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 RYAN, BARBARA M Employer name Island Park UFSD Amount $33,576.04 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACOMBER, RONALD L Employer name Village of Nunda Amount $33,576.73 Date 03/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, BERNADINE M Employer name Ninth Judicial Dist Amount $33,576.69 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROSE, ERNEST H Employer name Mt Mcgregor Corr Facility Amount $33,576.00 Date 05/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, MICHAEL Employer name Thruway Authority Amount $33,576.09 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFRESS, FRANCES Employer name Education Department Amount $33,576.00 Date 01/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUGG, MARGARET Employer name Hudson River Psych Center Amount $33,575.34 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRIGAN, LYNNE L Employer name SUNY Central Admin Amount $33,575.81 Date 10/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSSI, NANCY M Employer name Bayport-Bluepoint UFSD Amount $33,575.44 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDGE, ARTHUR D Employer name Children & Family Services Amount $33,575.38 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCCHIOGROSSO, FRANK J Employer name Town of Mamaroneck Amount $33,575.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMBERT, MICHAEL D Employer name Albany County Amount $33,574.70 Date 10/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTO, SANDRA C Employer name Dept Transportation Region 1 Amount $33,575.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, HUGH, JR Employer name Mount Pleasant CSD Amount $33,574.58 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, BRUCE A Employer name Niagara Falls Pub Water Auth Amount $33,574.53 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, TIMOTHY B Employer name Erie County Amount $33,574.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZEMENTI, DOMINIC W Employer name Village of Haverstraw Amount $33,574.00 Date 06/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, STANLEY T Employer name Woodbourne Corr Facility Amount $33,574.25 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, CARMEN P Employer name Banking Department Amount $33,574.26 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, MATTHEW J Employer name Sullivan County Amount $33,573.77 Date 01/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPPELLE, DENNIS L Employer name NYS Community Supervision Amount $33,573.90 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, STEVEN G Employer name Gates-Chili CSD Amount $33,574.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUSKO, DONNA P Employer name Off of the State Comptroller Amount $33,574.20 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, FRANKLIN T, JR Employer name City of Hudson Amount $33,573.32 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLEN, MICHAEL T Employer name Five Points Corr Facility Amount $33,573.54 Date 09/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CAIRE, LUANNE Employer name Monroe County Amount $33,573.49 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPEL, FRANK Employer name William Floyd UFSD Amount $33,572.45 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTNECK, RANDOLPH K Employer name Nassau County Amount $33,573.25 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZZARO, ANTONETTE M Employer name SUNY Buffalo Amount $33,573.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAILING, DIANE A Employer name Ramapo Housing Authority Amount $33,571.96 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, GREGG D Employer name City of Oneida Amount $33,571.71 Date 10/08/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYBICKI, KATHLEEN Employer name Saratoga Cap Dis St Pk Rec Reg Amount $33,572.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOROSO, ANTHONY G Employer name Office of General Services Amount $33,571.98 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, BOBBY Employer name Division of Parole Amount $33,571.00 Date 06/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DIANE E Employer name Erie County Amount $33,571.00 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARKAS, CAROL A Employer name Dpt Environmental Conservation Amount $33,569.27 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIENLE, THOMAS Employer name Suffolk County Amount $33,569.00 Date 09/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUSIAK, JOHN F Employer name Buffalo Sewer Authority Amount $33,569.58 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLAND, RELTON V Employer name Monroe County Amount $33,570.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUFFEY, KEVIN M Employer name Division of State Police Amount $33,570.00 Date 03/15/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALLAIS, DONNA M Employer name Cornell University Amount $33,569.31 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICILIANO, ARTHUR C Employer name Town of Harrison Amount $33,569.00 Date 01/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURRY, SANDRA L Employer name Office of Regulatory Reform Amount $33,568.61 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, DONALD R Employer name City of Geneva Amount $33,568.29 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, RICHARD N Employer name City of Rochester Amount $33,568.61 Date 06/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARRETT, GREGORY D Employer name Wende Corr Facility Amount $33,567.59 Date 03/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, KEVIN M Employer name Eastern NY Corr Facility Amount $33,567.27 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, LEO E, JR Employer name Town of Bethlehem Amount $33,568.00 Date 06/03/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAYES, SARAH Employer name Department of Motor Vehicles Amount $33,567.17 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSEN, RUTH E Employer name Town of Orangetown Amount $33,568.06 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENAUD, PAUL R Employer name City of Syracuse Amount $33,568.00 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHERMEL, ROBERT J Employer name Supreme Ct-Queens Co Amount $33,567.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZATKOVICH, ESTELLE D Employer name City of White Plains Amount $33,567.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WROBLOWSKY, CYNTHIA H Employer name Suffolk County Amount $33,567.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAGLIONE, FRANK C Employer name City of Ithaca Amount $33,567.00 Date 03/21/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCORMACK, ELEANOR Employer name Nassau County Amount $33,566.55 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRES, DAVID R Employer name Town of Amherst Amount $33,566.45 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ELOISE L Employer name Westchester County Amount $33,567.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOONER, TEDI K Employer name Onondaga County Amount $33,566.08 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPICA, JOHN W Employer name Chateaugay Correction Facility Amount $33,566.28 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORE, JANE Employer name SUNY College at Oswego Amount $33,566.28 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, CONSTANCE G Employer name Nassau County Amount $33,565.65 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWALL, BARBARA A Employer name Kings Park Psych Center Amount $33,566.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFSCHNEIDER, THOMAS F Employer name City of Buffalo Amount $33,566.00 Date 01/26/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, RANDY A Employer name Southport Correction Facility Amount $33,566.13 Date 08/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ROY T Employer name Groveland Corr Facility Amount $33,564.09 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDOLPH, BARBARA L Employer name Dept Labor - Manpower Amount $33,565.15 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, KEITH A Employer name City of Rochester Amount $33,564.00 Date 04/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRISCOLL, JOSEPH P Employer name Nassau County Amount $33,565.00 Date 03/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOPP, JOHN E, SR Employer name Nassau County Amount $33,563.01 Date 01/02/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACRI, MICHAEL J Employer name Niagara Falls Pub Water Auth Amount $33,563.46 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, ANNE S Employer name Broome DDSO Amount $33,563.23 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRY, SUSAN A Employer name Dunkirk City-School Dist Amount $33,562.55 Date 08/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, VICTOR W Employer name Dept Labor - Manpower Amount $33,562.45 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEGERT, MARIA C Employer name SUNY Stony Brook Amount $33,562.99 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, ANNE B Employer name Orange County Amount $33,562.73 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLER, LINDA Employer name Town of Brookhaven Amount $33,562.10 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIFULCO, VALERIE A Employer name Commack UFSD Amount $33,562.35 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUMAROLA, CHRIS Employer name Rensselaer County Amount $33,562.31 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINNERS, CATHERINE Employer name City of Albany Amount $33,561.52 Date 07/17/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTARONE, NICHOLAS A Employer name Chemung County Amount $33,561.43 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRIDGE, KATHLEEN M Employer name Department of Tax & Finance Amount $33,562.00 Date 08/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYGERT, THOMAS G, SR Employer name Auburn Corr Facility Amount $33,561.12 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, FRANKLIN E, JR Employer name City of Binghamton Amount $33,562.00 Date 04/19/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASON, MICHAEL R Employer name Town of Brunswick Amount $33,560.97 Date 10/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIO, VINCENT J Employer name City of Oswego Amount $33,561.00 Date 08/11/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOWLE, NEAL W Employer name Dept Transportation Region 1 Amount $33,561.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, REGINA M Employer name Monroe County Amount $33,560.28 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, MARK W Employer name State Insurance Fund-Admin Amount $33,560.91 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, SUSAN Employer name Department of Law Amount $33,560.04 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA-ROCCO, VALARIE Employer name NYS Parole Board Amount $33,560.72 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRASHUNE, DIANE M Employer name Clinton Corr Facility Amount $33,560.00 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANN, JAMES W Employer name Erie County Amount $33,560.00 Date 08/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHA, TOMMY L Employer name Mid-Hudson Psych Center Amount $33,560.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, BARBARA A Employer name West Islip UFSD Amount $33,559.88 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTING, LAURALYNN Employer name Elizabethtown-Lewis CSD Amount $33,559.74 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSETTA, DENISE M Employer name SUNY College at Buffalo Amount $33,559.61 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, CINDY S Employer name Delaware County Amount $33,559.58 Date 07/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINEBERG, HARVEY Employer name SUNY Buffalo Amount $33,559.50 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGAN, JULIE B Employer name BOCES-Monroe Amount $33,559.33 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, WILLIAM M Employer name Town of De Witt Amount $33,559.00 Date 02/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, WILLIAM Employer name Bare Hill Correction Facility Amount $33,558.88 Date 11/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARACENO, JOANN M Employer name Suffolk County Amount $33,558.59 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORWATH, PHILIP F Employer name Town of Tonawanda Amount $33,559.00 Date 01/11/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, ALFREDA A Employer name Town of Greenburgh Amount $33,559.01 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLER, JAMES A Employer name Guilderland CSD Amount $33,559.07 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACALPINE, JOEL R Employer name Thruway Authority Amount $33,558.27 Date 09/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O CONNER, KEVIN F. Employer name Town of Clarkstown Amount $33,558.00 Date 06/04/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROGERS, MARGARET A Employer name SUNY Binghamton Amount $33,557.38 Date 10/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIES, WILLIAM J Employer name J N Adam Dev Center Amount $33,558.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASTNY, EDWIN J Employer name Port Authority of NY & NJ Amount $33,557.54 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, ARNOLD Employer name Roswell Park Memorial Inst Amount $33,557.00 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENIER, JOSEPH Employer name Monroe County Amount $33,557.00 Date 05/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, RICK Employer name Pilgrim Psych Center Amount $33,557.00 Date 03/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, LINDA L Employer name Schenectady Housing Authority Amount $33,557.00 Date 04/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICK H Employer name City of Albany Amount $33,556.77 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NARDI, MARIA D Employer name Mahopac CSD Amount $33,556.18 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMER, VERONICA I Employer name Town of Rochester Amount $33,556.68 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, LYNN R Employer name Mohawk Valley Psych Center Amount $33,556.61 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADLER, WILLIAM A Employer name Monroe County Amount $33,556.22 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JOHN A Employer name City of Troy Amount $33,556.34 Date 03/16/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINDSAY, RICHARD K Employer name Herkimer County Amount $33,556.17 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, BRAD Employer name SUNY Buffalo Amount $33,556.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEED, WALTER P, SR Employer name Village of Walden Amount $33,556.00 Date 05/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAINOR, EVERETT H Employer name Nassau County Amount $33,556.00 Date 05/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULL, STEPHEN G Employer name Nassau County Amount $33,555.96 Date 07/01/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOHERTY, CORNELIUS E Employer name Westchester County Amount $33,556.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENK, JANE Employer name Naples CSD Amount $33,556.00 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMSKI, WILLIAM P Employer name City of Buffalo Amount $33,555.94 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTHUR, BARBARA A Employer name Department of Health Amount $33,555.91 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELEHER, M ELIZABETH Employer name Kenmore Town-Of Tonawanda UFSD Amount $33,555.29 Date 03/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, MARIE Employer name SUNY College at Purchase Amount $33,555.90 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CHRISTINE A Employer name Off of the State Comptroller Amount $33,555.72 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROMARTIE, JOSEPH E Employer name Department of Civil Service Amount $33,555.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, JOSEPH M Employer name New Rochelle City School Dist Amount $33,555.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, ROGER J Employer name City of White Plains Amount $33,554.98 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORIELLO, ERNEST A Employer name Nassau County Amount $33,554.83 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANA, JORGE L Employer name Queensboro Corr Facility Amount $33,554.70 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOROL, HERTA M Employer name Town of North Castle Amount $33,554.69 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, WILMER, JR Employer name City of Lockport Amount $33,554.14 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIES, RUSSELL W Employer name Mid-State Corr Facility Amount $33,554.16 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROBERT Employer name Dept Transportation Region 10 Amount $33,554.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, BRUCE L, JR Employer name NYS Bridge Authority Amount $33,553.32 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, BRYAN D Employer name Div Military & Naval Affairs Amount $33,554.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, KATHRYN A Employer name Nassau County Amount $33,553.39 Date 12/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, GLENN T Employer name Town of New Windsor Amount $33,553.36 Date 06/03/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEAD, DONALD E Employer name Washington Corr Facility Amount $33,553.30 Date 03/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, MICHAEL D Employer name Albion Corr Facility Amount $33,553.16 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, EUGENE Employer name Div Housing & Community Renewl Amount $33,552.00 Date 06/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBER, JON A Employer name Onondaga County Amount $33,553.00 Date 08/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANSDALE, DAVID Employer name City of Rochester Amount $33,552.00 Date 07/14/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOEKE, MICHAEL J Employer name Finger Lakes DDSO Amount $33,552.65 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, RUTH A Employer name Central NY Psych Center Amount $33,552.00 Date 05/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SHARON M Employer name City of Syracuse Amount $33,551.82 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, JACOB H Employer name Nassau County Amount $33,551.00 Date 03/02/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEVINE, GAIL A Employer name Dept Labor - Manpower Amount $33,551.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZA, JUDITH Employer name Education Department Amount $33,551.00 Date 08/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITE, MYRA L Employer name SUNY Stony Brook Amount $33,551.36 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINCAID, FLORENCE E Employer name Pilgrim Psych Center Amount $33,551.29 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, ELROY D Employer name Niagara St Pk And Rec Regn Amount $33,551.70 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, MIGUEL Employer name Erie County Amount $33,550.73 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARON, THOMAS V, SR Employer name NYS Senate Regular Annual Amount $33,550.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNERS, JOHN R Employer name Town of Manlius Amount $33,550.00 Date 04/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, JANE E Employer name Fourth Jud Dept - Nonjudicial Amount $33,550.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CHIARA, GARY Employer name Middletown City School Dist Amount $33,550.32 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, THOMAS J Employer name Great Meadow Corr Facility Amount $33,550.08 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, WAYNE N Employer name Five Points Corr Facility Amount $33,550.28 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, DELMAR Employer name Office of General Services Amount $33,550.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUG, ROBERT M Employer name Town of Colonie Amount $33,550.00 Date 12/25/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEYMOUR, FRANK E Employer name Jefferson County Amount $33,549.45 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINCLAIR, FREDERIC J Employer name Dpt Environmental Conservation Amount $33,549.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, KEITH Employer name Hudson Corr Facility Amount $33,549.24 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRIANNI, SUSAN A Employer name Capital District DDSO Amount $33,550.00 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLAPORTA, JOSEPH A Employer name Washington Corr Facility Amount $33,548.00 Date 05/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, ROSEMARY Employer name Bernard Fineson Dev Center Amount $33,548.14 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINS, THERESA L Employer name Village of Williamsville Amount $33,548.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWER, PATRICIA A Employer name Long Island Dev Center Amount $33,549.94 Date 04/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BARRY V Employer name City of Syracuse Amount $33,548.00 Date 02/09/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POWERS, JOHN F Employer name Village of Great Neck Estates Amount $33,548.00 Date 06/24/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAPSCOTT, TIMOTHY F Employer name Ontario County Amount $33,547.76 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, EARL L, JR Employer name City of Poughkeepsie Amount $33,547.00 Date 02/26/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKIFF, ROBERT E Employer name Hutchings Psych Center Amount $33,547.93 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, REECIE Employer name Erie County Amount $33,547.00 Date 01/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, BRIAN D Employer name Dept Labor - Manpower Amount $33,546.41 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, JOANNE D Employer name Finger Lakes DDSO Amount $33,546.26 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZILKOWSKI, GARY J Employer name Taconic DDSO Amount $33,546.19 Date 06/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, TIMOTHY J, SR Employer name Greene Corr Facility Amount $33,546.14 Date 04/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKIEWICZ, HARRIET Employer name SUNY Health Sci Center Brooklyn Amount $33,546.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, FOSTER L Employer name Oswego City School Dist Amount $33,545.41 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUGATHAN, THRESIAKUTTY Employer name Hudson Valley DDSO Amount $33,545.20 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, JOSE Employer name Div Military & Naval Affairs Amount $33,545.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, HOLLIS W Employer name Division of State Police Amount $33,546.00 Date 06/15/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTHOLIN, GEORGES A Employer name Temporary & Disability Assist Amount $33,545.45 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTIMIGLIA, LIBORIO Employer name Town of Irondequoit Amount $33,545.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOHERTY, KEVIN M Employer name Clinton Corr Facility Amount $33,544.98 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BARBARA C Employer name SUNY Albany Amount $33,544.40 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIGNE, FRANCIS X Employer name Workers Compensation Board Bd Amount $33,544.00 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALEY, CATHERINE M Employer name Department of Tax & Finance Amount $33,544.00 Date 05/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, GLORIA S Employer name Brentwood UFSD Amount $33,544.76 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, DARSHANA Employer name State Insurance Fund-Admin Amount $33,544.52 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORSEN, DAVID P Employer name Cayuga County Amount $33,544.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTERNACK, ALLAN D Employer name Nassau County Amount $33,544.00 Date 01/15/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBYCK, PETER Employer name Dept Labor - Manpower Amount $33,544.00 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EMMA L Employer name Hsc at Brooklyn-Hospital Amount $33,543.67 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, TIMOTHY A Employer name Dept Transportation Region 4 Amount $33,543.50 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESSELS, JOHN F Employer name Capital District DDSO Amount $33,543.98 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COTTRY, KENNETH H Employer name Supreme Ct Kings Co Amount $33,543.73 Date 10/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNESSEY, ROBERT A Employer name Suffolk County Amount $33,543.12 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERGER, STEPHANIE Employer name Putnam County Amount $33,543.32 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, DANIEL H Employer name Elmira Corr Facility Amount $33,543.30 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIOTTI, BARBARA P Employer name Department of Transportation Amount $33,543.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIGLIA, CHARLES F Employer name Erie County Amount $33,543.08 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOZEK, MICHAEL S Employer name City of Auburn Amount $33,543.00 Date 07/27/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEUER, FRANCES A Employer name East Islip UFSD Amount $33,542.87 Date 01/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSAVAGE, CAROL A Employer name West Islip UFSD Amount $33,542.86 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISRALEWITZ, BARBARA R Employer name Bernard Fineson Dev Center Amount $33,543.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, WILLIAM Employer name Dept Transportation Region 5 Amount $33,543.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZEWSKI, JAMES M Employer name Albany City School Dist Amount $33,542.50 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYSOWSKI, RICHARD M Employer name Elmira Heights Urb Renew Agcy Amount $33,543.00 Date 07/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOITOVICH, AGNES Employer name Department of Health Amount $33,542.28 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOTT, LIONEL E Employer name Children & Family Services Amount $33,542.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, JAMES E Employer name Greater Binghamton Health Cntr Amount $33,542.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, JEFFREY G Employer name Groveland Corr Facility Amount $33,541.41 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MORA, RAYMOND Employer name City of Cohoes Amount $33,542.00 Date 04/18/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATTHEWS, PAUL J Employer name Union-Endicott CSD Amount $33,542.11 Date 05/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDYS, RICHARD Employer name Town of Tonawanda Amount $33,541.18 Date 07/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, JOHN E Employer name Village of Lake Placid Amount $33,541.00 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIR, EDWARD W Employer name Arthur Kill Corr Facility Amount $33,540.87 Date 08/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, GERALD W Employer name Mohawk Valley Psych Center Amount $33,541.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLOUD, LAWRENCE L Employer name Cayuga County Amount $33,539.19 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN JACQUES, JOSETTE Employer name Kingsboro Psych Center Amount $33,540.00 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVEILLE, GEORGE Employer name Town of Bethlehem Amount $33,540.64 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGINS, AGNES P Employer name Brooklyn DDSO Amount $33,539.00 Date 07/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, DENIS J Employer name Division of State Police Amount $33,539.00 Date 08/22/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAMO, CHRISTA Employer name Pilgrim Psych Center Amount $33,540.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMAN, CHRISTINE C Employer name Division of the Budget Amount $33,539.00 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, SCOTT W Employer name Town of Mt Pleasant Amount $33,541.00 Date 07/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEISING, ROBERT A Employer name Town of Amherst Amount $33,539.00 Date 05/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGLIS, ROBERT R Employer name City of Yonkers Amount $33,539.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, DAWN M Employer name Dept Transportation Region 7 Amount $33,539.00 Date 04/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPALL, CRAIG CHARLES Employer name Monroe County Amount $33,539.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENGELLY, DENNIS A Employer name Attica Corr Facility Amount $33,538.95 Date 05/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVITT, GLORIA Employer name Children & Family Services Amount $33,538.11 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNACCHIO, TAMARA Employer name Westchester County Amount $33,537.33 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERHOFF, KENNETH E Employer name Nassau County Amount $33,538.39 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CETERSKI, RANDOLPH H Employer name Oswego County Amount $33,538.11 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEGROVE, MARVIN H Employer name Downstate Corr Facility Amount $33,537.06 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMBER, DUANE MARK Employer name Clinton Corr Facility Amount $33,537.34 Date 07/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLEN, THOMAS A Employer name Nassau County Amount $33,537.01 Date 05/09/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KINNEY, JOSEPH S, II Employer name Department of Social Services Amount $33,537.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEASMAN, KATHLEEN Employer name City of Albany Amount $33,536.82 Date 01/26/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNS, KYLE R Employer name Village of Waverly Amount $33,536.04 Date 01/13/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAFRENIERE, SHEILA A Employer name Department of Health Amount $33,536.