name Port Authority of NY & NJ Amount $36,039.00 Date 05/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARL, MARY R Employer name City of Fulton Amount $36,039.00 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, MAXWELL E Employer name Division of State Police Amount $36,039.00 Date 08/18/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRACE, KELLY E Employer name Town of Camillus Amount $36,038.38 Date 11/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEVOS, HENRIETTA Employer name Broome DDSO Amount $36,038.88 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, DEBORAH J Employer name Westchester Health Care Corp Amount $36,038.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, BERYL Employer name NYS Psychiatric Institute Amount $36,038.07 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIASI, FRANCES R Employer name East Meadow UFSD Amount $36,038.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENCO, JAMIE S Employer name Jamestown Community College Amount $36,037.34 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALYNN, CATHERINE M Employer name Great Neck UFSD Amount $36,037.14 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNSWORTH, DEBORAH J Employer name SUNY College Technology Canton Amount $36,037.29 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST.CLAIR, JOHN W. Employer name NYC Criminal Court Amount $36,038.00 Date 04/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLIN, FRANCES M Employer name Dutchess County Amount $36,038.00 Date 03/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, ELMER E Employer name City of Ithaca Amount $36,036.74 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, PATRICIA A Employer name SUNY College at Fredonia Amount $36,036.58 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, PEGGY A Employer name Five Points Corr Facility Amount $36,037.11 Date 12/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILBECK, JOANNE E Employer name Department of Motor Vehicles Amount $36,036.18 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COADY, ANN E Employer name Port Washington UFSD Amount $36,036.36 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, GARY W Employer name Wyoming Corr Facility Amount $36,036.53 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, KAREN A Employer name Coxsackie Corr Facility Amount $36,035.63 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JOHN J Employer name Suffolk County Amount $36,036.17 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARMLEY, JOANNE Employer name Education Department Amount $36,035.95 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, MARY A Employer name Collins Corr Facility Amount $36,035.26 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURAK, RICHARD Employer name City of Auburn Amount $36,035.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTZ, JOHN D Employer name Garden City UFSD Amount $36,034.86 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKOY, GLORIA Employer name NYC Civil Court Amount $36,035.00 Date 08/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, JEFFREY B Employer name Onondaga County Amount $36,035.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ROBERTA L Employer name Workers Compensation Board Bd Amount $36,034.97 Date 04/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAZO, GLORIA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $36,035.10 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, DANIEL J Employer name Southport Correction Facility Amount $36,034.72 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNFUS, RONALD L Employer name Dept Transportation Region 1 Amount $36,034.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLAS, MORTON R Employer name SUNY College at Plattsburgh Amount $36,034.19 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, JOHN D Employer name Roswell Park Cancer Institute Amount $36,033.83 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIER, SUSIE Employer name Hudson Valley DDSO Amount $36,033.90 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIELBASA, JOSEPH M Employer name City of Amsterdam Amount $36,034.28 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTUP, MICHAEL J Employer name Central NY DDSO Amount $36,033.01 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISTER, JOACHIM Employer name Mid-Orange Corr Facility Amount $36,032.87 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRIDO, LAURA M Employer name Ulster County Amount $36,032.60 Date 07/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENRIGHT, PATRICK J Employer name Village of Valley Stream Amount $36,033.43 Date 10/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, JANET R Employer name Onondaga County Amount $36,032.10 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LARRY R Employer name Riverview Correction Facility Amount $36,032.00 Date 04/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GIORGIO, JOSEPH P Employer name Children & Family Services Amount $36,032.34 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JERDINE L Employer name City of Rochester Amount $36,031.80 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSBY, KENNETH P Employer name Division of State Police Amount $36,031.00 Date 11/27/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, MARY A Employer name Wappingers CSD Amount $36,031.37 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, MARY L Employer name Rockland Psych Center Amount $36,030.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURSEY, JOSEPH C Employer name Dpt Environmental Conservation Amount $36,030.00 Date 08/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, KENNETH D Employer name Division of State Police Amount $36,031.00 Date 09/23/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LABIAK, SUSAN M Employer name SUNY College at Buffalo Amount $36,030.19 Date 12/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBER, ROGER A Employer name Education Department Amount $36,030.10 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN W Employer name Town of Southampton Amount $36,030.00 Date 03/30/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, BARBARA Employer name Mohawk Valley Psych Center Amount $36,030.00 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDETTE, KATHLEEN E Employer name Clinton Corr Facility Amount $36,029.59 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, MARK J Employer name City of Buffalo Amount $36,029.59 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBERGER, MICHAEL C Employer name Cape Vincent Corr Facility Amount $36,029.57 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, JAMES M Employer name Dept Transportation Region 5 Amount $36,029.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMANN, CONRAD C Employer name Town of Bethlehem Amount $36,029.35 Date 10/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMON, PATRICIA E Employer name Monroe County Amount $36,029.28 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGOREK, RICHARD L, JR Employer name City of Buffalo Amount $36,029.13 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ELAINE M Employer name Environmental Facilities Corp Amount $36,028.84 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARNABY, DANA G, SR Employer name Bare Hill Correction Facility Amount $36,028.40 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPACCIUOLO, VINCENT E Employer name Insurance Department Amount $36,028.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOATES, BARBARA J Employer name Department of Motor Vehicles Amount $36,027.70 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, JAMES J, JR Employer name Cortland County Amount $36,028.27 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, WAYNE M Employer name Ulster County Amount $36,028.17 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, WILLIAM D Employer name North Rose-Wolcott CSD Amount $36,026.54 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, CHERYL A Employer name Port Authority of NY & NJ Amount $36,026.40 Date 08/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, RAYMOND J Employer name Division of State Police Amount $36,027.00 Date 07/31/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHNEIBLE, KURT Employer name Schenectady County Amount $36,027.50 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, RONALD S Employer name Fishkill Corr Facility Amount $36,026.28 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANKER, ROSEMARY Employer name Nassau County Amount $36,026.36 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, DAVID J Employer name Dept Transportation Region 3 Amount $36,026.19 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, PATRICIA A Employer name Department of Motor Vehicles Amount $36,026.58 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JANICE L Employer name Dept of Correctional Services Amount $36,025.62 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, ROBERT B Employer name Queensbury UFSD Amount $36,025.20 Date 08/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, STEVEN P Employer name Town of Ogden Amount $36,026.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, DARYLANN Employer name Thruway Authority Amount $36,025.83 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, RONALD J Employer name Town of Eastchester Amount $36,025.00 Date 05/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, JOHN E Employer name Oswego County Amount $36,024.78 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, DENNIS R Employer name Wende Corr Facility Amount $36,024.72 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULAS, STEVEN L, JR Employer name Amherst CSD Amount $36,025.00 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, D WAYNE Employer name Woodbourne Corr Facility Amount $36,024.61 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZELLE, MARSHA M Employer name Dpt Environmental Conservation Amount $36,024.42 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WILLIAM A Employer name New York State Canal Corp Amount $36,024.72 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEAN A Employer name Broome County Amount $36,024.26 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSEO, CANDIDA M Employer name Eastchester UFSD Amount $36,024.08 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, VICTOR S Employer name Camp Beacon Corr Facility Amount $36,024.03 Date 07/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESMOND, THOMAS A Employer name NYS Power Authority Amount $36,024.36 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPF, JOHN C Employer name Monroe County Amount $36,024.31 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENTWORTH, JAMES L Employer name Liverpool CSD Amount $36,024.00 Date 08/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANTHOF, EDWARD R Employer name Village of East Rochester Amount $36,023.95 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETANZOS, MICHAEL J Employer name Dept Transportation Region 8 Amount $36,024.00 Date 06/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPADICK, JOHN W Employer name Temporary & Disability Assist Amount $36,024.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, STEVEN J Employer name Green Haven Corr Facility Amount $36,022.71 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, CHARLENE Employer name Port Authority of NY & NJ Amount $36,022.31 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZEMELA, THOMAS R Employer name Office of General Services Amount $36,022.76 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCI, ROBERT D Employer name City of Buffalo Amount $36,022.00 Date 07/18/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMO, JAMES R Employer name Supreme Ct-1st Civil Branch Amount $36,022.15 Date 05/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, MARIE A Employer name Yonkers City School Dist Amount $36,022.11 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNAN, RICHARD H Employer name Division of State Police Amount $36,022.00 Date 07/21/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, MATTHEW A Employer name Groveland Corr Facility Amount $36,021.96 Date 03/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, MICHAEL E Employer name Taconic DDSO Amount $36,021.85 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMAN, CYNTHIA M Employer name Brighton CSD Amount $36,020.78 Date 02/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMLIN, KATHY Employer name Dutchess County Amount $36,020.54 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, NORMA Employer name Kingsboro Psych Center Amount $36,020.92 Date 05/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, HAROLD E Employer name Orleans Corr Facility Amount $36,021.47 Date 10/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, BLANCA C Employer name Dept Labor - Manpower Amount $36,020.86 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, JAMES R Employer name Erie County Amount $36,020.36 Date 02/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, GEORGE A Employer name Town of Huntington Amount $36,019.32 Date 08/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, RONA A Employer name Orange County Amount $36,019.13 Date 07/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODARO, MICHAEL W Employer name Village of Kenmore Amount $36,020.33 Date 10/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DARLENE Employer name Queensboro Corr Facility Amount $36,020.16 Date 02/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREB, WILLIAM M Employer name Village of Freeport Amount $36,020.25 Date 03/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, CAROL M Employer name Department of Health Amount $36,019.00 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINUTOLI, SANTO E Employer name Town of Hempstead Amount $36,019.00 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, LORETTA J Employer name Buffalo Psych Center Amount $36,019.00 Date 08/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECCHIARELLI, ANTHONY Employer name Onondaga County Amount $36,018.89 Date 09/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANSEN, GEORGE L Employer name Division of State Police Amount $36,019.00 Date 02/16/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KONIUTO, ARLENE M Employer name Broome DDSO Amount $36,018.25 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NANCY Employer name Putnam County Amount $36,018.48 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAKALA, DAVID P Employer name City of Rome Amount $36,018.50 Date 12/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMPSON, RUTH Employer name South Beach Psych Center Amount $36,017.74 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHLE, WARREN S Employer name Monroe County Amount $36,017.30 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, BRUCE A Employer name Children & Family Services Amount $36,017.52 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, BEVERLY Employer name Children & Family Services Amount $36,018.00 Date 11/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCURIO, JOHN E Employer name City of Mount Vernon Amount $36,018.00 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORKA, WALTER A Employer name Town of Cheektowaga Amount $36,017.00 Date 02/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIGIROLAMO, PATRICK Employer name Hutchings Psych Center Amount $36,017.00 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, EDWARD S Employer name Town of Brunswick Amount $36,016.30 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHER, LISA M Employer name Division of State Police Amount $36,016.30 Date 04/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, DENNIS N Employer name Attica Corr Facility Amount $36,016.03 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, PAUL G Employer name Town of New Castle Amount $36,017.00 Date 09/02/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUPP, MARIA E Employer name Chemung County Library Dist Amount $36,016.71 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETIENNE, ELIZABETH N Employer name Hudson Valley DDSO Amount $36,016.02 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIPSKI, JOYCE E Employer name Mill Neck Manor Schl For Deaf Amount $36,015.60 Date 09/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, SANDRA F Employer name Rockland County Amount $36,015.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHAEL T Employer name Div Military & Naval Affairs Amount $36,014.89 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALOSKI, DEBORAH A Employer name Dept Labor - Manpower Amount $36,014.73 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, JOHN C Employer name Children & Family Services Amount $36,015.39 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFENECKER, ROBERT Employer name Nassau County Amount $36,015.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNARELLI, RICHARD V Employer name Office of Mental Health Amount $36,014.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIER, KEVIN W Employer name Onondaga County Amount $36,014.61 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAVINS, DIANE Employer name Western Regional OTB Corp Amount $36,014.40 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRICARICO, LEONARD T Employer name Town of Oyster Bay Amount $36,014.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, KATHY D Employer name Taconic DDSO Amount $36,013.65 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, JOSEPH M Employer name Department of Civil Service Amount $36,014.00 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINICKI, RAYMOND J Employer name Town of Hempstead Amount $36,013.63 Date 07/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTI, ROBERT Employer name Mid-Orange Corr Facility Amount $36,014.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL D Employer name City of Buffalo Amount $36,013.45 Date 03/15/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name APPEL, WILLIAM Employer name William Floyd UFSD Amount $36,013.27 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, DAVID H Employer name Onondaga County Amount $36,013.58 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL ROSARIO, EDUARDO C Employer name Off Alcohol & Substance Abuse Amount $36,012.93 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARCO, ANTHONY Employer name Otisville Corr Facility Amount $36,013.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, LINDA P Employer name Willard Drug Treatment Campus Amount $36,013.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILTON, DALE H Employer name Dept Transportation Region 8 Amount $36,012.83 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTURANO, GEORGE B Employer name Oswego County Amount $36,012.74 Date 09/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KEVIN J Employer name Department of Health Amount $36,012.43 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNETTE, THOMAS G Employer name Sunmount Dev Center Amount $36,012.84 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, MICHAEL C Employer name Sullivan County Amount $36,012.89 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTOVER, ROBERT C Employer name Cayuga Correctional Facility Amount $36,013.00 Date 04/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, MICHAEL A Employer name SUNY College at Fredonia Amount $36,012.42 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSHIA, PATRICIA A Employer name Great Meadow Corr Facility Amount $36,011.28 Date 10/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLCE, SAMUEL R Employer name Gowanda Correctional Facility Amount $36,011.22 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, TIMOTHY L Employer name Buffalo City School District Amount $36,012.20 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTIN, PAUL G Employer name NYS Senate Regular Annual Amount $36,012.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, STEPHEN A Employer name Ogdensburg Corr Facility Amount $36,011.48 Date 04/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTE, YVETTE J Employer name Children & Family Services Amount $36,011.04 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHNE, BRIAN G Employer name Dept of Agriculture & Markets Amount $36,011.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOHN S Employer name Suffolk County Amount $36,011.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVINSKY, RAYMOND Employer name Nassau County Amount $36,011.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALE, KATHRYN M Employer name Village of Pleasantville Amount $36,011.00 Date 11/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS-HARRISON, CYNTHIA Employer name Monroe County Amount $36,011.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRKIN, MARK D Employer name Dept of Financial Services Amount $36,010.93 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFALCO, ALBERT P Employer name Taconic DDSO Amount $36,010.00 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, JAMES G Employer name Albany County Amount $36,009.11 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKES, HENRY W Employer name Erie County Amount $36,009.00 Date 03/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEVENDORF, GERALD R Employer name Department of Health Amount $36,009.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSCHIAVO, AUGUSTINE A Employer name Albion Corr Facility Amount $36,010.00 Date 06/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, RONALD B Employer name Division of State Police Amount $36,010.00 Date 07/06/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VITALE, JOSEPH B Employer name Division of State Police Amount $36,010.00 Date 02/24/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALK, BERNARD Employer name Nassau County Amount $36,009.00 Date 02/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMMIRATI, THERESA A Employer name Plainedge UFSD Amount $36,008.44 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JAMES D Employer name New York State Canal Corp Amount $36,008.13 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARL, RICHARD E Employer name Suffolk County Amount $36,009.00 Date 03/27/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PONZI, ANTHONY Employer name City of Oswego Amount $36,008.00 Date 05/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVA, SYDNEY M Employer name Hudson Valley DDSO Amount $36,008.79 Date 09/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMAY, LINDA R Employer name Taconic DDSO Amount $36,007.80 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKS, DAVID E Employer name Dept Transportation Reg 11 Amount $36,007.65 Date 02/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONG, JOANNE P Employer name Mohawk Valley Psych Center Amount $36,007.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRIDGE, SHAWN L Employer name City of Oswego Amount $36,007.46 Date 08/20/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMENDOLA, NANNETTE M Employer name Schoharie County Amount $36,007.58 Date 11/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JOHN D Employer name Altona Corr Facility Amount $36,006.34 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOVIA, TRINA A Employer name Education Department Amount $36,007.00 Date 11/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, LEON J Employer name Erie County Amount $36,007.00 Date 03/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARRE, LOUIS V Employer name City of Syracuse Amount $36,006.42 Date 05/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL G Employer name Rochester Psych Center Amount $36,006.18 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHILLY, MAUREEN A Employer name Ulster County Amount $36,006.27 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINGALE, ANTHONY J Employer name Port Authority of NY & NJ Amount $36,006.27 Date 11/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, CORA L Employer name Nassau Health Care Corp Amount $36,006.07 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAYTON, DARRYL A Employer name Children & Family Services Amount $36,006.16 Date 02/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEIER, CYNTHIA M Employer name Monroe County Amount $36,006.13 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APOLITO, GEORGE F, JR Employer name City of Lockport Amount $36,005.00 Date 02/27/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUGHES, CATHERINE K Employer name Chemung County Amount $36,005.97 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPENNY, JAYNE L Employer name Finger Lakes DDSO Amount $36,005.50 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, DONALD, JR Employer name Ulster Correction Facility Amount $36,005.71 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFFER, ANN E Employer name Office of Court Admin Normal Amount $36,004.74 Date 03/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELOREY, RICHARD J Employer name Education Department Amount $36,005.