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 JEBBETT, LARRY R Employer name SUNY College at Cortland Amount $33,094.20 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGISTER, EARL P Employer name Downstate Corr Facility Amount $33,093.29 Date 07/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCANDREWS, GARY M Employer name Wyoming Corr Facility Amount $33,093.46 Date 06/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHERS, ELIZABETH M Employer name Syracuse Urban Renewal Agcy Amount $33,093.41 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, HYUN SOOK Employer name Long Island Dev Center Amount $33,093.69 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTHOUSE, ROY E Employer name Eastern NY Corr Facility Amount $33,093.00 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELAZZI, SUSAN Employer name Nassau Health Care Corp Amount $33,093.00 Date 09/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, ANNIE L Employer name Hudson River Psych Center Amount $33,093.00 Date 07/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SALLY A Employer name Roswell Park Cancer Institute Amount $33,092.03 Date 11/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARDARIS, CHARLENE N Employer name Syracuse City School Dist Amount $33,092.47 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, THERESA Employer name SUNY College Environ Sciences Amount $33,092.26 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLORD, SANDRA E Employer name Schuylerville CSD Amount $33,092.06 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOELZ, THOMAS Employer name Nassau County Amount $33,092.00 Date 11/13/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAYNE, DOROTHY B Employer name Lewis County Amount $33,092.00 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASGOW, JOHN R, JR Employer name Colton-Pierrepont CSD Amount $33,091.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, BARBARA L Employer name Port Authority of NY & NJ Amount $33,091.00 Date 03/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, BARBARA Employer name Office of Mental Health Amount $33,090.79 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEREZA, MARY C Employer name Taconic DDSO Amount $33,091.89 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSTMANN, AUDREY R Employer name Westchester County Amount $33,092.00 Date 06/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANT, MOLLY A Employer name Niagara County Amount $33,091.75 Date 09/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGUS, JEFFERY J Employer name Town of Geddes Amount $33,090.99 Date 08/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEUSINGER, ANN M Employer name Erie County Amount $33,090.72 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, THERESA A Employer name Mohawk Valley Psych Center Amount $33,090.62 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, CLIFFORD L Employer name Allegany St Pk And Rec Regn Amount $33,090.24 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLACE, CATHERINE Employer name Appellate Div 2nd Dept Amount $33,090.00 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, EDWARD E Employer name Dpt Environmental Conservation Amount $33,090.00 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDELL, ALBIN L Employer name Nassau County Amount $33,090.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEHRING, GEORGE T Employer name Dpt Environmental Conservation Amount $33,090.00 Date 10/29/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, JANICE Employer name Cornell University Amount $33,090.00 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENZI, ROSEMARIE T Employer name SUNY Albany Amount $33,089.49 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, MICHELE A Employer name Roswell Park Cancer Institute Amount $33,089.28 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, CHARLES, JR Employer name SUNY Health Sci Center Syracuse Amount $33,089.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, RAYMOND F Employer name 10th Judicial District Nassau Nonjudicial Amount $33,089.00 Date 08/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIBILIA, JANICE Employer name Town of Smithtown Amount $33,089.00 Date 11/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSAW, DANIEL J Employer name Oswego County Amount $33,089.59 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, JAMES W Employer name Ithaca City School Dist Amount $33,089.70 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, REYNALDO A Employer name Queensboro Corr Facility Amount $33,088.95 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATEWOOD, JOSEPH R Employer name City of Poughkeepsie Amount $33,088.99 Date 11/18/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BABBY, EMILYN Employer name Bernard Fineson Dev Center Amount $33,088.77 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAMBERGER, DEBRA Employer name BOCES-Albany Schenect Schohari Amount $33,088.21 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKES, ROBERT E Employer name Cornell University Amount $33,088.70 Date 03/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUANO, MICHAEL R Employer name Moriah CSD Amount $33,088.10 Date 08/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSE, DUANE T Employer name Shenendehowa CSD Amount $33,088.48 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLORGRAHAM, LORRAINE Employer name Bronx Psych Center Amount $33,088.69 Date 12/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILO, PAULA S Employer name Div Housing & Community Renewl Amount $33,088.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAXSON, TIMOTHY J Employer name City of Buffalo Amount $33,087.57 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKOWITZ, MICHAEL E Employer name Port Authority of NY & NJ Amount $33,087.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, CONCHITA L Employer name Westchester County Amount $33,088.94 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, CHESTER W Employer name Children & Family Services Amount $33,087.00 Date 05/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASPER, GERALD C Employer name Department of Health Amount $33,087.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JAMES P Employer name Town of Brookhaven Amount $33,087.00 Date 10/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELMAN, EILEEN D Employer name Central NY DDSO Amount $33,087.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANEK, CARL H Employer name Schenectady Housing Authority Amount $33,087.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, ROSALIE Employer name Nassau Health Care Corp Amount $33,086.43 Date 03/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, MICHAEL P Employer name Olympic Reg Dev Authority Amount $33,086.18 Date 10/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINA, JAMES F Employer name Onondaga County Amount $33,086.85 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINO, CAROL B Employer name Education Department Amount $33,086.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, RONALD F Employer name City of Oswego Amount $33,086.00 Date 02/28/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BODDIE, JAMES Employer name Westchester County Amount $33,086.00 Date 05/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, SHEILA M Employer name Rockland Psych Center Children Amount $33,086.04 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOJSAN, MARK D Employer name Town of Hamburg Amount $33,085.87 Date 04/23/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARRETT, GEORGINA A Employer name York CSD Amount $33,085.88 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, JOHN C Employer name City of Auburn Amount $33,086.00 Date 05/05/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA GUARDIA, CAROL A Employer name Syracuse Urban Renewal Agcy Amount $33,085.20 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, DIANE M Employer name Town of Clay Amount $33,085.68 Date 08/04/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARSHALL, SCOTT A Employer name Clinton Corr Facility Amount $33,085.53 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPINSKI, RICHARD Employer name Port Authority of NY & NJ Amount $33,085.00 Date 08/22/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RONDINI, JOSEPH J Employer name Town of Bedford Amount $33,085.00 Date 08/04/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAUGHTON, JOANNETTE Employer name Dept Labor - Manpower Amount $33,084.99 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, GAVIN E Employer name Middle Country CSD Amount $33,084.98 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLEW, CLIFTON Employer name Southport Correction Facility Amount $33,084.69 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKILLOP, GERTRUDE B Employer name Suffolk County Amount $33,084.00 Date 06/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, CAROL A Employer name Suffolk County Amount $33,084.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUESS BARDQUES, CHAR Employer name Monroe County Amount $33,084.14 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, LEANDER Employer name Peekskill City School Dist Amount $33,084.56 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, ANITA Employer name Suffolk County Amount $33,084.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, RICHARD Employer name Mohawk Correctional Facility Amount $33,084.00 Date 03/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODWIN, JOHN M Employer name SUNY Buffalo Amount $33,083.63 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, RICHARD Employer name Yonkers City School Dist Amount $33,083.83 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUGHREN, JEAN M Employer name Greater Binghamton Health Cntr Amount $33,083.00 Date 06/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLCOMB, ROBERT H Employer name Cayuga Correctional Facility Amount $33,083.27 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOHN S Employer name Eastern NY Corr Facility Amount $33,083.64 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, ROBERT G Employer name Downstate Corr Facility Amount $33,083.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRIDGE, KAREN S Employer name Greater So Tier BOCES Amount $33,083.27 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, ROSEMARY Employer name SUNY Empire State College Amount $33,082.88 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, JAMES Employer name SUNY Health Sci Center Brooklyn Amount $33,082.75 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, SHARON A Employer name Cayuga County Amount $33,082.24 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JOHN E Employer name Port Authority of NY & NJ Amount $33,082.00 Date 04/22/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAMBINO, STEPHEN J Employer name Wende Corr Facility Amount $33,082.00 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, KAREN Employer name NYS Community Supervision Amount $33,081.76 Date 08/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYNOR, PHYLLIS Employer name Supreme Ct Kings Co Amount $33,082.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITER, ELLEN S Employer name Manhasset UFSD Amount $33,081.47 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JILL A Employer name Oneida County Amount $33,081.32 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULOS, MARGARET A Employer name Westchester Health Care Corp Amount $33,081.20 Date 03/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VILLA, GRACE M Employer name Kings Park Psych Center Amount $33,081.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICALE, KATHRYN A Employer name Onondaga County Amount $33,081.51 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, CARLTON M Employer name Thruway Authority Amount $33,081.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARAK, MELVIN F Employer name Nassau County Amount $33,081.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIERO, CAROL Employer name Department of Health Amount $33,080.98 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, GAIL M Employer name Three Village CSD Amount $33,080.22 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDON, JOSE R Employer name Off Alcohol & Substance Abuse Amount $33,080.15 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILE-OZKARA, CHRISTINE Employer name Suffolk County Amount $33,080.00 Date 07/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, VENISTENE REID Employer name SUNY Health Sci Center Brooklyn Amount $33,080.00 Date 05/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAINE, DEBORAH M Employer name Finger Lakes DDSO Amount $33,080.00 Date 11/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFLER, KAREN L Employer name SUNY Stony Brook Amount $33,080.00 Date 11/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ARTHUR L Employer name Tuckahoe UFSD Amount $33,079.96 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, CAROL Employer name Ontario County Amount $33,079.51 Date 01/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLLINGER, GARY W Employer name Town of Pierrepont Amount $33,079.87 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARELLO, ROBERT J Employer name Westchester County Amount $33,079.89 Date 10/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECHEONE, CARMEN C Employer name BOCES Madison Oneida Amount $33,079.56 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, BRIAN P Employer name Newark Dev Center Amount $33,079.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYDER, CLIFFORD G Employer name Oswego County Amount $33,079.40 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIDURKO, THOMAS E Employer name City of Olean Amount $33,079.08 Date 06/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FRANK, MICHAEL A Employer name Village of Liberty Amount $33,078.70 Date 08/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIALKOWSKI, THOMAS Employer name Summit Shock Incarc Corr Fac Amount $33,078.33 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, JAMES R Employer name Nassau County Amount $33,079.00 Date 07/08/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEPHENS, LESTER G Employer name Herkimer County Amount $33,078.93 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESINSKI, JOSEPH J Employer name Wende Corr Facility Amount $33,078.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARMON, JOSEPH D Employer name Suffolk County Amount $33,078.20 Date 04/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, JEFFREY K Employer name Columbia County Amount $33,078.12 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, LINDA ANNE Employer name BOCES-Onondaga Cortland Madiso Amount $33,077.42 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, NANCY A Employer name Town of Lockport Amount $33,077.68 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMPA, DOROTHEA R Employer name Town of Chili Amount $33,078.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUTZ, WILLIAM A Employer name Buffalo City School District Amount $33,077.17 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA J Employer name City of New Rochelle Amount $33,078.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOLDIN, DAVID N Employer name Division For Youth Amount $33,077.00 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, ROBERT Employer name Town of Eastchester Amount $33,077.16 Date 04/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, WILLIE J Employer name Great Neck Library Amount $33,077.87 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPMAN, WALTER Employer name Westchester County Amount $33,077.00 Date 08/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROBERT J Employer name City of New Rochelle Amount $33,077.00 Date 07/06/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PISKOR, DEBORAH E Employer name Erie County Medical Cntr Corp Amount $33,076.73 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELEMEN, JOHN F Employer name Erie County Amount $33,077.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, LUCIA M Employer name New York Public Library Amount $33,076.00 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ROSEANN M Employer name Helen Hayes Hospital Amount $33,075.90 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUIRRE, GENE B Employer name Ulster County Amount $33,076.21 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWENA, JUDITH Employer name Department of Motor Vehicles Amount $33,076.05 Date 10/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, ILEEN A Employer name Department of Health Amount $33,075.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOUT, LEONA T Employer name Hudson River Psych Center Amount $33,075.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLADO, ROBERTO J Employer name Fulton Corr Facility Amount $33,075.04 Date 11/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPAGE, GAETAN JOSEPH, JR Employer name Children & Family Services Amount $33,075.01 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, ROBERT A Employer name SUNY Buffalo Amount $33,074.46 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLONE, THOMAS P, JR Employer name Finger Lakes DDSO Amount $33,074.91 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADUC, PAUL A Employer name City of Olean Amount $33,074.63 Date 04/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMENZO, ANTHONY J Employer name Division of Parole Amount $33,074.00 Date 03/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISLER, KAREN E Employer name Nassau County Amount $33,074.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGE, DOUGLAS A Employer name SUNY Albany Amount $33,074.32 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, DAVID J Employer name Kingston City School Dist Amount $33,072.96 Date 03/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEETER, GARY M Employer name Tompkins County Amount $33,072.00 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIST, KAREN Employer name Hudson Valley DDSO Amount $33,073.83 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, LEONARD R Employer name Division of State Police Amount $33,073.00 Date 11/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONGO, SALVATORE J Employer name Schenectady County Amount $33,073.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JUDITH L Employer name Pilgrim Psych Center Amount $33,071.33 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITZ, FRIEDA Employer name Ninth Judicial Dist Amount $33,072.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBBE, RONALD W Employer name Putnam County Amount $33,071.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JANET L Employer name Livingston County Amount $33,071.64 Date 09/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDAIS, MARIE L Employer name Sagamore Psych Center Children Amount $33,071.22 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCIPE, JEANETTE Employer name Port Authority of NY & NJ Amount $33,071.08 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, CLIFFORD L Employer name Dept of Public Service Amount $33,071.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, PATRICIA A Employer name NYS Office People Devel Disab Amount $33,070.47 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUETTE, SHARON L Employer name SUNY College at Geneseo Amount $33,070.23 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, JACQUELINE M Employer name Dept Labor - Manpower Amount $33,070.00 Date 12/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEI, JIA T Employer name City of Yonkers Amount $33,070.00 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIAS, ANGEL ALADINO Employer name Village of Mamaroneck Amount $33,069.76 Date 08/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNZO, RONALD T Employer name City of Rochester Amount $33,070.00 Date 09/14/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STICKLES, FLORENCE L Employer name Hudson City School Dist Amount $33,069.71 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CORINE Employer name Bernard Fineson Dev Center Amount $33,069.10 Date 05/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANOS, LINDA L Employer name SUNY Buffalo Amount $33,068.40 Date 04/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLE, DAVID M Employer name South Beach Psych Center Amount $33,069.00 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, WILLARD A Employer name Banking Department Amount $33,069.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPES, MARTHA C Employer name Cornell University Amount $33,068.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTIEN, PAUL D Employer name City of Mount Vernon Amount $33,068.00 Date 07/10/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOLOMON, JOAN Employer name Health Research Inc Amount $33,068.00 Date 06/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, ROXANNE Employer name Chautauqua County Amount $33,068.05 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, HAZEL M Employer name Clinton Corr Facility Amount $33,067.54 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODNER, VIRGINIA M Employer name Broome DDSO Amount $33,067.08 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWOOD, GILBERT C Employer name Port Authority of NY & NJ Amount $33,067.96 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, ELLEN M Employer name Dept of Agriculture & Markets Amount $33,067.95 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCER, THOMAS F Employer name Education Department Amount $33,066.01 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURBELO, NORMA S Employer name Bedford Hills Corr Facility Amount $33,067.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRESMOND, JAMES A Employer name City of Buffalo Amount $33,066.29 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUS, BRYAN K Employer name Town of Colonie Amount $33,066.00 Date 12/26/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUTEL, RICHARD L Employer name Town of Yorktown Amount $33,066.00 Date 02/17/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARBER, DAVID L Employer name Finger Lakes DDSO Amount $33,066.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, RODNEY B Employer name Thruway Authority Amount $33,066.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIBERTO, RICHARD L Employer name Appellate Div 2nd Dept Amount $33,065.33 Date 07/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAN, RONALD Employer name City of Albany Amount $33,065.24 Date 06/23/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOPER, MICHAEL G Employer name Monroe County Amount $33,065.54 Date 04/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, KEVIN J Employer name Town of Southeast Amount $33,065.41 Date 11/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPONE, MICHAEL F Employer name Dutchess County Amount $33,064.67 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OEHLBECK, SUSAN D Employer name Ulster Correction Facility Amount $33,064.44 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMM, ALLAN M Employer name Division of State Police Amount $33,065.00 Date 12/25/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEVINE, LINDA Employer name Capital District DDSO Amount $33,064.00 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, ANGELO L, SR Employer name Mid-Orange Corr Facility Amount $33,064.68 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, PAULA A Employer name New York Public Library Amount $33,064.07 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, GRETCHEN M Employer name Mohawk Valley Psych Center Amount $33,064.00 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, EUN OK Employer name Brooklyn DDSO Amount $33,064.00 Date 04/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOHNE, ROBERT Employer name Long Island Dev Center Amount $33,063.85 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, HOWARD T Employer name Onondaga County Amount $33,063.82 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECCA, GARY A Employer name City of Rye Amount $33,063.57 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, VERONICA E Employer name Long Island Dev Center Amount $33,063.75 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAEDER, WILLIAM L Employer name Taconic Corr Facility Amount $33,063.00 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISSLAILLI, LOUIS J Employer name Nassau County Amount $33,063.01 Date 02/03/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYAM, WAYNE V Employer name SUNY College at Oneonta Amount $33,063.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISNER, THOMAS B Employer name Village of Attica Amount $33,063.00 Date 06/10/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALVAREZ, GLORIA Employer name Erie County Wtr Authority Amount $33,062.87 Date 01/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUDLE, RICHARD H, JR Employer name Monroe County Amount $33,063.00 Date 09/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICARE, JOSEPH R Employer name Department of Transportation Amount $33,062.52 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONIAK, CHRISTINE G Employer name City of Rochester Amount $33,062.76 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASINSKI, DANIEL S Employer name City of Lackawanna Amount $33,062.61 Date 01/22/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVERA, JOSE E Employer name Westchester Health Care Corp Amount $33,062.30 Date 07/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFETTONE, GAIL B Employer name Department of Health Amount $33,062.00 Date 03/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSE, GREGORY W Employer name Dept Transportation Region 7 Amount $33,061.98 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAMPONE, SALVATORE A Employer name Marcy Correctional Facility Amount $33,061.06 Date 02/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, NANCY A Employer name Monroe County Amount $33,061.76 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, SHARON R Employer name Broome County Amount $33,061.53 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURNICK, JAMES Employer name Town of Gates Amount $33,061.19 Date 04/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETTWAY, SANDRA M Employer name Dept Labor - Manpower Amount $33,061.00 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAME, MICHAEL S Employer name Groveland Corr Facility Amount $33,061.01 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWRELUK, PETER C Employer name Suffolk County Amount $33,061.00 Date 02/16/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAWYER, DONALD C, JR Employer name Central Valley CSD Amount $33,059.87 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, HENRY J Employer name Connetquot CSD Amount $33,060.68 Date 06/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, CARROLL A, JR Employer name Adirondack Correction Facility Amount $33,061.00 Date 08/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILFIGER, PHYLLIS A Employer name Southport Correction Facility Amount $33,060.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTMAN, ELLEN L Employer name Rochester School For Deaf Amount $33,059.00 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINHO, EARL J Employer name Nassau County Amount $33,059.00 Date 05/28/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINTERHALTER, KATHERINE R Employer name Fourth Jud Dept - Nonjudicial Amount $33,058.46 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOSEPH M Employer name City of Lockport Amount $33,058.92 Date 12/06/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FROLKE, WILLIAM R Employer name Suffolk County Amount $33,058.98 Date 05/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GREGORY L Employer name Rochester City School Dist Amount $33,058.60 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, WILLIAM L Employer name Town of Tonawanda Amount $33,057.54 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOWERS, ROBERT W Employer name Elmira Corr Facility Amount $33,057.52 Date 11/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANESH, BIMLA K Employer name Pilgrim Psych Center Amount $33,058.17 Date 05/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONHEISER, DEIRDRE M Employer name Nassau County Amount $33,058.00 Date 11/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, RANDY P Employer name SUNY College at Plattsburgh Amount $33,057.31 Date 04/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOPPERT, WALTER J Employer name Office of Mental Health Amount $33,057.50 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALLENGER, YVETTE Employer name NYS Community Supervision Amount $33,056.33 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABIAN, MARY C Employer name Education Department Amount $33,056.27 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, MICHAEL D Employer name City of Rochester Amount $33,057.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TYLER, ELEANOR A Employer name Central NY DDSO Amount $33,057.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BARBARA A Employer name Westchester County Amount $33,057.20 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, REGINA V Employer name SUNY at Stonybrook-Hospital Amount $33,055.91 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULZYNSKI, STANLEY T Employer name Suffolk County Amount $33,056.14 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATERO, MARK A Employer name Town of Greenburgh Amount $33,056.00 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMEK, JOSEPH P Employer name Schenectady Housing Authority Amount $33,055.52 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, MICHAEL W Employer name Broome DDSO Amount $33,055.74 Date 11/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINKOVITCH, ALAN R Employer name Hutchings Psych Center Amount $33,055.90 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, RELLY W Employer name Monroe County Wtr Authority Amount $33,055.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, LAWRENCE I Employer name Long Island St Pk And Rec Regn Amount $33,055.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, JEAN F Employer name SUNY Binghamton Amount $33,055.13 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELSTON, JAMES A Employer name Office of General Services Amount $33,055.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIFFEN, JOSEPH W, III Employer name Cayuga County Amount $33,055.05 Date 04/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PATRICIA A Employer name SUNY Stony Brook Amount $33,054.45 Date 05/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODCOCK, CHRISTINE K Employer name BOCES St Lawrence Lewis Amount $33,054.77 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIZZO, MICHAEL J Employer name Buffalo Mun Housing Authority Amount $33,054.33 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEFIELD, CLAYTON J Employer name Dpt Environmental Conservation Amount $33,054.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZER, RANDY B Employer name Brooklyn DDSO Amount $33,054.31 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, MICHELE E Employer name Department of Civil Service Amount $33,054.00 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UFER, DIANN M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $33,053.31 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPITELLI, RONALD Employer name Town of Hempstead Amount $33,054.00 Date 10/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GEORGE E, II Employer name Pilgrim Psych Center Amount $33,054.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INDOVINO, HILDA Employer name State Insurance Fund-Admin Amount $33,054.00 Date 07/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, KATHLEEN I Employer name Albion Corr Facility Amount $33,053.17 Date 07/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, MICHAEL J Employer name Groveland Corr Facility Amount $33,053.27 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHIRLEY Employer name Monroe County Amount $33,051.52 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLETT, MARY F Employer name Workers Compensation Board Bd Amount $33,052.88 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, TERLULA Employer name Finger Lakes DDSO Amount $33,052.56 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESSEN, FLORENCE M Employer name Pilgrim Psych Center Amount $33,051.30 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENTZ, GEORGE D, II Employer name Rochester Housing Authority Amount $33,051.37 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINES, CAROL F Employer name Jefferson County Amount $33,051.31 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARGARITA A Employer name Finger Lakes DDSO Amount $33,051.15 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUGH, DARLENE K Employer name Third Jud Dept - Nonjudicial Amount $33,051.05 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALA, JOHN Employer name BOCES-Nassau Sole Sup Dist Amount $33,051.25 Date 06/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHU, PING Employer name Port Authority of NY & NJ Amount $33,051.00 Date 04/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNSTORFF, MARY C Employer name Greater Binghamton Health Cntr Amount $33,051.00 Date 04/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, CYNTHIA A Employer name NYS Higher Education Services Amount $33,051.01 Date 02/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, MICHAEL Employer name Div Alcoholic Beverage Control Amount $33,050.37 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLI, GRACE Employer name Dept Labor - Manpower Amount $33,050.92 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, LEOLA B Employer name Rochester Psych Center Amount $33,050.36 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WOODROW D Employer name Eastern NY Corr Facility Amount $33,050.20 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBIN, MARILYN Employer name Queens Borough Public Library Amount $33,050.00 Date 06/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALAK, ROBERT F Employer name Dept Transportation Region 9 Amount $33,050.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, LINDA Employer name Commission On Judicial Conduct Amount $33,049.98 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, JOSEPH W, JR Employer name Bellmore UFSD Amount $33,049.81 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, SYDNEY G Employer name Village of Saugerties Amount $33,050.00 Date 12/23/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RISSETTO, PAUL J Employer name Clinton County Amount $33,049.97 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGGAN, OTTO J, JR Employer name Erie County Amount $33,049.00 Date 10/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPILLAN, JOHN E Employer name SUNY Empire State College Amount $33,049.75 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PIETRO, R SCOTT Employer name City of Jamestown Amount $33,049.61 Date 01/09/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNOW, SUSAN Employer name Suffolk County Amount $33,049.00 Date 04/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASHER, KAROL E Employer name BOCES Wash'sar'War'Ham'Essex Amount $33,048.87 Date 12/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'TOOLE, PATRICK Employer name Westchester County Amount $33,048.73 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, WILLIAM B Employer name Dept Labor - Manpower Amount $33,048.65 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAIR, STEPHEN M Employer name Suffolk County Amount $33,048.72 Date 01/12/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREEMAN, VEREEN A Employer name Wyoming County Amount $33,048.57 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPSTEIN, NANCY E Employer name BOCES-Monroe Amount $33,048.54 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADILLA, PETE P Employer name Coxsackie Corr Facility Amount $33,048.50 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, CAROL A Employer name Cattaraugus County Amount $33,048.51 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, JOHN W Employer name Dpt Environmental Conservation Amount $33,048.42 Date 01/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, BRIAN M Employer name New Hartford CSD Amount $33,048.48 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACZYK, MARCIA J Employer name NYS Office People Devel Disab Amount $33,048.19 Date 06/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NERNEY, SHARON Employer name Mohawk Correctional Facility Amount $33,048.48 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, LEROY L Employer name Dpt Environmental Conservation Amount $33,048.00 Date 09/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLING, MARJORIE R Employer name Roswell Park Cancer Institute Amount $33,048.00 Date 12/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAEF, RONALD R Employer name Nassau County Amount $33,048.00 Date 01/16/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JANECZKO, KATHLEEN A Employer name Yonkers City School Dist Amount $33,047.57 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUCKER, MIRIAM Employer name SUNY Health Sci Center Brooklyn Amount $33,048.00 Date 07/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLINGTON, CHARLES D Employer name Dept Labor - Manpower Amount $33,047.75 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASZMER, RICHARD J Employer name Nassau County Amount $33,048.00 Date 01/26/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOOLITTLE, CAROL J Employer name Cornell University Amount $33,047.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAWIASZ, CYNTHIA L Employer name Erie County Amount $33,047.54 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEO, VALERIE Employer name Helen Hayes Hospital Amount $33,047.31 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, DENNIS J Employer name Dpt Environmental Conservation Amount $33,046.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETT, JAMES A Employer name Mt Mcgregor Corr Facility Amount $33,046.17 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMAN, JEAN L Employer name Dpt Environmental Conservation Amount $33,046.00 Date 02/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, LILLIAN L Employer name SUNY College at Plattsburgh Amount $33,045.10 Date 12/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIOUF, SYLVIANE A Employer name New York Public Library Amount $33,045.50 Date 01/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, DONNA M Employer name Rockland County Amount $33,045.48 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRO, EDYTHE K Employer name Off Alcohol & Substance Abuse Amount $33,045.46 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLENIUCH, VIVIAN C Employer name Central NY DDSO Amount $33,045.05 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNAAYS, MERTON A Employer name Fairport CSD Amount $33,045.08 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMBROSKY, ANGELA M Employer name Education Department Amount $33,045.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, THOMAS J Employer name Nassau County Amount $33,044.00 Date 01/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANNON, DENNIS F Employer name Village of Johnson City Amount $33,045.00 Date 03/13/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CELLERY, JOHN V Employer name East Greenbush CSD Amount $33,044.96 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSTON, ELIJAH W Employer name BOCES-Westchester Putnam Amount $33,044.00 Date 08/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEEGE, MARY Employer name Education Department Amount $33,043.57 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEK, BETTY Employer name Department of Tax & Finance Amount $33,043.48 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, CHERYL J Employer name Connetquot CSD Amount $33,043.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEPHEN S Employer name City of Rochester Amount $33,043.00 Date 02/19/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LLANES, THOMAS C Employer name Dept Transportation Region 8 Amount $33,043.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, DONNA M Employer name Westchester County Amount $33,043.00 Date 11/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, ROBERT Employer name Village of Tuxedo Park Amount $33,043.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, GEORGE P Employer name Sullivan Corr Facility Amount $33,042.54 Date 01/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENCHACK, PATRICIA A Employer name BOCES-Erie 1st Sup District Amount $33,042.00 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEM, ROSANNA M Employer name NY Institute Special Education Amount $33,042.38 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANKEL, SHARON M Employer name Dept Labor - Manpower Amount $33,042.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHATLEY, HENRY A Employer name Dept Transportation Region 1 Amount $33,042.00 Date 08/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUKOWSKI, ROSEMARY A Employer name Third Jud Dept - Nonjudicial Amount $33,041.55 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAKACH, ANDREW Employer name Rockland Psych Center Amount $33,041.00 Date 01/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, CAROL J Employer name Broome DDSO Amount $33,041.40 Date 01/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERLE, ELLEN B Employer name Camp Beacon Corr Facility Amount $33,041.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, GREGORY Employer name City of Mount Vernon Amount $33,041.21 Date 04/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAZE, CATHERINE A Employer name Third Jud Dept - Nonjudicial Amount $33,040.00 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARBACI, FRANK A Employer name City of Newburgh Amount $33,040.00 Date 02/11/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLIVER, GEORGE, JR Employer name Onondaga County Amount $33,040.76 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZYK, JAMES M Employer name Town of Aurora Amount $33,040.57 Date 02/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZKER, DANIEL R Employer name Nassau County Amount $33,039.00 Date 10/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, RITA Employer name Bronx Psych Center Amount $33,038.56 Date 03/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIMAN, LORI L Employer name Village of Randolph Amount $33,039.17 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADSTEIN, JOSEPH H, JR Employer name Downstate Corr Facility Amount $33,039.00 Date 07/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARY CHILDS Employer name Rochester Psych Center Amount $33,038.48 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLECK, JOHN Employer name Eastern NY Corr Facility Amount $33,038.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, BELLE Employer name Town of North Hempstead Amount $33,038.50 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENHAM, MARGARET L Employer name Rochester Housing Authority Amount $33,037.66 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIX, DEBORAH L Employer name Green Island UFSD Amount $33,037.09 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, CATHERINE G Employer name Saratoga County Amount $33,037.08 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPINSKY, BRENDA A Employer name SUNY College at Potsdam Amount $33,037.79 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACHOWSKI, MAUREEN E Employer name Chemung County Amount $33,038.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLEARY, LORRAINE Employer name Department of Motor Vehicles Amount $33,036.96 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARING, FRIEDA Employer name Rockland County Amount $33,037.00 Date 11/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETTE, CRAIG J Employer name Village of Malone Amount $33,036.24 Date 07/28/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POIRIER, MICHAEL D Employer name Village of Tupper Lake Amount $33,036.78 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREHOUSE, LYLE G Employer name Town of Penfield Amount $33,037.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, MARGARET A Employer name Smithtown Spec Library Dist Amount $33,035.43 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEDRONE, ANTHONY M Employer name Port Authority of NY & NJ Amount $33,036.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZEN, RUTH A Employer name Dept Transportation Region 5 Amount $33,035.75 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, DIANA L Employer name Saugerties CSD Amount $33,035.96 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, ROBERT G Employer name Suffolk County Amount $33,035.00 Date 03/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEARLEY, LESLIE A Employer name Broome DDSO Amount $33,035.22 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZEWICZ, CHARLES A Employer name Auburn Corr Facility Amount $33,035.02 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RZADKOWSKI, STANLEY Employer name Village of Garden City Amount $33,035.00 Date 08/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUNTA, ANTHONY Employer name City of Albany Amount $33,034.14 Date 01/24/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLEE, ALAN D Employer name Monroe County Amount $33,035.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENETT, STEPHEN Employer name Suffolk County Amount $33,035.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANTIE, DIANNA L Employer name Upstate Correctional Facility Amount $33,034.07 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEEDHAM, CHARLES L Employer name Office of General Services Amount $33,034.00 Date 12/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLES, ANNA G Employer name Div Housing & Community Renewl Amount $33,033.65 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZLOTCHENKO, YEVGENY M Employer name Dept Transportation Region 10 Amount $33,033.55 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIGH, STEPHEN H Employer name Department of Health Amount $33,033.06 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, HYACINTH Employer name Creedmoor Psych Center Amount $33,034.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCKERMAN, JAY Employer name Rockland Psych Center Amount $33,034.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDEY, BRIAN A Employer name New York State Canal Corp Amount $33,033.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, CLINTON H Employer name Port Authority of NY & NJ Amount $33,033.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, GEORGE A Employer name City of Buffalo Amount $33,033.00 Date 09/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHARONLEE P Employer name Dpt Environmental Conservation Amount $33,032.48 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANDRICH, JILL W Employer name Fourth Jud Dept - Nonjudicial Amount $33,032.28 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASWELL, SUSAN M Employer name Saratoga Cap Dis St Pk Rec Reg Amount $33,032.00 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARGEY, BRUCE G Employer name Wyoming Corr Facility Amount $33,032.74 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGLAND, KENNETH Employer name Creedmoor Psych Center Amount $33,031.51 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILIPCZUK, JEFFREY M Employer name City of Utica Amount $33,031.98 Date 01/06/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, PETER M Employer name City of Rye Amount $33,031.88 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ANN M Employer name Niagara County Amount $33,032.48 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISPINO, ANGELA Employer name Three Village CSD Amount $33,031.08 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, MODESTINE Employer name Bronx Psych Center Amount $33,031.00 Date 04/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODD, ALBERT F Employer name Camp Beacon Corr Facility Amount $33,031.27 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGLE, JAMES F Employer name NYS Assembly - Members Amount $33,031.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONE, PATRICIA M Employer name Cornell University Amount $33,030.62 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, PERCIVAL H, JR Employer name Division of State Police Amount $33,031.00 Date 03/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTIEL, BEVERLY H Employer name Nassau County Amount $33,031.00 Date 01/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEALY, VELDA P Employer name NYS Psychiatric Institute Amount $33,030.24 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELNICK, JOAN M Employer name Kings Park Psych Center Amount $33,030.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, A. DOUGLAS Employer name Department of Social Services Amount $33,029.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAS, ALVARO Employer name Suffolk County Amount $33,029.00 Date 01/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARKET, SUZANNE Employer name Capital Dist Psych Center Amount $33,029.45 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDOLILLO, MICHAEL A Employer name City of Albany Amount $33,030.00 Date 06/11/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMANNA, LOWELL D Employer name Division of State Police Amount $33,029.00 Date 04/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DURR, PERCY, SR Employer name Bethlehem CSD Amount $33,029.26 Date 05/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVER, DONALD W Employer name Eastern NY Corr Facility Amount $33,029.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JERI L Employer name Dpt Environmental Conservation Amount $33,028.83 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, FLOYD O Employer name Auburn Corr Facility Amount $33,028.60 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUCCIMARRA, DAVID B Employer name Peekskill City School Dist Amount $33,028.59 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, DONALD E Employer name Village of Potsdam Amount $33,028.61 Date 01/04/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOKE, THOMASINA Employer name Ninth Judicial Dist Amount $33,028.00 Date 02/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, ISIDORA S Employer name NYC Civil Court Amount $33,028.43 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, BEVERLY Employer name Staten Island DDSO Amount $33,028.00 Date 03/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, EILEEN Employer name SUNY Albany Amount $33,027.75 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEERANNA, SREERAMAIAH MADHYA Employer name Nathan Kline Inst Amount $33,027.61 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, PATRICIA W Employer name Mamaroneck UFSD Amount $33,027.53 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALUPA, MICHAEL A Employer name So Farmingdale Water District Amount $33,028.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENESKI, JAMES S Employer name Otisville Corr Facility Amount $33,027.79 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, FRANCIS J Employer name Clinton Corr Facility Amount $33,027.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRUSO, JOSEPH Employer name Central NY DDSO Amount $33,027.00 Date 03/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, ROBERT W, III Employer name Village of Medina Amount $33,026.76 Date 10/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PULIKEEL, MARY JAMES Employer name Rockland County Amount $33,026.37 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICY, EUGENE R Employer name Dept Transportation Region 4 Amount $33,026.77 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVARRO, JOHN E Employer name Tompkins County Amount $33,026.04 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITO, ARTHUR F Employer name City of Buffalo Amount $33,027.00 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUSSEAU, TIMOTHY J Employer name Clinton Corr Facility Amount $33,026.87 Date 07/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMER, JOHN W Employer name City of Cortland Amount $33,026.00 Date 09/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC VEIGH, JOSEPH P Employer name Westchester County Amount $33,026.00 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWVINE, TERRY W Employer name Dpt Environmental Conservation Amount $33,025.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, FRED M Employer name Briarcliff Manor UFSD Amount $33,026.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWER, KENNETH J Employer name City of Newburgh Amount $33,025.98 Date 04/29/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TALLENT, EILEEN A Employer name White Plains City School Dist Amount $33,025.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERDON, MICHAEL H Employer name St Lawrence Psych Center Amount $33,024.67 Date 01/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTE, LINDA M Employer name Off of the State Comptroller Amount $33,024.47 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNES, JOSEPH M Employer name Suffolk County Amount $33,024.00 Date 02/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COUGHLIN, KATHLEEN Employer name Department of Tax & Finance Amount $33,024.34 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CHIARA, MICHELE Employer name Nassau County Amount $33,023.97 Date 06/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBURRINI, GAYLE J Employer name BOCES-Ulster Amount $33,023.73 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SARALA D Employer name Pilgrim Psych Center Amount $33,023.28 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDLONG, KENNETH D Employer name City of Utica Amount $33,023.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAYMOND, RICHARD D Employer name Cape Vincent Corr Facility Amount $33,022.31 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAULSOME, BARBARA Employer name Suffolk County Amount $33,023.00 Date 02/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAENLE, VICTORIA A Employer name City of Lockport Amount $33,022.69 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, ROBERT P Employer name Gowanda Correctional Facility Amount $33,022.41 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, DONALD T Employer name Washington Corr Facility Amount $33,021.72 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, MARGARET A Employer name SUNY Health Sci Center Syracuse Amount $33,022.08 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANNEY, LORI A Employer name Western New York DDSO Amount $33,021.09 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, DANIEL D Employer name Village of Homer Amount $33,021.63 Date 03/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, DANIEL T Employer name Kings Park Psych Center Amount $33,021.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, JAMES J, JR Employer name Buffalo Psych Center Amount $33,021.64 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEERCKEN, CAROL J Employer name West Seneca CSD Amount $33,020.89 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONDER, GEORGE C Employer name Onondaga County Amount $33,020.81 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, MARIE Employer name Westchester County Amount $33,021.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMLINSON, CECILDA C Employer name Hudson Valley DDSO Amount $33,021.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERO, SUSAN C Employer name SUNY Albany Amount $33,019.86 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, LORRAINE E Employer name Niagara Falls City School Dist Amount $33,019.76 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARRE, SANDRA J Employer name Northern Adirondack CSD Amount $33,020.31 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATLAS, DAVID F Employer name Onondaga County Amount $33,020.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLIN, THOMAS C Employer name Onondaga County Amount $33,019.58 Date 04/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMMER, CATHY A Employer name Labor Management Committee Amount $33,019.46 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGADORN, JEFFREY S Employer name Division of State Police Amount $33,019.75 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, JOHN M Employer name Central NY Psych Center Amount $33,019.00 Date 11/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROCHOW, ANDREW Employer name City of Buffalo Amount $33,019.45 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALUORI, JOAN Employer name Mt Vernon City School Dist Amount $33,019.10 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, CLIFFORD F Employer name North Colonie CSD Amount $33,018.83 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, JERRY W Employer name Thruway Authority Amount $33,018.55 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, NORMAN K Employer name NYS Power Authority Amount $33,019.00 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTH, MARCIA C Employer name Energy Research Dev Authority Amount $33,019.01 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATATHIA, DOROTHY D Employer name Workers Compensation Board Bd Amount $33,019.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MICHAEL C Employer name Nassau County Amount $33,018.47 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEN, MARK J Employer name Bare Hill Correction Facility Amount $33,018.28 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASINO, JOSEPH Employer name Monroe County Amount $33,018.01 Date 04/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, CATHLEEN A Employer name Central NY Psych Center Amount $33,018.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOSEPH J Employer name Suffolk County Amount $33,018.00 Date 11/10/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNCANSON, MARCY Employer name Yonkers City School Dist Amount $33,018.18 Date 07/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, J C Employer name Shawangunk Correctional Facili Amount $33,018.12 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZELL, CATHLEEN H Employer name Erie County Wtr Authority Amount $33,017.17 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, MARVIN D Employer name Dept Transportation Region 5 Amount $33,018.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONDI, JEAN M Employer name Banking Department Amount $33,017.64 Date 01/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PEARL Employer name Rockland Psych Center Amount $33,017.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ROBERT M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $33,017.00 Date 12/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, CONSTANCE B Employer name SUNY College at Buffalo Amount $33,017.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLANCE, ZENTA Employer name Port Authority of NY & NJ Amount $33,017.16 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, DENNIS F Employer name Broome County Amount $33,017.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, FRANCIS R Employer name Dpt Environmental Conservation Amount $33,017.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSON, LINDA F Employer name Education Department Amount $33,017.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIELGES, RAYMOND J, JR Employer name Town of Wayland Amount $33,016.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUBER, SHEILA Employer name Westchester County Amount $33,015.96 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREISATZ, DAWN Employer name SUNY College Techn Cobleskill Amount $33,015.91 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, WILLIAM C Employer name Oneida Correctional Facility Amount $33,016.55 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHELE, EARL W Employer name Department of Health Amount $33,016.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DAVID L Employer name Village of Lake Placid Amount $33,015.73 Date 12/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOOPMAN, BRUCE Employer name Town of Carmel Amount $33,015.67 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, WILLIAM C Employer name Connetquot CSD Amount $33,015.42 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RONALD M Employer name Attica Corr Facility Amount $33,016.00 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEHRICH, MARILYN B Employer name Nassau County Amount $33,015.28 Date 11/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELAK, PAUL J Employer name Wyoming Corr Facility Amount $33,015.65 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, SHARON Employer name Education Department Amount $33,015.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, TERESA Employer name Long Island Dev Center Amount $33,015.51 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINO, RICHARD R Employer name Niagara Frontier Trans Auth Amount $33,015.10 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATKOWSKI, ARTHUR Employer name Albion Corr Facility Amount $33,014.04 Date 03/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONACCI, FRANK Employer name Oneida County Amount $33,014.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNON, TERRY A Employer name City of Watertown Amount $33,014.78 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, SUSAN M Employer name Albion Corr Facility Amount $33,015.00 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, KATHERINE D Employer name Central Islip Psych Center Amount $33,014.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEROY, VICKI L Employer name Salamanca City School Dist Amount $33,013.57 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, GERALD V, JR Employer name Cayuga County Amount $33,014.00 Date 06/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, CHERYL Employer name Dutchess County Amount $33,013.24 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRIS, SYDNEY W Employer name Clarkstown CSD Amount $33,013.94 Date 12/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERT F Employer name Department of Transportation Amount $33,013.63 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATE, ANDERSON Employer name Buffalo City School District Amount $33,013.07 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIAM E Employer name Nassau County Amount $33,013.15 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECCIA, JANIS L Employer name Erie County Amount $33,013.23 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, MARY E Employer name Edgecombe Corr Facility Amount $33,012.00 Date 07/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, MARY A Employer name Finger Lakes DDSO Amount $33,012.00 Date 04/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINS, PAUL D Employer name Village of Malone Amount $33,012.69 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANAS, JOHN A Employer name Town of Cheektowaga Amount $33,012.46 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, RON J Employer name Broome County Amount $33,011.73 Date 12/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, ROBERT L Employer name Department of Tax & Finance Amount $33,011.70 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, DOUGLAS A Employer name Ogdensburg Corr Facility Amount $33,011.15 Date 05/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, DONNA Employer name Health Research Inc Amount $33,011.08 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONSON, SEAN ALLEN Employer name Oswego County Amount $33,011.38 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONMAKER, GEORGE R, SR Employer name Collins Corr Facility Amount $33,011.32 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, MICHELE Employer name Department of State Amount $33,011.19 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, PATRICK J Employer name City of Binghamton Amount $33,011.06 Date 08/29/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GANDER, MARK Employer name Saratoga County Amount $33,011.04 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENOVA, ANDREW Employer name Bernard Fineson Dev Center Amount $33,010.00 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSKY, JAY A Employer name Capital District DDSO Amount $33,011.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JAMES P Employer name NYC Criminal Court Amount $33,010.00 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULLAR, CYNTHIA E Employer name Hsc at Syracuse-Hospital Amount $33,010.85 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, LINDA S Employer name Dept Transportation Region 4 Amount $33,009.72 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, ELIZABETH A Employer name Chemung County Amount $33,009.68 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURTENWALD, FRANCIS J, JR Employer name Lakeland CSD of Shrub Oak Amount $33,008.94 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZESKY, NADINE M Employer name Town of Manlius Amount $33,009.64 Date 03/02/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIALY, KENNETH A Employer name Collins Corr Facility Amount $33,009.60 Date 10/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, WILLIAM R Employer name Broome County Amount $33,009.48 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUKOWEIC, BARBARA H Employer name Dpt Environmental Conservation Amount $33,008.93 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARTARO, TERESA A Employer name Town of Seneca Amount $33,008.90 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRUNO, CATALDO Employer name Supreme Ct Kings Co Amount $33,008.08 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHMAN, SHEILA M Employer name Nassau County Amount $33,008.00 Date 07/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, RONALD F Employer name Ravena Coeymans Selkirk CSD Amount $33,007.07 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYGLEWICZ, HILARY Employer name Rockland County Amount $33,008.00 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, STEPHEN W Employer name Gouverneur Correction Facility Amount $33,007.66 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, VELMA D Employer name Hudson Valley DDSO Amount $33,008.07 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HRANKOWSKI, MARY ANN Employer name Monroe County Amount $33,008.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONAS, BEVERLY D Employer name Greater So Tier BOCES Amount $33,007.05 Date 09/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKERMAN, FREDERICK Employer name Port Authority of NY & NJ Amount $33,007.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEOR, DALE R Employer name City of Rochester Amount $33,007.00 Date 02/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC COLL, FRANK M Employer name Off of the State Comptroller Amount $33,007.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, PHILLIP A Employer name Collins Corr Facility Amount $33,005.51 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, GARY R Employer name Alexandria CSD Amount $33,005.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKEL, HARVEY M Employer name Department of Social Services Amount $33,006.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEMORE, CHRISTOPHER W Employer name Allegany County Amount $33,005.53 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, LISSA C Employer name Nassau County Amount $33,006.59 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, JOHN O Employer name Sullivan County Amount $33,005.00 Date 12/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVILLE, GREGORY D Employer name Cayuga Correctional Facility Amount $33,005.28 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNARD, LINDA L Employer name Temporary & Disability Assist Amount $33,004.52 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUTHIER, WILLIAM J Employer name SUNY College at Oswego Amount $33,004.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONIFACE, MICHELE M Employer name East Greenbush CSD Amount $33,003.94 Date 11/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROM, ANDREW C Employer name Eastern NY Corr Facility Amount $33,004.69 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEAU, KIM A Employer name New York State Canal Corp Amount $33,004.54 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIOLINO, PATRICIA M Employer name Dept Transportation Reg 2 Amount $33,004.74 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, LINDA M Employer name East Greenbush CSD Amount $33,003.47 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBEIL, GLADYS B Employer name Third Jud Dept - Nonjudicial Amount $33,003.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARDINA, PETER Employer name Gowanda Correctional Facility Amount $33,002.07 Date 07/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVER, THOMAS D Employer name Port Authority of NY & NJ Amount $33,002.00 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DANIEL L Employer name Niagara Frontier Trans Auth Amount $33,003.00 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMINELLI, RICHARD J Employer name Niskayuna CSD Amount $33,001.65 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTONY, RITA Employer name Supreme Court Clks & Stenos Oc Amount $33,002.00 Date 01/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEETS, ROGER H Employer name Sunmount Dev Center Amount $33,002.00 Date 12/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, PHILIP Employer name Creedmoor Psych Center Amount $33,001.94 Date 12/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROSA, ANTHONY Employer name Coxsackie Corr Facility Amount $33,001.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PATRICIA Employer name Islip UFSD Amount $33,001.48 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVIER, JOHN R Employer name Town of Nelson Amount $33,001.45 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN D Employer name Webster CSD Amount $33,000.67 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, MICHAEL F Employer name Dpt Environmental Conservation Amount $33,001.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADWAY, MICHAEL J Employer name Division of State Police Amount $33,001.00 Date 01/16/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INGORGIA, VIRGINIA B Employer name Nassau County Amount $33,000.85 Date 04/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLICANO, PETER, JR Employer name Village of Newark Amount $33,000.48 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JACQUELINE L Employer name SUNY Buffalo Amount $33,000.56 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONOLOGUE, MARGARET B Employer name Town of Oyster Bay Amount $33,000.48 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, MARLENE B Employer name Cornell University Amount $33,000.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLOWE, LAURENCE M Employer name Division of State Police Amount $33,000.00 Date 05/05/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAHRENHOLZ, SUSAN J Employer name Sullivan County Amount $33,000.43 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATA, MARIE C Employer name Central NY DDSO Amount $33,000.19 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGREGOR, THOMAS D Employer name Village of Potsdam Amount $32,999.23 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVERSA, RANDALL E Employer name Dept Transportation Region 5 Amount $32,998.93 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FORGE, DENNIS E Employer name Thruway Authority Amount $32,999.99 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWOHIG, KAREN Employer name Westchester Health Care Corp Amount $32,999.97 Date 07/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLICARO, JOSEPH Employer name Supreme Ct-Queens Co Amount $32,998.18 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUGHNAN, BRIAN T Employer name City of Binghamton Amount $32,998.16 Date 01/07/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOUGLAS, BRIAN J Employer name Washington Corr Facility Amount $32,998.81 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, DAVID E Employer name Hudson River Psych Center Amount $32,998.71 Date 01/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUREK, HENRY M Employer name Erie County Amount $32,998.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOELKER, DANIEL Employer name Port Authority of NY & NJ Amount $32,998.00 Date 02/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAFFORD, JACK N Employer name Woodbourne Corr Facility Amount $32,998.11 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, WILLIAM C Employer name Tompkins County Amount $32,998.00 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACI, CRISTOFORO R Employer name City of Rochester Amount $32,997.50 Date 06/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REINHARDT, JACOB R, JR Employer name Wyoming Corr Facility Amount $32,997.33 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEERS, DOUGLAS C Employer name Education Department Amount $32,997.77 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABINO, JOANNE Employer name Haverstraw-Stony Point CSD Amount $32,996.49 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, SEAN M Employer name Dept of Correctional Services Amount $32,996.22 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, KENNETH E, SR Employer name Columbia County Amount $32,996.89 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOIS, GERARD P Employer name Suffolk County Amount $32,997.00 Date 01/31/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZALYCKI, GERARD A Employer name Monroe County Amount $32,997.16 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, DONALD R Employer name Division of State Police Amount $32,996.00 Date 11/30/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUCHARSKI, JOHN W, JR Employer name Division of State Police Amount $32,996.00 Date 07/18/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PESESKY, GERALD J Employer name Village of Elmira Heights Amount $32,995.81 Date 08/01/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWEENEY, JO-ANN Employer name Town of Islip Amount $32,996.00 Date 03/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIDY, DONALD L Employer name Wende Corr Facility Amount $32,995.80 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIR-SIMON, MARIE A Employer name Hudson Valley DDSO Amount $32,995.70 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, JOHN A Employer name City of Syracuse Amount $32,995.30 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUISME, JEAN F Employer name Rockland Psych Center Amount $32,995.82 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEUFER, MARY JANE Employer name Div Military & Naval Affairs Amount $32,996.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENTINE, PETER Employer name Monroe County Wtr Authority Amount $32,995.44 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNO, MA.LIZA I Employer name Hsc at Brooklyn-Hospital Amount $32,994.96 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFARO, LORRAINE A Employer name Suffolk County Amount $32,995.25 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNUM, STEPHEN L Employer name Dutchess County Amount $32,994.90 Date 08/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMORESE, FRANK Employer name Village of Endicott Amount $32,994.66 Date 03/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, CLARENCE W, JR Employer name City of North Tonawanda Amount $32,994.15 Date 04/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICKEY, JOSEPH P Employer name Thruway Authority Amount $32,994.18 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOHN W Employer name Office of Mental Health Amount $32,995.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERTON, FREDERICK L, JR Employer name Town of East Hampton Amount $32,993.48 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, SUSAN Employer name SUNY Construction Fund Amount $32,993.92 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWXHURST, EDMUND J Employer name Appellate Div 2nd Dept Amount $32,994.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, KELLY L Employer name Cornell University Amount $32,993.97 Date 11/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESARO, ROSEMARIE A Employer name Pilgrim Psych Center Amount $32,993.00 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, ROBERT P Employer name Nassau County Amount $32,993.00 Date 02/24/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RATHMAN, ROBERT S Employer name Dpt Environmental Conservation Amount $32,993.31 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTA, VINCENT P Employer name Utica City School Dist Amount $32,992.59 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELARDO, JAMES M, JR Employer name Erie County Wtr Authority Amount $32,992.92 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, BARBARA R Employer name Middletown City School Dist Amount $32,992.73 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAWRZYNIEC, CATHERINE Employer name Attica Corr Facility Amount $32,992.19 Date 07/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DAVID H Employer name St Lawrence County Amount $32,992.19 Date 10/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, PATRICIA Employer name Thruway Authority Amount $32,991.28 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEHURST, MAMIE Employer name Nassau County Amount $32,992.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNING, GREGORY M Employer name City of Johnstown Amount $32,992.44 Date 06/24/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLETT, LLOYD L, JR Employer name Dept Transportation Region 4 Amount $32,992.00 Date 12/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERBY, GARY L Employer name Fourth Jud Dept - Nonjudicial Amount $32,991.35 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESROCHERS, CAROL A Employer name Central NY Psych Center Amount $32,991.18 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORAZZA, IVO J Employer name Westchester Development Disab Amount $32,991.00 Date 01/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, GWENDOLYN E Employer name Westbury UFSD Amount $32,991.00 Date 08/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, MARINA Employer name Nassau Health Care Corp Amount $32,991.05 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEASLEY, ROBERT, JR Employer name Town of Ramapo Amount $32,991.00 Date 10/22/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLAASSEN, STEPHEN G Employer name Monroe County Amount $32,991.16 Date 08/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, NORMAN E Employer name Livingston Correction Facility Amount $32,990.94 Date 01/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, GERALDINE M Employer name Supreme Ct-1st Civil Branch Amount $32,990.91 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBUR, CHARLENE M Employer name Erie County Amount $32,990.95 Date 01/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFER, JUDITH E Employer name Fairport CSD Amount $32,990.94 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIFRITZ, MARY D Employer name Onondaga County Amount $32,990.52 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, ALLAN A Employer name Collins Corr Facility Amount $32,990.51 Date 09/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, THOMAS A Employer name Olympic Reg Dev Authority Amount $32,990.26 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERA, ILDIKO I Employer name Erie County Amount $32,990.81 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAB, JOHN R Employer name City of New Rochelle Amount $32,990.00 Date 06/22/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PITTELLI, ANGELO Employer name Port Authority of NY & NJ Amount $32,990.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, RAYMOND G Employer name Town of Thompson Amount $32,990.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, ELLEN Employer name Health Research Inc Amount $32,989.55 Date 09/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINDA, MILDRED O Employer name Suffolk County Amount $32,989.54 Date 09/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERSON-PANARO, ELLICE J Employer name Bronx Psych Center Children Amount $32,989.52 Date 03/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEIGA, WENDY A Employer name Rensselaer County Amount $32,989.90 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLUUS, MARGARET M Employer name SUNY Central Admin Amount $32,989.35 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, KATHLEEN F Employer name Syosset CSD Amount $32,989.88 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFREY, JANNA S Employer name Division of State Police Amount $32,989.18 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, JOHN A Employer name Children & Family Services Amount $32,989.00 Date 04/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AERNEM, SUSAN A Employer name Capital District DDSO Amount $32,988.78 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENEY, THURMAN C, JR Employer name Town of North Greenbush Amount $32,989.34 Date 09/12/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOFF, JOANNA C Employer name Rochester Psych Center Amount $32,988.63 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, GARY C Employer name NYS Power Authority Amount $32,988.54 Date 12/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASADONE, VALERIE E Employer name Westchester Health Care Corp Amount $32,988.37 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESCHUS, SUSAN B Employer name Division of the Budget Amount $32,988.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, WILLIAM S Employer name Chemung County Amount $32,988.22 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORENCE, WILLIAM E Employer name NYS Power Authority Amount $32,988.07 Date 01/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAQUIS, JENNIFER R Employer name Sunmount Dev Center Amount $32,987.00 Date 12/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRASUCKI, HENRY P, JR Employer name Division of State Police Amount $32,987.00 Date 06/07/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMRHEIN, BARBARA A Employer name Nassau Health Care Corp Amount $32,988.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHROP, DANIEL A Employer name City of Rochester Amount $32,987.52 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGNONE, IRENE H Employer name Rye City School Dist Amount $32,987.00 Date 12/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYS, LYNNE T Employer name BOCES-Del Chenang Madis Otsego Amount $32,986.65 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, BRUCE Employer name St Lawrence County Amount $32,986.26 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUJKA, ROBERT J Employer name SUNY Buffalo Amount $32,985.65 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADURAMENTE, LILIBETH G Employer name Hsc at Brooklyn-Hospital Amount $32,986.09 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORODZIK, MICHAEL L Employer name Division of State Police Amount $32,986.00 Date 01/16/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IVES, STEVEN K Employer name SUNY College at Oswego Amount $32,985.80 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, EILEEN A Employer name Belfast CSD Amount $32,984.95 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, BELENA J Employer name Department of Law Amount $32,985.42 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, JUDY MALDONADO Employer name Erie County Amount $32,985.24 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, RICHARD T Employer name City of White Plains Amount $32,984.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRZEBINSKI, ALICE K Employer name Erie County Amount $32,984.00 Date 05/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRMANN, MICHAEL J Employer name Monroe County Amount $32,984.00 Date 11/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGGIANO, STEPHANIE C Employer name Department of Motor Vehicles Amount $32,984.83 Date 07/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, RICHARD J Employer name Onondaga County Amount $32,984.55 Date 05/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRAGLIA, BENEDICT R Employer name Town of Mount Kisco Amount $32,984.00 Date 12/11/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SZOT, MARGARET A Employer name Central NY Psych Center Amount $32,984.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, LORRAINE A Employer name Buffalo Psych Center Amount $32,984.00 Date 04/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFO, JOSEPH F Employer name Livingston County Amount $32,982.00 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, JO ANN F Employer name Suffolk County Amount $32,983.32 Date 07/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILY, DOUGLAS L Employer name Onondaga County Amount $32,983.08 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ROBERT W Employer name Onondaga County Amount $32,982.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, PATRICIA A Employer name Great Neck UFSD Amount $32,982.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, JOSEPH J Employer name Washington Co Soil & Water Con Amount $32,982.56 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, JUNE M Employer name Dept Labor - Manpower Amount $32,982.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIN, JOHN W Employer name Suffolk County Amount $32,982.00 Date 07/06/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEISSFLOG, SANDRA Employer name Rockland Psych Center Amount $32,982.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAMPALONE, LINDA Employer name Wappingers CSD Amount $32,981.98 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CAROLYN Employer name NYS Community Supervision Amount $32,981.06 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASS, ANNIE M Employer name Manhattan Dev Center Amount $32,981.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDZA, STEPHEN W Employer name Coxsackie Corr Facility Amount $32,981.48 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, JEANNE M Employer name Nassau County Amount $32,981.85 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, MARGIT A Employer name Warren County Amount $32,980.02 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, STEVEN J Employer name Creedmoor Psych Center Amount $32,980.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROVELLI, JEROME J Employer name Albany County Amount $32,979.96 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, PAMELA Employer name Broome County Amount $32,979.19 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTINO, JOSEPH, JR Employer name Town of La Grange Amount $32,979.27 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDOR, MONIKA M Employer name Greater Binghamton Health Cntr Amount $32,978.97 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRIZIO, ANTHONY Employer name Town of Oyster Bay Amount $32,979.00 Date 09/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, THOMAS W Employer name Nassau County Amount $32,978.00 Date 01/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILLMOR, GREG M Employer name Wyoming Corr Facility Amount $32,978.31 Date 01/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWICKI, RICHARD J Employer name Western New York DDSO Amount $32,978.26 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMEW, RICHARD Employer name Cornell University Amount $32,978.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLENDELL, DANIEL J Employer name Banking Department Amount $32,978.54 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, RICHARD A Employer name Westchester County Amount $32,977.16 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, DENISE Employer name NYS Power Authority Amount $32,976.76 Date 03/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCO, MILAGROS E Employer name Department of Tax & Finance Amount $32,976.00 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONTZ, JACQUELINE A Employer name Western New York DDSO Amount $32,976.31 Date 06/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGNEY, WILLIAM D Employer name Greene Corr Facility Amount $32,976.76 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, ROBERTA M Employer name Monroe County Amount $32,975.92 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HALE, PATRICK R Employer name Groveland Corr Facility Amount $32,976.11 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, ELLEN M Employer name Buffalo Psych Center Amount $32,975.92 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENKA, GENEVIEVE Employer name Supreme Ct-Queens Co Amount $32,975.52 Date 04/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILANO, MARY C Employer name Taconic DDSO Amount $32,975.31 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTI, CAROL Employer name Buffalo Psych Center Amount $32,975.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICE, WILLIAM Employer name Carmel CSD Amount $32,975.23 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELSER, RICHARD L, SR Employer name Dept Transportation Region 6 Amount $32,975.20 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORZINO, JOYCE N Employer name Cornell University Amount $32,975.00 Date 08/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST HILL, ROBIN C Employer name Department of Motor Vehicles Amount $32,974.86 Date 01/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, LAVERNE Employer name Long Island Dev Center Amount $32,974.91 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPSKI, DENNIS J Employer name Erie County Medical Cntr Corp Amount $32,974.00 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTON, PHILIP J Employer name Edgecombe Corr Facility Amount $32,973.90 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PAOLA, JOSEPH F Employer name Brentwood Public Library Amount $32,973.77 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, EDGARDO Employer name City of White Plains Amount $32,974.00 Date 08/07/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KYLE, PATRICIA Employer name Rochester City School Dist Amount $32,974.49 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, GERALD D Employer name Fishkill Corr Facility Amount $32,972.58 Date 04/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYC, MARK D Employer name Erie County Medical Cntr Corp Amount $32,973.21 Date 02/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUPERT, PAUL E Employer name Dept Labor - Manpower Amount $32,972.89 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAYER, THEODORE S, JR Employer name Village of Scotia Amount $32,972.47 Date 05/24/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOGANCAMP, GREGG E Employer name Town of Marlborough Amount $32,972.49 Date 11/06/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALPER, LESTER P Employer name Oyster Bay-East Norwich CSD Amount $32,972.62 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, KARL E Employer name City of Peekskill Amount $32,972.00 Date 06/11/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRINGENBERG, THOMAS B Employer name Orleans Corr Facility Amount $32,972.12 Date 04/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDUP, ROBERT S, JR Employer name Department of State Amount $32,972.43 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLAN, PATRICIA A Employer name Town of Smithtown Amount $32,972.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMAN, BERNARD Employer name Village of Monticello Amount $32,971.00 Date 09/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SODARO, PATRICIA J Employer name Erie County Amount $32,971.63 Date 08/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, GERALD J Employer name Greene Corr Facility Amount $32,971.56 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, HENRY V Employer name Wallkill Corr Facility Amount $32,971.29 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINKOFF, PAUL Employer name Rochester Psych Center Amount $32,970.79 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, KATHRYN A Employer name Dept Transportation Reg 2 Amount $32,970.35 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLICZAK, THOMAS R Employer name Orange County Amount $32,970.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDENBROOK, PATRICIA Employer name Orleans County Amount $32,970.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WILLIAM R Employer name Rye Free Reading Room Amount $32,970.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDWARD G Employer name Nassau County Amount $32,970.00 Date 04/17/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLUEG, ROBERT W Employer name SUNY College Technology Delhi Amount $32,969.32 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, EILEEN E Employer name Wappingers CSD Amount $32,969.99 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAXTON, RANDOLPH R Employer name Children & Family Services Amount $32,969.72 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, JACK A Employer name City of Olean Amount $32,968.69 Date 09/02/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHOLLARD, MARY E Employer name City of Buffalo Amount $32,969.26 Date 08/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWARD, CLIFFORD R, JR Employer name Office of Mental Health Amount $32,969.00 Date 04/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDY, HARLAN R Employer name Monroe County Amount $32,968.00 Date 12/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, DENEAN Employer name Division of State Police Amount $32,968.47 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, KATHLEEN A Employer name Buffalo Psych Center Amount $32,968.18 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFGREN, RAYMON C Employer name City of Jamestown Amount $32,968.05 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, DADITE Employer name Hudson Valley DDSO Amount $32,967.70 Date 05/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, KEVIN P Employer name West Seneca CSD Amount $32,967.31 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZZANO, JOANNE G Employer name NYS Higher Education Services Amount $32,966.81 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, RICHARD J Employer name Nassau County Amount $32,967.00 Date 04/27/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, BARBARA A Employer name Dept Transportation Region 1 Amount $32,967.23 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORINI, RICHARD Employer name Central NY DDSO Amount $32,966.71 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINICKI, CHERI L Employer name Attica Corr Facility Amount $32,966.70 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKMAN, JOHN D Employer name Sagamore Psych Center Children Amount $32,966.61 Date 08/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGH, LOIS C Employer name Westchester County Amount $32,966.35 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOESCH, LAURA Employer name Pilgrim Psych Center Amount $32,966.33 Date 11/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAREEN, SPENCER B Employer name Islip UFSD Amount $32,967.00 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMANOWSKI, HENRY R Employer name City of Rochester Amount $32,966.00 Date 09/26/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVERA, ROBERT, SR Employer name Dept Transportation Region 8 Amount $32,966.06 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEEN, GLENDA Employer name Bernard Fineson Dev Center Amount $32,966.23 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISKAVICH, FRANCIS C, JR Employer name Altona Corr Facility Amount $32,966.27 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GAYLYNNE Employer name Steuben County Amount $32,965.50 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, ANTHONY Employer name Port Authority of NY & NJ Amount $32,965.96 Date 05/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, LINDA L Employer name Holland CSD Amount $32,966.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCK, DAVID L Employer name Coxsackie Corr Facility Amount $32,965.12 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERR, CHARLES T Employer name Elmira Corr Facility Amount $32,965.09 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE-O'DONNELL, JANE E Employer name Westchester County Amount $32,965.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGILL, MICHAELE B Employer name Dept Labor - Manpower Amount $32,965.32 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELDEN, BRUCE Employer name Warren County Amount $32,965.14 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCASTER, EDWIN, JR Employer name Village of Fairport Amount $32,965.00 Date 12/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLERHOUSE, DONALD E, SR Employer name NYS Power Authority Amount $32,965.00 Date 01/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENN, JANICE M Employer name Taconic DDSO Amount $32,964.36 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, HENRY W Employer name City of Ithaca Amount $32,964.00 Date 04/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETKO, MICHAEL T Employer name Dept Transportation Region 5 Amount $32,965.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZAK, CYNTHIA J Employer name SUNY Buffalo Amount $32,964.60 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELLY, THOMAS A Employer name Suffolk County Amount $32,964.00 Date 11/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHO, ARLENE P Employer name Pilgrim Psych Center Amount $32,963.65 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, DONALD F Employer name Washington Corr Facility Amount $32,963.57 Date 07/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, JOSEPH F Employer name 10th Judicial District Nassau Nonjudicial Amount $32,963.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOK, STEPHEN J Employer name Columbia County Amount $32,962.86 Date 09/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, JOSEPH T Employer name Washington Corr Facility Amount $32,963.52 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATENAUDE, RENE C Employer name Ulster County Amount $32,962.51 Date 11/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATECKI, JOHN S Employer name City of North Tonawanda Amount $32,962.13 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, SUZANNE M Employer name Western New York DDSO Amount $32,963.16 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEANEY, PATRICIA A Employer name Oneida County Amount $32,962.38 Date 09/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLOSSEL, JOSEPH K Employer name City of Batavia Amount $32,961.75 Date 02/19/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, ROBYN L Employer name Franklin County Amount $32,962.03 Date 08/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENAR, PENELOPE L Employer name New York Public Library Amount $32,962.00 Date 04/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, MICHAEL P Employer name Wende Corr Facility Amount $32,961.32 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOST, CARL E Employer name Adirondack Correction Facility Amount $32,961.42 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURD, JANET L Employer name Dept Transportation Region 6 Amount $32,962.84 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, PAUL F Employer name Court of Appeals Amount $32,960.52 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, CHARLOTTE A Employer name Long Island Dev Center Amount $32,961.21 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, SARAH J Employer name Department of State Amount $32,961.00 Date 05/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBRIDE, AGNES P Employer name Insurance Dept-Liquidation Bur Amount $32,959.89 Date 12/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINRICH, SUSAN D Employer name Hancock CSD Amount $32,960.44 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, MARK A Employer name Broome County Amount $32,960.46 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHELLO, CATHERINE G Employer name Pilgrim Psych Center Amount $32,959.08 Date 04/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANLEY, CAROL A Employer name Ballston Spa-CSD Amount $32,958.90 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENT, KEITH L Employer name Town of Washington Amount $32,959.79 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNISON, JOAN L Employer name SUNY College at Oswego Amount $32,959.20 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTOWKO, CONSTANCE Employer name Dept Labor - Manpower Amount $32,960.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIERZEK, MILDRED M Employer name Westchester Health Care Corp Amount $32,958.89 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, JOHN D Employer name Delaware County Amount $32,958.62 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFOUR, CATHY M Employer name Warren County Amount $32,958.55 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATAERT, RICHARD J, JR Employer name City of Rochester Amount $32,958.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARLSON, RICHARD Employer name Office of Mental Health Amount $32,958.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYBOURN, TRUDI ELLEN Employer name Division of Parole Amount $32,958.04 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNETTA, ANTONIO Employer name Town of Oyster Bay Amount $32,958.13 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOARE, JOHN T Employer name City of Buffalo Amount $32,958.00 Date 09/11/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, ALAN C Employer name Monroe County Amount $32,957.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REVELL, GRACIE P Employer name Port Authority of NY & NJ Amount $32,958.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAYEA, MARTHA J Employer name Northern Adirondack CSD Amount $32,957.19 Date 07/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRABRANT, EDWARD C, JR Employer name City of Ithaca Amount $32,957.70 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFFORD, JOHN E Employer name Division of State Police Amount $32,957.00 Date 06/09/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUCAS, LOUIS C Employer name Suffolk County Amount $32,957.00 Date 12/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, CHARLES Employer name Dept Transportation Region 9 Amount $32,956.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARCZEWSKI, EDWARD, JR Employer name Dept Labor - Manpower Amount $32,956.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRANEY, WILLIAM J Employer name Department of Social Services Amount $32,956.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDLING, ANTHONY Employer name Port Authority of NY & NJ Amount $32,957.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALKINS, HENRY L Employer name Dept of Agriculture & Markets Amount $32,956.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSBY, LEROY G Employer name Thruway Authority Amount $32,956.53 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAVIANO, MERRILY J Employer name North Shore CSD Amount $32,955.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGER-MONLEA, ELEANOR J Employer name Schenectady County Amount $32,954.36 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, BRADLEY A Employer name Upstate Correctional Facility Amount $32,954.89 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FJELLMAN, BARBARA A Employer name SUNY at Stonybrook-Hospital Amount $32,955.38 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEND, LUCILLE A Employer name SUNY Binghamton Amount $32,953.73 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERMAN, LARRY Employer name Suffolk County Amount $32,954.09 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALM, PHILOMENA Employer name Bay Shore UFSD Amount $32,953.86 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, DENIS P Employer name SUNY Inst Technology at Utica Amount $32,954.41 Date 10/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, WARREN H, JR Employer name NYC Family Court Amount $32,953.40 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, MACARTHUR Employer name Rockland Psych Center Amount $32,953.00 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, CHRISTINE Employer name Department of Tax & Finance Amount $32,952.59 Date 11/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEMBA, RONALD R Employer name Town of Cheektowaga Amount $32,953.00 Date 05/11/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTSON, WILLIAM T Employer name SUNY College at Cortland Amount $32,951.57 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINO, GEORGE M Employer name City of Buffalo Amount $32,952.00 Date 08/13/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARDINGHAM, GLENDA F Employer name Suffolk County Amount $32,952.00 Date 11/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLS, RICHARD A Employer name Saratoga County Amount $32,952.00 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, GRACE E Employer name Department of Motor Vehicles Amount $32,952.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, BARBARA Employer name Suffolk County Amount $32,951.51 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAVIN, JUDITH A Employer name NY School For The Deaf Amount $32,951.00 Date 08/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRENDA, SUSAN D Employer name Erie County Medical Cntr Corp Amount $32,950.73 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRINGTON, JACALYN Employer name South Beach Psych Center Amount $32,950.69 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSOME, DARRYL B Employer name Division of State Police Amount $32,951.00 Date 05/10/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FURLONG, FRANCIS M Employer name Niagara County Amount $32,951.00 Date 10/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHU, DEBRA ANN Employer name Suffolk County Wtr Authority Amount $32,950.53 Date 10/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FESER, MELONY L Employer name Dunkirk City-School Dist Amount $32,950.51 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, DONALD T Employer name Department of Tax & Finance Amount $32,950.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, JOSEPH J Employer name Eastern NY Corr Facility Amount $32,950.00 Date 10/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, GLENN E Employer name Clinton Corr Facility Amount $32,950.50 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHABOT, STEVEN L Employer name Ulster County Amount $32,950.06 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOK, NINA L Employer name Erie County Amount $32,950.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLATTER, ROGER P Employer name Dpt Environmental Conservation Amount $32,950.00 Date 07/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABO, HAROLD L Employer name Dept Transportation Region 7 Amount $32,949.58 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POGO, THOMAS S Employer name Dpt Environmental Conservation Amount $32,950.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONCADA, KENNETH S Employer name Village of Sands Point Amount $32,950.00 Date 06/23/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEELER, ANN M Employer name Senate Special Annual Payroll Amount $32,949.71 Date 01/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUILLINI, MICHAEL A, SR Employer name Rockland Psych Center Amount $32,950.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, SUSAN E Employer name Department of Motor Vehicles Amount $32,949.44 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDY, CHRISTINE Employer name Goshen CSD Amount $32,949.10 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROBST, LINDA E Employer name Chautauqua County Amount $32,949.05 Date 06/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUDY-CARBERY, MARY L Employer name Onondaga County Amount $32,949.00 Date 02/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, PATRICIA L Employer name Sachem CSD at Holbrook Amount $32,948.14 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLILAND, SANDRA J Employer name Cayuga County Amount $32,948.83 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBURNEY, KENNETH P Employer name Mohawk Valley Psych Center Amount $32,949.00 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOFRIO, JANIS G Employer name Schalmont CSD Amount $32,948.67 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, WAYNE E Employer name Division of State Police Amount $32,948.00 Date 10/24/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOE, ALBERT J Employer name St Lawrence Psych Center Amount $32,948.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, THOMAS Employer name Off of the State Comptroller Amount $32,948.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, MARSHA A Employer name Shawangunk Correctional Facili Amount $32,948.04 Date 02/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, LOUISE C Employer name Department of Health Amount $32,947.86 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSSAKOW, LEYETA Employer name State Insurance Fund-Admin Amount $32,947.87 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, MAGDALENA M Employer name Suffolk County Wtr Authority Amount $32,947.91 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, EILEEN OCONNOR Employer name Monroe County Amount $32,947.15 Date 10/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCO, JOY V Employer name Wayne County Amount $32,947.64 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTI, AUGUST V Employer name Dept Transportation Region 1 Amount $32,947.34 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STITT BOVE, ELLEN M Employer name Suffolk County Amount $32,946.91 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ROBERT F Employer name Town of Union Amount $32,946.67 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, KENNETH W Employer name Chautauqua County Amount $32,946.54 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMUNDO, DANIEL J Employer name South Colonie CSD Amount $32,945.87 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, MAUREEN C Employer name Dutchess County Amount $32,946.00 Date 05/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMMETT, JAMES A Employer name Willard Drug Treatment Campus Amount $32,946.00 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLENTHINE, SHERRY M Employer name Western New York DDSO Amount $32,946.41 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLERITO, JOHN J Employer name New York State Canal Corp Amount $32,945.39 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLOUGHBY, PHYLLIS Employer name NYS Veterans Home at St Albans Amount $32,945.35 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, GWEN G Employer name Rockland Psych Center Amount $32,945.95 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCQUE, MATTHEW G Employer name Washington Corr Facility Amount $32,945.03 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, CAROL A Employer name City of Canandaigua Amount $32,945.16 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDOVER, SUSAN J Employer name Department of Transportation Amount $32,944.99 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKSON, SHEILA J Employer name SUNY College at Buffalo Amount $32,945.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIEUR, ELIZABETH Employer name Office For The Aging Amount $32,945.00 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADTKE, EDWARD C Employer name Town of Parma Amount $32,944.61 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, BARBARA A Employer name Town of Hunter Amount $32,944.48 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDWARD, JR Employer name City of Jamestown Amount $32,944.72 Date 10/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, ROBERT F Employer name Insurance Dept-Liquidation Bur Amount $32,944.74 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARE, CHARLES J Employer name Central NY Psych Center Amount $32,945.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANABURGH, ROBERT J Employer name Putnam County Amount $32,944.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, EILEEN I Employer name Department of Tax & Finance Amount $32,944.00 Date 01/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILSEN, RAYMOND A Employer name Village of Valley Stream Amount $32,944.00 Date 12/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, JOSHUA Employer name City of Auburn Amount $32,944.30 Date 09/08/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LECUYER, TINA M Employer name NYS Office People Devel Disab Amount $32,944.16 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JEAN S Employer name Metro New York DDSO Amount $32,943.98 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, KAREN N Employer name Western New York DDSO Amount $32,943.23 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUEKE, MARVIN H Employer name Town of Cheektowaga Amount $32,943.07 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENAN, PAUL M Employer name Department of Health Amount $32,943.63 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDFARB, OWEN Employer name SUNY Albany Amount $32,943.53 Date 05/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, RANDOLPH M Employer name Cayuga Correctional Facility Amount $32,942.92 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDINA, KAREN A Employer name Dept Transportation Reg 2 Amount $32,943.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, SANDRA R Employer name Office of Real Property Servic Amount $32,942.88 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, CLAIR C Employer name Mid-Hudson Psych Center Amount $32,942.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGER, RICHARD J Employer name Downstate Corr Facility Amount $32,942.28 Date 09/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLAGH, PATRICIA Employer name Town of Islip Amount $32,941.74 Date 02/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUIMETTE, RONNIE D Employer name Clinton Corr Facility Amount $32,942.00 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOENCKSEN, CHERYL A Employer name Dutchess County Amount $32,941.79 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLECCO, BESS L Employer name Binghamton City School Dist Amount $32,941.78 Date 07/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGNINO, CONCETTA Employer name Huntington UFSD #3 Amount $32,941.27 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, YVONNE C Employer name Central NY DDSO Amount $32,941.00 Date 11/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNISON, JAMES R Employer name Woodbourne Corr Facility Amount $32,940.32 Date 04/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, DELORIS A Employer name Rochester Psych Center Amount $32,942.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, JOSEPH M Employer name City of Middletown Amount $32,940.00 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, CLARENCE W Employer name Department of Motor Vehicles Amount $32,941.00 Date 09/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGBLOOD, JAMES Employer name Queensboro Corr Facility Amount $32,941.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICKLER, RICHARD P Employer name Village of Croton-On-Hudson Amount $32,940.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, WILLIAM C Employer name Westchester County Amount $32,940.00 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, KEVIN D Employer name Great Meadow Corr Facility Amount $32,939.37 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCIELLO, MICHAEL, JR Employer name NYS Office People Devel Disab Amount $32,939.00 Date 01/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEAUX, EDWARD T, JR Employer name Children & Family Services Amount $32,939.12 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DIANE E Employer name Rensselaer County Amount $32,938.81 Date 07/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, JANET Employer name Rockland Psych Center Amount $32,939.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPSKI, TERESA Employer name Rocky Point UFSD Amount $32,938.14 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KITTRICK, RUSSELL C Employer name Office of Real Property Servic Amount $32,938.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGO, NELSON Employer name Division of Parole Amount $32,938.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUZUKI, ALICE M Employer name New York Public Library Amount $32,937.43 Date 11/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN-AKIN, MARGARET C Employer name Finger Lakes DDSO Amount $32,937.00 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTUN, JOHN J Employer name Willard Psych Center Amount $32,937.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFRAN, KENNETH F Employer name City of Utica Amount $32,937.00 Date 01/12/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, JUDY A Employer name Warren County Amount $32,937.06 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELARDI, IRENE Employer name Suffolk County Wtr Authority Amount $32,937.03 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, GEORGE K, JR Employer name Thruway Authority Amount $32,936.90 Date 01/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLAN, RICHARD P Employer name Dept Transportation Region 4 Amount $32,936.16 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHARLES P Employer name Dept Transportation Region 1 Amount $32,936.82 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIMLER, CLIFF Employer name Off of the Med Inspector Gen Amount $32,936.81 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASKEY, MARK A Employer name NYS Power Authority Amount $32,935.70 Date 04/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, PATRICIA A Employer name Ossining UFSD Amount $32,936.40 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, DANIEL M Employer name Greene Corr Facility Amount $32,935.02 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS-COSGROVE, LULUBELLE Employer name Capital Dist Psych Center Amount $32,936.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIER, RUFUS J Employer name Dpt Environmental Conservation Amount $32,935.00 Date 05/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULCAHEY, DAVID A Employer name Town of Scriba Amount $32,935.21 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KENNETH C Employer name Dept Transportation Region 8 Amount $32,935.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, SARAH Employer name South Beach Multidisabled Unit Amount $32,935.00 Date 08/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTISS, JOHN F Employer name Dpt Environmental Conservation Amount $32,934.97 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, NORAH T Employer name Town of Eastchester Amount $32,934.93 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORE, DANIEL W Employer name City of Olean Amount $32,934.44 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, PATRICK F Employer name Erie County Amount $32,934.01 Date 07/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, BARBARA E Employer name Education Department Amount $32,934.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DENNIS M Employer name Otsego County Amount $32,934.00 Date 05/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JOHN H Employer name Suffolk County Amount $32,933.96 Date 08/22/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURKE, PATRICIA L D Employer name Workers Compensation Board Bd Amount $32,933.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAZARIO, FRANCISCO R Employer name Roosevelt Island Oper Corp Amount $32,934.44 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETTE, THEODORE H, JR Employer name Glens Falls City School Dist Amount $32,933.00 Date 02/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, KEITH A Employer name Great Meadow Corr Facility Amount $32,933.54 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, EUGENE R Employer name Broome County Amount $32,933.76 Date 12/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OYER, ANNETTE M Employer name Dept Labor - Manpower Amount $32,933.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINTRAUB, MARK V Employer name Department of Civil Service Amount $32,932.95 Date 02/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTTER, RICHARD W Employer name Town of Cicero Amount $32,932.42 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTSON, TERESA V Employer name Brooklyn DDSO Amount $32,932.29 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRON, SELENA Employer name Westchester County Amount $32,932.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, VELMA L Employer name Dept of Correctional Services Amount $32,932.93 Date 06/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STECH, DIANE M Employer name Onondaga County Amount $32,932.90 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, RANDALL H Employer name Department of Health Amount $32,932.92 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISCHMANN, GEORGE J Employer name Suffolk County Amount $32,932.00 Date 09/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSEE, ROBERT Employer name Queens Borough Public Library Amount $32,932.00 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, WALTER F, JR Employer name Town of Irondequoit Amount $32,932.00 Date 01/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP