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 DELAROSA, PRIMITIVO S Employer name Children & Family Services Amount $32,451.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCH, MICHAEL J Employer name Office of General Services Amount $32,450.29 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, BARBARA A Employer name Department of Tax & Finance Amount $32,450.74 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABEL, JEFFREY D Employer name Collins Corr Facility Amount $32,451.87 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, MANUEL Employer name Monroe County Amount $32,450.00 Date 12/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, THOMAS P Employer name Off of the State Comptroller Amount $32,450.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, GREGORY J Employer name Collins Corr Facility Amount $32,449.95 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LYLE W, JR Employer name Otsego County Amount $32,449.08 Date 02/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, RICHARD Employer name City of Oswego Amount $32,449.44 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUSKIEWICZ, LARRY E Employer name Dept Transportation Region 5 Amount $32,449.29 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKLEY, SHEILAH R Employer name Western New York DDSO Amount $32,450.35 Date 12/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, WILLIAM F Employer name Dept Transportation Region 5 Amount $32,449.00 Date 04/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRICONE, THOMAS J Employer name Suffolk County Amount $32,448.48 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINDS, CATHLEEN A Employer name Department of Tax & Finance Amount $32,448.45 Date 09/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, RICHARD J, JR Employer name Nassau County Amount $32,450.04 Date 07/23/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI STEFANO, CAROL J Employer name Albany County Amount $32,448.73 Date 01/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORKOWSKI, DORIS L Employer name Nassau County Amount $32,448.00 Date 03/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORCI, NANCY A Employer name BOCES-Erie 1st Sup District Amount $32,448.27 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, BARBARA M Employer name Cornell University Amount $32,448.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, JERRY B Employer name Wende Corr Facility Amount $32,447.57 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILLUFFO, THOMAS D, SR Employer name Central NY DDSO Amount $32,448.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VRIES, O.DIANE Employer name Westchester County Amount $32,448.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, EDITH D Employer name Hsc at Syracuse-Hospital Amount $32,448.98 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, LINDA F Employer name Town of Cheektowaga Amount $32,446.67 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JOSEPH F Employer name Nassau County Amount $32,447.00 Date 09/04/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, ELOUISE D Employer name Finger Lakes DDSO Amount $32,446.28 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADOSKY, LINDA L Employer name Erie County Medical Cntr Corp Amount $32,446.37 Date 09/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, SANDRA J Employer name Dept Labor - Manpower Amount $32,446.37 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUTO, MARY Employer name Div Criminal Justice Serv Amount $32,446.95 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTELARO, SAMUEL F Employer name Monroe County Amount $32,446.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, DANIEL F Employer name Village of North Syracuse Amount $32,446.22 Date 10/27/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FILMAN, JOHN Employer name Nassau County Amount $32,446.00 Date 06/29/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, JOHN H Employer name Nassau County Amount $32,446.00 Date 01/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, PAULA M Employer name Saratoga Springs City Sch Dist Amount $32,445.05 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSA, WANDA Employer name Elmsford UFSD Amount $32,445.00 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST CROIX, JAMES R Employer name Nassau County Amount $32,445.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDASILL, MARY L Employer name City of Yonkers Amount $32,446.00 Date 02/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARY, JOHN M Employer name City of Rochester Amount $32,446.00 Date 04/30/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOUGHTY, HILDA M Employer name Hsc at Syracuse-Hospital Amount $32,445.05 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCITELLI, MICHAEL Employer name Thruway Authority Amount $32,444.10 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABATINI, JOANNE Employer name Beacon City School Dist Amount $32,443.82 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, MARK A Employer name Finger Lakes DDSO Amount $32,445.00 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESHANE, ALEX R, JR Employer name SUNY College at Potsdam Amount $32,444.81 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETARY, DOROTHY Employer name Rockland County Amount $32,444.15 Date 12/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARANTA, RONALD M Employer name NYS School For The Blind Amount $32,444.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERIO, CHARLES P Employer name Monterey Shock Incarc Corr Fac Amount $32,443.74 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, JOANNE G Employer name Orange County Amount $32,443.16 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, JOSEPH F Employer name City of Albany Amount $32,442.77 Date 02/28/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIRRINCIONE, PALMA Employer name Ninth Judicial Dist Amount $32,443.32 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYWICKI, FRANKLIN J Employer name Southport Correction Facility Amount $32,442.06 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURESKI, DENIS P Employer name Suffolk County Amount $32,443.30 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, ISABEL Employer name Department of Motor Vehicles Amount $32,442.00 Date 05/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, THOMAS Employer name Westchester County Amount $32,442.57 Date 08/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MARILYN J Employer name Central NY DDSO Amount $32,441.99 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANE, LINDA A Employer name SUNY Albany Amount $32,442.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPORTO, SALVATORE T Employer name Mid-Hudson Psych Center Amount $32,442.00 Date 11/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUMPP, PATRICK E Employer name Bernard Fineson Dev Center Amount $32,442.17 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, CYNTHIA M Employer name Brentwood UFSD Amount $32,441.52 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCUCCI, DOMINICK R Employer name Village of Old Westbury Amount $32,441.06 Date 11/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSCHAUSER, PAMELA C Employer name Ulster County Amount $32,441.75 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JAMES Employer name SUNY Buffalo Amount $32,440.94 Date 05/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, MARIE S Employer name Bethlehem CSD Amount $32,441.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KATHLEEN M Employer name Rochester Psych Center Amount $32,440.32 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, SUSANNE V Employer name BOCES-Oswego Amount $32,440.31 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JOHN L Employer name Riverview Correction Facility Amount $32,440.18 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMISANO, JOAN C Employer name Erie County Amount $32,440.56 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, DEBORAH L Employer name Roswell Park Cancer Institute Amount $32,440.56 Date 11/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRZONCIC, ROBERT M Employer name Wappingers CSD Amount $32,440.52 Date 06/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSWELL, MICHAEL C Employer name Dept Transportation Region 1 Amount $32,439.76 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, MICHELE D Employer name SUNY College at Potsdam Amount $32,439.71 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, LINDA Employer name City of Buffalo Amount $32,439.49 Date 01/24/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COSTANZO, SUSAN M Employer name Capital District DDSO Amount $32,439.24 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL SIGNORE, JUDY A Employer name Workers Compensation Board Bd Amount $32,439.13 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLCOTT, JILL A Employer name Attica Corr Facility Amount $32,439.53 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINE, JENNIFER F Employer name Central NY Psych Center Amount $32,438.95 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZA, JUDITH A Employer name Health Research Inc Amount $32,438.89 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKEEFE, EDITH E Employer name Central Islip UFSD Amount $32,439.00 Date 07/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDER, ALICE F Employer name State Insurance Fund-Admin Amount $32,438.14 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, THOMAS S Employer name Albion Corr Facility Amount $32,438.40 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSDELL, CHERYLANNE Employer name Collins Corr Facility Amount $32,438.02 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, CARL W Employer name City of Saratoga Springs Amount $32,438.36 Date 10/07/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEVINE, RICHARD P Employer name City of New Rochelle Amount $32,438.00 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLZKAMP, MARY ANN Employer name Nassau OTB Corp Amount $32,437.90 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMBLAY, MICHAEL J Employer name Groveland Corr Facility Amount $32,437.00 Date 04/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDDER, BARBARA A Employer name Town of Southold Amount $32,436.96 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, RANDALL D Employer name Department of Tax & Finance Amount $32,437.37 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRAH, WALLACE C Employer name Clinton Corr Facility Amount $32,437.64 Date 07/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JORDAN Employer name Pilgrim Psych Center Amount $32,437.00 Date 11/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, ROBERT M Employer name Nassau County Amount $32,437.00 Date 04/30/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NESTOR, GARY L Employer name Orange County Amount $32,436.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAD, RICHARD L Employer name Town of Clay Amount $32,436.00 Date 08/15/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMON, LAURALEE M Employer name Cortland City School Dist Amount $32,436.37 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILOWUS, SHARON E Employer name Erie County Amount $32,436.80 Date 07/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASIMIR, NICOLE Employer name Hsc at Brooklyn-Hospital Amount $32,435.84 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOARDS, KATHLEEN L Employer name Valley Stream CHSD Amount $32,435.89 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, JOSEPH E Employer name Mt Mcgregor Corr Facility Amount $32,435.39 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, PATRICIA A Employer name Off of the State Comptroller Amount $32,435.41 Date 04/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINITCHETTE, JEFFREY Employer name SUNY at Stonybrook-Hospital Amount $32,436.54 Date 06/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, ADELAIDE A Employer name Orange County Amount $32,435.86 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKKOUL, DAVID C Employer name City of Syracuse Amount $32,435.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRUGER, DONNA J Employer name Orange County Amount $32,435.02 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAILER, ROBERT J Employer name Mid-Orange Corr Facility Amount $32,435.02 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, PATRICIA A Employer name Office For Technology Amount $32,435.84 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, S E Employer name NYS Office People Devel Disab Amount $32,435.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFKOWITZ, PHILIP I Employer name Appellate Div 1st Dept Amount $32,435.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, MARK R Employer name Town of Blooming Grove Amount $32,434.15 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ROCHELLE E Employer name SUNY Buffalo Amount $32,434.10 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETTO, JOHN A, JR Employer name Dept Transportation Region 7 Amount $32,433.60 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDS, FREDERICK R Employer name Port Authority of NY & NJ Amount $32,433.75 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFER, ANNETTE F Employer name BOCES Westchester Sole Supvsry Amount $32,434.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOGOIAN, LUCILLE A Employer name Education Department Amount $32,433.72 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARAMES, CAROL A Employer name Center Moriches UFSD Amount $32,433.39 Date 03/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, DIANA M Employer name Department of Tax & Finance Amount $32,433.33 Date 09/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, RALPH P Employer name Dept Labor - Manpower Amount $32,433.00 Date 06/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTERS, DERRICK Employer name City of Mount Vernon Amount $32,433.25 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVIELLO, DANIEL J Employer name Town of Harrison Amount $32,434.00 Date 06/05/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PODBIELSKI, MARY ANN Employer name Off of the State Comptroller Amount $32,433.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, VINCENT M Employer name BOCES Eastern Suffolk Amount $32,433.07 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENEZ, ARTHUR N Employer name Suffolk County Amount $32,432.96 Date 05/08/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STENTO, JOY E Employer name Broome DDSO Amount $32,432.87 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGER, MICHAEL W Employer name Town of Webster Amount $32,432.57 Date 07/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, SANDRA L Employer name Department of Health Amount $32,432.81 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALTON, JEAN E Employer name Dept Labor - Manpower Amount $32,432.00 Date 07/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHL, RONALD P Employer name City of Jamestown Amount $32,432.28 Date 12/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, HAROLD J Employer name Thruway Authority Amount $32,432.25 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENKOWSKI, TERRY E Employer name Mohawk Valley Psych Center Amount $32,431.62 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, LAWRENCE D Employer name Westchester County Amount $32,431.89 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, THERESA A Employer name Erie County Amount $32,431.75 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONSEGUR, HENRY Employer name Suffolk County Wtr Authority Amount $32,431.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALEIGH, THOMAS J Employer name Nassau County Amount $32,432.00 Date 06/21/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, WALDRON F Employer name Workers Compensation Board Bd Amount $32,431.02 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, WILSON C Employer name Monroe County Wtr Authority Amount $32,430.73 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTROY, KREGG R Employer name Five Points Corr Facility Amount $32,431.46 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPRIGHT, CLIFFORD F Employer name Mid-Orange Corr Facility Amount $32,431.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITO, MICHAEL F Employer name City of Elmira Amount $32,431.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESCADRES, JEAN C Employer name Rockland Psych Center Amount $32,430.33 Date 01/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, JACK W Employer name State Bd of Elections Amount $32,430.00 Date 06/12/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIKOWITZ, EDWARD W Employer name Department of Transportation Amount $32,430.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLENAWICUS, LINDA J Employer name Town of Shelter Island Amount $32,429.16 Date 03/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, THERESA K Employer name Schenectady County Amount $32,429.95 Date 06/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAHUKAR, MARY JANET Employer name Orleans County Amount $32,429.83 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SOUSA, MARIO J Employer name Capital District DDSO Amount $32,429.34 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTY, BARBARA J Employer name Columbia County Amount $32,429.12 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTI, PASQUALE J Employer name Division For Youth Amount $32,429.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZE, DENNIS L Employer name Falconer CSD Amount $32,427.81 Date 09/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPWELL, GARFIELD L Employer name South Beach Psych Center Amount $32,427.43 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, BRUCE Employer name City of Rome Amount $32,428.90 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, JOHN S Employer name Bedford CSD Amount $32,428.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PASS, STEVEN N Employer name Coxsackie Corr Facility Amount $32,428.22 Date 02/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGREEVY, CARLA Employer name Rensselaer County Amount $32,427.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIGL, COLLEEN A Employer name Erie County Medical Cntr Corp Amount $32,426.83 Date 09/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHANDEL, RICHARD D Employer name Suffolk County Amount $32,426.09 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, CAROL M Employer name Cornell University Amount $32,425.22 Date 10/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDUL-GHANI, TARIQ Employer name Queens Psych Center Children Amount $32,426.00 Date 06/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMANSKI, DAVID J Employer name Oneida County Amount $32,426.29 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNEW, ERNEST C Employer name Dutchess County Amount $32,426.22 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD-BROOKS, LORETTA H Employer name Town of Greenburgh Amount $32,426.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SYLVIA A Employer name Erie County Amount $32,425.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIZENS, EDMUND Employer name New York Public Library Amount $32,425.22 Date 05/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APOSTALE, LEE S, SR Employer name Livingston Correction Facility Amount $32,424.67 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANSON, EVERETT E Employer name Wyoming Corr Facility Amount $32,425.00 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, WILLIAM M Employer name Commack UFSD Amount $32,424.70 Date 12/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSEY, SHEREE D Employer name Children & Family Services Amount $32,424.02 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUSSIG, EDWARD Employer name State Insurance Fund-Admin Amount $32,423.95 Date 05/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIERRE, JILL M Employer name Department of Health Amount $32,424.00 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, BRUCE A Employer name Cornell University Amount $32,424.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADLER, DAVID B Employer name Town of Brookhaven Amount $32,423.51 Date 10/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, PATRICIA H Employer name Roswell Park Cancer Institute Amount $32,423.83 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATTERSON, DAN Employer name 10th Judicial District Nassau Nonjudicial Amount $32,423.56 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, STEPHEN J Employer name City of New Rochelle Amount $32,423.00 Date 07/21/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOWNES, CARL M Employer name City of New Rochelle Amount $32,423.00 Date 12/22/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETTINATO, THOMAS J Employer name NYS Power Authority Amount $32,423.39 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENEZIA, CHARLES Employer name City of Buffalo Amount $32,423.00 Date 02/27/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEORGE, SMART Employer name Western New York DDSO Amount $32,423.76 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATRANGA, GLORIA J Employer name Dutchess County Amount $32,422.92 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, RICHARD F, JR Employer name Town of Clay Amount $32,422.45 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, JEFFERY P Employer name Orange County Amount $32,422.62 Date 04/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, SHERYL M Employer name Fourth Jud Dept - Nonjudicial Amount $32,422.47 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWES, ALAN T Employer name Central NY DDSO Amount $32,422.00 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDS, MICHAEL R Employer name City of Rochester Amount $32,422.00 Date 11/30/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARVER, BARBARA A Employer name East Bloomfield CSD Amount $32,421.27 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLICANO, DENISE V Employer name Nassau Health Care Corp Amount $32,421.19 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALEY, CANDIE R Employer name Elmira Corr Facility Amount $32,421.81 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, JUDITH B Employer name NYS Senate Regular Annual Amount $32,421.66 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADULA, ANTHONY J Employer name Division of State Police Amount $32,422.00 Date 09/24/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOTAYNE, SIDNEY Employer name Brooklyn DDSO Amount $32,421.00 Date 07/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACACE, PHILIP J Employer name City of Yonkers Amount $32,421.00 Date 10/01/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUFFY, KEVIN P Employer name Supreme Ct-1st Civil Branch Amount $32,420.70 Date 09/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONER, WILLIAM R Employer name Saratoga County Amount $32,420.33 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, BRUCE R Employer name Southport Correction Facility Amount $32,420.77 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOVAN, DANIEL J Employer name Department of Tax & Finance Amount $32,420.79 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, BEVERLY JOAN Employer name St Lawrence Psych Center Amount $32,419.32 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUNDERLICH, DONALD S Employer name Division of Parole Amount $32,420.00 Date 10/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, BARBARA Employer name Port Authority of NY & NJ Amount $32,419.91 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLEK, HARRY B Employer name City of North Tonawanda Amount $32,419.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTONE, WALTER J Employer name Eastern NY Corr Facility Amount $32,419.00 Date 05/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, LORETTA R Employer name Nassau County Amount $32,419.22 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINDISI, ROCCO S Employer name City of New Rochelle Amount $32,419.00 Date 01/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIDE, STEPHEN E Employer name Alexandria CSD Amount $32,419.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTILLOTTA, DEBORAH L Employer name Central NY Psych Center Amount $32,418.80 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIANO, JACQUELINE Employer name Creedmoor Psych Center Amount $32,418.00 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODES, MELVYN D Employer name Ulster Correction Facility Amount $32,418.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFORD, KATHLEEN Employer name Bernard Fineson Dev Center Amount $32,418.74 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, PAUL D Employer name Village of Fairport Amount $32,418.72 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NOSTRAND, EDWARD P Employer name Columbia County Amount $32,418.42 Date 03/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, RAYMOND F Employer name Empire State Development Corp Amount $32,418.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALANDRO, ROBERT Employer name Nassau County Amount $32,417.79 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACSON, BETH Employer name Appellate Div 2nd Dept Amount $32,417.14 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVOIE, KATHLEEN M Employer name Massapequa UFSD Amount $32,416.78 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMFORT, RICHARD Employer name Woodbourne Corr Facility Amount $32,417.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, ROBERT H Employer name Dept Transportation Region 1 Amount $32,416.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPP, MICHAEL J Employer name Elmira Corr Facility Amount $32,415.40 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSH, MARIE A Employer name Village of Sloatsburg Amount $32,416.11 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUINAN, EDWARD M Employer name Racing And Wagering Bd Amount $32,417.00 Date 01/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZEKOP, MICHAEL P Employer name New York State Canal Corp Amount $32,416.00 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLOWE, KATHY A Employer name Franklin County Amount $32,415.24 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILUZIO, ESTELLA C Employer name SUNY Binghamton Amount $32,415.00 Date 06/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROTEAU, RAYMOND L Employer name City of Binghamton Amount $32,414.93 Date 12/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, DONNA M Employer name Hsc at Syracuse-Hospital Amount $32,414.79 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JANICE M Employer name Greater Binghamton Health Cntr Amount $32,415.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGLIOLA, VINCENT Employer name Town of Harrison Amount $32,415.00 Date 02/20/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VROOMAN, BERNADETTA Employer name SUNY College Techn Cobleskill Amount $32,415.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, WADE H Employer name Pilgrim Psych Center Amount $32,414.79 Date 06/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGERETTA, CHARLES J Employer name Liverpool CSD Amount $32,413.87 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERASUOLO, MARY J Employer name Monroe County Amount $32,413.22 Date 10/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRICK, JOSEPH H Employer name Greene Corr Facility Amount $32,413.80 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMLETT, ANNA Employer name SUNY Binghamton Amount $32,413.51 Date 01/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETTER, JACQUELINE D Employer name Onondaga County Amount $32,412.94 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, JAMES J Employer name Wende Corr Facility Amount $32,412.61 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCHBERGER, CARL B Employer name Chappaqua CSD Amount $32,413.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIZEK, RICHARD J Employer name Cornell University Amount $32,413.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, DONNA Employer name Town of Greece Amount $32,413.28 Date 05/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOWERS, DENISE K Employer name Div Housing & Community Renewl Amount $32,412.43 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JAMES J Employer name Department of Tax & Finance Amount $32,412.00 Date 11/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBURT, SCOTT Employer name Essex County Amount $32,411.55 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPENCKI, WILLIAM L Employer name Clinton Corr Facility Amount $32,411.53 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, BARBARA E Employer name Town of Babylon Amount $32,411.88 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNSVILLE, THOMAS J Employer name Finger Lakes DDSO Amount $32,411.92 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, LLOYD S Employer name Brooklyn DDSO Amount $32,411.77 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTS, SUSAN M Employer name Office For Technology Amount $32,411.52 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, ALICE M Employer name Capital District DDSO Amount $32,411.46 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFAMONTE, EDWARD S Employer name Niagara Falls Pub Water Auth Amount $32,411.00 Date 12/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORACE, NICHOLAS Employer name Suffolk County Wtr Authority Amount $32,411.23 Date 06/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSE, EARL D Employer name Washington County Amount $32,411.00 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGRAW, PATRICIA Employer name SUNY Stony Brook Amount $32,411.00 Date 08/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, CATHERINE B Employer name Hudson Valley DDSO Amount $32,411.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITHERELL, GLORIA J Employer name Gowanda Correctional Facility Amount $32,411.09 Date 03/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANISEWSKI, GREGORY A Employer name Franklin Corr Facility Amount $32,409.93 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBST, THOMAS R Employer name Niagara County Amount $32,410.59 Date 08/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEI, ROBERT P Employer name Eastern NY Corr Facility Amount $32,409.81 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUERNHUBER, STEPHENIE A Employer name Sayville UFSD Amount $32,410.36 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARDINE, MARIAN E Employer name SUNY College at Oneonta Amount $32,410.00 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACHBAR, STEPHEN J Employer name City of Newburgh Amount $32,410.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELNYK, CAROL A Employer name SUNY College Technology Alfred Amount $32,409.77 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILTON, CHRISTINE E Employer name Oneida County Amount $32,408.75 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAIN, DEAN J Employer name Village of Malone Amount $32,408.38 Date 06/27/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLS, JOHN J Employer name Buffalo Mun Housing Authority Amount $32,408.11 Date 02/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVE, SEBASTIAN ANTHONY Employer name Nassau County Amount $32,408.30 Date 08/16/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOWNS, JANICE M Employer name SUNY College at Plattsburgh Amount $32,409.62 Date 07/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, JOHN T Employer name Dept Transportation Region 7 Amount $32,409.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILOTTA, FRANCESCO Employer name Westchester Joint Water Works Amount $32,408.04 Date 07/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRON, JOSEPH J Employer name Nassau County Amount $32,408.00 Date 06/09/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALDASSARE, PETER F Employer name City of Rochester Amount $32,407.00 Date 05/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINNEY, JEAN C Employer name Albany County Amount $32,407.38 Date 09/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLAIN, JEAN V Employer name Kingsboro Psych Center Amount $32,407.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, COLIN E Employer name Workers Compensation Board Bd Amount $32,407.83 Date 06/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, WALTER C, JR Employer name Minisink Valley CSD Amount $32,406.59 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, BARBARA B Employer name Ossining UFSD Amount $32,406.60 Date 09/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORMS, DOUGLAS W Employer name Ulster Correction Facility Amount $32,406.46 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, KATHLEEN R Employer name SUNY College Technology Delhi Amount $32,406.51 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, BRETT H Employer name Madison County Amount $32,406.46 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORWITZ, SHELDON Employer name Erie County Amount $32,406.51 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, GRACE Employer name Temporary & Disability Assist Amount $32,405.48 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGRAVAT, PUSHPA Employer name Westchester Health Care Corp Amount $32,405.33 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, ALBERT L Employer name Fourth Jud Dept - Nonjudicial Amount $32,406.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTENO, GILBERT Employer name Creedmoor Psych Center Amount $32,405.00 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERZ, GEORGE S Employer name Inst For Basic Res & Ment Ret Amount $32,405.00 Date 08/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, MARGARET Employer name BOCES-Nassau Sole Sup Dist Amount $32,405.06 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANZONE, DONNA L Employer name Off of the State Comptroller Amount $32,404.86 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARFIELD, RICK A Employer name Dept Transportation Region 3 Amount $32,404.65 Date 05/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUENZINGER, JOHN W Employer name Westchester County Amount $32,405.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGLIAFERRO, DAVID J Employer name Niagara Frontier Trans Auth Amount $32,404.49 Date 02/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRACEY, STEPHEN D Employer name Green Haven Corr Facility Amount $32,404.40 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALADINO, RALPH S Employer name City of Utica Amount $32,404.00 Date 07/21/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLAREY, MARY CATHERINE F Employer name Central NY Psych Center Amount $32,404.99 Date 02/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLENTS, BRACE M Employer name City of Fulton Amount $32,404.28 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNHARDT, ARTHUR Employer name Department of Health Amount $32,404.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALZO, DANIEL W Employer name NYS Community Supervision Amount $32,403.59 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEBBINS, DONNA M Employer name Town of Gorham Amount $32,404.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARROW, ROBERT B Employer name Marcy Correctional Facility Amount $32,403.97 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, MARY E Employer name Central NY Psych Center Amount $32,403.00 Date 07/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARLETT, SANDRA E Employer name Dept Transportation Region 9 Amount $32,402.02 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, KATHY A Employer name Finger Lakes DDSO Amount $32,405.77 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTHOUT, MARGARET R Employer name Third Jud Dept - Nonjudicial Amount $32,403.24 Date 05/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, LAWRENCE J Employer name Dept Transportation Reg 2 Amount $32,402.00 Date 09/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEERING, JAMES K Employer name Oneida Correctional Facility Amount $32,403.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABBERFIELD, TERRY L Employer name Dept Transportation Region 4 Amount $32,401.99 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTMAN, LILLIAN I Employer name Erie County Amount $32,402.00 Date 12/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPENHEIM, RITA Employer name Nassau Health Care Corp Amount $32,403.28 Date 11/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHANSKI, TAMMIE M Employer name Central NY DDSO Amount $32,401.83 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNMIRE, SANDRA Employer name Rockland Psych Center Amount $32,401.51 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUKLA, SURESHCHANDRA H Employer name Westchester Health Care Corp Amount $32,401.96 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITELLO, MICHAEL A Employer name City of Olean Amount $32,401.17 Date 06/09/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOPER, NOEL Employer name Hudson Valley DDSO Amount $32,401.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JAMES G Employer name Wyoming Corr Facility Amount $32,400.40 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHILANSKI, LINDA M Employer name Buffalo Psych Center Amount $32,401.00 Date 03/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, ROBERT A Employer name Sullivan County Amount $32,401.94 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, COLLEEN A Employer name Seneca County Amount $32,401.18 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALL, WALTER E Employer name Sullivan County Amount $32,400.16 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOCTOR-MCBRIDE, NATALIE D Employer name Westchester County Amount $32,400.04 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HYMAN L Employer name Buffalo City School District Amount $32,399.96 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERSTEIN, DORIS M Employer name Division of State Police Amount $32,401.00 Date 12/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINES, RUTH C Employer name Buffalo Psych Center Amount $32,399.00 Date 08/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFT, DEBORAH J Employer name Department of Tax & Finance Amount $32,399.95 Date 11/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATE, JAMES G Employer name Thruway Authority Amount $32,400.11 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKEL, CARL W Employer name St Lawrence Psych Center Amount $32,399.27 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMAN, ROBERT J Employer name Wende Corr Facility Amount $32,399.16 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, EDWARD G Employer name Nassau County Amount $32,398.52 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, DIANA Employer name Rochester Psych Center Amount $32,398.87 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ERNEST Employer name Bernard Fineson Dev Center Amount $32,398.80 Date 06/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGREEVY, DAVID Employer name City of Troy Amount $32,399.00 Date 01/16/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIMON, SAMUEL H Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $32,398.11 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACE, ROBERT L Employer name Creedmoor Psych Center Amount $32,398.00 Date 09/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, RICHARD H Employer name City of Plattsburgh Amount $32,399.00 Date 01/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTRONE, PAUL C Employer name Rush-Henrietta CSD Amount $32,397.04 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, L DENNIS Employer name Town of Amherst Amount $32,398.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEITZ, MICHELE L Employer name Nassau Health Care Corp Amount $32,397.87 Date 01/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHHOLZ, ARTHUR B, JR Employer name Office of General Services Amount $32,398.00 Date 05/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDAKIEWICH, DONALD Employer name Waterfront Commis of NY Harbor Amount $32,397.00 Date 09/07/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI RUBBO, PETER Employer name City of Peekskill Amount $32,398.00 Date 12/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SITEK, JAMES J Employer name Wende Corr Facility Amount $32,396.80 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCERE, LUCY Employer name Central NY Psych Center Amount $32,396.37 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIEH, FRANCES Employer name Queens Borough Public Library Amount $32,396.00 Date 04/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLCY, MARIE-CARMEL Employer name Bernard Fineson Dev Center Amount $32,395.78 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, RICHARD E Employer name Thousand Isl St Pk And Rec Reg Amount $32,397.89 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEUNGES, CHRISTOPHER W Employer name Great Meadow Corr Facility Amount $32,395.68 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JUNE D Employer name City of Rochester Amount $32,395.65 Date 12/22/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRAVERS, STEVEN J Employer name Franklin Corr Facility Amount $32,395.65 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ELLEN M Employer name Pilgrim Psych Center Amount $32,397.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, JOSEPH A Employer name City of North Tonawanda Amount $32,394.79 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNER, WENDELL H Employer name NYS Power Authority Amount $32,394.81 Date 04/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, WILBUR C Employer name Franklin County Amount $32,394.72 Date 09/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERWERKER, EDWARD D Employer name Town of Cherry Valley Amount $32,395.17 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZAR, SUSAN E Employer name City of Binghamton Amount $32,394.44 Date 01/26/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEVIER, JAMES E Employer name Auburn Corr Facility Amount $32,394.72 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, NANCY Employer name Bellmore-Merrick CSD Amount $32,396.22 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEPHEW, RUSSELL H, JR Employer name Attica Corr Facility Amount $32,394.29 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAGODZINSKI, WILLIAM W Employer name Town of Lewisboro Amount $32,394.35 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLACK, CLIFFORD G Employer name Lake Pleasant CSD Amount $32,394.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, DANIEL J Employer name City of Lockport Amount $32,393.07 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRNBAUM, IZA Employer name Jericho Public Library Amount $32,394.48 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, CINDY A Employer name Division of State Police Amount $32,394.25 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESENGARD, LOUIS C Employer name City of Oneida Amount $32,393.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERI, MICHELE B Employer name NYS School Bd Association Amount $32,392.80 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, DONNA M Employer name Central NY DDSO Amount $32,393.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, DIANE Employer name Central Islip UFSD Amount $32,392.62 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, THOMAS J Employer name City of Middletown Amount $32,394.00 Date 04/30/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE LABIO, ANTHONY, JR Employer name City of Niagara Falls Amount $32,392.00 Date 03/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, DARRETT L Employer name Taconic DDSO Amount $32,392.49 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, BARBARA J Employer name Westchester County Amount $32,392.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, CURTIS Employer name Sullivan Corr Facility Amount $32,391.97 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, NED W Employer name Eastern NY Corr Facility Amount $32,392.57 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUISSAINT, EVELYNE Employer name Rockland Psych Center Amount $32,391.61 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIDD, ANNETTE F Employer name Bernard Fineson Dev Center Amount $32,391.48 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNEY, JIM EDWARD Employer name SUNY Health Sci Center Syracuse Amount $32,390.96 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, AVIS M Employer name Genesee County Amount $32,390.77 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZECHOWSKI, DONNA Employer name SUNY Buffalo Amount $32,392.74 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAMSEN, JILL Employer name Ulster County Amount $32,390.49 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDS, CHARLES W Employer name Madison County Amount $32,392.00 Date 01/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, ALTON R Employer name Frankfort-Schuyler CSD Amount $32,390.31 Date 03/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURETSKY, HAROLD Employer name Arthur Kill Corr Facility Amount $32,390.47 Date 12/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NESS, JAMES Employer name Hudson Falls CSD Amount $32,390.18 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSAY, PATRICIA E Employer name Nassau Health Care Corp Amount $32,390.17 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, TIMOTHY J Employer name Monroe County Wtr Authority Amount $32,390.37 Date 04/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHRAN, EUGENE W Employer name Dpt Environmental Conservation Amount $32,390.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEECH, WILLIAM J Employer name Westchester County Amount $32,390.00 Date 08/17/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DWYER, WILLIAM D Employer name City of Syracuse Amount $32,391.30 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, WILLIAM M Employer name Town of Kent Amount $32,390.00 Date 01/15/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIDDELL, CHARLENE A Employer name Broome DDSO Amount $32,389.80 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, ALICE M Employer name Education Department Amount $32,389.16 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHLROSE, MICHAEL W Employer name Port Authority of NY & NJ Amount $32,389.47 Date 04/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAAB, CARL A Employer name Town of Amherst Amount $32,389.00 Date 10/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDRICKS, WILLIAM E Employer name Gowanda Correctional Facility Amount $32,388.96 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLODZIEJSKI, JANET Employer name Dpt Environmental Conservation Amount $32,388.92 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDOTI, MARY T Employer name SUNY College Techn Farmingdale Amount $32,390.00 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, CHARLES T Employer name Onondaga County Amount $32,388.30 Date 10/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUANA, BLASE F Employer name Buffalo City School District Amount $32,388.00 Date 11/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZOWKA, NORBERT A Employer name Buffalo Sewer Authority Amount $32,387.76 Date 05/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULSEN, STEVE M Employer name Eastern NY Corr Facility Amount $32,387.87 Date 05/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECINIELLO, ANTONIO Employer name Office of Court Administration Amount $32,389.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARI, FRANCIS J Employer name Town of Huntington Amount $32,387.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACPHERSON, MAE B Employer name Romulus CSD Amount $32,387.15 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ROBERT E Employer name City of Plattsburgh Amount $32,388.00 Date 01/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNIMAN, ELIZABETH L Employer name Erie County Amount $32,387.00 Date 08/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, J LUDOVIC Employer name Village of Freeport Amount $32,387.00 Date 03/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREMPA, JONATHAN J Employer name Orleans Corr Facility Amount $32,386.92 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, STANLEY R Employer name SUNY College at Oneonta Amount $32,387.00 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, STEPHEN Employer name Gowanda Correctional Facility Amount $32,386.74 Date 04/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEMZARS, BARBARA Employer name Herkimer County Amount $32,388.84 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTON, MATTHEW Employer name Town of Bethlehem Amount $32,386.17 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMER, HAROLD D Employer name Division of State Police Amount $32,387.00 Date 03/17/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIESE, HILLARD Employer name Supreme Ct-1st Criminal Branch Amount $32,386.66 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, CLAREEN M Employer name Monroe Woodbury CSD Amount $32,386.01 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUC, MICHAEL S Employer name BOCES-Cattaraugus Erie Wyoming Amount $32,385.32 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLA, MICHAEL A Employer name Dept Transportation Region 1 Amount $32,385.04 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPLIN, ROSE K Employer name SUNY College at Geneseo Amount $32,385.00 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEJE, DOLORES S Employer name Suffolk County Amount $32,385.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDEL, MYRA Employer name Nassau County Amount $32,386.80 Date 08/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARTH, RICHARD B Employer name St Paul Blvd Fire Dist Amount $32,385.00 Date 11/30/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALYOU, LYNWOOD R Employer name Northeast CSD Amount $32,385.44 Date 09/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOUSAND, CHARLES D, JR Employer name Onondaga County Amount $32,384.99 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name XYDIAS, ELEANOR G Employer name Town of Henrietta Amount $32,384.32 Date 04/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEON, RUTH E Employer name Tri-Valley CSD at Grahamsville Amount $32,385.00 Date 07/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCPHATTER, ELLA Employer name Creedmoor Psych Center Amount $32,384.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERLING, KIRK J Employer name Town of Ramapo Amount $32,385.00 Date 03/11/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAPROCK, DONALD M Employer name Mid-State Corr Facility Amount $32,384.00 Date 03/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACHARCZYK, JAMES F Employer name Erie County Amount $32,384.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, BRIAN P Employer name Nassau County Amount $32,384.00 Date 09/01/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAZZIO, MARIE Employer name Pilgrim Psych Center Amount $32,383.08 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, GARY P Employer name Onondaga County Amount $32,383.00 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLAUGHLIN, DALE A Employer name Central NY DDSO Amount $32,383.00 Date 07/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN OVEN, JESSE M Employer name Greater Binghamton Health Cntr Amount $32,383.88 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSEMAN, KARAN M Employer name Town of Yorktown Amount $32,382.67 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MASSIE E Employer name Westchester County Amount $32,382.23 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIRENZE, GARY L Employer name City of Fulton Amount $32,382.40 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIN, MARTIN Employer name Erie County Amount $32,382.00 Date 07/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURFEE, ROGER A Employer name Attica Corr Facility Amount $32,382.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWIATKOWSKI, DANIEL E Employer name City of Buffalo Amount $32,382.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO, CYNTHIA M Employer name Off Alcohol & Substance Abuse Amount $32,382.77 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, RICHARD J Employer name Dpt Environmental Conservation Amount $32,382.00 Date 07/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUELS, JAMES P Employer name City of Dunkirk Amount $32,381.62 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIN-POKRANDT, JANINE Employer name Erie County Amount $32,382.73 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTERI, THERESA Employer name City of Mount Vernon Amount $32,381.00 Date 09/12/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEAN, THOMAS R Employer name City of Rochester Amount $32,381.00 Date 09/08/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SARDINHA, JAMES Employer name Nassau County Amount $32,381.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKER, STUART R Employer name Division of Parole Amount $32,382.44 Date 04/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETRAULT, RICHARD J Employer name Monroe County Amount $32,380.94 Date 04/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCKER, DEENA N Employer name BOCES Eastern Suffolk Amount $32,381.84 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, WALLACE G Employer name Franklin County Amount $32,380.61 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, MARY ANN Employer name Hudson River Psych Center Amount $32,381.00 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAH, MICHAEL J Employer name Clinton Corr Facility Amount $32,379.20 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAILES, HAZEL Employer name Westchester Development Disab Amount $32,380.00 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLA, DANA A Employer name Oneida Correctional Facility Amount $32,379.02 Date 06/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, LESLIE N Employer name Town of Lewiston Amount $32,380.94 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUKRAFT, DEBORAH ANN Employer name State Insurance Fund-Admin Amount $32,379.01 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSI, MICHELE Employer name Town of Eastchester Amount $32,379.00 Date 05/08/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTHOLOMEW, MARIO J Employer name Town of Islip Amount $32,379.00 Date 01/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUXTON, DAWN M Employer name Lewis County Amount $32,378.77 Date 06/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, FREDERICK B Employer name Port Washington Police Dist Amount $32,379.00 Date 02/17/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN EPPS, DAVID A Employer name Ogdensburg Corr Facility Amount $32,379.00 Date 09/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CREDIE, MARTIN D, SR Employer name Department of Transportation Amount $32,378.57 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENISE, JOSEPH A, JR Employer name Town of Stony Point Amount $32,379.00 Date 09/27/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HASTINGS, CHRISTOPHER C Employer name SUNY College Technology Canton Amount $32,378.85 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBINSON GAYLORD, I R Employer name Dept Labor - Manpower Amount $32,380.36 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDOX, ROBERT Employer name Nassau County Amount $32,378.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEZZANCELLO, PHYLLIS Employer name Westchester County Amount $32,378.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, JACK Employer name Supreme Ct-Queens Co Amount $32,378.00 Date 02/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, DOUGLAS E Employer name Dpt Environmental Conservation Amount $32,378.13 Date 09/09/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NETTLESHIP, CAROLYN V Employer name Office of Real Property Servic Amount $32,378.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCK, CORINNE C Employer name Department of Tax & Finance Amount $32,377.54 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORENFLO, JOSEPH E Employer name Buffalo Psych Center Amount $32,377.06 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHINNEY, GERALD T Employer name Dpt Environmental Conservation Amount $32,377.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPOLLONE, RICHARD Employer name Sachem CSD at Holbrook Amount $32,377.00 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, NANCY Employer name Town of Mt Pleasant Amount $32,377.53 Date 01/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIPPEL, HERBERT Employer name Dept Transportation Region 8 Amount $32,376.00 Date 06/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISARELLO, ANN MARIE Employer name Copiague UFSD Amount $32,376.19 Date 03/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITH, PATRICIA S Employer name Monroe County Amount $32,376.27 Date 12/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZBERG, TERRY C Employer name City of Canandaigua Amount $32,377.54 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMNAH, LOUISE Employer name Pilgrim Psych Center Amount $32,376.00 Date 11/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, ROSEMARIE Employer name Town of Islip Amount $32,376.00 Date 01/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGOE, MARCIA J Employer name Off of the State Comptroller Amount $32,376.48 Date 04/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, CHRISTOPHER G Employer name Jefferson County Amount $32,376.00 Date 08/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASERNA, JOAN F Employer name Supreme Court Clks & Stenos Oc Amount $32,377.40 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, GARY M Employer name Village of Pulaski Amount $32,375.42 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, EVELYN Employer name Central Islip UFSD Amount $32,375.95 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWICK, JOSEPHINE P Employer name Creedmoor Psych Center Amount $32,378.00 Date 05/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYATT, DEBRA A Employer name NYS School For The Deaf Amount $32,375.19 Date 08/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHKENAZI, LAURA J Employer name Dept Labor - Manpower Amount $32,375.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAMARTER, RAYMOND J Employer name Hudson River Psych Center Amount $32,375.00 Date 03/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, MAMIE A Employer name Suffolk County Amount $32,375.00 Date 01/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, SANDRA R Employer name Education Department Amount $32,375.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STULPIN, JANET L Employer name Fairport CSD Amount $32,374.98 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LEON H, III Employer name Wende Corr Facility Amount $32,375.31 Date 03/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, SHANE M Employer name Division of State Police Amount $32,375.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROGERS, DONNA Employer name Huntington UFSD #3 Amount $32,374.61 Date 10/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALCEDO, EDWARD Employer name Dept Transportation Region 10 Amount $32,374.71 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKETTE, SHARON J Employer name Sunmount Dev Center Amount $32,374.67 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLISS, HUBERT R Employer name Rochester City School Dist Amount $32,374.60 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, MILDRED E Employer name Department of Motor Vehicles Amount $32,376.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOUROFSKY, LORRAINE B Employer name Chateaugay CSD Amount $32,373.88 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOKWAY, JACQUELINE M Employer name Central NY DDSO Amount $32,373.71 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, CAROLYN Employer name Roosevelt UFSD Amount $32,373.07 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGREGOR, ROBERT L Employer name Auburn Corr Facility Amount $32,372.71 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUM, GALE L Employer name Office of General Services Amount $32,372.36 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, WAYNE P Employer name Arlington Fire District Amount $32,373.00 Date 07/12/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMEL, MARIA C Employer name Port Authority of NY & NJ Amount $32,373.05 Date 03/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBACH, THOMAS Employer name Lewis County Amount $32,372.00 Date 05/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNOCK, LEE E Employer name Dpt Environmental Conservation Amount $32,375.00 Date 09/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRASKO, VLADIMIR Employer name Brooklyn DDSO Amount $32,371.89 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERMAN, ESTHER L Employer name Alexander CSD Amount $32,371.34 Date 08/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARROW, TIMOTHY Employer name Washington Corr Facility Amount $32,371.57 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESARLO, LORRAINE Employer name Supreme Ct-1st Criminal Branch Amount $32,373.00 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLING, LOUISE M Employer name Buffalo Psych Center Amount $32,371.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADARO, JOANN Employer name Department of Health Amount $32,371.27 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDOUGALL, HOWARD S Employer name Town of Kent Amount $32,372.02 Date 02/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIN, MARY T Employer name Mohawk Valley Psych Center Amount $32,371.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMIOTES, JAMES Employer name NYS Power Authority Amount $32,373.60 Date 09/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSEY, MARY JANE Employer name Ontario County Amount $32,371.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVERMORE, KENNETH G Employer name Cornell University Amount $32,371.00 Date 08/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINES, AUDREY M Employer name Town of East Hampton Amount $32,370.78 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, CATHERINE A Employer name Monroe County Amount $32,370.73 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, DAVID C Employer name Bare Hill Correction Facility Amount $32,370.63 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, BENJAMIN Employer name Downstate Corr Facility Amount $32,369.51 Date 04/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, RONALD J Employer name Children & Family Services Amount $32,370.89 Date 09/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORWOOD, BEVERLY J Employer name Department of Tax & Finance Amount $32,370.00 Date 09/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAVEN, EDNA M Employer name Monroe County Amount $32,371.00 Date 07/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, GILBERT A Employer name Dept Labor - Manpower Amount $32,369.00 Date 08/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, ILENE M Employer name Queens Psych Center Children Amount $32,370.00 Date 06/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, HENRY H Employer name Suffolk County Amount $32,369.00 Date 07/13/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOWNLEY, SUSAN Employer name South Beach Psych Center Amount $32,368.40 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYANSKI, MICHAEL A Employer name Schenectady County Amount $32,368.37 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, BRETT W Employer name Town of New Windsor Amount $32,368.70 Date 02/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARINA, ANTHONY P Employer name Sunmount Dev Center Amount $32,368.55 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, ELSIE V Employer name Monroe County Amount $32,368.29 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, LINDA L Employer name Batavia City-School Dist Amount $32,368.31 Date 06/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, ELAINE A Employer name Niagara County Amount $32,368.00 Date 11/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSHTARE, RICKEY M Employer name Watertown Corr Facility Amount $32,367.74 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEHLER, DEBORAH A Employer name Monroe County Amount $32,368.10 Date 05/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, ROBERT L Employer name Division of State Police Amount $32,368.00 Date 07/26/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, ROBERT Employer name Insurance Department Amount $32,367.61 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROPHET, EARLIE M Employer name Nassau County Amount $32,368.00 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL HOLMES, LINDA L Employer name Roswell Park Cancer Institute Amount $32,367.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, JOAN A Employer name Bernard Fineson Dev Center Amount $32,367.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSHENBAUM, LARRY M Employer name Justice Center For Protection Amount $32,367.06 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICARRA, DAVID M Employer name City of Lockport Amount $32,366.00 Date 03/18/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SITER, CHARLES F, SR Employer name Columbia County Amount $32,367.00 Date 12/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEAL, JOANNE Employer name Town of Vestal Amount $32,366.00 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAEGER, CAROLYN A Employer name Cornell University Amount $32,366.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENHUT, CATHERINE M Employer name Taconic DDSO Amount $32,365.64 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DOUGLAS A Employer name City of Syracuse Amount $32,365.52 Date 04/06/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEL VALLEZ, MARYALICE Employer name BOCES Eastern Suffolk Amount $32,365.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, CANDACE S Employer name Erie County Amount $32,365.61 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLOP, SHEILA A Employer name Rockland Psych Center Amount $32,364.56 Date 05/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WILLIE P Employer name Long Island Dev Center Amount $32,364.76 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYBAS, ROBERT J Employer name City of Amsterdam Amount $32,364.75 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GARY C Employer name Village of Hempstead Amount $32,365.00 Date 02/06/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KILLMER, DOROTHY G Employer name Taconic DDSO Amount $32,365.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, THERESA M Employer name Division For Youth Amount $32,364.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, E DOUGLAS Employer name City of Jamestown Amount $32,363.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, JOAN M Employer name Nassau County Amount $32,364.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYOR, LEONARD W Employer name NYC Judges Amount $32,363.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, WALTER J, JR Employer name Greater Binghamton Health Cntr Amount $32,364.00 Date 05/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGMAN, JOHN P, SR Employer name Office of General Services Amount $32,363.82 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLENDELL, WILLIAM C Employer name Off of the State Comptroller Amount $32,362.97 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAROSKY, RAYMOND J Employer name Southport Correction Facility Amount $32,362.96 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYWATER, SALLY Employer name Education Department Amount $32,362.89 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOHN M Employer name Dept of Agriculture & Markets Amount $32,362.71 Date 12/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHMED, ANSAR Employer name NYS School For The Blind Amount $32,362.00 Date 03/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, DANIEL G, JR Employer name Elmira Corr Facility Amount $32,362.49 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, OTIS, JR Employer name Capital District DDSO Amount $32,362.48 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKALA, JAMES J Employer name Bay Shore UFSD Amount $32,362.20 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, MORRIS C Employer name SUNY College Technology Alfred Amount $32,362.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, DANA Employer name SUNY Central Admin Amount $32,362.25 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELC, ALAN Employer name City of Auburn Amount $32,362.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, ROBERT H Employer name Great Meadow Corr Facility Amount $32,361.79 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEASY, VALERIE P Employer name Lindenhurst UFSD Amount $32,361.68 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMILLI, EDWARD J Employer name West Babylon UFSD Amount $32,362.00 Date 01/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, CATHERINE A Employer name Pawling CSD Amount $32,361.59 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALOY, ELIZABETH L Employer name Peekskill City School Dist Amount $32,361.09 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, KAREN K Employer name SUNY Brockport Amount $32,362.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAGER, KENNETH A Employer name Erie County Amount $32,361.00 Date 10/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEMAN-THORNE, URIS A. Employer name Rochester Psych Center Amount $32,360.48 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZOLATO, JOSEPH A Employer name Port Authority of NY & NJ Amount $32,361.00 Date 02/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYLES, GREGORY R Employer name Division of State Police Amount $32,360.67 Date 10/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKO, BONNIE M Employer name Watervliet City School Dist Amount $32,361.01 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATERO, DONALD H Employer name Village of Port Chester Amount $32,361.00 Date 08/28/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GABEL, JOHN L Employer name Sullivan Corr Facility Amount $32,361.32 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLIN, SANDRA L Employer name Onondaga County Amount $32,359.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUTHIER, RONALD L Employer name Town of Tonawanda Amount $32,359.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISSO, RICHARD C Employer name Clinton Corr Facility Amount $32,359.72 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADISH, FRANCIS W Employer name Village of Potsdam Amount $32,359.33 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORO, FRANK Employer name Village of Pleasantville Amount $32,359.00 Date 12/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGERSEN, ROBERT L Employer name Village of Malverne Amount $32,360.00 Date 01/05/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEDWIG, BARBARA J Employer name Carle Place UFSD Amount $32,358.76 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, GORDON B Employer name Southport Correction Facility Amount $32,357.35 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, CINDY L Employer name Sunmount Dev Center Amount $32,357.88 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, WAYNE A Employer name Ogdensburg Corr Facility Amount $32,358.72 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, LESTER F, JR Employer name Saratoga Springs City Sch Dist Amount $32,358.24 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROY, ROBERTA Employer name City of Buffalo Amount $32,358.89 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, EDMUND J, JR Employer name Southport Correction Facility Amount $32,357.04 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAEHR, THOMAS H Employer name City of Lockport Amount $32,357.00 Date 03/02/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PATTERSON, RUSTY D Employer name Hudson River Psych Center Amount $32,356.92 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, KEUN H Employer name Kingsboro Psych Center Amount $32,357.00 Date 11/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZONA, MICHAEL J Employer name Town of Fayette Amount $32,357.00 Date 03/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGANO, JOSEPH P, JR Employer name Erie County Amount $32,356.48 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSONE, PAUL R, JR Employer name Willard Drug Treatment Campus Amount $32,356.69 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, MARY L Employer name Taconic DDSO Amount $32,356.26 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIENO, STEPHEN A Employer name City of Norwich Amount $32,357.61 Date 05/24/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BECHARD, MARK S Employer name Department of Law Amount $32,356.13 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLIS, BENJAMIN Employer name Department of Tax & Finance Amount $32,356.00 Date 12/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEBAIRN, DONALD K Employer name Cornell University Amount $32,357.00 Date 07/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUSKO, JOAN F Employer name Fourth Jud Dept - Nonjudicial Amount $32,356.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIS, SUZANNE M Employer name Sunmount Dev Center Amount $32,355.99 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, PATRICIA M Employer name BOCES Eastern Suffolk Amount $32,356.40 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEHRIG, NANCY E Employer name Suffolk County Amount $32,355.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOVELL, ROBERT J Employer name Department of Health Amount $32,355.13 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMIANO, ROBERT Employer name Plainview-Old Bethpage CSD Amount $32,356.00 Date 08/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEESLER, WALTER Employer name Town of Cochecton Amount $32,354.90 Date 05/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, KATHLEEN A Employer name Dept Labor - Manpower Amount $32,354.85 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRIA, ARLENE F Employer name Suffolk County Wtr Authority Amount $32,355.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURA, STEVEN R Employer name Monroe County Amount $32,355.04 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, GARY D Employer name Village of Canton Amount $32,354.64 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELASHO, MORRIS A Employer name City of Yonkers Amount $32,354.00 Date 07/22/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RADICH, THOMAS E. Employer name Lackawanna Mun Housing Auth Amount $32,355.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, EVELYN Employer name Nassau County Amount $32,354.65 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONESEN, DANIEL A Employer name Nassau County Amount $32,354.00 Date 01/22/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURK, VERNA C Employer name Cornell University Amount $32,354.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OROURKE, JAMES C Employer name Capital District DDSO Amount $32,354.00 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, WILLIAM J, JR Employer name Ulster County Amount $32,353.41 Date 03/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, HENRY W Employer name Port Authority of NY & NJ Amount $32,353.00 Date 01/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, THERESA E Employer name Selden Fire District Amount $32,353.15 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, WALTER G Employer name Monroe County Amount $32,353.00 Date 07/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCZEK, WILLIAM P Employer name Auburn Corr Facility Amount $32,353.00 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUWIRTH, MARIAN Employer name Rockland County Amount $32,352.37 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUREKAL, GRACY J Employer name Westchester Health Care Corp Amount $32,352.15 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSSAINT, MONIQUE Employer name Nassau Health Care Corp Amount $32,352.57 Date 10/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COZZOLINO, JOHN F Employer name Columbia County Amount $32,352.00 Date 09/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRING, MICHAEL W Employer name City of New Rochelle Amount $32,352.00 Date 01/12/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROHARD, NAOMI J Employer name Cornell University Amount $32,351.12 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLINEY, JAMES P Employer name Village of Pelham Amount $32,352.00 Date 06/21/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TODD, LINDA L Employer name St Lawrence County Amount $32,352.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, KATHLEEN A Employer name Livingston County Amount $32,351.37 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, GORDON F Employer name Village of Sleepy Hollow Amount $32,352.00 Date 11/14/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOMASSETTI, VINCENT J Employer name Yonkers City School Dist Amount $32,352.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALF, ANDREW G Employer name City of Yonkers Amount $32,351.00 Date 08/19/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OESTEL, BARBARA A Employer name Town of Huntington Amount $32,350.61 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSEY, SUSAN M Employer name SUNY Binghamton Amount $32,350.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANDREA, MARGARET A Employer name New Rochelle Muni Housing Auth Amount $32,350.44 Date 01/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOMBA, VIRGINIA Employer name Erie County Medical Cntr Corp Amount $32,350.15 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, DARWIN C Employer name Dept Transportation Region 9 Amount $32,350.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATLIFF, FLOYD, JR Employer name SUNY Health Sci Center Syracuse Amount $32,351.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPIAK, JANICE L Employer name Evans - Brant CSD Amount $32,350.87 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTEN, JOHN Employer name New York Public Library Amount $32,349.37 Date 11/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, ANN M Employer name Onondaga County Amount $32,350.54 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MLADINOV, BARBARA P Employer name Bethlehem CSD Amount $32,350.00 Date 01/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMM, ROSEMARY Employer name Hudson Valley DDSO Amount $32,349.50 Date 12/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, MEL J Employer name NYS Facilities Dev Corp Amount $32,349.00 Date 09/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATSON, SHARON L Employer name Chautauqua County Amount $32,349.21 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLY, CAROLYN Employer name Pilgrim Psych Center Amount $32,349.00 Date 10/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC WHORTER, JAMES H Employer name Town of North Dansville Amount $32,348.67 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, JAMES D Employer name Gowanda Correctional Facility Amount $32,348.49 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPAOLA, THOMAS E Employer name Nassau County Amount $32,348.00 Date 08/08/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, LINDA L Employer name Gowanda CSD Amount $32,348.47 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, SANDRA L Employer name Livingston County Amount $32,348.35 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, MICHAEL G Employer name Buffalo City School District Amount $32,348.25 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRILLIZIO, MARIANNE B Employer name Buffalo City School District Amount $32,348.00 Date 10/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDGREN, GERALD R Employer name Saratoga County Amount $32,347.33 Date 12/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, FRANK A Employer name Camp Georgetown Corr Facility Amount $32,347.31 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, LEAH L Employer name St Lawrence Psych Center Amount $32,347.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSMAN, CHRISTINE R Employer name Elmira Psych Center Amount $32,347.13 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARS, GLADYS M Employer name Hudson Valley DDSO Amount $32,348.26 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLAZO, JUAN A Employer name Eastern NY Corr Facility Amount $32,347.00 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, JOHN W Employer name Dpt Environmental Conservation Amount $32,347.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESENT, RANDALL L Employer name City of Jamestown Amount $32,347.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name D'AGOSTINO, ANTHONY O Employer name City of Oneonta Amount $32,346.04 Date 04/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEHMANN, THOMAS D Employer name Port Authority of NY & NJ Amount $32,346.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONIS, DIANE R Employer name Bedford CSD Amount $32,346.65 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVARNWAY, WAYNE G Employer name Clinton Corr Facility Amount $32,346.36 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDA, STANLEY J Employer name Western New York DDSO Amount $32,346.34 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNDELL, FRANK J Employer name Rockland County Amount $32,346.00 Date 10/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALISZESKY, BONNIE C Employer name Dept Labor - Manpower Amount $32,344.60 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, ROSE Employer name State Insurance Fund-Admin Amount $32,345.42 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANION, ELIZABETH S Employer name Marlboro CSD Amount $32,345.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, GERALD E Employer name Dept Transportation Region 5 Amount $32,345.00 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUDE, MICHAEL A Employer name Hermon-Dekalb CSD Amount $32,345.63 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOCHMAN, SUSAN E Employer name Pilgrim Psych Center Amount $32,344.47 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, JAMES W Employer name Elmira Corr Facility Amount $32,344.43 Date 09/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, CARLTON L Employer name Craig Developmental Center Amount $32,344.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZELL, HENRY C, III Employer name City of Albany Amount $32,344.00 Date 07/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRITTON, JOHN I Employer name Spencerport CSD Amount $32,344.00 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELLY, RAYMOND P Employer name Ninth Judicial Dist Amount $32,344.24 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, RALPH P Employer name Nassau County Amount $32,343.00 Date 01/29/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARHART, JANE M Employer name Taconic DDSO Amount $32,343.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFALO, THOMAS A Employer name Remsen CSD Amount $32,343.00 Date 01/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, TIMOTHY H Employer name Division of State Police Amount $32,342.57 Date 04/12/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEWEES, WILLIE B Employer name Mt Vernon City School Dist Amount $32,342.41 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULD, CATHLEEN L Employer name Finger Lakes DDSO Amount $32,341.68 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, FLORA B Employer name Erie County Amount $32,341.81 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, DONALEE B Employer name SUNY College Technology Canton Amount $32,341.80 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, WALTER G Employer name Mt Mcgregor Corr Facility Amount $32,341.51 Date 05/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, BEVERLY J Employer name Broome County Amount $32,342.00 Date 12/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROWNE, DAUN D Employer name Off of the State Comptroller Amount $32,341.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, CYNTHIA L Employer name Pilgrim Psych Center Amount $32,341.30 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, MARY ANN Employer name Half Hollow Hills CSD Amount $32,341.39 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLORY, CAROL Employer name Dept Labor - Manpower Amount $32,341.03 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERT D Employer name SUNY College at Potsdam Amount $32,340.90 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ALLYAN W Employer name Nassau Health Care Corp Amount $32,340.87 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIZZARD, LINDA Employer name Patchogue-Medford UFSD Amount $32,341.00 Date 02/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURGENSEN, NIELS C Employer name Department of Tax & Finance Amount $32,340.66 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, WILLIAM C Employer name Dewitt Fire District Amount $32,340.75 Date 04/03/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAMOS, ZACARIAS T Employer name Metro Suburban Bus Authority Amount $32,340.74 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMBOWSKI, MARTIN J Employer name Town of Evans Amount $32,340.27 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLIS, ANTHONY Employer name City of Rochester Amount $32,340.00 Date 09/06/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLEET, JEANNE A Employer name Syracuse Housing Authority Amount $32,340.61 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSA, JOSEPH A, JR Employer name Central NY Psych Center Amount $32,340.41 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLETIER, RENEE A Employer name Monroe County Amount $32,339.55 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, SUSAN Employer name Peekskill City School Dist Amount $32,339.16 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, STEVEN G Employer name Off of the State Comptroller Amount $32,339.66 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, ROBERT N Employer name Dept Transportation Region 3 Amount $32,340.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, FRANK C Employer name Village of Larchmont Amount $32,339.00 Date 01/03/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURNER, MARYLOU Employer name Seneca County Amount $32,338.87 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITELY, DEBORAH J Employer name Onondaga County Amount $32,339.15 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DONALD E Employer name Dept Transportation Region 7 Amount $32,339.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, DENNIS R Employer name Division of Parole Amount $32,338.00 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCHER, SUSIE Employer name Dept Labor - Manpower Amount $32,338.00 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, KENWARD L Employer name Erie County Amount $32,338.00 Date 09/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ARTEMIO Employer name Nassau Health Care Corp Amount $32,338.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINE, ROBERT C Employer name Gowanda Psych Center Amount $32,338.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZEKALSKI, EMILY Employer name Suffolk County Wtr Authority Amount $32,337.92 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEALEY, KATHLEEN E Employer name Nassau Health Care Corp Amount $32,337.44 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAWCZYK, JANE D Employer name Attica Corr Facility Amount $32,338.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, THERESA A Employer name NYS Community Supervision Amount $32,336.84 Date 05/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, HOWARD, JR Employer name Thruway Authority Amount $32,336.78 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVALDINE, PAULA A Employer name Onondaga County Amount $32,337.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, LAWRENCE R Employer name Nassau County Amount $32,335.00 Date 03/03/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOEHME, PAUL J Employer name Insurance Department Amount $32,335.00 Date 08/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRAFICE, JOSEPH M Employer name Rondout Valley CSD at Accord Amount $32,336.40 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, ALAN J Employer name Livingston Correction Facility Amount $32,334.60 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, CATHERINE M Employer name Department of Health Amount $32,336.00 Date 01/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONYEA, SANDRA L Employer name St Lawrence Childrens Services Amount $32,334.83 Date 01/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLASSMANN, ROGER C Employer name Dept Transportation Region 10 Amount $32,334.24 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSCHIAVO, GIUSEPPE Employer name Village of Pelham Manor Amount $32,334.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIERMBOCK, BETTY Employer name BOCES Suffolk 2nd Sup Dist Amount $32,334.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTIOCO, JOANNE M Employer name Supreme Court Clks & Stenos Oc Amount $32,334.00 Date 03/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAIN, JAMES W Employer name Village of Old Brookville Amount $32,334.00 Date 03/08/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MERCHANT, DONALD J Employer name Greene Corr Facility Amount $32,333.81 Date 07/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, THOMAS J Employer name Cornell University Amount $32,333.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEBBLES, KEVIN P Employer name Groveland Corr Facility Amount $32,332.11 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, DANIEL J Employer name Onondaga County Wtr Authority Amount $32,332.81 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, LINDA J Employer name SUNY College at Plattsburgh Amount $32,333.00 Date 01/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, ROBERT N Employer name Department of Tax & Finance Amount $32,332.69 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANEY, MARTHA J Employer name Court of Claims Amount $32,332.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, DONALD H Employer name Orleans County Amount $32,332.00 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPAZZO, MARY Employer name Division of the Budget Amount $32,332.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, JUDITH Employer name NYC Criminal Court Amount $32,330.84 Date 12/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZAROWSKI, DONALD H Employer name Department of Health Amount $32,331.12 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVACS, CARL, III Employer name City of Utica Amount $32,331.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, ROBERT J Employer name City of Plattsburgh Amount $32,330.00 Date 01/15/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GOWAN, THOMAS J Employer name Office of General Services Amount $32,329.91 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOVRON, BEVERLY Employer name Nassau OTB Corp Amount $32,329.83 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESS, KATHLEEN Employer name Central Islip UFSD Amount $32,328.78 Date 01/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAST, RICHARD R, II Employer name Lancaster CSD Amount $32,328.48 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONIFICIO, JOAN M Employer name Department of State Amount $32,329.58 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, JOSEPH F, JR Employer name Coxsackie Corr Facility Amount $32,329.29 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARRICCHIO, ANTHONY Employer name Town of Oyster Bay Amount $32,329.00 Date 12/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORR, ROBERT C Employer name Jefferson County Amount $32,327.75 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DAVID S Employer name Cassadaga Valley CSD Amount $32,327.72 Date 07/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDECK, KENNETH S Employer name Central NY Psych Center Amount $32,328.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, RICHARD V Employer name Dept Labor - Manpower Amount $32,328.00 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYER, TERESA Employer name SUNY at Stonybrook-Hospital Amount $32,327.04 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, GLORIA E Employer name Horseheads CSD Amount $32,327.00 Date 08/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTABLE, TERRY L Employer name Delaware County Amount $32,327.11 Date 07/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, ROBERT A Employer name Eastern NY Corr Facility Amount $32,326.96 Date 06/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, ROBERT D Employer name Auburn Corr Facility Amount $32,326.68 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINRICH, JACK B Employer name Erie County Amount $32,327.00 Date 09/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCURIO, SALVATORE P Employer name Clinton Corr Facility Amount $32,326.56 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSARO, RALPH M Employer name Nassau County Amount $32,327.00 Date 06/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEFFLER, CHRISTOPHER J Employer name Albany County Amount $32,326.49 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, RUTH C Employer name City of Yonkers Amount $32,326.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPROCKI, STEPHEN J Employer name Chautauqua County Amount $32,326.00 Date 01/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER-GRIECO, NANCY J Employer name Town of Hempstead Amount $32,325.95 Date 02/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, ALDA L Employer name Nassau County Amount $32,326.00 Date 01/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, THOMAS E Employer name Rensselaer Soil,Wtr Cons Dist Amount $32,326.00 Date 02/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, ANTHONY J Employer name Office of General Services Amount $32,326.00 Date 07/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COATES, JAMES S Employer name Division of State Police Amount $32,326.00 Date 10/15/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUESLER, MARK W Employer name Marcy Correctional Facility Amount $32,325.63 Date 03/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PALMA, LOIS Employer name Syosset CSD Amount $32,325.41 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILELLO, LINDA G Employer name Hendrick Hudson CSD-Cortlandt Amount $32,325.58 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN, LINDA Employer name Cornell University Amount $32,325.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CAROL A Employer name SUNY College at Buffalo Amount $32,325.29 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, DAVID W Employer name Penfield CSD Amount $32,325.47 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLEY, RICHARD L Employer name Village of Seneca Falls Amount $32,325.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OKSINSKI, EDWARD S Employer name Elmira Corr Facility Amount $32,324.82 Date 01/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUB, WILLIAM C Employer name Office For Technology Amount $32,324.28 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, MOLLY L Employer name Finger Lakes DDSO Amount $32,324.49 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVETO, SANDRA V Employer name Div Military & Naval Affairs Amount $32,323.83 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONZI, KARIN Employer name Central NY DDSO Amount $32,324.03 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, JUDITH M Employer name Children & Family Services Amount $32,323.98 Date 05/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNER, ANNE F Employer name Department of Social Services Amount $32,323.32 Date 06/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHANZ, ROBERT J Employer name Office of General Services Amount $32,322.87 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUCETT, RODGER W Employer name Village of Bath Amount $32,322.47 Date 08/11/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEHMAN, KEVIN L Employer name Wyoming County Amount $32,323.23 Date 06/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVEY, BRUCE N Employer name Office of Mental Health Amount $32,322.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE COTA, MATTHEW P Employer name Dept Transportation Region 1 Amount $32,322.00 Date 09/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, BARBARA A Employer name Dept Labor - Manpower Amount $32,322.41 Date 04/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MICHAEL J Employer name NYS Power Authority Amount $32,322.00 Date 08/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, KATHLEEN M Employer name Deer Park Public Library Amount $32,322.06 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, WILLIAM Employer name Shawangunk Correctional Facili Amount $32,321.67 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC EWEN, TIMOTHY M Employer name Attica Corr Facility Amount $32,320.02 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAISLEY, DONALD Employer name Hudson Valley DDSO Amount $32,320.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, EDWARD Employer name City of Long Beach Amount $32,321.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOSA, ROBERT T Employer name Port Authority of NY & NJ Amount $32,321.00 Date 03/12/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTO, PAUL Employer name Department of Health Amount $32,320.14 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTALING, HOWARD JAY Employer name Town of Erwin Amount $32,320.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, BARBARA J Employer name New York State Assembly Amount $32,320.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTIN, IMMACULA Employer name Hudson Valley DDSO Amount $32,319.38 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWLEY-ORR, CYNTHIA J Employer name Town of Scriba Amount $32,319.82 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSEI-TUTU, ELIZABETH Employer name Department of Law Amount $32,319.31 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, JOHN F Employer name Port Authority of NY & NJ Amount $32,320.00 Date 01/05/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERARD, CLAUDIA Employer name Children & Family Services Amount $32,319.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENDERGAST, RICHARD J Employer name City of Yonkers Amount $32,319.00 Date 05/19/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUJAWSKI, ANNE MARIE Employer name North Shore CSD Amount $32,318.38 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTHBERT, DAVID Employer name Attica Corr Facility Amount $32,318.33 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, JAMES T Employer name Dept Transportation Region 9 Amount $32,319.00 Date 08/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DERMEULEN, PHILIP Employer name Orange County Amount $32,318.92 Date 05/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCQUE, SUSAN M, MRS Employer name Altona Corr Facility Amount $32,318.06 Date 08/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASCOE, DOMINIC F Employer name Clinton Corr Facility Amount $32,318.46 Date 05/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIVERT, LISA A Employer name Education Department Amount $32,317.86 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, JAMES Employer name Mid-Hudson Psych Center Amount $32,318.04 Date 02/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, JO ANN L Employer name Mahopac CSD Amount $32,317.55 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFFNER, JAMES E Employer name City of Troy Amount $32,317.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMMONS, BERT E, III Employer name Monroe County Amount $32,317.74 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNDIER, WILLIAM A Employer name SUNY Buffalo Amount $32,317.81 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSAK, RICHARD Employer name Westchester County Amount $32,317.59 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INMAN, ROBERT A Employer name Broome DDSO Amount $32,317.73 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVONE, JOHN G Employer name Clinton Corr Facility Amount $32,316.86 Date 03/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANNER, MARILYN C Employer name NYS Senate Regular Annual Amount $32,317.00 Date 08/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORMAN, SCOTT A Employer name Village of Johnson City Amount $32,316.15 Date 07/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUCKER, JERONE K Employer name Dept Transportation Region 5 Amount $32,316.00 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DANIEL T Employer name Suffolk County Amount $32,316.58 Date 07/16/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC COY, FLOYD Employer name Inst For Basic Res & Ment Ret Amount $32,316.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN-KHAN, YVETTE C Employer name Long Island Dev Center Amount $32,315.96 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOMBO, ROBERT P Employer name Queensboro Corr Facility Amount $32,316.00 Date 06/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MILTON J Employer name Pilgrim Psych Center Amount $32,316.00 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, RUBY L Employer name Dept Labor - Manpower Amount $32,315.67 Date 11/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELARM, MARTHA Employer name Warren County Amount $32,315.84 Date 08/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, RAYMOND A, JR Employer name Albany County Amount $32,315.82 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIN, EDWARD H Employer name Cornell University Amount $32,315.11 Date 08/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACIALLI, JULIUS N Employer name Village of Endicott Amount $32,315.00 Date 11/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, STUART M Employer name City of Plattsburgh Amount $32,315.51 Date 09/16/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAUZZE, SHARON L Employer name Department of Tax & Finance Amount $32,315.36 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGIGLIO, PAUL Employer name Suffolk County Amount $32,315.14 Date 11/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SUSAN J Employer name Rensselaer County Amount $32,314.82 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, BONNIE L Employer name Finger Lakes DDSO Amount $32,315.00 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGH, NANNETTE M Employer name Erie County Amount $32,315.00 Date 10/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARLES, JULIE A Employer name Canandaigua City School Dist Amount $32,314.70 Date 05/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, ROBERT R Employer name Rochester Psych Center Amount $32,314.70 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYEA, RICHARD P Employer name Franklin Corr Facility Amount $32,314.81 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAVELLI, JOSEPH E Employer name Mt Mcgregor Corr Facility Amount $32,314.34 Date 11/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERT, BARBARA T Employer name City of Lockport Amount $32,313.56 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMERANCE, MARION Employer name Ninth Judicial Dist Amount $32,314.00 Date 11/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRON, PAUL A Employer name Clinton Corr Facility Amount $32,313.82 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUSCH, DEBORAH A S Employer name City of Albany Amount $32,312.99 Date 04/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLETTS, FREDERICK A, JR Employer name Department of Tax & Finance Amount $32,313.35 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRONDAK, CAROL A Employer name Orange County Amount $32,313.07 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDAZZO, EVA M Employer name Pilgrim Psych Center Amount $32,312.20 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PATRICIA A Employer name Finger Lakes DDSO Amount $32,312.10 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIPPLE, EUGENE W Employer name Central NY DDSO Amount $32,312.08 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSALACO, CHARLES T Employer name Niagara Frontier Trans Auth Amount $32,312.95 Date 08/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARAMUZZO, JANE S Employer name Arlington CSD Amount $32,312.85 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRISI, MARIO J Employer name Westchester County Amount $32,312.00 Date 06/08/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLEASON, PATRICK H Employer name Division of State Police Amount $32,312.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCANTLEBURY, W ELIZABETH Employer name White Plains City School Dist Amount $32,312.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTISS, MARILYN M Employer name Albion Corr Facility Amount $32,311.69 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRO, DAWN M Employer name Dept of Correctional Services Amount $32,311.41 Date 10/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODLEY, GEORGE T Employer name City of Niagara Falls Amount $32,311.36 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINDON, ANTHONY M Employer name City of Binghamton Amount $32,311.99 Date 02/27/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALISZEWSKI, FRANK S Employer name Greenville Fire District Amount $32,311.72 Date 06/07/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEST, DONNA L Employer name Clinton County Amount $32,311.16 Date 03/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUSINSKI, MARY M Employer name Brentwood Public Library Amount $32,311.30 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCWILLIAMS, CARLETON W Employer name Riverview Correction Facility Amount $32,311.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEON, ALLAN G Employer name Town of Potsdam Amount $32,310.91 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECTOR, RONALD J Employer name Clinton Corr Facility Amount $32,311.00 Date 11/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, MELVIN D Employer name City of Port Jervis Amount $32,311.00 Date 01/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, RITA ELAINE Employer name Westchester Health Care Corp Amount $32,311.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROCCO, MICHELE Employer name Pilgrim Psych Center Amount $32,310.29 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORMAN, LOIS E Employer name Freeport UFSD Amount $32,310.84 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, LUDMILA Employer name New York Public Library Amount $32,310.30 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZATKO, PATRICIA A Employer name Erie County Amount $32,310.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIER, WORTH I Employer name City of White Plains Amount $32,310.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, JOSEPH T Employer name Albany Housing Authority Amount $32,310.00 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIENDO, VINCENT Employer name SUNY College at Old Westbury Amount $32,309.58 Date 04/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINDLING, ALAN Employer name Sullivan County Amount $32,309.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULCAHY, SUSAN Employer name Town of Cheektowaga Amount $32,309.87 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONDA, NANCY A Employer name Saratoga Springs City Sch Dist Amount $32,309.88 Date 08/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELM, KENNETH L, JR Employer name Greene Corr Facility Amount $32,308.98 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, ELIZABETH A Employer name SUNY College Technology Alfred Amount $32,308.67 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZASKA, EDWARD Employer name Town of Cheektowaga Amount $32,309.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINAGRA, ANTHONY V Employer name Catskill OTB Corp Amount $32,309.00 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOHLE, APRIL E Employer name Dept Transportation Region 5 Amount $32,308.37 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL E Employer name Broome County Amount $32,308.36 Date 12/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, ELIZABETH J Employer name Department of Motor Vehicles Amount $32,308.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, TOMMY L Employer name Wende Corr Facility Amount $32,308.44 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENKER, GARY W Employer name Chemung County Amount $32,308.45 Date 09/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHLIN, JANET M Employer name Comm Quality Care And Advocacy Amount $32,308.00 Date 11/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, BRIAN F Employer name Village of Larchmont Amount $32,308.00 Date 11/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUNDERTMARK, GARRY V Employer name Port Authority of NY & NJ Amount $32,307.29 Date 05/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, WILLIE, JR Employer name Bayview Corr Facility Amount $32,307.04 Date 08/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORSLINE, BARBARA A Employer name Dept Labor - Manpower Amount $32,307.80 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, MARY A Employer name Education Department Amount $32,307.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, ROBERT R Employer name Broome DDSO Amount $32,307.42 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASSFORD, THELMA V Employer name Dept Labor - Manpower Amount $32,307.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDRIESSCHE, RAYMOND Employer name Hicksville UFSD Amount $32,306.23 Date 03/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVAGE, MARIBETH Employer name Department of Tax & Finance Amount $32,306.57 Date 12/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, FRANCES M Employer name Town of Colonie Amount $32,306.99 Date 08/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, SHEILA M Employer name BOCES-Oneida Herkimer Madison Amount $32,306.45 Date 06/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYATT, VERNICE Employer name Finger Lakes DDSO Amount $32,306.30 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROZINSKI, PAUL E Employer name Fulton County Amount $32,306.20 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEMBROOK, ELIZABETH A Employer name Suffolk County Amount $32,305.76 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSO, MARTIN P Employer name Orange County Amount $32,305.63 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMMONS, KEVIN R Employer name Nassau County Amount $32,306.02 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, ROBERT E, JR Employer name Education Department Amount $32,306.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, KIMBERLY A Employer name Division of State Police Amount $32,305.84 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALBO, ROBERT G Employer name Williamsville CSD Amount $32,305.51 Date 08/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCTAGUE, MARY T Employer name Albany County Amount $32,305.44 Date 03/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSICK, DOROTHY A Employer name Hoosic Valley CSD Amount $32,304.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARB, CAROLYN M Employer name Thruway Authority Amount $32,303.96 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, ROY C Employer name Town of Wheatland Amount $32,305.00 Date 04/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, KATHLYN A Employer name Town of North Salem Amount $32,303.94 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, STEWART E Employer name Dept Transportation Region 9 Amount $32,304.62 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELFI, BARBARA A Employer name Rockland County Amount $32,304.13 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, DEBORAH S Employer name Johnstown City School Dist Amount $32,303.91 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, ENRIQUE Employer name City of Rye Amount $32,303.88 Date 11/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINKWICH, DARRYLIN A Employer name Dept Transportation Reg 11 Amount $32,303.55 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTELLA, SHAREN L Employer name Niagara County Amount $32,303.01 Date 01/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYMAN, ROGER S Employer name Dept Transportation Region 4 Amount $32,303.76 Date 06/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUHEY, JAMES P Employer name Office of General Services Amount $32,303.14 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFFO, MARIA Employer name County Clerks Within NYC Amount $32,303.32 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, JOAN T Employer name NYS Senate Regular Annual Amount $32,301.96 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKARD, GARY E Employer name Greece CSD Amount $32,302.72 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCHRAN, DAVID L Employer name Town of Westfield Amount $32,302.00 Date 04/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLER, RICHARD C Employer name Town of Cheektowaga Amount $32,301.33 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMAY, EARL, JR Employer name Children & Family Services Amount $32,301.14 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, ANNE C Employer name BOCES-Albany Schenect Schohari Amount $32,301.11 Date 08/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, STEVEN L Employer name City of Utica Amount $32,301.94 Date 01/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, PATRICK J Employer name Dept Transportation Region 7 Amount $32,301.42 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, MATTHEW R Employer name Palisades Interstate Pk Commis Amount $32,301.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JANE A Employer name Capital District DDSO Amount $32,300.93 Date 08/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISOSKY, OLIVE M Employer name BOCES Erie Chautauqua Cattarau Amount $32,301.00 Date 08/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGAR, JANICE Employer name Franklin County Amount $32,300.43 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOITZ, MARY T Employer name Department of Health Amount $32,300.62 Date 01/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWALD, DIANE M Employer name Nassau County Amount $32,300.19 Date 05/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELACQUA, JOSEPH J Employer name Albany County Amount $32,300.71 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, LENORE R Employer name Nassau County Amount $32,299.62 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTINGTON, JAMES J Employer name Cattaraugus County Amount $32,300.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAVELLO, STEVEN A Employer name Div Housing & Community Renewl Amount $32,299.78 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, DINO V Employer name City of New Rochelle Amount $32,299.00 Date 01/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, RICHARD Employer name Town of Huntington Amount $32,299.00 Date 02/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLACE, IRENE F Employer name Department of Tax & Finance Amount $32,299.41 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEARY, DONALD J Employer name Supreme Ct-Queens Co Amount $32,298.83 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODDER, NANCY J Employer name White Plains City School Dist Amount $32,299.37 Date 09/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDMONDS, ROLAND J Employer name City of Watertown Amount $32,298.33 Date 06/29/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTIER, VICTOR A Employer name Connetquot CSD Amount $32,298.00 Date 03/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEST, SUSAN E Employer name Division of State Police Amount $32,298.00 Date 12/24/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROTKO, ROMAN P Employer name City of Auburn Amount $32,298.28 Date 06/29/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROMANO, DENNIS E Employer name Suffolk County Amount $32,298.00 Date 01/02/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DERRY, STEVEN M Employer name Mt Mcgregor Corr Facility Amount $32,298.12 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNAVO, LEONARD J Employer name City of Yonkers Amount $32,298.00 Date 02/24/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARDINALE, JOSEPH R Employer name Town of Tonawanda Amount $32,297.05 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORETTO, KEVIN D Employer name Dept Transportation Region 5 Amount $32,297.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, DOREEN A Employer name New York City Childrens Center Amount $32,296.93 Date 11/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MELVIN B Employer name Palisades Interstate Pk Commis Amount $32,297.77 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTENS, LAURENCE Employer name Long Island St Pk And Rec Regn Amount $32,297.32 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, JANET E Employer name Off of the State Comptroller Amount $32,297.48 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPP, GERALDINE Employer name Patchogue-Medford Pub Library Amount $32,296.54 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTICK, RIMA E Employer name Assembly Ways & Means Committ Amount $32,296.00 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENHARDT, KENNETH N Employer name Elmira Psych Center Amount $32,296.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITRO, THOMAS A Employer name Town of Mamaroneck Amount $32,296.00 Date 05/12/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COKER, VICTOR M Employer name City of Syracuse Amount $32,296.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAMES, YVONNE L Employer name Manhattan Psych Center Amount $32,296.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CAROL A Employer name Town of Eastchester Amount $32,295.51 Date 05/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENTWORTH, MARK D Employer name Village of Potsdam Amount $32,295.26 Date 08/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUCKER, THOMAS C Employer name Division of State Police Amount $32,296.00 Date 09/10/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARMS, WILLIAM F, III Employer name Div Military & Naval Affairs Amount $32,295.60 Date 12/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, ROBERT L Employer name City of Rome Amount $32,295.00 Date 11/02/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JEFFERSON, LORETTA R Employer name Div Housing & Community Renewl Amount $32,295.24 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLWOOD, LEVON Employer name Palisades Interstate Pk Commis Amount $32,294.76 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHAND, HOLLY L Employer name Dept of Agriculture & Markets Amount $32,294.60 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANELLI, PAOLO Employer name NY Institute Special Education Amount $32,294.57 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, EARL E Employer name Nassau County Amount $32,295.00 Date 05/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIRACCI, ROBERTO Employer name Suffolk County Amount $32,295.00 Date 02/10/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAJOY, DOREEN A Employer name Off of the State Comptroller Amount $32,294.00 Date 01/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, THOMAS F Employer name Bath Mun Utility Commission Amount $32,294.38 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESFORD, HOLLY F Employer name Department of Health Amount $32,294.31 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, ORVILLE B Employer name Queensboro Corr Facility Amount $32,293.56 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, HOWARD G Employer name Wappingers CSD Amount $32,293.47 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BRENDA K Employer name Dept Labor - Manpower Amount $32,293.00 Date 07/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, GERALD F Employer name Finger Lakes DDSO Amount $32,293.37 Date 06/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRYLAND, TOR O Employer name Greene County Amount $32,293.97 Date 09/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDEN, JOAN M Employer name Albany County Amount $32,292.49 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBALVO, PATRICK J Employer name Suffolk County Amount $32,292.27 Date 12/25/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALVAREZ, GABRIEL A Employer name Marcy Correctional Facility Amount $32,292.96 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTEMON, DAVID L Employer name Dept of Public Service Amount $32,292.20 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELACQUA, JOHN J Employer name Empire State Development Corp Amount $32,292.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANAMENTO, GINO Employer name City of Mount Vernon Amount $32,292.00 Date 01/30/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEWART, JOHN D Employer name Livingston County Amount $32,292.26 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEETING, NANCY Employer name Finger Lakes DDSO Amount $32,292.26 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRADO, NANCY Employer name SUNY College at New Paltz Amount $32,291.58 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, JOHN T Employer name Broome DDSO Amount $32,291.75 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, JOHN J Employer name Wende Corr Facility Amount $32,291.00 Date 04/22/2010 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