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGUIN, ROBERT H Employer name Clinton Corr Facility Amount $36,005.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLS, DAVID G Employer name Evans - Brant CSD Amount $36,004.18 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASWICH, STEPHEN P Employer name Saratoga County Amount $36,004.41 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, THOMAS J Employer name Arthur Kill Corr Facility Amount $36,004.33 Date 05/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISBEE, CHARLES G Employer name Div Military & Naval Affairs Amount $36,004.00 Date 05/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, THOMAS A Employer name Comm Quality Care And Advocacy Amount $36,004.12 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARSTEIN, GARY J Employer name Division of State Police Amount $36,004.00 Date 09/29/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASTERPOLO, RICHARD M Employer name Dept of Correctional Services Amount $36,003.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY L Employer name City of Rochester Amount $36,004.00 Date 07/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSHAUGHNESSY, BRIAN Employer name Bethpage UFSD Amount $36,003.88 Date 01/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, FREDERICK Employer name Downstate Corr Facility Amount $36,003.65 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGOS, ANA M Employer name NYS Higher Education Services Amount $36,003.36 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNN, COBB M Employer name Port Authority of NY & NJ Amount $36,003.00 Date 06/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIS, JOSEPH R Employer name Ogdensburg Corr Facility Amount $36,002.66 Date 08/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOS SANTOS, LOUIS Employer name Sing Sing Corr Facility Amount $36,002.68 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, KATHLEEN Employer name Supreme Ct-Queens Co Amount $36,002.29 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAKKAR, URVASHI K Employer name State Insurance Fund-Admin Amount $36,002.63 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMICO, MICHAEL J Employer name Elmira Corr Facility Amount $36,002.00 Date 07/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, SHARON D Employer name Niagara County Amount $36,002.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, WILLIE J, JR Employer name City of Yonkers Amount $36,002.00 Date 05/06/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEOGHEGAN, GERALD Employer name Village of South Glens Falls Amount $36,001.58 Date 09/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEEK, WILLIAM E, JR Employer name Dept of Correctional Services Amount $36,001.57 Date 05/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, GUY R Employer name Erie County Amount $36,001.00 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, BETTY Employer name Supreme Ct-1st Criminal Branch Amount $36,000.98 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, NANCY A Employer name Department of Tax & Finance Amount $36,001.56 Date 06/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCITELLI, JAMES F Employer name Springville-Griffith Inst CSD Amount $35,999.74 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCARDI, BARBARA Employer name Metro New York DDSO Amount $36,000.58 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, CLIFFORD G Employer name Oneida Correctional Facility Amount $36,001.33 Date 01/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFF, LINDALEE M Employer name Sunmount Dev Center Amount $36,000.11 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, DANIEL J, JR Employer name Dept Transportation Region 3 Amount $35,999.40 Date 10/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, WARREN D Employer name SUNY Stony Brook Amount $35,999.67 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSCH, MICHAEL M Employer name Town of Colonie Amount $35,999.56 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRMANN, RICHARD J Employer name Eastern NY Corr Facility Amount $35,998.25 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURIN, PAUL A Employer name City of Schenectady Amount $35,999.00 Date 10/21/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOMPKINS, GAIL H Employer name Dept of Correctional Services Amount $35,999.35 Date 11/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESS, WILLIAM Employer name Monroe County Amount $35,999.00 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, KARENNE S Employer name Finger Lakes DDSO Amount $35,997.78 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARE, LINDA J Employer name Montgomery County Amount $35,997.80 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESLOWSKI, RICHARD T Employer name Onondaga County Amount $35,997.20 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAO, NACHARAJU M Employer name Port Authority of NY & NJ Amount $35,997.66 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNQUIST, ROBERT J Employer name Cassadaga Valley CSD Amount $35,997.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWN, HELEN A Employer name Dutchess County Amount $35,996.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, NANCY J Employer name Mohawk Valley Psych Center Amount $35,996.77 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ALBERT C Employer name City of Elmira Amount $35,999.00 Date 04/08/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYER, DEBORAH L Employer name Office For Technology Amount $35,996.68 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, BRUCE L Employer name City of Elmira Amount $35,996.00 Date 09/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DEAN P Employer name NYS Bridge Authority Amount $35,996.00 Date 02/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOTINO, FRANK J Employer name Village of Warwick Amount $35,996.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSACH, SAMUEL S Employer name Div Military & Naval Affairs Amount $35,995.78 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, DOUGLAS W Employer name Tioga County Amount $35,995.54 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHECKLER, THOMAS E Employer name Manhattan Psych Center Amount $35,996.00 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLCOTT, DOUGLAS M Employer name Wyoming Corr Facility Amount $35,996.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNWALL, JOHN H Employer name Temporary & Disability Assist Amount $35,995.00 Date 04/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, SUSAN D Employer name Finger Lakes DDSO Amount $35,994.23 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, DAVID W Employer name Dept Transportation Region 9 Amount $35,995.19 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTHER, ROGER T Employer name Town of Harrison Amount $35,995.01 Date 03/24/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STASSI, SHAWN M Employer name Village of Hamilton Amount $35,994.17 Date 10/15/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOLIO, KATHERINE J Employer name Pilgrim Psych Center Amount $35,994.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKO, MICHAEL T Employer name Onondaga County Amount $35,993.56 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALAMARI, CHRISTINA Employer name Creedmoor Psych Center Amount $35,993.54 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, THELMA A Employer name Division For Youth Amount $35,994.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTO, MARIE B Employer name Newark Housing Authority Amount $35,994.00 Date 10/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAIR, CHARLES A Employer name Creedmoor Psych Center Amount $35,994.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, FRANCINE D Employer name Off of the State Comptroller Amount $35,993.22 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, WALTER W Employer name Coxsackie Corr Facility Amount $35,992.98 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, ROGER E Employer name City of Syracuse Amount $35,993.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDINALE, CHRISTOPHER Employer name City of Jamestown Amount $35,993.04 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JOHN M Employer name Gowanda Correctional Facility Amount $35,993.20 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, FRANK J Employer name City of Yonkers Amount $35,992.72 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, PAUL J Employer name Department of Motor Vehicles Amount $35,992.68 Date 03/07/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRY, CHARLES W Employer name Central NY DDSO Amount $35,992.35 Date 02/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGEN, KENNETH Employer name Roswell Park Memorial Inst Amount $35,993.00 Date 12/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLIN, CAROL M Employer name BOCES-Erie 1st Sup District Amount $35,992.08 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEJKA, HILDA I Employer name Town of North Hempstead Amount $35,991.05 Date 03/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRING, KATHY Employer name SUNY at Stonybrook-Hospital Amount $35,991.00 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, IRENE P Employer name Hudson River Psych Center Amount $35,991.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONEY, JAMES T Employer name Sunmount Dev Center Amount $35,991.36 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHAN, PAUL A Employer name Erie County Amount $35,992.00 Date 12/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALE, DEBBIE Employer name Rochester City School Dist Amount $35,991.31 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKETT, JOHN P Employer name Monroe County Amount $35,990.88 Date 07/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYMOWSKI, RICHARD J Employer name Wende Corr Facility Amount $35,991.00 Date 11/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, LINDA C Employer name Mill Neck Manor Schl For Deaf Amount $35,990.