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 DUALEH-ABDULLAH, OSMAN H Employer name Buffalo City School District Amount $35,380.83 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONOHAN, MICHAEL E Employer name Dept Transportation Region 3 Amount $35,381.02 Date 08/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERO, ALBERT R Employer name Greater Binghamton Health Cntr Amount $35,380.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVANEY, ROBERT J Employer name Eastern NY Corr Facility Amount $35,379.95 Date 03/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, GEORGE P Employer name Ontario County Amount $35,379.00 Date 07/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, ANDREA L Employer name Suffolk County Amount $35,379.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, RODNEY S Employer name Monterey Shock Incarc Corr Fac Amount $35,379.91 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGLAND, BEATRICE Employer name Lincoln Corr Facility Amount $35,379.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTON, WILLIAM D Employer name Salamanca Hosp Dist Authority Amount $35,379.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, SYLVIA A Employer name Fourth Jud Dept - Nonjudicial Amount $35,379.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JOSEPH E Employer name Supreme Ct-1st Criminal Branch Amount $35,378.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADON, CARLOS Employer name Bronx Psych Center Amount $35,377.64 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETILLI, ROBERT E Employer name City of Yonkers Amount $35,379.00 Date 05/20/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, ROBERTA P Employer name Department of Motor Vehicles Amount $35,377.59 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJICK, CHARLES A Employer name Town of Irondequoit Amount $35,379.00 Date 02/04/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARTIS, CHRISTINE Employer name Nassau County Amount $35,378.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAFZIGER, HARLAN G Employer name Cornell University Amount $35,377.56 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTSCH, LARRY W Employer name Bare Hill Correction Facility Amount $35,377.00 Date 12/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, SUSAN Employer name Mid-Hudson Psych Center Amount $35,376.96 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, DENNIS W, SR Employer name Dept Transportation Region 5 Amount $35,376.71 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, STEVEN J Employer name Suffolk County Wtr Authority Amount $35,376.60 Date 01/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURAWA, NORMAN F Employer name Roswell Park Memorial Inst Amount $35,377.00 Date 07/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STETSON, LANCE R Employer name Jefferson County Amount $35,376.71 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, JOYCE E Employer name Taconic DDSO Amount $35,377.00 Date 04/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIACCI, FAY E Employer name Orange County Amount $35,376.57 Date 09/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, ANGELO F Employer name City of Binghamton Amount $35,375.57 Date 02/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORBIN, HERBERT W G, JR Employer name Thruway Authority Amount $35,375.46 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JACQUELINE F Employer name Mid-Hudson Psych Center Amount $35,376.51 Date 05/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMINEZ, JOSEPHINE Employer name Children & Family Services Amount $35,376.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUERBACH, BRENDA L Employer name Department of Tax & Finance Amount $35,375.68 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUREK, GRACE A Employer name Village of Mineola Amount $35,375.46 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, CARL L Employer name Sullivan Corr Facility Amount $35,375.19 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GERALD D Employer name West Seneca CSD Amount $35,375.00 Date 07/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFER, FRANK D Employer name City of New Rochelle Amount $35,375.00 Date 08/02/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POZZUOLO, GERALD A Employer name City of Rochester Amount $35,375.00 Date 06/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOHERTY, ANDREA C Employer name Finger Lakes DDSO Amount $35,375.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, LEIGH F Employer name Division of State Police Amount $35,375.00 Date 06/06/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GETTYS, JOHN W Employer name Brooklyn Public Library Amount $35,374.68 Date 01/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, TERRANCE A Employer name City of Corning Amount $35,373.00 Date 12/03/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TALBOT, JUDITH A Employer name Onondaga County Amount $35,373.56 Date 12/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MAURICE Employer name Albion Corr Facility Amount $35,374.93 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, DUANE H Employer name Dept Transportation Region 4 Amount $35,373.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMLAO, ESTER L Employer name Pilgrim Psych Center Amount $35,374.08 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUCKS, ARLENE P Employer name Dept of Correctional Services Amount $35,372.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PETER S Employer name Nassau County Amount $35,372.00 Date 04/01/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHISPELL, ROBERTA A Employer name City of Poughkeepsie Amount $35,371.91 Date 01/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, WAYNE J Employer name Cheektowaga-Sloan UFSD Amount $35,373.36 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, CAROL A Employer name Supreme Court Clks & Stenos Oc Amount $35,371.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, GARRY R Employer name Queensboro Corr Facility Amount $35,371.66 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARADY, ANNETTE S Employer name Kings Park Psych Center Amount $35,371.00 Date 08/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, MICHAEL J Employer name City of Buffalo Amount $35,370.47 Date 02/01/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATSON, KENNETH H Employer name Dept Labor - Manpower Amount $35,371.00 Date 02/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRETSCH, VINCENT W, JR Employer name Ulster County Amount $35,370.86 Date 05/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, EDNA M Employer name Staten Island DDSO Amount $35,371.00 Date 11/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ANNE MARIE Employer name Buffalo Psych Center Amount $35,370.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBINS, YVONNE Employer name Insurance Department Amount $35,369.87 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, DOUGLAS J Employer name Lackawanna Mun Housing Auth Amount $35,369.36 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASH, RICHARD E Employer name Eastern NY Corr Facility Amount $35,369.88 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, FULTON JAMES, JR Employer name Clinton Corr Facility Amount $35,369.16 Date 08/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROOK, FRANCIS J Employer name Dept Transportation Region 6 Amount $35,369.81 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, LAURINE R Employer name Onondaga County Amount $35,369.66 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSMAN, CHERYL A Employer name Buffalo Psych Center Amount $35,367.81 Date 09/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMBRUCH, DAVID W Employer name Elmira Psych Center Amount $35,369.09 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JEAN C Employer name Westchester County Amount $35,367.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MARGUERITE B Employer name Taconic DDSO Amount $35,369.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASLEY, KEITH Employer name Monroe County Amount $35,367.40 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETELICH, KENNETH R Employer name Metro New York DDSO Amount $35,367.45 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEEMANN, SARAH W Employer name Court of Appeals Amount $35,367.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBEAN, AUBREY Employer name Kirby Forensic Psych Center Amount $35,367.00 Date 12/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALKIN, NEAL B Employer name Dpt Environmental Conservation Amount $35,367.00 Date 11/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, IRENE B Employer name Bedford Hills Corr Facility Amount $35,367.12 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLEBIEWSKI, HELEN E Employer name Vestal CSD Amount $35,367.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, MARTHA S Employer name Taconic DDSO Amount $35,366.36 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGNOR, JOSEPH M Employer name Dept Transportation Region 3 Amount $35,366.88 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILLMANN, RAYMOND F Employer name Nassau County Amount $35,365.87 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, PAUL W Employer name Collins Corr Facility Amount $35,365.86 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARY M Employer name Dept Labor - Manpower Amount $35,365.84 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLIESMAN, JON E Employer name East Ramapo CSD Amount $35,365.71 Date 06/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, LOIS Employer name Department of Social Services Amount $35,366.00 Date 05/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JAMES S Employer name Dpt Environmental Conservation Amount $35,366.00 Date 04/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNELL, DAVID, JR Employer name Monroe County Amount $35,365.16 Date 05/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTISON, KEVIN J Employer name Washington Corr Facility Amount $35,365.63 Date 11/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDOUX, FRANK S Employer name Department of Transportation Amount $35,365.00 Date 04/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, SCOTT J, DR Employer name Erie County Amount $35,364.90 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JAMES F Employer name Div Criminal Justice Serv Amount $35,365.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEININGER, CATHERINE A Employer name Department of Health Amount $35,364.83 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, FREDERICK M Employer name Town of Cortlandville Amount $35,365.13 Date 08/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPA, RALPH, JR Employer name Town of New Paltz Amount $35,365.00 Date 10/27/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAVNESS, RAYMOND N, SR Employer name Marcy Correctional Facility Amount $35,364.66 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, MARIE E Employer name Three Village CSD Amount $35,364.59 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, ROBERT B Employer name Town of Manlius Amount $35,364.39 Date 01/10/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODRIGUEZ, CARLOS Employer name Dept Labor - Manpower Amount $35,364.47 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERLICK, LAWRENCE H Employer name Buffalo Mun Housing Authority Amount $35,362.76 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, JEFFREY C Employer name Five Points Corr Facility Amount $35,363.91 Date 03/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, CLAYTON Employer name Village of Hastings-On-Hudson Amount $35,363.87 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, BEVERLY M Employer name New York Public Library Amount $35,363.00 Date 02/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONSENS, MARLENE Employer name Dept of Financial Services Amount $35,362.61 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTY, WILLIAM F Employer name City of Cohoes Amount $35,364.00 Date 06/05/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARRION, JOSEPHINE B Employer name Department of Law Amount $35,362.10 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JANICE M Employer name Off of the State Comptroller Amount $35,362.41 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNUM, ROBERT K Employer name Syracuse Housing Authority Amount $35,362.72 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAMPI, JOHN Employer name Nassau County Amount $35,362.42 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RONALD E Employer name Dept Transportation Region 9 Amount $35,362.00 Date 04/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELARDO, JOHN J, SR Employer name Div Criminal Justice Serv Amount $35,362.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, DONALD D Employer name Thousand Isl St Pk And Rec Reg Amount $35,362.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, MARC J Employer name City of Ogdensburg Amount $35,361.10 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZMAURICE, ROBERT D Employer name Butler Correctional Facility Amount $35,361.08 Date 07/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTSCHI, CHRISTOPHER A Employer name Cayuga Correctional Facility Amount $35,361.02 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULT, LOIS M Employer name New York State Assembly Amount $35,361.00 Date 06/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, ANTHONY E Employer name City of North Tonawanda Amount $35,361.20 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVANS, GRACE M Employer name Metro Suburban Bus Authority Amount $35,361.96 Date 05/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENLE, DAVID N Employer name Town of Amherst Amount $35,361.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLIN, EUGENE L Employer name Buffalo Psych Center Amount $35,360.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, WILLIAM C, JR Employer name Nassau County Amount $35,360.00 Date 04/16/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KENNEDY, TERENCE P Employer name Gowanda Correctional Facility Amount $35,360.03 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTNER, NANCY R Employer name Schoharie County Amount $35,360.84 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PATRICIA B Employer name West Babylon UFSD Amount $35,360.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, NEVILLE Employer name Kingsboro Psych Center Amount $35,360.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSE, BARBARA A Employer name Rockland County Amount $35,359.99 Date 08/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, FRED A Employer name Chautauqua County Amount $35,359.13 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, JEANNE Employer name Town of Oyster Bay Amount $35,359.00 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JOYCE A Employer name Manhattan Psych Center Amount $35,359.61 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIENO, STEPHEN J Employer name Elmira Corr Facility Amount $35,359.37 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKELVIE, GILBERT M Employer name Dept Labor - Manpower Amount $35,359.00 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMPKE, JOHN R Employer name Town of West Seneca Amount $35,359.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, REGINA D Employer name Hauppauge UFSD Amount $35,359.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CYNTHIA K Employer name Onondaga County Amount $35,358.49 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONI, VINCENZO Employer name Taconic DDSO Amount $35,358.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAND, RONALD A Employer name Town of Smithtown Amount $35,358.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, EDMUND J Employer name Div Military & Naval Affairs Amount $35,358.75 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDY, W TRACY, JR Employer name Dept Transportation Region 3 Amount $35,358.72 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGRO, DONALD J Employer name City of Plattsburgh Amount $35,357.90 Date 11/15/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATHISEN, RAYMOND D Employer name Nassau County Amount $35,357.86 Date 03/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUTCHISON, MARY E Employer name Wyoming County Amount $35,357.64 Date 01/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, RICHARD H Employer name Rochester School For Deaf Amount $35,357.56 Date 08/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, BETTY F Employer name Town of Ithaca Amount $35,357.77 Date 03/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSOR, DAVID J Employer name City of Plattsburgh Amount $35,357.77 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICERO, MADELYN R Employer name SUNY Albany Amount $35,357.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, SUZANNE Employer name Dept of Public Service Amount $35,357.22 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, DENNIS F Employer name City of Buffalo Amount $35,357.10 Date 07/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, MAROLD M Employer name Greater Binghamton Health Cntr Amount $35,356.39 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMMAROTO, COLE Employer name Suffolk County Amount $35,356.24 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZEL, RICHARD A Employer name Department of Social Services Amount $35,356.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLIN, PATRICIA K Employer name Office of Court Administration Amount $35,356.74 Date 07/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPADONIA, DAVID M Employer name Camp Georgetown Corr Facility Amount $35,356.62 Date 04/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKHILL, DANA L Employer name Franklin Corr Facility Amount $35,356.00 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREETER, ROBERT B Employer name Department of Health Amount $35,355.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MALFA, FRANK R Employer name NYS Senate Regular Annual Amount $35,354.88 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JEFFREY A Employer name Monroe County Amount $35,355.48 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, JOANNE M Employer name Steuben County Amount $35,355.71 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVEY, RICHARD E Employer name Erie County Medical Cntr Corp Amount $35,355.34 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, STEVE J Employer name Thruway Authority Amount $35,354.49 Date 03/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAUSER, HELEN S Employer name Port Authority of NY & NJ Amount $35,354.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, BERTHA S Employer name Division of Parole Amount $35,354.00 Date 04/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SHIRLEY D Employer name Uniondale UFSD Amount $35,353.88 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN-JONES, LORI Employer name Supreme Ct Kings Co Amount $35,354.00 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SHIRLEY R Employer name Hutchings Psych Center Amount $35,354.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, THOMAS J Employer name Town of Glenville Amount $35,354.00 Date 05/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, ELAINE R Employer name Onondaga County Amount $35,353.11 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, BARBARA JOAN Employer name Nassau County Amount $35,353.59 Date 09/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTLARZ, SUSAN E Employer name City of Niagara Falls Amount $35,353.00 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, LOIS B Employer name Nassau County Amount $35,352.47 Date 12/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCIPIO, ANDREW L Employer name Geneva City School Dist Amount $35,353.03 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBROSKI, DALE S Employer name Village of Hempstead Amount $35,353.00 Date 01/17/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARRY, TIMOTHY J Employer name Department of Transportation Amount $35,352.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, THOMAS L Employer name Palisades Interstate Pk Commis Amount $35,352.00 Date 05/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLUSKY, KARL Employer name Sullivan County Amount $35,351.50 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILKENNY, HANSFORD G Employer name Arthur Kill Corr Facility Amount $35,351.78 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZILE, BORGELLA Employer name Dept Transportation Region 8 Amount $35,350.69 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABEL, FRANCES A Employer name Western New York DDSO Amount $35,351.19 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, REINALDO Employer name Monroe County Amount $35,351.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRASTARO, RINALDO Employer name Nassau County Amount $35,351.00 Date 03/02/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOCKWOOD, WILLIAM R Employer name Suffolk County Amount $35,350.00 Date 10/22/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELAND, PATRICIA C Employer name Central NY DDSO Amount $35,350.00 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGER, DOROTHY A Employer name Greater Binghamton Health Cntr Amount $35,351.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBATO, RICHARD A Employer name City of Syracuse Amount $35,349.00 Date 05/23/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLANCY, SHARON Employer name Albany County Amount $35,349.00 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIERI, WILLIAM J Employer name Thruway Authority Amount $35,349.33 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, ROBERT P Employer name NYS Bridge Authority Amount $35,349.41 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PTAK, RAYMOND A Employer name Onondaga County Amount $35,349.00 Date 06/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYEN, ROBERT E Employer name Town of East Fishkill Amount $35,349.00 Date 07/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICCIA, LOUIS Employer name City of Schenectady Amount $35,348.00 Date 03/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, NANETTE M Employer name Westchester Health Care Corp Amount $35,348.88 Date 01/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODSPEED, STERLING T Employer name Warren County Amount $35,348.62 Date 10/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERSON, JAMES H Employer name Mid-Orange Corr Facility Amount $35,348.52 Date 07/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRINO, MARY R Employer name Pilgrim Psych Center Amount $35,347.79 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFANY, FRANK E Employer name Chenango County Amount $35,347.76 Date 10/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONDRAT, CAROL J Employer name Albany County Amount $35,347.67 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, SALLY Employer name Buffalo Psych Center Amount $35,347.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, ROBERT A, JR Employer name Onondaga County Amount $35,346.83 Date 06/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HENRY, HOWARD K Employer name Elmira Psych Center Amount $35,347.54 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENISON, CAROL L Employer name Ilion CSD Amount $35,347.14 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOCKEY, PHILIP N Employer name New York Public Library Amount $35,346.30 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTOCZAK, PAUL W Employer name Gowanda Correctional Facility Amount $35,346.60 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGHTOWER, STANFORD S Employer name Rockland Psych Center Amount $35,346.39 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, GEORGE T Employer name Port Authority of NY & NJ Amount $35,346.00 Date 02/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODE, MICHAEL F Employer name Suffolk County Amount $35,346.00 Date 03/16/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name D'IMPERIO, LINDA Employer name Onondaga County Amount $35,346.00 Date 12/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, ROCHELLE LEE B Employer name Brooklyn Public Library Amount $35,345.87 Date 02/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMAR, SUMINTRA Employer name Manhattan Psych Center Amount $35,346.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIENPONT, TERRI ANNE Employer name Chateaugay Correction Facility Amount $35,345.82 Date 11/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTEP, RONALD D Employer name Albion Corr Facility Amount $35,345.19 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, RICHARD T Employer name NYS Higher Education Services Amount $35,345.56 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, RICHARD L Employer name NYS Power Authority Amount $35,345.61 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUB, REBECA V Employer name Appellate Div 1st Dept Amount $35,344.57 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, EDWARD J Employer name Candor CSD Amount $35,344.53 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ANN R Employer name Ulster County Amount $35,345.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, DALE P Employer name Central NY DDSO Amount $35,344.76 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, THOMAS R Employer name Office of General Services Amount $35,344.28 Date 03/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUITS, PATRICIA E Employer name Central NY Psych Center Amount $35,344.07 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, JEAN M Employer name Western New York DDSO Amount $35,343.00 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, ALEXANDRIA Employer name Ninth Judicial Dist Amount $35,343.90 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, PAUL V Employer name Suffolk County Amount $35,344.00 Date 06/18/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBBER, HELEN W Employer name Bedford CSD Amount $35,343.00 Date 03/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, BERRY L Employer name Queensboro Corr Facility Amount $35,343.00 Date 12/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, ROSS D Employer name BOCES-Albany Schenect Schohari Amount $35,342.59 Date 07/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, SHELDON J Employer name Education Department Amount $35,343.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, ARTHUR W Employer name Division of Parole Amount $35,342.00 Date 10/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESSLER, CAROLYN L Employer name Coxsackie Corr Facility Amount $35,342.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOTENS, TERRY J Employer name Finger Lakes DDSO Amount $35,341.59 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIAH, DAVID J Employer name Dept Transportation Region 7 Amount $35,342.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISARNO, ANGELA M Employer name Erie County Amount $35,341.98 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNARD, MARK J Employer name Village of Horseheads Amount $35,341.62 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTA LUCIA, SUSAN M Employer name Dpt Environmental Conservation Amount $35,341.49 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JOAN M Employer name Nassau County Amount $35,341.00 Date 09/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, DAVID M Employer name Village of Monticello Amount $35,340.38 Date 02/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AITKEN, EILEEN M Employer name Suffolk County Amount $35,339.91 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINFELD, FRANCES Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $35,340.87 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURDIVANT-STALEY, MARIA T Employer name Westchester County Amount $35,340.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, RAFAEL I Employer name Otisville Corr Facility Amount $35,340.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONIVAN, GARY J Employer name Clinton Corr Facility Amount $35,340.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPIN, JACQUELINE A Employer name Camp Georgetown Corr Facility Amount $35,339.28 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGER-GILROY, LORETTA A Employer name State Insurance Fund-Admin Amount $35,339.84 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, CHRISTINE Employer name Department of Health Amount $35,338.76 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, CAROL R Employer name Dept Labor - Manpower Amount $35,339.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMOROWSKI, FLORIAN Employer name Town of Gates Amount $35,339.00 Date 01/14/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEYER, ROBERT W Employer name Port Authority of NY & NJ Amount $35,339.00 Date 03/24/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, JOHN W Employer name Town of Deerpark Amount $35,338.24 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKIN, GALE MARIE Employer name SUNY Binghamton Amount $35,338.44 Date 10/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBUR, RICHARD G, SR Employer name Finger Lakes St Pk And Rec Reg Amount $35,338.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, WILLIAM W Employer name City of Schenectady Amount $35,338.00 Date 04/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, ELAINE M Employer name Nassau County Amount $35,337.97 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, JOHN W Employer name Mt Mcgregor Corr Facility Amount $35,337.60 Date 12/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCEK, MARGARET R Employer name Village of Ossining Amount $35,337.85 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGER, MICHAEL J Employer name Town of Hamburg Amount $35,337.50 Date 12/02/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANECHIARICO, SANDRA Employer name Central NY DDSO Amount $35,337.34 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JAMES W Employer name Manhattan Dev Center Amount $35,337.00 Date 12/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRINDLE, ROBERT I Employer name Town of Ulster Amount $35,336.76 Date 03/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MENIEL, MARIE Employer name Rockland County Amount $35,336.32 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMONS, LINDA Employer name NYS Psychiatric Institute Amount $35,336.27 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDUNK, DARREL F Employer name Mid-Hudson Psych Center Amount $35,336.97 Date 08/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTH, EMERSON G Employer name Mt Mcgregor Corr Facility Amount $35,336.11 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVARIK, FRANK C Employer name Connetquot CSD Amount $35,336.02 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILDES, JOHN V Employer name Town of Amherst Amount $35,336.00 Date 03/05/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALMON, ALAN S Employer name Village of Boonville Amount $35,336.20 Date 02/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETUS, AUGUSTE Employer name Dept Labor - Manpower Amount $35,335.37 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALE, GENE E Employer name Education Department Amount $35,335.99 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, GERALD J Employer name Franklin Corr Facility Amount $35,335.79 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARVIS, FRANCES Employer name West Babylon UFSD Amount $35,335.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, CHARLES E Employer name SUNY Albany Amount $35,335.00 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA RAUS, WALTER B Employer name Monroe County Amount $35,335.14 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLER, ROSEMARY S Employer name Supreme Court Justices Amount $35,334.00 Date 09/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDAGE, JERRY M Employer name Broome County Amount $35,334.17 Date 05/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIDT, BEVERLY G Employer name Port Authority of NY & NJ Amount $35,334.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKMAN, DELBERT P Employer name Willard Drug Treatment Campus Amount $35,334.00 Date 06/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRAGUSA, JO ANNE Employer name Department of Health Amount $35,334.00 Date 04/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAIN, JOSEPH A Employer name Port Authority of NY & NJ Amount $35,334.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARNA, DOMENICO Employer name Lawrence Sanitary District #1 Amount $35,333.47 Date 01/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOCE, DONNA J Employer name Monroe County Amount $35,333.68 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESSOMS, BARBARA A Employer name Edgecombe Corr Facility Amount $35,333.43 Date 08/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNS, HENRY C Employer name Village of Rockville Centre Amount $35,333.60 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINIELLO, ANTONIO Employer name Town of North Hempstead Amount $35,333.99 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, ROGER W Employer name Albion Corr Facility Amount $35,333.00 Date 11/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNESS, GREGORY T Employer name Saratoga Cap Dis St Pk Rec Reg Amount $35,333.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HISTED, TIMOTHY F Employer name Allegany County Amount $35,332.34 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOSS, DIANE K Employer name Dutchess County Amount $35,332.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKATOS, JULIE Employer name SUNY Buffalo Amount $35,333.00 Date 09/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSINS, GARY Employer name Groveland Corr Facility Amount $35,332.38 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVARNWAY, CHRISTINE A Employer name Fourth Jud Dept - Nonjudicial Amount $35,332.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POISMAN, GERALD J Employer name Education Department Amount $35,332.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, RICHARD A Employer name Dept of Agriculture & Markets Amount $35,332.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGDON, PATRICIA J Employer name Central NY DDSO Amount $35,331.86 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAMIGHETTI, MARY ELLEN A Employer name Pilgrim Psych Center Amount $35,331.93 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPKINS, GARY W Employer name Department of Transportation Amount $35,330.60 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANGHI, JOHN D Employer name Groveland Corr Facility Amount $35,331.45 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZURKIEWICZ, FRANCIS Employer name Department of Motor Vehicles Amount $35,332.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTOWICZ, LAURA E Employer name City of Poughkeepsie Amount $35,331.21 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, JAMES A Employer name City of Utica Amount $35,331.07 Date 01/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRINCE, KATHLEEN M Employer name Broome DDSO Amount $35,331.28 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITBECK, ROBERT J Employer name Finger Lakes DDSO Amount $35,330.43 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTA, GERALDINE B Employer name Dutchess County Amount $35,330.09 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUCH, KATHERINE Employer name Capital Dist Psych Center Amount $35,330.07 Date 10/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULVER, JEANNE M Employer name Department of Health Amount $35,330.06 Date 01/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUBERT, RICKY G Employer name Altona Corr Facility Amount $35,330.31 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVELJACK, GLORIA E Employer name SUNY Buffalo Amount $35,330.33 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, SAMUEL C Employer name Buffalo Psych Center Amount $35,330.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHERD, JAMES J, JR Employer name City of Syracuse Amount $35,330.05 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLARY, TRACEY Employer name Sunmount Dev Center Amount $35,329.63 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, WILLIAM G Employer name Department of Tax & Finance Amount $35,330.00 Date 06/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, EDITH Employer name Bernard Fineson Dev Center Amount $35,329.56 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEA, ANN M Employer name Lakeland CSD of Shrub Oak Amount $35,329.12 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDA, FRANK A Employer name Off of the State Comptroller Amount $35,330.00 Date 07/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, GARY A Employer name Mid-Hudson Psych Center Amount $35,329.86 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, JOSEPH J Employer name Town of Clarkstown Amount $35,328.95 Date 05/28/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'HERRON, JAMES P Employer name Southport Correction Facility Amount $35,328.01 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, DONALD E, JR Employer name Town of Elmira Amount $35,329.12 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, TRACY A Employer name Children & Family Services Amount $35,328.24 Date 06/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEIL, CHARLENE C Employer name Onondaga County Amount $35,327.85 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULIATTI, VINCENT G Employer name Office of Mental Health Amount $35,327.69 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDLUND, BARBARA A Employer name City of Oneida Amount $35,327.38 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROWSKY, ALAN J Employer name Sullivan County Amount $35,327.90 Date 01/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNLOCK, BERNADETTE J Employer name Hendrick Hudson CSD-Cortlandt Amount $35,327.86 Date 11/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, SHAWN P Employer name Clinton Corr Facility Amount $35,326.98 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENEZ, BERTHA Employer name Supreme Ct-1st Civil Branch Amount $35,326.70 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, FRED L Employer name NYS Senate Regular Annual Amount $35,326.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, GEORGE W Employer name Camp Pharsalia Corr Facility Amount $35,326.49 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ACCURSIO, PAUL J Employer name Monroe County Amount $35,326.23 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANAS, PETER A Employer name Suffolk County Amount $35,326.35 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHILL, CORDELIA A Employer name Education Department Amount $35,326.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSS, LENA M Employer name SUNY Health Sci Center Syracuse Amount $35,326.00 Date 12/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, GEORGE Employer name Rockland Psych Center Amount $35,326.00 Date 07/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, THOMAS J Employer name SUNY College at Buffalo Amount $35,325.62 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, GAIL T Employer name Levittown UFSD-Abbey Lane Amount $35,325.62 Date 07/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIVIANO, CONSTANCE A Employer name SUNY College at Cortland Amount $35,325.60 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, VIRGIE L Employer name Staten Island DDSO Amount $35,324.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTILLO, ANTHONY M Employer name Monroe County Amount $35,324.74 Date 08/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, JOHN R Employer name Westchester County Amount $35,325.00 Date 09/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, JOYCE A Employer name Broome DDSO Amount $35,324.13 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGEAU, MICHAEL C Employer name Lyon Mountain Corr Facility Amount $35,323.04 Date 01/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWEN, NANCY J Employer name SUNY College at Plattsburgh Amount $35,323.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCHI, NANETTE Employer name Finger Lakes DDSO Amount $35,323.12 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAJEWSKI, CHERYL M Employer name Western New York DDSO Amount $35,323.59 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, ROSS A Employer name Washington Corr Facility Amount $35,322.72 Date 11/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESS, REGINALD L Employer name Department of Tax & Finance Amount $35,323.00 Date 09/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVERS, VALERIE J Employer name Central NY DDSO Amount $35,322.85 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPUSCHANSKY, ROBERT T Employer name City of White Plains Amount $35,322.00 Date 12/31/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACCRAE, DOUGLAS S Employer name Putnam County Amount $35,322.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONEKER, CAROL A Employer name Cornell University Amount $35,322.05 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMANCE, GAIL C Employer name Off of the State Comptroller Amount $35,322.49 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLISON, JAMES H Employer name Dept Transportation Region 6 Amount $35,321.00 Date 04/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUSZAK, MARILYN J Employer name Department of State Amount $35,321.00 Date 01/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERLE, LYNNE P Employer name East Meadow UFSD Amount $35,322.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, ALBERT J Employer name Altona Corr Facility Amount $35,319.91 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUSS, DONALD R Employer name City of Poughkeepsie Amount $35,319.89 Date 03/16/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RINALDI, NORMA Employer name White Plains City School Dist Amount $35,321.00 Date 02/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, JENNIE L Employer name Dept Transportation Region 7 Amount $35,320.32 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKS, GERALD L Employer name St Lawrence County Amount $35,319.75 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELDEN, LUCY M Employer name Dept Labor - Manpower Amount $35,321.00 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISCAVAGE, JOHN J Employer name City of Albany Amount $35,319.05 Date 08/29/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROCK, DAVID M Employer name Franklin Corr Facility Amount $35,318.85 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLE, VIVIAN M Employer name Port Authority of NY & NJ Amount $35,319.00 Date 12/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, EMILY M Employer name Department of Tax & Finance Amount $35,319.03 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, MARK O Employer name Moriah Shock Incarce Corr Fac Amount $35,318.51 Date 02/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODAREK, BARBARA Employer name Cattaraugus County Amount $35,318.92 Date 01/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, DIANE M Employer name Mohawk Valley Psych Center Amount $35,318.23 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGHARDT, GARY C Employer name Dept Transportation Region 9 Amount $35,318.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILENA, RUTH ANN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $35,318.11 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, GARY C Employer name Auburn Corr Facility Amount $35,318.09 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, FOSTER L, JR Employer name Buffalo City School District Amount $35,317.23 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZARELLA, SALVATORE J Employer name Lakeview Shock Incarc Facility Amount $35,317.22 Date 08/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICA, KENNETH F Employer name Town of Vestal Amount $35,318.00 Date 08/21/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, ETHEL M Employer name Manhattan Psych Center Amount $35,318.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERICH, JOHN F Employer name City of Buffalo Amount $35,317.00 Date 07/15/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COVERT, ROBERT M Employer name Willard Psych Center Amount $35,317.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMA, THOMAS A Employer name City of Schenectady Amount $35,317.00 Date 12/29/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTALBANO, SUSAN M Employer name Pilgrim Psych Center Amount $35,316.15 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JAMIE M Employer name City of Johnstown Amount $35,316.82 Date 02/22/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, SHEILA A Employer name Central NY DDSO Amount $35,316.81 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUBER, STEPHEN L Employer name Dept Labor - Manpower Amount $35,316.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, ANGELA F Employer name Supreme Court Clks & Stenos Oc Amount $35,315.98 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSERO, MARIO G Employer name Education Department Amount $35,316.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEMENT, WILLIAM E Employer name Dpt Environmental Conservation Amount $35,316.00 Date 03/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAY, RICHARD J Employer name Long Island St Pk And Rec Regn Amount $35,316.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTON, JACQUELINE Employer name Roswell Park Cancer Institute Amount $35,315.25 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTON, RICHARD J Employer name Cape Vincent Corr Facility Amount $35,314.78 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFLUGER, TODD C Employer name Oswego County Amount $35,315.18 Date 01/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCH, THOMAS Employer name Off of the State Comptroller Amount $35,315.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, GILBERT V Employer name Clinton Corr Facility Amount $35,315.00 Date 10/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICHE, JANICE Employer name Veteran's Educational Asst Prg Amount $35,314.72 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVERY, TIMOTHY L Employer name Village of Menands Amount $35,313.85 Date 05/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPARKS, CYNTHIA J Employer name Western NY Childrens Psych Center Amount $35,313.82 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDING, VERGIE Employer name Div Housing & Community Renewl Amount $35,313.88 Date 02/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEPHEN W Employer name Adirondack Correction Facility Amount $35,313.87 Date 06/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABERNILLA, ZOSIMO R, JR Employer name Insurance Dept-Liquidation Bur Amount $35,313.81 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, CHERYL Employer name Taconic DDSO Amount $35,313.54 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCO, NATALE Employer name Town of Oyster Bay Amount $35,314.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINTZ, GENE R Employer name Gowanda Correctional Facility Amount $35,313.38 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMONS, HOLLY J Employer name Onondaga County Amount $35,314.52 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAINARU, TRAIAN T Employer name Dept Transportation Region 5 Amount $35,313.08 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, R LINDA Employer name Elmira Psych Center Amount $35,311.48 Date 01/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLANTE, MICHAEL J Employer name Niagara County Amount $35,311.41 Date 03/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, THOMAS H Employer name Clinton Corr Facility Amount $35,312.49 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, SHEILA R Employer name Steuben County Amount $35,312.55 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSAKOWSKI, SUSAN Employer name New York Public Library Amount $35,312.32 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENZEL, ALICE M Employer name Capital District DDSO Amount $35,311.68 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAFSON, PATTI M Employer name Schoharie County Amount $35,311.09 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, FRANK J Employer name Department of Motor Vehicles Amount $35,311.00 Date 10/09/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMACK, GLEN E Employer name Niskayuna CSD Amount $35,311.00 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNISHFEGER, DENNIS E Employer name Town of Gates Amount $35,310.58 Date 05/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOSTER, DONALD T Employer name Dept Transportation Region 9 Amount $35,310.14 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, PHILIP C Employer name Saratoga County Amount $35,310.17 Date 07/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, THOMAS F, JR Employer name Putnam County Amount $35,310.00 Date 10/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDERHOFER, CHARLES M Employer name City of Cortland Amount $35,310.36 Date 02/05/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AVERSANO, JOANNE Employer name Orange County Amount $35,310.34 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENTER, JAMES Employer name City of White Plains Amount $35,310.00 Date 03/17/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEREZ, JOSE M Employer name Suffolk County Amount $35,310.00 Date 11/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VOE, MARJORIE A Employer name Office For Technology Amount $35,309.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYZGA, FRANCINE M Employer name Education Department Amount $35,309.52 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, CLIFFORD E Employer name Hamburg CSD Amount $35,309.33 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, DAVID M Employer name Central NY Psych Center Amount $35,308.93 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, HELEN L Employer name Elmira Psych Center Amount $35,308.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABEY, ANN F Employer name Department of Civil Service Amount $35,309.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTEN, NANCY R Employer name Elmira Corr Facility Amount $35,309.02 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLWORTH, SAMUEL C Employer name SUNY College at Old Westbury Amount $35,309.00 Date 12/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINDLEY, THERESA Employer name Temporary & Disability Assist Amount $35,308.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, GERTRUDE E Employer name Ninth Judicial Dist Amount $35,308.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWELP, MILDRED M Employer name Off of the State Comptroller Amount $35,308.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRICK, JEANNE D Employer name Suffolk County Wtr Authority Amount $35,307.69 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATARO, ANTONIA M Employer name Central Islip UFSD Amount $35,307.47 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOWER, DAVID J Employer name New York State Canal Corp Amount $35,307.84 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACASCIA, JANET M Employer name Suffolk County Amount $35,307.45 Date 07/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, ISMAEL Employer name Port Chester Housing Authority Amount $35,307.35 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, KENNETH Y Employer name Dept Transportation Region 8 Amount $35,307.00 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, DAVID C Employer name Bill Drafting Commission Amount $35,306.64 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTIS, SUSAN C Employer name Town of Malta Amount $35,306.22 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, JOHN P Employer name Division For Youth Amount $35,307.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEMAN, GERALD W Employer name Onondaga County Amount $35,307.00 Date 02/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDUCI, PATRICIA B Employer name Department of Motor Vehicles Amount $35,306.00 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, JOHN E Employer name Auburn Corr Facility Amount $35,306.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, CHRISTOPHER M Employer name Ontario County Amount $35,305.09 Date 06/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENT, RICHARD O Employer name Bare Hill Correction Facility Amount $35,305.64 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, JANIE W Employer name Suffern CSD Amount $35,306.65 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVIELLO, CAROLYN A Employer name Nassau Health Care Corp Amount $35,305.00 Date 08/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, GLADYS D Employer name Connetquot CSD Amount $35,305.43 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORE, THOMAS J Employer name Hudson Valley DDSO Amount $35,305.00 Date 05/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVERY, ROBERT F Employer name Education Department Amount $35,305.00 Date 04/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, ALICE C Employer name Groveland Corr Facility Amount $35,305.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, ROBERT A Employer name Ogdensburg Corr Facility Amount $35,304.89 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATYCKI, EILEEN T Employer name Columbia County Amount $35,303.92 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAURISANO, LOREN R Employer name Upper Mohawk Valley Water Bd Amount $35,303.81 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LYNNE S Employer name Department of Law Amount $35,303.68 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLAZZO, MICHAEL A Employer name Wappingers CSD Amount $35,302.83 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, TIMOTHY P Employer name Albany County Amount $35,302.80 Date 01/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, DONALD A, JR Employer name Dept Transportation Region 7 Amount $35,303.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, KERRY E Employer name Broome DDSO Amount $35,303.59 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, ALLEN S, JR Employer name Cornell University Amount $35,303.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, BARBARA A Employer name Ulster Correction Facility Amount $35,302.57 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, PAUL W Employer name Jefferson County Amount $35,302.70 Date 08/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCANO, LUIS Employer name Sing Sing Corr Facility Amount $35,302.70 Date 07/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTINO, VINCENT J Employer name City of Utica Amount $35,302.40 Date 04/24/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERING, MARY A Employer name Workers Compensation Board Bd Amount $35,302.32 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORLEY, THOMAS J, JR Employer name Division of State Police Amount $35,302.00 Date 05/23/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWEENEY, ROBERT F Employer name City of Kingston Amount $35,302.00 Date 01/12/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHERIFF, ZULFICA Employer name Westchester County Amount $35,302.16 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'SOUZA, DEIRDRE C Employer name Taconic DDSO Amount $35,302.13 Date 09/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIN, PATRICK E Employer name Westchester County Amount $35,302.00 Date 04/07/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEER, ELEANOR L Employer name Rome City School Dist Amount $35,301.77 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVILACQUA, SUSANA E Employer name Nassau County Amount $35,301.30 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRING, GLENN N Employer name NYC Civil Court Amount $35,301.41 Date 09/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER I, BRUCE K Employer name Thruway Authority Amount $35,301.34 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURATOLO, JOHN M Employer name City of Ithaca Amount $35,301.00 Date 11/15/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCULCO, PHILOMENA G Employer name Department of Health Amount $35,301.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATTERSON, PHYLLIS A Employer name Suffolk County Amount $35,301.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLBERT, STEPHANIE Employer name New York Public Library Amount $35,302.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFMANN, CHARLES F Employer name Coxsackie Corr Facility Amount $35,300.80 Date 06/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERONE, PETER A Employer name Carmel CSD Amount $35,300.67 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLAN, ULANA M Employer name St Lawrence County Amount $35,300.38 Date 03/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, GLORIA Employer name Temporary & Disability Assist Amount $35,300.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, GEORGE H Employer name City of Buffalo Amount $35,300.00 Date 09/22/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WETTERER, GEORGE H, JR Employer name Thruway Authority Amount $35,299.32 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, CARMELA A Employer name Department of Tax & Finance Amount $35,299.00 Date 02/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULT, JOHN P Employer name Division of State Police Amount $35,299.00 Date 04/13/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEDISH, MICHAEL A Employer name Broome County Amount $35,299.86 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUPEI, MARY ANNE Employer name Monroe County Amount $35,299.94 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMELEE, ROBERT E, JR Employer name Dutchess County Amount $35,299.73 Date 08/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKNER, LAWRENCE Employer name Brooklyn Public Library Amount $35,299.00 Date 05/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNDT, RICHARD Employer name Nassau County Amount $35,297.60 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMMEL, ROBERT G Employer name Suffolk County Amount $35,297.57 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, CHARLES O Employer name Rensselaer County Amount $35,297.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JANIS E Employer name Long Island Dev Center Amount $35,298.77 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, BRUCE A Employer name Division of State Police Amount $35,298.00 Date 02/28/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANVALKENBURGH, ROBERTA J Employer name Dept Labor - Manpower Amount $35,299.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANOVER, EDWARD F, JR Employer name Division of State Police Amount $35,297.00 Date 09/23/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEINBERG, MARTIN J Employer name Nassau County Amount $35,297.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, MADELYN R Employer name Dept Labor - Manpower Amount $35,296.97 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLCKO, DAVID P Employer name Onondaga County Amount $35,296.75 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, DAVID L Employer name City of Auburn Amount $35,296.45 Date 11/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, CURTIS Employer name Nassau County Amount $35,296.99 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, ROBERT F, JR Employer name Elmira Corr Facility Amount $35,296.14 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, MARGARET Employer name Rockland County Amount $35,296.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTYLAK, DOROTHY H Employer name Suffolk County Amount $35,296.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONK, TIMOTHY J Employer name Dept Transportation Region 9 Amount $35,296.34 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROKER, ROBERT E Employer name Wyoming Corr Facility Amount $35,295.48 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, CRAIG W Employer name Central NY Psych Center Amount $35,296.25 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, HARRY Employer name Town of Clarkstown Amount $35,296.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, DAVID Employer name City of Buffalo Amount $35,295.44 Date 06/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEENEY, PATRICIA M Employer name Town of Islip Amount $35,295.31 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUCKLAND, MARY A Employer name Monroe County Amount $35,295.06 Date 01/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, SCOTT A Employer name Village of Endicott Amount $35,295.29 Date 05/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YATCO, RUBEN T Employer name Bernard Fineson Dev Center Amount $35,295.48 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, MARK B Employer name Sullivan Corr Facility Amount $35,295.44 Date 12/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, JAMES R Employer name Monroe County Amount $35,295.05 Date 01/19/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLCOMB, RAYMOND Employer name City of Tonawanda Amount $35,295.00 Date 05/26/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROMIE, GEORGE W Employer name Dept Transportation Region 1 Amount $35,295.00 Date 07/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, WAYNE M Employer name Town of Irondequoit Amount $35,294.85 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDOVER, RICHARD R Employer name Office For The Aging Amount $35,294.00 Date 03/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLAN, ROBIN K Employer name Department of Civil Service Amount $35,293.31 Date 02/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASPER, GERALD A Employer name City of Batavia Amount $35,293.22 Date 02/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALTERS, ALEXANDRIA Employer name Capital District DDSO Amount $35,293.02 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHON, NANCY J Employer name Town of Smithtown Amount $35,294.68 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAZLEY, CELINE A Employer name Nassau County Amount $35,293.00 Date 01/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGEL, JEANETTE M Employer name Erie County Medical Cntr Corp Amount $35,292.20 Date 01/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHALIL, FAROUK I Employer name Children & Family Services Amount $35,292.22 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, TERRY J Employer name Finger Lakes DDSO Amount $35,291.94 Date 12/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, RUDEL Employer name Wende Corr Facility Amount $35,292.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACALUSO, CAROLE M Employer name Dept of Economic Development Amount $35,291.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAIGHT, HARRY A, III Employer name City of Elmira Amount $35,291.01 Date 08/10/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLT, JULIA M Employer name Erie County Amount $35,291.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STECK, GAIL KELCH Employer name Niagara Falls City School Dist Amount $35,291.69 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, CHRISTINA B Employer name State Insurance Fund-Admin Amount $35,291.54 Date 10/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, RAYMOND C Employer name Dutchess County Amount $35,290.72 Date 04/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCESE, CYNTHIA T Employer name Niagara County Amount $35,290.43 Date 10/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRTALIK, IDA T Employer name Plainedge UFSD Amount $35,290.58 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUBACHER, CARL J, JR Employer name Orleans County Amount $35,290.62 Date 08/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODD, JUDITH A Employer name Health Research Inc Amount $35,290.51 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ANGELA J Employer name NYC Judges Amount $35,289.92 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTI, NICHOLAS M Employer name City of Long Beach Amount $35,290.38 Date 11/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, KRISTINA E Employer name Mohawk Valley Psych Center Amount $35,289.79 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATIMER, GERALYN M Employer name Onondaga County Amount $35,289.23 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTINO, DIANE D Employer name City of Mount Vernon Amount $35,289.23 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDI, JOHN G Employer name Supreme Ct Kings Co Amount $35,289.58 Date 12/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JEFFREY J Employer name Clinton Corr Facility Amount $35,289.46 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC EWEN, RONALD N Employer name Tioga County Amount $35,289.08 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGEORGIO, CECELIA Employer name Central NY DDSO Amount $35,289.06 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST DENIS, PATRICIA J Employer name Central NY DDSO Amount $35,289.16 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DOUGLAS J Employer name Sullivan Corr Facility Amount $35,288.92 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, LAURA ROSE Employer name Office For The Aging Amount $35,289.00 Date 10/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, DOUGLAS C Employer name Division of State Police Amount $35,289.00 Date 04/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEGER, FRANCINE Employer name NYS Community Supervision Amount $35,288.01 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DENNIS A Employer name City of Buffalo Amount $35,289.00 Date 06/22/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLTZ, SHARON B Employer name Town of Colonie Amount $35,288.74 Date 12/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, KAREN R Employer name Office For Technology Amount $35,288.81 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, THOMAS F Employer name Huntington UFSD #3 Amount $35,288.30 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMIS, RICHARD D Employer name Village of Rockville Centre Amount $35,288.00 Date 02/25/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINCOLN, BRYAN D Employer name Clinton Corr Facility Amount $35,287.07 Date 07/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAIN, DALE R Employer name SUNY College at Buffalo Amount $35,287.07 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYCZKO, THERESA Employer name Tompkins County Amount $35,287.95 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATIEN, WAYNE B Employer name Pilgrim Psych Center Amount $35,287.22 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, THERESA A Employer name City of Albany Amount $35,287.01 Date 01/26/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COULTER, MARK M Employer name Niagara-Wheatfield CSD Amount $35,287.60 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURTEVANT, MARGARET R Employer name Lake George Park Commission Amount $35,287.00 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'REILLY, MARY O Employer name Dept Transportation Region 9 Amount $35,286.68 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGGE, MARY KAYE Employer name Erie County Medical Cntr Corp Amount $35,286.42 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, THOMAS J Employer name NYS Power Authority Amount $35,287.00 Date 05/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDNARSKI, JOYCE A Employer name Syracuse City School Dist Amount $35,286.38 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTLE, RUTH E Employer name Port Authority of NY & NJ Amount $35,287.00 Date 01/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, BEVERLY C Employer name Capital Dist Psych Center Amount $35,286.72 Date 12/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGS, CAROLYN S Employer name Hudson River Psych Center Amount $35,286.11 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PROPERZIO, ANTHONY S Employer name Village of Munsey Park Amount $35,286.02 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, KATHLEEN A Employer name Long Island Dev Center Amount $35,286.00 Date 03/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, SIGRID E Employer name Tompkins County Amount $35,285.24 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FORE, JEAN M Employer name Off of the State Comptroller Amount $35,285.17 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBERG, TERENCE A Employer name Willard Drug Treatment Campus Amount $35,285.09 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, RICHARD R Employer name Finger Lakes DDSO Amount $35,285.67 Date 05/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, DONALD G Employer name Watertown City School District Amount $35,285.64 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESS, THOMAS J Employer name Office of General Services Amount $35,286.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINICOLA, JANET R Employer name Staten Island DDSO Amount $35,285.07 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, FRANCIS J Employer name Suffolk County Amount $35,285.00 Date 08/07/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILKERSON, GARY Employer name Onondaga County Amount $35,284.98 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORACK, JAMES Employer name City of Rochester Amount $35,284.00 Date 06/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCAFFREY, ROBERT E Employer name Downstate Corr Facility Amount $35,284.00 Date 09/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, KATHRYN L Employer name BOCES-Monroe Orlean Sup Dist Amount $35,284.60 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAHAL, JAGMOHAN S Employer name Dept of Public Service Amount $35,284.00 Date 02/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLEIGH, GINNY Employer name Livingston County Amount $35,284.01 Date 05/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANG, DENNIS Employer name Hudson River Psych Center Amount $35,284.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKLAUS, ELIZABETH M Employer name Dept of Public Service Amount $35,284.63 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEE, RICHARD J, JR Employer name Town of East Hampton Amount $35,284.00 Date 09/16/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUCCERI, ANTHONY J, JR Employer name Ontario County Amount $35,283.20 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, SCOTT K Employer name Finger Lakes DDSO Amount $35,283.19 Date 05/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINI, SALLY A Employer name New City Library Amount $35,283.93 Date 10/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMO, PATRICIA A Employer name Nassau Health Care Corp Amount $35,283.82 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINER, THERESA A Employer name SUNY at Stonybrook-Hospital Amount $35,283.60 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIS, PATRICIA A Employer name Town of Yorktown Amount $35,283.13 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPPEL, ROSEMARY H Employer name Onondaga County Amount $35,282.80 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONCHALSKI, FRANCES A Employer name Carmel CSD Amount $35,282.53 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADIGAN, KATHLEEN J Employer name Monroe County Amount $35,282.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, GLEN R Employer name Off of the State Comptroller Amount $35,283.12 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAEZ, CARMEN L Employer name Bronx Psych Center Amount $35,283.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLINS, THEODORE R Employer name Suffolk County Amount $35,282.00 Date 11/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILIOTO, LEONARD J Employer name City of Buffalo Amount $35,282.99 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWINGER, KURT A Employer name Hudson River Psych Center Amount $35,282.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, DAVID J Employer name City of Oswego Amount $35,281.05 Date 02/01/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARKER, MARK T Employer name Village of Medina Amount $35,281.46 Date 08/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, ERNEST E Employer name Dept Transportation Region 5 Amount $35,281.83 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRABER, ROBERT E Employer name Collins Corr Facility Amount $35,281.76 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBELL, ROBERT H Employer name Dept Transportation Region 6 Amount $35,280.99 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, MICHAEL Employer name Erie County Amount $35,281.00 Date 02/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, WILLIAM D Employer name Albion Corr Facility Amount $35,281.00 Date 03/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, THOMAS L Employer name Nassau Health Care Corp Amount $35,280.36 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSER, CARMELLA Employer name BOCES-Albany Schenect Schohari Amount $35,280.11 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERMERHORN, SANDRA Employer name Broome DDSO Amount $35,280.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, ESTELLE Employer name Rockland Psych Center Amount $35,280.82 Date 04/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDEN, JANET A Employer name Long Island Dev Center Amount $35,279.44 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, RICHARD J Employer name Greene County Amount $35,280.40 Date 01/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLCOX, LORRAINE F Employer name Thruway Authority Amount $35,280.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARJORIE L Employer name Fourth Jud Dept - Nonjudicial Amount $35,279.61 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICINOWSKI, MARY B Employer name Hudson Valley DDSO Amount $35,278.98 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILZ, GEORGE M Employer name Nassau County Amount $35,279.28 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ANNIE E Employer name Port Authority of NY & NJ Amount $35,279.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARGILL, BARBARA J Employer name Pilgrim Psych Center Amount $35,278.00 Date 08/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISHOE, WILLIAM D Employer name Dept Labor - Manpower Amount $35,278.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULERICE, MURIEL J Employer name Central NY DDSO Amount $35,278.76 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, JOHN L Employer name Thruway Authority Amount $35,278.13 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, KAREN A Employer name Children & Family Services Amount $35,278.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDELL, JOHN E, JR Employer name Glens Falls Housing Authority Amount $35,277.65 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MATTEO, CARRIE J Employer name BOCES Erie Chautauqua Cattarau Amount $35,277.38 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, SHARON L Employer name Capital Dist Psych Center Amount $35,278.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIPO, JOHN L Employer name Town of North Castle Amount $35,277.00 Date 02/02/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LECHER, ROBERT E Employer name Central NY DDSO Amount $35,277.00 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATIGAN, ROBERT P Employer name Dept Labor - Manpower Amount $35,278.00 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTNEBEN, SUSANANN Employer name Pilgrim Psych Center Amount $35,276.04 Date 02/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, LORRAINE A Employer name Farmingdale UFSD Amount $35,276.29 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, JAMES L Employer name Off of the State Comptroller Amount $35,276.00 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, GREGG R Employer name Oneida Correctional Facility Amount $35,275.26 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ANNETTE C Employer name Finger Lakes DDSO Amount $35,275.58 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AAEN, LAILA Employer name Kirby Forensic Psych Center Amount $35,275.00 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, DOUGLAS E Employer name Amherst CSD Amount $35,274.60 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASWELL, NADRUE Employer name City of Niagara Falls Amount $35,275.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, JOYCE Employer name Brooklyn DDSO Amount $35,275.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORWOOD, MICHAEL J Employer name Buffalo Mun Housing Authority Amount $35,274.36 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DONALD W Employer name Shawangunk Correctional Facili Amount $35,274.84 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLABEK, EDWARD J Employer name Village of Springville Amount $35,274.56 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRTUOSO-LAMAKE, JOAN M Employer name Department of Health Amount $35,273.37 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLAND, JEFFREY M Employer name Chateaugay Correction Facility Amount $35,274.55 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PATRICIA A Employer name Seneca County Ida Amount $35,273.67 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARY A Employer name Finger Lakes DDSO Amount $35,273.43 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNAGLE, GEORGE J Employer name Albany County Amount $35,273.00 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURLOW, ARLENE J Employer name Oneida County Amount $35,273.24 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCCI, CHRISTINE DEYETTE Employer name BOCES-Albany Schenect Schohari Amount $35,272.76 Date 07/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZALONE, VINCENT A Employer name Dept Transportation Region 5 Amount $35,273.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, ROBERT T Employer name Great Meadow Corr Facility Amount $35,272.44 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, BEVERLY L Employer name Finger Lakes DDSO Amount $35,271.82 Date 11/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMER, VIRGINIA A Employer name Education Department Amount $35,272.00 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, JOHN J Employer name Great Meadow Corr Facility Amount $35,272.66 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, KATHLEEN M Employer name Rockland County Amount $35,271.24 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, KATHERINE M Employer name Bedford Hills Corr Facility Amount $35,271.56 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRGO, REGINALD B Employer name Dept Transportation Region 10 Amount $35,271.06 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISLOEFFEL, MARK A, SR Employer name Wallkill Corr Facility Amount $35,271.28 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARL, JAMES L Employer name Bedford CSD Amount $35,271.00 Date 05/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILLO, THOMAS P Employer name Suffolk County Wtr Authority Amount $35,271.00 Date 12/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, SUSAN Y Employer name NYC Civil Court Amount $35,270.92 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMID, ROBERT F Employer name Lakeview Shock Incarc Facility Amount $35,270.65 Date 04/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DEBORAH S Employer name Steuben County Amount $35,271.17 Date 10/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GENNARO, MARK N Employer name Hsc at Syracuse-Hospital Amount $35,270.57 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACCHIOCCHI, DOMINICK J Employer name Town of Monroe Amount $35,270.50 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGNONE, PHYLLIS Employer name East Meadow UFSD Amount $35,270.49 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAENER, ROBERT A Employer name Town of Wawarsing Amount $35,270.44 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONGIORNO, CARMELA F Employer name Suffolk County Amount $35,270.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, DANIEL J Employer name Five Points Corr Facility Amount $35,269.65 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACSON, BARBARA Employer name State Insurance Fund-Admin Amount $35,269.98 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, DAVID F Employer name Monroe County Wtr Authority Amount $35,270.00 Date 10/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTZIN, DOROTHY Employer name SUNY Stony Brook Amount $35,269.80 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUILLOU, JEANETTE D Employer name Connetquot CSD Amount $35,269.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPLES, SHIRLEY S Employer name Troy Housing Authority Amount $35,269.00 Date 12/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREY, LESSIE B Employer name Western New York DDSO Amount $35,268.42 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGAL, ISABELLE Employer name Rockland County Amount $35,269.00 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, JAMIE M Employer name Coxsackie Corr Facility Amount $35,268.04 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, MELLYNN E Employer name Dept Transportation Region 10 Amount $35,268.99 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, ROBERT F Employer name Div Military & Naval Affairs Amount $35,268.16 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JANICE C Employer name Western New York DDSO Amount $35,268.84 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOZZI, JOSEPH V Employer name Town of Yorktown Amount $35,268.00 Date 05/18/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIAMBRA, JOSEPH J Employer name City of Buffalo Amount $35,268.00 Date 07/03/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, WILLIAM J Employer name Mid-State Corr Facility Amount $35,267.55 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARBLE, THOMAS A Employer name Village of Endicott Amount $35,267.55 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPPERINE, JOSEPH A Employer name Dept Transportation Reg 2 Amount $35,268.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DAVID P Employer name Washington Corr Facility Amount $35,267.99 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, ERIC J Employer name City of Poughkeepsie Amount $35,267.34 Date 09/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANALE, PHILIP C Employer name Hyde Park CSD Amount $35,267.00 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSTER, RONALD M Employer name State Insurance Fund-Admin Amount $35,266.45 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, NELSON Employer name Metro New York DDSO Amount $35,266.93 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JAMES R Employer name Onondaga County Amount $35,266.10 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, MICHAEL J Employer name Dept Labor - Manpower Amount $35,266.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHI, GEORGE J Employer name City of Rochester Amount $35,266.07 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, PATRICIA A Employer name Roswell Park Cancer Institute Amount $35,266.00 Date 08/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESCHENES, RONALD H Employer name Buffalo City School District Amount $35,265.68 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOODY, JAMES T Employer name City of Syracuse Amount $35,266.00 Date 09/12/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEARNS, GEORGE G Employer name Adirondack Correction Facility Amount $35,265.72 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGORRY, GRACE Z Employer name Suffolk County Amount $35,266.00 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, ELIZABETH G Employer name Elmira Psych Center Amount $35,265.71 Date 08/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATO, DAMASO G Employer name Western New York DDSO Amount $35,264.91 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, WILLIAM T Employer name Division of State Police Amount $35,265.00 Date 12/24/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, LYDIA A Employer name Taconic DDSO Amount $35,265.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, PIERRE M Employer name SUNY Stony Brook Amount $35,264.00 Date 08/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIDL, DONNA L Employer name Central NY DDSO Amount $35,264.00 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEM, DENYS L Employer name Rome Dev Center Amount $35,264.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, RAYMOND J Employer name NYS Psychiatric Institute Amount $35,264.00 Date 04/15/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE-ELLIOTT, DEBORAH Employer name Pilgrim Psych Center Amount $35,263.90 Date 12/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNSON, LEON Employer name City of White Plains Amount $35,263.74 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREACY, COLIN Employer name City of Yonkers Amount $35,264.00 Date 11/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVELLI, SUSAN M Employer name Nassau Health Care Corp Amount $35,263.90 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTRY, WILLIAM D Employer name City of Rye Amount $35,263.62 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCO, NATALIE Employer name Suffolk County Amount $35,263.49 Date 11/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, BETTY J Employer name Schenectady County Amount $35,263.71 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITA, SUSAN Employer name SUNY Albany Amount $35,263.58 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTTIE, FORREST R Employer name St Lawrence County Amount $35,263.29 Date 06/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANGELIS, NICHOLAS A, JR Employer name Auburn Corr Facility Amount $35,263.66 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, MARK D Employer name Butler Correctional Facility Amount $35,262.97 Date 11/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, BEVERLY E Employer name Jasper-Troupsburg CSD Amount $35,263.14 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MICHELLE M Employer name City of Schenectady Amount $35,263.00 Date 05/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAULDING, LAURA F Employer name Supreme Ct-Queens Co Amount $35,263.00 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZELLA, ANDREW R Employer name Finger Lakes St Pk And Rec Reg Amount $35,262.00 Date 05/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSHAFEN, MICHAEL W Employer name Dept Transportation Region 9 Amount $35,262.93 Date 12/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, KATHLEEN ANN Employer name Finger Lakes DDSO Amount $35,262.60 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKMANN, ROY Employer name Westchester County Amount $35,261.23 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, DOUGLAS H Employer name Dept Labor - Manpower Amount $35,261.15 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITRAS, GIBSON A Employer name Ogdensburg Corr Facility Amount $35,261.11 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, KEITH L Employer name Riverview Correction Facility Amount $35,262.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, DOUGLAS E Employer name Sunmount Dev Center Amount $35,261.77 Date 11/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STLAURENT, ARTHUR J Employer name Nassau County Amount $35,261.00 Date 03/18/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIZZO, VICTORIA Employer name Otisville Corr Facility Amount $35,260.62 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMIANO, KAREN Employer name Dept Labor - Manpower Amount $35,259.68 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERTZOG, BRYON G Employer name Town of Sidney Amount $35,259.52 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGGIANO, JOSEPH Employer name Syosset CSD Amount $35,259.00 Date 09/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERGONA, ANTOINETTE Employer name South Country CSD - Brookhaven Amount $35,260.00 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSCHAGRIN, SUZANNE Employer name Town of Huntington Amount $35,260.29 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, RICHARD Employer name NY City St Pk And Rec Regn Amount $35,259.00 Date 05/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, SANDRA R Employer name Western New York DDSO Amount $35,259.95 Date 04/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEJOIE, SUZIE M Employer name Brooklyn DDSO Amount $35,258.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEAN, DEBORAH E Employer name Buffalo Psych Center Amount $35,258.00 Date 03/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNER, JULEENE A Employer name Cornell University Amount $35,257.73 Date 01/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIEBE, RICHARD J Employer name Syracuse City School Dist Amount $35,259.00 Date 05/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ANDREW E Employer name Village of Menands Amount $35,258.63 Date 02/13/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LALCHANDANI, NATHIR N Employer name Manhattan Psych Center Amount $35,257.58 Date 11/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, BARBARA A Employer name Hudson Valley DDSO Amount $35,257.43 Date 09/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, ROBERT N, JR Employer name Hutchings Psych Center Amount $35,257.00 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, JOHN J Employer name Hudson Corr Facility Amount $35,256.75 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANG, SYLVIA C Employer name Hudson River Psych Center Amount $35,257.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIFFEY, GAYLE A Employer name Dpt Environmental Conservation Amount $35,257.17 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JUDITH L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $35,257.02 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITCHER, PATRICIA A Employer name Off of the State Comptroller Amount $35,256.44 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELTON, TROY Employer name Thruway Authority Amount $35,256.00 Date 07/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOTTLER, CAROL H Employer name East Williston UFSD Amount $35,256.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, JOHN F Employer name NYS Power Authority Amount $35,255.00 Date 05/18/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, BEVERLY J Employer name Dept Transportation Reg 2 Amount $35,256.29 Date 02/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEY, TODD M Employer name City of Plattsburgh Amount $35,256.11 Date 06/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLTON, LARRY M Employer name Watertown Corr Facility Amount $35,256.00 Date 05/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNG, DAVID E Employer name Oswego County Amount $35,255.88 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLOBKOWSKI, EDWARD Employer name Suffolk County Wtr Authority Amount $35,255.00 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, FRANK W Employer name Mohawk Correctional Facility Amount $35,254.25 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLONI, DANIEL A Employer name Mohawk Correctional Facility Amount $35,253.57 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMING, DONNA A Employer name Department of Tax & Finance Amount $35,254.00 Date 01/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CONNIE L Employer name Taconic DDSO Amount $35,253.35 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOLE, RICHARD A Employer name Town of Gates Amount $35,253.32 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, RAYMOND E Employer name Nassau County Amount $35,254.00 Date 01/03/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, AILEEN D Employer name Pilgrim Psych Center Amount $35,254.00 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, DOUGLAS G Employer name Central NY DDSO Amount $35,253.54 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, WILLIAM C Employer name Suffolk County Amount $35,253.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, WILLIAM J Employer name Department of Tax & Finance Amount $35,253.00 Date 09/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, ROBERT J, JR Employer name Town of East Greenbush Amount $35,253.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAFALSKI, NORMAN F Employer name Department of Health Amount $35,253.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, JAMES C Employer name Village of Amityville Amount $35,254.00 Date 08/15/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REILLY, LINDA M Employer name Department of Tax & Finance Amount $35,252.91 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANDTKE, CRAIG E Employer name City of Rochester Amount $35,252.97 Date 10/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEARDEN, M DONALD Employer name NYC Convention Center Opcorp Amount $35,252.91 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBER, CHARLES M Employer name Mechanicville City School Dist Amount $35,253.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, RICHARD J, JR Employer name Mt Mcgregor Corr Facility Amount $35,252.61 Date 04/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, JUDITH ANN Employer name Nassau County Amount $35,252.32 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABER, LINDA F Employer name Finger Lakes DDSO Amount $35,252.00 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLABEN, DONALD E Employer name Children & Family Services Amount $35,252.00 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMINO, DONALD M Employer name Village of Sands Point Amount $35,252.00 Date 08/10/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOVELACE, JUDITH Employer name Downstate Corr Facility Amount $35,252.15 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISLER, JANINE M Employer name SUNY Health Sci Center Syracuse Amount $35,251.86 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, SUSAN G Employer name Thruway Authority Amount $35,251.85 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ALAN M Employer name City of Binghamton Amount $35,251.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTOS, MARTI M Employer name Westchester Health Care Corp Amount $35,251.75 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAZZARO, BEATRICE L Employer name NYS Office People Devel Disab Amount $35,251.76 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMA, ANTHONY W Employer name Central NY DDSO Amount $35,251.69 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEIDER, THOMAS C Employer name Sullivan Corr Facility Amount $35,250.92 Date 07/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRANOVA, JOSEPH C Employer name City of Buffalo Amount $35,251.00 Date 07/24/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLLINA, VINCENT Employer name Hudson Valley DDSO Amount $35,250.70 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJOR, MARSHA A Employer name Groveland Corr Facility Amount $35,250.13 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRONSKI, PETER J Employer name Town of Salina Amount $35,250.62 Date 03/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, ANN C Employer name Cornell University Amount $35,250.23 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADMORE, LESLEY Employer name Off of the State Comptroller Amount $35,250.68 Date 12/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAULEN, ROBERT Employer name City of New Rochelle Amount $35,250.00 Date 01/18/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUSBY, CHARLOTTE Employer name Broome DDSO Amount $35,250.10 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, GERALDINE Employer name Department of Civil Service Amount $35,250.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSIN, KENNETH J Employer name Dept Labor - Manpower Amount $35,249.88 Date 04/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, DANIEL A Employer name Wende Corr Facility Amount $35,249.83 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, PAUL Employer name Sing Sing Corr Facility Amount $35,250.00 Date 03/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUGE, DOUGLAS J Employer name City of Utica Amount $35,248.59 Date 12/06/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILLIPS, CLAUDE Employer name Coxsackie Corr Facility Amount $35,248.32 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRODSKY, DONALD M Employer name Central NY DDSO Amount $35,248.68 Date 11/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, LAWRENCE W Employer name Chateaugay Correction Facility Amount $35,250.00 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMURA, B BERNARD, JR Employer name SUNY Health Sci Center Syracuse Amount $35,249.43 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIACENTE, DIANE M Employer name Health Research Inc Amount $35,248.25 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, GRACE E Employer name State Insurance Fund-Admin Amount $35,249.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUBERT, CHARLES E Employer name City of Buffalo Amount $35,247.00 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, JANET E Employer name Central NY Psych Center Amount $35,247.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, LAURIE E Employer name Erie County Amount $35,247.58 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LESLIE L Employer name Div Housing & Community Renewl Amount $35,247.88 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVANI, DONNA L Employer name Capital District DDSO Amount $35,246.88 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DANIEL S Employer name Central NY Psych Center Amount $35,246.87 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, DEBORAH A Employer name Off of the State Comptroller Amount $35,246.48 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRAULO, SAMUEL P Employer name NYS Dormitory Authority Amount $35,246.57 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSONS, CAROL T Employer name Warren County Amount $35,246.53 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, JODY ANN Employer name City of Yonkers Amount $35,246.55 Date 06/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDFINGER, RACHEL Employer name Westchester County Amount $35,246.28 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERLIN, KEVIN P Employer name Village of East Aurora Amount $35,246.36 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPERS, LYNN M Employer name Town of Chester Amount $35,245.43 Date 06/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, EDWIN Employer name Dept Labor - Manpower Amount $35,246.00 Date 08/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, THOMAS A Employer name Children & Family Services Amount $35,245.45 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENMON, GARY W Employer name Village of Endicott Amount $35,246.00 Date 01/04/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANHAM, PAUL N Employer name Medina CSD Amount $35,244.98 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, WILLIAM A Employer name Livingston Correction Facility Amount $35,245.08 Date 01/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, GARY C Employer name Eastern NY Corr Facility Amount $35,245.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBAN, JOSEPHINE Employer name Monroe Woodbury CSD Amount $35,244.12 Date 04/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMBARERI, LINDA A Employer name Temporary & Disability Assist Amount $35,244.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, KATHLEEN M Employer name SUNY College at Buffalo Amount $35,244.24 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTANDO, RONALD D Employer name Elmira Corr Facility Amount $35,244.13 Date 05/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNQUIST, ROGER W Employer name Suffolk County Amount $35,244.00 Date 02/18/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIBBONS, BERNARD E Employer name Division of State Police Amount $35,245.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, NORMAN A Employer name Upstate Correctional Facility Amount $35,243.83 Date 02/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, RONALD W Employer name Sullivan Corr Facility Amount $35,243.11 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, EVERETT J Employer name Town of Wells Amount $35,243.04 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUB, RICHARD S Employer name City of Buffalo Amount $35,243.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, LAWRENCE D Employer name Department of Motor Vehicles Amount $35,242.59 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, BARBARA A Employer name North Shore CSD Amount $35,243.29 Date 07/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYE, JEFFREY D Employer name Albion Corr Facility Amount $35,242.11 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERON, PAULINE V Employer name Bernard Fineson Dev Center Amount $35,243.99 Date 11/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESCOTEAU, ROLLAND E Employer name Dept Transportation Region 10 Amount $35,242.00 Date 01/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, JAMES A Employer name Village of Tarrytown Amount $35,242.00 Date 06/07/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, DAVID L Employer name Town of Tonawanda Amount $35,242.00 Date 05/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DELORES I Employer name Brooklyn DDSO Amount $35,242.40 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLARMAN, GENE C Employer name Suffolk County Amount $35,242.00 Date 01/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FISK, JESSIE M Employer name Hsc at Syracuse-Hospital Amount $35,241.94 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAFKA, MICHAEL J Employer name Finger Lakes DDSO Amount $35,241.28 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, JAMES C Employer name Suffolk County Amount $35,241.00 Date 08/04/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSSOP, WILLIAM E Employer name Attica Corr Facility Amount $35,240.82 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, ROBERT E Employer name SUNY College at Oswego Amount $35,240.59 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, CATHERINE GUANDO Employer name Nassau Health Care Corp Amount $35,240.81 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DANIEL L Employer name Southport Correction Facility Amount $35,241.12 Date 09/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREUND, DOUGLAS J Employer name Town of Warwick Amount $35,241.00 Date 02/13/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIVISON, ALBERT B Employer name Willard Psych Center Amount $35,241.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INDIVINO, BETSY P Employer name City of Rochester Amount $35,240.54 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, JOHN Employer name Monroe County Amount $35,240.00 Date 10/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLL, PATRICIA A Employer name Middletown Psych Center Amount $35,240.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, KYLE Employer name Workers Compensation Board Bd Amount $35,240.15 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIBNER, MURRELL R Employer name Wheelerville UFSD Amount $35,239.74 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAHAN, DEBORAH R Employer name Washington County Amount $35,240.04 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARYANNE Employer name Appellate Div 4Th Dept Amount $35,239.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RICHARD W Employer name Suffolk County Amount $35,239.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, WILLIAM T, II Employer name City of Hornell Amount $35,239.66 Date 05/25/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAFT, JOHN T Employer name Dept Transportation Region 6 Amount $35,238.47 Date 04/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPAGNA, SUE C Employer name Herkimer County Amount $35,238.00 Date 11/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIDER, DONALD A Employer name Inst For Basic Res & Ment Ret Amount $35,239.00 Date 08/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, CATHERINE Employer name Nassau Health Care Corp Amount $35,238.92 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, PATRICK J Employer name Eastern NY Corr Facility Amount $35,237.86 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, GORDON L Employer name Steuben County Amount $35,237.59 Date 07/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DOROTHY M Employer name Erie County Amount $35,238.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, DAVID R Employer name NYS Power Authority Amount $35,238.00 Date 01/23/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, EVEREST J Employer name Clinton Corr Facility Amount $35,237.24 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAMANSKE, JOHN D Employer name Orange County Amount $35,237.14 Date 06/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDYCH, IRENE T Employer name Syracuse Urban Renewal Agcy Amount $35,236.01 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, ALTON, JR Employer name City of Rochester Amount $35,236.00 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKARD, DONALD E Employer name Town of Amherst Amount $35,237.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAMONTE, MARY LEE Employer name Commack UFSD Amount $35,236.84 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, RUSSELL R Employer name Taconic DDSO Amount $35,236.56 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZQUIERDO, CAMILLA E Employer name Kirby Forensic Psych Center Amount $35,236.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHAEL J Employer name Dept Transportation Region 1 Amount $35,236.00 Date 03/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANG, FU MEI Employer name New York Public Library Amount $35,235.25 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBS, DAVID B Employer name New York Public Library Amount $35,235.00 Date 01/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESLEY, LEONARD A, JR Employer name Village of Fairport Amount $35,236.00 Date 12/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, JEANNE M Employer name Dpt Environmental Conservation Amount $35,235.59 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MATTHEW J Employer name Town of Mamaroneck Amount $35,235.00 Date 03/31/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSO, LEONA L Employer name Dutchess County Amount $35,234.59 Date 07/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURZUM, EDWARD S Employer name New York Public Library Amount $35,235.00 Date 05/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAGER, MARTIN Employer name Supreme Ct-1st Civil Branch Amount $35,235.00 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOSIK, JESSIE S Employer name Montgomery County Amount $35,234.17 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTRESCA, ASSUNTA R Employer name Buffalo City School District Amount $35,234.49 Date 05/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEFFERY T Employer name Montgomery County Amount $35,234.84 Date 01/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELL, MICHAEL D Employer name Ulster County Amount $35,233.89 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, MAUREEN C Employer name SUNY Stony Brook Amount $35,234.10 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSOW, CURTIS H Employer name Town of Greece Amount $35,234.00 Date 08/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, SALLY J Employer name Steuben County Amount $35,233.70 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, ROBERT D Employer name Division of Human Rights Amount $35,233.59 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERGIO, FRANK J Employer name Massapequa UFSD Amount $35,233.55 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, VERDONE ELIZABETH Employer name Temporary & Disability Assist Amount $35,233.24 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JEFFREY E Employer name City of Oswego Amount $35,233.13 Date 08/23/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, BILLY J, SR Employer name City of Utica Amount $35,233.45 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLIS, BARBARA A M Employer name Off of the State Comptroller Amount $35,233.48 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, SHARON L Employer name Court of Claims Amount $35,233.44 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGLES, DOUGLAS J Employer name Groveland Corr Facility Amount $35,233.00 Date 03/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETO, KATHERINE Employer name Suffolk County Amount $35,233.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, RONALD A Employer name Town of Sherburne Amount $35,232.61 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLGER, WILLIAM H Employer name Hale Creek Asactc Amount $35,232.22 Date 05/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, MARY E Employer name Capital Dist Psych Center Amount $35,233.00 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HILDEGARD M Employer name Downstate Corr Facility Amount $35,232.05 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CLIFTON E Employer name Collins Corr Facility Amount $35,232.97 Date 12/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, SUSAN M Employer name NYS Higher Education Services Amount $35,231.94 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKER, M EVELYN Employer name Health Research Inc Amount $35,232.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFEN, CHARLES J Employer name Monroe County Amount $35,231.54 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBARD, JEFFREY J Employer name Sunmount Dev Center Amount $35,231.41 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSLOWSKI, LAURIE M Employer name Central NY DDSO Amount $35,231.89 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, ALAN Employer name Mt Mcgregor Corr Facility Amount $35,231.58 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, GILBERT Employer name Dept Transportation Region 1 Amount $35,231.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESPER, ELLEN Employer name Town of Amherst Amount $35,231.33 Date 06/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILD, RICHARD A Employer name City of Auburn Amount $35,230.97 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVINS, BRUCE Employer name Monroe County Wtr Authority Amount $35,230.00 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST CLAIR, THOMAS J Employer name Washington Corr Facility Amount $35,230.52 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, JOHN H, SR Employer name Dept Transportation Region 4 Amount $35,230.13 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATSON, WALTER Employer name Nassau County Amount $35,230.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDING, NEIL A Employer name Central NY St Pk And Rec Regn Amount $35,230.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSELEY, KAREN MAE Employer name Watertown Corr Facility Amount $35,229.04 Date 01/04/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JERI B Employer name Beekmantown CSD Amount $35,229.85 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, DOUGLAS A Employer name Summit Shock Incarc Corr Fac Amount $35,229.84 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVONE, ROBERT L Employer name Town of Cortlandt Amount $35,229.64 Date 04/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE, ANTHONY Employer name Dept Labor - Manpower Amount $35,229.56 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARIA, FRANK Employer name Westchester County Amount $35,229.00 Date 03/08/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOFFETT, GUY B Employer name Dept Labor - Manpower Amount $35,229.00 Date 12/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, LINDA M Employer name Onondaga County Amount $35,228.96 Date 03/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, ANNE Employer name Department of Tax & Finance Amount $35,228.65 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSZKIEWICZ, RAYMOND N Employer name Dept Labor - Manpower Amount $35,229.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHER, RANDALL D Employer name Oswego County Amount $35,228.63 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, CAROL A Employer name NYS Office People Devel Disab Amount $35,229.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, WARREN L Employer name Town of Irondequoit Amount $35,228.40 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, WILLIAM J Employer name Elmira Corr Facility Amount $35,228.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, FRANCISCO Employer name Capital District DDSO Amount $35,227.88 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, SUSAN E Employer name Town of Parma Amount $35,228.00 Date 08/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENNON, JAMES S Employer name Franklin County Amount $35,227.75 Date 10/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, MICHAEL W Employer name Albion Corr Facility Amount $35,227.90 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDETTE, LARRY E Employer name Clinton Corr Facility Amount $35,227.23 Date 07/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, PHILIP R Employer name Education Department Amount $35,228.00 Date 10/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVIHILL, KEITH R Employer name Collins Corr Facility Amount $35,227.32 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRUZZA, SALVATORE Employer name New York Public Library Amount $35,227.00 Date 08/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, EDNA R Employer name BOCES Westchester Sole Supvsry Amount $35,227.07 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, LEONARD W Employer name Hudson Corr Facility Amount $35,227.01 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIERE, DORA J Employer name Altona Corr Facility Amount $35,227.00 Date 06/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTLER, MARLENE Employer name Fourth Jud Dept - Nonjudicial Amount $35,225.93 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASZKO, JOSEPH J Employer name Port Authority of NY & NJ Amount $35,227.00 Date 07/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, TIMOTHY P Employer name Albany County Amount $35,226.19 Date 01/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDETTE, JOHN H Employer name Department of Law Amount $35,226.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMSER, CHRISTOPHER J Employer name Mid-State Corr Facility Amount $35,225.08 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUCHLAN, MARTYN H Employer name City of Rochester Amount $35,224.00 Date 10/14/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENDERSON, GERALD L Employer name Cornell University Amount $35,224.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTONE, THOMAS J Employer name Waterfront Commis of NY Harbor Amount $35,225.00 Date 10/09/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWSER, ARTHUR Employer name Cornell University Amount $35,224.00 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, HENRY K Employer name City of Buffalo Amount $35,224.00 Date 05/15/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALLETTE, RICHARD J Employer name SUNY College at Potsdam Amount $35,225.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNELL, EVELYN Employer name Taconic DDSO Amount $35,224.00 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITCHCOCK, GEORGE G Employer name Suffolk County Amount $35,223.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLLABER, DANIEL E Employer name Mohawk Valley Psych Center Amount $35,223.21 Date 11/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, FRANK E, JR Employer name Fishkill Corr Facility Amount $35,223.08 Date 06/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRACHEL, LEONARD M Employer name Town of Greece Amount $35,223.00 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEARWOOD, HILTON H Employer name Sing Sing Corr Facility Amount $35,223.00 Date 03/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, WAYNE C Employer name Broome County Amount $35,223.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DONALD C Employer name Suffolk County Amount $35,223.00 Date 04/07/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORANA, THERESA Employer name Mt Vernon City School Dist Amount $35,222.95 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, ELBA I Employer name Port Authority of NY & NJ Amount $35,222.00 Date 05/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, RICHARD J Employer name Suffolk County Amount $35,222.54 Date 05/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLEY, NOREEN A Employer name Town of Southampton Amount $35,222.07 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALSKI, MICHAEL F Employer name Dept Transportation Region 5 Amount $35,222.01 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, BRIAN P Employer name Summit Shock Incarc Corr Fac Amount $35,221.11 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRINGOLI, RICHARD Employer name City of Rochester Amount $35,221.00 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, PHILIP F Employer name City of Yonkers Amount $35,222.00 Date 01/11/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KENNERKNECHT, ROBERT G Employer name Whitesboro CSD Amount $35,221.71 Date 11/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, IRASEMA Employer name NYC Civil Court Amount $35,221.30 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, GLORIA D Employer name Supreme Ct-1st Civil Branch Amount $35,220.71 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URTIS, THERESA M Employer name City of Rochester Amount $35,220.96 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBEY, THERESA A Employer name Town of Hamburg Amount $35,220.14 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFOLINO, GIUSEPPE Employer name Nassau County Amount $35,220.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALINSKI, BARBARA Employer name Department of Transportation Amount $35,220.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPANE, MICHAEL Employer name Town of Oyster Bay Amount $35,220.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, FRIEDA Employer name Erie County Amount $35,220.16 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDONA, JOHN Employer name Nassau County Amount $35,219.89 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKERROW, DAVID A Employer name Steuben County Amount $35,219.47 Date 09/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRYSTALL, WILLIAM J Employer name Port Authority of NY & NJ Amount $35,220.00 Date 04/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, ROBERT A Employer name Broome County Amount $35,219.00 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, JUDITH M Employer name Department of Health Amount $35,219.00 Date 12/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, JOHN A Employer name Central NY DDSO Amount $35,219.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALDUONDO, JOSEPH Employer name Village of Great Neck Amount $35,218.73 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABODEELY, JACQUELINE E Employer name Saratoga Cap Dis St Pk Rec Reg Amount $35,218.66 Date 01/03/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOODS, ESSIE M Employer name Creedmoor Psych Center Amount $35,219.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAFFEE, STEPHANIE S Employer name Nassau County Amount $35,219.04 Date 03/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ROBERT L Employer name Great Meadow Corr Facility Amount $35,218.73 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDD, STEPHEN T Employer name City of Oneonta Amount $35,218.11 Date 05/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, STEVEN M Employer name Franklin Corr Facility Amount $35,218.08 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, JOHN H Employer name Downstate Corr Facility Amount $35,217.31 Date 12/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHMANN, JUDITH A Employer name Monroe County Amount $35,217.75 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZAFRAN, ELIZABETH J Employer name Western Regional OTB Corp Amount $35,217.40 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JUDITH Employer name Sachem CSD at Holbrook Amount $35,217.27 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JUDITH K Employer name Central NY Psych Center Amount $35,217.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBSON, JANET K Employer name NYS Senate Regular Annual Amount $35,217.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, GARY A Employer name Great Meadow Corr Facility Amount $35,216.71 Date 11/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPOLD, THOMASINE Employer name Off of the State Comptroller Amount $35,216.43 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIMMRICH, MAX Employer name SUNY College at New Paltz Amount $35,217.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, BRIAN P Employer name SUNY College at Purchase Amount $35,216.48 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SANDRA ANN Employer name Village of Massena Amount $35,217.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADORE, DUANE W Employer name Taconic DDSO Amount $35,216.26 Date 09/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCK, ALICE W Employer name Westport CSD Amount $35,217.00 Date 08/28/1998 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