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 ZAEPFEL, ALBERT C Employer name Niagara Falls Pub Water Auth Amount $33,412.38 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, LEIGH A Employer name Off of the Med Inspector Gen Amount $33,412.73 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREDMORE, JOHN R Employer name Mid-Orange Corr Facility Amount $33,412.99 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANDING, MARIE C Employer name City of Rochester Amount $33,412.17 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOVE, ANTHONY F Employer name City of Niagara Falls Amount $33,412.00 Date 01/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANESE, EDWARD J Employer name City of Niagara Falls Amount $33,411.67 Date 06/16/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLICELLA, DOMINICK R, JR Employer name Hudson River Psych Center Amount $33,412.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, WAYNE S Employer name Div Housing & Community Renewl Amount $33,411.87 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKOFF, LINDA Employer name Sullivan County Amount $33,411.63 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALROTH, MARK T Employer name Watertown Corr Facility Amount $33,411.75 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALAGNA, JOHN J Employer name State Insurance Fund-Admin Amount $33,411.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, DEANNA I Employer name Nassau Health Care Corp Amount $33,410.61 Date 05/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORDES, DALE Employer name Division For Youth Amount $33,411.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULIK, DAVID J Employer name Town of Cheektowaga Amount $33,411.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGNATARO, ALBERT C Employer name City of Mount Vernon Amount $33,410.41 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DANIEL Employer name Village of Warwick Amount $33,411.19 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIVIANO, RICHARD J Employer name Town of Clarkstown Amount $33,411.00 Date 11/05/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLEHER, JEFFREY D Employer name Groveland Corr Facility Amount $33,410.26 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSER, NANCY Employer name Oneida City School Dist Amount $33,409.86 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMICK, CHARLES W. Employer name City of Yonkers Amount $33,410.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYSE, C WINONA Employer name SUNY Construction Fund Amount $33,410.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOK, GERARD J Employer name Town of North Hempstead Amount $33,410.00 Date 09/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLES, GREGORY L Employer name Gouverneur Correction Facility Amount $33,409.77 Date 02/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, THOMAS A Employer name Erie County Amount $33,409.17 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPPI, DAVID M Employer name Onondaga County Amount $33,408.79 Date 12/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATAFORD, JEAN M Employer name Department of State Amount $33,408.99 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, VERNERVIA L Employer name Taconic DDSO Amount $33,409.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARSA, MARY J Employer name SUNY Albany Amount $33,408.96 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, ANTHONY F Employer name Columbia County Amount $33,408.16 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLISON, KEVIN C Employer name City of Beacon Amount $33,408.00 Date 05/04/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHONG, HAE DAN Employer name Hudson Valley DDSO Amount $33,408.55 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELAND, JOYCE M Employer name Department of Tax & Finance Amount $33,408.40 Date 02/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBOX, VICTORIA M Employer name Sunmount Dev Center Amount $33,407.61 Date 08/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERIA, ELIZABETH A Employer name Lewis County Amount $33,408.04 Date 10/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREHOUSE, GARY E Employer name Western New York DDSO Amount $33,408.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMATTEO, KENNETH R Employer name Central NY DDSO Amount $33,407.00 Date 03/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUDISI, WILLIAM V Employer name Department of Tax & Finance Amount $33,407.00 Date 10/11/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONDENAR, ELINOR R Employer name Saratoga County Amount $33,407.09 Date 12/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL A Employer name SUNY Binghamton Amount $33,407.60 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMANCIK, LINDA J Employer name Dept Transportation Region 8 Amount $33,406.70 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MEO, PAUL J Employer name City of Schenectady Amount $33,406.38 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTONE, NICHOLAS A Employer name City of Elmira Amount $33,407.00 Date 11/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, CHHOTUBHAI G Employer name NYS Office People Devel Disab Amount $33,406.10 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEHEAD, GARY R Employer name Division of State Police Amount $33,407.00 Date 07/05/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRACCINI, IRENE Employer name Westchester County Amount $33,406.00 Date 01/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZOR, JACQUELINE F Employer name Erie County Amount $33,405.89 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, WINNIE B Employer name Yonkers Mun Housing Authority Amount $33,405.41 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSPLOCK, FRANCIS E Employer name Town of Horseheads Amount $33,405.25 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, MICHAEL E Employer name Groveland Corr Facility Amount $33,406.00 Date 09/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, DAWN B Employer name Nassau County Amount $33,406.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONMAKER, WILLIAM A Employer name Department of Health Amount $33,406.00 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, JOHN G Employer name Town of Harrison Amount $33,405.00 Date 09/17/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORCORAN, MICHAEL D Employer name Village of Dobbs Ferry Amount $33,405.00 Date 11/11/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALCONIO, GERALD Employer name Department of Transportation Amount $33,405.00 Date 05/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, PATRICIA A Employer name NYS Teachers Retirement System Amount $33,404.76 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORVATH, HAROLD, JR Employer name City of North Tonawanda Amount $33,405.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, JANET L Employer name Lyndonville CSD Amount $33,404.61 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, PATRICK H Employer name Auburn Corr Facility Amount $33,405.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNY, GEORGE A Employer name Greene Corr Facility Amount $33,404.60 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, RANDOLPH L Employer name Yates County Amount $33,404.29 Date 02/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, SANDRA M Employer name Department of Tax & Finance Amount $33,404.20 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, RICHARD H Employer name Suffolk County Amount $33,403.00 Date 01/08/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIGARO, BARBARA L Employer name Port Authority of NY & NJ Amount $33,403.00 Date 12/03/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GANCE, CAROL LEE Employer name SUNY Binghamton Amount $33,403.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, KEITH L Employer name Finger Lakes DDSO Amount $33,404.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, JOHN J, JR Employer name Ulster County Amount $33,403.37 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILENO, ANGELO A, IV Employer name City of New Rochelle Amount $33,403.00 Date 09/27/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOCCI, VINCENT Employer name Suffolk County Amount $33,403.00 Date 05/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRENIER, DEAN W Employer name Lyon Mountain Corr Facility Amount $33,402.51 Date 04/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALIVAN, NANCY S Employer name Department of Tax & Finance Amount $33,402.37 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, SHARON M Employer name Children & Family Services Amount $33,402.24 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSSARD, WILLIAM J Employer name Allegany St Pk And Rec Regn Amount $33,402.99 Date 08/27/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATTS, WILLIE D Employer name City of Rochester Amount $33,402.45 Date 09/04/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALOK, ELIZABETH J Employer name City of Elmira Amount $33,402.81 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HE, XIANG Employer name SUNY at Stonybrook-Hospital Amount $33,402.07 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, CHRISTOPHER M Employer name City of Utica Amount $33,401.91 Date 01/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KARLIC, SHARON L Employer name Children & Family Services Amount $33,402.01 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FEO, KEVIN J Employer name City of Beacon Amount $33,402.00 Date 08/14/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, ALOIS G Employer name City of Buffalo Amount $33,402.00 Date 11/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EBERHARDT, THEODORA J Employer name Western NY Childrens Psych Center Amount $33,401.86 Date 03/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, PHILIP H Employer name Monroe County Amount $33,401.88 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDGE, ANISIA P Employer name Temporary & Disability Assist Amount $33,401.79 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, DEBRA J Employer name Dpt Environmental Conservation Amount $33,401.75 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANEY, SUSAN MARIE Employer name SUNY College at Oneonta Amount $33,402.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, PHYLLIS V Employer name Port Authority of NY & NJ Amount $33,401.05 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMATO, PETER G Employer name Suffolk County Amount $33,401.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALCZEWSKI, CARL Employer name City of Buffalo Amount $33,401.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONG, NANCY E Employer name Three Village CSD Amount $33,400.94 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKOK, ROBERT R Employer name Camp Gabriels Corr Facility Amount $33,401.41 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GSELLMEIER, REINHARD L Employer name Monroe County Amount $33,400.59 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCH, DALE O Employer name Walton CSD Amount $33,400.52 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSSWALD, MARY E Employer name Uniondale UFSD Amount $33,400.23 Date 07/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, JULIUS Employer name Rochester Psych Center Amount $33,400.11 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIEW, GERALD Employer name Sagamore Psych Center Children Amount $33,399.98 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREELAND, STEVEN P Employer name Groveland Corr Facility Amount $33,399.32 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI RESTA, DONALD J Employer name Great Meadow Corr Facility Amount $33,399.66 Date 04/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMIE, MARK J Employer name Marcy Correctional Facility Amount $33,399.84 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYMAN, KATHLEEN M Employer name Olean City School Dist Amount $33,398.86 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFTS, JOSEPH W, JR Employer name Shenendehowa CSD Amount $33,399.41 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, BRIAN F Employer name Western New York DDSO Amount $33,398.62 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MROSZCZYK, FRANK P Employer name Dept Transportation Region 3 Amount $33,399.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUVE, GERALD J Employer name Bare Hill Correction Facility Amount $33,398.95 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENCIA, JOSIE Employer name Half Hollow Hills CSD Amount $33,397.91 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACMARTIN, REBECCA R Employer name St Lawrence Psych Center Amount $33,398.58 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLOTTA, ROBERT A Employer name Thruway Authority Amount $33,398.00 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, MICHELE D Employer name Pilgrim Psych Center Amount $33,397.81 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS, CHARLES R Employer name Bernard Fineson Dev Center Amount $33,397.56 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGY, SANDRA Employer name Suffolk County Amount $33,396.97 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRATFORD, GREGORY S Employer name Olympic Reg Dev Authority Amount $33,397.45 Date 12/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AURES, ANN MARIE Employer name Western New York DDSO Amount $33,397.41 Date 07/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAF, ERNEST W Employer name Town of Eastchester Amount $33,397.20 Date 06/26/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROEFROCK, DENNIS Employer name City of North Tonawanda Amount $33,396.62 Date 08/03/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CATINO, THOMAS A Employer name Town of Colonie Amount $33,397.00 Date 11/16/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERSON, LINDA F Employer name Cohoes Housing Authority Amount $33,396.59 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUHAIME, PATRICK B Employer name Clinton County Amount $33,396.52 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEDER, ROBERT J Employer name Suffolk County Amount $33,396.27 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, GARY J Employer name City of Amsterdam Amount $33,396.52 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, DEBORAH A Employer name Binghamton City School Dist Amount $33,395.80 Date 01/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORINA, JEAN M Employer name Off of the State Comptroller Amount $33,395.64 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, LELAND G Employer name Ogdensburg Corr Facility Amount $33,396.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTON, C MARK Employer name Hudson & Black Riv Reg Dist Amount $33,396.