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 WILSON, DAVID B Employer name Town of Tonawanda Amount $34,376.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, KENNETH D Employer name Coxsackie Corr Facility Amount $34,376.64 Date 05/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCTOT, JACK E Employer name Franklin Corr Facility Amount $34,376.10 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RONNY D Employer name Great Meadow Corr Facility Amount $34,375.64 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, BRENDA J Employer name Cornell University Amount $34,375.74 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, CYNTHIA T Employer name Temporary & Disability Assist Amount $34,375.68 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONNIELLO, ONOFRIO Employer name Village of Valley Stream Amount $34,375.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERSEN, DAVID S Employer name Northport East Northport UFSD Amount $34,375.33 Date 02/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAZMIEN, RICHARD D Employer name Erie County Amount $34,375.00 Date 07/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORRAD, CHRISTOPHER H Employer name Thruway Authority Amount $34,375.41 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, MAUREEN D Employer name Suffolk County Amount $34,374.97 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, EARL L Employer name Nassau County Amount $34,375.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELESCO, DOMINIC S Employer name Erie County Amount $34,375.00 Date 09/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNONE, WILLIAM N Employer name Department of Tax & Finance Amount $34,374.75 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRESE, MICHAEL J Employer name City of Geneva Amount $34,374.62 Date 09/07/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPENCER, CHARLES D Employer name Phoenix CSD Amount $34,374.05 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRILLEY, ROBERT B Employer name Village of Floral Park Amount $34,374.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, RICHARD H Employer name SUNY Health Sci Center Syracuse Amount $34,374.48 Date 05/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYOTTE, CONNIE A Employer name SUNY College at Plattsburgh Amount $34,374.56 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARDELLA, WILLIAM Employer name Green Haven Corr Facility Amount $34,374.22 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHRAN, ELLEN Employer name Brooklyn Public Library Amount $34,373.00 Date 02/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, GEORGE P Employer name City of White Plains Amount $34,373.00 Date 07/21/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GREEVEY, PETER F Employer name Suffolk County Amount $34,374.00 Date 05/23/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANCE, JAMES, JR Employer name Wende Corr Facility Amount $34,372.59 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCK, DAVID L Employer name Dept Transportation Region 7 Amount $34,372.00 Date 10/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, THOMAS R Employer name Mohawk Valley Psych Center Amount $34,372.48 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RUTH A Employer name Dutchess County Amount $34,373.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILASZEWSKI, MIROSLAW Employer name East Ramapo CSD Amount $34,371.87 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, ANTHONY C Employer name Broome County Amount $34,371.84 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANASIAK, CHRISTINE T Employer name Erie County Medical Cntr Corp Amount $34,371.30 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMAR, GARY C Employer name Orleans Corr Facility Amount $34,371.21 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSINSKI, HENRY R Employer name Department of Tax & Finance Amount $34,371.00 Date 08/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, THERESA A Employer name Dutchess County Amount $34,371.48 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, ROBERT G Employer name Ulster Correction Facility Amount $34,371.63 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, DAWN Employer name Office of General Services Amount $34,371.44 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITT, SANDY S Employer name Westchester County Amount $34,370.53 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIENLE, WALTER A Employer name Village of Lindenhurst Amount $34,370.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORIDO, VALERIE A Employer name Suffolk County Amount $34,370.24 Date 06/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASS, MICHAEL Employer name Division of Parole Amount $34,370.00 Date 01/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMMERS, VIRGINIA L Employer name Middle Country Public Library Amount $34,370.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEPE, THOMAS Employer name Suffolk County Amount $34,370.00 Date 01/28/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCOTELLARO, SAMUEL R, JR Employer name Utica City School Dist Amount $34,369.66 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLEVER, DAVID S Employer name Finger Lakes DDSO Amount $34,370.00 Date 06/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAND, WILLIE E Employer name Children & Family Services Amount $34,369.72 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRISHER, MICHAEL D Employer name SUNY Health Sci Center Syracuse Amount $34,369.70 Date 04/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, RICKY H Employer name Dpt Environmental Conservation Amount $34,369.11 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLISANO, ROBERT F Employer name Albion Corr Facility Amount $34,369.12 Date 10/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOORHEES, DON S Employer name Waterfront Commis of NY Harbor Amount $34,369.00 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTCHER, BARBARA A Employer name Cassadaga Valley CSD Amount $34,368.96 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPP, DEBRA L Employer name Temporary & Disability Assist Amount $34,368.94 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLKOFF, LISA A Employer name Wallkill Corr Facility Amount $34,368.84 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, DEWEY G Employer name Newark Dev Center Amount $34,369.00 Date 01/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTIGLIANO, PATRICK T Employer name Banking Department Amount $34,369.00 Date 05/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, GAIL A Employer name Niagara Frontier Trans Auth Amount $34,369.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAUNAY-FIORE, RITA Employer name Hudson Valley DDSO Amount $34,368.68 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, LOUIS Employer name Dept Transportation Region 10 Amount $34,368.00 Date 06/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANGEN, RICHARD L Employer name Thruway Authority Amount $34,368.00 Date 11/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPER, NOEL V Employer name Nassau County Amount $34,368.00 Date 06/15/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMMON, HELENE E Employer name Suffolk County Amount $34,368.45 Date 04/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, DANIEL J Employer name Town of Scio Amount $34,367.90 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CHARLES G Employer name Shawangunk Correctional Facili Amount $34,367.83 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTNER, PHILIP P Employer name Nassau County Amount $34,368.01 Date 04/11/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRIEGEL, JOHN A Employer name Niagara Frontier Trans Auth Amount $34,367.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNLEY, JAMES P Employer name Chenango Forks CSD Amount $34,366.54 Date 07/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'EREDITA, JOHN S Employer name Downstate Corr Facility Amount $34,367.02 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORO, HONNORA F Employer name New York Public Library Amount $34,367.00 Date 04/22/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUGH, ROBERT J Employer name NYS Office People Devel Disab Amount $34,366.30 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, LAWRENCE O Employer name Elmira Psych Center Amount $34,366.45 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSH, JULIUS Employer name Buffalo Psych Center Amount $34,366.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DANIEL F Employer name Rockland Psych Center Amount $34,366.00 Date 08/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEASTEDT, R ERIK Employer name SUNY College Techn Cobleskill Amount $34,365.37 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARGARET E Employer name Oswego County Amount $34,366.00 Date 10/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, WILLIAM D Employer name Albion Corr Facility Amount $34,366.00 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, LORRAINE H Employer name Great Neck UFSD Amount $34,366.03 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, KEVIN J Employer name City of Buffalo Amount $34,365.10 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALEN, DEBORAH A Employer name Ulster County Amount $34,365.33 Date 07/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGER, THERESA A Employer name Finger Lakes DDSO Amount $34,364.66 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUL, JOHN Employer name Downstate Corr Facility Amount $34,364.26 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEFFER, JOYCE A Employer name Central NY DDSO Amount $34,365.05 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGELING, ARTHUR A Employer name Suffolk County Amount $34,365.00 Date 03/10/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARBER, MICHAEL E Employer name Washington Corr Facility Amount $34,364.22 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADLUBOWSKI, CHERYLANNE Employer name Fourth Jud Dept - Nonjudicial Amount $34,364.05 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATI, JOSEPH A, JR Employer name Greene Corr Facility Amount $34,363.68 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BETTY LOU Employer name Naples CSD Amount $34,364.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSCHOEGL, KATE A Employer name Nassau County Amount $34,364.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARD, JAMES L Employer name Education Department Amount $34,364.00 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, DANIELLE Employer name Temporary & Disability Assist Amount $34,363.78 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, JOHN G, III Employer name Mt Mcgregor Corr Facility Amount $34,363.57 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNIGAN, PATRICIA F Employer name Children & Family Services Amount $34,362.72 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, BRIAN P Employer name Groveland Corr Facility Amount $34,362.60 Date 06/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEUBNER, RONALD R Employer name Five Points Corr Facility Amount $34,363.18 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, STEVEN J Employer name Watertown Corr Facility Amount $34,362.47 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, FAYE HARRIS Employer name Division of Parole Amount $34,362.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSTYIK, ANDREW F Employer name Division of State Police Amount $34,362.00 Date 12/31/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILITELLO, JEAN Employer name Suffolk County Wtr Authority Amount $34,362.19 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, KEITH D Employer name City of Rensselaer Amount $34,361.93 Date 03/07/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLORENZ, CYNTHIA M Employer name Division of Parole Amount $34,361.66 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASULLO, JOHN Employer name City of Mount Vernon Amount $34,362.00 Date 11/30/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOMMERS, MARY ANN Employer name Dept Labor - Manpower Amount $34,361.55 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONELLI, DANIEL A Employer name Yonkers City School Dist Amount $34,361.49 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, LYNN F Employer name Supreme Court Clks & Stenos Oc Amount $34,361.36 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRAFF, THOMAS J Employer name Hamburg CSD Amount $34,360.60 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, VINCENT LEE Employer name Division of State Police Amount $34,360.00 Date 09/11/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VASQUEZ, KYLE D Employer name Temporary & Disability Assist Amount $34,361.03 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTI, LILA Employer name Pilgrim Psych Center Amount $34,361.00 Date 01/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, LINDA A Employer name Orange County Amount $34,359.89 Date 12/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROH, PHILIP H Employer name Mid-Hudson Psych Center Amount $34,359.78 Date 07/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOZZETTO, JOSEPH L, JR Employer name William Floyd UFSD Amount $34,359.92 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTO, LUCY Employer name Hudson Valley DDSO Amount $34,360.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, MARY E Employer name Education Department Amount $34,358.64 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, OSCAR Employer name Hudson Valley DDSO Amount $34,358.31 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASIANOWICZ, CHRISTINE T Employer name City of Buffalo Amount $34,359.06 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERLINO, BERNARD J Employer name City of Yonkers Amount $34,358.00 Date 02/09/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARRINGER, LEE R Employer name City of Albany Amount $34,358.00 Date 02/27/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONGO, DAVID N Employer name Town of Cheektowaga Amount $34,359.68 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERTL, VIRGINIA G Employer name Great Neck UFSD Amount $34,357.64 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACISZEWSKI, THOMAS P Employer name Western New York DDSO Amount $34,357.23 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, JAMES F Employer name Nassau County Amount $34,357.15 Date 09/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, WILLIAM F Employer name City of Syracuse Amount $34,357.00 Date 04/26/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACOBI, RICHARD J Employer name Dept Transportation Region 3 Amount $34,357.00 Date 08/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLOROSI, MARIO A Employer name Dept Transportation Region 8 Amount $34,357.00 Date 03/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRENNY, GAIL A Employer name Nassau Health Care Corp Amount $34,356.60 Date 06/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, RALPH J Employer name Town of Haverstraw Amount $34,356.18 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBO, JOSEPH E Employer name Genesee County Amount $34,356.08 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILOR, NANCY JEAN Employer name Thruway Authority Amount $34,355.81 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, DEBRA A Employer name Capital District DDSO Amount $34,355.64 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, LAURENCE M Employer name Jefferson County Amount $34,356.05 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MARIANNE KOWALCHUK Employer name Westbury UFSD Amount $34,356.00 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RETTINGER, STANZA B Employer name Department of Health Amount $34,356.02 Date 01/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, BEULAH D Employer name Rochester Psych Center Amount $34,355.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, NORMA Employer name NYC Judges Amount $34,355.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONAN, DANIEL G Employer name Dept Labor - Manpower Amount $34,355.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, JACQUES C Employer name Clinton Corr Facility Amount $34,354.85 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, REINE E Employer name Troy Housing Authority Amount $34,355.20 Date 03/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWSON, THEODORE J Employer name Mt Mcgregor Corr Facility Amount $34,354.55 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEREDOWICH, GARY S Employer name Village of Lynbrook Amount $34,354.37 Date 07/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, CARLOS A Employer name Westchester County Amount $34,354.77 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT, DRECINDA A Employer name Western New York DDSO Amount $34,354.61 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTY, JUDITH J Employer name Central NY Psych Center Amount $34,354.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, SAMUEL, JR Employer name Dutchess County Amount $34,354.00 Date 12/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUGEBAUER, PAUL J Employer name Newburgh City School Dist Amount $34,353.00 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLINS, LESLIE J Employer name Cornell University Amount $34,353.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, LAURA Employer name Genesee County Amount $34,353.00 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEROTA, HARVEY S Employer name City of Buffalo Amount $34,354.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNGESSER, CLARK W Employer name SUNY Stony Brook Amount $34,353.89 Date 11/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, JERRY M Employer name East Greenbush CSD Amount $34,352.78 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAROLD, EUNICE R Employer name South Beach Childrens Serv Amount $34,352.48 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOCK, ROBERT C Employer name Auburn Corr Facility Amount $34,352.00 Date 08/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENG, BEN Q Employer name NYS Power Authority Amount $34,352.19 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JAMES R Employer name Groveland Corr Facility Amount $34,352.20 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEITSWORTH, YVONNE Employer name Education Department Amount $34,352.00 Date 11/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISK, ELEANOR M Employer name Education Department Amount $34,352.00 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABEL, TERRY L Employer name Collins Corr Facility Amount $34,351.83 Date 12/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, JUDY E Employer name Taconic DDSO Amount $34,351.46 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, JOSEPH T Employer name Town of Riverhead Amount $34,351.42 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ELLEN J Employer name Capital District DDSO Amount $34,351.65 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAUDT, THOMAS J Employer name Dutchess County Amount $34,351.52 Date 10/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOMELSDORF, CAROL J Employer name St Lawrence County Amount $34,351.36 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DENBURGH, CYNTHIA L Employer name Warren County Amount $34,351.81 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFINGER, JONATHAN F Employer name State Insurance Fund-Admin Amount $34,350.71 Date 09/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, WILLIAM G Employer name Office of General Services Amount $34,351.14 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZIO, SUZANNE M Employer name SUNY College at Plattsburgh Amount $34,350.51 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFETT, GEORGE R Employer name City of Schenectady Amount $34,351.00 Date 05/19/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PORTER, CHARLES F Employer name Division of State Police Amount $34,351.00 Date 10/20/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JUBENVILLE, JEFFREY J Employer name Town of Gates Amount $34,350.28 Date 01/24/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LALONDE, GREGORY A Employer name St Lawrence County Amount $34,350.47 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINIHANE, JEREMIAH J Employer name Division of State Police Amount $34,350.00 Date 10/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAJDAK, ROBERT H Employer name Wende Corr Facility Amount $34,350.43 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWLEY, RUSSEL J, SR Employer name Erie County Amount $34,349.56 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIPP, SUZANNE Employer name Island Park UFSD Amount $34,349.51 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, KRISTINE R Employer name Off of the State Comptroller Amount $34,349.19 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, RONALD W Employer name City of Buffalo Amount $34,349.48 Date 05/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOCK, JOSEPH L Employer name Putnam County Amount $34,349.23 Date 11/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, LOUISE A Employer name North Syracuse CSD Amount $34,349.37 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MARVA V Employer name Hudson Valley DDSO Amount $34,349.00 Date 04/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ELIZABETH A Employer name Suffolk County Amount $34,349.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGIU, PATRICIA A Employer name Taconic DDSO Amount $34,349.10 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, RONALD P Employer name Department of Motor Vehicles Amount $34,347.99 Date 10/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRADER, PAUL N Employer name Onondaga County Amount $34,348.90 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTH, THOMAS F Employer name SUNY College Techn Morrisville Amount $34,348.41 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JOHN A, III Employer name Mid-Hudson Psych Center Amount $34,348.74 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROCK, KATHERINE S Employer name Ogdensburg Corr Facility Amount $34,347.07 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VOE, NANCY S Employer name East Williston UFSD Amount $34,347.34 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, MARY ANN Employer name SUNY Inst Technology at Utica Amount $34,347.65 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, VALERIE B Employer name Division of State Police Amount $34,346.60 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESSAULT, JANET Employer name Nassau County Amount $34,346.13 Date 11/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACFARLANE, ROBERT J Employer name Department of Tax & Finance Amount $34,347.01 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNOR, BARBARA W Employer name BOCES Eastern Suffolk Amount $34,347.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON-LINNEY, DEBORAH S Employer name City of Plattsburgh Amount $34,346.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOEILLET, BERNARD G Employer name Thruway Authority Amount $34,346.05 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTSCH, WILLIAM F Employer name Nassau County Amount $34,346.00 Date 01/18/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, GARRICK R Employer name Nassau County Amount $34,345.41 Date 03/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADAMBA, MARIA CONSUELO R Employer name Willard Psych Center Amount $34,345.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSE, HAROLD M Employer name Dept Transportation Region 9 Amount $34,345.09 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENTIL, JEAN E Employer name Copiague UFSD Amount $34,345.91 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYNIHAN, JULIETTE A Employer name Town of Eastchester Amount $34,345.80 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURPURA, VINCENT A., JR Employer name Orleans Corr Facility Amount $34,344.25 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, CAROL A Employer name SUNY at Stonybrook-Hospital Amount $34,344.12 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTT, THOMAS R Employer name Monroe County Amount $34,344.72 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC PEEK, WILLIAM J Employer name Dept Transportation Region 5 Amount $34,344.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANHEIMER, MARION Employer name Workers Compensation Board Bd Amount $34,344.00 Date 05/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVLUS, STEVE J, JR Employer name New York State Canal Corp Amount $34,344.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYLESWORTH, DALE W Employer name Elmira Corr Facility Amount $34,343.98 Date 05/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOGEL, CHRIS L Employer name Buffalo Psych Center Amount $34,344.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, STEVEN L Employer name Monroe County Amount $34,343.81 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANKOWSKI, STANLEY Employer name Nassau County Amount $34,343.37 Date 12/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, MARY T Employer name Hudson River Psych Center Amount $34,343.00 Date 01/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, DIANE L Employer name Greene Corr Facility Amount $34,343.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, LELAND F Employer name Yates County Amount $34,343.76 Date 05/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOIT, PAUL E Employer name Wayne County Amount $34,343.52 Date 06/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRINGTON, LAWRENCE Employer name Kingsboro Psych Center Amount $34,343.00 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, CAROLYN G Employer name Hsc at Syracuse-Hospital Amount $34,343.38 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, NADINE Employer name Dept of Economic Development Amount $34,342.90 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMM, JAMES C, JR Employer name Dept Transportation Region 3 Amount $34,342.37 Date 08/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSDELL, NANCY Employer name SUNY at Stonybrook-Hospital Amount $34,342.21 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUEWORTHY, CHARLES B Employer name Off of the State Comptroller Amount $34,342.44 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIELMAN, DENNIS E Employer name Summit Shock Incarc Corr Fac Amount $34,342.76 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLMACH, EMMA C Employer name Town of Hempstead Amount $34,342.10 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAROLAN, DOLORES I Employer name Floral Park-Bellerose UFSD Amount $34,342.00 Date 07/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASKIN, PAUL A Employer name Department of Health Amount $34,342.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITZ, WILLIAM J Employer name Willard Drug Treatment Campus Amount $34,342.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRAW, DENNIS R Employer name City of Albany Amount $34,341.19 Date 02/23/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCLAUGHLIN, WESLEY R Employer name Adirondack Correction Facility Amount $34,341.59 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICZEWSKY, CHRISTA E Employer name Monroe County Amount $34,341.00 Date 09/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHERD, JULIA A Employer name Amityville UFSD Amount $34,341.01 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, WALTER O, JR Employer name Sunmount Dev Center Amount $34,341.23 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, DOUGLAS F, SR Employer name City of Peekskill Amount $34,341.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIGGS, MARGARET S Employer name Albany County Amount $34,341.93 Date 02/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOMB, MARIAN G Employer name Willard Psych Center Amount $34,341.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDEBORN, KAREN ANDERSON Employer name City of Ithaca Amount $34,340.85 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERS, LESLIE R, JR Employer name City of Lockport Amount $34,340.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMCZAK, ARTHUR F Employer name Erie County Amount $34,340.00 Date 10/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, CATHERINE A Employer name Port Authority of NY & NJ Amount $34,340.36 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTA, KAREN M Employer name Department of Tax & Finance Amount $34,340.73 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNKRICH, DONALD C Employer name Town of Tonawanda Amount $34,340.00 Date 08/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, TIMOTHY A Employer name Riverview Correction Facility Amount $34,339.96 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADDEN, AUGUST J Employer name City of Syracuse Amount $34,339.19 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, CLYDE J, JR Employer name Lyon Mountain Corr Facility Amount $34,339.80 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RETTIG, RANDY T Employer name Erie County Amount $34,339.56 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JANET R Employer name Dept of Financial Services Amount $34,339.42 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADICH, JANET Employer name Lackawanna City School Dist Amount $34,339.06 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARD, CLARENCE R Employer name Town of Phelps Amount $34,338.89 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODDY, DEBORAH M Employer name City of Albany Amount $34,338.91 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL, MARK S Employer name Division of State Police Amount $34,338.65 Date 08/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REINHART, JAMES N Employer name Cayuga Correctional Facility Amount $34,338.69 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGOZIO, PATRICIA A Employer name Town of Webster Amount $34,337.88 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENHARDT, KAREN A Employer name Taconic DDSO Amount $34,338.37 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHER, JAMES W Employer name City of Oneida Amount $34,338.19 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIGGINS, THOMAS B Employer name Town of Orangetown Amount $34,338.00 Date 08/24/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORETTO, DEBORAH J Employer name Orange County Amount $34,337.25 Date 10/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWERS, JAMES M Employer name Oswego County Amount $34,337.51 Date 01/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, BETTY Employer name Nassau County Amount $34,337.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMSON, GREGORY B Employer name Town of Groveland Amount $34,337.19 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODABASHIAN, BETTY Employer name New York Public Library Amount $34,337.23 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGAETANO, JANE Employer name Nassau County Amount $34,337.47 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLASCH, ROBERT F, JR Employer name Village of Harrison Amount $34,337.18 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, GREGORY J Employer name Otisville Corr Facility Amount $34,337.00 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, MICHAEL J Employer name City of Albany Amount $34,336.93 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATARSKY, JACK Employer name Westchester Health Care Corp Amount $34,336.07 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, JAMES Employer name City of Jamestown Amount $34,336.01 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENSON, GUY R, JR Employer name Olympic Reg Dev Authority Amount $34,336.91 Date 07/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERNIGAN, JENNETTE Employer name Roswell Park Cancer Institute Amount $34,336.76 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, KATHLEEN Employer name Kirby Forensic Psych Center Amount $34,335.00 Date 07/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENDLENSKI, BARBARA A Employer name Roslyn UFSD Amount $34,335.00 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZEMINSKI, CHERYL A Employer name Sweet Home CSD Amrst&Tonawanda Amount $34,335.88 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTSON, JACK R Employer name Dept Transportation Region 7 Amount $34,335.80 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDO, ANDREW P Employer name Ballston Spa-CSD Amount $34,334.73 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, ALBERT S, JR Employer name Niagara Frontier Trans Auth Amount $34,334.91 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENORE, ANTHONY J Employer name Nassau County Amount $34,335.00 Date 09/01/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NELSON, CRYSTEL Employer name Capital District DDSO Amount $34,334.99 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, JOANN W Employer name Central NY Psych Center Amount $34,334.60 Date 07/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, KEVIN D Employer name Ogdensburg Corr Facility Amount $34,334.53 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANK, CARL C Employer name Capital Dist Psych Center Amount $34,334.61 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPIN, WILLIAM J Employer name Oneida Correctional Facility Amount $34,334.35 Date 02/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRIS, GARY L Employer name City of White Plains Amount $34,334.00 Date 11/30/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHENEVERT, DONALD R Employer name Altona Corr Facility Amount $34,333.76 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, GEORGE J Employer name Metro New York DDSO Amount $34,333.76 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, DANIEL J Employer name Monroe County Amount $34,333.61 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNOR, JOHN F Employer name Suffolk County Amount $34,334.00 Date 04/27/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, ELAINE C Employer name Workers Compensation Board Bd Amount $34,334.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, WILLIAM H Employer name Kingsboro Psych Center Amount $34,334.00 Date 11/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEETZ, LARRY D Employer name Division of State Police Amount $34,334.00 Date 01/28/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEHRLE, CAROLE J Employer name Cortland County Amount $34,333.57 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARNO, MICHAEL K Employer name Utica City School Dist Amount $34,333.22 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIGLIA, MARIA T Employer name Department of Tax & Finance Amount $34,333.12 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNST, ROBERT P Employer name SUNY Buffalo Amount $34,333.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, THOMAS L Employer name Camp Georgetown Corr Facility Amount $34,332.71 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JEFFREY E Employer name Dept Labor - Manpower Amount $34,332.58 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARIN, ANDRE G Employer name Sing Sing Corr Facility Amount $34,333.27 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSSE, ALAN E Employer name Western New York DDSO Amount $34,332.56 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLESTON, WILLA B Employer name Rochester Psych Center Amount $34,332.00 Date 08/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JAMES J Employer name City of Elmira Amount $34,332.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSICKI, ROBERT R Employer name Long Island St Pk And Rec Regn Amount $34,331.90 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, MARCIA J Employer name Columbia County Amount $34,332.33 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMELZLE, JANET R Employer name Nassau Health Care Corp Amount $34,332.07 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABIELSKI, DAVID A Employer name Office of Real Property Servic Amount $34,332.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, MARK R Employer name Hudson Corr Facility Amount $34,331.76 Date 05/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCKEL, CAROLINE A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $34,331.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELIN, ERIC E Employer name Department of Law Amount $34,331.16 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAPROZA, MILAGROS E Employer name Rockland Psych Center Amount $34,331.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKHARDT, FREDERICK E Employer name Ulster County Amount $34,330.20 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELFORD, KRISTAN H Employer name Cornell University Amount $34,330.54 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARY, CLAUDETTE Employer name Bronx Psych Center Amount $34,329.90 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELSTEIN, MARK I Employer name Education Department Amount $34,329.02 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYTON, JOHN A Employer name Thruway Authority Amount $34,329.41 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FABIO, JOSEPH E Employer name Monroe County Amount $34,329.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, BETTY ANN Employer name Nassau Health Care Corp Amount $34,328.95 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, KAREN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $34,329.00 Date 10/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL P Employer name Albion Corr Facility Amount $34,328.64 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, BARBARA A Employer name Department of Health Amount $34,328.98 Date 06/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, ELIZABETH Employer name Hudson Valley DDSO Amount $34,327.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, HARRY J Employer name Elmira Corr Facility Amount $34,327.00 Date 07/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, VERNA E Employer name Div Housing & Community Renewl Amount $34,327.93 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZLER, DAVID L Employer name Genesee County Amount $34,327.22 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIUS-DUBOIS, MARIE Employer name Long Island Dev Center Amount $34,326.75 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, JEWEL G Employer name Queens Borough Public Library Amount $34,327.00 Date 06/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAYLOR, CAROL A Employer name Division of Human Rights Amount $34,326.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, WILLIAM G Employer name Mid-Orange Corr Facility Amount $34,326.24 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, JOYCE R Employer name Willard Psych Center Amount $34,326.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATTE, WAYNE D Employer name City of Kingston Amount $34,326.00 Date 08/29/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HYDE, MARILYN A Employer name Gouverneur Correction Facility Amount $34,325.63 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, ARLENE Employer name Ardsley UFSD Amount $34,325.86 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, THOMAS R Employer name City of Oneonta Amount $34,325.65 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWOB, GEORGE G, III Employer name City of Jamestown Amount $34,325.65 Date 03/29/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANKOFF, HOWARD J Employer name Livingston County Amount $34,325.11 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIELLO, KATHRYN M Employer name Division of State Police Amount $34,325.16 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKLEHURST, ROBERT M, SR Employer name Attica Corr Facility Amount $34,325.16 Date 04/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNTLEY, LYNN E Employer name Division of State Police Amount $34,325.00 Date 04/14/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHERMAN, RAYMOND A Employer name Village of Waverly Amount $34,325.00 Date 05/20/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBILLARD, MITCHELL P Employer name Village of Tupper Lake Amount $34,324.52 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, KATHLEEN Employer name Suffolk County Amount $34,325.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUELL, GREGORY A, SR Employer name City of Binghamton Amount $34,325.00 Date 06/03/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUSIOL, DONNA Employer name Erie County Amount $34,324.00 Date 03/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, SHIRLEY J Employer name Taconic DDSO Amount $34,324.14 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSSER, ROBERTA J Employer name Greece CSD Amount $34,323.92 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, JUDITH H Employer name Mt Mcgregor Corr Facility Amount $34,323.65 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINTUS, DONALD R Employer name Suffolk County Amount $34,323.64 Date 03/29/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIPALMO, LINDA J Employer name SUNY at Stonybrook-Hospital Amount $34,323.53 Date 06/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, BERNADETTE V Employer name Nassau Health Care Corp Amount $34,324.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, JOHN F Employer name Woodbourne Corr Facility Amount $34,323.58 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANT, RICHARD Employer name Ulster Correction Facility Amount $34,324.00 Date 11/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOOF, PATTI J Employer name Adirondack Correction Facility Amount $34,323.48 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, DANIEL P Employer name Dpt Environmental Conservation Amount $34,322.62 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, BARBARA Employer name Nassau County Amount $34,322.00 Date 09/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, JOSEPH A Employer name City of Cohoes Amount $34,323.17 Date 02/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUZANOWSKI, DIANE M Employer name Schenectady County Amount $34,322.24 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, CHARLES W Employer name Division of State Police Amount $34,322.00 Date 07/09/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANTILBURG, THELMA L Employer name Westchester County Amount $34,322.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUSEN, DIANE L Employer name SUNY Stony Brook Amount $34,321.73 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICELLI, ANGELO A, JR Employer name City of Syracuse Amount $34,323.00 Date 07/17/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FELDER, MOIRA A Employer name Nassau Health Care Corp Amount $34,321.91 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTORE, RANDY C Employer name Town of North Greenbush Amount $34,321.88 Date 05/25/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUJAWA, EDGAR J, JR Employer name City of Dunkirk Amount $34,321.19 Date 09/26/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEISMAN, TRINA L Employer name Dept Transportation Region 10 Amount $34,322.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, JAMES P Employer name Cayuga Correctional Facility Amount $34,321.07 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, ROSE A Employer name Workers Compensation Board Bd Amount $34,321.00 Date 10/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, JOHN E Employer name Erie County Amount $34,320.80 Date 11/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTTO, PHILIP Employer name City of Schenectady Amount $34,320.17 Date 08/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERGUSON, EVELYN L Employer name Taconic DDSO Amount $34,320.05 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, JUDY C Employer name Education Department Amount $34,320.93 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAYAS, JERONIMO Employer name Brentwood UFSD Amount $34,321.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLENICK, MONTE Employer name Brooklyn Public Library Amount $34,320.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPOTEAU, ANTA Employer name Hudson Valley DDSO Amount $34,320.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, JERRY R Employer name Town of Amherst Amount $34,320.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNES, TINA L Employer name Department of Motor Vehicles Amount $34,319.21 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLES, MICHAEL S Employer name City of Binghamton Amount $34,319.56 Date 06/27/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI MEZZA, THOMAS P Employer name City of Amsterdam Amount $34,319.76 Date 08/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BICKLEY, ROY R Employer name Port Authority of NY & NJ Amount $34,318.91 Date 06/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLOSEN, BARBARA R Employer name Dpt Environmental Conservation Amount $34,319.11 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINOSA, LARRY U Employer name Suffolk County Amount $34,319.00 Date 01/14/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSELL, DANFORTH J Employer name Taconic DDSO Amount $34,319.00 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLENIC, RESSIE E Employer name Nassau County Amount $34,318.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMYN, HENDRIE A, JR Employer name Eastern NY Corr Facility Amount $34,318.23 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, CHARLES Employer name Queensboro Corr Facility Amount $34,317.78 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, DOUGLAS F Employer name Town of Poughkeepsie Amount $34,318.20 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, DAVID A Employer name Capital Dist Trans Authority Amount $34,317.64 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSTER, MICHAEL W Employer name Suffolk County Amount $34,318.00 Date 09/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKSTENAS, ANDREW Employer name Monroe County Amount $34,318.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIXLMANN, EUGENE T Employer name West Seneca CSD Amount $34,317.88 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARGARET A Employer name Nassau Health Care Corp Amount $34,317.19 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, MICHAEL O Employer name SUNY Health Sci Center Brooklyn Amount $34,317.05 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NIERNEY, THOMAS G Employer name Clinton Corr Facility Amount $34,317.00 Date 01/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, JOYCE Employer name Dept Labor - Manpower Amount $34,317.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WURMAN, MILDRED Employer name Merrick Library Amount $34,316.89 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENG, JOYCE A Employer name Metro Suburban Bus Authority Amount $34,316.72 Date 02/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, MARENE F Employer name Oswego City School Dist Amount $34,316.82 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFO, GARY G Employer name Children & Family Services Amount $34,316.53 Date 08/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, RODNEY G Employer name Mohawk Valley Psych Center Amount $34,316.00 Date 05/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, BRUCE E Employer name Pilgrim Psych Center Amount $34,315.00 Date 05/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPNER, STANLEY F Employer name Mid-State Corr Facility Amount $34,314.96 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTER, CYNTHIA Employer name Mid-Hudson Psych Center Amount $34,314.79 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, PATRICIA A Employer name Hudson Valley DDSO Amount $34,315.25 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDHOLM, RONALD E Employer name Village of Monticello Amount $34,315.56 Date 08/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, EDITH F Employer name NYS Power Authority Amount $34,314.45 Date 11/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUEST, KATHLEEN A Employer name Education Department Amount $34,314.62 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, CLAUDETTE P Employer name Kingsboro Psych Center Amount $34,314.00 Date 05/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, BARBARA A Employer name Town of Union Amount $34,314.38 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHT, PATRICK C Employer name Temporary & Disability Assist Amount $34,314.35 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES A Employer name Herkimer County Amount $34,313.75 Date 11/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, RONALD J Employer name Suffolk County Amount $34,314.00 Date 07/05/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, JAMES T, JR Employer name Dpt Environmental Conservation Amount $34,313.60 Date 05/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZORLENZAN, PETER J Employer name Nassau County Amount $34,314.06 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERINELLI, MARY Employer name Island Park UFSD Amount $34,313.97 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENT, ROY F Employer name Sunmount Dev Center Amount $34,313.45 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMBLAY, RONALD C Employer name Jericho Wtr District Amount $34,313.00 Date 05/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, CYNTHIA A Employer name Suffolk County Amount $34,313.16 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKLEY, LINDA J Employer name Sullivan County Amount $34,313.00 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, RHEA K Employer name Fourth Jud Dept - Nonjudicial Amount $34,312.78 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY K Employer name Livingston County Amount $34,312.59 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOGENIS, DOROTHY A Employer name Great Neck UFSD Amount $34,311.55 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTNER, DANIEL J Employer name Nassau County Amount $34,311.50 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMMEL, ROBERT R Employer name Town of Irondequoit Amount $34,312.00 Date 06/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUCKLEY, WILLIAM W Employer name City of Binghamton Amount $34,311.00 Date 07/15/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BINGHAM, ARLENE FRANCES Employer name Bellmore UFSD Amount $34,311.49 Date 02/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, KATHERINE M Employer name West Seneca CSD Amount $34,311.44 Date 08/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, WILLIAM H Employer name Attica Corr Facility Amount $34,311.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, PETER J Employer name City of White Plains Amount $34,311.00 Date 05/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARELLA, RICHARD A Employer name Pilgrim Psych Center Amount $34,311.00 Date 05/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATSON, RICHARD C Employer name Town of Irondequoit Amount $34,311.00 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISKEY, PEGI L Employer name Erie County Medical Cntr Corp Amount $34,310.54 Date 01/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, THOMAS J Employer name NYS Power Authority Amount $34,310.75 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUMESSER, CHARLOTTE K Employer name Western New York DDSO Amount $34,310.90 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ALEX JOHN Employer name Wantagh UFSD Amount $34,310.13 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, ROXY L Employer name Chateaugay CSD Amount $34,310.32 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, LOUIS Employer name Town of Eastchester Amount $34,310.00 Date 03/16/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, ROBERT J Employer name City of Jamestown Amount $34,310.00 Date 12/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, HOWARD R Employer name Suffolk County Amount $34,310.00 Date 03/05/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOURNIA, CLARENCE J Employer name Dept Transportation Region 7 Amount $34,310.00 Date 10/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOONEY, MARY Employer name South Beach Psych Center Amount $34,309.26 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, THOMAS P Employer name Nassau County Amount $34,310.00 Date 08/21/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PICIULO, MICHAEL A Employer name Town of Tonawanda Amount $34,309.49 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, JAN I Employer name Finger Lakes DDSO Amount $34,308.84 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, KENNETH C Employer name Riverview Correction Facility Amount $34,308.86 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, LAWRENCE E Employer name Central NY DDSO Amount $34,308.85 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIN, JOHN A Employer name SUNY College at Oswego Amount $34,308.22 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALK, THOMAS F Employer name Sagamore Psych Center Children Amount $34,308.67 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, CRAIG A Employer name City of Norwich Amount $34,308.36 Date 01/05/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STONE, JERRY R Employer name Mohawk Correctional Facility Amount $34,308.00 Date 11/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINOVA, CHRISTINE A Employer name Department of Tax & Finance Amount $34,307.99 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, WILLIE N Employer name Parkside Corr Facility Amount $34,308.00 Date 08/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, DAVID E Employer name Erie County Amount $34,308.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, ANTHONY M Employer name South Beach Psych Center Amount $34,308.00 Date 09/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, RICHMOND E Employer name Village of Endicott Amount $34,307.91 Date 07/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYNOLDS, DAVID Employer name Westchester County Amount $34,307.47 Date 01/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNK, DORIS ANN Employer name Off of the State Comptroller Amount $34,307.00 Date 03/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEGAS, KATHLEEN Employer name Suffolk County Amount $34,307.16 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPPLE, BRENDA L Employer name Office of Mental Health Amount $34,307.11 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JEFFREY Employer name Westchester County Amount $34,307.02 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARHART, DEBORAH J Employer name Finger Lakes DDSO Amount $34,306.91 Date 01/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEMENT, DONNA J Employer name Western New York DDSO Amount $34,306.86 Date 02/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALTER, JOANNE Employer name Ulster Correction Facility Amount $34,306.42 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICATA, JOHN S Employer name W Hempstead Sanitation Dist #6 Amount $34,306.56 Date 07/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLES, MARCIA G Employer name Off of the State Comptroller Amount $34,306.15 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETTER, MARILYN Employer name Buffalo Sewer Authority Amount $34,305.15 Date 04/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELO, ROCCO J Employer name Southport Correction Facility Amount $34,306.08 Date 09/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, MARTIN E Employer name Groveland Corr Facility Amount $34,305.21 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDNASZ, CAROL A Employer name Erie County Amount $34,306.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEBER, ROBERT L Employer name City of Watertown Amount $34,305.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DURGIN, EDWARD R Employer name Thruway Authority Amount $34,304.65 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENUS, RUTH A Employer name SUNY Binghamton Amount $34,305.00 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAB, LINDA M Employer name NYS Higher Education Services Amount $34,303.55 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, JAMES H Employer name Ulster Correction Facility Amount $34,303.56 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONY, ROLAND Employer name Dept of Correctional Services Amount $34,304.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSER, GWENDOLYN D Employer name Dept Labor - Manpower Amount $34,303.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEMI, MICHAEL C Employer name City of Binghamton Amount $34,303.52 Date 03/07/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, SCOTT E Employer name Ulster Correction Facility Amount $34,303.48 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGELSANG, SAMUEL N Employer name Village of Suffern Amount $34,303.00 Date 08/13/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURESKY, MITCHELL V, JR Employer name Dept Transportation Region 8 Amount $34,303.00 Date 11/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLINE, ALAN M Employer name Education Department Amount $34,303.00 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLES, GERALD L Employer name Village of Bath Amount $34,303.00 Date 11/03/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEIDECKER, JAMES Employer name Temporary & Disability Assist Amount $34,301.77 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILWARD, CHERYL Employer name Suffolk County Amount $34,301.72 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, SEAN B Employer name Washington Corr Facility Amount $34,302.47 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, DEAN L Employer name Bare Hill Correction Facility Amount $34,302.25 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAN, MARILYN K Employer name Shoreham-Wading River CSD Amount $34,301.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, CAROL A Employer name Buffalo Psych Center Amount $34,301.52 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSENTER, MICHAEL J Employer name Office of General Services Amount $34,301.47 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, STEPHEN R Employer name City of Lockport Amount $34,300.94 Date 01/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTERA, CAROLYN Employer name 10th Judicial District Nassau Nonjudicial Amount $34,300.80 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, EDMOND B, JR Employer name Nassau County Amount $34,300.00 Date 08/15/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEDEROWICZ, SANDRA A Employer name Children & Family Services Amount $34,300.56 Date 12/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIMENTEL, PABLO L Employer name Long Island Dev Center Amount $34,301.00 Date 09/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, RONALD G Employer name Division of State Police Amount $34,301.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEPARD, ROSALIND Employer name NYC Judges Amount $34,299.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, ROBERT F Employer name Gouverneur Correction Facility Amount $34,298.64 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARTAGLIA, MICHAEL J Employer name City of Utica Amount $34,299.68 Date 01/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAKE, JANICE A Employer name NYS Teachers Retirement System Amount $34,299.77 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSOLD, DEBRA A Employer name Office For Technology Amount $34,298.45 Date 04/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSSELIN, CONNIE M Employer name Dept of Correctional Services Amount $34,299.12 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBLASIO, JOHN J Employer name Thruway Authority Amount $34,298.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIFHEIT, BETSY S Employer name Orange County Amount $34,298.45 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUFFRED, ANN L Employer name Central NY DDSO Amount $34,298.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FLUER, BARBARA A Employer name NYS Power Authority Amount $34,299.67 Date 12/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JUAN A Employer name City of Rochester Amount $34,298.00 Date 11/20/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEA, VIRGINIA P Employer name Connetquot CSD Amount $34,298.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, MICHAEL J Employer name City of Rochester Amount $34,297.00 Date 04/23/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAVES, MARIA L Employer name City of Rochester Amount $34,296.59 Date 09/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ERB, EDWARD W Employer name Nassau County Amount $34,297.07 Date 05/29/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHIAVONE, MICHAEL J Employer name Niagara County Amount $34,297.29 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPANIAN, LISA B Employer name NYS Community Supervision Amount $34,296.15 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTON, MICHAEL S Employer name City of Rochester Amount $34,296.12 Date 05/06/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABRAM, BEVERLY J Employer name City of Buffalo Amount $34,296.23 Date 03/13/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BESAW, GEORGE E, JR Employer name Saranac Lake CSD Amount $34,296.23 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWARDESKI, FRANK J Employer name Southport Correction Facility Amount $34,296.01 Date 07/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, RONNELL Employer name Queensboro Corr Facility Amount $34,295.64 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAVSON, SUSAN S Employer name Finger Lakes DDSO Amount $34,296.00 Date 07/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, RICHARD Employer name Buffalo Psych Center Amount $34,295.43 Date 12/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIELL, JAMES E Employer name Bernard Fineson Dev Center Amount $34,296.00 Date 05/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASS, ROBERTA Employer name Patchogue-Medford Pub Library Amount $34,295.98 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURAWSKI, PAUL G Employer name County Clerks Within NYC Amount $34,295.21 Date 11/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENSON, MARYROSE Employer name 10th Judicial District Nassau Nonjudicial Amount $34,295.16 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRITT, PATRICK J Employer name Suffolk County Amount $34,296.00 Date 09/17/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURD, ROGER M Employer name Town of Vestal Amount $34,295.13 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, PATRICIA A Employer name Town of Babylon Amount $34,295.11 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JULENE V Employer name Long Island Dev Center Amount $34,295.09 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOKAY, PETER J Employer name Coxsackie Corr Facility Amount $34,294.62 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCA, THERESA Employer name Long Island Dev Center Amount $34,294.08 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATFORD, WILLIE Employer name Sing Sing Corr Facility Amount $34,295.00 Date 01/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JOSEPHINE Employer name City of Rochester Amount $34,294.79 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, PETER E Employer name Town of Lansing Amount $34,294.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LOUIS E Employer name City of Rochester Amount $34,294.00 Date 05/02/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEERING, LAURA F Employer name City of Yonkers Amount $34,293.00 Date 03/26/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PADOLESKI, MARK Employer name Monroe County Wtr Authority Amount $34,293.00 Date 12/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIDDER, GEORGE N Employer name Division of State Police Amount $34,293.00 Date 10/31/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLYNN, THOMAS Employer name City of Glen Cove Amount $34,293.97 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEGST, MELISSA A Employer name BOCES Madison Oneida Amount $34,293.34 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMPLE, RONALD Employer name City of Auburn Amount $34,293.00 Date 01/02/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, DONALD L Employer name Washington Corr Facility Amount $34,293.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANGELA C Employer name Levittown UFSD-Abbey Lane Amount $34,292.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, MARY L Employer name Creedmoor Psych Center Amount $34,292.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUGEL, KATHALEEN H Employer name St Lawrence Psych Center Amount $34,292.38 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGENS, SHARON B Employer name Finger Lakes DDSO Amount $34,292.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUGHNESSY, KEVIN E Employer name Cape Vincent Corr Facility Amount $34,291.80 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, YVONNE Employer name SUNY College at Old Westbury Amount $34,291.74 Date 01/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKNESS, ANDREW Employer name Department of Social Services Amount $34,292.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALINO, JANE E Employer name Cornell University Amount $34,291.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENGE, CURTIS E Employer name City of New Rochelle Amount $34,290.75 Date 08/18/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DREW, VERNE K, JR Employer name Mid-Hudson Psych Center Amount $34,291.03 Date 03/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, TOBY Employer name Rockland Psych Center Amount $34,291.00 Date 06/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CHERYL E Employer name Jefferson County Amount $34,290.13 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULICK-DZIOK, KAREN Employer name Central NY Psych Center Amount $34,290.10 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYNIECKI, EDWARD C Employer name Town of Guilderland Amount $34,290.56 Date 01/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAU, VAN T Employer name Dept of Financial Services Amount $34,290.32 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANETTEN, LINDA E Employer name Central NY DDSO Amount $34,288.92 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYZIVAT, CAROLINE Employer name SUNY College at Purchase Amount $34,288.82 Date 04/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, MAUREEN A Employer name NYS Power Authority Amount $34,290.04 Date 11/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGINGTON, JAMES E Employer name Suffolk County Amount $34,288.83 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORKHUIS, MARILYN J Employer name Livingston County Amount $34,288.15 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESBROUGH, ANNE T Employer name Sunmount Dev Center Amount $34,288.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, MARK G Employer name SUNY Buffalo Amount $34,288.14 Date 03/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALT, DAVID P Employer name Town of Geddes Amount $34,288.72 Date 08/05/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEYMOUR, DARLENE A Employer name St Lawrence Psych Center Amount $34,287.72 Date 02/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EJERCITO, MICHAEL P Employer name Wallkill Corr Facility Amount $34,287.63 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWOLOW, FRANK R Employer name Village of Rockville Centre Amount $34,287.98 Date 09/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTT, LAWRENCE K Employer name City of Syracuse Amount $34,287.41 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, STEPHEN Employer name Town of Brookhaven Amount $34,288.00 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, BEVERLY E Employer name Averill Park CSD Amount $34,287.00 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, ROWENA B Employer name Off of the State Comptroller Amount $34,285.64 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUS, JAY M Employer name NYC Civil Court Amount $34,287.00 Date 03/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRY, ANDREW Employer name City of Yonkers Amount $34,287.00 Date 11/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMINARI, RICHARD B Employer name Nassau County Amount $34,286.38 Date 07/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAMSNYDER, DAVID E Employer name Hsc at Syracuse-Hospital Amount $34,285.35 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEEDLER, MALCOLM A Employer name NYS Power Authority Amount $34,285.23 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSART, WILLIAM G Employer name Arthur Kill Corr Facility Amount $34,285.59 Date 12/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVIDENCE, HUGH O Employer name Department of Tax & Finance Amount $34,285.54 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, PENNY A Employer name Lexington School For The Deaf Amount $34,284.96 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COATS, PETER C Employer name Tompkins County Amount $34,284.80 Date 05/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANFORTH, ALAN E Employer name SUNY College Techn Cobleskill Amount $34,285.00 Date 09/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, CHARLES J Employer name Wende Corr Facility Amount $34,285.00 Date 04/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERHART, SUZANNE I Employer name Erie County Amount $34,284.00 Date 10/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERMALOVIC, BOGDAN R Employer name Dept Transportation Region 3 Amount $34,284.64 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLPH, TIMOTHY E Employer name City of White Plains Amount $34,284.60 Date 11/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, GARY L Employer name Cape Vincent Corr Facility Amount $34,283.47 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEANEY, BERNARD A Employer name Suffolk County Amount $34,284.00 Date 11/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDIAK, ROBERT J Employer name Town of Lancaster Amount $34,284.00 Date 07/29/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOSEPH, JOANNE C Employer name Department of Social Services Amount $34,284.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMONS, ROBIN L Employer name Dept Transportation Region 7 Amount $34,283.18 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISBET, LAURAINE M TROXELL Employer name Dept Health - Veterans Home Amount $34,283.28 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKLING, RICHARD J, JR Employer name Norwich UFSD 1 Amount $34,283.20 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISOLI, JOHN R Employer name Village of Harrison Amount $34,282.02 Date 05/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEZYDLO, DANIEL T Employer name Wyoming Corr Facility Amount $34,282.60 Date 06/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENNELLA, SALLY Employer name Westchester County Amount $34,282.36 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, CANDACE A Employer name Town of Malta Amount $34,282.94 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDENBRAND, WAYNE A Employer name Town of Red Hook Amount $34,281.82 Date 12/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLI, JOAN M Employer name Suffolk County Amount $34,282.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLASANTI, DOMINICK L Employer name Central NY DDSO Amount $34,281.96 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANATTASIO, MICHELE Employer name NYC Criminal Court Amount $34,281.53 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERINGER, MARGARET E Employer name Suffolk County Amount $34,281.48 Date 05/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLL, MARTIN E Employer name Butler Correctional Facility Amount $34,281.70 Date 01/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYUS, MICHAEL, JR Employer name New York State Canal Corp Amount $34,281.73 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEIZER, GEORGE P Employer name Attica Corr Facility Amount $34,281.31 Date 07/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, MICHAEL Employer name City of Kingston Amount $34,281.23 Date 10/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, KATHLEEN M Employer name 10th Judicial District Nassau Nonjudicial Amount $34,281.12 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, DENISE A Employer name Onondaga County Amount $34,280.59 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, MADELINE T Employer name Ossining UFSD Amount $34,280.70 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICOLI, KATHERINE S Employer name Sewanhaka CSD Amount $34,279.86 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINO, RALPH M Employer name Buffalo City School District Amount $34,280.26 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONDENAR, MARTIN A Employer name Saratoga County Amount $34,280.49 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURDAN, RICHARD C Employer name Suffolk County Amount $34,280.00 Date 07/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIGGINBOTHAM, MARLENE Employer name North Syracuse CSD Amount $34,279.75 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWENK, KATHLEEN Employer name Albany County Amount $34,281.46 Date 11/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, CLIFFORD A Employer name Albion Corr Facility Amount $34,280.01 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVIS, SARAH J Employer name Department of Tax & Finance Amount $34,279.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, WES M Employer name Children & Family Services Amount $34,279.61 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, JOANNE Employer name SUNY at Stonybrook-Hospital Amount $34,279.38 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, DAVID H Employer name City of Watertown Amount $34,279.00 Date 08/18/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRAUTMAN, BERTRAM Employer name Town of Amherst Amount $34,279.00 Date 03/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAVLOVICH, JOHN M Employer name Erie County Amount $34,278.99 Date 05/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRICKLAND, MARK D Employer name Niagara Falls City School Dist Amount $34,278.63 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROADWATER, VIVIAN Employer name Temporary & Disability Assist Amount $34,278.97 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGALL, BARBARA A Employer name Office of General Services Amount $34,278.66 Date 11/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDER, THORA M Employer name Kingsboro Psych Center Amount $34,279.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDEN, WILLIAM C, JR Employer name Fonda-Fultonville CSD Amount $34,278.90 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DALE N Employer name Central NY Psych Center Amount $34,278.59 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSICHETTI, JULIANN M Employer name Town of Ramapo Amount $34,278.53 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, WILLIAM H Employer name Village of Wellsville Amount $34,278.00 Date 06/18/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROCK, PAUL S Employer name Clinton Corr Facility Amount $34,278.15 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, JOHN A Employer name Middleburgh CSD Amount $34,277.77 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, ANN M Employer name Suffolk County Amount $34,278.00 Date 11/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, RICHARD H, JR Employer name Lyon Mountain Corr Facility Amount $34,277.49 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, CRAIG J Employer name Collins Corr Facility Amount $34,277.50 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFTENANT, CHRISTOPHER, JR Employer name Suffolk County Amount $34,277.00 Date 04/18/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERNANDEZ, JON Employer name Lackawanna Mun Housing Auth Amount $34,277.44 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYKSTRA, JOHN R, II Employer name Brooklyn Public Library Amount $34,276.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBO, GARY Employer name Lyon Mountain Corr Facility Amount $34,275.54 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, EDWARD Employer name SUNY Health Sci Center Brooklyn Amount $34,275.44 Date 02/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, GARY S Employer name Onondaga County Amount $34,275.33 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLICKNER, DONALD J Employer name City of Watervliet Amount $34,275.77 Date 04/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KALINYAK, STEVE Employer name Suffolk County Amount $34,275.00 Date 01/23/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEWART, TIM M Employer name Bare Hill Correction Facility Amount $34,275.27 Date 04/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVAGIO, FRANK D Employer name Office of General Services Amount $34,274.60 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCIOLI, PETER J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $34,274.23 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPER, JERRY E Employer name City of Niagara Falls Amount $34,275.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGLIOTTI, CARMEN N Employer name City of New Rochelle Amount $34,275.00 Date 08/16/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE GUZMAN, RUPERTO C Employer name SUNY at Stonybrook-Hospital Amount $34,275.19 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWASNESKI, ANNE J Employer name Western New York DDSO Amount $34,274.04 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, WILLIAM T Employer name Clinton Corr Facility Amount $34,274.22 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, LISA A Employer name Gouverneur Correction Facility Amount $34,274.14 Date 12/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, JEAN M Employer name Greater So Tier BOCES Amount $34,273.67 Date 02/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WREGE, SUSAN M Employer name Westhampton Beach UFSD Amount $34,273.02 Date 05/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMANN, DANIEL T Employer name Broome County Amount $34,273.94 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACZEK, WALTER J Employer name Niagara St Pk And Rec Regn Amount $34,273.74 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORNO, FRANK Employer name Village of Rye Brook Amount $34,273.00 Date 06/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MYERS, DONALD A Employer name Summit Shock Incarc Corr Fac Amount $34,273.00 Date 08/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGLIARELLO, VIRGINIA Employer name Port Washington Library Amount $34,272.62 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, MICHAEL H Employer name Dept Transportation Region 1 Amount $34,272.83 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, RALPH Employer name Town of Oyster Bay Amount $34,273.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADLAM, JOHN R Employer name Ogdensburg Corr Facility Amount $34,272.00 Date 09/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, GEORGE C, JR Employer name Dept Transportation Region 6 Amount $34,272.15 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHORST, ROBERT W Employer name Dept Transportation Region 1 Amount $34,272.66 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUSER, CHARLES W Employer name City of Newburgh Amount $34,272.02 Date 03/29/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDE, DIANE M Employer name SUNY Binghamton Amount $34,271.62 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANKO, NORA C Employer name Suffolk County Amount $34,272.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, STUART E Employer name Dept of Agriculture & Markets Amount $34,272.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JAMES B Employer name City of Auburn Amount $34,271.95 Date 03/12/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNN, BARBARA A Employer name New York State Assembly Amount $34,271.44 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILMETTE, LOUIE J Employer name City of Rochester Amount $34,271.26 Date 02/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIECH, PAUL R Employer name Attica Corr Facility Amount $34,270.91 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, RAFAEL C Employer name Thruway Authority Amount $34,271.00 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PATRICK J Employer name Greene Corr Facility Amount $34,270.41 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEMONOSKI, MARILYN E Employer name Hastings-On-Hudson UFSD Amount $34,270.61 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEMIEC, MICHAEL J Employer name Gowanda Correctional Facility Amount $34,270.53 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYLOCK, MATTHEW R Employer name City of Rochester Amount $34,270.54 Date 11/02/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAYLORD, LEE F Employer name Oneida County Amount $34,269.27 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URYS, RICHARD Employer name Office For Technology Amount $34,269.54 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, SYDNEY C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $34,269.75 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNAFON, STEPHEN P Employer name Monroe County Amount $34,269.00 Date 03/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERINGHAM, F WAYNE Employer name Town of Bethlehem Amount $34,269.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODNER, FREDRIC L Employer name Insurance Department Amount $34,269.00 Date 07/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELFER, GREGORY J Employer name Monroe County Amount $34,268.76 Date 03/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIBLER, DANIEL E Employer name Columbia County Amount $34,268.40 Date 10/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGLIOTTA, BRUNO Employer name City of Rochester Amount $34,268.00 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALCZYK, THEODORE S, JR Employer name Plattsburgh Housing Authority Amount $34,269.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASUNIC, D MARK Employer name Coxsackie Corr Facility Amount $34,268.07 Date 09/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCKEN, RICHARD F Employer name Erie County Amount $34,268.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, JAMES P Employer name Groveland Corr Facility Amount $34,268.37 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, SUZANNE E Employer name Capital Dist Child&Youth Serv Amount $34,267.96 Date 04/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, LEON E Employer name Bare Hill Correction Facility Amount $34,267.51 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARACE, SAM A Employer name City of Rochester Amount $34,268.00 Date 03/31/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARGIULO, RAYMOND M Employer name Nassau County Amount $34,267.00 Date 01/02/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAKOOSHIAN, GEORGE Employer name Westchester County Amount $34,267.00 Date 01/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSALLO, KATHLEEN D Employer name Town of Oyster Bay Amount $34,266.57 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL MORAL, GLADYS Employer name Department of Law Amount $34,266.16 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIARDI, RICHARD A Employer name City of Auburn Amount $34,266.00 Date 07/23/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOX, BARBARA A Employer name Suffolk County Amount $34,266.74 Date 04/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACKLEY, CHRISTINE A Employer name Office of Mental Health Amount $34,266.99 Date 11/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, CAROL A Employer name Fourth Jud Dept - Nonjudicial Amount $34,266.62 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, LINDA B Employer name Riverhead CSD Amount $34,266.00 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRZANA, DANIEL J Employer name Monroe County Amount $34,265.50 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLER, LUCIA A Employer name Erie County Amount $34,265.11 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZEN, KIRK S Employer name Ontario County Amount $34,265.31 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, ROBERT E Employer name Watertown Corr Facility Amount $34,265.84 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, CODY R Employer name City of Binghamton Amount $34,265.93 Date 05/09/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARRELL, LAURENCE Employer name Court of Appeals Amount $34,265.28 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMATO, CARL C Employer name City of Long Beach Amount $34,265.00 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, GORDON C, JR Employer name Attica Corr Facility Amount $34,265.82 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUCKABONE, DONALD L Employer name Village of Herkimer Amount $34,264.93 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANIERI, RAFFAELE Employer name Thruway Authority Amount $34,264.88 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODELIN, JUAN H, JR Employer name Mid-Orange Corr Facility Amount $34,265.00 Date 09/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUDERKIRK, RENE S Employer name Oswego County Amount $34,264.49 Date 06/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARROW, BRENT J Employer name Clinton Corr Facility Amount $34,264.31 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACHURA, RAYMOND M Employer name Livingston Correction Facility Amount $34,263.90 Date 03/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, NICOLAS Employer name BOCES-Monroe Amount $34,263.83 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE-LOUIS, KESNER Employer name Hudson Valley DDSO Amount $34,264.28 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZMA, ALEXANDER N Employer name Port Authority of NY & NJ Amount $34,264.00 Date 01/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, DIANE E Employer name Hicksville Fire District Amount $34,264.18 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFAN, RAYMOND F Employer name Suffolk County Amount $34,264.00 Date 06/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEDEL, CAROLYN DIXIE Employer name Monroe County Amount $34,263.69 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, NANCY L Employer name SUNY College at Oneonta Amount $34,263.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, RUTH A Employer name Central NY DDSO Amount $34,262.41 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, CARL R Employer name City of Binghamton Amount $34,263.36 Date 06/09/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAJEWSKI, DANIEL E Employer name Niagara Frontier Trans Auth Amount $34,263.23 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, LESLIE J Employer name Central NY DDSO Amount $34,262.40 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLAS, WILLIAM E, JR Employer name Dept Labor - Manpower Amount $34,263.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICHERMAN, SUSAN L Employer name Town of Clarkstown Amount $34,262.32 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, CHARLENE J Employer name Ontario County Amount $34,261.83 Date 01/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHTY, RONALD Employer name Village of Rockville Centre Amount $34,262.00 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERSON, ELAINE M Employer name Middletown Psych Center Amount $34,262.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, ALICE S Employer name Department of Transportation Amount $34,262.22 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABICKE, RICHARD P Employer name Port Authority of NY & NJ Amount $34,261.00 Date 12/24/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASEY, MARY BETH Employer name Warren County Amount $34,261.68 Date 02/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTRANA, IRMA Employer name Hsc at Brooklyn-Hospital Amount $34,260.75 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOR, KENNETH K Y Employer name Supreme Ct-1st Criminal Branch Amount $34,261.00 Date 04/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDSOR, KATHY Employer name Hudson Valley DDSO Amount $34,260.81 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DANIEL, GAIL Employer name SUNY College at Old Westbury Amount $34,260.70 Date 10/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESKO, ROBERT M Employer name Mid-Orange Corr Facility Amount $34,260.99 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROSA, SANDRA W Employer name Otsego County Amount $34,260.00 Date 02/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACHALA, MELANIA A Employer name Monroe County Amount $34,260.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RETTA, BLANCHE M Employer name Office of Court Administration Amount $34,260.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAUN, RICHARD A Employer name Banking Department Amount $34,260.00 Date 03/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, EILEEN B Employer name Town of Blooming Grove Amount $34,259.07 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARTOFF, MARVIN Employer name Suffolk County Amount $34,259.00 Date 05/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROMP, JAMES C Employer name Upstate Correctional Facility Amount $34,259.97 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBUS, ANASTASIA Employer name Oneida County Amount $34,258.21 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTIAN, VICTORIA L Employer name Department of State Amount $34,258.14 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, LINDA J Employer name Vestal CSD Amount $34,258.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSCIA, CHARLES A Employer name 10th Judicial District Nassau Nonjudicial Amount $34,259.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, RENEE Employer name New York Public Library Amount $34,258.97 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAXTON, MARK S Employer name SUNY College Technology Canton Amount $34,257.89 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, BARBARA A Employer name Suffolk County Amount $34,257.98 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKI, LISSA M Employer name Div Criminal Justice Serv Amount $34,257.22 Date 05/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ETHAN F Employer name State Insurance Fund-Admin Amount $34,257.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROHMAIER, ROBERT G Employer name Department of Transportation Amount $34,257.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSE, KWOK HONG Employer name Office of Court Administration Amount $34,257.51 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, ANNAMMA Employer name Rockland Psych Center Amount $34,257.27 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURSTON, DONALD D Employer name Gowanda Correctional Facility Amount $34,256.16 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLAFANE, JOSE A Employer name Ulster Correction Facility Amount $34,256.43 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULD, EUGENE L, JR Employer name Groveland Corr Facility Amount $34,256.18 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, ROLAND A Employer name Dept Transportation Reg 2 Amount $34,256.00 Date 10/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKETT, BRUCE W Employer name Mid-State Corr Facility Amount $34,255.97 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSARO, ANTHONY J Employer name Groveland Corr Facility Amount $34,255.35 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSON, SUSAN E Employer name Suffolk County Amount $34,256.07 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, RICHARD T Employer name Erie County Amount $34,256.00 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, JOSEPH G Employer name Cattaraugus County Amount $34,255.27 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAM-CLAVIN, ALICE M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $34,255.05 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASHNAW, NANCY L Employer name Peru CSD Amount $34,254.75 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, CLAIRE A Employer name Lewis County Amount $34,254.55 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, DAVID E Employer name Mohawk Correctional Facility Amount $34,254.35 Date 02/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, ADELE M Employer name Education Department Amount $34,255.26 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, PAUL W Employer name Erie County Amount $34,254.92 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTT, KEVIN M Employer name Williamsville CSD Amount $34,253.66 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROMLEY, WILLIAM M Employer name Ogdensburg Corr Facility Amount $34,253.64 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINICHIO, DAVID G Employer name Office of Public Safety Amount $34,254.10 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGEE, DENNIS P Employer name City of Buffalo Amount $34,254.00 Date 06/20/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTINISI, CAMILLE L Employer name Palisades Interstate Pk Commis Amount $34,253.12 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, RAYMOND G, JR Employer name Finger Lakes DDSO Amount $34,253.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBNER, ALFRED Employer name Brooklyn DDSO Amount $34,253.00 Date 12/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRAFESA, ROBERT L Employer name Dept Transportation Region 10 Amount $34,253.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, RICHARD W Employer name Cortland County Amount $34,253.46 Date 09/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGH, JEFFREY L Employer name Livingston Correction Facility Amount $34,252.74 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, MARILYN W Employer name Hutchings Psych Center Amount $34,252.55 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KUNE, JOHN A Employer name Sullivan County Amount $34,252.76 Date 09/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, CAROLYN L Employer name Department of Motor Vehicles Amount $34,252.31 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRANSCHAK, BERNARD J Employer name City of Syracuse Amount $34,252.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEVILLE, ALTA M Employer name Greater Binghamton Health Cntr Amount $34,252.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, ANNE M Employer name North Colonie CSD Amount $34,252.48 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUDLEY, LARRY C Employer name Dpt Environmental Conservation Amount $34,251.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURICK, LYNDA A Employer name Onondaga County Amount $34,250.87 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDELL, THOMAS D Employer name Village of Chittenango Amount $34,251.79 Date 04/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARLEY, MARSHA A Employer name Staten Island DDSO Amount $34,251.92 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAMEK, DEBRA A Employer name Albany County Amount $34,250.85 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITALE, CARL Employer name City of Jamestown Amount $34,250.59 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, WILLIAM T, JR Employer name Chemung County Amount $34,250.00 Date 10/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, NOREEN N Employer name Westchester County Amount $34,250.37 Date 05/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKA, PAMELA M Employer name Erie County Medical Cntr Corp Amount $34,250.28 Date 10/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERON, JEANETTE Employer name Village of Mamaroneck Amount $34,250.80 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADSON, GAIL P Employer name BOCES-Erie 1st Sup District Amount $34,249.40 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, KENNETH W Employer name City of White Plains Amount $34,250.00 Date 08/07/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VERMILYEA, EUGENE Employer name Office of General Services Amount $34,249.00 Date 03/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUER, BERNICE Employer name Yonkers City School Dist Amount $34,250.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANCHER, LAWRENCE L Employer name Gilboa-Conesville CSD Amount $34,248.85 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, JOAN M Employer name Cortland County Amount $34,249.05 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ANNE MARIE C Employer name Harborfields Public Library Amount $34,249.17 Date 01/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROM, PAUL S Employer name Eastern NY Corr Facility Amount $34,248.85 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, GLORIA Employer name Bernard Fineson Dev Center Amount $34,248.84 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, MARTHA J Employer name Roswell Park Cancer Institute Amount $34,248.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE COTIS, GLORIA A Employer name Department of Health Amount $34,248.51 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, DENNIS J Employer name Onondaga County Amount $34,248.37 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKHAM, THERESA L Employer name Thruway Authority Amount $34,248.06 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, GIOVANNINA Employer name Plainedge UFSD Amount $34,247.28 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, EUGENE Employer name Wallkill Corr Facility Amount $34,248.00 Date 10/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, VINCENT Employer name Groveland Corr Facility Amount $34,247.90 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, CHARLES A Employer name Nassau County Amount $34,247.00 Date 01/02/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, LAWRENCE R Employer name Department of Health Amount $34,247.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIS, JOSEPH Employer name Oneida County Amount $34,247.17 Date 04/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACRINI, KATHLEEN Employer name County Clerks Within NYC Amount $34,247.05 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, RICHARD L Employer name Sullivan County Amount $34,247.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALTON, DIANA E Employer name NYS Higher Education Services Amount $34,246.90 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, DAVID E Employer name Middletown Psych Center Amount $34,247.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWELL, RUSSELL D Employer name Suffolk County Amount $34,247.00 Date 01/08/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BADGER, KARI A Employer name Capital District DDSO Amount $34,246.38 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATON, AGATHA C Employer name Rockland Psych Center Amount $34,246.16 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONNEN, CAROL R Employer name Orleans County Amount $34,246.82 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, MARION M Employer name Ulster County Amount $34,246.00 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOL, TIMOTHY M Employer name Oswego City School Dist Amount $34,246.69 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARNACKI, FRANK J Employer name Onondaga County Amount $34,245.96 Date 12/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, WILFRED R, JR Employer name Groveland Corr Facility Amount $34,246.44 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNERNEY, SANDRA A Employer name SUNY College Technology Alfred Amount $34,245.92 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHL, DIANNE J Employer name Suffolk County Amount $34,246.00 Date 06/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURTHA, JAMES B Employer name Westchester County Amount $34,245.74 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLONE, MARY C D Employer name Hsc at Syracuse-Hospital Amount $34,245.11 Date 08/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDTREE, BESSIE E Employer name Sagamore Psych Center Children Amount $34,245.00 Date 02/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEHM, DONALD R, JR Employer name Elmira Corr Facility Amount $34,245.40 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARASULU, MUZAFFER Employer name NYS Power Authority Amount $34,245.22 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERONI, RICHARD T Employer name City of Rome Amount $34,244.89 Date 03/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DWINELL, DAVID C Employer name Town of Greenburgh Amount $34,244.85 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLS, GEORGE L Employer name Nassau County Amount $34,245.15 Date 08/03/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOOD, THOMAS W Employer name Baldwinsville CSD Amount $34,244.03 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTRICK, ROBERT V Employer name Dutchess County Amount $34,244.81 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, GERALDINE M Employer name Town of Brookhaven Amount $34,245.00 Date 02/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, ROSE Employer name Suffolk County Amount $34,244.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISIASZEK, RICHARD A Employer name Dept Transportation Reg 2 Amount $34,244.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, MARK G Employer name Great Meadow Corr Facility Amount $34,244.33 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DAVID R Employer name Onondaga County Amount $34,244.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARANOWITZ, CHRISTINE A Employer name Long Island Dev Center Amount $34,243.89 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATZLAFF, ALLEN D Employer name Rome Dev Center Amount $34,244.00 Date 12/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CARL J Employer name Niagara Frontier Trans Auth Amount $34,244.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANISEWSKI, TERRI J Employer name Chateaugay CSD Amount $34,243.99 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINISHI, MARGARET M Employer name Town of Harrison Amount $34,243.72 Date 05/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPA, JOEL R Employer name City of Niagara Falls Amount $34,243.65 Date 12/21/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILSON, PAUL A Employer name Thruway Authority Amount $34,243.32 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETKO, KENNETH J Employer name Williamsville CSD Amount $34,243.00 Date 04/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESCIGNO, ARTHUR Employer name Suffolk County Amount $34,243.58 Date 02/15/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'BRIEN, UTE Employer name Capital District DDSO Amount $34,243.54 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, NORMAN C Employer name Village of Randolph Amount $34,242.36 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN V Employer name Dept Transportation Region 8 Amount $34,242.59 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMANUEL, CALVIS Employer name Collins Corr Facility Amount $34,241.52 Date 08/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDGWAY, MARIN W Employer name Department of Health Amount $34,241.47 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, PATRICIA Employer name Staten Island DDSO Amount $34,241.30 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, RONALD A Employer name Insurance Department Amount $34,242.00 Date 08/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCURIO, DOMINIC M Employer name Division of Parole Amount $34,242.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, MICHAEL W Employer name East Greenbush CSD Amount $34,241.91 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEBOGART, ERLE F Employer name Orange County Amount $34,241.01 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GARVEY, RITA M Employer name Erie County Amount $34,241.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOONER, SHERRY A Employer name Sunmount Dev Center Amount $34,240.59 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, ANNIE Employer name Rochester Psych Center Amount $34,239.73 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, ANDRES A Employer name Wyoming Corr Facility Amount $34,241.00 Date 12/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTINO, LINDA A Employer name East Islip UFSD Amount $34,239.84 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIANI, AQUALYN M Employer name Scarsdale UFSD Amount $34,240.85 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBUONO, GLORIA R Employer name Oneida County Amount $34,239.70 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFRICANO, VISITACION G Employer name Supreme Ct-1st Civil Branch Amount $34,239.30 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, SUSAN Employer name Chemung County Amount $34,239.15 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMICO, JAMES P Employer name Pilgrim Psych Center Amount $34,239.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, SHARON M Employer name Hsc at Syracuse-Hospital Amount $34,238.61 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, THOMAS J Employer name Attica Corr Facility Amount $34,239.06 Date 04/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHALLOW, MARY A Employer name Kingsboro Psych Center Amount $34,239.00 Date 07/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELSEN, MARK A Employer name Westchester County Amount $34,238.68 Date 03/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, MICHAEL J Employer name Westchester County Amount $34,239.00 Date 06/02/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IGO, MARGARET L Employer name Broome County Amount $34,238.28 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPER, NEVILLE B Employer name Port Authority of NY & NJ Amount $34,238.00 Date 02/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREMLIN, JOSEPH S Employer name Dept Labor - Manpower Amount $34,238.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, RICKEY R Employer name Mid-Hudson Psych Center Amount $34,237.91 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, MICHAEL W Employer name Dept Transportation Reg 2 Amount $34,238.07 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROBERT W Employer name Division of State Police Amount $34,238.00 Date 09/22/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NELSON, LILLIAN R Employer name Parkside Corr Facility Amount $34,238.00 Date 09/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, ROBERT A Employer name Lyon Mountain Corr Facility Amount $34,237.75 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, SPENCER L Employer name Central NY DDSO Amount $34,237.00 Date 11/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVINSKI, JAMES W Employer name Central Valley CSD Amount $34,237.22 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, PATRICIA M Employer name Carthage CSD Amount $34,237.18 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSALL, VIRGILIA A Employer name Brooklyn Public Library Amount $34,237.17 Date 11/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, ROBERT S Employer name Huntington UFSD #3 Amount $34,236.08 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITT, SANDRA A Employer name Roswell Park Cancer Institute Amount $34,237.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIMMINS, VINCENT L Employer name South Beach Psych Center Amount $34,237.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, MAUREEN L Employer name BOCES St Lawrence Lewis Amount $34,235.97 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAN, EDWARD J, JR Employer name SUNY Buffalo Amount $34,235.71 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUNWALD, GODFRIED A Employer name Division of State Police Amount $34,236.00 Date 10/27/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIDDLETON, JOANNE Employer name SUNY Health Sci Center Brooklyn Amount $34,237.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVREAU, BONNIE C Employer name Clinton County Amount $34,235.37 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWEY, BARBARA J Employer name Liverpool CSD Amount $34,235.61 Date 02/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERUE, THOMAS K Employer name Ontario Co Soil & Wtr Cons Dis Amount $34,235.60 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, KAREN E Employer name Finger Lakes DDSO Amount $34,234.78 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLOWS, JACK M Employer name Brushton Moira CSD Amount $34,235.26 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLARD, KATHY M Employer name Lewis County Amount $34,235.40 Date 08/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEY, FLETA L Employer name Queensboro Corr Facility Amount $34,235.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, ARNOLD E Employer name Office of General Services Amount $34,234.00 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEEBY, LILYKUTTY J Employer name Creedmoor Psych Center Amount $34,234.36 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALSON, MICHAEL H Employer name City of Binghamton Amount $34,234.16 Date 08/11/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TYLER, R GORDON Employer name Dept Transportation Region 9 Amount $34,234.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE LEWIS, SHIRLEY A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $34,233.12 Date 01/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMANN, VIRGINIA A Employer name BOCES-Nassau Sole Sup Dist Amount $34,233.00 Date 11/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JOHN A Employer name Town of Schodack Amount $34,234.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMEONE, MARIO Employer name Department of Transportation Amount $34,234.00 Date 06/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERO, MARGARET M Employer name Nassau County Amount $34,232.78 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, STEPHEN P Employer name Monroe County Amount $34,232.52 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, EUGENE T Employer name Department of Social Services Amount $34,233.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESAUTELS, MICHAEL P Employer name Attica Corr Facility Amount $34,232.79 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, ELWIN C Employer name Education Department Amount $34,232.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDNER, DONALD Y Employer name Dept Transportation Reg 2 Amount $34,232.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, LINDA L Employer name Department of Tax & Finance Amount $34,232.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SICKLE, CATHIE L Employer name Cattaraugus County Amount $34,231.68 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, GLORIA G Employer name Division of State Police Amount $34,231.18 Date 10/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JOYCE L Employer name Dept Transportation Region 3 Amount $34,231.96 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIROUX, PHYLLIS Employer name Rensselaer County Amount $34,231.71 Date 02/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, STEPHEN I Employer name Village of Skaneateles Amount $34,231.00 Date 12/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHRMAN, NATHANIEL S Employer name Kingsboro Psych Center Amount $34,231.00 Date 10/19/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRISLEY-DAY, TINA Employer name Downstate Corr Facility Amount $34,229.28 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, PETER J Employer name Chemung County Amount $34,229.89 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARR, MICHAEL L Employer name Temporary & Disability Assist Amount $34,229.49 Date 05/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, DIANE S Employer name Henry Viscardi School Amount $34,229.43 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSER, ALFRED H Employer name Mt Mcgregor Corr Facility Amount $34,229.21 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATTADORIS, RICHARD H Employer name Dept Transportation Region 4 Amount $34,230.37 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, BETH A Employer name Hamilton County Amount $34,229.18 Date 07/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, JOHN H Employer name SUNY Brockport Amount $34,229.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALCOLM, ELAINE S Employer name Cape Vincent Corr Facility Amount $34,228.64 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEC, BERNARD M, JR Employer name Auburn Corr Facility Amount $34,228.69 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSTER, RICHARD H Employer name Division of Probation Amount $34,228.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, THOMAS J, JR Employer name Division of State Police Amount $34,228.00 Date 05/25/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, ANDREW R Employer name Mt Mcgregor Corr Facility Amount $34,228.52 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMYN, MICHAEL J Employer name Southern Cayuga CSD Amount $34,227.89 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, GERALDINE B Employer name Hudson River Psych Center Amount $34,228.32 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, JOAN M Employer name Broome DDSO Amount $34,227.23 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREHLE, JAMES W Employer name Tompkins County Amount $34,227.67 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, PATRICK C Employer name City of Plattsburgh Amount $34,226.18 Date 03/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANTE, ROSARIO Employer name Mid-Hudson Psych Center Amount $34,226.35 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNE, IAN P Employer name Office For Technology Amount $34,227.00 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, GARY W Employer name Elmira Corr Facility Amount $34,227.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMAY, MARIAN E Employer name Off of the State Comptroller Amount $34,226.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, NIDIA M Employer name Port Authority of NY & NJ Amount $34,226.15 Date 01/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAH, JULIA Employer name Brooklyn Public Library Amount $34,226.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACE, JAMES H Employer name Office of General Services Amount $34,225.00 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERWOOD, KATHERINE M Employer name Dept Labor - Manpower Amount $34,225.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMYSOAD, MATTHEW Employer name Broome County Amount $34,224.32 Date 11/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, WALTER Employer name Workers Compensation Board Bd Amount $34,226.00 Date 05/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, KEVIN A Employer name SUNY Binghamton Amount $34,225.15 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERADO, ANTOINETTE M Employer name Department of Transportation Amount $34,225.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAMER, PATRICIA L Employer name Hsc at Syracuse-Hospital Amount $34,224.24 Date 12/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBART, JEFFREY C Employer name Coxsackie Corr Facility Amount $34,223.92 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRNOS, PAUL S Employer name Eastern NY Corr Facility Amount $34,223.34 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, JAMES S Employer name Finger Lakes DDSO Amount $34,224.08 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNELL, ALLEN E, JR Employer name Nassau County Amount $34,224.00 Date 01/13/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MERRIMAN, HARRY J, SR Employer name Temporary & Disability Assist Amount $34,222.61 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, MICHAEL C Employer name Erie County Amount $34,222.49 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGUINETTI, STEVEN A Employer name Westchester County Amount $34,222.27 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, BOYD R Employer name Moriah Shock Incarce Corr Fac Amount $34,221.33 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAFCHIK, MARY E Employer name Western New York DDSO Amount $34,222.00 Date 06/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JOSEPH M Employer name Suffolk County Amount $34,222.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHMANN, MARY ELLEN Employer name Harrison CSD Amount $34,221.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABOWSKI, JOHN F Employer name Central NY DDSO Amount $34,221.33 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLL, KATHLEEN Employer name 10th Judicial District Nassau Nonjudicial Amount $34,221.21 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTON, ROBERT I Employer name Corning Painted Pst Enl Cty Sd Amount $34,221.20 Date 01/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, GERTRUDE W Employer name Hudson Valley DDSO Amount $34,221.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASCIATO, RICHARD R Employer name Putnam County Amount $34,221.00 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULMER, LAWRENCE C Employer name Niagara County Amount $34,220.14 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSER, KATHLEEN J Employer name Broome DDSO Amount $34,220.87 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENS, KENNETH B, JR Employer name Collins Corr Facility Amount $34,221.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, MICHAEL Employer name Hudson Corr Facility Amount $34,221.00 Date 10/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFETT, DAVID C Employer name Plattsburgh City School Dist Amount $34,220.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKELHAUPT, DONALD H Employer name SUNY College Environ Sciences Amount $34,220.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, STEVEN C Employer name Rensselaer County Amount $34,218.85 Date 06/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUBJACK, ALTON A Employer name City of Dunkirk Amount $34,220.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, SALLY J Employer name Court of Appeals Amount $34,220.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ANN M Employer name SUNY College Technology Alfred Amount $34,220.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZELL, DANIEL C Employer name Dutchess County Amount $34,219.00 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, MANNIE L Employer name Town of Brookhaven Amount $34,218.00 Date 12/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, LAWRENCE M Employer name Village of Endicott Amount $34,218.00 Date 01/09/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BONAGURA, ANTHONY Employer name Wallkill Corr Facility Amount $34,218.00 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVING, JOHN H Employer name Port Authority of NY & NJ Amount $34,218.00 Date 08/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, EDWARD J Employer name City of Yonkers Amount $34,217.00 Date 01/18/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, JOANN Employer name Workers Compensation Board Bd Amount $34,217.28 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, JEFFREY T Employer name Broome County Amount $34,217.37 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JAMES E Employer name Nassau County Amount $34,217.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERHARDT, JOHN C Employer name Wende Corr Facility Amount $34,216.98 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENTON, THOMAS R Employer name Town of Carroll Amount $34,216.50 Date 08/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, SUZANNE M Employer name Genesee Co Indust Devel Agcy Amount $34,216.20 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, CORALIE E Employer name Rockland Psych Center Amount $34,216.00 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENKRANTZ, ROBERT Employer name Council On Children & Families Amount $34,216.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, ANGEL Employer name Port Authority of NY & NJ Amount $34,216.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LECLAR, GERALD A Employer name Cornell University Amount $34,216.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JOAN M Employer name Town of Rotterdam Amount $34,216.00 Date 01/18/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC DEID, MARION C Employer name SUNY College at Oswego Amount $34,216.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDQUIST, JUDITH A Employer name Western New York DDSO Amount $34,215.70 Date 01/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANITELLI, SUE K Employer name Rockland County Amount $34,214.84 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFTON, WILLIAM A Employer name Town of Islip Amount $34,214.43 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTH, NANCY M Employer name Albion CSD Amount $34,215.23 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEAL, DENNIS H Employer name Dept Transportation Region 5 Amount $34,215.62 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMANDRI, FRANK Employer name Nassau County Amount $34,215.00 Date 02/24/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALTIERI, ANDREW Employer name Coxsackie Corr Facility Amount $34,214.06 Date 11/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUTON, JOHN F Employer name Department of Health Amount $34,214.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALRYMPLE, JOHN R Employer name Woodbourne Corr Facility Amount $34,212.60 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AGOSTINO, GERALD M Employer name Port Washington UFSD Amount $34,213.07 Date 10/31/2013 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