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 GREGORIO, ANTHONY J Employer name City of Buffalo Amount $35,907.00 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASHE, REGINA Employer name Creedmoor Psych Center Amount $35,907.00 Date 05/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEREBELSKI, LUDWIK J Employer name Nassau County Amount $35,907.00 Date 05/28/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUDOLPH, CHARLES Employer name Town of Bethlehem Amount $35,907.00 Date 03/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUNSERI, PHILIP F, JR Employer name Haverstraw-Stony Point CSD Amount $35,907.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, GERALD W Employer name Office of General Services Amount $35,906.98 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, LARRY W Employer name Green Haven Corr Facility Amount $35,907.00 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFRAN, MARCIA Employer name Dept Labor - Manpower Amount $35,905.32 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, CAROLYN W Employer name New Rochelle Muni Housing Auth Amount $35,905.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETTIERE, JAMES V, JR Employer name Jefferson County Amount $35,905.87 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKHAUSEN, JOHN A, JR Employer name Peekskill City School Dist Amount $35,905.72 Date 02/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUENTHNER, PATRICIA A Employer name Central NY DDSO Amount $35,905.60 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPUCCILLI, JEANETTE Employer name Onondaga County Amount $35,904.05 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ROBERT B Employer name Cold Spring Harbor Fire Dist Amount $35,904.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, ROBERT E Employer name Town of Greenburgh Amount $35,903.00 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYESS, GARLEE Employer name Hudson Valley DDSO Amount $35,903.00 Date 12/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAYEA, MARK F Employer name Lyon Mountain Corr Facility Amount $35,903.79 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURDON, JOHN D Employer name Franklin Corr Facility Amount $35,903.49 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, PATRICK C Employer name Orleans Corr Facility Amount $35,902.25 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIDSEY, MICHAEL C Employer name Livingston Correction Facility Amount $35,902.08 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEISH, VEDA A Employer name Hsc at Syracuse-Hospital Amount $35,903.00 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, DAVID J Employer name Town of Massena Amount $35,902.90 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARGE, STEVEN P Employer name Altona Corr Facility Amount $35,901.67 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, RONALD C Employer name Onondaga County Amount $35,901.65 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, TIMOTHY J Employer name Watertown Corr Facility Amount $35,901.85 Date 08/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTEMCHUK, BRUCE R Employer name NYS Veterans Home at St Albans Amount $35,901.74 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, SHAWN M Employer name Ogdensburg Corr Facility Amount $35,901.39 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, LILLIAN Employer name Mid-State Corr Facility Amount $35,901.43 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOYCE E Employer name NYC Criminal Court Amount $35,901.55 Date 04/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSS, TERRY L Employer name Corning Painted Pst Enl Cty Sd Amount $35,901.00 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BIASE, CATHERINE J Employer name Fourth Jud Dept - Nonjudicial Amount $35,901.39 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALKINS, TIMOTHY E Employer name Division of State Police Amount $35,901.00 Date 07/04/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MITCHELL, DENNIS J Employer name Sewanhaka CSD Amount $35,900.16 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGDAN, CYNTHIA L Employer name Kenmore Town-Of Tonawanda UFSD Amount $35,900.05 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE M Employer name Pilgrim Psych Center Amount $35,900.84 Date 09/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JETTER, LELAND A Employer name Off of the Med Inspector Gen Amount $35,900.91 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, PAMELA L Employer name Department of Health Amount $35,900.73 Date 08/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHR, KATHY L Employer name Children & Family Services Amount $35,899.89 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, LYLE H Employer name Dept Transportation Reg 2 Amount $35,899.68 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRONE, GUY, JR Employer name Bronx Psych Center Amount $35,899.45 Date 10/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, DONALD KEITH Employer name City of Niagara Falls Amount $35,900.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESCIO, JAMES L Employer name City of Binghamton Amount $35,899.36 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLMAN, DONALD A, JR Employer name Dpt Environmental Conservation Amount $35,899.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSO, LAWRENCE E Employer name Surrogates Court Within NYC Amount $35,899.00 Date 09/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIER, RAYMOND A Employer name NYS Senate - Members Amount $35,899.18 Date 06/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARVER, MARCUS A Employer name Bayview Corr Facility Amount $35,899.30 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, JEROME J Employer name Town of Irondequoit Amount $35,899.00 Date 07/24/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ORTEGA, VINCENTE R Employer name Helen Hayes Hospital Amount $35,899.26 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOVE, LINDA S Employer name Orange County Amount $35,898.83 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGLE, MARGARET S Employer name Village of Tarrytown Amount $35,898.67 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGLER, JOHN G Employer name Great Meadow Corr Facility Amount $35,898.00 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JAMES A Employer name Attica Corr Facility Amount $35,898.00 Date 07/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, EUGENE J Employer name Education Department Amount $35,898.47 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, HYLER J Employer name Allegany St Pk And Rec Regn Amount $35,898.00 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, EDWARD S Employer name Dept Labor - Manpower Amount $35,897.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCK, ANDREW Employer name Brewster CSD Amount $35,897.85 Date 02/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLWELL, RAYMOND A Employer name Cayuga Correctional Facility Amount $35,897.00 Date 12/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSE, TERRANCE Employer name Nassau County Amount $35,897.00 Date 06/19/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PITCHFORD, MILLIE A Employer name Staten Island DDSO Amount $35,897.00 Date 03/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYSON, DONALD T Employer name NYS Power Authority Amount $35,896.00 Date 11/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, LINDA B Employer name Schenectady County Amount $35,896.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICK, JOSEPH F Employer name Southport Correction Facility Amount $35,896.59 Date 08/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWINS, BRENDA L Employer name Suffolk County Amount $35,896.77 Date 08/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MICHAEL S Employer name Albany City School Dist Amount $35,896.07 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, CHARLES D Employer name Dept Transportation Region 4 Amount $35,895.95 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESTAK, SHARON A Employer name Office For Technology Amount $35,896.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VALKENBURG, RONALD G Employer name Sullivan County Amount $35,896.00 Date 12/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSER, KENNETH T Employer name Southport Correction Facility Amount $35,895.78 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORTON, LE ROY Employer name NYS Power Authority Amount $35,895.60 Date 09/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMIGA, KATHLEEN Employer name Mastics Moriches Shirley Libr Amount $35,895.87 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTHERSHED, ALFRED L Employer name Livingston Correction Facility Amount $35,895.85 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCK, LUDWIG C Employer name Wende Corr Facility Amount $35,895.36 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARD, THOMAS F Employer name Great Meadow Corr Facility Amount $35,895.23 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTON, SHARON M Employer name City of Albany Amount $35,894.64 Date 08/11/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAC KENZIE, LINDA P Employer name SUNY Binghamton Amount $35,895.00 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, TERRENCE F Employer name Pilgrim Psych Center Amount $35,895.19 Date 11/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLES, THOMAS A Employer name Dpt Environmental Conservation Amount $35,895.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARDEN, HAROLD S Employer name Department of State Amount $35,895.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSARO, PATRICK P, JR Employer name City of Niagara Falls Amount $35,893.84 Date 12/17/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOMISMAN, VIRGINIA H Employer name Department of Motor Vehicles Amount $35,893.83 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKLE, KEVEN C Employer name Education Department Amount $35,893.83 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BLANC, TODD R Employer name Bare Hill Correction Facility Amount $35,893.65 Date 11/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DENNIS E Employer name Off of the State Comptroller Amount $35,893.55 Date 06/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERBYSHIRE, MADELINE J Employer name Onondaga County Amount $35,893.41 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICCIO, RALPH P Employer name NYS Joint Comm Public Ethics Amount $35,893.33 Date 09/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMINIAK, BARBARA J Employer name Lancaster CSD Amount $35,893.02 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC VETTY, JOHN Employer name Port Authority of NY & NJ Amount $35,893.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEET, WALTER D Employer name Division of State Police Amount $35,893.00 Date 12/31/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALDONADO, ISRAEL J Employer name Kingsboro Psych Center Amount $35,892.44 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, WILLIAM J Employer name Central NY St Pk And Rec Regn Amount $35,893.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CATELLO, ALEX Employer name Children & Family Services Amount $35,893.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, DANIEL H, SR Employer name Monroe County Wtr Authority Amount $35,893.00 Date 12/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, NICHOLAS J Employer name Batavia City-School Dist Amount $35,892.35 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICENS, ELVIN Employer name Department of Tax & Finance Amount $35,892.38 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORCZYCA, MARILYN G Employer name Central NY DDSO Amount $35,892.12 Date 07/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZARAS, JEROME Employer name Erie County Amount $35,892.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JOHN T Employer name SUNY College at Potsdam Amount $35,891.44 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, MARGARET A Employer name Town of Stony Point Amount $35,892.28 Date 10/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ELIZABETH Employer name Nathan Kline Inst Amount $35,892.34 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHMAD, ALTAF Employer name Westchester Health Care Corp Amount $35,891.37 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILLHART, MARY A Employer name Marcy Correctional Facility Amount $35,891.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLIN, SANDRA Employer name Division of Human Rights Amount $35,890.91 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPHAEL, JUDY A Employer name New York State Assembly Amount $35,890.67 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, RAYMOND G Employer name Woodbourne Corr Facility Amount $35,891.00 Date 11/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIPPLE, TERRY Employer name Oswego County Amount $35,891.00 Date 10/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, MYRA Employer name City of Rochester Amount $35,890.00 Date 01/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOYACK, JOHN E Employer name City of Rochester Amount $35,890.00 Date 04/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARNEZ, PACIFICO Employer name Monroe Woodbury CSD Amount $35,890.06 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AROMOLA, SALVATORE Employer name Collins Corr Facility Amount $35,890.00 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, DOROTHY V Employer name Third Jud Dept - Nonjudicial Amount $35,889.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, FRANCIS G Employer name Cayuga County Amount $35,889.00 Date 11/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, LEONARD M Employer name Thruway Authority Amount $35,889.10 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBEAU, PETER W Employer name City of Yonkers Amount $35,889.00 Date 11/07/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOSWORTH, SCOTT L Employer name Clinton Corr Facility Amount $35,888.33 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, GROVER M Employer name Village of Alfred Amount $35,888.29 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, PETER C Employer name Westchester County Amount $35,888.90 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNNELL, ANNA M Employer name Cornell University Amount $35,888.40 Date 12/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JOHN Employer name Attica Corr Facility Amount $35,887.56 Date 01/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMURRAY, CLAIRE C Employer name Supreme Ct-Queens Co Amount $35,887.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROBECK, JUDITH A Employer name Sunmount Dev Center Amount $35,888.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWMEY, KATHLEEN M Employer name Auburn Corr Facility Amount $35,886.84 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIN, DAVID R Employer name Town of Penfield Amount $35,886.58 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKES, FRANK Employer name Monroe County Amount $35,886.42 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPIYA, CHUTCHAWAN Employer name Rockland County Amount $35,886.88 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DONALD S, II Employer name Adirondack Correction Facility Amount $35,886.90 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYSTORIAK, BARBARA A Employer name Off of the State Comptroller Amount $35,885.74 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANDELL, FRANCA F Employer name Herkimer CSD Amount $35,885.53 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORTLANG, CHARLES J Employer name City of Mount Vernon Amount $35,885.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIACCIO, ELEANORE Employer name 10th Judicial District Nassau Nonjudicial Amount $35,885.93 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALADYGA, FRANK A Employer name Erie County Amount $35,884.61 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, ROBERT L Employer name Village of Fort Edward Amount $35,884.44 Date 11/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECCO, WAYNE H Employer name Town of De Witt Amount $35,884.10 Date 08/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHERER, KARL D Employer name Columbia County Amount $35,884.15 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, JOHN W Employer name Shawangunk Correctional Facili Amount $35,884.74 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KAREN P Employer name Erie County Amount $35,884.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHERSON, BARBARA A Employer name Cornell University Amount $35,883.97 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, JOHN J Employer name Hudson River Psych Center Amount $35,884.00 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAUGH, MARK J Employer name SUNY Brockport Amount $35,883.83 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISBO, WILLIAM G Employer name Thruway Authority Amount $35,883.61 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDMAN, DARLENE D Employer name Tioga County Amount $35,883.38 Date 06/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, MICHAEL J, JR Employer name City of Troy Amount $35,883.96 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCHNIEWICZ, ROBERT J Employer name Department of Health Amount $35,883.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALBUS, DOREEN M Employer name Office of Court Administration Amount $35,883.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNING, LEONARD A Employer name Department of Motor Vehicles Amount $35,882.79 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUB, LAWRENCE E, III Employer name Taconic DDSO Amount $35,882.04 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, FLOYD, JR Employer name Queensboro Corr Facility Amount $35,883.00 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIBBETTS, RICHARD A Employer name Village of West Haverstraw Amount $35,883.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JUDITH A Employer name Central NY DDSO Amount $35,882.42 Date 09/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, GEORGE J Employer name Columbia County Amount $35,882.93 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKIN, JAMES M Employer name Supreme Ct Kings Co Amount $35,881.93 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIDLYPCHAK, GEORGE D Employer name Auburn Corr Facility Amount $35,880.98 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, WAYNE D Employer name Chemung County Amount $35,881.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, LINDA Employer name Nassau Health Care Corp Amount $35,881.43 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUM, ALAN D Employer name Town of Hamburg Amount $35,880.90 Date 08/05/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC COLLOUGH, VIOLA Employer name Port Authority of NY & NJ Amount $35,880.84 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, HUGH E Employer name Kenmore Town-Of Tonawanda UFSD Amount $35,881.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, MARGARET E Employer name Niskayuna CSD Amount $35,880.73 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, DONALD E Employer name Monroe County Amount $35,880.58 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, MARGARET L Employer name Taconic DDSO Amount $35,880.07 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ELIZABETH C Employer name Onondaga County Amount $35,880.00 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, DENNIS P Employer name Dept Transportation Region 3 Amount $35,880.32 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENELUS, FRITZ Employer name Thruway Authority Amount $35,880.66 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, RITA M Employer name BOCES St Lawrence Lewis Amount $35,880.44 Date 10/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIMAN, HELEN L Employer name Cayuga County Amount $35,880.28 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, EDWIGE Employer name Rockland County Amount $35,879.74 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, RODNEY W Employer name Town of Massena Amount $35,879.39 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRID, GEORGE A, III Employer name Dutchess County Amount $35,879.05 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DENISE Employer name Downstate Corr Facility Amount $35,879.27 Date 03/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMBRIDGE, PAUL J Employer name Hale Creek Asactc Amount $35,879.65 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, WILLIAM H Employer name Watertown Corr Facility Amount $35,879.46 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ANNE E Employer name Health Research Inc Amount $35,879.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKOWSKI, JAMES D Employer name Chautauqua County Amount $35,878.95 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALISTRANT, PAUL C Employer name Collins Corr Facility Amount $35,878.79 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JOHN R Employer name Southport Correction Facility Amount $35,878.91 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARAGOSA, PAUL S Employer name Office of General Services Amount $35,877.95 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, KEVIN M Employer name Village of Hempstead Amount $35,877.95 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ALBERT C Employer name Central NY DDSO Amount $35,878.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDETTE, CAROL S Employer name SUNY College at Fredonia Amount $35,877.96 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYELL, MARK S Employer name Clinton Corr Facility Amount $35,878.20 Date 09/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, THOMASINA Employer name Bronx Psych Center Amount $35,877.62 Date 08/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, PATRICIA L Employer name Roswell Park Cancer Institute Amount $35,877.54 Date 07/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEXEL, BRADLEY W Employer name Hudson River Psych Center Amount $35,877.02 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACIFICO, FRANK Employer name Suffolk County Amount $35,877.00 Date 07/14/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA BARGE, CHERYL B Employer name Sunmount Dev Center Amount $35,877.47 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE, SANTO J Employer name Mid-State Corr Facility Amount $35,877.41 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, MARK D Employer name Mohawk Correctional Facility Amount $35,876.37 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACALIS, VASILI G Employer name Broome County Amount $35,876.47 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEINWEBER, PATRICIA Employer name Orange County Amount $35,876.80 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, FRANCES A Employer name Otsego County Amount $35,876.43 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, JOHN R Employer name City of Utica Amount $35,876.00 Date 10/07/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KONECKI, EDWARD S Employer name Dept Labor - Manpower Amount $35,876.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER-JOHNSON, FRANCES Employer name Erie County Amount $35,876.00 Date 12/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DAVID E Employer name Thruway Authority Amount $35,876.00 Date 02/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFFER, THOMAS Employer name Education Department Amount $35,876.00 Date 05/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARKAS, ROBERT D Employer name City of North Tonawanda Amount $35,876.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KORACH, GEORGE M Employer name Erie County Wtr Authority Amount $35,875.90 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEPPEL, GEOFFREY T Employer name Western New York DDSO Amount $35,875.90 Date 09/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUCK, JUDITH A Employer name Steuben County Amount $35,875.16 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSHBERGER, MARLENE M Employer name Office of Mental Health Amount $35,875.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEODOROU, EILEEN M Employer name Dept Labor - Manpower Amount $35,875.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, DAVID J Employer name Allegany County Amount $35,874.85 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, DOUGLAS G Employer name Sunmount Dev Center Amount $35,873.81 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST LOUIS, ROBERT H Employer name Great Meadow Corr Facility Amount $35,874.46 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANELLI, CAROL Employer name Buffalo City School District Amount $35,874.72 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, J TIMOTHY Employer name City of Rochester Amount $35,874.27 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IBRAHIM, NOSHI A Employer name Div Housing & Community Renewl Amount $35,873.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CRAIG S Employer name Adirondack Correction Facility Amount $35,873.65 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PERIO, ANTHONY M Employer name Wyoming Corr Facility Amount $35,873.39 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETTE, ARTHUR S Employer name Div Alcoholic Beverage Control Amount $35,872.76 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAJEUNESSE, JAMES Employer name Town of Colonie Amount $35,872.72 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, STEPHEN M Employer name SUNY Brockport Amount $35,873.00 Date 12/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, THOMAS H Employer name City of Utica Amount $35,872.92 Date 06/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARDNER, RALPH L Employer name NYS Senate Regular Annual Amount $35,872.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUGNO, ALFRED V Employer name Nassau County Amount $35,872.00 Date 01/20/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STAROWITZ, DAVID K Employer name Town of Byron Amount $35,872.68 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL SIGNORE, THOMAS L Employer name City of Glens Falls Amount $35,872.63 Date 04/26/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWARD, KEVIN R Employer name Williamsville CSD Amount $35,871.78 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JAMES A Employer name Monterey Shock Incarc Corr Fac Amount $35,871.72 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVA, ALFRED Employer name Town of North Castle Amount $35,872.00 Date 04/03/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name URSO, MARIE E Employer name State Insurance Fund-Admin Amount $35,872.00 Date 04/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARBERA, JOSEPH Employer name Town of Carmel Amount $35,871.00 Date 01/16/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAPPELLE, JOSEPH Employer name Division For Youth Amount $35,871.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, LINDA Employer name Off Alcohol & Substance Abuse Amount $35,869.70 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSCLES, JOYCE L Employer name Rockland County Amount $35,869.44 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BENORA A Employer name Brooklyn DDSO Amount $35,870.18 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, DONALD G, JR Employer name City of Watertown Amount $35,870.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIRZONCIC, MICHAEL J Employer name Wappingers CSD Amount $35,869.84 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANSKY, MARK R, SR Employer name State Insurance Fund-Admin Amount $35,869.26 Date 10/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRY, JAMES D Employer name Niagara County Amount $35,868.51 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, HAROLD A, JR Employer name Mt Mcgregor Corr Facility Amount $35,869.03 Date 02/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENFROE, DOROTHY Employer name State Insurance Fund-Admin Amount $35,868.09 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMEC, VALERIE Employer name SUNY Stony Brook Amount $35,869.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIERMINSKI, RAYMOND Employer name Banking Department Amount $35,869.00 Date 02/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOWLES, EDWARD J Employer name Ulster County Amount $35,868.73 Date 01/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AUKEN, ALAN J Employer name Dept Transportation Region 1 Amount $35,868.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEPPNER, NELSON Employer name Erie County Amount $35,868.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISANTI, ANGELA M Employer name Fourth Jud Dept - Nonjudicial Amount $35,867.38 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, ARLENE M Employer name Cortland County Amount $35,867.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERBECK, AUSTIN E Employer name Dept Labor - Manpower Amount $35,867.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, WAYNE Employer name Rensselaer County Amount $35,867.44 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPEC, THADDEUS S Employer name Suffolk County Amount $35,866.00 Date 06/19/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAMER, MATTHEW J Employer name Organized Crime Task Force Amount $35,866.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, NANCY Employer name Central Islip UFSD Amount $35,867.75 Date 01/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALEUR, LESLIE F Employer name Hudson Valley DDSO Amount $35,865.18 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDESON, JAY R Employer name City of Tonawanda Amount $35,865.00 Date 04/27/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLOESER, JOHN J Employer name Capital Dist Psych Center Amount $35,866.53 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, BARRY V Employer name Rockland Psych Center Amount $35,865.62 Date 11/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLAS, EVARIST O Employer name Dept Labor - Manpower Amount $35,865.16 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGARTY, DEBORAH C Employer name Finger Lakes DDSO Amount $35,864.97 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAH, AMPARO M Employer name Otisville Corr Facility Amount $35,865.33 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATE, JESSIE MAE Employer name Westchester County Amount $35,864.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOGE, JAMES Employer name SUNY Health Sci Center Syracuse Amount $35,864.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMHAMMER, LEWIS J Employer name Onondaga County Amount $35,864.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALIFOUX, RAYMOND J Employer name Monroe County Amount $35,863.00 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTIS, RODNEY H Employer name Mohawk Correctional Facility Amount $35,863.88 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, DEBORAH L Employer name Corning Community College Amount $35,863.21 Date 01/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUSEY, DEBORAH A Employer name Central NY DDSO Amount $35,862.84 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSS, MICHELE L Employer name SUNY College Techn Morrisville Amount $35,862.72 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGIBBONS, ROBERT T, JR Employer name Erie County Amount $35,862.62 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, ELMER E Employer name Monroe County Amount $35,863.00 Date 12/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, WILLIAM L Employer name Rockville Centre UFSD Amount $35,862.90 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, COLLEEN B Employer name Erie County Amount $35,862.43 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSO, RICHARD E, JR Employer name Ogdensburg Corr Facility Amount $35,862.40 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, RICHARD P Employer name Dpt Environmental Conservation Amount $35,862.00 Date 04/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALAMO, BENJAMIN R Employer name Port Authority of NY & NJ Amount $35,862.00 Date 06/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSS, ROBERT E Employer name City of Rochester Amount $35,861.18 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER-KING, VERNA Employer name Supreme Court Clks & Stenos Oc Amount $35,862.15 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPER, BENEDICT T Employer name Dpt Environmental Conservation Amount $35,862.00 Date 01/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, ERICH Employer name Town of Rotterdam Amount $35,861.04 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONS, RICHARD M Employer name Dept Labor - Manpower Amount $35,861.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOERS, RICHARD E Employer name St Lawrence County Amount $35,860.00 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VORPAHL, SANDRA E Employer name East Hampton UFSD Amount $35,860.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, STEVEN A Employer name Cape Vincent Corr Facility Amount $35,860.19 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNN, LOUISE D Employer name Hudson Valley DDSO Amount $35,860.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IM, BOK S Employer name Kingsboro Psych Center Amount $35,859.88 Date 11/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIPERT, BARBARA M Employer name Nassau Health Care Corp Amount $35,859.59 Date 07/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBINS, KAREN J Employer name Saratoga County Amount $35,859.10 Date 12/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, DOUGLAS J Employer name Oneida County Amount $35,859.02 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARD, ALBERT L, JR Employer name Town of Liberty Amount $35,859.95 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORENTINO, SAMUEL J Employer name City of Watertown Amount $35,858.00 Date 06/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOPPE, DEBORAH Employer name Greater Binghamton Health Cntr Amount $35,858.51 Date 11/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABOWSKI, RAYMOND J, JR Employer name Orange County Amount $35,858.01 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, SUSAN Employer name Oneida County Amount $35,858.59 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, SHARON L Employer name Dept Transportation Region 3 Amount $35,858.51 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, SUSIE C Employer name Staten Island DDSO Amount $35,858.00 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, LARRY E Employer name Moriah Shock Incarce Corr Fac Amount $35,858.00 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONELLO, CYNTHIA A Employer name Roswell Park Cancer Institute Amount $35,857.80 Date 01/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOONHOWER, KIM M Employer name Crime Victims Compensation Bd Amount $35,857.79 Date 04/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOBIANCO, BEVERLY N Employer name SUNY at Stonybrook-Hospital Amount $35,857.81 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, CAROLINE E Employer name Temporary & Disability Assist Amount $35,858.00 Date 08/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER-BROWN, CAROLYN D Employer name Finger Lakes DDSO Amount $35,857.34 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWOSKO, SHARON Employer name Dept Transportation Reg 2 Amount $35,857.66 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELIGHTNER, ARTHUR J Employer name Children & Family Services Amount $35,857.50 Date 01/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, DONNA G Employer name Hudson River Psych Center Amount $35,856.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OARE, JAMES E Employer name City of Johnstown Amount $35,856.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FINGERLOW, THOMAS A Employer name Marcy Correctional Facility Amount $35,856.87 Date 02/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAICHY, IDA M Employer name Department of Tax & Finance Amount $35,856.13 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLANOW, BORIS Employer name Elmira Corr Facility Amount $35,857.00 Date 01/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFAFFE, THOMAS A, SR Employer name Town of Islip Amount $35,856.00 Date 01/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOIGHT, HENRY Employer name Town of Huntington Amount $35,856.00 Date 12/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, EARL C Employer name Division of State Police Amount $35,855.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TORRES, JOSE J Employer name Sing Sing Corr Facility Amount $35,855.00 Date 07/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, JOHN E Employer name Suffolk County Amount $35,854.58 Date 05/20/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITING, VOLKERT L Employer name Capital District DDSO Amount $35,856.00 Date 06/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, STEPHANIE Employer name Supreme Ct Kings Co Amount $35,855.10 Date 01/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANALLI, GAIL Employer name Dept of Public Service Amount $35,854.05 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZ, LEIGH N Employer name Workers Compensation Board Bd Amount $35,854.42 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, KAREN A Employer name Dept Labor - Manpower Amount $35,854.10 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, LARRY Employer name Nassau Health Care Corp Amount $35,853.48 Date 05/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JERENE A Employer name Cornell University Amount $35,853.42 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOSIA, DAVID E Employer name Attica Corr Facility Amount $35,853.17 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILKA, LAWRENCE Employer name Westchester County Amount $35,854.00 Date 07/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOULIHAN, PATRICIA M Employer name Monroe County Amount $35,854.00 Date 09/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, DANIEL C Employer name Tompkins County Amount $35,853.00 Date 11/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALANGA, MONA M Employer name Rochester City School Dist Amount $35,853.00 Date 12/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAVASKI, DAVID P Employer name City of Ithaca Amount $35,852.99 Date 05/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, STEVEN A Employer name Bare Hill Correction Facility Amount $35,852.84 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, HARLEAN J Employer name NYS Higher Education Services Amount $35,852.73 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALDONADO, NILDA R Employer name Eastport/S. Manor CSD Amount $35,852.20 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKMAN, JOHN L, JR Employer name Town of East Fishkill Amount $35,852.12 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BERNARD R Employer name Suffolk County Wtr Authority Amount $35,849.98 Date 11/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDOW, MADELYN J Employer name Greene County Amount $35,851.77 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, DONALD Employer name Wyoming Corr Facility Amount $35,850.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, HELEN K Employer name Department of Transportation Amount $35,849.00 Date 04/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VINCENTIS, JOSEPH A Employer name Erie County Amount $35,849.00 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, JACK B Employer name Wayne County Amount $35,849.00 Date 04/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MARIANNE K Employer name Department of Health Amount $35,849.00 Date 06/05/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYLEY, MARIETTA M Employer name Nassau County Amount $35,849.00 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, MONALISA P Employer name Finger Lakes DDSO Amount $35,848.15 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATON, JEAN L Employer name Broome DDSO Amount $35,847.25 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORNBEIN, LANCE Employer name City of Niagara Falls Amount $35,846.70 Date 11/11/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUENZER, ROBERT Employer name Town of Huntington Amount $35,848.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERT, RONALD E Employer name Attica Corr Facility Amount $35,848.00 Date 02/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASADORIAN, WILLIAM Employer name Queens Borough Public Library Amount $35,847.81 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ITRI, BARBARA Employer name Mt Vernon City School Dist Amount $35,846.05 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYLESWORTH, CHERYL ANN Employer name NYS Community Supervision Amount $35,846.74 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, SUSAN M Employer name Central NY Psych Center Amount $35,846.46 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDAY, HAROLD M Employer name Village of Cobleskill Amount $35,845.75 Date 09/11/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEGG, DORIS K Employer name Washingtonville CSD Amount $35,846.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, JOHN B Employer name Dept Transportation Reg 2 Amount $35,846.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, STEVEN R Employer name Adirondack Correction Facility Amount $35,845.11 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUBLICK, HELAINE Employer name North Bellmore UFSD Amount $35,845.89 Date 01/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, TIMOTHY R Employer name Rochester Corr Facility Amount $35,845.72 Date 12/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, VERNON R Employer name City of Buffalo Amount $35,845.72 Date 03/13/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEDESCO, KAREN R Employer name Department of Tax & Finance Amount $35,844.79 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWER, CHARLES S Employer name Port Authority of NY & NJ Amount $35,845.00 Date 01/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMEK, HENRY J Employer name Village of Garden City Amount $35,844.98 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHOE, ROBERT J Employer name Monroe County Amount $35,844.00 Date 10/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESE, JOHN S Employer name Village of Lyons Amount $35,844.00 Date 04/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLYNN, THOMAS F, JR Employer name Department of Social Services Amount $35,844.00 Date 10/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALELLO, RAY Employer name Rush-Henrietta CSD Amount $35,844.00 Date 10/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBOS, MARILYN Employer name Williamsville CSD Amount $35,843.45 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERS, ROBERT C Employer name Village of Monticello Amount $35,844.00 Date 03/21/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILSON, DEBORAH L Employer name Roswell Park Cancer Institute Amount $35,843.66 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUCK, DANNY L Employer name Brighton CSD Amount $35,843.00 Date 08/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORA, RAYMOND V Employer name Town of Brookhaven Amount $35,843.00 Date 02/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PTAK, GEORGE M Employer name Oneida County Amount $35,843.41 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ARNOLD L Employer name Thruway Authority Amount $35,843.20 Date 07/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, LYNN F Employer name NYS Power Authority Amount $35,842.96 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYEN, JUDITH UTTER Employer name Rye Free Reading Room Amount $35,842.11 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACAMPORA, GARY J Employer name Office of General Services Amount $35,841.67 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLIENTZ, DONALD Employer name Suffolk County Amount $35,843.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAMENT, REBECCA B Employer name Office For The Aging Amount $35,841.45 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARUOLO, LOUIS T Employer name Racing And Wagering Bd Amount $35,842.00 Date 07/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, ELEANOR J Employer name Supreme Ct-Queens Co Amount $35,842.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, LAURA A Employer name Supreme Ct-Queens Co Amount $35,841.30 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYCKOFF, RONALD A, JR Employer name Dept Labor - Manpower Amount $35,841.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECRACKER, MARK L Employer name Finger Lakes DDSO Amount $35,840.61 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, JUDITH E Employer name Cornell University Amount $35,841.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENHART, ROBERT J, JR Employer name City of Syracuse Amount $35,841.03 Date 09/23/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUKETT, RAYMOND G Employer name Adirondack Correction Facility Amount $35,841.05 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JEFFREY D Employer name Orleans Corr Facility Amount $35,840.05 Date 12/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNETT, MERRILL S Employer name Central Islip Psych Center Amount $35,840.00 Date 01/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GEORGE W Employer name Livingston Correction Facility Amount $35,840.23 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, JEFFREY A Employer name City of Buffalo Amount $35,839.10 Date 09/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIRKLAND, ERIC S Employer name Dept of Agriculture & Markets Amount $35,839.45 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, JOHN E Employer name Suffolk County Amount $35,840.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, JEFFREY A Employer name Lakeview Shock Incarc Facility Amount $35,838.74 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARLES, BRENT E Employer name Queensboro Corr Facility Amount $35,838.45 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, RICHARD W Employer name Elmira Corr Facility Amount $35,838.80 Date 05/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOIN, SUZANNE F Employer name BOCES-Clint Essx Warr Wash'Ton Amount $35,838.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JAMES D Employer name Central NY Psych Center Amount $35,838.39 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, MICHAEL R Employer name Suffolk County Wtr Authority Amount $35,838.00 Date 05/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASTESON, VALERIE T Employer name Central NY Psych Center Amount $35,837.69 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARONI, AMERICO J Employer name Office of General Services Amount $35,838.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PHYLLIS Employer name Montgomery County Amount $35,837.59 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEMANN, THOMAS C Employer name Central NY DDSO Amount $35,837.50 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGUS, JUDITH M Employer name Supreme Court Clks & Stenos Oc Amount $35,837.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LURCOCK, ROBERT F Employer name Town of Cicero Amount $35,837.02 Date 08/25/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, ROGER S Employer name Dept Transportation Region 9 Amount $35,837.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANQUIST, JO ELLEN Employer name Port Authority of NY & NJ Amount $35,836.84 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, ROBERT F Employer name NYS Power Authority Amount $35,836.20 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLARD, ROBERT L, JR Employer name Thruway Authority Amount $35,836.00 Date 05/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRYJA, EDWARD Employer name Wende Corr Facility Amount $35,836.61 Date 05/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, ANNIE Employer name Rockland County Amount $35,836.47 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLIS, JOHN J Employer name Gowanda Correctional Facility Amount $35,835.60 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, JACQUELINE Employer name Department of Law Amount $35,836.37 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGTON, WANDA M Employer name Dept Labor - Manpower Amount $35,835.60 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAEL, ROGER A Employer name Office For Technology Amount $35,835.55 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, JOHN D Employer name Gouverneur Correction Facility Amount $35,835.19 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, LINDA M Employer name Executive Chamber Amount $35,835.11 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGLEY, JAMES R Employer name Monroe County Amount $35,835.54 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, ROBERT J Employer name Workers Compensation Board Bd Amount $35,834.56 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORLD, LARRY J Employer name City of Buffalo Amount $35,834.41 Date 01/04/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RINALDI, MICHAEL Employer name Lawrence UFSD Amount $35,835.00 Date 07/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSELRING, PAUL S Employer name Dept Transportation Region 6 Amount $35,834.90 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTORTI, ANTHONY D Employer name Div Alcoholic Beverage Control Amount $35,834.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDIFUR, SUSAN L Employer name Elmira Psych Center Amount $35,833.94 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOMER, SCOTT E Employer name Attica Corr Facility Amount $35,834.14 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, GEORGE R Employer name Division of State Police Amount $35,834.00 Date 09/28/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OCONNELL, KURT E Employer name Clinton Corr Facility Amount $35,833.64 Date 05/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, BONNIE A Employer name Yorkshire Pioneer CSD Amount $35,833.56 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHR, PAULA Employer name Cattaraugus County Amount $35,833.89 Date 06/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARNIS, ROBIN Employer name Suffolk County Wtr Authority Amount $35,833.68 Date 09/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKELOS, JOSEPH C, JR Employer name Downstate Corr Facility Amount $35,832.68 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, ISICE M Employer name SUNY Health Sci Center Brooklyn Amount $35,833.00 Date 10/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENTASTI, DENNIS A Employer name Nassau County Amount $35,833.00 Date 06/21/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANHISE, DANIEL L Employer name Erie County Amount $35,832.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHAEL P Employer name Thruway Authority Amount $35,832.46 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERS, MELODY F Employer name Fourth Jud Dept - Nonjudicial Amount $35,832.11 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMA, THERESA M Employer name Thruway Authority Amount $35,831.41 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSH, HENRIETTA Employer name Westchester County Amount $35,831.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUPART, KENNETH H Employer name Nassau Health Care Corp Amount $35,831.56 Date 02/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANTHABER, CORINNE Employer name Ulster County Amount $35,831.89 Date 10/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIN, BARBARA M Employer name Department of Transportation Amount $35,831.42 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAMP, DOUGLAS R Employer name Hicksville UFSD Amount $35,830.84 Date 07/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMMEL, DANA J Employer name Hudson Corr Facility Amount $35,830.68 Date 05/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEUERSTEIN, PATRICIA Employer name Western New York DDSO Amount $35,830.11 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILANI, JOYCE A Employer name Sagamore Psych Center Children Amount $35,830.44 Date 05/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREHM, ROSE M Employer name Finger Lakes DDSO Amount $35,830.19 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUFFOLETTO, VINCENT R Employer name Western New York DDSO Amount $35,830.16 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, EDWARD S Employer name SUNY College at Buffalo Amount $35,830.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARO, LILLIAN P Employer name Northport East Northport UFSD Amount $35,830.00 Date 09/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOMBREA, JOSEPH C Employer name NYS Power Authority Amount $35,830.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERO, MARY ANN Employer name Monroe County Amount $35,828.90 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEYDEN, DANIEL J Employer name Albany County Amount $35,829.00 Date 04/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, MARVIN J, JR Employer name Helen Hayes Hospital Amount $35,828.53 Date 05/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVE, ROBERT H Employer name Collins Corr Facility Amount $35,829.00 Date 05/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRIANNI, MARIE L Employer name Education Department Amount $35,828.05 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, MARJORY D Employer name NYC Judges Amount $35,828.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALADE, FRANCIS C Employer name NYS Power Authority Amount $35,828.13 Date 01/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSMITH, JACQUELYN R Employer name Department of Tax & Finance Amount $35,829.50 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, HAROLD V Employer name Suffolk County Amount $35,828.00 Date 04/16/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANGDON, PATRICE Employer name SUNY College at Oneonta Amount $35,827.74 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JELNICKY, SANDRA A Employer name Suffolk County Amount $35,828.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILSON, JOHN J Employer name City of Albany Amount $35,827.00 Date 08/19/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHARTON, LA'SONE T Employer name Nassau County Amount $35,827.71 Date 08/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VOST, TIMOTHY A, JR Employer name Albany County Amount $35,827.38 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODICI, GAIL A Employer name Oswego County Amount $35,826.57 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, ROBERT B Employer name Onondaga County Amount $35,827.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, KELLY Employer name Woodbourne Corr Facility Amount $35,826.46 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, NANCY A Employer name Nassau County Amount $35,826.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, SANDRA A Employer name SUNY College at Oswego Amount $35,826.00 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NOSTRAND, LOUISE M Employer name Town of Waterloo Amount $35,826.38 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOY, DAVID Employer name Dept Transportation Region 4 Amount $35,826.43 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ARTHUR F Employer name Village of Sherburne Amount $35,826.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, SHEILA M Employer name Freeport UFSD Amount $35,825.97 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, DONNA L Employer name SUNY College at Geneseo Amount $35,825.87 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTLEDGE, JEFFREY L Employer name Groveland Corr Facility Amount $35,825.64 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, DONALD R Employer name City of Oswego Amount $35,825.06 Date 09/08/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARD, LAWRENCE J, JR Employer name Village of Endicott Amount $35,825.67 Date 04/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASTEK, DANIEL J Employer name Dept Transportation Region 4 Amount $35,825.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARAY, GEORGE A Employer name Sullivan Corr Facility Amount $35,825.64 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, GLORIA Employer name Kirby Forensic Psych Center Amount $35,825.00 Date 10/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD-LENTINO, BETH L Employer name Orange County Amount $35,824.93 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, GREG W Employer name Bare Hill Correction Facility Amount $35,825.00 Date 07/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTY, CLARENCE C Employer name Arthur Kill Corr Facility Amount $35,824.00 Date 09/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEERMANS, KATHLEEN A Employer name Hudson Corr Facility Amount $35,824.00 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOIANNI, NICHOLAS Employer name Village of Mamaroneck Amount $35,824.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRIS, WINSTON A Employer name Westchester Health Care Corp Amount $35,824.80 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, PETER L Employer name City of Mechanicville Amount $35,823.69 Date 01/25/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NENNER, CHARLOTTE Employer name Hudson Valley DDSO Amount $35,823.18 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOCK, VIRGINIA J Employer name BOCES Suffolk 2nd Sup Dist Amount $35,824.06 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, DONALD J Employer name City of Watertown Amount $35,822.08 Date 09/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BADLAM, SHARON Employer name Rockland Psych Center Amount $35,822.00 Date 11/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROADWELL, GEORGE J Employer name Cornell University Amount $35,823.00 Date 01/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKMAN, COLLEEN P Employer name Off of the State Comptroller Amount $35,822.70 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, MICHAEL M Employer name City of Kingston Amount $35,822.28 Date 01/07/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRODIE, FRANK Employer name Education Department Amount $35,822.00 Date 11/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, EUGENE M Employer name Children & Family Services Amount $35,822.00 Date 07/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRIDGE, GAIL H Employer name Department of Motor Vehicles Amount $35,821.01 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUIR, DONALD A Employer name Banking Department Amount $35,821.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JOAN L Employer name NYS Community Supervision Amount $35,821.62 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, MARY C Employer name Long Island Dev Center Amount $35,821.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUPO, JOHN A Employer name Workers Compensation Board Bd Amount $35,821.49 Date 08/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFFEL, DEAN B Employer name Genesee County Amount $35,821.00 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAFF, ROBERT L Employer name Division of State Police Amount $35,821.00 Date 07/06/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEMANSKI, WILLIAM E Employer name Town of Tuxedo Amount $35,820.50 Date 04/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINCANNON, RAYMOND, JR Employer name Wende Corr Facility Amount $35,820.36 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHUS, JAMES D Employer name Schenectady City School Dist Amount $35,820.26 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENSIGN, ROGER A Employer name Dept Transportation Region 8 Amount $35,820.60 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, CATHERINE H Employer name Cornell University Amount $35,820.53 Date 01/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERONIE, LYNNE R Employer name Office of Real Property Servic Amount $35,820.08 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDAHL, GERALD A Employer name Council of the Arts Amount $35,819.64 Date 01/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITING, HOLLY J Employer name SUNY College at Oswego Amount $35,819.37 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIMA, MICHAEL J Employer name Roswell Park Cancer Institute Amount $35,819.07 Date 07/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, PATRICK Employer name City of Syracuse Amount $35,819.11 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CLAIR, SCOTT M Employer name Bare Hill Correction Facility Amount $35,819.40 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GWALTNEY, ANNE W Employer name Brooklyn Public Library Amount $35,819.00 Date 10/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, THOMAS E Employer name SUNY Buffalo Amount $35,818.40 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOS, EVA L Employer name Nassau Health Care Corp Amount $35,818.68 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILFORT, MARGARET A Employer name Otisville Corr Facility Amount $35,818.00 Date 09/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, JOSEPH C Employer name Nassau County Amount $35,817.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, LARRY E Employer name Mohawk Correctional Facility Amount $35,817.00 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUTHER, ROBERT Employer name Hudson Valley DDSO Amount $35,817.00 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, LAWRENCE R Employer name Mt Mcgregor Corr Facility Amount $35,817.78 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGDAN, DAVID A Employer name Erie County Amount $35,816.90 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHMIEL, EDITH M Employer name North Collins CSD Amount $35,817.93 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETZ, MARY E Employer name Broome DDSO Amount $35,817.22 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CHERYL M Employer name Genesee County Amount $35,816.75 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORNIAK, JOSEPH Employer name Health Research Inc Amount $35,816.72 Date 07/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, WILLIAM Employer name Pilgrim Psych Center Amount $35,816.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDDLE, DARWIN D Employer name Willard Drug Treatment Campus Amount $35,816.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROY, JAMES R Employer name Creedmoor Psych Center Amount $35,816.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, KAREN E Employer name Thruway Authority Amount $35,815.99 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SUSAN Employer name City of Albany Amount $35,815.50 Date 04/28/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIORDAN, JAMES P Employer name Nassau County Amount $35,815.00 Date 01/07/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COWELL, DOUGLAS A Employer name Division of State Police Amount $35,815.00 Date 07/18/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, TRUDY M Employer name Coxsackie Corr Facility Amount $35,814.77 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, PHYLLIS A Employer name Thruway Authority Amount $35,814.49 Date 12/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, DOUGLAS E Employer name Wyoming Corr Facility Amount $35,814.68 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGER, GREGORY K Employer name Village of Catskill Amount $35,814.13 Date 06/15/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARKS, KATHLEEN E Employer name Western New York DDSO Amount $35,813.44 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, PATRICIA C Employer name Wyoming County Amount $35,813.70 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ROBERT T Employer name Children & Family Services Amount $35,814.01 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, CHARLES Employer name Downstate Corr Facility Amount $35,813.68 Date 04/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILINSKI, DEBORAH A Employer name Third Jud Dept - Nonjudicial Amount $35,814.02 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DOWELL, JOANNE B Employer name Adirondack Park Agcy Amount $35,812.06 Date 03/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RUSSELL G Employer name Children & Family Services Amount $35,812.90 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIBOHM, RALPH H Employer name Dept Transportation Region 4 Amount $35,811.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, BONNIE A Employer name Department of Motor Vehicles Amount $35,811.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, CLARENCE E, JR Employer name Woodbourne Corr Facility Amount $35,810.30 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, DOUGLAS S Employer name Cortland County Amount $35,811.08 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, RICHARD T Employer name Town of Hamburg Amount $35,811.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALOG, SANDRA A Employer name Erie County Medical Cntr Corp Amount $35,809.38 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, KATHY M Employer name Suffolk OTB Corp Amount $35,810.10 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, HAL D Employer name Dept Transportation Region 3 Amount $35,809.50 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSARO, JOSEPH Employer name Town of Mt Pleasant Amount $35,809.00 Date 01/28/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REILLEY, THOMAS P Employer name Auburn Corr Facility Amount $35,809.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICHT, MARK J Employer name Orleans Corr Facility Amount $35,809.33 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ROBERT Employer name Dept Labor - Manpower Amount $35,809.00 Date 11/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGLE, SONIA M Employer name Kings Park Psych Center Amount $35,807.88 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNE, RANDY J Employer name Ogdensburg Corr Facility Amount $35,807.80 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENT, PAUL E Employer name Saratoga County Amount $35,808.19 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNRO, ROBERT J Employer name Town of Hempstead Amount $35,808.00 Date 07/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTAN, JOHN R Employer name Town of West Seneca Amount $35,807.00 Date 12/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPIELASKI, MARIANN Employer name Suffolk County Amount $35,807.58 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLBINSKI, WILLIAM H Employer name Wappingers CSD Amount $35,807.56 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ROGER A Employer name Dpt Environmental Conservation Amount $35,807.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARINO, PHILIP J, JR Employer name New Rochelle City School Dist Amount $35,806.26 Date 03/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, LINDA E Employer name Department of Health Amount $35,807.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEHRIG, RONALD B Employer name Dept Transportation Region 8 Amount $35,806.75 Date 03/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCIE, WAYNE B Employer name City of Niagara Falls Amount $35,807.00 Date 12/18/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARGENTI, THOMAS E, JR Employer name Rockland Psych Center Amount $35,806.12 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIFF, RICHARD Employer name Town of Brookhaven Amount $35,806.00 Date 12/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, SYLVIA Employer name Division of Parole Amount $35,806.00 Date 09/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL PILAR, MARIA Employer name Rockland County Amount $35,805.96 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOB, CHARLES H, JR Employer name Department of Tax & Finance Amount $35,805.00 Date 04/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPE, SANDRA L Employer name Department of Transportation Amount $35,805.20 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, HARRY J Employer name City of Ogdensburg Amount $35,805.70 Date 06/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EBERT, BETTY J Employer name Town of Sidney Amount $35,805.00 Date 02/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORAN, KEVIN M Employer name Town of Vestal Amount $35,804.56 Date 03/29/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLENDINNING, WILLIAM C Employer name Attica Corr Facility Amount $35,804.99 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, HAROLD F Employer name Wappingers CSD Amount $35,804.18 Date 09/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, DEBORAH F Employer name Workers Compensation Board Bd Amount $35,804.46 Date 09/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAEBEL, ELIZABETH A Employer name SUNY at Stonybrook-Hospital Amount $35,804.32 Date 02/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ALLAN Employer name Otisville Corr Facility Amount $35,804.00 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, TIMOTHY J Employer name Erie County Amount $35,803.82 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIS-WILLIAMS, ILENE M Employer name Bernard Fineson Dev Center Amount $35,802.87 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSTAL, BARBARA Employer name Nassau County Amount $35,803.17 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIPLOCK, BARBARA A Employer name Workers Compensation Board Bd Amount $35,803.25 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGNONI, JOSEPH Employer name City of Long Beach Amount $35,803.00 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COATES, FANNIE M Employer name Long Island Dev Center Amount $35,803.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANA, THOMAS H Employer name Dept Transportation Region 4 Amount $35,802.78 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEON, RICHARD Employer name Attica Corr Facility Amount $35,802.63 Date 01/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARY E Employer name Rockland County Amount $35,802.00 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPIEL, REBECCA L Employer name Western New York DDSO Amount $35,801.98 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, DAVID L Employer name Town of Tonawanda Amount $35,802.00 Date 05/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, GREGORY L Employer name Western New York DDSO Amount $35,800.76 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAVARELLI, MARIE A Employer name SUNY Stony Brook Amount $35,800.73 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANOVAS, BERNARDO Employer name NYS Dormitory Authority Amount $35,801.00 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURWELL, JOHN R Employer name Village of Centre Island Amount $35,801.00 Date 08/23/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTER, KATHRYN A Employer name Finger Lakes DDSO Amount $35,801.69 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, CATHY L Employer name Groveland Corr Facility Amount $35,800.66 Date 04/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAIN, GEORGE E Employer name Ulster County Amount $35,800.73 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRONES, PHILIP RAY Employer name Nassau County Amount $35,800.00 Date 01/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, TERRY J Employer name Wayne County Amount $35,800.37 Date 12/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, ROBERT E Employer name Nassau County Amount $35,800.00 Date 11/25/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERRY, MARVIN E Employer name Suffolk County Amount $35,800.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATON, EUGENE H Employer name Genesee Valley CSD Angelica-Be Amount $35,800.09 Date 01/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, SHARON ANN Employer name Oswego City School Dist Amount $35,800.05 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, THOMAS M Employer name Dept Labor - Manpower Amount $35,800.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, CALVIN E Employer name Pilgrim Psych Center Amount $35,800.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRONBACH, ARTHUR W Employer name Half Hollow Hills CSD Amount $35,800.00 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMERS, MICHAEL J Employer name NYS Senate Regular Annual Amount $35,799.70 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, LARRY E Employer name Wyoming Corr Facility Amount $35,799.68 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINER, RICHARD W Employer name Town of Brighton Amount $35,799.00 Date 11/08/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAHR, DOUGLAS E Employer name Albion Corr Facility Amount $35,799.53 Date 11/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS-BARTOLONE, ALEXANDRIA Employer name Department of Social Services Amount $35,799.45 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHERSON, ALFONSO Employer name BOCES Eastern Suffolk Amount $35,799.02 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRISCHETTA, JOANNE C Employer name BOCES-Albany Schenect Schohari Amount $35,798.35 Date 02/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JOY E Employer name State Insurance Fund-Admin Amount $35,798.40 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, GALE Employer name Dept Labor - Manpower Amount $35,799.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, JUDITH A Employer name Taconic DDSO Amount $35,798.00 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ELIZABETH L Employer name Oneida County Amount $35,798.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, WAYNE C Employer name Department of Transportation Amount $35,798.09 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, LILLIAN C Employer name Supreme Ct Kings Co Amount $35,798.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, ARSENE LILLIAN Employer name Suffolk County Amount $35,797.69 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERTSON, PAMELA A Employer name Third Jud Dept - Nonjudicial Amount $35,798.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, EDWARD V Employer name Off of the State Comptroller Amount $35,798.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERDYKE, LOREN Employer name City of Rochester Amount $35,797.00 Date 07/12/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOMBACI, FRANK B Employer name Pilgrim Psych Center Amount $35,797.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUILLIER, GARY W Employer name Bare Hill Correction Facility Amount $35,796.45 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABLE, JAMES P Employer name Suffolk County Amount $35,796.47 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, ROSE Employer name Westchester County Amount $35,797.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAPPA, MARIA Employer name Suffolk County Amount $35,796.70 Date 07/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, SANDRA Employer name Erie County Medical Cntr Corp Amount $35,796.47 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLAN, SUSAN D Employer name Nassau Health Care Corp Amount $35,796.28 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRUM, LYNDA D Employer name Hempstead UFSD Amount $35,796.23 Date 08/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLIS, HENRY S, JR Employer name Town of North Hempstead Amount $35,796.10 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTO, JOAN Employer name Suffolk County Amount $35,796.00 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COZART, IRIS Employer name Hudson Valley DDSO Amount $35,795.58 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JAMES M Employer name Education Department Amount $35,795.96 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASSIER, PHILIP J Employer name Court of Claims Amount $35,795.90 Date 09/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOMER, JOHN R Employer name City of Buffalo Amount $35,795.25 Date 05/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MELLINDA Employer name Town of Brookhaven Amount $35,795.21 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THOMAS C Employer name Lake Mohegan Fire District Amount $35,795.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BATZINGER, PAUL F Employer name Town of Glenville Amount $35,795.77 Date 11/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLLIVIERRE, ARTURO A Employer name Queensboro Corr Facility Amount $35,794.32 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, ARLENE M Employer name Westbury UFSD Amount $35,794.85 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRICARICO, NICHOLAS J Employer name Dept Transportation Region 10 Amount $35,794.56 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSIER, JACQUES F Employer name City of Yonkers Amount $35,794.00 Date 11/22/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORGETTE, ERNEST J Employer name Office of Real Property Servic Amount $35,793.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETER, FREDERICK D Employer name Department of Civil Service Amount $35,794.00 Date 02/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEITZ, CAROLE E Employer name Department of Tax & Finance Amount $35,793.56 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAGER, RUTH M Employer name Dpt Environmental Conservation Amount $35,793.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, LOIS Employer name Nassau County Amount $35,792.86 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINSTERBACH, CHARLES W Employer name Attica Corr Facility Amount $35,792.00 Date 06/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PATRICIA L Employer name Rockland Psych Center Amount $35,792.64 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTS, WILLIAM R Employer name NYS Power Authority Amount $35,792.00 Date 08/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, CHARLES J Employer name Village of Liberty Amount $35,791.50 Date 10/23/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STANLEY, MICHAEL F Employer name Elmira Corr Facility Amount $35,792.00 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETTRICK, ROBERT S, JR Employer name Nassau County Amount $35,792.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANGELIS, CHRISTOPHER J Employer name Auburn Corr Facility Amount $35,791.96 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, KENNETH C, III Employer name City of Albany Amount $35,791.00 Date 05/17/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAZERATION, SHEILA D Employer name SUNY Buffalo Amount $35,790.80 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNUZZI, JOHN F Employer name 10th Judicial District Nassau Nonjudicial Amount $35,791.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, DIANE M Employer name Finger Lakes DDSO Amount $35,791.00 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBER, DIANNE J Employer name Dept Labor - Manpower Amount $35,790.57 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, SHANE M Employer name Monroe County Amount $35,790.71 Date 02/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENON, SARA P Employer name Creedmoor Psych Center Amount $35,789.86 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEISZ, ROBERT L Employer name Erie County Amount $35,789.60 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ELIZABETH A Employer name Onondaga County Amount $35,790.20 Date 11/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORACI, DONNA V Employer name Division of State Police Amount $35,790.49 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODMAN, LUCY G Employer name NYS Psychiatric Institute Amount $35,790.00 Date 09/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFAYETTE, THOMAS V Employer name Willard Drug Treatment Campus Amount $35,789.26 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAROOQ, SYED A Employer name Buffalo Psych Center Amount $35,789.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCIELLO, MICHAEL A Employer name Nassau County Amount $35,789.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNA, GARY F Employer name Workers Compensation Board Bd Amount $35,789.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, HOWARD F Employer name Senate Special Annual Payroll Amount $35,788.61 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSILLI, ANTHONY T Employer name City of Rochester Amount $35,789.00 Date 12/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIMES, TERESA M Employer name Orleans Corr Facility Amount $35,788.06 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBIN, HOWARD E Employer name Dept Labor - Manpower Amount $35,789.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRIC, THOMAS L Employer name Monroe County Amount $35,788.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, LYNDA K Employer name SUNY College at Cortland Amount $35,787.71 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODWELL, JOHN A Employer name Ogdensburg Corr Facility Amount $35,787.42 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIWINSKI, GLENN M Employer name NYS Power Authority Amount $35,787.86 Date 12/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, JAMES V Employer name NYC Judges Amount $35,787.78 Date 09/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORZENIECKI, JOHN F, II Employer name Washington County Amount $35,787.60 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYNE, MARYANN Employer name Broome County Amount $35,787.30 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, NANCY J Employer name Otsego County Amount $35,786.89 Date 02/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINBERG, MARILYN R Employer name Suffolk County Amount $35,786.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, EARL Employer name Orleans Corr Facility Amount $35,785.91 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOAKLER, JOHN P Employer name Onondaga County Amount $35,786.33 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYLINSON, JUDITH M Employer name NYS Senate Regular Annual Amount $35,786.26 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASERTO, MICHELLE J Employer name Clinton Corr Facility Amount $35,786.03 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABLE, DAVID Employer name Clinton County Amount $35,785.58 Date 06/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, BRUCE R Employer name South Orangetown CSD Amount $35,785.90 Date 08/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, DONNA A Employer name Central NY DDSO Amount $35,785.86 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WOLFGANG H Employer name Camp Beacon Corr Facility Amount $35,785.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OZERENGIN, FEYZI Employer name State Amount $35,785.00 Date 07/14/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLEN, DOUGLAS A Employer name Central NY DDSO Amount $35,785.08 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASK, DIANA L Employer name SUNY Brockport Amount $35,784.54 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARNICA, JOHN R Employer name Broome County Amount $35,785.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, CHARLES F Employer name Dept of Agriculture & Markets Amount $35,785.00 Date 08/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JEFFREY W Employer name Town of Colonie Amount $35,784.80 Date 05/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ALAN P Employer name Broome County Amount $35,784.48 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, RICHARD L Employer name Village of Lloyd Harbor Amount $35,784.53 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GERTRUDE S Employer name Harborfields Public Library Amount $35,784.00 Date 10/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHAESI, RICHARD M Employer name City of Rochester Amount $35,784.00 Date 10/21/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIORINI, ALFONSE, JR Employer name Great Meadow Corr Facility Amount $35,784.00 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, ANNA V Employer name Nassau County Amount $35,784.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, SHARON W Employer name Chenango County Amount $35,784.00 Date 11/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICKI, PAUL V Employer name Rockland County Amount $35,783.81 Date 08/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMPF, HAROLD W Employer name Port Authority of NY & NJ Amount $35,784.00 Date 05/28/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUNLEY, PAUL Employer name Downstate Corr Facility Amount $35,784.00 Date 11/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, DAVID J Employer name Dept Transportation Region 6 Amount $35,783.52 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUCHMAN, PRISCILLA A Employer name Off of the State Comptroller Amount $35,783.00 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMEREE, ROBERT L Employer name Dpt Environmental Conservation Amount $35,783.00 Date 06/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALSER, PRISCILLA A Employer name Willard Drug Treatment Campus Amount $35,783.57 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADOLINSKI, ROSE MARIE Employer name Erie County Medical Cntr Corp Amount $35,783.53 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, JAMES B Employer name Broome DDSO Amount $35,783.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEUER, ROBERT A Employer name Village of Kenmore Amount $35,783.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, RONALD E Employer name Town of Colonie Amount $35,782.90 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYBRECHT, JAMES W Employer name Suffolk County Amount $35,782.00 Date 03/31/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHUMER, JOAN M Employer name Roswell Park Memorial Inst Amount $35,783.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, LESFORD Employer name Westchester County Amount $35,782.98 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROSEMARIE A Employer name Putnam Valley CSD Amount $35,781.55 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, JOSEPH J, JR Employer name Town of Hempstead Amount $35,782.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, KAREN M Employer name Onondaga County Amount $35,780.56 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOZA, CONCHITA M Employer name Hsc at Brooklyn-Hospital Amount $35,779.57 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHR, MARILYN P Employer name Office of Court Administration Amount $35,779.61 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTZ, ANN R Employer name Sayville UFSD Amount $35,779.56 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHECO, ANTONIO Employer name Wallkill Corr Facility Amount $35,780.10 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, ROBERT G Employer name Village of Southampton Amount $35,780.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATT, MARILYN J Employer name Ithaca City School Dist Amount $35,779.35 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHETTA, VINCENT A Employer name City of Yonkers Amount $35,779.00 Date 07/07/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARLOFF, DOUGLAS H Employer name City of Batavia Amount $35,779.12 Date 03/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRISON, RONALD Employer name Elmira Psych Center Amount $35,779.00 Date 01/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAK, DEBORAH A Employer name Lancaster CSD Amount $35,779.16 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SHARON A Employer name SUNY College at Buffalo Amount $35,778.19 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELDEN, ROBERT E Employer name SUNY College Technology Alfred Amount $35,779.00 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, THOMAS L Employer name Dept Labor - Manpower Amount $35,778.00 Date 11/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETROWICZ, MARGARET Employer name Town of Greenburgh Amount $35,778.00 Date 11/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, ROSANNE Employer name Division of Parole Amount $35,777.52 Date 09/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIBBS, SARAH C Employer name Nassau County Amount $35,779.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PAULA J Employer name Cornell University Amount $35,778.00 Date 05/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINEMANN, MARGARET Employer name Village of Garden City Amount $35,778.00 Date 12/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MERLE G Employer name Division of State Police Amount $35,777.00 Date 01/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODRIGUEZ, HEDDA I Employer name Bronx Psych Center Amount $35,776.92 Date 09/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LESLIE S Employer name East Meadow Public Library Amount $35,776.65 Date 07/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENORIO, ELISEO Employer name Clarkstown CSD Amount $35,776.08 Date 01/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNEELAND, JOHN Employer name Central NY Psych Center Amount $35,775.00 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKNER, TERRY A Employer name Monterey Shock Incarc Corr Fac Amount $35,776.00 Date 08/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARDI, LORI A Employer name Sachem CSD at Holbrook Amount $35,775.31 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMPARELLO, ANTHONY Employer name Suffolk County Amount $35,775.00 Date 01/12/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURKE, JOHN T Employer name Gouverneur Correction Facility Amount $35,774.04 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CURLEY Employer name Westchester County Amount $35,774.00 Date 08/02/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAAS, JOHN H Employer name NYS Office People Devel Disab Amount $35,774.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMMERMAN, GARALD L Employer name Mt Mcgregor Corr Facility Amount $35,773.40 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTNEY, KEVIN J Employer name Nassau Health Care Corp Amount $35,773.30 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECHNOWSKY, WALTER Employer name Ulster Correction Facility Amount $35,773.28 Date 01/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPAGNE, DAVID V Employer name Clinton Corr Facility Amount $35,773.04 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGLEY, MARK S Employer name Office of General Services Amount $35,773.43 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREILICH, ELAINE P Employer name Suffolk County Amount $35,772.92 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNE, ANTHONY J Employer name Onondaga County Amount $35,772.68 Date 11/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAM, SAMUEL G Employer name Elmira Corr Facility Amount $35,774.76 Date 11/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNNER, DIANN Employer name Supreme Ct Kings Co Amount $35,772.23 Date 02/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCH, DAVID K Employer name Churchville-Chili CSD Amount $35,772.00 Date 12/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTELL, WILLIAM H Employer name Town of Perinton Amount $35,772.92 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, DOROTHY M Employer name Health Research Inc Amount $35,772.55 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, MARGARET E Employer name Dept Labor - Manpower Amount $35,775.