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTY, MELVIN Employer name Nassau Health Care Corp Amount $33,395.49 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SAPIO, DEBORAH ANNE Employer name Temporary & Disability Assist Amount $33,394.72 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, RICHARD O Employer name Division of State Police Amount $33,395.00 Date 04/11/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SYKES, MARIANNE H Employer name Mohawk Valley Psych Center Amount $33,395.63 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESGARZEWSKI, MARJORIE Employer name Thruway Authority Amount $33,394.57 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDA, LINDA S Employer name Education Department Amount $33,394.44 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGA, LORRAINE M Employer name Hauppauge UFSD Amount $33,393.81 Date 08/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, ROBERT F Employer name Saratoga Springs City Sch Dist Amount $33,394.15 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSK, DONNA M Employer name Department of Tax & Finance Amount $33,394.29 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPADONIA, JAMES D Employer name Groveland Corr Facility Amount $33,394.00 Date 06/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, MARY LU Employer name Manhasset UFSD Amount $33,393.54 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSELLA, RALPH J Employer name Valley Ridge Cntr Int Treat Amount $33,393.52 Date 03/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, LEONARD A Employer name Dept of Correctional Services Amount $33,393.84 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, DIANE M Employer name State Insurance Fund-Admin Amount $33,392.14 Date 03/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMO, CHARLOTTE E Employer name Suffolk County Amount $33,392.00 Date 07/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA Employer name Ninth Judicial Dist Amount $33,393.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELSITO, JOSEPHINE M Employer name Westchester County Amount $33,392.30 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNER, PATRICK S Employer name Finger Lakes DDSO Amount $33,391.99 Date 11/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDA, KEVIN J Employer name City of North Tonawanda Amount $33,391.78 Date 11/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAREZ, RICARDO Employer name Pilgrim Psych Center Amount $33,392.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, PETER F Employer name Division of State Police Amount $33,391.00 Date 06/06/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARKHURST, ROBERT P Employer name Suffolk County Amount $33,391.00 Date 01/12/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALDRIDGE, SUSAN R Employer name Finger Lakes DDSO Amount $33,390.32 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, ROBERT A Employer name Mt Mcgregor Corr Facility Amount $33,391.10 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, ROBERT J Employer name Auburn Corr Facility Amount $33,391.06 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, PETER Employer name Lakeview Shock Incarc Facility Amount $33,390.24 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPRZAK, GLENN F Employer name Thruway Authority Amount $33,389.70 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, KATHLEEN M Employer name Town of Lancaster Amount $33,390.26 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANTZ-DRAKE, DONNA Employer name Erie County Wtr Authority Amount $33,389.00 Date 08/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OATHOUT, ROSEMARY Employer name Department of Tax & Finance Amount $33,389.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THOMAS W Employer name Creedmoor Psych Center Amount $33,389.00 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, WILLIAM Employer name Albany City School Dist Amount $33,389.28 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, FLORENCE E Employer name Division of Parole Amount $33,388.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ANN Employer name Nassau County Amount $33,388.85 Date 11/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, KRISTINE SUE Employer name Allegany County Amount $33,389.68 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, TERRY C Employer name SUNY College at Fredonia Amount $33,388.27 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, DAISY Employer name State Insurance Fund-Admin Amount $33,386.45 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, GEORGE K Employer name Nassau County Amount $33,387.96 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, MILTON S Employer name Green Haven Corr Facility Amount $33,387.21 Date 03/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, WILLIAM Employer name Suffolk County Amount $33,386.00 Date 01/11/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PENDERGAST, LINDA L Employer name Putnam Valley CSD Amount $33,386.52 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMBLE, DIANE C Employer name Wyoming Corr Facility Amount $33,386.44 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGAS, JOHN F Employer name Suffolk County Amount $33,385.46 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOZZI, BEVERLY A Employer name Cheektowaga-Maryvale UFSD Amount $33,385.37 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSEN, HARRIET K Employer name Nassau County Amount $33,385.96 Date 05/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VLACK, DALE W, JR Employer name Chautauqua County Amount $33,385.49 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANELORICH, RICHARD D Employer name City of Johnstown Amount $33,385.06 Date 07/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHIMMOLLER, THOMAS J Employer name Town of Oyster Bay Amount $33,385.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEREMETA, MARK B Employer name Onondaga County Amount $33,385.14 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTAS, NANCY D Employer name Children & Family Services Amount $33,385.17 Date 11/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELEFANT, DAVID N Employer name Auburn Corr Facility Amount $33,384.81 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, FANNIE M Employer name Cornell University Amount $33,384.72 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, CATHERINE V Employer name Rockland County Amount $33,383.76 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, DIANE L Employer name Franklin County Amount $33,383.50 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITA, PAULINE M Employer name Banking Department Amount $33,384.03 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLAND, GOLDIE Employer name Finkelstein Memorial Library Amount $33,383.83 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGER, JACOB Employer name Supreme Ct-1st Criminal Branch Amount $33,384.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, CRAIG J Employer name Bare Hill Correction Facility Amount $33,383.22 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ANTHONY Employer name Pilgrim Psych Center Amount $33,383.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, RICHARD E Employer name Town of Hamburg Amount $33,381.41 Date 01/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, GAYLE M Employer name Department of Civil Service Amount $33,381.00 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, IDA Employer name South Beach Multidisabled Unit Amount $33,383.00 Date 09/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL BIANCO, LOUIS P Employer name Fishkill Corr Facility Amount $33,382.19 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIANA, EMANUELA M Employer name Orange County Amount $33,382.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWK, WILLIAM P Employer name Bath Mun Utility Commission Amount $33,381.00 Date 12/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, DAVID R Employer name Dpt Environmental Conservation Amount $33,381.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STAUB, VIRGINIA R Employer name Nassau Health Care Corp Amount $33,381.00 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, CARL A Employer name Sewanhaka CSD Amount $33,381.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, PHILIP B, JR Employer name Department of Civil Service Amount $33,381.00 Date 06/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANGHI, RONALD D Employer name City of Buffalo Amount $33,381.00 Date 12/30/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STOPYRA, RICHARD J Employer name Central NY DDSO Amount $33,379.83 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, MARIANNE Employer name BOCES-Nassau Sole Sup Dist Amount $33,379.24 Date 01/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNARCZYK, GEORGE J Employer name City of Syracuse Amount $33,380.32 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, LARISA K Employer name City of Dunkirk Amount $33,380.16 Date 05/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILL, MICHAEL A Employer name Sullivan Corr Facility Amount $33,378.83 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGHAM, RICHARD L Employer name City of White Plains Amount $33,377.64 Date 02/08/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIBBONS, MICHAEL P Employer name Dept Labor - Manpower Amount $33,378.51 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAHR, DONALD C Employer name Erie County Amount $33,378.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIDLEY, HELEN M Employer name Labor Management Committee Amount $33,377.61 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COZZENS, ROBERT J Employer name Department of State Amount $33,378.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, JOHN D Employer name Suffolk County Amount $33,377.68 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDSKY, THEODORE I Employer name Inst For Basic Res & Ment Ret Amount $33,377.36 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, PATRICIA E Employer name Workers Compensation Board Bd Amount $33,377.29 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIED, CONSTANCE M Employer name Orange County Amount $33,376.80 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, LINDA Employer name SUNY Central Admin Amount $33,376.64 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODE, CHERYL A Employer name Oneida Correctional Facility Amount $33,376.13 Date 11/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEARKE, PAUL R Employer name Cleveland Hill UFSD Amount $33,377.07 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIOR, THOMAS P Employer name Mid-Orange Corr Facility Amount $33,375.45 Date 12/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISLIN, MICHAEL Employer name SUNY Buffalo Amount $33,375.57 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINGER, DEANNE E Employer name Dept of Public Service Amount $33,376.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERAGHTY, KATHLEEN A Employer name Mt Vernon City School Dist Amount $33,374.07 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERWIN, JOHN F, III Employer name City of Syracuse Amount $33,375.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLORES, REINALDO Employer name Brentwood UFSD Amount $33,375.60 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRUSO, BARTOLO Employer name Town of Babylon Amount $33,375.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLINN, DAVID H Employer name Town of Newburgh Amount $33,374.00 Date 04/07/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTLER, BRENDA J Employer name Westchester County Amount $33,374.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBODEAU, DAVID R Employer name Town of Amsterdam Amount $33,373.78 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURWALD, GARY M Employer name Dept Transportation Region 5 Amount $33,373.63 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, DOROTHY Employer name SUNY at Stonybrook-Hospital Amount $33,373.85 Date 08/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSCICH, JOSEPH, JR Employer name Dept Transportation Region 8 Amount $33,374.00 Date 05/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTA, ROCCO J Employer name Nassau County Amount $33,374.00 Date 01/31/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, LYDIA V Employer name Temporary & Disability Assist Amount $33,373.31 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULL, NATHAN Employer name Erie County Medical Cntr Corp Amount $33,373.45 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCZAK, KATHLEEN Employer name Department of Health Amount $33,373.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, DAVID J Employer name City of Corning Amount $33,372.87 Date 10/03/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YEOMANS, STEVEN M Employer name Willard Drug Treatment Campus Amount $33,373.45 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASOLDT, MARY L Employer name New York State Assembly Amount $33,372.00 Date 06/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, CARMEN C Employer name Erie County Amount $33,372.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTY, TREZI A Employer name Westchester County Amount $33,372.75 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEATON, MICHAEL W Employer name Finger Lakes DDSO Amount $33,372.57 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCCIO, JUDITH L Employer name City of White Plains Amount $33,372.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRAY, DAVID C Employer name Onondaga County Amount $33,372.24 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JESUS, MARIA T Employer name Fishkill Corr Facility Amount $33,370.83 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDDO, GARY A, SR Employer name Town of Wilna Amount $33,370.65 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURINKA, JOHN A Employer name Cayuga County Amount $33,371.77 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, JOHN Employer name North Shore CSD Amount $33,371.64 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARY, NEIL J Employer name Dept of Correctional Services Amount $33,370.61 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADILLA, MELVIN Employer name Fishkill Corr Facility Amount $33,372.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHEARN, THOMAS J Employer name Attica Corr Facility Amount $33,370.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, NANCY A Employer name Division of State Police Amount $33,370.18 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, RONALD J Employer name Collins Corr Facility Amount $33,370.44 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, WILLIAM F Employer name City of New Rochelle Amount $33,370.00 Date 01/11/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, RICHARD T Employer name Town of Amherst Amount $33,370.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERHAM, LORETTA N Employer name Sunmount Dev Center Amount $33,370.46 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, DENNIS L Employer name Broome DDSO Amount $33,369.10 Date 04/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DAVID A Employer name Ontario County Amount $33,370.00 Date 05/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCCHINO, ROSE MARIE Employer name Nassau County Amount $33,369.53 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURBOIS, ROSEMARIE Employer name Suffolk County Amount $33,369.00 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCCIA, JAMES J Employer name City of Peekskill Amount $33,369.00 Date 02/10/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, RICHARD H Employer name New York State Canal Corp Amount $33,368.99 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULESZ-MARTIN, MOLLY F Employer name Roswell Park Memorial Inst Amount $33,369.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCARDI, ROBERT V Employer name Village of Valley Stream Amount $33,369.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, EDWARD J Employer name Great Neck UFSD Amount $33,369.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, DAVID E Employer name Oswego County Amount $33,367.74 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, TINA L Employer name Dept Transportation Region 4 Amount $33,368.69 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DIANA J Employer name Jefferson County Amount $33,368.06 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERER, EDWARD W Employer name City of Johnstown Amount $33,367.68 Date 09/28/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PATTERMAN, CATHERINE M Employer name Mid-State Corr Facility Amount $33,367.42 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, PAMELA C Employer name Nassau County Amount $33,367.32 Date 08/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIBERDY, LOLA J Employer name Department of Transportation Amount $33,367.74 Date 05/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICLACOS, SUSAN M Employer name City of Glen Cove Amount $33,367.73 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDON, LINDA A Employer name Education Department Amount $33,367.30 Date 05/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNER, PAUL J Employer name Gowanda Correctional Facility Amount $33,367.01 Date 03/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANG, DERBEN Employer name Port Authority of NY & NJ Amount $33,367.00 Date 02/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULETT, DAVID L Employer name Wende Corr Facility Amount $33,367.26 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLISON, MICHELE Employer name SUNY Albany Amount $33,367.06 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAZE, MARK E Employer name City of Rochester Amount $33,367.09 Date 02/10/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALKINS, RYAN C Employer name City of Jamestown Amount $33,366.46 Date 08/17/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOSLYN, BARRY K Employer name Town of Bethlehem Amount $33,366.94 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKLUND, VAN T Employer name Chautauqua County Amount $33,366.26 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBBLE, JACQUELINE A Employer name Finger Lakes DDSO Amount $33,366.00 Date 02/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAUN, MARILYN A Employer name Levittown UFSD-Abbey Lane Amount $33,365.96 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUNOW, MARY F Employer name BOCES-Dutchess Amount $33,366.73 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, KATHRYN C Employer name Broome County Amount $33,366.00 Date 09/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCY, JOSEPH Employer name Wappingers CSD Amount $33,366.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, JAMES M Employer name Clinton Corr Facility Amount $33,365.02 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, KENNETH P Employer name Rensselaer County Amount $33,365.53 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JANICE E Employer name Westchester County Amount $33,365.28 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTZ, CAROL A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $33,365.28 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAWRZONEK, THOMAS A Employer name Nassau County Amount $33,365.01 Date 09/27/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, P.LEONARD Employer name Town of Vestal Amount $33,364.41 Date 08/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RABUANO, JOSEPH A Employer name Auburn Corr Facility Amount $33,364.79 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAUGOTT, GIOVANNA Employer name NYC Judges Amount $33,364.16 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZEN, LARRY G Employer name City of Dunkirk Amount $33,365.00 Date 04/23/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEJESUS, MICHAEL Employer name Dept Labor - Manpower Amount $33,364.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMER, JOEL D Employer name Franklin Corr Facility Amount $33,364.02 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, RAFAEL J Employer name 10th Judicial District Nassau Nonjudicial Amount $33,365.00 Date 11/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEON, ALBERTA Employer name Rockland Psych Center Amount $33,364.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ROBERT D Employer name City of Rochester Amount $33,363.93 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, JOHN M Employer name Town of Le Roy Amount $33,364.93 Date 11/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, CHARLES L, JR Employer name Town of Manlius Amount $33,363.70 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDNAR, GEORGE D Employer name City of Hudson Amount $33,363.67 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JOHN K Employer name Moriah Shock Incarce Corr Fac Amount $33,363.71 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARWICK, TINA M Employer name Chemung County Amount $33,363.82 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANK, RONALD MILO Employer name Oswego County Amount $33,363.31 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSLOW, GARY C Employer name City of Auburn Amount $33,363.55 Date 02/25/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDWARDS, TIMOTHY H Employer name Clinton Corr Facility Amount $33,363.42 Date 02/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWIETNIEWSKI, MARY F Employer name Western New York DDSO Amount $33,363.00 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCASIO, NORBERTO C Employer name City of Long Beach Amount $33,362.89 Date 11/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECHANIK, ANNE L Employer name Nassau Health Care Corp Amount $33,362.57 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELILLO, CARLO J Employer name Suffolk County Amount $33,363.00 Date 01/11/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, JOYCE D Employer name Cattaraugus County Amount $33,363.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVERHILL, BRIAN J Employer name Bare Hill Correction Facility Amount $33,362.07 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, ERVINA N Employer name Monroe County Amount $33,362.32 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWELCZAK, THOMAS Employer name Erie County Amount $33,362.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICK J Employer name Wyoming Corr Facility Amount $33,361.86 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, ALAN Employer name Pilgrim Psych Center Amount $33,362.04 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, GARY C Employer name Department of Motor Vehicles Amount $33,361.97 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSESE, DEBRA A Employer name Hempstead UFSD Amount $33,362.10 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MOSE Employer name Town of Hempstead Amount $33,361.80 Date 07/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GAYHEY, DAVID P Employer name Dutchess County Amount $33,362.04 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANTILLO, MARIE P Employer name Lawrence UFSD Amount $33,361.61 Date 02/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELL, WILLIAM J, SR Employer name Children & Family Services Amount $33,361.56 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAR, THOMAS H Employer name Syracuse City School Dist Amount $33,361.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, CORNELIA H Employer name Capital Dist Psych Center Amount $33,361.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVANI, GILDA M Employer name Port Washington Library Amount $33,361.22 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JOHN A, JR Employer name Town of Stamford Amount $33,361.26 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAREZ, EUGENE T Employer name Town of Fallsburg Amount $33,361.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOSEPH, WINNEFRED Employer name Westchester County Amount $33,361.08 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, HARRY B Employer name City of Buffalo Amount $33,360.87 Date 02/26/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUERERRI, TAMMY D Employer name Finger Lakes DDSO Amount $33,359.82 Date 05/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, EARL L, SR Employer name Great Meadow Corr Facility Amount $33,360.61 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, TRUDY J Employer name Olympic Reg Dev Authority Amount $33,360.28 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, MICHAEL F Employer name Monroe County Wtr Authority Amount $33,360.02 Date 12/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRANE, THOMAS W Employer name City of Syracuse Amount $33,360.00 Date 02/29/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, BEVERLY Employer name Third Jud Dept - Nonjudicial Amount $33,360.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARIN, CARMELINE A Employer name Western New York DDSO Amount $33,359.65 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, PATRICIA A Employer name Suffolk County Amount $33,359.00 Date 06/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALPE, THERESA V Employer name Dept of Public Service Amount $33,359.39 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHACHULSKI, CYNTHIA A Employer name Health Research Inc Amount $33,359.30 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, BARBARA B Employer name Dept Labor - Manpower Amount $33,359.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBIN, KATHERINE A M Employer name Cambridge CSD Amount $33,358.68 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, PAULETTE Employer name Bryant Library Amount $33,358.73 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYMON, STEVEN S Employer name Town of New Hartford Amount $33,358.76 Date 12/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CAIG, ELAINE L Employer name Ontario County Amount $33,358.65 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENSON, PAUL A Employer name Erie County Amount $33,358.16 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKELEY, ALBERT H Employer name Westchester County Amount $33,358.00 Date 03/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUDZIEN, EDWARD Employer name Dept Labor - Manpower Amount $33,358.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, NANETTE M Employer name Education Department Amount $33,358.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, MANUEL A Employer name Supreme Court Justices Amount $33,358.00 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CARL W Employer name Nassau County Amount $33,358.00 Date 06/10/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALANSKY, CAROLYN M Employer name Onondaga County Amount $33,358.00 Date 10/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATTON, GEORGE B Employer name City of Buffalo Amount $33,357.24 Date 11/27/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNIGHTON, BARBARA DAHULICH Employer name SUNY Binghamton Amount $33,357.13 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, RAYMOND E Employer name Dept Transportation Region 9 Amount $33,358.00 Date 06/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSISE, JUDY E Employer name Westchester County Amount $33,357.79 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCOMB, PAUL N Employer name Oneida Correctional Facility Amount $33,357.90 Date 09/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES H Employer name Office of General Services Amount $33,357.67 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGASPARI, JOHN A Employer name Chittenango CSD Amount $33,357.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBRECHT, WALTER F Employer name City of Yonkers Amount $33,357.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEGRETTO, EARL A Employer name Elmira Corr Facility Amount $33,356.52 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLATARCI, NOLA P Employer name Wayne County Amount $33,356.56 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOF, COLLEEN M Employer name Roswell Park Cancer Institute Amount $33,357.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUEHNLE, DAVID A Employer name Village of Herkimer Amount $33,356.36 Date 05/14/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEKAR, RONALD J Employer name Washington Corr Facility Amount $33,356.05 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCADOO, THERESA J Employer name SUNY College at Fredonia Amount $33,356.45 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, JAYNEE I Employer name Department of Tax & Finance Amount $33,356.41 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTEFANO, EDNA Employer name Green Haven Corr Facility Amount $33,356.00 Date 06/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, DEBORAH Employer name Dept Transportation Region 3 Amount $33,356.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETTE, ALICE P Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $33,356.00 Date 04/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MELVYN Employer name Division For Youth Amount $33,356.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGAN, MARY ANNE Employer name Off Alcohol & Substance Abuse Amount $33,355.93 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, JOHN A Employer name Columbia County Amount $33,355.22 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINREBER, FREDERICK M, JR Employer name City of Buffalo Amount $33,355.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YEHUDAH, SHEMUEL BEN Employer name Mt Vernon City School Dist Amount $33,355.04 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, RUSSELL R Employer name City of Port Jervis Amount $33,355.20 Date 03/22/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEIBERT, DONALD A Employer name Town of West Seneca Amount $33,355.00 Date 12/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, MICHAEL D Employer name Dept Transportation Region 6 Amount $33,354.65 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILKENNY, VIRGINIA G Employer name Eastchester UFSD Amount $33,354.65 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, BARBARA Employer name SUNY Health Sci Center Brooklyn Amount $33,354.40 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, LLOYD J, JR Employer name City of Glens Falls Amount $33,354.06 Date 02/19/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAYHAN, KIMBERLY J Employer name State Insurance Fund-Admin Amount $33,354.40 Date 12/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, GREGORY F Employer name Cortland City School Dist Amount $33,354.10 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANUCK, LOUISE G Employer name Westchester County Amount $33,354.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, JOAN B Employer name Nassau County Amount $33,354.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGLER, CAROLYN Employer name Town of Massena Amount $33,354.00 Date 10/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, DANIEL W Employer name Office of General Services Amount $33,354.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELI, SANTO Employer name Buffalo Sewer Authority Amount $33,352.59 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCY, CLIFFORD H Employer name Washington Corr Facility Amount $33,352.49 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, BARBARA J Employer name Nassau County Amount $33,353.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIVINS, TERRY D Employer name Woodbourne Corr Facility Amount $33,353.80 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOOLCRAFT, DAVID M Employer name Gloversville City School Dist Amount $33,352.39 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFF, THOMAS E Employer name Tioga County Amount $33,352.11 Date 07/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGL, VIRGINIA W Employer name Town of Harrison Amount $33,351.54 Date 08/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABORIAULT, PAUL R Employer name Rensselaer City School Dist Amount $33,351.52 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, BARBARA J Employer name NY City St Pk And Rec Regn Amount $33,352.00 Date 05/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPPLE, KEVIN R Employer name Town of Irondequoit Amount $33,352.00 Date 02/06/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARMHOLD, FRITZ Employer name Nassau County Amount $33,351.57 Date 11/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIOLA, PHYLISS L Employer name Peninsula Public Library Amount $33,351.48 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALINOWSKI, ANDREA L Employer name Erie County Amount $33,351.38 Date 01/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VIVO, ANTONIO, JR Employer name Town of Southampton Amount $33,351.08 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALEY, JAMES E, JR Employer name Town of Irondequoit Amount $33,351.00 Date 04/07/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABNER, PAMELA A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $33,351.29 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, IRWIN W, JR Employer name Ogdensburg Corr Facility Amount $33,351.28 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, ALYCE M Employer name Port Authority of NY & NJ Amount $33,350.74 Date 07/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRAY, JEFFREY G Employer name Altona Corr Facility Amount $33,351.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANDREA, MONIKA M Employer name BOCES-Ulster Amount $33,350.87 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, RICHARD A Employer name Dept Transportation Region 6 Amount $33,350.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSQUERA, ANTONIO L Employer name Dept Transportation Region 8 Amount $33,349.94 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, LEONARD A Employer name City of Rochester Amount $33,349.85 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ROBERT N Employer name City of Poughkeepsie Amount $33,350.41 Date 12/08/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TARTAMELLA, JANE Employer name Suffolk County Amount $33,350.25 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, DENNIS R Employer name Chautauqua County Amount $33,349.26 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENCIVENGO, SUSAN A Employer name NYS Office People Devel Disab Amount $33,349.00 Date 09/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEBY, CATHERINE Employer name SUNY Brockport Amount $33,348.90 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, ALYCE K Employer name Jefferson County Amount $33,348.20 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHIS, SANDRA A Employer name Taconic DDSO Amount $33,349.00 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SANDRA K Employer name Westchester County Amount $33,348.92 Date 08/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMAN, DONALD W Employer name Dept Labor - Manpower Amount $33,348.83 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEJAN, JOHN, JR Employer name City of Binghamton Amount $33,348.00 Date 08/02/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELDRED, BARBARA A Employer name Albany County Amount $33,348.00 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARCIA L Employer name Monroe County Amount $33,347.20 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, ELLEN Employer name Dept Labor - Manpower Amount $33,347.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, LEROY A Employer name Department of Transportation Amount $33,346.20 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, ROBERT A Employer name Clinton Corr Facility Amount $33,348.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHNA, RICHARD A Employer name Village of Quogue Amount $33,348.00 Date 07/24/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAVORGNA, GREGORY L Employer name Town of Hamptonburgh Amount $33,345.88 Date 06/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSBURGH, WILLIAM W Employer name Chemung County Amount $33,346.07 Date 01/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROPAOLO, GERARD M Employer name City of Schenectady Amount $33,346.00 Date 02/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, DIANN Employer name Children & Family Services Amount $33,345.04 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANBENSCHOTEN, LEON R, JR Employer name Town of Westmoreland Amount $33,345.18 Date 10/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPLANT, MARTIN T Employer name Dept Transportation Reg 2 Amount $33,345.58 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BOBBY Employer name Pilgrim Psych Center Amount $33,345.00 Date 03/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPALJE, JOHN Employer name Dept Transportation Region 8 Amount $33,345.00 Date 01/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, JANICE M Employer name Tompkins County Amount $33,344.34 Date 08/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, BARBARA A Employer name Off Alcohol & Substance Abuse Amount $33,344.60 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATEMAN, JOHN R Employer name Dept Transportation Region 1 Amount $33,345.00 Date 03/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, PATRICIA A Employer name Division of State Police Amount $33,344.24 Date 05/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOONS, CATHERINE J Employer name Division of State Police Amount $33,344.00 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, CARL J Employer name Thruway Authority Amount $33,343.99 Date 12/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, ELNORA Employer name Rochester Psych Center Amount $33,344.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADESKA, CHRISTOPHER J Employer name Village of Brightwaters Amount $33,343.78 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SUSAN S Employer name Wayne County Amount $33,344.16 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, CHARLES E Employer name Altona Corr Facility Amount $33,344.00 Date 06/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELSEN, THOMAS Employer name Summit Shock Incarc Corr Fac Amount $33,344.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORCIGLIO, LIBERTAD E Employer name Westchester County Amount $33,343.73 Date 05/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, MICHAEL J Employer name Cortland County Amount $33,342.95 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBELL, MARY J Employer name Ithaca City School Dist Amount $33,343.00 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNON, JOHN J Employer name Nassau County Amount $33,343.00 Date 02/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, LOUIS A Employer name City of Buffalo Amount $33,343.00 Date 06/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HESS, PATRICIA A Employer name City of Troy Amount $33,342.56 Date 01/06/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FILUPEIT, LOUISE A Employer name Office of Mental Health Amount $33,342.44 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, JOAN A Employer name City of Tonawanda Amount $33,342.12 Date 09/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGE, LEE A Employer name Genesee County Amount $33,341.02 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROLLETTE, MARK A Employer name City of Plattsburgh Amount $33,341.61 Date 09/14/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, THELMA Employer name Brooklyn DDSO Amount $33,340.57 Date 02/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, WILLIAM D Employer name Cornell University Amount $33,340.55 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, KATHLEEN E Employer name O D Heck Dev Center Amount $33,341.00 Date 09/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUKOR, ROBERT A Employer name Bedford Hills Corr Facility Amount $33,341.00 Date 01/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNER, JOHN F Employer name Thruway Authority Amount $33,340.28 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SANDRA L Employer name Longwood CSD at Middle Island Amount $33,340.50 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, ALBERT L Employer name Wyoming Corr Facility Amount $33,340.20 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, MARGARET H Employer name Westchester Health Care Corp Amount $33,339.91 Date 01/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FOUNTAIN, PETER J Employer name Franklin Corr Facility Amount $33,339.98 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, REGINALD Employer name City of Buffalo Amount $33,340.02 Date 01/14/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LALONDE, ANN E Employer name Gouverneur Correction Facility Amount $33,339.65 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENOIT, PHILIP G Employer name Baldwinsville CSD Amount $33,339.60 Date 02/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNENHOLTZ, MORRIS Employer name Supreme Ct Kings Co Amount $33,339.46 Date 05/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, TINA L Employer name Central NY DDSO Amount $33,339.71 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, PAMELA J Employer name Department of Health Amount $33,339.86 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, NORMAN M Employer name Monroe County Amount $33,339.00 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASKO, MARIANNE Employer name Port Jefferson UFSD Amount $33,339.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, THOMAS L Employer name Gouverneur Correction Facility Amount $33,339.29 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ROSEMARY F Employer name Mohawk Valley Psych Center Amount $33,338.60 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON SANDEN, ALFRED C Employer name Village of Le Roy Amount $33,338.59 Date 04/14/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE LEON, THOMAS E Employer name Town of Guilderland Amount $33,338.52 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLROTT, JOSEPH M Employer name Off of the State Comptroller Amount $33,338.96 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWENSON, BARBARA A Employer name Seaford UFSD Amount $33,338.88 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, JUDITH A Employer name Western New York DDSO Amount $33,338.25 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, VICTORIA Employer name Dept Labor - Manpower Amount $33,338.03 Date 06/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHACKO, ANNAMMA Employer name Rockland Psych Center Amount $33,338.31 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, ROSE E Employer name Bill Drafting Commission Amount $33,337.32 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTA, PETER S Employer name Union-Endicott CSD Amount $33,337.02 Date 09/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWOOD, CONROY A Employer name Thruway Authority Amount $33,337.86 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, SHARON F Employer name Yorktown CSD Amount $33,337.11 Date 10/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, OLLIE Employer name Hudson Valley DDSO Amount $33,337.00 Date 03/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAR, ROBERT J Employer name Education Department Amount $33,337.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUARIELLA, JOAN Employer name Department of Tax & Finance Amount $33,335.88 Date 05/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDONARO, MICHAEL C Employer name Town of Tonawanda Amount $33,336.41 Date 01/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, CLAIRE L Employer name New York Public Library Amount $33,336.00 Date 07/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, CURTIS A Employer name Camp Gabriels Corr Facility Amount $33,336.28 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASIN, W DENNIS Employer name Wende Corr Facility Amount $33,336.64 Date 10/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ANN Employer name Rockland Psych Center Amount $33,336.00 Date 10/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERETYK, JOHN W Employer name Oswego County Amount $33,335.96 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTY, JEAN W Employer name Department of State Amount $33,335.78 Date 07/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, MICHAEL A Employer name Town of Broome Amount $33,335.70 Date 12/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENKE, HELENE Employer name Monroe Woodbury CSD Amount $33,335.40 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOAN Employer name Town of Brookhaven Amount $33,335.47 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAETTNER, LYNNE A Employer name Department of Law Amount $33,334.08 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOANE, DAVID C Employer name Wayne County Amount $33,334.23 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADD, RONALD L Employer name City of Batavia Amount $33,335.00 Date 04/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAGUDA, JOYCE M Employer name Erie County Amount $33,334.60 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOONS, DONALD C, SR Employer name Schenectady County Amount $33,335.00 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVIN, MICHAEL J, JR Employer name Division of State Police Amount $33,334.00 Date 11/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAND, GLENN P Employer name City of Rome Amount $33,334.00 Date 02/26/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEHR, MAYNARD E Employer name Erie County Amount $33,334.92 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BRENDA J Employer name Roswell Park Cancer Institute Amount $33,333.04 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, DANIEL A, III Employer name Village of Colonie Amount $33,333.34 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSLEY, EUGENE M Employer name Wende Corr Facility Amount $33,333.28 Date 12/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JUDITH T Employer name Hutchings Psych Center Amount $33,333.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIO, MICHAEL G Employer name City of Buffalo Amount $33,333.00 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEEN, MICHAEL E Employer name Brighton Fire Dist Amount $33,333.00 Date 05/15/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOEDO, GORDON E Employer name Gowanda Correctional Facility Amount $33,333.08 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, MARC C Employer name Town of Colonie Amount $33,332.52 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEETE, BETTY J Employer name Cornell University Amount $33,333.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUTY, GRACE L Employer name Onondaga County Amount $33,332.56 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASSEN, DAVID L Employer name Greece CSD Amount $33,332.26 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGHORN, BETTY A Employer name Suffolk County Amount $33,332.48 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, WINSLOW DARLINGTON Employer name Brooklyn DDSO Amount $33,332.28 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEHLEIN, THOMAS E Employer name Scarsdale UFSD Amount $33,332.00 Date 01/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINK, DONNA J Employer name Finger Lakes DDSO Amount $33,332.00 Date 02/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALIOUS, CLEO Employer name Workers Compensation Board Bd Amount $33,332.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE COLA, JANET M Employer name Supreme Ct-1st Civil Branch Amount $33,332.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYTKO, FRANCIS J Employer name Taconic DDSO Amount $33,332.00 Date 08/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, JANET M Employer name Monroe County Amount $33,331.36 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, MARY M Employer name Dept Labor - Manpower Amount $33,331.66 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARANO, LINDA A Employer name NYS Senate Regular Annual Amount $33,330.28 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, WILLIAM H Employer name Dpt Environmental Conservation Amount $33,330.00 Date 06/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIND, THOMAS E Employer name Town of Greenburgh Amount $33,331.00 Date 03/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIRTH, JAMES R Employer name Westchester County Amount $33,330.00 Date 04/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, DAVID Employer name Western New York DDSO Amount $33,331.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILEY, DEBRA ANN Employer name Department of State Amount $33,329.42 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREIER, CYNTHIA M Employer name Dept Labor - Manpower Amount $33,329.42 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIBOLSKI, WILLIAM M Employer name Fourth Jud Dept - Nonjudicial Amount $33,329.00 Date 06/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSON, J A Employer name Dept Labor - Manpower Amount $33,328.99 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCEMONE, CURT Employer name Village of Solvay Amount $33,329.39 Date 03/17/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAVILLE, GEORGE B Employer name Mt Mcgregor Corr Facility Amount $33,329.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIRKS, JOHN W Employer name Dept of Correctional Services Amount $33,328.10 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLGER, WILLIAM Employer name Western New York DDSO Amount $33,328.89 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOINER, DAVID A Employer name Elmira Corr Facility Amount $33,328.82 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, MARY M Employer name Brooklyn DDSO Amount $33,327.97 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, SYDNIE L Employer name City of Rochester Amount $33,327.84 Date 10/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUDWIG, PHILIP G Employer name Nassau County Amount $33,328.00 Date 07/11/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOFFER, MIRIAM Employer name Education Department Amount $33,328.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINER, FRANCIS H Employer name Division of State Police Amount $33,328.00 Date 07/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARSON, KEVIN J Employer name Essex County Amount $33,327.66 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, BARBARA E Employer name Dutchess County Amount $33,327.36 Date 05/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAUSKAS, EDWARD J Employer name City of Niagara Falls Amount $33,327.33 Date 09/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, RICHARD M, JR Employer name Town of East Hampton Amount $33,327.27 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JAMES E Employer name St Lawrence County Amount $33,327.16 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISORIO, JAMES M Employer name Office of General Services Amount $33,327.14 Date 01/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDLAND, JOANNA Employer name Albany County Amount $33,326.33 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASSAMAN, BARBARA A Employer name Copiague Memorial Library Amount $33,327.00 Date 01/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, FREDERICK C Employer name Chenango Valley CSD Amount $33,326.88 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANGBURN, VIRGIL Employer name Schoharie County Amount $33,326.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIERO, SUSAN D Employer name Department of Health Amount $33,325.98 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCANA, PATRICIA R Employer name NYS Power Authority Amount $33,325.88 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBOUSE, MAJOR L Employer name Creedmoor Psych Center Amount $33,325.00 Date 04/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARY, HARVEY D Employer name Dpt Environmental Conservation Amount $33,325.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEACHEM, HEATHER M Employer name Off of the State Comptroller Amount $33,325.38 Date 11/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDQUIST, MARY J Employer name Bryant Library Amount $33,325.41 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORENSEN, JANET A Employer name City of Long Beach Amount $33,325.23 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEARS, ALBERT A Employer name Mid-Hudson Psych Center Amount $33,325.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUNKE, RONALD J Employer name SUNY Buffalo Amount $33,325.00 Date 09/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DOUGLAS L Employer name Broome DDSO Amount $33,325.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISOR, RAYMOND M Employer name Division of State Police Amount $33,324.96 Date 12/23/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CESTONE, VINCENT G Employer name Metropolitan Trans Authority Amount $33,324.52 Date 01/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, BONNIE L Employer name SUNY Buffalo Amount $33,325.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLLSCHLEGER, KENNETH Employer name Monroe County Amount $33,325.00 Date 12/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHNEFELD, EDWARD P Employer name Nassau County Amount $33,324.39 Date 10/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IWANSKI, ROBERTA Employer name Div Criminal Justice Serv Amount $33,324.52 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATAS, WAYNE D Employer name Amsterdam City School Dist Amount $33,324.48 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGELDER, STEVEN H Employer name Bath Mun Utility Commission Amount $33,324.30 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROTH, TAMI L Employer name SUNY at Stonybrook-Hospital Amount $33,324.26 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, WILLIE J Employer name Marcy Correctional Facility Amount $33,323.28 Date 06/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BROCKLEN, JOHN G Employer name Capital District DDSO Amount $33,323.18 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, ALAN W Employer name Cape Vincent Corr Facility Amount $33,324.09 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBAMONTE, FRANK R Employer name Suffolk County Amount $33,324.00 Date 07/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, RALPH Employer name Town of Fallsburg Amount $33,324.18 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANOVER, DOLORES Employer name Workers Compensation Board Bd Amount $33,324.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, RICHARD W Employer name Supreme Court Clks & Stenos Oc Amount $33,323.11 Date 07/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POBUTKIEWICZ, STANLEY L Employer name NYS Power Authority Amount $33,323.01 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFETTONE, CHRISTOPHER Employer name Queensboro Corr Facility Amount $33,323.00 Date 02/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHARD, GARY M Employer name Eastern NY Corr Facility Amount $33,323.00 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCI, MARIE E Employer name Pilgrim Psych Center Amount $33,323.00 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINEHAN, CHARLES H Employer name Div Alcoholic Beverage Control Amount $33,323.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUTIA, PATRICIA A Employer name NYS Higher Education Services Amount $33,322.95 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CASLAND, GLORIA J Employer name Temporary & Disability Assist Amount $33,322.36 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, LORI B Employer name Bedford Hills Corr Facility Amount $33,321.29 Date 08/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLCE, LINDA C Employer name Erie County Amount $33,322.19 Date 05/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, DONALD C Employer name Department of Transportation Amount $33,322.00 Date 07/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAISLEY, JEFFREY A Employer name Mohawk Correctional Facility Amount $33,321.50 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, JUDITH M Employer name Department of Civil Service Amount $33,320.92 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNTRYMAN, SILAS Employer name Eastern NY Corr Facility Amount $33,321.00 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, MARGARET G Employer name North Shore CSD Amount $33,321.00 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCZYNSKI, MARK D Employer name Erie County Amount $33,320.79 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, RICHARD N Employer name Dept of Agriculture & Markets Amount $33,321.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANITA, CATHY A Employer name Livingston County Amount $33,320.81 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRUNG, THOMAS L Employer name Mt Mcgregor Corr Facility Amount $33,320.42 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMARK, CHARLES S Employer name Elmira Corr Facility Amount $33,320.00 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUEDEMAN, LORI A Employer name Livingston Correction Facility Amount $33,320.67 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, WILLIAM C Employer name Cayuga County Amount $33,320.46 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEFFER, WAYNE R Employer name Three Village CSD Amount $33,320.45 Date 06/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABIBULLAH, NAZMA Employer name Office of Court Administration Amount $33,319.63 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEMAKER, DANIEL L Employer name Dept Transportation Region 1 Amount $33,320.00 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, WILLIAM M Employer name Gorham Middlesex CSD Amount $33,319.22 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKBURN, CLARK WARING, JR Employer name Tug Hill Commission Amount $33,319.00 Date 04/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, SARA Employer name Pilgrim Psych Center Amount $33,319.82 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOVERN, JOHN T Employer name Dept Transportation Region 5 Amount $33,319.46 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAHRLE, SUSAN D Employer name Dpt Environmental Conservation Amount $33,319.43 Date 05/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUTTADAURIA, MICHAEL T Employer name City of Rochester Amount $33,319.00 Date 12/11/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COX, EDWARD T Employer name Village of Hempstead Amount $33,319.00 Date 02/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAHAM, KENNETH W Employer name Division of State Police Amount $33,319.00 Date 10/18/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUSTYN, EDWARD C Employer name Dpt Environmental Conservation Amount $33,318.74 Date 05/05/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BATCHELOR, PAUL L Employer name City of Buffalo Amount $33,318.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIVEN, PETER K Employer name Finger Lakes DDSO Amount $33,318.48 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISNER, PHILIP C Employer name Palisades Interstate Pk Commis Amount $33,318.00 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, DENISE Employer name Hudson Valley DDSO Amount $33,318.36 Date 07/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOON, TISCHA A Employer name St Lawrence County Amount $33,318.25 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, CECELIA Employer name Town of Goshen Amount $33,318.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASSEN, RICHARD C Employer name Rockville Centre UFSD Amount $33,317.58 Date 07/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASI, GERALD E Employer name Office of Mental Health Amount $33,318.00 Date 04/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIECHOWSKI, RUSSELL R Employer name Niagara Falls City School Dist Amount $33,317.13 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTIFF, PAUL L Employer name Capital District DDSO Amount $33,317.44 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, BRIAN P Employer name Office of Mental Health Amount $33,316.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPINE, JAMES C Employer name Dept Transportation Region 7 Amount $33,316.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADOMIAK, CAROL J Employer name Cornell University Amount $33,317.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHANY, FRANKLIN C Employer name Nassau County Amount $33,317.