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFIN, MELANIE A Employer name St Lawrence County Amount $35,989.09 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROUGHT, PAUL L Employer name Albion CSD Amount $35,989.33 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLENBECK, JUDY Employer name Children & Family Services Amount $35,990.77 Date 10/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFANT, CYNTHIA A Employer name Dept Labor - Manpower Amount $35,990.76 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBO, ROBERT A Employer name Oswego County Amount $35,988.87 Date 03/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNING, LOUIS Employer name Arthur Kill Corr Facility Amount $35,989.00 Date 08/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLESZKOWSKI, ARTHUR J Employer name Gowanda Correctional Facility Amount $35,989.00 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JOANNE M Employer name NYS Office People Devel Disab Amount $35,988.49 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, CHRISTOPHER J Employer name Groveland Corr Facility Amount $35,988.61 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERARD, EVA M Employer name Div Housing & Community Renewl Amount $35,988.82 Date 05/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAUGH-WADE, ERIN M Employer name Div Criminal Justice Serv Amount $35,988.03 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELWIG, RONALD A Employer name Erie County Amount $35,988.00 Date 06/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, JANICE L Employer name North Bellmore UFSD Amount $35,988.46 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTANTUONO, NANCY L Employer name Orange County Amount $35,988.17 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, JOHN W Employer name City of Rochester Amount $35,988.54 Date 01/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORREVOETS, JOSEPH L Employer name Otisville Corr Facility Amount $35,988.00 Date 07/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILETTI, SHERRY L Employer name Dept Transportation Region 6 Amount $35,987.79 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, LINDA K Employer name Syracuse Urban Renewal Agcy Amount $35,987.31 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, LOUISE Employer name Connetquot CSD Amount $35,987.74 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOW, CRAIG N Employer name Schuyler County Amount $35,987.76 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRILLO, NANCY A Employer name Onondaga County Amount $35,987.00 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, KATHLEEN H Employer name SUNY Health Sci Center Syracuse Amount $35,987.16 Date 10/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEENAN, DAVID J Employer name New Hartford CSD Amount $35,987.03 Date 07/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORE, ROBERT J Employer name City of Yonkers Amount $35,987.00 Date 01/28/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SILLITTO, NICHOLAS F Employer name Erie County Amount $35,987.00 Date 02/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYNOR, ANN E Employer name Pine Bush CSD Amount $35,986.78 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNWELL, DAVID E Employer name Dpt Environmental Conservation Amount $35,986.22 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLF, MARGUERITE K Employer name Westchester Health Care Corp Amount $35,986.70 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIDY, CHRISTOPHER J Employer name Collins Corr Facility Amount $35,986.42 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADDEN, PHILLIP Employer name Bayview Corr Facility Amount $35,985.35 Date 11/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZYBOWSKI, PATRICIA M Employer name BOCES-Erie 1st Sup District Amount $35,986.11 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNDY, DIANNE B Employer name Nassau County Amount $35,985.84 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTO, FRANK R Employer name Coxsackie Corr Facility Amount $35,986.00 Date 12/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACMILLEN, DOROTHY Employer name Thruway Authority Amount $35,985.00 Date 08/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, JOHN M Employer name SUNY Health Sci Center Syracuse Amount $35,985.35 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, BRENDA E Employer name Westchester County Amount $35,985.17 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTY, LEON H Employer name Clinton Corr Facility Amount $35,984.00 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVORY, MICHAEL Employer name Manhattan Psych Center Amount $35,984.05 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRZA, RUBINA M Employer name Albion Corr Facility Amount $35,984.80 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, LAUREN Employer name Taconic DDSO Amount $35,983.61 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICK, JEANETTE Employer name New York Public Library Amount $35,984.28 Date 05/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, SANTIAGO, JR Employer name Dept Labor - Manpower Amount $35,984.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATSON, JAMES W Employer name Town of Greenburgh Amount $35,983.85 Date 10/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, RODGER L Employer name NYS Teachers Retirement System Amount $35,983.00 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ROBERT A Employer name Greene County Amount $35,983.31 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCO, DENNIS N Employer name Town of Tonawanda Amount $35,983.05 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, SHEILA L Employer name Dept Labor - Manpower Amount $35,982.39 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, CARRIE L Employer name Third Jud Dept - Nonjudicial Amount $35,982.34 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRAY, WILLIE Employer name City of Long Beach Amount $35,983.00 Date 01/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARIE WRIGHT Employer name Finger Lakes DDSO Amount $35,982.47 Date 07/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTHOYS, LINDA Employer name Buffalo Psych Center Amount $35,981.93 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, CAROLINE A Employer name Town of Babylon Amount $35,981.78 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, LIETTE C Employer name Onondaga County Amount $35,982.24 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUSTON, THOMAS W Employer name Division of the Lottery Amount $35,982.00 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOTTENHAMEL, HELEN T Employer name Hampton Bays UFSD Amount $35,982.03 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, RICHARD R Employer name Southport Correction Facility Amount $35,981.63 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHINDLER, LOUISE A Employer name Department of Health Amount $35,981.69 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAL, GERALDINE K Employer name Central NY DDSO Amount $35,981.52 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALM, RONALD R Employer name Clarkstown CSD Amount $35,981.46 Date 06/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK-ELLIS, DONNA M Employer name Rochester Psych Center Amount $35,981.62 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LYNNE L Employer name New York State Assembly Amount $35,980.99 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEANSON, MAURICE L Employer name Cohoes Housing Authority Amount $35,981.58 Date 07/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABNEY, JACQUELINE Employer name South Beach Psych Center Amount $35,980.34 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUROWSKI, ANNA J Employer name Thruway Authority Amount $35,979.96 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, DENNIS M Employer name Town of Tonawanda Amount $35,979.70 Date 05/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERADIN, CURTIS C Employer name Ontario County Amount $35,979.50 Date 12/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHL, DAVID M Employer name Mt Mcgregor Corr Facility Amount $35,979.26 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, JOSEPH P Employer name Supreme Ct-1st Civil Branch Amount $35,979.00 Date 09/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDDEN, EDWARD J, JR Employer name Dept Labor - Manpower Amount $35,978.71 Date 09/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMICO, KENNETH A Employer name Attica Corr Facility Amount $35,979.00 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISCOLO, CHRISTOPHER J Employer name Mid-State Corr Facility Amount $35,979.09 Date 01/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGGS, TRAVIS G Employer name Off of the State Comptroller Amount $35,979.00 Date 06/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARATEA, MICHAEL S Employer name Tioga County Amount $35,978.30 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PLACA, MARY Employer name Connetquot CSD Amount $35,978.53 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, FREDERICK W Employer name Cayuga Correctional Facility Amount $35,978.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, NATALIE Employer name Nassau County Amount $35,977.18 Date 11/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLS, ESTHER J Employer name Central NY DDSO Amount $35,978.16 Date 07/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLELLAND, RONALD S Employer name Taconic DDSO Amount $35,978.09 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, TERRY M Employer name Upstate Correctional Facility Amount $35,977.25 Date 11/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADLINGTON, EDITH A Employer name Long Island Dev Center Amount $35,977.00 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCH, RICHARD A Employer name Town of Brookhaven Amount $35,977.00 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REOME, HAROLD D Employer name Thousand Isl St Pk And Rec Reg Amount $35,977.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIMER, THOMAS P Employer name Office of Mental Health Amount $35,976.72 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, FREDERICK J Employer name Sherburne-Earlville CSD Amount $35,976.46 Date 08/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALLA, DEBRA C Employer name City of Glen Cove Amount $35,976.95 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURSOR, ROBERT J Employer name Off of the State Comptroller Amount $35,976.00 Date 03/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON-SIMMONS, TRESEA Employer name Brooklyn DDSO Amount $35,976.39 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, ZOLA V Employer name Wappingers CSD Amount $35,976.33 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ELAINE Employer name Department of Motor Vehicles Amount $35,974.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBIN, WILLIAM Employer name Hudson Valley DDSO Amount $35,976.00 Date 01/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, RUTH A Employer name Town of Hamburg Amount $35,974.53 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, KAREN H Employer name Bedford CSD Amount $35,975.40 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBROVOLC, GARY E Employer name Marcy Correctional Facility Amount $35,973.08 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOCK, ALLAN W Employer name Eastern NY Corr Facility Amount $35,973.62 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, MARGARET R Employer name Hempstead UFSD Amount $35,973.60 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIOTTI, CHRISTINE M Employer name Dutchess County Amount $35,973.57 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDZIAK, NORMAN A Employer name Niagara St Pk And Rec Regn Amount $35,973.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEILLOR, RONALD W, JR Employer name Division of State Police Amount $35,973.00 Date 03/14/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARVEY, JACK M Employer name SUNY College Technology Alfred Amount $35,973.05 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPI, JOSEPH J, JR Employer name Finger Lakes DDSO Amount $35,972.51 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, DAVID M Employer name Division of State Police Amount $35,972.74 Date 10/26/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAILLOUX, LYNN M Employer name Office of General Services Amount $35,972.72 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKHARDT, ROBERT J Employer name Suffolk County Amount $35,972.00 Date 01/12/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RILEY, GREGORY W Employer name Bare Hill Correction Facility Amount $35,972.24 Date 11/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILCOYNE, SUSAN A Employer name Erie County Amount $35,972.14 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITSETT, FRED L Employer name City of Cortland Amount $35,971.81 Date 08/08/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MADIGAN, RHONDA L Employer name North Colonie CSD Amount $35,971.80 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRITCHLEY, BENJAMIN A Employer name Greece CSD Amount $35,972.00 Date 07/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, RICHARD Employer name NYS Power Authority Amount $35,971.68 Date 06/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFOE, VERNAL C Employer name East Hampton UFSD Amount $35,972.00 Date 07/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POGORZELSKI, LINDA S Employer name SUNY Buffalo Amount $35,971.03 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, GERALDINE M Employer name Off of the State Comptroller Amount $35,970.35 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANO, JOSEPH M Employer name Broome County Amount $35,970.10 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, WILLIAM J, III Employer name Finger Lakes DDSO Amount $35,970.00 Date 04/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHER, ROBERT A Employer name Suffolk County Amount $35,970.64 Date 02/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPPE, BRUCE Employer name Nassau County Amount $35,970.65 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDO, FRANCES Employer name Craig Developmental Center Amount $35,970.00 Date 09/12/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURSO, PAUL Employer name Mohawk Correctional Facility Amount $35,970.50 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAEDJE, VITA M Employer name Department of Tax & Finance Amount $35,970.00 Date 06/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, MARY E Employer name Mohawk Valley Psych Center Amount $35,969.80 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SHEA, KATHLEEN M Employer name Bedford Hills Corr Facility Amount $35,970.00 Date 06/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRIOTTA, GUY M Employer name Port Authority of NY & NJ Amount $35,969.66 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACOMB, NORA B Employer name Central NY Psych Center Amount $35,969.24 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOBE, ROBERT M Employer name City of Rochester Amount $35,969.84 Date 05/17/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SARDONE, LINDA J Employer name Nassau County Amount $35,969.09 Date 04/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLEWINSKI, DEBORAH A Employer name East Aurora UFSD Amount $35,969.09 Date 01/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, BRIAN L Employer name City of Corning Amount $35,968.71 Date 09/13/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CERRONE, JOSEPH F Employer name City of Mount Vernon Amount $35,969.00 Date 07/05/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARNER, FREDERICK B, JR Employer name Cornell University Amount $35,969.00 Date 06/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, THOMAS A Employer name Monroe County Amount $35,967.78 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARL, CATHLEEN M Employer name NYS Office People Devel Disab Amount $35,968.59 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VITO, VICTORIA A Employer name Broome DDSO Amount $35,968.42 Date 04/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPINE, ROBERT F Employer name Department of Law Amount $35,968.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, SYLVESTER Employer name Arthur Kill Corr Facility Amount $35,967.77 Date 08/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPTING, DAVID A Employer name City of Albany Amount $35,967.84 Date 07/29/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEALEY, CARMELA M Employer name Fonda-Fultonville CSD Amount $35,967.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, DAVID T Employer name Mohawk Correctional Facility Amount $35,966.51 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOWSKI, JOSEPH S Employer name Attica Corr Facility Amount $35,966.94 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNDQUIST, ALAN E Employer name NYS Psychiatric Institute Amount $35,966.93 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, ROBERT Employer name Downstate Corr Facility Amount $35,966.04 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSQUADRO, ANTHONY Employer name Suffolk OTB Corp Amount $35,966.00 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHURSHID, MOHAMMAD Employer name Waterfront Commis of NY Harbor Amount $35,966.39 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLMORE, MICHAEL B Employer name Rockland Psych Center Amount $35,966.38 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTAD, BARBARA J Employer name Department of Health Amount $35,966.09 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWCOMB, DIETLIND Employer name Suffolk County Amount $35,965.66 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESCIONE, ANNABELLE Employer name Rochester City School Dist Amount $35,965.15 Date 07/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, DONA R Employer name Sachem Public Library Amount $35,965.13 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, EDWIN Employer name Village of Rockville Centre Amount $35,965.48 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUJAWA, EUGENE K Employer name Buffalo Sewer Authority Amount $35,964.98 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCHI, DENISE B Employer name Nassau County Amount $35,965.47 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, ALCIDES Employer name Nassau County Amount $35,965.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOYES, BRUCE L Employer name Southport Correction Facility Amount $35,965.33 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, LAURA A Employer name Dpt Environmental Conservation Amount $35,964.68 Date 05/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREESE, LOUISE Employer name Workers Compensation Board Bd Amount $35,964.00 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, KIMBERLY H Employer name Livingston County Amount $35,964.49 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CAROLYN A Employer name Greene County Amount $35,963.57 Date 12/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MILDRED D Employer name Supreme Ct-1st Criminal Branch Amount $35,963.00 Date 11/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONAGH, JAMES Employer name Supreme Ct-1st Civil Branch Amount $35,963.96 Date 03/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROZDOWSKI, LAWRENCE L Employer name Finger Lakes DDSO Amount $35,963.76 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, TERENCE M Employer name Watertown Corr Facility Amount $35,963.66 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIENZA, KATHLEEN E Employer name SUNY Health Sci Center Syracuse Amount $35,963.67 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTZ, NANCY D Employer name Gowanda Psych Center Amount $35,963.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, JOHN J Employer name Children & Family Services Amount $35,963.00 Date 07/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EDWARD L Employer name Watertown Corr Facility Amount $35,963.00 Date 12/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUDDA, DOMENICO Employer name Lawrence Sanitary District #1 Amount $35,962.77 Date 03/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, ROB E Employer name Wyoming Corr Facility Amount $35,962.95 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, CLARA M Employer name City of Dunkirk Amount $35,962.68 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRACZKAJLO, DENNIS R Employer name Dpt Environmental Conservation Amount $35,963.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLOWAY, WARREN K Employer name Erie County Amount $35,962.81 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEOPARD, BILLY J Employer name City of Plattsburgh Amount $35,963.00 Date 06/19/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOMBROWSKI, DAVID F Employer name Clarence CSD Amount $35,962.19 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOAN E Employer name Clarkstown CSD Amount $35,962.49 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUNT, PETER V Employer name Finger Lakes DDSO Amount $35,962.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEPANSKI, JULIA E Employer name Port Authority of NY & NJ Amount $35,962.00 Date 08/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSH, JOHN J Employer name Office For The Aging Amount $35,961.96 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPICA, ERLA Employer name Clinton Corr Facility Amount $35,962.56 Date 07/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARL, LIONEL P Employer name City of Oswego Amount $35,961.91 Date 12/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, IRENE R Employer name Long Island Dev Center Amount $35,961.61 Date 07/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUHALA, JOHN V Employer name Taconic DDSO Amount $35,961.35 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, CINDY Employer name Attica Corr Facility Amount $35,962.00 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBELLI, THOMAS R Employer name City of Yonkers Amount $35,961.35 Date 03/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, JANICE B Employer name Rochester Psych Center Amount $35,961.00 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERL, RICHARD C Employer name Suffolk County Amount $35,961.00 Date 01/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOVLAND, CRAIG R Employer name Adirondack Correction Facility Amount $35,960.99 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHINO, RODNEY J Employer name Clinton Corr Facility Amount $35,960.87 Date 07/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, STEPHEN J Employer name Dutchess County Amount $35,960.30 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, MARGARET C Employer name Monroe County Amount $35,960.39 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGHAVAN, KRIPARANI H Employer name Queens Borough Public Library Amount $35,961.12 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, JOSEPH A Employer name Town of Oyster Bay Amount $35,960.31 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, PATRICIA A Employer name Rensselaer County Amount $35,960.01 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, JAMES L Employer name Nassau County Amount $35,960.00 Date 09/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, FRANK R Employer name Westchester County Amount $35,960.00 Date 01/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, LYNN M Employer name Department of Tax & Finance Amount $35,959.95 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, WILLIAM C Employer name City of Lackawanna Amount $35,960.00 Date 01/09/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NESBITT, SCOTT J Employer name Hale Creek Asactc Amount $35,960.13 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, VICTORIA Employer name Bronxville UFSD Amount $35,959.54 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTERVELT, MARILYN Employer name Albany City School Dist Amount $35,959.11 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, BRUCE E Employer name Children & Family Services Amount $35,959.89 Date 09/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, DOUGLAS V Employer name Town of Webster Amount $35,959.61 Date 07/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, DENIS J Employer name Town of Babylon Amount $35,959.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANSBURG, MARY K Employer name Hornell City School Dist Amount $35,959.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, RONNIE K Employer name Rockland County Amount $35,959.32 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, DEAN A Employer name City of Albany Amount $35,958.35 Date 04/20/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTANGELO, PHYLLIS A Employer name Suffolk County Amount $35,958.84 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, WILLIAM J, III Employer name Children & Family Services Amount $35,958.00 Date 09/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUMAGIN, YVONNE K Employer name Western New York DDSO Amount $35,957.87 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTER, WILLIS R Employer name SUNY Buffalo Amount $35,958.22 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMIDE, PAUL T, SR Employer name Broome County Amount $35,957.86 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHNS, MARSHALL Employer name Children & Family Services Amount $35,957.46 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTIMARI, DAVID R Employer name Office of General Services Amount $35,957.73 Date 01/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERBURNE, HEIDI L Employer name Gouverneur Correction Facility Amount $35,957.28 Date 12/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, JEFFREY R Employer name Office For Technology Amount $35,957.01 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOS, SERGE J Employer name Kings Park Psych Center Amount $35,957.00 Date 11/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGENTIERI, DIANE J Employer name Steuben County Amount $35,956.02 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOTT, JOSEPH R Employer name Monroe County Amount $35,956.00 Date 11/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, FENG T Employer name Department of Health Amount $35,957.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRENDA, TED T Employer name Education Department Amount $35,957.00 Date 11/18/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, MARY Employer name Pilgrim Psych Center Amount $35,956.45 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXAM, LEO F Employer name City of Syracuse Amount $35,955.77 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIZZIRRI, ROCCO Employer name Village of Rye Brook Amount $35,956.00 Date 01/14/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, LYNN P Employer name Wyoming Corr Facility Amount $35,955.16 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EDWARD G Employer name Department of Tax & Finance Amount $35,955.00 Date 08/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, JAMES P Employer name Dept Transportation Region 9 Amount $35,955.00 Date 08/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIESWIADOMY, DALE B Employer name Livingston County Amount $35,955.35 Date 05/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISENBERGH, HENRY Employer name City of Albany Amount $35,955.27 Date 09/26/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN-LEWIS, FELICIA Employer name Westchester County Amount $35,954.72 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARJOO, ROBERT Employer name Bronx Psych Center Amount $35,954.36 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOIACONO, RICHARD J Employer name Rochester City School Dist Amount $35,954.00 Date 12/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PAMELA S Employer name Brookhaven-Comsewogue UFSD Amount $35,953.66 Date 07/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEXTER, WILLIAM J Employer name Nassau County Amount $35,954.15 Date 11/06/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOOD, ELLEN H Employer name Greater Binghamton Health Cntr Amount $35,953.46 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, HELEN Employer name Off of the State Comptroller Amount $35,954.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAVARO, JOSEPH R Employer name Westhampton Beach UFSD Amount $35,953.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROSEMARY Employer name Oneida County Amount $35,953.41 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DENBURGH, DAVID E Employer name Sunmount Dev Center Amount $35,953.09 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWKIRK, ROBERT Employer name Dept of Correctional Services Amount $35,953.00 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARROTTA, NICHOLAS R Employer name City of Utica Amount $35,953.00 Date 05/08/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTGOMERY, RICHARD L Employer name Dept Transportation Region 6 Amount $35,953.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, LAWRENCE Employer name Nassau Health Care Corp Amount $35,953.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENADETTE, JACK M Employer name Clinton Corr Facility Amount $35,952.25 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERARD, RAYMOND J Employer name Town of Brookhaven Amount $35,952.79 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEERY, JOHN J Employer name Suffolk County Amount $35,953.00 Date 05/11/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRON, HUGH H, JR Employer name Altona Corr Facility Amount $35,952.20 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, MARY A Employer name Dept Labor - Manpower Amount $35,952.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGONE, GAETON J Employer name City of New Rochelle Amount $35,952.00 Date 01/21/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, DIANE T Employer name Onondaga County Amount $35,951.72 Date 08/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, MARIANN Employer name Hudson Valley DDSO Amount $35,951.66 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOTZ, THEODORE P, III Employer name Central NY Psych Center Amount $35,952.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, ALLYN B Employer name Clinton County Amount $35,952.00 Date 02/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, ROBERT S Employer name Dpt Environmental Conservation Amount $35,952.00 Date 01/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLETT, WILLIAM H Employer name Mohawk Correctional Facility Amount $35,951.49 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, KATHERINE E Employer name Nassau County Amount $35,951.29 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSMORE, JOHN P, JR Employer name Willard Drug Treatment Campus Amount $35,950.77 Date 02/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, CONSTANCE M Employer name Rensselaer County Amount $35,950.60 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMENSEN, JOHN A Employer name Nassau County Amount $35,951.00 Date 05/08/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEATHEM, JAMES J Employer name Department of Civil Service Amount $35,950.00 Date 02/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLICCI, DOMINICK F Employer name Locust Valley Water District Amount $35,950.00 Date 07/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLBAUGH, JUDY M Employer name Broome DDSO Amount $35,950.46 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTI, DEBRA ANN Employer name Town of Brighton Amount $35,950.43 Date 09/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARBARA, FRANK J Employer name Dept Transportation Region 7 Amount $35,949.00 Date 08/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI SALVO, RICHARD J Employer name Buffalo Sewer Authority Amount $35,949.95 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESCOTT, LYNN R Employer name City of Rochester Amount $35,949.00 Date 11/05/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEGG, VINCENT A, JR Employer name Town of Saugerties Amount $35,949.63 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, GREGOR J, JR Employer name NYS Dormitory Authority Amount $35,949.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAFFARESE, NICHOLAS D Employer name Metro New York DDSO Amount $35,949.00 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, DENNIS J Employer name Suffolk County Amount $35,947.00 Date 02/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BABCOCK, JUANITA A Employer name Sunmount Dev Center Amount $35,948.99 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESLOW, MARION A Employer name Buffalo Psych Center Amount $35,948.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYLAN, KEVIN B Employer name William Floyd UFSD Amount $35,947.24 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, PATRICIA D Employer name Manhattan Psych Center Amount $35,946.87 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGERTY, ATHENA M Employer name Hudson Valley DDSO Amount $35,946.76 Date 08/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, BARBARA M Employer name Port Authority of NY & NJ Amount $35,946.52 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWRONSKI, MARGARET P Employer name Fourth Jud Dept - Nonjudicial Amount $35,946.39 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MARY E Employer name Nassau Health Care Corp Amount $35,946.11 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPP, MARILYN A Employer name Elmira Corr Facility Amount $35,945.42 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, STEVEN E Employer name Monterey Shock Incarc Corr Fac Amount $35,945.13 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCUDERO, DANIEL J Employer name Division of State Police Amount $35,945.11 Date 11/22/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORCORAN, JAMES C Employer name Town of Huntington Amount $35,946.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBERDYCK, MARILYN G Employer name Erie County Amount $35,946.07 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, MADOLYN O Employer name Oneonta City School Dist Amount $35,945.00 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ROBERT J Employer name Wyoming County Amount $35,945.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAYLE, MANLEY J Employer name Monroe County Amount $35,946.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROTHER, JAMES Employer name Town of Hempstead Amount $35,944.49 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDOW, WILLIAM F Employer name Town of Islip Amount $35,944.21 Date 05/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, DEAN E Employer name Riverview Correction Facility Amount $35,944.10 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLETTS, WILLIAM A Employer name Department of Tax & Finance Amount $35,945.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCUSO, SANDRA M Employer name St Marys School For The Deaf Amount $35,944.50 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBIAN, EDNA A Employer name Westchester County Amount $35,943.96 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLACHTER, KURT P Employer name City of Albany Amount $35,943.70 Date 09/24/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAVNER, RONALD J Employer name Thruway Authority Amount $35,943.00 Date 09/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEGLER, DOROTHY Employer name Monroe County Amount $35,943.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, DAISY Employer name Creedmoor Psych Center Amount $35,943.00 Date 08/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN R Employer name Albany County Amount $35,943.23 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRD, MICHAEL D Employer name City of Niagara Falls Amount $35,942.87 Date 09/18/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZELAZOWSKI, ROBERT L Employer name Mid-State Corr Facility Amount $35,943.08 Date 09/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCOSKI, JAMES Employer name NYS Gaming Commission Amount $35,942.71 Date 09/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOREK, GREGORY J Employer name North Syracuse CSD Amount $35,941.52 Date 02/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, CHARLES P Employer name City of Troy Amount $35,941.49 Date 01/05/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZOOK, GLENN M, SR Employer name Willard Drug Treatment Campus Amount $35,941.25 Date 12/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLENNAN, SCOTT D Employer name Town of Woodbury Amount $35,941.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, JOSEPH M Employer name Thruway Authority Amount $35,942.46 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALAVIN, DONALD E, JR Employer name SUNY Buffalo Amount $35,942.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODDEN, MICHAEL P Employer name Long Island Dev Center Amount $35,941.70 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZULA, SUSAN A Employer name SUNY Central Admin Amount $35,940.47 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULRICH, RAYMOND A, III Employer name City of Utica Amount $35,940.14 Date 04/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYNOLDS, LAURENCE G Employer name St Lawrence Psych Center Amount $35,939.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROTO, EUGENE Employer name Suffolk County Amount $35,940.00 Date 05/14/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEBROSSE, ANDRE F Employer name Bernard Fineson Dev Center Amount $35,937.90 Date 10/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, DALE A Employer name Groveland Corr Facility Amount $35,937.74 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC QUINN, STEVEN A Employer name Franklin Corr Facility Amount $35,938.09 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHONG, DONG J Employer name Hudson Valley DDSO Amount $35,937.96 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AURIA, SAMUEL M Employer name Palisades Interstate Pk Commis Amount $35,939.00 Date 05/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEH, MICHAEL J Employer name Monroe County Amount $35,937.71 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROEDER, SUSAN Employer name Port Authority of NY & NJ Amount $35,937.32 Date 09/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, PATRICK A Employer name Clinton Corr Facility Amount $35,937.00 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, ROBERT G, JR Employer name Albany County Amount $35,936.32 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLESINGER, JOANNE Employer name Suffolk County Amount $35,936.84 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLAND, RONALD W Employer name Central NY Psych Center Amount $35,936.83 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUCHKOFF, KEVIN L Employer name Town of Kent Amount $35,935.91 Date 12/08/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE, DONALD R Employer name Groveland Corr Facility Amount $35,935.26 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, MICHAEL A Employer name Division of State Police Amount $35,936.00 Date 07/05/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORSKI, JOHN T Employer name Department of Tax & Finance Amount $35,936.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, WILLIAM F Employer name Churchville-Chili CSD Amount $35,935.00 Date 03/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSBURY, LORRAINE D Employer name Department of Tax & Finance Amount $35,935.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, EUGENE Employer name Town of East Hampton Amount $35,935.25 Date 07/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, DONNA Employer name Altona Corr Facility Amount $35,935.21 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, DEAN J Employer name Franklin Corr Facility Amount $35,934.31 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRORY, ANDREE H Employer name West Islip Public Library Amount $35,934.56 Date 04/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, GERARD T Employer name Cornell University Amount $35,933.16 Date 11/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINEN, CLARA Employer name County Clerks Within NYC Amount $35,933.25 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELUFF, ROBERT V Employer name Suffolk County Amount $35,935.00 Date 08/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAFFE, DEBORAH A Employer name Suffolk County Amount $35,933.34 Date 07/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, JAMES L, JR Employer name Auburn Corr Facility Amount $35,933.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBBER, KEITH F Employer name Village of Harrison Amount $35,933.57 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIERI, LUCILLE Employer name Nassau County Amount $35,932.94 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERINO, JULIUS Employer name Suffolk County Wtr Authority Amount $35,933.00 Date 06/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, GEORGE B Employer name Indian Lake CSD Amount $35,932.85 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DOROTHY Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $35,933.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TACZKOWSKI-NOSBISCH, NINA L Employer name Gowanda Correctional Facility Amount $35,932.76 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDOROW, NICKOLAY A Employer name Coxsackie Corr Facility Amount $35,932.77 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, FERRON J Employer name Ogdensburg Corr Facility Amount $35,932.22 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDI, VINCENT A, JR Employer name Town of Vestal Amount $35,932.31 Date 03/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAGONYERA, ELEANOR T Employer name Children & Family Services Amount $35,932.19 Date 06/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, STEVEN A Employer name Capital District DDSO Amount $35,932.41 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRIZARRY, ROSA J Employer name Brooklyn DDSO Amount $35,932.13 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTESON, JEANNE L Employer name Cattaraugus County Amount $35,932.06 Date 04/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, BETH E Employer name Department of Health Amount $35,931.24 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GREGG A Employer name City of Jamestown Amount $35,931.20 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDI, LOUIS J Employer name City of Schenectady Amount $35,932.00 Date 01/27/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN DYKE, BARNEY Employer name Town of Montgomery Amount $35,931.82 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINMAN, H DONALD Employer name Cornell University Amount $35,932.00 Date 01/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANGRILLI, RAYMOND J, JR Employer name Utica City School Dist Amount $35,931.16 Date 05/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, JEFFREY K Employer name Sunmount Dev Center Amount $35,931.12 Date 08/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JAMES H, JR Employer name Orange County Amount $35,930.66 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURAWSKI, PAULETTE J Employer name Riverhead CSD Amount $35,931.10 Date 01/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, ERNESTINE Y Employer name NYS Office People Devel Disab Amount $35,930.63 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, MICHAEL J Employer name Mid-State Corr Facility Amount $35,931.05 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARL, GEOFFREY R Employer name Town of Glenville Amount $35,931.00 Date 06/03/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZEHR, MARY JANE Employer name Central NY DDSO Amount $35,930.54 Date 12/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBS, BRADLEY F Employer name Office of Mental Health Amount $35,930.33 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, RICHARD E, JR Employer name Village of Scarsdale Amount $35,930.00 Date 10/06/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RESTIFO, SHERILL A Employer name Dept Labor - Manpower Amount $35,930.30 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIKELLY, PATRICK H Employer name Nassau County Amount $35,930.00 Date 08/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MRKALL, NORMAN J Employer name Town of Grand Island Amount $35,930.00 Date 03/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, DOREEN L Employer name Education Department Amount $35,930.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MICHAEL J Employer name Education Department Amount $35,930.00 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASS, MARTIN Employer name Arthur Kill Corr Facility Amount $35,930.00 Date 11/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, LAURIE A Employer name Town of Greece Amount $35,929.69 Date 09/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODRIGUEZ, VIVIAN E Employer name Nassau Health Care Corp Amount $35,929.53 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIERRA, MARJORIE Employer name Port Authority of NY & NJ Amount $35,929.91 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETTLER, GARY A Employer name Monroe County Amount $35,929.09 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMLER, GEORGE E Employer name City of Kingston Amount $35,929.04 Date 12/17/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELLAMY, CHARLIE M, II Employer name Division of Parole Amount $35,929.27 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCH, NANCY A Employer name Columbia County Amount $35,929.02 Date 11/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, STANLEY T Employer name Nassau County Amount $35,929.00 Date 01/12/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STANG, SUZANNE M Employer name SUNY College at Buffalo Amount $35,928.13 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKEN, NATHAN Employer name Port Authority of NY & NJ Amount $35,928.00 Date 09/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENZA, GERMAINE Employer name Orange County Amount $35,928.98 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENZ, JOYCE L Employer name NYS Senate Regular Annual Amount $35,929.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HOESEN, LINDA J. Employer name Schenectady County Amount $35,928.83 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, PHYLLIS R Employer name Port Authority of NY & NJ Amount $35,927.70 Date 02/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDATO, JOHN C, JR Employer name Columbia County Amount $35,928.10 Date 05/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTNER, DONNA Employer name Erie County Amount $35,928.00 Date 09/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKES, JOSEPH M Employer name Department of Civil Service Amount $35,927.00 Date 07/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOL, CARMEN Employer name Kingsboro Psych Center Amount $35,927.00 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, MERRY E Employer name SUNY College at Oswego Amount $35,927.46 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, WENDY A Employer name Lewis County Amount $35,927.60 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGETT, KITTY B Employer name Town of Huntington Amount $35,926.50 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANS, RONALD H Employer name Department of Tax & Finance Amount $35,927.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISK, WILLIAM T, JR Employer name Willard Drug Treatment Campus Amount $35,926.66 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWELL, ROBERT A Employer name Downstate Corr Facility Amount $35,925.55 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, EVERETT C Employer name Attica Corr Facility Amount $35,926.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, JAMES C Employer name Rochester City School Dist Amount $35,925.77 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, LLOYD F, JR Employer name Division of State Police Amount $35,925.00 Date 01/07/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WERESZYNSKI, WILLIAM E Employer name Dept Transportation Reg 2 Amount $35,925.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNE, EDWARD W Employer name Taconic St Pk And Rec Regn Amount $35,925.09 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVEN, WILLIAM M Employer name City of New Rochelle Amount $35,925.00 Date 05/09/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABBOTT, DEBORAH L Employer name Department of Health Amount $35,924.79 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JOHN J Employer name City of Tonawanda Amount $35,925.03 Date 04/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, DEBORAH Employer name Dept Labor - Manpower Amount $35,924.94 Date 12/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, ROBERT L Employer name West Hempstead UFSD Amount $35,923.08 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHLERS, ALFRED Employer name Nassau County Amount $35,922.00 Date 05/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABLE, WRANGLER LYN Employer name Rockland Psych Center Amount $35,924.27 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENGTSON, TODD E Employer name City of Saratoga Springs Amount $35,922.06 Date 06/21/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAKUBOWSKI, PETER M Employer name Erie County Amount $35,924.00 Date 09/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIGNO, LUCILLE A Employer name Nassau County Amount $35,921.83 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, ELLEN M Employer name Mid-State Corr Facility Amount $35,921.00 Date 08/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FABIO, MARK Employer name Dutchess County Amount $35,920.80 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, MARK W Employer name Bare Hill Correction Facility Amount $35,920.61 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, ANNA M Employer name Dept Transportation Region 7 Amount $35,921.70 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULUM, JOHN L Employer name City of Kingston Amount $35,921.22 Date 11/02/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROMANOSKI, SUSAN Employer name Department of Transportation Amount $35,921.04 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELARDO, JOSEPH J Employer name Town of Schodack Amount $35,920.57 Date 05/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONWAY, ANNE M Employer name Children & Family Services Amount $35,920.20 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, BARBARA Employer name Temporary & Disability Assist Amount $35,920.19 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, EDWARD F Employer name Smithtown CSD Amount $35,920.02 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALBESSER, DANIEL L Employer name Town of Tonawanda Amount $35,920.45 Date 06/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAARAWY, BAHER H Employer name Department of Tax & Finance Amount $35,920.44 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, ELIZABETH M Employer name Pilgrim Psych Center Amount $35,920.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCINSKI, JAMES W Employer name Dpt Environmental Conservation Amount $35,920.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEBEL, SEYMOUR Employer name Department of Law Amount $35,919.00 Date 06/25/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, ERIC G Employer name City of White Plains Amount $35,918.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNCAN, JOSEPH C Employer name City of Syracuse Amount $35,918.00 Date 03/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BABCOCK, JAMES E Employer name City of Niagara Falls Amount $35,919.00 Date 03/28/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMS, RAYMOND C Employer name Fulton Corr Facility Amount $35,919.87 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, BEVERLY A Employer name Rockland Psych Center Amount $35,918.00 Date 03/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST GEORGE, WILLIAM H Employer name Village of Valley Stream Amount $35,918.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, WILLIE Employer name Department of Tax & Finance Amount $35,919.06 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRAH, KAY M Employer name Great Meadow Corr Facility Amount $35,917.85 Date 09/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, JOHN E, JR Employer name Town of Stockport Amount $35,917.64 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, LEONARD Employer name Greene County Amount $35,917.09 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, PAUL J Employer name State Insurance Fund-Admin Amount $35,917.59 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY-SBREGA, PATRICIA A Employer name Office of General Services Amount $35,917.94 Date 12/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, WILLIAM Employer name Fishkill Corr Facility Amount $35,917.00 Date 09/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CERCE, CAROLYN R Employer name Executive Chamber Amount $35,917.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, JAMES P Employer name Suffolk County Amount $35,917.00 Date 01/12/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILSON, CHARLES L Employer name Chemung County Amount $35,916.88 Date 02/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSEY, DAWN T Employer name Steuben County Amount $35,916.39 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIGEL, ELIZABETH Employer name Office For Technology Amount $35,916.85 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINI, MARILYN B Employer name Westchester County Amount $35,917.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLERS, MARGARET L Employer name NYS Office People Devel Disab Amount $35,917.00 Date 04/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURSTON, MARJORIE L Employer name Parkside Corr Facility Amount $35,916.00 Date 01/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KENNETH A Employer name Town of Pendleton Amount $35,916.32 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, DAVID D Employer name Health Research Inc Amount $35,916.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCOCK, JAMES E Employer name Orleans County Amount $35,915.41 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, KATHLEEN M Employer name Dept of Correctional Services Amount $35,915.34 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ALLEN M Employer name Hutchings Psych Center Amount $35,915.82 Date 10/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARADY, MICHAEL A Employer name Port Authority of NY & NJ Amount $35,916.00 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, DOUGLAS C Employer name City of Gloversville Amount $35,915.24 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, PATRICIA K Employer name SUNY College Technology Alfred Amount $35,915.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSELLA, MATTHEW F Employer name Village of Mamaroneck Amount $35,914.00 Date 06/15/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENRY, PETER M Employer name Village of Avon Amount $35,913.59 Date 04/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANDERS, ROBIN R Employer name Albion Corr Facility Amount $35,914.30 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, PAMEILA Employer name Nassau Health Care Corp Amount $35,914.81 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKESON, JAMES J Employer name NYS Facilities Dev Corp Amount $35,914.00 Date 11/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, KENIA B Employer name Town of Greenburgh Amount $35,913.04 Date 01/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERA, DENNIS Employer name Nassau County Amount $35,913.32 Date 04/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, DORIS Employer name South Huntington UFSD Amount $35,913.12 Date 01/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARANELLI, MICHAEL Employer name Town of Hempstead Amount $35,913.00 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLA, FRANK A Employer name Town of Hempstead Amount $35,913.00 Date 12/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC NEIL, RANDALL Employer name SUNY Construction Fund Amount $35,912.48 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIMAN, LILLIAN RUTH Employer name Department of Social Services Amount $35,913.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSSEMATO, ROBERT J Employer name Hancock CSD Amount $35,913.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIS, PAMELA S Employer name Department of Tax & Finance Amount $35,912.40 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, GEORGE B , JR Employer name Northville CSD Amount $35,911.81 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASICLAT, DAVID A Employer name Dewitt Fire District Amount $35,912.34 Date 05/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOCCONE, BARBARA D Employer name 10th Judicial District Nassau Nonjudicial Amount $35,912.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, CARLOS Employer name Pilgrim Psych Center Amount $35,912.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKS, WILLIAM T Employer name Town of Huntington Amount $35,912.00 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, FABIAN J Employer name Western New York DDSO Amount $35,911.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEPSON, DWIGHT Employer name Capital District DDSO Amount $35,910.92 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIPPER, GAIL E Employer name Erie County Amount $35,910.33 Date 05/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, JAMES M Employer name Auburn Corr Facility Amount $35,910.24 Date 09/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNTRYMAN, MICHAEL C Employer name Eastern NY Corr Facility Amount $35,910.07 Date 04/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, THOMAS H, JR Employer name Town of North Hempstead Amount $35,910.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNON, GERALDINE Employer name Inst For Basic Res & Ment Ret Amount $35,910.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITZ, WAYNE Employer name Kingsboro Psych Center Amount $35,910.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SCOTT N Employer name Cape Vincent Corr Facility Amount $35,909.72 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINGMAN, ROGER F Employer name Office of Mental Health Amount $35,909.43 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAND, SHEILA Employer name 10th Judicial District Nassau Nonjudicial Amount $35,909.36 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MROWKA-HAROLDSSON, DELORES Employer name Uniondale UFSD Amount $35,908.87 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, SANDFORD J Employer name Broome County Amount $35,909.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBIAK, WARREN B Employer name Wende Corr Facility Amount $35,909.28 Date 08/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLINO, RONALD Employer name Nassau County Amount $35,909.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPRAT, ANDREW D Employer name Upstate Correctional Facility Amount $35,908.69 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, ANN F Employer name Dept Labor - Manpower Amount $35,908.02 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDO, DEBORAH A Employer name Central NY DDSO Amount $35,907.36 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTRAM, JAMES E Employer name Columbia County Amount $35,908.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINUCCI, DOMINIC J Employer name Cape Vincent Corr Facility Amount $35,907.87 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, MICHELE BRAVO Employer name Hsc at Syracuse-Hospital Amount $35,907.81 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMUNDS, JUANA I Employer name Creedmoor Psych Center Amount $35,907.95 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, DEBORAH L Employer name SUNY College at Fredonia Amount $35,907.28 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISKE, JOHANNA S Employer name Half Hollow Hills Comm Library Amount $35,907.22 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISSERT, FLORENCE M Employer name Pilgrim Psych Center Amount $35,907.03 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LAWRENCE J Employer name Elmira Corr Facility Amount $35,907.01 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, DAVID J Employer name Department of Transportation Amount $35,907.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, FREDI S Employer name Buffalo Psych Center Amount $35,907.00 Date 12/28/2000 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