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLADY, PATRICK Employer name New York State Canal Corp Amount $33,536.66 Date 04/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, DEBORAH Employer name Mid-State Corr Facility Amount $33,536.64 Date 05/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JEFFEREY J Employer name City of Binghamton Amount $33,536.34 Date 03/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOK, WARREN J Employer name Sullivan County Amount $33,535.96 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULICKI, WILLIAM G Employer name Cheektowaga-Sloan UFSD Amount $33,536.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, TERRY N Employer name Town of Tonawanda Amount $33,535.00 Date 05/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHETSTONE, JOHN Employer name Arthur Kill Corr Facility Amount $33,535.00 Date 06/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDSOR, DIANA R Employer name Erie County Medical Cntr Corp Amount $33,535.63 Date 08/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUADRINO, CAROLINE Employer name Nassau County Amount $33,535.48 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGLER, KEITH Employer name Village of Liberty Amount $33,534.94 Date 06/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNICELLO, AL R Employer name Oneida County Amount $33,534.47 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATOLI, MARIE A Employer name Valley Stream CHSD Amount $33,534.56 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, LINDA W Employer name St Lawrence County Amount $33,534.33 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZBERG, CLAIRE Employer name Hudson River Psych Center Amount $33,534.09 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, EDWARD C Employer name Susquehanna Valley CSD Amount $33,534.29 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKOL, JOSEPH F, JR Employer name City of Albany Amount $33,534.00 Date 09/10/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNALLY, HELEN M Employer name Taconic DDSO Amount $33,534.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACFADDEN, JOSEPH L, JR Employer name Cayuga County Amount $33,534.00 Date 02/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, DOROTHY C Employer name Wyoming County Amount $33,534.00 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, BIGDALIA Employer name SUNY at Stonybrook-Hospital Amount $33,533.64 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYNDALL, SETH T, JR Employer name Cape Vincent Corr Facility Amount $33,534.00 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, PHILIP R Employer name Office of General Services Amount $33,533.85 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, ERIC Employer name Groveland Corr Facility Amount $33,533.01 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GEE, ROBERT L Employer name Clinton Corr Facility Amount $33,533.00 Date 05/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JOHN Employer name Rockland Psych Center Amount $33,533.00 Date 01/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUFT, RODNEY D Employer name Auburn Corr Facility Amount $33,533.22 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANKO, CAROLE J Employer name Dept of Public Service Amount $33,533.05 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, DONALD S Employer name East Greenbush CSD Amount $33,532.70 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELSNACK, CAROLYN S Employer name Dept Transportation Region 9 Amount $33,532.58 Date 09/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNER, ROBERT Employer name NYS Power Authority Amount $33,531.80 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, JUDY M Employer name Greater Binghamton Health Cntr Amount $33,531.00 Date 04/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, DANIEL P Employer name Monroe County Amount $33,532.36 Date 06/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEISS, SANDRA L Employer name Trumansburg CSD Amount $33,531.83 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPORASO, VINCENT A Employer name Eastchester Fire Dist Amount $33,531.00 Date 02/29/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOCROTONDO, SALVATORE A Employer name Town of Babylon Amount $33,531.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLYMPTON, WENDY W Employer name Clinton County Amount $33,530.35 Date 04/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, JOSEPH Employer name Manhattan Psych Center Amount $33,530.16 Date 05/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSCIO, PETER A Employer name Elmira Corr Facility Amount $33,530.06 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, ROBERT E Employer name Mohawk Correctional Facility Amount $33,530.85 Date 09/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, WILLIAM M Employer name Dpt Environmental Conservation Amount $33,530.54 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERYEA, FRANCIS J Employer name Clinton Corr Facility Amount $33,530.45 Date 02/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, RICHARD F, JR Employer name Division of State Police Amount $33,530.00 Date 01/30/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SINCLAIR, FREDERICK P, JR Employer name Allegany Co Soil,Wtr Cons Dist Amount $33,529.92 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUVALL, EVELYN Employer name Office For Technology Amount $33,529.28 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURDON, KIM J Employer name Fishkill Corr Facility Amount $33,529.20 Date 05/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, FREMONT L Employer name Village of Briarcliff Manor Amount $33,529.00 Date 05/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HILL, LAWRENCE R Employer name Dept Labor - Manpower Amount $33,529.41 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENERAS, THOMAS C Employer name Chemung County Amount $33,529.07 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTFIN, WILLIAM A Employer name Dpt Environmental Conservation Amount $33,529.00 Date 08/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUFF, MARY ANN Employer name Broome County Amount $33,528.90 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDS, TORY C Employer name Village of Wellsville Amount $33,528.23 Date 10/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FESETTE, CLEVICE R Employer name Altona Corr Facility Amount $33,528.00 Date 01/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMIS, JOSEPHINE Employer name Pilgrim Psych Center Amount $33,528.63 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRY, MAUREEN Employer name Hudson Valley DDSO Amount $33,528.38 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLA, SAMUEL J Employer name Kings Park CSD Amount $33,528.00 Date 05/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NORMAN E Employer name Dept Transportation Region 7 Amount $33,528.32 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FREDERICK A Employer name Division of State Police Amount $33,528.00 Date 06/26/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITTEMORE, GARY L Employer name Adirondack Correction Facility Amount $33,528.00 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SVEC, MICHAEL G Employer name Mid-Hudson Psych Center Amount $33,527.75 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATLIFF, MICHAEL D Employer name Altona Corr Facility Amount $33,527.71 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAQUE, LOIS A Employer name Mineola UFSD Amount $33,527.69 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGLIOTTI, KAREN A Employer name Westchester County Amount $33,527.36 Date 09/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALINOWSKI, THOMAS A Employer name SUNY Buffalo Amount $33,526.32 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRON, MARK M Employer name Onondaga County Amount $33,526.90 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, RICHARD F Employer name New York State Assembly Amount $33,526.74 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARA, NANCY B Employer name Children & Family Services Amount $33,526.54 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILL, MAUREEN L Employer name Off of the State Comptroller Amount $33,526.00 Date 04/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANDREAU, WILLIAM J, SR Employer name Town of Carmel Amount $33,526.03 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTE, SALLY A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $33,526.15 Date 04/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTLIEB, DANIEL R Employer name Watertown Corr Facility Amount $33,526.12 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, RICHARD T Employer name Sullivan County Amount $33,526.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZ, THOMAS R Employer name City of New Rochelle Amount $33,525.00 Date 08/16/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INCORVAIA, RICHARD P Employer name Dept Transportation Region 5 Amount $33,525.33 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABARAY, ANNA JANE Employer name Town of Ballston Amount $33,525.75 Date 11/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, VIVIAN Employer name Hudson River Psych Center Amount $33,525.51 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, KRIS ALLEN Employer name Village of Manlius Amount $33,525.79 Date 05/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFF, JAMES D Employer name SUNY College Technology Delhi Amount $33,525.00 Date 11/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGHTMAN, THOMAS M Employer name Town of Tonawanda Amount $33,525.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENTA, ELLEN K Employer name 10th Judicial District Nassau Nonjudicial Amount $33,524.93 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODIN, THOMAS E Employer name Cattaraugus County Amount $33,524.39 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, DANIEL, JR Employer name Attica Corr Facility Amount $33,524.00 Date 07/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, WILLIAM R Employer name Westchester County Amount $33,523.76 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DAPHNE A Employer name SUNY Health Sci Center Brooklyn Amount $33,524.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JOHN J Employer name Dept of Public Service Amount $33,523.96 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZERAK, JOHN A Employer name Taconic DDSO Amount $33,524.00 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RENEE A M Employer name Orange County Amount $33,523.36 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEMI, MARY R Employer name Central NY DDSO Amount $33,523.38 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTITTO, SANDRA Employer name Yonkers City School Dist Amount $33,523.06 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, JAMES Employer name Suffolk County Amount $33,522.00 Date 06/27/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEFTENANT, ALBERT G Employer name Suffolk County Amount $33,522.00 Date 11/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBY, LINDA S Employer name Averill Park CSD Amount $33,522.33 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBYLARZ, BRETT A Employer name Village of Owego Amount $33,522.11 Date 07/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLAPPER, WAYDE M Employer name Dept Transportation Region 9 Amount $33,521.66 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIWIEC, FRANK S Employer name Dept Labor - Manpower Amount $33,522.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, PATRICIA A Employer name Monroe County Amount $33,522.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELIS, NANCY J Employer name Dutchess County Amount $33,521.05 Date 12/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUDECKI, CAROLANN B Employer name Orange County Amount $33,521.45 Date 10/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDIENT, STEPHEN L Employer name Dept Transportation Region 6 Amount $33,521.41 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUTLAW, DENISE Employer name SUNY Stony Brook Amount $33,521.00 Date 10/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKE, MICHAEL L Employer name Fishkill Corr Facility Amount $33,520.43 Date 09/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARIANNE Employer name Finger Lakes DDSO Amount $33,520.12 Date 01/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, JAMES D Employer name Mohawk Correctional Facility Amount $33,519.84 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLUGACZ, DORIS P Employer name Sagamore Psych Center Children Amount $33,520.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLMAN, JOHN J Employer name Erie County Amount $33,520.00 Date 09/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIMBUSH, BRENDA Employer name SUNY at Stonybrook-Hospital Amount $33,519.53 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZANSKI, JAMES E Employer name SUNY Buffalo Amount $33,520.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, STEPHANIE Employer name Hutchings Psych Center Amount $33,518.29 Date 05/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, MIGUEL A Employer name Wallkill Corr Facility Amount $33,519.36 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, CHARLES JOHN Employer name City of Cortland Amount $33,518.17 Date 01/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUSTIN, GARY J Employer name Washington County Amount $33,519.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOELKL, KARL J Employer name Monroe County Amount $33,519.00 Date 02/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMAN, KATHLEEN M Employer name Thruway Authority Amount $33,519.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALCHALABI, HATEM R Employer name Pilgrim Psych Center Amount $33,518.00 Date 08/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECCO, THECLA Employer name Bernard Fineson Dev Center Amount $33,517.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, LAURI J Employer name Department of Tax & Finance Amount $33,517.49 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BJELLAND, RICHARD Employer name Pilgrim Psych Center Amount $33,517.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FATTORUSSO, JOHN T Employer name City of Middletown Amount $33,516.31 Date 12/20/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRANCE, BRUCE E Employer name Brighton Fire Dist Amount $33,517.00 Date 05/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELCHONS, MARY ELLEN Employer name Clinton CSD Amount $33,516.32 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCH, WILLIAM H Employer name Green Haven Corr Facility Amount $33,516.73 Date 11/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, KARL E Employer name Greene County Amount $33,516.27 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, PATRICIA A Employer name Department of Health Amount $33,516.00 Date 01/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGA, DEBRA ANN Employer name Orange County Amount $33,515.93 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSON, ARTHUR N Employer name Suffolk County Amount $33,515.94 Date 02/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, IRENE M Employer name SUNY Stony Brook Amount $33,515.30 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLOY, ANN MARIE T Employer name Lakeland CSD of Shrub Oak Amount $33,516.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMARCO, KATHERINE W Employer name Off of the State Comptroller Amount $33,515.17 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAKA, HAROLD E Employer name Dpt Environmental Conservation Amount $33,515.00 Date 07/09/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOKKELENBERG, EDWARD J Employer name Town of Vestal Amount $33,514.82 Date 09/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARR, DEREK B Employer name City of Ithaca Amount $33,515.84 Date 03/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENNY, LAURALANN Employer name City of Buffalo Amount $33,514.61 Date 09/19/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERS, PHILLIP A Employer name Rochester City School Dist Amount $33,515.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, GARY J Employer name Village of Valley Stream Amount $33,514.88 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, ROBERT W Employer name Cornell University Amount $33,514.00 Date 09/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, EDITH M Employer name New York State Assembly Amount $33,514.37 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, LAWRENCE R Employer name Bare Hill Correction Facility Amount $33,514.00 Date 09/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROMP, RUTH C Employer name Chateaugay Correction Facility Amount $33,513.84 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, JENNIFER S Employer name Niagara County Amount $33,513.82 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, WILLIAM Employer name Town of North Hempstead Amount $33,514.00 Date 11/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABEL, JERRY A Employer name Dept Transportation Region 5 Amount $33,514.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST JOHN, JOHN R Employer name Oswego County Amount $33,513.36 Date 05/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASEN, BRIAN Employer name Albion Corr Facility Amount $33,513.74 Date 07/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSKOVITS, ROCHELLE L Employer name Div Housing & Community Renewl Amount $33,513.50 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, ILSE L Employer name Dept Labor - Manpower Amount $33,513.00 Date 09/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, GREGORY L Employer name Village of Honeoye Falls Amount $33,512.45 Date 09/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRACINA, JOHN R, JR Employer name Newburgh City School Dist Amount $33,513.28 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETZEL, JANET Employer name BOCES-Nassau Sole Sup Dist Amount $33,513.05 Date 04/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSMAN, ROGER A Employer name Village of Northport Amount $33,512.20 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, RONALD D Employer name Riverview Correction Facility Amount $33,512.38 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CIOCCIO, PATRICIA Employer name Town of Mamaroneck Amount $33,512.36 Date 04/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROMBEREK, PHILLIP R Employer name State Insurance Fund-Admin Amount $33,511.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDRICK, JAMES L Employer name Chautauqua County Amount $33,510.92 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUGHNESSY, CATHARINE A Employer name Tully CSD Amount $33,512.00 Date 08/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORIGAN, ANDREA Employer name Long Island Power Authority Amount $33,511.66 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, PETER G Employer name Wyoming Corr Facility Amount $33,511.69 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUKHOPADHYAY, DIPAK K Employer name Dept of Financial Services Amount $33,510.71 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHR, HENRY F Employer name Suffolk County Amount $33,510.40 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLCOX, RICHARD E Employer name Gowanda Correctional Facility Amount $33,510.88 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOANNE Employer name Appellate Div 4Th Dept Amount $33,510.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINWOOD, RICHARD G Employer name Nassau County Amount $33,510.00 Date 11/14/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LLERAS, DIANE Employer name Sachem CSD at Holbrook Amount $33,509.91 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERT, LEEANNA J Employer name Erie County Medical Cntr Corp Amount $33,510.20 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAL, RICHARD J Employer name Susquehanna Valley CSD Amount $33,508.86 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROEFROCK, MARLIN L Employer name Niagara County Amount $33,508.76 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUNGART, JOHN P Employer name Erie County Amount $33,509.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRAH, DAVID W Employer name Dept Transportation Region 7 Amount $33,508.87 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITZEL, RUSSELL C Employer name Dpt Environmental Conservation Amount $33,508.32 Date 01/01/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLAYPOOL, TERESA M Employer name Allegany County Amount $33,508.17 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIN, JOHN J Employer name Thruway Authority Amount $33,508.06 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSANO, MARY Employer name BOCES Suffolk 2nd Sup Dist Amount $33,508.70 Date 04/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, KATHERINE S Employer name City of Schenectady Amount $33,508.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUYEA, JOANNE E Employer name SUNY College Techn Morrisville Amount $33,508.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, MELVIN L Employer name Oneida Correctional Facility Amount $33,508.04 Date 11/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDI, LUIGI Employer name Harrison CSD Amount $33,507.90 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, BARBARA Employer name Erie County Amount $33,507.88 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, RAYMOND J Employer name Dpt Environmental Conservation Amount $33,508.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STHILAIRE, GEORGE J, JR Employer name Dept Transportation Region 7 Amount $33,508.00 Date 03/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITZINGER, DIANA L Employer name Health Research Inc Amount $33,507.62 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTTEN, TIMOTHY Employer name Sullivan County Amount $33,507.55 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, JAMES E Employer name Town of Smithtown Amount $33,507.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LESLIE Employer name Albion Corr Facility Amount $33,507.41 Date 07/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCCIO, DIANE Employer name Connetquot CSD Amount $33,507.38 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGENZIO, CHARLES Employer name Village of Garden City Amount $33,507.09 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DONALD E Employer name Dutchess County Amount $33,507.00 Date 12/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, GERALDINE Employer name Town of Brookhaven Amount $33,505.64 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSE, RANDLE L Employer name Dutchess County Amount $33,505.95 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRESE, JAMES Employer name Taconic DDSO Amount $33,505.20 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, BERNARD J Employer name New York State Assembly Amount $33,505.00 Date 12/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, ANNA M Employer name SUNY College Technology Delhi Amount $33,505.15 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORAWSKI, JOSEPH K Employer name Nassau County Amount $33,504.01 Date 07/06/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALLIN, GARY E Employer name Chautauqua County Amount $33,503.98 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANNONE, THOMAS R Employer name Off of the State Comptroller Amount $33,504.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, DAVID L Employer name Allegany County Amount $33,503.95 Date 10/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSNER, MARGARET Employer name Town of Babylon Amount $33,503.60 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASTON, DEBRA A Employer name Finger Lakes DDSO Amount $33,503.30 Date 02/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, RYAN A Employer name City of Fulton Amount $33,503.58 Date 03/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANG, CARL R Employer name Town of Islip Amount $33,503.45 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEFF, JOYCE A Employer name Department of Tax & Finance Amount $33,503.44 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFETTONE, DENNIS A Employer name Metropolitan Trans Authority Amount $33,503.14 Date 06/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, KIMBERLEE Employer name Capital Dist Psych Center Amount $33,506.03 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWSKI, JAMES D Employer name Gowanda Correctional Facility Amount $33,503.00 Date 12/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREINER, LUCILLE M Employer name Dpt Environmental Conservation Amount $33,503.28 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKENZIE, ALEXANDER Employer name Monroe County Amount $33,503.00 Date 10/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, JOSEPH P, JR Employer name Nassau County Amount $33,503.00 Date 01/08/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OCONNOR, SEAN M Employer name Department of Tax & Finance Amount $33,502.77 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, DAVID P Employer name Randolph CSD Amount $33,501.92 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASSEL, GLENN G Employer name Sullivan County Amount $33,501.87 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLERAN, JOHN E Employer name Village of Endicott Amount $33,502.55 Date 01/05/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IRELAND, FLORENCE W Employer name So Glens Falls CSD Amount $33,502.00 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHBERG, RICHARD Employer name Eastern NY Corr Facility Amount $33,502.66 Date 06/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCIOTI, KATHLEEN J Employer name Hsc at Syracuse-Hospital Amount $33,501.46 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHALL, JOHN W Employer name Nassau County Amount $33,503.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLAK, JOSEPH J Employer name Frontier CSD Amount $33,501.26 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNISON, CYNTHIA A Employer name Livingston County Amount $33,501.19 Date 02/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPES, GERMANO ANTUNES Employer name Nassau Health Care Corp Amount $33,501.14 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATHERCOLE, CAROL J Employer name Longwood CSD at Middle Island Amount $33,501.19 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZZELL, ISADORA Employer name Children & Family Services Amount $33,501.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETZLER, MARIE Employer name Town of Hempstead Amount $33,501.00 Date 04/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOHL-MARCUS, MINDY W Employer name Nassau County Amount $33,501.86 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CLAUDIA B Employer name City of Niagara Falls Amount $33,500.57 Date 10/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, WILLIAM J, JR Employer name Nassau County Amount $33,501.00 Date 05/01/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOUCHEY, JAMES R Employer name Ogdensburg City School Dist Amount $33,500.53 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNN, WILLIAM F Employer name Kenmore Town-Of Tonawanda UFSD Amount $33,500.29 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOY, WAI Employer name Port Authority of NY & NJ Amount $33,500.06 Date 02/01/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITMORE, GARY W Employer name Attica Corr Facility Amount $33,501.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, CAROLE P Employer name Rockland County Amount $33,500.00 Date 04/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARWELL, DIANNE Employer name Ithaca City School Dist Amount $33,500.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABORN, MICHAEL A Employer name Wyoming Corr Facility Amount $33,500.00 Date 05/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRETTA, JOHN T Employer name Dept Transportation Region 7 Amount $33,499.00 Date 08/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESETT, WALTER L Employer name City of Ogdensburg Amount $33,501.23 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE D Employer name Dept Transportation Region 10 Amount $33,499.00 Date 08/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, CHARLES D Employer name Elmira Corr Facility Amount $33,498.90 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPSKI, BARBARA E Employer name Nassau County Amount $33,499.80 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOCK, TIMOTHY J Employer name Oneida County Amount $33,498.33 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ROBIN Employer name Great Meadow Corr Facility Amount $33,498.63 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, PAJA Employer name Creedmoor Psych Center Amount $33,498.00 Date 11/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, JEFFRIE A Employer name Barnard Fire District Amount $33,498.00 Date 03/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAULKINS, GARRETT Employer name Monroe County Amount $33,497.89 Date 05/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL-PRICE, CARIL A Employer name Monroe County Amount $33,498.32 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONER, TERRY J Employer name Niagara Frontier Trans Auth Amount $33,499.91 Date 11/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, CYNTHIA A Employer name Central NY Psych Center Amount $33,497.22 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSON, MAUD E Employer name Appellate Div 1st Dept Amount $33,496.95 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, EDWARD G Employer name Town of Paris Amount $33,498.68 Date 06/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLAS, ROBERT L, JR Employer name Town of Manlius Amount $33,496.58 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, LAURA Employer name Haverstraw-Stony Point CSD Amount $33,496.06 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EUGENE H Employer name Cayuga Correctional Facility Amount $33,496.08 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMLIN, MARLENE A Employer name Town of Massena Amount $33,497.76 Date 09/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNY, MADELYNE A Employer name Pilgrim Psych Center Amount $33,496.32 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, JOSEPH J Employer name Lakeview Shock Incarc Facility Amount $33,496.00 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, JAMES F Employer name Broome County Amount $33,495.45 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEFARATTI, JAMES A Employer name Division of State Police Amount $33,495.00 Date 07/15/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHMITT, KARL D Employer name Town of Amherst Amount $33,496.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINDLER, SHARLENE G Employer name Monroe County Amount $33,495.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, JOYCE D Employer name Office of Mental Health Amount $33,495.69 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, MARY JOY Employer name Fort Edward UFSD Amount $33,494.90 Date 10/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, KEITH F Employer name Town of Ticonderoga Amount $33,494.52 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAFFEE, LINDA C Employer name Thruway Authority Amount $33,495.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAVARO, BRUNO Employer name Hewlett-Woodmere UFSD Amount $33,494.35 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAAP, RAYMOND Employer name City of Albany Amount $33,494.16 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, MARGARET F Employer name Westchester County Amount $33,494.00 Date 11/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYTON, LUCINDA L Employer name Wappingers CSD Amount $33,494.89 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUATTA, ANGELO Employer name Supreme Ct-1st Criminal Branch Amount $33,494.00 Date 05/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLYMORE, ARINDEL Employer name Downstate Corr Facility Amount $33,494.00 Date 03/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, GAIL R Employer name Finger Lakes DDSO Amount $33,494.00 Date 04/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, RONALD JAMES Employer name Town of Cicero Amount $33,493.66 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGANTE, BARBARA T Employer name Western New York DDSO Amount $33,494.00 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITTERMEIER, FREDERICK J, JR Employer name Town of Haverstraw Amount $33,493.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, CHARLES H, JR Employer name Smithtown CSD Amount $33,494.00 Date 12/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENTECOST, JAMES A Employer name Great Neck UFSD Amount $33,492.00 Date 07/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, BILL D Employer name Division of Veterans' Affairs Amount $33,491.00 Date 07/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKELS, TAB E Employer name Coxsackie Corr Facility Amount $33,492.51 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLUSKIE, LAUREL E Employer name Elmira Childrens Services Amount $33,491.77 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENSELL, MICHAEL J Employer name NYS Power Authority Amount $33,491.89 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, CHARLES R Employer name Department of Transportation Amount $33,491.00 Date 07/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, KATHLEEN Employer name State Insurance Fund-Admin Amount $33,490.48 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JANICE IONA Employer name SUNY Health Sci Center Brooklyn Amount $33,490.22 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORACELLI, JOSEPH Employer name Tuckahoe UFSD Amount $33,491.00 Date 12/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRALE, FRANK A Employer name Temporary & Disability Assist Amount $33,489.06 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENT, JONATHAN B Employer name NYS Office People Devel Disab Amount $33,489.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPIN, DAVID M Employer name Finger Lakes DDSO Amount $33,489.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALLER, RICHARD F Employer name Medicaid Fraud Control Amount $33,489.00 Date 03/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGETTS, CAROL L Employer name Dpt Environmental Conservation Amount $33,489.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNELL, GLORIA J Employer name Suffern CSD Amount $33,489.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTMANN, HARRY R Employer name Hudson Corr Facility Amount $33,490.00 Date 01/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, PETER A Employer name Town of Hempstead Amount $33,488.83 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, PATRICK T Employer name City of Schenectady Amount $33,488.61 Date 05/02/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROACH, ROBERT H Employer name Town of Brookhaven Amount $33,489.00 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, AUDREY M Employer name Workers Compensation Board Bd Amount $33,488.23 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, JAMES H Employer name Corning Painted Pst Enl Cty Sd Amount $33,487.54 Date 09/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINEHAN, WILLIAM P, JR Employer name Department of Motor Vehicles Amount $33,488.00 Date 11/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ROGER M Employer name Children & Family Services Amount $33,488.31 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISTEFANO, ARMANDO A Employer name New Hartford CSD Amount $33,488.45 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERGE, MARY ELLEN Employer name BOCES-Orleans Niagara Amount $33,487.44 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, GREGORY A Employer name Town of New Windsor Amount $33,486.83 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMBY, CORDIS L Employer name Dept Transportation Region 10 Amount $33,487.41 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHAMBAULT, KENNETH R Employer name Clinton Corr Facility Amount $33,486.85 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, LESLIE A Employer name Central NY DDSO Amount $33,487.09 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURENT, RODEZ Employer name Hudson Valley DDSO Amount $33,487.41 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMLER, BETTY E Employer name Herkimer County Amount $33,486.49 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, STEVEN B Employer name Herricks UFSD Amount $33,486.45 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOR, JOHN Employer name Clinton Corr Facility Amount $33,485.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, RICHARD J Employer name Suffolk County Amount $33,485.00 Date 06/26/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRAVIS, ESTHER Employer name NYC Criminal Court Amount $33,486.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, PATRICIA L Employer name Roswell Park Cancer Institute Amount $33,486.08 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, ROBERT W Employer name SUNY College Technology Alfred Amount $33,484.71 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHRANS, RONALD E Employer name New York State Canal Corp Amount $33,484.86 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, ROBIN L Employer name Franklin Corr Facility Amount $33,484.78 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, ALAN R Employer name Islip Resource Recovery Agcy Amount $33,484.22 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, JOHN P Employer name Town of Cicero Amount $33,484.26 Date 07/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, PETER E Employer name Monroe County Amount $33,484.55 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCK, ROBERT A Employer name Harlem Valley Psych Center Amount $33,484.00 Date 01/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERMAN, GERALD A Employer name Town of Farmington Amount $33,483.84 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, EVA Employer name Capital District DDSO Amount $33,484.00 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, CAROL J Employer name Town of Glenville Amount $33,484.15 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUEEN, DAVID F Employer name Dept Transportation Region 8 Amount $33,484.00 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMER, EVELYN R Employer name Nassau County Amount $33,483.00 Date 07/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRAFTER, PATRICK J Employer name Madison County Amount $33,482.64 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIRMER, RODNEY J Employer name Livingston County Amount $33,482.29 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CATHLEEN T Employer name Town of Penfield Amount $33,482.89 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, GRAHAM F Employer name Town of Wappinger Amount $33,482.69 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNATO, JOYCE Employer name Town of Islip Amount $33,482.91 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, KARL P Employer name Hudson Falls CSD Amount $33,482.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALLUM, ANITA L Employer name Town of North Hempstead Amount $33,482.79 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, LINDA T Employer name Queens Borough Public Library Amount $33,482.00 Date 05/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTESON, ROBERT D Employer name Dept Transportation Region 6 Amount $33,481.47 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, RUTH I Employer name East Islip Public Library Amount $33,482.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, CAROL P Employer name Bronx Psych Center Amount $33,482.00 Date 05/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUTOT, DOLORES M Employer name Sing Sing Corr Facility Amount $33,481.00 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, CARL K Employer name Oswego County Amount $33,480.86 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREMER, STEPHEN C Employer name Newark Housing Authority Amount $33,480.10 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS R Employer name Dept of Correctional Services Amount $33,480.00 Date 02/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETACK, ELSIE E Employer name Lindenhurst UFSD Amount $33,480.17 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROBERT E Employer name Eastern NY Corr Facility Amount $33,481.03 Date 02/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMER, JULIE A Employer name Clinton Corr Facility Amount $33,480.12 Date 06/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAGEL, WALTER E Employer name Roswell Park Cancer Institute Amount $33,478.77 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMBRIA, ANTHONY Employer name Shawangunk Correctional Facili Amount $33,479.28 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ANNE M Employer name Town of Brookhaven Amount $33,478.72 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORZONO, JAMES M Employer name Town of Stony Point Amount $33,479.00 Date 08/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, DEBORAH A Employer name Monroe County Amount $33,478.11 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPELLUPO, MARCUS N Employer name Monroe County Amount $33,478.00 Date 03/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONE, ERIC J Employer name Thruway Authority Amount $33,478.58 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, LAURENCE K Employer name Erie County Amount $33,477.59 Date 11/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHADE, MARTIN W Employer name Albany County Amount $33,477.17 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINGERESKY, JOAN Employer name NYS Teachers Retirement System Amount $33,477.72 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFLORIO, STEPHEN, JR Employer name Town of Oyster Bay Amount $33,477.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCIO, JAMES P Employer name City of Schenectady Amount $33,477.00 Date 12/23/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DROWN, DAVID L Employer name Woodbourne Corr Facility Amount $33,476.41 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLANDER, JUDITH H Employer name Syosset CSD Amount $33,476.16 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, WILLIAM E Employer name City of Buffalo Amount $33,477.00 Date 02/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOSEPH J Employer name Mohawk Valley Psych Center Amount $33,476.81 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYFIELD, EDWARD J Employer name Suffolk County Amount $33,477.00 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JOHN F, JR Employer name City of Albany Amount $33,476.00 Date 02/23/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAMBERS, MARY J Employer name St Lawrence Psych Center Amount $33,476.57 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUSO, JOSEPH Employer name City of Glen Cove Amount $33,476.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHECKLEY, ALFRED B Employer name Mid-Hudson Psych Center Amount $33,475.58 Date 11/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMKE, ROBERT G Employer name Putnam County Amount $33,475.55 Date 10/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADDINGTON, DONNA L Employer name City of Jamestown Amount $33,475.20 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OATHOUT, BENJAMIN L Employer name Department of Transportation Amount $33,476.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LIZZIE B Employer name Rochester Psych Center Amount $33,476.00 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUBING, HENRY D Employer name Town of North Hempstead Amount $33,475.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNEY, SEAN S Employer name Central NY Psych Center Amount $33,474.77 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPIN, MARY SUE Employer name Wayne County Amount $33,474.41 Date 03/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZEWSKI, RONALD T Employer name Dpt Environmental Conservation Amount $33,474.00 Date 09/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, WILLIAM W Employer name City of Rome Amount $33,474.63 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRST, JAMES D Employer name Town of Union Amount $33,473.85 Date 05/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWYNS, LILIAN Employer name New York Public Library Amount $33,474.00 Date 08/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVIERI, RICARDO Employer name City of Buffalo Amount $33,473.27 Date 09/11/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOPP, STEPHEN J Employer name Eastern NY Corr Facility Amount $33,473.65 Date 06/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, VAUGHAN F Employer name Brentwood Public Library Amount $33,472.91 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, HOWARD Employer name Arthur Kill Corr Facility Amount $33,473.00 Date 05/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCPHERSON, PETER Employer name Supreme Ct-1st Criminal Branch Amount $33,473.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELFUSO, JOHN B Employer name Mid-State Corr Facility Amount $33,472.57 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANESE, MICHAEL R, JR Employer name Niagara Falls Pub Water Auth Amount $33,474.57 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVILA, NORINE M A Employer name Queens Psych Center Children Amount $33,472.35 Date 04/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINMETZ, SIMONE P Employer name Brooklyn DDSO Amount $33,472.31 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLENBRAND, WILLIAM J Employer name Central NY Psych Center Amount $33,472.22 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIBBLE, BEVERLY L Employer name Education Department Amount $33,472.71 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELKEY, JAIMIE L Employer name Rockland Psych Center Amount $33,472.21 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDFARB, SUSAN M Employer name Albany County Amount $33,472.18 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAKE, WILLIAM C Employer name Livingston Correction Facility Amount $33,472.20 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILKENNY, JOHN W Employer name Bedford CSD Amount $33,472.00 Date 10/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, ELLEN M Employer name Town of Cheektowaga Amount $33,472.16 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RETROSI, FRANK, JR Employer name Mohawk Correctional Facility Amount $33,471.40 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOZIER, DENISE A Employer name Western New York DDSO Amount $33,471.98 Date 06/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, NANCY LEE M Employer name Franklin Corr Facility Amount $33,471.42 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZMIERCZAK, CHRISTINE Employer name Schenectady County Amount $33,472.17 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERIAN, NEELANKAL Employer name Hudson Valley DDSO Amount $33,471.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HOWARD H Employer name Department of Health Amount $33,472.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORCZAK, EDWARD T Employer name Thruway Authority Amount $33,470.06 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECLAIR, BERNARD E Employer name Clinton Corr Facility Amount $33,470.35 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISADOR, JAMES Employer name Westchester Health Care Corp Amount $33,470.16 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, SONIA Employer name Yonkers City School Dist Amount $33,469.90 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVERS, JAMES B Employer name Fishkill Corr Facility Amount $33,471.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALE, ANNIE Employer name Bernard Fineson Dev Center Amount $33,470.01 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, LAWRENCE G Employer name City of Jamestown Amount $33,470.00 Date 04/02/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONROE, GEORGE Employer name Department of State Amount $33,470.00 Date 04/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DENISE C Employer name Onondaga County Amount $33,469.80 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, JACQUELINE P Employer name City of Syracuse Amount $33,468.43 Date 10/16/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUERTAS, EDUARDO Employer name City of Syracuse Amount $33,468.27 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZER, BERTLEY B Employer name Lincoln Corr Facility Amount $33,469.00 Date 07/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLARO, JOHN V Employer name Auburn City School Dist Amount $33,469.00 Date 01/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANEY, EILEEN Employer name Nassau County Amount $33,469.20 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDELL, STEPHEN A, JR Employer name City of Corning Amount $33,468.10 Date 11/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEPPLA, DAVID R Employer name Monroe County Amount $33,468.06 Date 08/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DOROTHY L Employer name Town of North Hempstead Amount $33,467.50 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, WILLIAM F Employer name Greene Corr Facility Amount $33,467.32 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, LEONARD E Employer name City of Buffalo Amount $33,467.88 Date 02/15/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLOSS, STEPHEN C Employer name BOCES Wash'sar'War'Ham'Essex Amount $33,468.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASKELL, BERNARD, JR Employer name NYS Higher Education Services Amount $33,467.24 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALONSO, HELIDA Employer name SUNY Health Sci Center Brooklyn Amount $33,467.00 Date 08/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, ALTON A Employer name Empire State Development Corp Amount $33,466.96 Date 12/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEHMLER, BRENDA J Employer name Pittsford CSD Amount $33,466.03 Date 08/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLER, PETER Employer name Village of Scarsdale Amount $33,467.00 Date 09/03/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIETRI, EDGAR Employer name Amsterdam City School Dist Amount $33,466.98 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECCHIA, VERA E Employer name Division of Parole Amount $33,467.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GITTENS, EMMA J Employer name Metro Suburban Bus Authority Amount $33,465.91 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIED, REUBEN Employer name Nassau County Amount $33,466.00 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUERLE, ALBERT P Employer name Suffolk County Amount $33,466.00 Date 01/12/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRANDE, PAUL J Employer name City of Rome Amount $33,466.00 Date 08/25/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEIM, EDWARD D Employer name Oneida County Amount $33,465.60 Date 12/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAM, DARLENE A Employer name Oneida County Amount $33,465.79 Date 02/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, DENNIS Employer name Pilgrim Psych Center Amount $33,465.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONAU, GEORGE L Employer name Division of State Police Amount $33,465.00 Date 10/01/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LECLERC, CHRISTIAN R Employer name Clinton Corr Facility Amount $33,465.43 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, RUBEN Employer name Island Park UFSD Amount $33,465.00 Date 08/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENCI, JAMES F Employer name SUNY Brockport Amount $33,465.24 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, WILLIAM N Employer name BOCES-Onondaga Cortland Madiso Amount $33,465.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDOLPH, MELVIN A Employer name Westchester County Amount $33,464.34 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATOLI, THOMAS J Employer name City of Norwich Amount $33,464.00 Date 10/02/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRELL, BARBARA M Employer name Dpt Environmental Conservation Amount $33,464.00 Date 06/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, MICHAEL R Employer name Westchester County Amount $33,463.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, TIMOTHY J Employer name Dutchess County Amount $33,463.94 Date 08/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, DONNA M Employer name Oneida County Amount $33,463.45 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, GEORGE N Employer name Off of the State Comptroller Amount $33,463.00 Date 01/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, ROBERT A Employer name City of Rochester Amount $33,462.00 Date 09/29/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAIN, SUNITA K Employer name Jericho Wtr District Amount $33,462.98 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMACK, JOHN Employer name Supreme Ct-1st Criminal Branch Amount $33,462.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEDDER, DORIS G Employer name Greene County Amount $33,461.87 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROBERT P Employer name City of White Plains Amount $33,464.00 Date 08/11/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAUZON, MARCEL J Employer name Thousand Isl St Pk And Rec Reg Amount $33,461.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, CATHERINE Employer name Suffolk County Amount $33,461.86 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTERA, JOHN A Employer name Port Chester-Rye UFSD Amount $33,461.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUDIN, JANET E Employer name Peekskill City School Dist Amount $33,461.44 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAO, JACKSON K Employer name Div Housing & Community Renewl Amount $33,461.58 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUERLEIN, HARRY L Employer name Port Authority of NY & NJ Amount $33,461.00 Date 03/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GESSI, MICHAEL E Employer name Dept Transportation Region 6 Amount $33,460.89 Date 04/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANN, ROGER Employer name Orange County Amount $33,460.10 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHERN, JOHN M, JR Employer name Five Points Corr Facility Amount $33,460.47 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMISSIONG, ORIN Employer name Saratoga County Amount $33,459.22 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, TERRY M Employer name Clinton Corr Facility Amount $33,460.03 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, JEAN E Employer name Department of Health Amount $33,460.97 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLMSBEE, TODD W Employer name Thruway Authority Amount $33,459.00 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, MARY A Employer name Dept Labor - Manpower Amount $33,459.60 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, DONNA M Employer name Gorham Middlesex CSD Amount $33,459.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITING, JAMES J Employer name Mt Mcgregor Corr Facility Amount $33,458.16 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEKERT, GARY D Employer name Village of Mayville Amount $33,458.88 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UMBEER, KENNETH D Employer name Wende Corr Facility Amount $33,458.28 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRATANGELO, SUZANNE B Employer name Dept Labor - Manpower Amount $33,460.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, MILTON M Employer name Department of State Amount $33,458.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANTERN, JOSEPH Employer name Erie County Amount $33,458.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, HAZEL Employer name Dept Labor - Manpower Amount $33,458.00 Date 08/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, JOHN S Employer name Orange County Amount $33,458.00 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPISANY, VIVIAN L Employer name City of New Rochelle Amount $33,458.00 Date 06/04/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYNOLDS, FRANK J Employer name Westchester Health Care Corp Amount $33,457.60 Date 06/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, GRACE D Employer name Education Department Amount $33,457.02 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAP, THEODORE H, JR Employer name Village of Old Brookville Amount $33,457.00 Date 02/17/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FINGER, CHARLES R Employer name Suffolk County Amount $33,458.00 Date 01/27/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARREN, LINDA Employer name Suffolk County Amount $33,457.00 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNET, STEPHEN P Employer name Metro Suburban Bus Authority Amount $33,456.71 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLONE, ALVIN Employer name Port Authority of NY & NJ Amount $33,457.00 Date 04/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, PAUL J Employer name Dept Transportation Reg 2 Amount $33,456.55 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPP, L RICHARD Employer name Dpt Environmental Conservation Amount $33,457.00 Date 08/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISALLI, JOHN R Employer name Village of Floral Park Amount $33,456.00 Date 04/30/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOB, PATSY M Employer name Brooklyn DDSO Amount $33,456.68 Date 06/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENATO, LOUIS D Employer name Oneida County Amount $33,456.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKEMAN, DENISE M Employer name Western New York DDSO Amount $33,455.94 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGSBY, EVELYN M Employer name Pilgrim Psych Center Amount $33,456.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKOS, KATHLEEN D Employer name Western NY Childrens Psych Center Amount $33,455.90 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUROL, ARTHUR F Employer name Division of State Police Amount $33,455.80 Date 12/31/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOX, MARY J Employer name Lockport City School Dist Amount $33,455.87 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, JAMES H Employer name Town of Pittsford Amount $33,455.74 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CHAIN, LINDA M Employer name Mt Pleasant Blythedale UFSD Amount $33,454.57 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, PAMELA Employer name Nassau County Amount $33,455.51 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARN, RONALD W Employer name North Babylon UFSD Amount $33,455.59 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPE, MICHAEL K Employer name Westchester County Amount $33,454.46 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, GLORIA J Employer name Finger Lakes DDSO Amount $33,454.47 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONDEE, CESAR Employer name Rockland County Amount $33,454.52 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHORAT, ROBERT M Employer name Dpt Environmental Conservation Amount $33,454.63 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERNBERG, CHRISTINE PELUSO Employer name Thruway Authority Amount $33,454.17 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERRAZZA, THOMAS M Employer name Dept Transportation Region 3 Amount $33,454.33 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ADOO, WILLIAM FRANK Employer name Village of Medina Amount $33,454.02 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDENBURG, RICKY C Employer name City of Cortland Amount $33,453.87 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHREM, JAMES H Employer name Town of Islip Amount $33,454.00 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, RONALD G Employer name Division of State Police Amount $33,454.00 Date 10/15/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, BERNICE Employer name Hudson Valley DDSO Amount $33,453.41 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, BARBARA A Employer name Nassau Health Care Corp Amount $33,453.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPFERD, MARK RAYMOND Employer name Monroe County Amount $33,453.00 Date 06/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, WILLIAM F Employer name Port Authority of NY & NJ Amount $33,452.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, SANDRA L Employer name Ulster County Amount $33,452.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VITA, RACHEL S Employer name Ulster Correction Facility Amount $33,452.28 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, ROSEMARY K Employer name Workers Compensation Board Bd Amount $33,451.33 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBONDANDOLO, MELVIN Employer name Dept Transportation Region 1 Amount $33,452.00 Date 04/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAK, CHESTER R Employer name City of Buffalo Amount $33,453.00 Date 01/18/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMPSON, SHEILA C Employer name St Lawrence Psych Center Amount $33,451.00 Date 06/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTH, ROBERT E Employer name Onondaga County Amount $33,451.25 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, KATHLEEN M Employer name Broome County Amount $33,450.41 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDS, MARY ELLEN Employer name Suffolk County Amount $33,450.00 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, ROBERT SCHARL Employer name Westchester County Amount $33,450.00 Date 10/07/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STROHL, PATRICIA J Employer name Chemung County Amount $33,451.08 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DANIEL E Employer name Division of State Police Amount $33,451.00 Date 08/17/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOGARTY, RICHARD E Employer name Suffolk County Amount $33,450.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARAGON, KATHLEEN B Employer name Orange County Amount $33,449.44 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, DONNA M Employer name NYS Teachers Retirement System Amount $33,449.37 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGAN, JAMES G Employer name City of Syracuse Amount $33,450.00 Date 02/27/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHRZANOWSKI, ELEANOR H Employer name Suffolk County Amount $33,449.13 Date 02/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENEFICK, ROBERT G Employer name Wende Corr Facility Amount $33,449.58 Date 11/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, MARIO R Employer name Thruway Authority Amount $33,449.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTCKER, ROBERT G Employer name Dept of Agriculture & Markets Amount $33,449.00 Date 01/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENN, ROBERT H Employer name Town of Ontario Amount $33,448.71 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPALBO, HELEN J Employer name St Francis School For Deaf Amount $33,448.00 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASELTON, VIRGINIA L Employer name Village of Lake Placid Amount $33,447.00 Date 02/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEDLAND, ROBERT L Employer name Inst For Basic Res & Ment Ret Amount $33,447.57 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, ELIOT Employer name Mohawk Valley Psych Center Amount $33,448.95 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, JOHN D Employer name City of Buffalo Amount $33,447.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARPENTER, JOHN A Employer name Village of Scotia Amount $33,447.35 Date 09/10/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSE, KATHLEEN F Employer name SUNY Albany Amount $33,447.52 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUCK, LILLIAN Employer name Bay Shore UFSD Amount $33,446.00 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLVE, FRANCES Employer name SUNY College at Purchase Amount $33,445.96 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOZZELLI, GERALD M Employer name City of Albany Amount $33,445.73 Date 10/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, KENNETH A Employer name City of Lockport Amount $33,446.01 Date 02/08/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACK, JOHN A, JR Employer name Attica Corr Facility Amount $33,446.00 Date 12/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, CECIL Employer name East Ramapo CSD Amount $33,445.46 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTASZCZYK, MATTHEW L Employer name Thruway Authority Amount $33,445.43 Date 08/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, DEBRA L Employer name Long Beach City School Dist 28 Amount $33,445.60 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JAMES A Employer name Broome County Amount $33,445.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, DAWN Employer name SUNY College at Plattsburgh Amount $33,444.96 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUETTER, NORMA CLAIRE Employer name BOCES Suffolk 2nd Sup Dist Amount $33,445.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, GLORIA M Employer name Steuben County Amount $33,445.00 Date 06/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, MARIE L Employer name Albion Corr Facility Amount $33,444.35 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUKOWSKI, MARY H Employer name Mid-State Corr Facility Amount $33,444.89 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLLAS, EDWARD J Employer name Dept Transportation Region 5 Amount $33,445.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ROBERT W Employer name St Lawrence Psych Center Amount $33,444.00 Date 04/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOLLIE, JOHN A Employer name Oneida County Amount $33,444.86 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, JUDY Employer name Wende Corr Facility Amount $33,444.03 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIELE, JOSEPH P, JR Employer name Temporary & Disability Assist Amount $33,444.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLY, JUDITH Employer name SUNY College at Purchase Amount $33,444.00 Date 03/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESIRI, ANTHONY F Employer name Nassau County Amount $33,444.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, MICHAEL F Employer name Village of Sylvan Beach Amount $33,443.49 Date 08/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANIAK, DENNIS J Employer name Groveland Corr Facility Amount $33,443.15 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASSI, JOSEPHINE Employer name Port Washington UFSD Amount $33,443.11 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLEN, JANINE VILLELA Employer name Malverne UFSD Amount $33,443.42 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHALER, LARRY M Employer name Holland Patent CSD Amount $33,443.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, HARRY C Employer name Smithtown CSD Amount $33,443.00 Date 08/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCHE, VALERIE A Employer name Dept Labor - Manpower Amount $33,443.46 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMAN, WINIFRED J Employer name Fourth Jud Dept - Nonjudicial Amount $33,443.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPPIA, TONY C Employer name Dept Labor - Manpower Amount $33,443.03 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIS, MAUREEN F Employer name Nanuet UFSD Amount $33,442.80 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEG, DONALD J Employer name Town of Gates Amount $33,442.60 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, LAUREN Employer name Mohawk Correctional Facility Amount $33,442.35 Date 02/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLI, JOHN Employer name Buffalo Sewer Authority Amount $33,442.24 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, CATHERINE Employer name Longwood CSD at Middle Island Amount $33,442.07 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, GLORIA J Employer name Greater Binghamton Health Cntr Amount $33,442.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, THOMAS W Employer name Gowanda Correctional Facility Amount $33,442.21 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, ANNA M Employer name Dutchess County Amount $33,442.05 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALSKI, PETER J Employer name Dpt Environmental Conservation Amount $33,441.41 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPPIN, ROBERTA A Employer name Department of Tax & Finance Amount $33,441.72 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBYCK, JOHN J Employer name Elmira Corr Facility Amount $33,442.00 Date 01/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKEEFE, RICHARD J Employer name City of Albany Amount $33,441.00 Date 02/15/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETIET, JOHN Employer name Dpt Environmental Conservation Amount $33,440.99 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JOHN C Employer name Nassau County Amount $33,440.58 Date 10/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIECH, FLORENCE M Employer name Broome County Amount $33,440.50 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRONCKI, JOYCE C Employer name Burnt Hills-Ballston Lake CSD Amount $33,442.59 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRNSTEIN, ALFRED R Employer name Suffolk County Amount $33,440.00 Date 01/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANCINO, PHILIP J Employer name Central NY Psych Center Amount $33,439.76 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECK, GEORGE Employer name Dutchess County Amount $33,440.00 Date 08/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, ROBERT F Employer name BOCES-Orange Ulster Sup Dist Amount $33,440.05 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJKA, ANDREA J Employer name Third Jud Dept - Nonjudicial Amount $33,440.42 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLOP, REBECCA J Employer name SUNY Binghamton Amount $33,439.70 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRETARA, CHARLES J, JR Employer name Village of Buchanan Amount $33,439.00 Date 12/30/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTER, ROGER A Employer name Montgomery County Amount $33,439.10 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISARIO, LYNN Employer name Department of Tax & Finance Amount $33,438.93 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPINSKI, RONALD D Employer name Buffalo Psych Center Amount $33,438.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRICONE, PAMELA Employer name Village of Irvington Amount $33,438.00 Date 05/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKES, JUDITH A Employer name Suffolk County Amount $33,438.00 Date 09/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CONNIE Employer name Westchester Health Care Corp Amount $33,438.25 Date 12/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOESCH, BRUCE R Employer name Suffolk County Amount $33,438.00 Date 06/15/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WULKAN, VICTOR Employer name Niagara County Amount $33,437.64 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, DENISE M Employer name Allegany County Amount $33,437.61 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAM, GEORGE H Employer name City of Rochester Amount $33,436.82 Date 10/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEITZ, EDWARD N, JR Employer name Greene Corr Facility Amount $33,437.16 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVIDA, JOSEPHINE Employer name SUNY Albany Amount $33,439.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CASSANDRA Employer name Department of Tax & Finance Amount $33,436.58 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFRANCESCO, MARYANN Employer name Pleasantville UFSD Amount $33,436.44 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, ALFIO Employer name City of Johnstown Amount $33,437.00 Date 02/16/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUTIERREZ, GAYNELLE Employer name Essex County Amount $33,436.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, RICHARD J Employer name City of Syracuse Amount $33,436.00 Date 12/29/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALLON, THERESA Employer name Westchester Health Care Corp Amount $33,436.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFBERG, RUTH S Employer name Nassau County Amount $33,436.37 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASAK, SHELDON D Employer name Supreme Ct-Queens Co Amount $33,436.00 Date 11/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLINAN, RUTH E Employer name Nassau County Amount $33,435.44 Date 05/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JEFFREY M Employer name Franklin Corr Facility Amount $33,435.60 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, JOSEPH L Employer name Cattaraugus County Amount $33,435.39 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCH, WILLIAM J Employer name Clinton Corr Facility Amount $33,435.69 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCALLISTER, CHARLES R Employer name SUNY Brockport Amount $33,435.97 Date 09/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISI, PASQUALE S Employer name Westchester Health Care Corp Amount $33,435.33 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZABO, JOHN J Employer name Western New York DDSO Amount $33,435.59 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, JANET L Employer name Burnt Hills-Ballston Lake CSD Amount $33,434.83 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERDON, GEORGE A Employer name Cape Vincent Corr Facility Amount $33,434.70 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERATTA-MANDRONICO, LOUISE A Employer name Utica City School Dist Amount $33,435.12 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAR, LORETTA M Employer name St Lawrence Psych Center Amount $33,435.13 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, GUILLERMO Employer name Brentwood UFSD Amount $33,434.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERVERA, CARMELA J Employer name Department of Transportation Amount $33,435.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHE, DIANE E Employer name Dpt Environmental Conservation Amount $33,434.19 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JAMES P Employer name Education Department Amount $33,433.73 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN KAMPEN, JANET B Employer name NYS Teachers Retirement System Amount $33,434.00 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONNIES, RAYMOND W Employer name Saratoga Cap Dis St Pk Rec Reg Amount $33,433.00 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LUCY Employer name SUNY Stony Brook Amount $33,433.96 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, RONALD M Employer name Town of Hempstead Amount $33,433.00 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKINS, CYNTHIA F L Employer name Jefferson County Amount $33,432.99 Date 12/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMERO, JOSE A Employer name Hudson Valley DDSO Amount $33,432.63 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERTH, DAVID G Employer name Town of Webster Amount $33,433.00 Date 07/22/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARRELL, TAMARA M Employer name Hsc at Syracuse-Hospital Amount $33,432.35 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHHOLD, KENNETH R Employer name Suffolk County Amount $33,432.00 Date 03/07/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPADARO, FRANCES J Employer name Department of Health Amount $33,431.37 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAIN, ROBERT W Employer name Clinton Corr Facility Amount $33,432.84 Date 05/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JEANETTE L Employer name Poland CSD Amount $33,431.17 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, ALICE F Employer name NYS Power Authority Amount $33,431.23 Date 04/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCORMAC, ELAINE J Employer name Department of Health Amount $33,431.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAMAGLIA, JOSEPH A, JR Employer name Division of State Police Amount $33,431.00 Date 07/14/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEREZ, RAUL Employer name Nassau County Amount $33,429.74 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTANZIO, ANTHONY A Employer name City of Beacon Amount $33,430.00 Date 03/21/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANDON, ELAINE LOUISE Employer name Chemung County Amount $33,430.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, CATHERINE Employer name Westchester County Amount $33,430.00 Date 10/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRENIER, DEBORAH A Employer name SUNY Buffalo Amount $33,429.38 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, RAYMOND ASA Employer name Suffolk County Amount $33,430.00 Date 02/24/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HREHOR, LAWRENCE L Employer name Dept Transportation Region 9 Amount $33,429.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, WILLIAM A Employer name Nassau County Amount $33,429.00 Date 07/08/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLEMENT, DIANNE M Employer name Division of Parole Amount $33,429.00 Date 08/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DOUGLAS M Employer name SUNY Albany Amount $33,429.00 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, FRANCES Employer name Department of Civil Service Amount $33,428.88 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ERNESTINE Employer name Westchester County Amount $33,428.67 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINGLE, TIMOTHY Employer name City of Buffalo Amount $33,429.25 Date 02/18/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WITT, RONALD A Employer name Central NY DDSO Amount $33,428.34 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, JAMES S Employer name Off of the State Comptroller Amount $33,429.00 Date 03/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUFF, MARY M Employer name Willard Drug Treatment Campus Amount $33,427.74 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BAR, EARLENE P Employer name Clinton Corr Facility Amount $33,427.68 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHACKI, KATHLEEN E Employer name Port Jefferson UFSD Amount $33,427.45 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DAVID M Employer name Western New York DDSO Amount $33,428.25 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASILE, ANTHONY J Employer name NYC Family Court Amount $33,427.30 Date 07/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBER, RONALD G Employer name Binghamton Housing Authority Amount $33,428.63 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, JIMMY Employer name Mid-State Corr Facility Amount $33,427.25 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANELLA, DOREEN Employer name Hewlett-Woodmere UFSD Amount $33,427.23 Date 07/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELIGAN, CAROL A Employer name Rockland County Amount $33,427.01 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLUSCIO, MARIO, JR Employer name Nassau County Amount $33,427.00 Date 04/14/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC COY, LOUISE Employer name Staten Island DDSO Amount $33,427.00 Date 12/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ALMARIE Employer name Staten Island DDSO Amount $33,427.00 Date 02/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOYNOWSKI, MARY S Employer name Johnson City CSD Amount $33,425.68 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFNAGEL, JOHN S Employer name Village of Hastings-On-Hudson Amount $33,426.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEMERS, CLIFFORD M Employer name Northeastern Clinton CSD Amount $33,425.53 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, SALLY L Employer name Elmira Psych Center Amount $33,426.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLPORT, SHEILA M Employer name Orleans County Amount $33,427.22 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, ROBERT Employer name Lawrence Sanitary District #1 Amount $33,424.81 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPELLINO, NANCY W Employer name Monroe County Amount $33,425.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONO, DIANNE D Employer name Suffolk County Wtr Authority Amount $33,426.19 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTERBA, LINDA A Employer name Hudson River Psych Center Amount $33,424.81 Date 12/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINKOWSKI, JAMES A Employer name Westchester Health Care Corp Amount $33,425.00 Date 03/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSKE, PAUL Employer name Pittsford CSD Amount $33,424.10 Date 01/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEHAIR, STEVEN M Employer name Town of Greece Amount $33,424.50 Date 07/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, KEVIN P Employer name Supreme Ct Kings Co Amount $33,424.18 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORINI, NICHOLAS A Employer name Village of Endicott Amount $33,424.00 Date 01/07/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHMIDT, DONALD W Employer name North Colonie CSD Amount $33,424.00 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGANNON, JAMES T Employer name City of Corning Amount $33,424.56 Date 09/29/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWART, JAMES E Employer name Taconic DDSO Amount $33,423.76 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPOL, SANDRA M Employer name Bethpage UFSD Amount $33,423.47 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAAKSO, JILL Employer name Nassau County Amount $33,423.75 Date 09/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEEWE, JOSEPH F Employer name Taconic DDSO Amount $33,423.48 Date 10/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, ZAIDA Employer name Div Housing & Community Renewl Amount $33,423.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DONALD L, JR Employer name Bernard Fineson Dev Center Amount $33,423.28 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERKLEWICH, PAUL G Employer name Oswego County Amount $33,423.00 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, FRANKLIN Employer name Hudson Valley DDSO Amount $33,422.08 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDERMANN, CHARLES F Employer name Dept Transportation Region 10 Amount $33,422.81 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDZINSKI, PETER F Employer name Cattaraugus County Amount $33,422.00 Date 02/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACKEREN, MICHAEL F Employer name Attica Corr Facility Amount $33,422.11 Date 10/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTIE, TERRY Employer name BOCES-Jefferson Lewis Hamilton Amount $33,422.11 Date 02/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRCKIA, DAVID Employer name Suffolk County Wtr Authority Amount $33,422.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCPHAIL, JON N Employer name Suffolk County Amount $33,422.00 Date 02/15/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEEKER, SUSAN L Employer name Town of German Flatts Amount $33,421.53 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAISURE, JAMES W, JR Employer name Broome County Amount $33,421.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFF, WAYNE P Employer name Dept Transportation Region 5 Amount $33,421.85 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODSPEED, RICKY L Employer name Riverview Correction Facility Amount $33,421.54 Date 06/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDELEAU, GERALD L Employer name NYS Power Authority Amount $33,421.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, THOMAS R Employer name Washington Corr Facility Amount $33,421.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, JOE L Employer name City of Rochester Amount $33,421.00 Date 04/02/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DECKER, MICHAEL J, JR Employer name City of Watervliet Amount $33,420.82 Date 12/11/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REMP, MARGARET M Employer name Central NY DDSO Amount $33,420.48 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCE, LAURIE J Employer name Onondaga County Amount $33,420.98 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKELEY, CAROL A Employer name Temporary & Disability Assist Amount $33,420.87 Date 03/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, JOHN A Employer name Village of Potsdam Amount $33,419.97 Date 08/18/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUDD, RANDY R Employer name City of Syracuse Amount $33,420.12 Date 10/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTKOWSKI, FRANK A Employer name Div Criminal Justice Serv Amount $33,420.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CHRISTOPHER J Employer name City of Plattsburgh Amount $33,419.51 Date 11/13/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VOGEL, LORENZ W Employer name South Country CSD - Brookhaven Amount $33,419.42 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKBURN, GARY R Employer name Town of Ridgeway Amount $33,419.36 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWLEY, SHERWOOD J, JR Employer name Mohawk Correctional Facility Amount $33,419.85 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICATA, MICHAEL P Employer name Niagara County Amount $33,419.84 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, ELAINE V Employer name Kingsboro Psych Center Amount $33,419.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, MAUREEN T Employer name Fourth Jud Dept - Nonjudicial Amount $33,419.22 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMISON, PERNELL Employer name Queens Psych Center Children Amount $33,419.00 Date 03/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, BRIAN D Employer name Westchester County Amount $33,418.73 Date 06/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOL, ROSARIA C Employer name Rush-Henrietta CSD Amount $33,418.56 Date 04/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREUDENTHAL, ANITA R Employer name Nassau County Amount $33,418.00 Date 02/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAFFARESE, JAMES Employer name Town of Hempstead Amount $33,417.92 Date 05/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, ANN M Employer name Cattaraugus County Amount $33,418.19 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, JAMES L Employer name SUNY College at Oswego Amount $33,418.51 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGCHI, SAKTI P Employer name Nathan Kline Inst Amount $33,418.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHA, MILTON V Employer name Dept Transportation Region 3 Amount $33,417.60 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, NELSON E Employer name Butler Correctional Facility Amount $33,417.35 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPKOWSKI, NANCY M Employer name City of Glen Cove Amount $33,417.51 Date 09/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, EDWARD B Employer name Dept Transportation Region 4 Amount $33,417.00 Date 07/12/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMSDEN, DOUGLAS E Employer name Dept Transportation Region 1 Amount $33,417.00 Date 05/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAAC, THOMAS K Employer name Westchester County Amount $33,417.29 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNDAKER, MARGARET E Employer name Lewis County Amount $33,417.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPO, MICHAEL J Employer name Clinton Corr Facility Amount $33,416.86 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATO, DOMINICK J Employer name Oneida County Amount $33,416.22 Date 01/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURCHERT, ROBERT A Employer name Village of Bellport Amount $33,415.89 Date 06/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASCHEK, GARY Employer name City of Rochester Amount $33,416.00 Date 02/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN NOTE, WILLIAM R Employer name Gowanda Correctional Facility Amount $33,416.19 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, RANDALL G Employer name Town of Bedford Amount $33,416.00 Date 11/26/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURTISS, SUSAN B Employer name Putnam County Amount $33,415.63 Date 07/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, GWENDOLYN J Employer name Bronx Psych Center Amount $33,415.81 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, TARRY L Employer name Cayuga Correctional Facility Amount $33,414.45 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMPERS, ROBERT A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $33,414.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLANDER, SIGMUND W Employer name Office of General Services Amount $33,415.34 Date 08/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBESCO, KURT M Employer name Office of Court Administration Amount $33,413.84 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, PRISCILLA B Employer name Children & Family Services Amount $33,415.00 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDIN, L CULLEN Employer name Port Authority of NY & NJ Amount $33,414.00 Date 02/16/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAXTER, SANDRA L Employer name Schenectady Housing Authority Amount $33,414.38 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLIN, JEFFREY J Employer name Town of Schodack Amount $33,413.92 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, ELAINE M Employer name Western New York DDSO Amount $33,413.65 Date 04/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSSMAN, CHRISTINE K Employer name Columbia County Amount $33,413.35 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, MARCIA W Employer name Monroe County Amount $33,414.00 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOJNACKI, SHIRLEY M Employer name Erie County Medical Cntr Corp Amount $33,413.12 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONMAKER, MERLIN Employer name Woodbourne Corr Facility Amount $33,413.00 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAIL, THOMAS E Employer name City of Auburn Amount $33,413.00 Date 10/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYRNE, THOMAS C Employer name Nassau County Amount $33,413.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMAN, LAWRENCE B Employer name Department of Tax & Finance Amount $33,413.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, VERNON Employer name Brooklyn Public Library Amount $33,413.00 Date 07/14/1992 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