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOHN J Employer name Dept Labor - Manpower Amount $33,316.65 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOMBE, MICHAEL J Employer name Upstate Correctional Facility Amount $33,315.64 Date 08/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBHOLZ, JOAN ANN Employer name Copiague UFSD Amount $33,315.63 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAKSMAJER, CAROL Employer name Office of Mental Health Amount $33,315.68 Date 11/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILGARD, JEFFREY W Employer name Groveland Corr Facility Amount $33,315.61 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, CAROLINE M Employer name BOCES-Franklin Essex Hamilton Amount $33,315.45 Date 06/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSTAY, SUSAN K Employer name Orleans County Amount $33,315.62 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERSON, THOMAS G Employer name Town of Mendon Amount $33,315.00 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MARK S Employer name City of Plattsburgh Amount $33,315.00 Date 04/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, JAMES H Employer name Department of Social Services Amount $33,315.00 Date 10/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, DANIEL R Employer name Village of Akron Amount $33,314.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, GREGORY S Employer name Greene Corr Facility Amount $33,313.32 Date 07/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALIZIO, NICHOLAS J Employer name Onondaga County Amount $33,314.04 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEOMAN, BRENDA J Employer name Central NY DDSO Amount $33,314.51 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATFIELD, ROBERT Employer name Parkside Corr Facility Amount $33,313.00 Date 04/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOMHOWER, ALICE M Employer name Taconic St Pk And Rec Regn Amount $33,314.00 Date 07/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROELAND, JAMES R Employer name City of Schenectady Amount $33,312.00 Date 10/03/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAMBERS, WILLIAM J Employer name Gouverneur Correction Facility Amount $33,312.97 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONEY, TIMOTHY A Employer name Erie County Amount $33,312.85 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, RICHARD D Employer name Village of Camden Amount $33,312.78 Date 07/10/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMP, RICHARD L Employer name Dept Transportation Region 8 Amount $33,312.00 Date 10/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANAHAN, CHARLES E Employer name Woodbourne Corr Facility Amount $33,312.00 Date 07/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JULES M Employer name Lincoln Corr Facility Amount $33,312.20 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, DANIEL W Employer name City of Watertown Amount $33,312.00 Date 11/12/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, SUSAN Employer name Department of Tax & Finance Amount $33,311.57 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUME, KATHLEEN L Employer name Bridgehampton UFSD Amount $33,311.49 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MARK V Employer name Dept Labor - Manpower Amount $33,312.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, MAUREEN E Employer name Wende Corr Facility Amount $33,311.89 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDAUGH, MARK D Employer name Dept Transportation Region 6 Amount $33,310.60 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFEO, ANTHONY M Employer name Department of Transportation Amount $33,311.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, JAMES A Employer name City of Kingston Amount $33,310.31 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, VIRGINIA J Employer name NYC Judges Amount $33,310.24 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOTT, DAVID L Employer name Altona Corr Facility Amount $33,310.59 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERLAZZO, THOMAS D Employer name Capital District DDSO Amount $33,310.20 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA LONDE, MARK A Employer name Riverview Correction Facility Amount $33,310.39 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALZO, FRANK Employer name City of Newburgh Amount $33,310.00 Date 03/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DODGE, GERALD F Employer name York CSD Amount $33,310.00 Date 06/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARROW, SUZANNE Employer name Rochester Childrens Services Amount $33,310.00 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, BARBARA Employer name Nassau Health Care Corp Amount $33,309.45 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGENNA, CHARLES Employer name Livingston County Amount $33,309.38 Date 07/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURY, BRADFORD S Employer name Central NY DDSO Amount $33,309.28 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGUIN, PATRICIA A Employer name SUNY Albany Amount $33,309.98 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURLAND, FLOYD A Employer name Otisville Corr Facility Amount $33,308.44 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, DONALD C, SR Employer name Wyoming Corr Facility Amount $33,309.87 Date 04/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SOPHIA Employer name Dept Labor - Manpower Amount $33,308.58 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ANNIE D Employer name Manhattan Dev Center Amount $33,309.00 Date 11/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, MICHAEL R Employer name City of Oneida Amount $33,308.06 Date 08/25/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COSTER, FRANCES J Employer name Greene Corr Facility Amount $33,308.30 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, GREGORY D Employer name Collins Corr Facility Amount $33,308.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONORATI, GUIDO Employer name Taconic St Pk And Rec Regn Amount $33,308.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYLIE, RONALD N Employer name City of New Rochelle Amount $33,308.00 Date 01/11/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SYLVESTER, ANTHONY C Employer name SUNY Albany Amount $33,307.38 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, BREE M Employer name Washington Corr Facility Amount $33,307.22 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEOUGH, KEVIN P Employer name Broome County Amount $33,307.63 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, DANIEL A Employer name City of Rochester Amount $33,307.60 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY-SEWARD, JANICE Employer name Westchester County Amount $33,307.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADITIC, JAMES M Employer name City of Lackawanna Amount $33,307.00 Date 02/28/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMELTZER, ELIZABETH D Employer name Department of Tax & Finance Amount $33,307.00 Date 08/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, VIRGINIA I Employer name SUNY Stony Brook Amount $33,307.14 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, WILLIAM T Employer name City of Buffalo Amount $33,307.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOODIN, JAMES C, JR Employer name Erie County Amount $33,307.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, ROBERT Employer name Dept of Correctional Services Amount $33,306.00 Date 07/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENDA, FRANCIS J Employer name City of Salamanca Amount $33,305.99 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, TERRY L Employer name Franklin Corr Facility Amount $33,306.09 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONEY, ALICE C Employer name Haverstraw-Stony Point CSD Amount $33,306.00 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTEGA, SUSAN Employer name Huntington Housing Authority Amount $33,306.73 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, KEVIN B Employer name Roswell Park Cancer Institute Amount $33,305.77 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, GARY L Employer name Town of Cheektowaga Amount $33,305.15 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOISE-LOUIS, ROSE B Employer name Hudson Valley DDSO Amount $33,305.04 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RINA F Employer name Rockland County Amount $33,305.67 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, PETER Employer name City of Oneonta Amount $33,305.61 Date 02/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDIEGO, JOSEPH A Employer name Brooklyn DDSO Amount $33,305.33 Date 07/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ANN M Employer name Suffolk County Amount $33,305.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANCHER, PATRICIA L Employer name Western New York DDSO Amount $33,305.00 Date 03/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, TARYN A Employer name Port Washington Police Dist Amount $33,305.00 Date 09/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, RICHARD D Employer name Westchester County Amount $33,304.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERBITSKY, JANE R Employer name Suffolk County Amount $33,303.38 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLHILL, EVELYN M Employer name Port Authority of NY & NJ Amount $33,305.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKETT, EDWARD J Employer name Camp Gabriels Corr Facility Amount $33,304.68 Date 07/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, LON ERIC Employer name Southport Correction Facility Amount $33,303.11 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKENZIE, ANGUS W Employer name Village of Suffern Amount $33,303.00 Date 10/18/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCDOWELL, MARTIN E Employer name Port Authority of NY & NJ Amount $33,303.30 Date 09/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, STEVEN D Employer name Ellenville CSD Amount $33,303.33 Date 11/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DAVID J Employer name City of Syracuse Amount $33,302.66 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, MARY L Employer name Third Jud Dept - Nonjudicial Amount $33,303.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWNIE, ROBERT A Employer name Erie County Amount $33,302.00 Date 09/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOIGT, GEORGE Employer name City of Long Beach Amount $33,302.00 Date 10/05/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KANCHANAGOM, SUTHIDA Employer name Pilgrim Psych Center Amount $33,302.47 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALKER, ROSALIE Employer name Village of Bayville Amount $33,302.17 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLERSHEIM, WILLIAM J Employer name Erie County Amount $33,302.00 Date 11/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CHANCE, RICHARD C Employer name Town of Massena Amount $33,301.59 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, TOMAS A Employer name Camp Pharsalia Corr Facility Amount $33,301.51 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADSHAW, ALFONSO Employer name Hutchings Psych Center Amount $33,301.07 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, RICHARD M Employer name Broome County Amount $33,301.44 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELLER, EDMOND H Employer name Dept Transportation Region 4 Amount $33,301.44 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, BARBARA C Employer name Hudson River Psych Center Amount $33,300.84 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GUILDER, WILLIAM J Employer name Office For Technology Amount $33,301.15 Date 10/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITTON, DAVID P Employer name Division of State Police Amount $33,301.00 Date 08/30/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVANS, RICHARD W Employer name Cayuga County Amount $33,300.85 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LAWRENCE D Employer name Monroe County Amount $33,300.00 Date 09/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, CHARLES S Employer name Broome County Amount $33,300.47 Date 08/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRUK, FRANK P, SR Employer name Central NY DDSO Amount $33,300.00 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, ASTRID Employer name Ramapo Catskill Library System Amount $33,299.64 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNEY, SUSAN M Employer name Wappingers CSD Amount $33,299.57 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIFFEN, DANIEL J, JR Employer name Lakeland CSD of Shrub Oak Amount $33,299.99 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFORD, JOHN R Employer name Collins Corr Facility Amount $33,299.77 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORODZIK, KEVIN A Employer name Roswell Park Cancer Institute Amount $33,298.63 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NULTY, MARIA Employer name East Rochester UFSD Amount $33,299.23 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOROKA, PETER R Employer name Department of Tax & Finance Amount $33,299.00 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINAPOLI, WILLIAM M Employer name Dutchess County Amount $33,298.06 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MICHAEL J Employer name City of Buffalo Amount $33,298.00 Date 02/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MILLON, BARBARA D Employer name Monroe County Amount $33,298.63 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARAGOZA, AMPARO Employer name Insurance Dept-Liquidation Bur Amount $33,298.60 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELL, MARGARET M Employer name Saranac Lake CSD Amount $33,297.70 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, KATHLEEN A Employer name BOCES-Wayne Finger Lakes Amount $33,297.78 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLL, ROBERT J Employer name Mt Mcgregor Corr Facility Amount $33,297.76 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMON, JOHN D Employer name Mohawk Valley Child Youth Serv Amount $33,297.58 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNFOLA, PETER J Employer name Erie County Amount $33,297.67 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, JULIE A Employer name SUNY College at Plattsburgh Amount $33,297.65 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNGERFORD, PATRICIA A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $33,296.97 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARSHIE, STEVE Employer name Edgecombe Corr Facility Amount $33,297.36 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, EDWARD A Employer name Onondaga County Amount $33,297.15 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LURENZ, JOSEPH A Employer name Downstate Corr Facility Amount $33,296.05 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, E JOYCE Employer name SUNY College at Potsdam Amount $33,296.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOETTGER, GUDRUN E Employer name New York Public Library Amount $33,297.00 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMLEY, WILLIAM L Employer name Dept Transportation Region 1 Amount $33,295.59 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAME, RUTH V Employer name Seneca County Amount $33,295.62 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, DONNA MAE E Employer name Riverhead CSD Amount $33,295.74 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, CALVIN T Employer name Clinton County Amount $33,295.20 Date 01/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENZI, WILLIAM A Employer name Town of Hamburg Amount $33,295.08 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCHIKONIS, DONALD F Employer name City of Binghamton Amount $33,294.00 Date 09/20/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENNIS, JOHN R Employer name SUNY College Techn Farmingdale Amount $33,295.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOM, KIU LING Employer name Nassau County Amount $33,295.03 Date 08/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIAN, PATRICK J Employer name Mohawk Correctional Facility Amount $33,295.48 Date 02/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMEISER, BRIAN E Employer name Village of Manchester Amount $33,293.97 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MAIO, RONALD P, JR Employer name Nassau County Amount $33,293.89 Date 02/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNEY, DANIEL J Employer name City of Binghamton Amount $33,294.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENNETTE, GEORGE J Employer name BOCES-Nassau Sole Sup Dist Amount $33,294.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHARGUE, JOAN A Employer name Department of Health Amount $33,293.64 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARLES, JAMES H Employer name Ulster Correction Facility Amount $33,293.82 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSINK, TIMOTHY J Employer name Wyoming Corr Facility Amount $33,293.72 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICAMPLI, ANTONIO Employer name City of Yonkers Amount $33,292.80 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUES, RICHARD T Employer name Sullivan County Amount $33,292.48 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MODICA, STEPHEN I Employer name Nassau County Amount $33,292.93 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARANO, SALVATORE D Employer name NYS Bridge Authority Amount $33,293.32 Date 03/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, MAE E Employer name Department of Health Amount $33,292.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, THOMAS F Employer name Supreme Ct Kings Co Amount $33,292.00 Date 01/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONMAKER, RICHARD G Employer name Dutchess County Amount $33,290.63 Date 12/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, MARK R Employer name Sullivan Corr Facility Amount $33,290.53 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARIELLO, JOANNE Employer name Department of Tax & Finance Amount $33,290.50 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORMEY, DIANA Employer name Finger Lakes DDSO Amount $33,292.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABONE, MARGARET E Employer name Buffalo City School District Amount $33,292.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDDLE, FREDERICK Employer name Nassau County Amount $33,291.99 Date 08/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, RAMAN K Employer name State Insurance Fund-Admin Amount $33,290.28 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ANTHONY A Employer name City of Utica Amount $33,289.16 Date 11/18/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRICE, HERBERT B Employer name Nassau County Amount $33,289.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHE, STEPHEN M Employer name Port Authority of NY & NJ Amount $33,290.00 Date 04/05/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHEMAN, LUZ N Employer name Dept Labor - Manpower Amount $33,289.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCANTE, MICHAEL A Employer name Nassau County Amount $33,290.00 Date 08/28/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILDARD, JOHN T Employer name City of Poughkeepsie Amount $33,289.00 Date 01/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAW, WILLIAM S Employer name Suffolk County Amount $33,289.00 Date 01/08/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREZZO, DANIEL J, JR Employer name Jefferson County Amount $33,288.23 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, ROBERT C Employer name City of Rensselaer Amount $33,288.00 Date 01/22/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWIETON, JOAN Employer name Whitesboro CSD Amount $33,287.81 Date 12/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, JANICE B Employer name Seneca County Amount $33,288.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, BARRY W Employer name Lyon Mountain Corr Facility Amount $33,288.17 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEHR, DONNA M Employer name Rochester Psych Center Amount $33,288.13 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O' GRADY, MICHAEL W Employer name Nassau County Amount $33,287.00 Date 01/31/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUEZADA, CARLOS Employer name Hudson Valley DDSO Amount $33,287.36 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, ANITA E Employer name Metro New York DDSO Amount $33,287.00 Date 08/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWE, MARY ANN Employer name Suffolk County Amount $33,288.00 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BELLA, JAMES A Employer name Dept Labor - Manpower Amount $33,286.00 Date 08/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSEY, WILLIAM Employer name Division of State Police Amount $33,286.94 Date 09/27/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOSTER, DAVID M Employer name Sullivan County Amount $33,285.59 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, CAROLYN R Employer name Long Island St Pk And Rec Regn Amount $33,285.72 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, CIRO Employer name Department of Tax & Finance Amount $33,286.00 Date 04/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCIARONE, CAROLYNN H Employer name Suffolk County Amount $33,286.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, JONEEN E Employer name City of Utica Amount $33,285.27 Date 04/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIOR, MARY ANN Employer name Clarkstown CSD Amount $33,285.01 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKIN, THOMAS M Employer name Dept Labor - Manpower Amount $33,285.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FESETCH, YUSTIN G Employer name City of Elmira Amount $33,285.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLAND, BARNET, JR Employer name Thruway Authority Amount $33,284.88 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYTE, GERTRUDE G M Employer name Office of Court Administration Amount $33,285.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, ALSADA J Employer name Pilgrim Psych Center Amount $33,284.85 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACE, CLAIRE Employer name Dpt Environmental Conservation Amount $33,284.74 Date 11/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JOANNE C Employer name Dpt Environmental Conservation Amount $33,284.56 Date 05/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, THOMAS D Employer name Cattaraugus County Amount $33,284.72 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOELCLE, MARTIN J Employer name Roswell Park Cancer Institute Amount $33,284.45 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, DOROTHY Employer name Riverhead CSD Amount $33,284.37 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOR, GEORGE W Employer name Bare Hill Correction Facility Amount $33,285.00 Date 07/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATHANS, ANDREW J Employer name Wende Corr Facility Amount $33,284.02 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, MARK T Employer name City of Cortland Amount $33,284.00 Date 12/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARDAWAY, DONALD E Employer name Finger Lakes DDSO Amount $33,282.91 Date 05/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DORA A Employer name 10th Judicial District Nassau Nonjudicial Amount $33,282.12 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROSKY, DENNIS F Employer name City of Schenectady Amount $33,283.00 Date 10/26/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOWINSKI, PAMELA S Employer name Finger Lakes DDSO Amount $33,283.81 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, DENNIS Employer name Office of General Services Amount $33,283.65 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARK, RONALD W Employer name Dept Transportation Region 5 Amount $33,282.12 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELLER, JOEL I Employer name Central NY Psych Center Amount $33,282.00 Date 04/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRILLO, JOSEPH A Employer name Town of Hempstead Amount $33,282.00 Date 02/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRONQUIST, ROSEMARY Employer name City of Jamestown Amount $33,282.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, DONALD F, JR Employer name Jefferson County Amount $33,281.91 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBRA, MARTHA W Employer name Children & Family Services Amount $33,281.14 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, GARY P Employer name Div Military & Naval Affairs Amount $33,281.39 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICHMAN, MARY LU Employer name White Plains City School Dist Amount $33,281.23 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNTING, MARY S Employer name Fairport CSD Amount $33,281.73 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONNER, NANCY Employer name Pilgrim Psych Center Amount $33,281.07 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, STEPHEN Employer name Village of Ilion Amount $33,281.01 Date 07/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDUNK, ROBERT G, JR Employer name Town of Ramapo Amount $33,281.04 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, MARLENE Employer name SUNY Buffalo Amount $33,280.90 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMAGALA, ANTHONY J, JR Employer name Division of State Police Amount $33,281.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHIEBLER, WILLIAM Employer name City of Rochester Amount $33,281.00 Date 02/16/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOKE, MILTON E Employer name City of Syracuse Amount $33,280.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, MICHAEL Employer name Capital Dist Psych Center Amount $33,280.00 Date 04/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, NORMAN A Employer name Clinton Corr Facility Amount $33,280.56 Date 09/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIMBACH, LOUIS Employer name Orange County Amount $33,280.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERBEY, ALBERT L Employer name Green Haven Corr Facility Amount $33,279.00 Date 06/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIOR, CRAIG T Employer name Oswego County Amount $33,279.46 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CLARENCE B Employer name Wyoming Corr Facility Amount $33,279.00 Date 08/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, PAULA E Employer name Dept of Agriculture & Markets Amount $33,278.73 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, WALTER T, JR Employer name Rensselaer County Amount $33,278.14 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCARELLA, SALVATORE Employer name Monroe County Amount $33,279.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, JOSE R Employer name Children & Family Services Amount $33,278.91 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PALMA, CAROL Employer name Rockland County Amount $33,277.66 Date 12/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENO, BEATRICE Employer name Westchester Health Care Corp Amount $33,278.02 Date 02/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEANDLE, CHRISTINE Employer name Department of Tax & Finance Amount $33,278.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, YVONNE Employer name Central NY DDSO Amount $33,277.56 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, BARBARA Employer name Monroe County Amount $33,277.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, ALBERTA A Employer name Marcy Correctional Facility Amount $33,277.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULIA, ANDREW J Employer name Clinton Corr Facility Amount $33,277.00 Date 12/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNE, JUANITA Employer name Creedmoor Psych Center Amount $33,277.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPRESS, LINDA Employer name Akron CSD Amount $33,277.00 Date 08/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENCHACK, JOHN J Employer name Fishkill Corr Facility Amount $33,277.00 Date 05/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONDS, DANIEL H Employer name Central NY Psych Center Amount $33,276.80 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, JENNIFER E Employer name Steuben County Amount $33,276.42 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, SHARON L Employer name Tompkins County Amount $33,275.53 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANGA, LINDA Employer name Erie County Amount $33,275.27 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, BARRY M Employer name Franklin Corr Facility Amount $33,275.23 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, DONNA Employer name Brooklyn DDSO Amount $33,275.21 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, JOHN, JR Employer name City of Oswego Amount $33,276.12 Date 11/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RAYMOND P Employer name Butler Correctional Facility Amount $33,276.06 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSO, JOYCE Employer name Capital Dist Psych Center Amount $33,276.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, CHARLES J Employer name Village of Garden City Amount $33,275.06 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, EUGENE D Employer name City of Peekskill Amount $33,275.00 Date 08/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NICOL, AUGUST N, II Employer name Supreme Ct-1st Criminal Branch Amount $33,274.72 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUEST, HAROLD N, III Employer name Summit Shock Incarc Corr Fac Amount $33,274.27 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, MARION C Employer name Suffolk County Amount $33,275.00 Date 12/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOSA, PRESTON T Employer name Woodbourne Corr Facility Amount $33,275.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLS, ANNIE Employer name Westchester County Amount $33,274.10 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORD, WILLIAM G Employer name Dutchess County Amount $33,274.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, STEVEN C Employer name Marcellus CSD Amount $33,274.16 Date 04/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, RAYMOND L, JR Employer name Niagara County Amount $33,273.85 Date 01/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEFFS, RONNIE D Employer name Div Housing & Community Renewl Amount $33,273.82 Date 07/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATSON, JOHN C Employer name Butler Correctional Facility Amount $33,273.15 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNON, MAUREEN P Employer name Western New York DDSO Amount $33,273.05 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIACH, CHARLENE H Employer name Wallkill CSD Amount $33,273.47 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RICKY V Employer name City of Poughkeepsie Amount $33,273.43 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, DEBORAH Employer name Westchester Health Care Corp Amount $33,273.75 Date 06/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLGE, DENISE M Employer name Syracuse City School Dist Amount $33,273.01 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECARLO, MARY ANN Employer name Buffalo City School District Amount $33,273.00 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, JAMES F Employer name Finger Lakes DDSO Amount $33,273.00 Date 01/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JEFFERY P Employer name Watertown Corr Facility Amount $33,272.39 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOIGT, ROBERT T Employer name Department of Tax & Finance Amount $33,273.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLETTO, ANTHONY R Employer name Monroe County Amount $33,273.00 Date 02/10/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLACQUA, LORETTA Employer name Sachem CSD at Holbrook Amount $33,272.26 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, HELEN Employer name Dutchess County Amount $33,272.32 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTE, CATHERINE Employer name Yonkers City School Dist Amount $33,272.00 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANCE, GARY C Employer name Dpt Environmental Conservation Amount $33,271.00 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLURE, JOHN R Employer name Warren County Amount $33,271.00 Date 08/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITFORD, DENNIS J Employer name Elmira Corr Facility Amount $33,272.00 Date 06/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, KIMO J Employer name Carmel CSD Amount $33,271.00 Date 08/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, MARY A Employer name Dobbs Ferry UFSD Amount $33,270.48 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMER, THERESA A Employer name Hsc at Syracuse-Hospital Amount $33,270.37 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, WENDEL T Employer name City of Ogdensburg Amount $33,270.00 Date 03/30/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORBETT, KENNETH G Employer name Wende Corr Facility Amount $33,270.33 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARDER, MICHAEL R Employer name Dept Transportation Region 9 Amount $33,270.16 Date 03/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, DONALD R Employer name Children & Family Services Amount $33,270.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALI, CATHERINE M Employer name Columbia County Amount $33,269.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANNEKLEIV, ANNE Employer name Chappaqua CSD Amount $33,269.14 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALINKA, THOMAS L Employer name Wyoming Corr Facility Amount $33,268.56 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEB, ERNEST Employer name Long Island St Pk And Rec Regn Amount $33,268.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, DENNIS P Employer name City of Kingston Amount $33,267.54 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUMANS, LEWIS I Employer name Dept Labor - Manpower Amount $33,268.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SRIWANCHUN, VALAI Employer name Helen Hayes Hospital Amount $33,267.20 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRAGUSA, CHARLES J Employer name Supreme Court Justices Amount $33,267.00 Date 09/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUDZINSKI, NANCY A S Employer name Onondaga County Amount $33,266.79 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGAL, BASDEO Employer name Roosevelt Island Oper Corp Amount $33,266.30 Date 06/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ANNE HILLIARD Employer name NYC Civil Court Amount $33,266.20 Date 03/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDENBURGH, DEBORAH J Employer name Columbia County Amount $33,266.03 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLA, DAVID A Employer name Town of Le Roy Amount $33,265.16 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN CISE, MARJORIE K Employer name BOCES Eastern Suffolk Amount $33,265.51 Date 06/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, WILLIAM P Employer name Suffolk County Amount $33,266.00 Date 06/23/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMSKI, STEVEN Employer name Thruway Authority Amount $33,265.22 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSI, DAVID MICHAEL Employer name Town of Irondequoit Amount $33,265.00 Date 11/03/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHARBONNEAU, KAREN Employer name Department of Tax & Finance Amount $33,265.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLANDER, ALBERT E, JR Employer name Mohawk Correctional Facility Amount $33,265.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, EDMUND L Employer name City of Syracuse Amount $33,265.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAX, DONNA V Employer name New Rochelle City School Dist Amount $33,264.93 Date 11/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWOREK, PATRICIA A Employer name Albany County Amount $33,264.90 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCONNELL, DAVID H Employer name Temporary & Disability Assist Amount $33,265.00 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, CHRISTINE H Employer name Erie County Amount $33,265.00 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARON, DONALD T Employer name Ulster County Amount $33,264.84 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, GERALD M Employer name Erie County Amount $33,264.00 Date 09/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUDOR, DEREK J Employer name Division of State Police Amount $33,264.00 Date 04/07/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERS, SANDRA J Employer name Fulton County Amount $33,264.54 Date 01/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, DIANNE L Employer name Franklin County Amount $33,264.49 Date 11/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTH, PHILLIP L Employer name Taconic DDSO Amount $33,263.92 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, GERALD R Employer name Erie County Amount $33,264.20 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARQUITT, TIMOTHY W Employer name Upstate Correctional Facility Amount $33,263.80 Date 11/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, SUSAN A Employer name Cornell University Amount $33,263.70 Date 10/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, DAVID J Employer name Dept Transportation Region 5 Amount $33,264.00 Date 12/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, DIANE H Employer name Nassau Health Care Corp Amount $33,263.51 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RONNIE L Employer name Elmira Psych Center Amount $33,263.02 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, NANCY M Employer name Cortland County Amount $33,263.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMALEWICZ, GARY W Employer name Albany County Amount $33,262.62 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOXALL, JOAN M Employer name Steuben County Amount $33,262.61 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WILLIAM H Employer name Children & Family Services Amount $33,262.58 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBER, PATRICIA A Employer name Mohawk Correctional Facility Amount $33,262.92 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, CEFERINO R, JR Employer name City of Rochester Amount $33,262.00 Date 10/14/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KANE, JOHN N Employer name Town of Huntington Amount $33,262.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDIGE, COLLEEN Employer name Dept Labor - Manpower Amount $33,262.35 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHILAND, WILLIAM J, JR Employer name Town of Hoosick Amount $33,262.33 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, MARY ELLEN Employer name Suffolk County Amount $33,262.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTESON, WAYNE E Employer name Central NY Psych Center Amount $33,262.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, ROBERT F Employer name Department of Health Amount $33,260.00 Date 05/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, RICHARD A Employer name Onondaga County Amount $33,259.84 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREAT, BRUCE M Employer name Town of Dover Amount $33,259.76 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIOLO, JOHN V Employer name City of Middletown Amount $33,261.66 Date 02/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUNROE, MICHAEL P Employer name Dept Transportation Region 7 Amount $33,261.46 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIENERT, GERD Employer name Upstate Correctional Facility Amount $33,261.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDELLO, DAVID J Employer name Monroe County Amount $33,259.44 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKINS, DAVID E Employer name Dept Transportation Region 3 Amount $33,259.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCHIE, JOYCE E Employer name Elmira Psych Center Amount $33,259.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHETHERS, FRANKLIN L, JR Employer name Dept Transportation Region 10 Amount $33,259.00 Date 05/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, REBECCA L Employer name Taconic DDSO Amount $33,258.72 Date 09/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWIG, LINDA J Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $33,259.29 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGGIN, JOHN L Employer name City of Ithaca Amount $33,258.70 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIRLAM, LUCY A Employer name Broome County Amount $33,258.87 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAJSZCZAK, THOMAS Employer name Division of State Police Amount $33,259.00 Date 10/24/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, HELEN A Employer name Suffolk County Amount $33,258.40 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARAMUZZA, MARYELLEN C Employer name Department of State Amount $33,258.36 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, BARBARA E Employer name Pilgrim Psych Center Amount $33,258.00 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LEONARD R Employer name Dpt Environmental Conservation Amount $33,258.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, DEBORAH A Employer name Office of Mental Health Amount $33,258.69 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JAMES J Employer name Division of Parole Amount $33,257.95 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARILYNN L Employer name Thruway Authority Amount $33,257.00 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONOVER, CODY R Employer name NYS Senate Regular Annual Amount $33,258.52 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, BRIAN G Employer name Riverview Correction Facility Amount $33,257.40 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, JOSEPH W Employer name Livingston Correction Facility Amount $33,257.33 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, LAVONNE I Employer name Delaware County Amount $33,256.52 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, PAUL A Employer name Off of the State Comptroller Amount $33,257.00 Date 08/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UBINAS, CLAUDIA J Employer name Nassau County Amount $33,256.83 Date 10/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLZ, PEGGY L Employer name Central NY DDSO Amount $33,256.32 Date 10/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, NANCY H Employer name Taconic DDSO Amount $33,255.60 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, DAVID S Employer name Workers Compensation Board Bd Amount $33,256.69 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, DAVID J Employer name Lockport Housing Authority Amount $33,256.47 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, DONALD F Employer name Leroy CSD Amount $33,256.42 Date 05/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, EDWARD M Employer name Office of General Services Amount $33,255.38 Date 07/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCE, MAYNARD H Employer name Dpt Environmental Conservation Amount $33,255.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUSTER, MARK C Employer name Port Authority of NY & NJ Amount $33,255.57 Date 11/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLEY, JOAN Employer name Dutchess County Amount $33,254.76 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLUDD, LISA M Employer name New York State Assembly Amount $33,254.32 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSWORTH, LARRY J Employer name Village of Nunda Amount $33,255.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGLIANO, DANIEL J Employer name Town of Oyster Bay Amount $33,253.62 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALANGA, ANTHONY J Employer name Supreme Court Justices Amount $33,254.02 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZIO, GARY D Employer name Clinton Corr Facility Amount $33,253.76 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, THOMAS L Employer name Steuben County Amount $33,253.72 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELLIER, JEAN Employer name Central NY DDSO Amount $33,253.00 Date 04/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFO, JOSEPH L Employer name City of Buffalo Amount $33,253.00 Date 06/17/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MYERS, MARCIA H Employer name Lewis County Amount $33,253.00 Date 08/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, ROBERT W Employer name Oneida County Amount $33,252.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVAL, MICHAEL P Employer name City of Ithaca Amount $33,252.17 Date 09/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSENTHAL, BRENDA K Employer name Monroe County Amount $33,252.53 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTMAN, HERBERT Employer name Ridge Road Fire District Amount $33,253.00 Date 01/19/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSS, R ALLAN Employer name Creedmoor Psych Center Amount $33,252.00 Date 12/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPETZ, RONALD A Employer name City of Jamestown Amount $33,252.00 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, NANCY N Employer name Town of Sidney Amount $33,251.40 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZADNER, PAUL A Employer name SUNY College at Buffalo Amount $33,252.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENDORT, MICHAEL Employer name Office of Court Administration Amount $33,252.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PAUL L Employer name Thruway Authority Amount $33,251.60 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORILEY, SHARON Employer name SUNY College at Geneseo Amount $33,250.56 Date 05/30/2014 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