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARBERMAN, DEBORAH J Employer name Livingston County Amount $35,772.00 Date 11/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEDMAN, PAULA Employer name Onondaga County Amount $35,772.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTWOOD, MARGARET R Employer name Amityville UFSD Amount $35,771.90 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, SHERRY D Employer name Dept of Correctional Services Amount $35,772.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSITER, THOMAS P Employer name Monroe County Amount $35,771.32 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITUCKI, EDWARD M, JR Employer name Wende Corr Facility Amount $35,771.78 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDROTTI, STEPHANIE Employer name City of Syracuse Amount $35,771.88 Date 08/24/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHANDLER, RUBY L Employer name Finger Lakes DDSO Amount $35,771.20 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPANI, RAYMOND S Employer name Town of Hempstead Amount $35,771.04 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, KATHLEEN M Employer name Erie County Amount $35,770.94 Date 06/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVARESE, SHARON P Employer name Middletown City School Dist Amount $35,770.81 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORTNOWSKY, BILL L Employer name Village of Tuxedo Park Amount $35,771.00 Date 08/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOLAN, STEPHEN W Employer name Office of General Services Amount $35,771.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, STANLEY E Employer name Education Department Amount $35,770.00 Date 07/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METROS, SANDRA L Employer name Town of Cheektowaga Amount $35,769.72 Date 03/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBOUS, JUDY A Employer name SUNY Binghamton Amount $35,770.66 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPP, DONALD E Employer name Chenango County Amount $35,770.00 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUFKIN, EARLE H, JR Employer name Insurance Department Amount $35,770.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZONE, DANIEL J Employer name City of Schenectady Amount $35,769.00 Date 01/05/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HINTON, MARGARET A Employer name NYS Office People Devel Disab Amount $35,769.10 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERACA, JEANNE Employer name Ninth Judicial Dist Amount $35,768.67 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGER, CHARLES C Employer name Wayne County Amount $35,768.68 Date 06/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALIG, JOHN A Employer name Nassau Health Care Corp Amount $35,768.90 Date 08/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZADANOWSKY, LAWRENCE Employer name Department of Tax & Finance Amount $35,768.00 Date 12/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, BERNHARD GERARD Employer name Div Criminal Justice Serv Amount $35,768.65 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTAKER, KATHERINE A Employer name Washington Corr Facility Amount $35,768.63 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, SAMUEL G Employer name Groveland Corr Facility Amount $35,767.20 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL A Employer name Monroe County Amount $35,767.89 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GAIL W Employer name Kingsboro Psych Center Amount $35,767.15 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZABO, ROBERT W Employer name Onondaga County Amount $35,767.98 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBETTA, MICHELLE E Employer name NYS Gaming Commission Amount $35,767.56 Date 01/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELY, TIMOTHY J Employer name Town of De Witt Amount $35,767.00 Date 08/27/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERBERGER, DANIEL A Employer name Erie County Amount $35,766.96 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFREY, ANNA M Employer name Appellate Div 3rd Dept Amount $35,766.12 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEC, JANE T Employer name Capital District DDSO Amount $35,766.67 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, NANCY A Employer name Albany County Amount $35,766.00 Date 03/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKO, MICHAEL P Employer name Mt Mcgregor Corr Facility Amount $35,766.44 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, KATHLEEN A Employer name Dpt Environmental Conservation Amount $35,765.90 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, ADELE M Employer name Hutchings Psych Center Amount $35,765.35 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, JOYCE N Employer name Nassau Health Care Corp Amount $35,764.44 Date 05/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTCOTT, KIMBERLEY Employer name Office For Technology Amount $35,764.16 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMA, NNACHI U Employer name Kingsboro Psych Center Amount $35,765.24 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSTICO, JOHN P Employer name Town of Horseheads Amount $35,765.03 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIAMULERA, EUGENE P Employer name City of Yonkers Amount $35,764.75 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKENEY, BARBARA A Employer name Department of Civil Service Amount $35,764.00 Date 02/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAK, GEORGE S Employer name Dept Transportation Region 6 Amount $35,764.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELFAND, RONNI D Employer name Creedmoor Psych Center Amount $35,763.38 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RING, CHERYL LEE Employer name Norwich UFSD 1 Amount $35,763.14 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOB, ALAMMA Employer name Nassau Health Care Corp Amount $35,763.98 Date 07/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVELLA, JOSEPH R Employer name Suffolk County Amount $35,763.00 Date 04/26/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAFNER, RALPH J Employer name Green Haven Corr Facility Amount $35,763.54 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, SARAH C Employer name Kirby Forensic Psych Center Amount $35,763.00 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EADY, ALTHIER Employer name Pilgrim Psych Center Amount $35,763.00 Date 01/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVENS, GERALD W Employer name Town of Union Amount $35,762.16 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, JOHN M Employer name Allegany St Pk And Rec Regn Amount $35,761.90 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHN, F DAVID Employer name Office Parks, Rec & Hist Pres Amount $35,762.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREAT, DAVID A Employer name Division of State Police Amount $35,762.00 Date 08/29/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEREZ, JOSEPHINE Employer name Buffalo City School District Amount $35,761.65 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY M Employer name Office of Mental Health Amount $35,761.63 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINE, LOUIS E Employer name Sullivan County Amount $35,761.48 Date 03/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKNER, TERRY M Employer name Finger Lakes DDSO Amount $35,761.44 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAFMAN, CHERYL H Employer name Long Island Dev Center Amount $35,761.28 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JERRY P Employer name Rensselaer County Amount $35,761.52 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIMBECK, JOSEPH A Employer name City of Buffalo Amount $35,761.00 Date 07/16/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOVER, RAYMOND L Employer name City of Elmira Amount $35,761.00 Date 04/09/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PLEAKIS, JOHN T Employer name Cattaraugus County Amount $35,760.83 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERATY, RICHARD T Employer name Suffolk County Amount $35,760.54 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINTON, STANLEY E, JR Employer name Orange County Amount $35,760.49 Date 10/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, DONNA Z Employer name Office of Public Safety Amount $35,760.81 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, KEITH R Employer name Wende Corr Facility Amount $35,760.55 Date 08/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBSON, ROBERT J Employer name 10th Judicial District Nassau Nonjudicial Amount $35,760.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, JOHN A Employer name Ogdensburg Corr Facility Amount $35,760.22 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDER, LINDA LEA Employer name Rockland County Amount $35,760.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANN, JAMES P Employer name Southport Correction Facility Amount $35,759.31 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, MARIANNE G Employer name SUNY Buffalo Amount $35,759.71 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, JANICE M Employer name Dept Labor - Manpower Amount $35,759.47 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWTH, JOHN P, JR Employer name Suffolk County Amount $35,759.00 Date 06/30/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RACKL, JAMES E Employer name Dpt Environmental Conservation Amount $35,759.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROCKWOOD, BETH A Employer name Thruway Authority Amount $35,758.99 Date 06/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMMANDER, DAVID C Employer name Suffolk County Amount $35,759.00 Date 02/06/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COMMINS, DAVID J Employer name Office of General Services Amount $35,759.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MARIE M Employer name SUNY Health Sci Center Syracuse Amount $35,758.99 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOFSKY, MITCHELL Employer name Dept of Correctional Services Amount $35,758.45 Date 04/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSERELLI, RICHARD L Employer name Harrison CSD Amount $35,758.90 Date 11/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, JEROME D Employer name Lackawanna Mun Housing Auth Amount $35,758.76 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ESTHER Employer name Westchester County Amount $35,758.00 Date 09/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTTILE, CHARLES J Employer name Village of Kenmore Amount $35,757.75 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JAMES E Employer name Village of Hempstead Amount $35,759.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDRETH, LYNN M Employer name Baldwinsville CSD Amount $35,757.67 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRILLO, MARIA Employer name Otisville Corr Facility Amount $35,757.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, BRUCE MARCEL Employer name Dept Transportation Region 10 Amount $35,757.30 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORA, JULIANO S Employer name Wende Corr Facility Amount $35,756.12 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIKLAVA, RUDOLPH C Employer name Suffolk County Wtr Authority Amount $35,757.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNN, PAUL Employer name Town of Hempstead Amount $35,756.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNHARDT, E FRED Employer name Education Department Amount $35,756.00 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKLEY, RONALD R Employer name Town of Lewiston Amount $35,756.58 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOWAK, JAMES D Employer name Finger Lakes DDSO Amount $35,755.84 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, HAROLD G Employer name Mohawk Correctional Facility Amount $35,755.81 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, ROBERT A Employer name Gouverneur Correction Facility Amount $35,755.58 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BENJAMIN N Employer name City of Elmira Amount $35,754.99 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, TREVOR A Employer name Bronx Psych Center Amount $35,755.08 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEVALE, ROBERT M Employer name Town of Huntington Amount $35,755.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, RICARDO Employer name City of Kingston Amount $35,754.18 Date 02/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, LOMACK, JR Employer name Finger Lakes DDSO Amount $35,754.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENT, RONALD J Employer name City of Auburn Amount $35,754.00 Date 01/06/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIELICH, MARK P Employer name Roswell Park Cancer Institute Amount $35,754.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHERN, DANIEL F Employer name Lyon Mountain Corr Facility Amount $35,753.56 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKOVIC, ALBERT J Employer name Dept Transportation Region 1 Amount $35,753.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, WILLIAM J Employer name Clinton County Amount $35,753.84 Date 09/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, JULIA A Employer name Finger Lakes DDSO Amount $35,754.00 Date 04/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALUSKA, JOHN T Employer name Dept Transportation Region 9 Amount $35,752.00 Date 09/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, DEBORAH Employer name City of Yonkers Amount $35,752.93 Date 02/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLER, ARTHUR F, JR Employer name Greene Corr Facility Amount $35,752.85 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, PAMELA L Employer name Jefferson County Amount $35,751.98 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, JOSEPH A, JR Employer name Dept Transportation Region 9 Amount $35,752.50 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNICHOL, THOMAS D Employer name Erie County Wtr Authority Amount $35,752.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTMAN, PAUL S Employer name Town of Greenburgh Amount $35,751.99 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, JANET L Employer name Nassau County Amount $35,751.67 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINDONI, JOHN M Employer name Children & Family Services Amount $35,751.91 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, DANA C Employer name Dept Transportation Region 8 Amount $35,751.46 Date 11/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, KAREN M Employer name NYS Teachers Retirement System Amount $35,751.76 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, EDWARD Employer name Supreme Ct-Queens Co Amount $35,751.00 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTARELLA, THOMAS P Employer name Town of Poughkeepsie Amount $35,751.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KATHY L Employer name Helen Hayes Hospital Amount $35,749.16 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, ALVIN N, JR Employer name Rockland Psych Center Amount $35,749.55 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOME, RENE Employer name Pilgrim Psych Center Amount $35,750.57 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADORRAN, LYNN C Employer name Pilgrim Psych Center Amount $35,749.22 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE VOSBURGH, ESTHER Employer name Ulster County Amount $35,749.14 Date 02/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, ROSEMARY R Employer name Nassau County Amount $35,749.00 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAMAGLIA, PHILIP C Employer name City of Buffalo Amount $35,748.09 Date 03/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, ROSEMARY Employer name Erie County Amount $35,748.00 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, LINDA P Employer name Westchester County Amount $35,748.60 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, ROGER S Employer name Thruway Authority Amount $35,748.69 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, JOSEPH H, JR Employer name Livingston Correction Facility Amount $35,748.26 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, FRANK E Employer name Onondaga County Amount $35,747.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSOWSKI, DAVID H Employer name Dpt Environmental Conservation Amount $35,748.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, BARBARA A Employer name Mohawk Valley Psych Center Amount $35,747.08 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, VIRGINIA Employer name Kingsboro Psych Center Amount $35,746.05 Date 12/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARANO, JOHN R Employer name Great Meadow Corr Facility Amount $35,746.00 Date 01/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRILLO, ROSE Employer name Oneida County Amount $35,746.77 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUBNIAK, LINDA M Employer name SUNY Empire State College Amount $35,746.73 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURLING, DANIEL J Employer name Town of Ulster Amount $35,745.43 Date 12/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLOPY, JOHN W Employer name City of Buffalo Amount $35,745.00 Date 01/18/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DECOLA, DAVID A Employer name Office of Mental Health Amount $35,745.70 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOISE, CAROL J Employer name Mamaroneck UFSD Amount $35,744.32 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORTLES, ROBERT B Employer name Oswego County Amount $35,744.00 Date 08/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REUTER, RANDY R Employer name Pittsford CSD Amount $35,744.86 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, MARY J Employer name Div Alcoholic Beverage Control Amount $35,745.00 Date 12/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRONE, ROBERT W Employer name Hudson Valley DDSO Amount $35,743.87 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, CHARLES E Employer name Auburn Corr Facility Amount $35,743.53 Date 01/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULTER, DOUGLAS R Employer name Town of Wallkill Amount $35,744.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIKER, MICHAEL K Employer name Lewis County Amount $35,743.90 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARASZEWSKI, ROBERT Employer name Town of Cheektowaga Amount $35,743.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, DONALD W Employer name Dept Transportation Reg 2 Amount $35,743.00 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRMANN, MARY H Employer name City of Rochester Amount $35,743.07 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, NETTIE M Employer name Rockland County Amount $35,743.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURZYNSKI, ROBERT F Employer name Dept Transportation Region 4 Amount $35,742.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, LINDA L Employer name York CSD Amount $35,742.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, THEODORE N Employer name Hale Creek Asactc Amount $35,741.88 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PETER C Employer name Riverview Correction Facility Amount $35,742.85 Date 08/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, CAROL A Employer name SUNY College at Cortland Amount $35,741.00 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHISERI, JOSEPH M Employer name Department of Health Amount $35,741.11 Date 06/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, JOHN V Employer name City of Buffalo Amount $35,740.00 Date 02/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, FRED L Employer name Dpt Environmental Conservation Amount $35,740.00 Date 03/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMAGNER, LINDA E Employer name Dunkirk City-School Dist Amount $35,740.61 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALK, LARRY S Employer name Workers Compensation Board Bd Amount $35,740.72 Date 04/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, RHONDA M Employer name Westchester County Amount $35,740.52 Date 05/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRA, CARMELLA A Employer name Groveland Corr Facility Amount $35,739.86 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, JAMES H Employer name Elmira Corr Facility Amount $35,739.60 Date 06/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHEY, ROBERT J Employer name Albany County Amount $35,739.53 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTE, GEORGE R Employer name Division of State Police Amount $35,739.00 Date 10/13/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUMROW, NANCY L Employer name Broome County Amount $35,738.85 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, HILDAGARDE E Employer name Third Jud Dept - Nonjudicial Amount $35,738.31 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, STEPHEN R Employer name Onondaga County Amount $35,738.06 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALESKI, MARY LOU Employer name Onondaga County Amount $35,739.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIDAY, DIANE S Employer name Oswego County Amount $35,739.36 Date 02/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, CATHERINE J Employer name Western New York DDSO Amount $35,738.88 Date 08/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, SCOTT Employer name Nassau County Amount $35,738.00 Date 03/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORA, ISMAEL Employer name NYC Family Court Amount $35,737.84 Date 11/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, DOUGLAS A, JR Employer name Mohawk Correctional Facility Amount $35,737.09 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, SUSAN M Employer name Jefferson County Amount $35,737.05 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, NEIL P Employer name Great Neck North Water Auth Amount $35,737.17 Date 08/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, MACK A Employer name Children & Family Services Amount $35,737.16 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMATTIES, JOSEPH H Employer name Dpt Environmental Conservation Amount $35,736.36 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, FLORENCE Employer name Creedmoor Psych Center Amount $35,737.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WU, CHIN TSER Employer name Port Authority of NY & NJ Amount $35,737.00 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBI, ANN MARIE Employer name SUNY Buffalo Amount $35,736.13 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, BARNEY Employer name Department of Tax & Finance Amount $35,736.39 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUNELIS, PHILIP Employer name Town of Oyster Bay Amount $35,736.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARE, JOHN R Employer name Central NY Reg Trans Authority Amount $35,735.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, DANIEL C Employer name Town of Greece Amount $35,735.00 Date 04/29/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIFFIN, GLORIA R Employer name Dept Transportation Region 6 Amount $35,735.71 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKURE, TOM U Employer name Assembly Ways & Means Committ Amount $35,734.68 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, PAUL Employer name Town of Tonawanda Amount $35,734.13 Date 01/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA DUE, DAREN R Employer name Town of Cicero Amount $35,733.91 Date 07/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, FRANCES T Employer name Nassau Health Care Corp Amount $35,734.08 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, ROGER W Employer name Oneida City School Dist Amount $35,734.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICARI, THOMAS C Employer name Town of Southampton Amount $35,734.00 Date 11/28/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRICI, LINDA A Employer name Lynbrook UFSD Amount $35,733.92 Date 02/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTMAN, HOLLY L Employer name Central NY DDSO Amount $35,733.30 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, TERRANCE B Employer name Children & Family Services Amount $35,732.66 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWIATKOWSKI, ROBERT S Employer name Broome DDSO Amount $35,733.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, LAURENCE E Employer name Wallkill Corr Facility Amount $35,732.86 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, GARY D Employer name Town of Niskayuna Amount $35,732.82 Date 06/23/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOLDA, THOMAS M Employer name Attica Corr Facility Amount $35,732.41 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, PATRICIA L Employer name Department of Tax & Finance Amount $35,732.27 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNN, GEORGE S Employer name Nassau County Amount $35,732.00 Date 02/09/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAROZZA, JOYCE M Employer name Westchester County Amount $35,732.02 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALPH, CHARLES R Employer name Village of Tarrytown Amount $35,732.10 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STABB, JUDITH A Employer name Oneida City School Dist Amount $35,731.75 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAMM, HOWARD Employer name City of Albany Amount $35,732.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAVIDA, CARMEN A Employer name NYS Senate Regular Annual Amount $35,732.00 Date 10/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, BRENDA J Employer name Rockland County Amount $35,731.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIS, KATHRYN L Employer name Town of Islip Amount $35,731.64 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUHRMANN, WALTER R Employer name Suffolk County Amount $35,731.58 Date 10/03/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, GREGORY Employer name NYS Education Department Amount $35,731.56 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKERING, MARCIA Employer name Monroe County Amount $35,731.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIPANO, DIANE S Employer name Department of Health Amount $35,731.56 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLAM, GARY Employer name Office of General Services Amount $35,731.00 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE, ALBERT Employer name Half Hollow Hills CSD Amount $35,730.81 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, WILLIAM W Employer name Franklin Corr Facility Amount $35,730.88 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERNBERG, DOUGLAS H Employer name Nassau County Amount $35,731.00 Date 05/18/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEFFRARD, FRANCOIS Employer name Suffolk County Amount $35,730.72 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, ANNA B Employer name Port Authority of NY & NJ Amount $35,730.00 Date 03/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERNER, JOAN F Employer name Uniondale UFSD Amount $35,729.04 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFF, WESLEY R Employer name Bedford Hills Corr Facility Amount $35,728.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUREANO, ELMER D Employer name City of Rochester Amount $35,728.00 Date 01/21/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAVORMINA, GARY Employer name Groveland Corr Facility Amount $35,729.00 Date 04/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINACCIO, DANIEL P Employer name Buffalo Sewer Authority Amount $35,728.00 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERLINDE, RICHARD D Employer name Wayne County Amount $35,727.45 Date 02/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLA, CHARLES PETER Employer name Kenmore Town-Of Tonawanda UFSD Amount $35,728.00 Date 07/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNITTEL, MAUREEN E Employer name Onondaga County Amount $35,727.99 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILBIN, DANIEL D Employer name Department of Motor Vehicles Amount $35,727.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, PATRICK M Employer name Albany County Amount $35,726.79 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARIELLO, MARIANNE Employer name Westchester County Amount $35,726.71 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, RENEE P Employer name City of Beacon Amount $35,727.00 Date 03/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, CHARLOTTE J Employer name Chautauqua County Amount $35,727.00 Date 04/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINCH, STEVEN P Employer name Rush-Henrietta CSD Amount $35,726.00 Date 03/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINICH, JERRY F Employer name City of Binghamton Amount $35,726.54 Date 04/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARINELLI, VALERIE J Employer name Staten Island DDSO Amount $35,726.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOMBO, SAMUEL J Employer name Rochester-Genesee Trans Auth Amount $35,725.90 Date 03/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, DOUGLAS H Employer name Fishkill Corr Facility Amount $35,725.78 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBRON, EDWIN R Employer name Kirby Forensic Psych Center Amount $35,725.67 Date 05/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, CLARA M Employer name Capital Dist Psych Center Amount $35,725.95 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETKER, JOHN G Employer name SUNY Buffalo Amount $35,725.36 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBAUM, ROBERT S Employer name Department of Motor Vehicles Amount $35,725.64 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIARDO, LUCILLE F Employer name Cornell University Amount $35,725.04 Date 07/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMO, DARLENE Employer name Town of Babylon Amount $35,725.63 Date 01/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP