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 WAGNER, BRUCE E Employer name Workers Compensation Board Bd Amount $31,829.99 Date 06/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIFFEN, MARY A Employer name Rochester Psych Center Amount $31,829.98 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, MARY RUTH Employer name Niagara Falls City School Dist Amount $31,830.00 Date 09/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANI, DANIEL W Employer name State Insurance Fund-Admin Amount $31,830.07 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCKLESLAUGH, HARRY Employer name Rensselaer County Amount $31,830.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNING, CARLTON J Employer name Coxsackie Corr Facility Amount $31,829.92 Date 10/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSSAINT, NORMAND H Employer name Hudson River Psych Center Amount $31,829.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CARL Employer name Village of Hilton Amount $31,829.66 Date 01/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHIMEE, ESTHER C Employer name Department of Health Amount $31,829.28 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDLEY, BRUCE A Employer name Office of General Services Amount $31,829.30 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKLE, LINDA J Employer name Erie County Amount $31,829.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, JOSEPH P, JR Employer name Office For Technology Amount $31,828.98 Date 02/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, PHILLIP L Employer name Fulton City School Dist Amount $31,828.82 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUCK, HENNY C Employer name East Ramapo CSD Amount $31,828.68 Date 01/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO WIGGINS, JULIE Employer name Wyoming Corr Facility Amount $31,828.02 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, GLENN J Employer name Dutchess County Amount $31,828.30 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWILOS, KENNETH G Employer name Western New York DDSO Amount $31,828.26 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBROCKY, MARK Employer name Capital District DDSO Amount $31,827.60 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZO, REMO Employer name Port Authority of NY & NJ Amount $31,827.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIMER, HENRY G Employer name Division of State Police Amount $31,828.00 Date 01/09/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHECHTER, LINDA I Employer name Rockland County Amount $31,827.83 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, ROY C Employer name Edgecombe Corr Facility Amount $31,827.84 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, TOMMIE L Employer name City of Rochester Amount $31,827.00 Date 07/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOIACANO, FRANKLIN H Employer name City of Rochester Amount $31,827.00 Date 12/27/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRASSMICK, ELIZA M Employer name Rochester Psych Center Amount $31,826.27 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAS, JOSE M Employer name 10th Judicial District Nassau Nonjudicial Amount $31,826.16 Date 02/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOANNE Employer name Queens Borough Public Library Amount $31,826.83 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGER, HAROLD J, JR Employer name Town of Hanover Amount $31,826.38 Date 10/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, MARTIN J Employer name Suffolk County Amount $31,826.00 Date 01/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WORLE, CHARLES AUGUSTUS, III Employer name Southport Correction Facility Amount $31,826.06 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATTNER, KAREN E Employer name Ninth Judicial Dist Amount $31,825.50 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JUDITH A Employer name Riverview Correction Facility Amount $31,825.17 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELISLE, MARY L Employer name Clinton County Amount $31,825.10 Date 04/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMISANO, DANIEL A Employer name Broome County Amount $31,825.57 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, BONNIE L Employer name SUNY Binghamton Amount $31,825.87 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEUZE, JOHN G Employer name Dept Transportation Region 7 Amount $31,826.00 Date 05/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGGIANO, VINCENT J, JR Employer name Nassau County Amount $31,825.08 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, BETHANY A Employer name St Lawrence County Amount $31,825.00 Date 09/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINHAMMER, ROBERT C Employer name St Paul Blvd Fire Dist Amount $31,825.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALINOWSKI, JAMES S Employer name Cayuga County Amount $31,825.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, JOANNE P Employer name Jericho UFSD Amount $31,824.52 Date 11/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDIN, WILLARD F, JR Employer name Palmyra-Macedon CSD Amount $31,824.50 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOEL, LUNIE Employer name Long Island Dev Center Amount $31,824.43 Date 04/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURIAKOSE, THAZHUVIDOM C Employer name Rockland County Amount $31,824.53 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, LYNN M Employer name Education Department Amount $31,824.83 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRYSOGELOS, GEORGENE C Employer name Dept of Public Service Amount $31,824.41 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULINO, FRANK A, JR Employer name Haverstraw-Stony Point CSD Amount $31,824.37 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIN, ROBERT JAMES Employer name City of Syracuse Amount $31,824.00 Date 05/23/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, RONALD S Employer name Upper Mohawk Valley Water Bd Amount $31,824.06 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOAN M Employer name Rochester Psych Center Amount $31,824.22 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, RONALD E Employer name Dpt Environmental Conservation Amount $31,824.02 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZMIAK, NICHOLAS C Employer name Village of Washingtonville Amount $31,824.00 Date 02/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KALFUR, ROBERT F Employer name Suffolk County Amount $31,824.00 Date 02/25/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAJCIR, PAULA M Employer name Broome DDSO Amount $31,824.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHINNEY, ARTHUR WESLEY, III Employer name City of Albany Amount $31,824.00 Date 07/14/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOYER, JACK E Employer name Onondaga County Amount $31,824.00 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, FRANCIS J Employer name Manhattan Psych Center Amount $31,824.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARLEY, PATRICK Employer name Eastchester Fire Dist Amount $31,824.00 Date 06/17/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALVO, GERALDINE M Employer name Erie County Amount $31,824.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, IRIS E Employer name Schenectady County Amount $31,823.92 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVA, LOIS Employer name Kings Park CSD Amount $31,823.69 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTASZEK, MARTIN A Employer name E Syracuse-Minoa CSD Amount $31,823.66 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMAN, DAVID E Employer name Lewis County Amount $31,823.61 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELFER, BARRY J Employer name Rockland Psych Center Amount $31,823.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, JAMES A Employer name Town of Tonawanda Amount $31,823.00 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSON, BRENDA A Employer name Education Department Amount $31,822.46 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, PAMELA K Employer name SUNY College at Geneseo Amount $31,822.85 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, KENNETH A Employer name Dept Transportation Region 9 Amount $31,822.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOLO, ALLAN S Employer name Town of Mt Pleasant Amount $31,822.00 Date 09/08/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, EDWARD J Employer name Port Authority of NY & NJ Amount $31,822.00 Date 06/25/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMSTERDAM, KAREN Employer name Otisville Corr Facility Amount $31,821.81 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENDEL, RUSSELL Employer name Nassau County Amount $31,821.96 Date 03/07/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARKUNAS, KENNETH Employer name Office Parks, Rec & Hist Pres Amount $31,821.53 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISENBURG, DAVID J Employer name Niagara County Amount $31,821.73 Date 03/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, STEPHEN T Employer name Village of Hempstead Amount $31,821.58 Date 09/19/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEESE, ANNE MARIE Employer name Wayne County Amount $31,821.36 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODENMILLER, JUDITH M Employer name West Islip UFSD Amount $31,821.42 Date 02/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNN, TERRY A Employer name Cooperstown CSD Amount $31,821.41 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNDT, RICHARD L Employer name City of North Tonawanda Amount $31,821.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COHEN, LAWRENCE W Employer name Port Authority of NY & NJ Amount $31,820.76 Date 07/07/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLINN, GARY Employer name Dutchess County Amount $31,820.99 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, ROBERT P Employer name Village of East Aurora Amount $31,820.93 Date 06/22/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUSHMAN, JUDITH A Employer name Mexico CSD Amount $31,821.09 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, PAUL F Employer name Onondaga County Amount $31,820.81 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNOT, VINCENT Employer name BOCES-Westchester Putnam Amount $31,820.08 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETZ, WILLIAM C Employer name Education Department Amount $31,820.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILFOIL, YVETTE R Employer name Hutchings Psych Center Amount $31,820.00 Date 06/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEPWORTH, DIANE P Employer name Suffolk County Amount $31,819.86 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMLIN, ANN F Employer name Liverpool CSD Amount $31,820.75 Date 07/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, KAREN D Employer name Elwood UFSD Amount $31,819.40 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLLATZ, CHARLES W Employer name Dpt Environmental Conservation Amount $31,819.00 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTAIN, THOMAS R Employer name Village of Rockville Centre Amount $31,820.30 Date 02/28/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUMSEY, HUGH E Employer name BOCES-Tompkins Seneca Tioga Amount $31,818.41 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZOTT, RONALD R Employer name Monroe County Wtr Authority Amount $31,819.75 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUTZMAN, MAUREEN L Employer name Williamsville CSD Amount $31,818.16 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMCZAK, CAROL J Employer name Depew UFSD Amount $31,818.52 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRANIE, MARY ELLEN Employer name Department of Health Amount $31,818.14 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, ALBERT W Employer name Chautauqua County Amount $31,818.00 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGART, OLIVER E Employer name Dept Transportation Region 8 Amount $31,818.00 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, DONALD L Employer name Erie County Amount $31,818.00 Date 02/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNER, ELAINE DONNA Employer name Dept Labor - Manpower Amount $31,818.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAHAM, ROBERT F Employer name Broome County Amount $31,818.00 Date 08/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYE, MARILYN J Employer name Oswego County Amount $31,817.30 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, VIVIAN N Employer name Dutchess County Amount $31,816.92 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REA, STEVEN C Employer name NYS Senate Regular Annual Amount $31,816.47 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, KENNETH Employer name Supreme Ct-1st Criminal Branch Amount $31,816.92 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MITCHELL J Employer name NYC Family Court Amount $31,816.88 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALPESOMERS, ELEANOR M Employer name Temporary & Disability Assist Amount $31,815.94 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROCHOWINA, STANLEY J Employer name City of Salamanca Amount $31,816.48 Date 06/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARDACH, MARIE A Employer name Western Regional OTB Corp Amount $31,815.93 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, STARRENE D Employer name Hudson Valley DDSO Amount $31,815.79 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DEVORAH A Employer name Temporary & Disability Assist Amount $31,815.11 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMPIO, ANTONETTE Employer name East Irondequoit CSD Amount $31,815.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, LINDA M Employer name NYS Power Authority Amount $31,815.74 Date 01/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGNARD, JOSEPH F Employer name Green Island Power Authority Amount $31,815.41 Date 11/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANEY, RICHARD A Employer name City of Geneva Amount $31,814.65 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFALINO, CHRIS A Employer name Town of Huntington Amount $31,814.13 Date 02/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, ROBERT G Employer name Village of Horseheads Amount $31,815.00 Date 06/28/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEERFIELD, DEBORAH G Employer name NYS Higher Education Services Amount $31,814.96 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBBS, DONALD R Employer name Office of General Services Amount $31,814.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, CHARLENE M Employer name Mt Mcgregor Corr Facility Amount $31,814.00 Date 12/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVIS, ROBERT H Employer name City of Jamestown Amount $31,813.96 Date 04/18/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELLIS, ROY W Employer name Dept Transportation Region 4 Amount $31,813.20 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER-THOMAS, ROSINA M Employer name Department of Motor Vehicles Amount $31,813.18 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDAUER, DINAH Employer name Nassau Library System Amount $31,813.00 Date 10/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIGRINO, FRANCES L Employer name Fourth Jud Dept - Nonjudicial Amount $31,812.63 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARSCHOW, GAIL A Employer name Rockland Psych Center Amount $31,813.00 Date 04/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, MARGARET E Employer name Montauk UFSD Amount $31,811.85 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOTZ, DAVID A Employer name Town of Liberty Amount $31,811.61 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, ELLEN R Employer name Taconic DDSO Amount $31,812.33 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, MARGARET A Employer name Hewlett-Woodmere UFSD Amount $31,812.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER-GUGEL, BARBARA Employer name Monroe County Amount $31,810.98 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURFITT, THOMAS L Employer name Division of State Police Amount $31,812.00 Date 09/29/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALSON, JOANNE A Employer name Suffolk County Amount $31,811.29 Date 05/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCARCEL, JOSEPH Employer name Suffolk County Amount $31,811.15 Date 04/03/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALMA, SANDRA Employer name Nassau County Amount $31,810.67 Date 03/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUESADA, ROMULO B Employer name NYS Dormitory Authority Amount $31,810.80 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAREZ, CARLOS Employer name Dept Labor - Manpower Amount $31,810.18 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOES, NEIL J Employer name Hale Creek Asactc Amount $31,810.04 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANTKE, DONALD R Employer name Greece CSD Amount $31,810.55 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASWELL, GEORGE H Employer name Kingsboro Psych Center Amount $31,810.00 Date 05/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONES, ROBERT K Employer name Thruway Authority Amount $31,810.21 Date 07/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, CLIFFORD Employer name Sullivan County Amount $31,810.37 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBER, STEVEN Employer name Health Research Inc Amount $31,810.00 Date 03/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALE, MICHAEL J Employer name Wallkill Corr Facility Amount $31,810.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRINDELL, EUSTACE L Employer name Lakeview Shock Incarc Facility Amount $31,809.11 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, LAURENCE Employer name City of Mount Vernon Amount $31,809.12 Date 01/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AITKEN, JOSEPH R Employer name Queensboro Corr Facility Amount $31,809.95 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTCHER, DINA S Employer name Nassau Health Care Corp Amount $31,809.84 Date 03/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCHARD, ROGER F Employer name Suffolk County Amount $31,809.00 Date 10/30/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEROVICH, WILLIAM J Employer name Finger Lakes DDSO Amount $31,809.00 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, KAREN C Employer name South Huntington UFSD Amount $31,807.87 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, BONNIE E Employer name Troy Housing Authority Amount $31,807.81 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKMAN, BARBARA L Employer name New York Public Library Amount $31,809.00 Date 03/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRINE, DOUGLAS E Employer name Mid-Hudson Psych Center Amount $31,808.50 Date 08/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECKTENWALT, IRENE C Employer name Erie County Amount $31,809.00 Date 11/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONADIO, JOHN J Employer name City of Oneonta Amount $31,808.19 Date 02/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRACE, RANDY E Employer name Dept Transportation Region 7 Amount $31,807.52 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVALLEY, SHARON Employer name Pilgrim Psych Center Amount $31,806.86 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CAROL E Employer name Division of State Police Amount $31,806.66 Date 07/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAJDASZ, DELORES M Employer name Broome DDSO Amount $31,806.63 Date 08/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANGLER, CAROLE A Employer name Westchester County Amount $31,807.02 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARK A Employer name Mid-Hudson Psych Center Amount $31,807.26 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MALLEY, ROGER P Employer name Department of Health Amount $31,807.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIA, THERESA A Employer name Erie County Amount $31,806.34 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLGAN, CHERYL A Employer name Central NY Psych Center Amount $31,806.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWES, JAMES E Employer name SUNY College Technology Alfred Amount $31,806.00 Date 04/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE POALO, JOHN D Employer name Kirby Forensic Psych Center Amount $31,806.00 Date 05/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANSZ, ALAN R Employer name Wayne County Amount $31,806.15 Date 02/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASPROMONTE, STELLA Employer name Port Authority of NY & NJ Amount $31,806.00 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORFIRIO, NOREEN A Employer name Department of Tax & Finance Amount $31,805.91 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ELEANORE Employer name Suffolk County Amount $31,806.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETINICH, IDA Employer name Manhattan Psych Center Amount $31,805.95 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERHALL, JOHN D Employer name Town of Hempstead Amount $31,805.30 Date 06/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADWAY, EDWARD B Employer name Town of Nassau Amount $31,805.28 Date 01/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, BRYAN D Employer name Taconic DDSO Amount $31,805.56 Date 10/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, DONNA Employer name Three Village CSD Amount $31,805.47 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, EDWARD A Employer name Town of Wawayanda Amount $31,804.42 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZUMAJ, WALTER S Employer name Attica Corr Facility Amount $31,804.94 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, JAMES B Employer name Hastings-On-Hudson UFSD Amount $31,805.08 Date 04/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, VINCENT Employer name Children & Family Services Amount $31,803.92 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, JOHN C Employer name SUNY Albany Amount $31,803.91 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAAC, MINNIE Employer name Nassau Health Care Corp Amount $31,803.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAY, NAOMI R Employer name Department of State Amount $31,804.00 Date 02/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT W Employer name Onondaga County Amount $31,804.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE-GRAVES, ELANA D Employer name City of Buffalo Amount $31,803.00 Date 11/15/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCGHEE, SAUNDRA S Employer name Westchester County Amount $31,802.85 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIBNER, LINDA M Employer name Dept Labor - Manpower Amount $31,803.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JAMES L Employer name Gowanda Correctional Facility Amount $31,802.56 Date 06/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLOZE, JANICE M Employer name Office of Mental Health Amount $31,803.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRAOLO, GAYLE Employer name Erie County Amount $31,802.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISMAN, DIANE R Employer name Suffolk County Amount $31,802.78 Date 04/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAMICI, MARLIES Employer name SUNY Buffalo Amount $31,802.04 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINELLI, LINDA A Employer name Department of Transportation Amount $31,802.00 Date 10/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUSA, FERNANDO Employer name Mt Vernon City School Dist Amount $31,801.67 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADONNA, RALPH A Employer name Onondaga County Amount $31,801.09 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, DIANE Employer name Rockland Psych Center Amount $31,801.47 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNN, DELORES Employer name Metro New York DDSO Amount $31,801.54 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIVENS, BARBARA J Employer name Monroe County Amount $31,801.15 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAJAK, WENDY A Employer name Onondaga County Amount $31,800.49 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, BARBARA Employer name Nassau Health Care Corp Amount $31,801.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, VELDA K Employer name Fishkill Corr Facility Amount $31,800.60 Date 10/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, ANTHONY V Employer name Supreme Ct-1st Criminal Branch Amount $31,800.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ALEX Employer name Queens Psych Center Children Amount $31,800.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, STEPHEN A Employer name Dept of Agriculture & Markets Amount $31,800.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGART, MICHELE R Employer name Tioga County Amount $31,800.32 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, LINDA J Employer name Education Department Amount $31,799.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTCH, JAMES A Employer name Finger Lakes DDSO Amount $31,799.91 Date 12/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAZQUEZ, MARCELO Employer name Woodbourne Corr Facility Amount $31,799.00 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, THOMAS M Employer name Chautauqua County Amount $31,798.09 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESLIN, GERALD F Employer name Office of General Services Amount $31,798.00 Date 04/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, YVONNE M Employer name Metro New York DDSO Amount $31,797.56 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLLEY, GAIL G Employer name Dept of Correctional Services Amount $31,799.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, RONALD Employer name Taconic DDSO Amount $31,798.68 Date 09/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIKOWSKI, DENNIS C Employer name City of North Tonawanda Amount $31,797.46 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, JOHN L Employer name Broome DDSO Amount $31,797.09 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGIER, JOHN A, JR Employer name Erie County Amount $31,797.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLE, ELAINE S Employer name City of Canandaigua Amount $31,797.54 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARLETT, CAROL Employer name Nassau Health Care Corp Amount $31,796.88 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, SANDRA J Employer name Thruway Authority Amount $31,796.64 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROBEL, JOAN L Employer name SUNY College at Geneseo Amount $31,797.00 Date 12/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, GABRIEL Employer name Manhattan Psych Center Amount $31,796.00 Date 09/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NORTWICK, THOMAS H Employer name Housing Trust Fund Corp Amount $31,796.32 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, RUTH A Employer name NYC Family Court Amount $31,796.16 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBKINS, GREGORY Employer name Health Research Inc Amount $31,795.69 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MICHAEL A Employer name City of Ithaca Amount $31,795.68 Date 03/04/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOZSER, ELEANOR Employer name Suffolk County Amount $31,796.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, CONNIE F Employer name Brushton Moira CSD Amount $31,796.13 Date 09/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIB, PAULA E Employer name Dept Labor - Manpower Amount $31,795.74 Date 03/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, LEONORA L Employer name BOCES-Westchester Putnam Amount $31,795.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZATY, FRANK R Employer name SUNY Stony Brook Amount $31,795.00 Date 10/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, ROBERT P, JR Employer name Onondaga County Amount $31,794.70 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGALA, FELICIA M Employer name SUNY Buffalo Amount $31,795.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, LESLIE J Employer name Nassau County Amount $31,794.64 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREDDICE, LORI B Employer name Schenectady County Amount $31,794.80 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, CHARLES K Employer name Town of Preston Amount $31,794.74 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, SUSAN H Employer name Thruway Authority Amount $31,794.32 Date 10/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNIFICO, ROBERT P Employer name Metropolitan Trans Authority Amount $31,794.53 Date 08/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTON, ALPHONSE Employer name City of Buffalo Amount $31,794.36 Date 11/26/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TICKNOR, MARTIN F Employer name Broome County Amount $31,793.63 Date 07/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, KAREN E Employer name Oswego City School Dist Amount $31,793.04 Date 08/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIMBY, CHARLES D, JR Employer name NYS Power Authority Amount $31,794.00 Date 09/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DONALD J Employer name Division of State Police Amount $31,793.00 Date 11/24/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANNER, PATRICIA A Employer name Mahopac CSD Amount $31,792.60 Date 07/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFISTER, THOMAS G Employer name City of Watertown Amount $31,794.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLUTSKY, HARVEY Employer name Bronx Psych Center Children Amount $31,792.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVELO, RAMON D Employer name Dept Labor - Manpower Amount $31,791.05 Date 11/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONNELL, KAREN G Employer name Capital Dist Psych Center Amount $31,793.00 Date 02/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, PETER F Employer name Camp Gabriels Corr Facility Amount $31,791.20 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAY, DANIEL A Employer name City of Syracuse Amount $31,790.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DURA, RONALD M Employer name Queens Borough Public Library Amount $31,790.72 Date 10/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, ANTHONY O Employer name Rockland Psych Center Amount $31,791.00 Date 04/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESSLER, ELIZABETH A Employer name Central NY DDSO Amount $31,789.96 Date 06/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINZEL, KATHY BETH Employer name Downstate Corr Facility Amount $31,789.90 Date 06/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZMEYER, ANNETTE M Employer name Buffalo Psych Center Amount $31,789.78 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, DIANE M Employer name SUNY Stony Brook Amount $31,789.59 Date 03/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JOAN R Employer name Nassau Health Care Corp Amount $31,789.70 Date 02/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRESI, MAUREEN Employer name Sachem CSD at Holbrook Amount $31,789.45 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESCE, NICHOLAS V Employer name Yonkers City School Dist Amount $31,789.08 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, KATHLEEN A Employer name Erie County Amount $31,789.41 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, SUSAN E Employer name Office For Technology Amount $31,789.00 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORDYCE, JOHN H Employer name Butler Correctional Facility Amount $31,789.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAKSSON, NORMAN K Employer name Suffolk County Amount $31,789.00 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPARI, BARBARA A Employer name Monroe County Amount $31,789.00 Date 11/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIORTINO, LINDA Employer name Dept of Economic Development Amount $31,789.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURSTON, JUDITH Employer name SUNY Buffalo Amount $31,789.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAUMIEC, MICHAEL V Employer name Department of Transportation Amount $31,788.92 Date 04/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENKEL, MARGARET M Employer name State Insurance Fund-Admin Amount $31,788.40 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, MICHELLE A Employer name SUNY Inst Technology at Utica Amount $31,788.39 Date 07/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, BRIAN P Employer name Chemung County Library Dist Amount $31,787.61 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLEY, ROBERT A Employer name Town of Ogden Amount $31,787.40 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAGER, DAVID C Employer name Town of Cheektowaga Amount $31,788.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, DENNIS M Employer name City of Albany Amount $31,788.00 Date 03/05/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREITAG, ELAINE Employer name Syracuse Urban Renewal Agcy Amount $31,787.05 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, ANTOINETTE F Employer name White Plains City School Dist Amount $31,787.09 Date 07/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FISHER, ROBERT L Employer name Rochester City School Dist Amount $31,787.87 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYTS, KEES C Employer name Dept of Correctional Services Amount $31,787.00 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, DENNIS A Employer name Chautauqua County Amount $31,787.00 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHAPELLE, RODNEY J Employer name Great Meadow Corr Facility Amount $31,787.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSEVERINO, JOHN T, JR Employer name Town of Oyster Bay Amount $31,786.96 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCORACI, JOHN Employer name Lakeview Shock Incarc Facility Amount $31,786.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PIANA-SMITH, BONNIE J Employer name Finger Lakes DDSO Amount $31,786.00 Date 05/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ANN MARIE Employer name New York State Canal Corp Amount $31,784.93 Date 07/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, PATRICK E Employer name Division of State Police Amount $31,786.00 Date 02/13/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAHEY, WILLIAM Employer name Nassau County Amount $31,785.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERWIG, EDWARD C Employer name City of Kingston Amount $31,785.22 Date 02/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PATRICK P Employer name Metro New York DDSO Amount $31,784.37 Date 05/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, JOAN H Employer name NYS Higher Education Services Amount $31,784.83 Date 09/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPLIN, ROBERT A Employer name Port Authority of NY & NJ Amount $31,784.62 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, SHIRLEY R Employer name NYS Teachers Retirement System Amount $31,784.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGER, JEANETTE Employer name Sewanhaka CSD Amount $31,783.84 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DEBRA LEE Employer name Cornell University Amount $31,783.19 Date 01/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEW, DANIEL J Employer name Office For Technology Amount $31,784.30 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, JANITH E Employer name New York State Assembly Amount $31,784.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, BERTHA Employer name Long Island Dev Center Amount $31,783.04 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEVALE, DOMINIC Employer name Erie County Amount $31,783.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, MARJORY A Employer name Wayne County Amount $31,783.00 Date 01/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDE, JOHN A Employer name City of Rochester Amount $31,783.00 Date 04/16/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GROTH, WILLIAM, III Employer name Village of Ardsley Amount $31,783.00 Date 01/23/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILSON, ROBERT W Employer name Bethlehem CSD Amount $31,783.00 Date 01/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONDRAKO, MARY ANN Employer name Central NY DDSO Amount $31,782.65 Date 10/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LEWIS G, JR Employer name Finger Lakes DDSO Amount $31,782.59 Date 04/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENAY, CHERYL A Employer name Hudson Valley DDSO Amount $31,781.20 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONG, WALTER H Employer name Mohawk Valley Psych Center Amount $31,781.00 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZON, EDMUND Employer name Dpt Environmental Conservation Amount $31,781.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAPEZ, JILL J Employer name Erie County Medical Cntr Corp Amount $31,781.35 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIVITERA, JANE Employer name Nassau Health Care Corp Amount $31,781.39 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, MARCIA S Employer name Farmingdale Public Library Amount $31,782.56 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, SHERMANNA Employer name Buffalo Psych Center Amount $31,781.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELVERS, PHYLLIS M Employer name Western New York DDSO Amount $31,780.95 Date 07/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, ROBERT J Employer name Livingston Correction Facility Amount $31,780.77 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONRADT, LEATRICE A Employer name Dept Labor - Manpower Amount $31,780.42 Date 04/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIOLO, LINDA A Employer name Long Island Dev Center Amount $31,780.81 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARMON, GENTRE L Employer name Erie County Amount $31,780.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, DENNIS J Employer name Office of Real Property Servic Amount $31,780.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, CLIFFORD M, JR Employer name Village of Oriskany Amount $31,780.21 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONITATIBUS, ROCCO J, JR Employer name City of Schenectady Amount $31,780.00 Date 07/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DARNELLE M Employer name Columbia County Amount $31,779.43 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEFFREY R Employer name Town of Irondequoit Amount $31,779.44 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDEBRANDT, DONNA J Employer name Ulster County Amount $31,779.40 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, COLLEEN I Employer name Roswell Park Cancer Institute Amount $31,779.67 Date 05/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, EVELYN R Employer name Workers Compensation Board Bd Amount $31,779.69 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVET, MICHAEL J Employer name Education Department Amount $31,779.00 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARASZEWSKI, WAYNE M Employer name Erie County Amount $31,779.40 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELS, DAVID L Employer name SUNY Albany Amount $31,778.00 Date 08/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDOW, DENISE C Employer name Taconic DDSO Amount $31,777.99 Date 08/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSCH, GENE C Employer name Finger Lakes DDSO Amount $31,777.57 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, MARDELLE A Employer name Hyde Park CSD Amount $31,778.27 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, JANE J Employer name NYS Higher Education Services Amount $31,778.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGERIE, RONALD L Employer name Village of Delhi Amount $31,777.01 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, TERESA A Employer name Oneida County Amount $31,777.04 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, BERT J Employer name Central NY DDSO Amount $31,777.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCUE, AUDREY H Employer name Finkelstein Memorial Library Amount $31,777.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTROY, SYLVIA J Employer name St Lawrence Psych Center Amount $31,777.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIGSBERG, MILDRED R Employer name Manhattan Psych Center Amount $31,777.00 Date 11/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIR, RICHARD L, JR Employer name Dpt Environmental Conservation Amount $31,777.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROJAS, RAUL F Employer name Sullivan County Amount $31,777.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, JULIA A Employer name Banking Department Amount $31,777.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, LUCILLE A Employer name Children & Family Services Amount $31,776.52 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOL, JOSE M Employer name SUNY College at Purchase Amount $31,776.92 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENTLEN, STEPHEN R Employer name Hudson Corr Facility Amount $31,776.79 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVAN, OSCAR A Employer name Department of Tax & Finance Amount $31,776.79 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, JOSEPH J, JR Employer name Saratoga Cap Dis St Pk Rec Reg Amount $31,776.00 Date 06/06/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGG, WILLIAM J Employer name Great Meadow Corr Facility Amount $31,776.25 Date 01/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPO, MARILYN B Employer name Suffolk County Amount $31,776.19 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MICHAEL D Employer name Village of Cobleskill Amount $31,775.67 Date 10/16/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEHN, GERALD J Employer name Capital District DDSO Amount $31,775.48 Date 06/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, PATRICIA A Employer name Department of Health Amount $31,775.77 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GERARD G Employer name Hutchings Psych Center Amount $31,776.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, LINDA B Employer name SUNY Stony Brook Amount $31,775.45 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, PATRICIA P Employer name Nassau County Amount $31,775.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMLONG, STUART H Employer name Dept of Financial Services Amount $31,774.76 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MARY F Employer name Town of Colonie Amount $31,774.63 Date 06/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBECK, GLENN E Employer name Maine-Endwell CSD Amount $31,774.06 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, DONALD P Employer name Broome County Amount $31,775.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEESEMAN, LINDA M Employer name Dept Labor - Manpower Amount $31,774.28 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUPCAK, FRANCES A Employer name Yorktown CSD Amount $31,775.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, WALTER V, JR Employer name Wappingers CSD Amount $31,774.82 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLIEN, RONNIE L Employer name Dept Transportation Region 7 Amount $31,774.00 Date 03/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBLEE, KENNETH Employer name City of Rochester Amount $31,774.00 Date 09/23/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALCON, ALLAN L Employer name Village of Scotia Amount $31,773.90 Date 04/02/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENGER, ANITA A Employer name Seaford UFSD Amount $31,773.79 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, JAMES L, JR Employer name City of Albany Amount $31,774.00 Date 06/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OHAGAN, VIRGINIA D Employer name Suffolk County Amount $31,773.47 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIDAY, SHIRLEY J Employer name Third Jud Dept - Nonjudicial Amount $31,773.43 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, MARTHA Employer name City of Yonkers Amount $31,774.00 Date 09/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, IRENE Employer name Onondaga County Amount $31,773.08 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELBOW, DENNIS J Employer name Groveland Corr Facility Amount $31,773.35 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESI, EDWARD J Employer name Village of Lindenhurst Amount $31,773.35 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, DAVID G Employer name Department of Tax & Finance Amount $31,772.93 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENEGRI, PATRICIA A Employer name Children & Family Services Amount $31,772.49 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRABONI, CONSTANCE R Employer name Schuyler County Amount $31,773.07 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, KATHERINE M Employer name Capital Dist Psych Center Amount $31,773.00 Date 10/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBRIGHT, JEAN Employer name Nassau County Amount $31,773.00 Date 05/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, ROBERT P Employer name Ogdensburg Corr Facility Amount $31,772.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERGES, BARBARA A Employer name Department of Civil Service Amount $31,772.16 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, RICHARD K Employer name Department of Tax & Finance Amount $31,771.21 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRITTO, JOSEPH P Employer name Harborfields CSD of Greenlawn Amount $31,771.16 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSLOW, CALVIN Employer name Baldwin UFSD Amount $31,771.09 Date 08/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINGMAN, ROBERT C Employer name Green Haven Corr Facility Amount $31,771.69 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACELLI, LARRY I Employer name Village of Massena Amount $31,771.56 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIBBINS, MICHAEL J Employer name Sachem CSD at Holbrook Amount $31,770.99 Date 03/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, TIMOTHY JAMES Employer name Onondaga County Amount $31,771.00 Date 10/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANSON, OLGA A Employer name Department of Health Amount $31,771.00 Date 01/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, CAROL A Employer name Suffolk County Amount $31,770.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, JOHN D, SR Employer name Watertown Corr Facility Amount $31,770.00 Date 06/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTIVEGNA, JOSEPH Employer name Town of Hempstead Amount $31,770.00 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTERSON, WAYNE L Employer name Div Housing & Community Renewl Amount $31,770.65 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, RICHARD M Employer name Off of the State Comptroller Amount $31,770.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLB, THEODORE G Employer name Dept Transportation Region 7 Amount $31,770.00 Date 07/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACNEIL, SUSAN G Employer name Taconic DDSO Amount $31,770.00 Date 03/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, GILBERT Employer name Hudson Valley DDSO Amount $31,769.89 Date 11/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIOLA, DOREEN M Employer name Nassau County Amount $31,770.00 Date 03/22/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SZAFRAN, ANDREW P Employer name Town of Amherst Amount $31,770.00 Date 07/21/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHRAMM, WILLIAM P Employer name Rochester Psych Center Amount $31,770.00 Date 01/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESBITT, SHERYL Employer name Wayne County Amount $31,769.66 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAREN, RALPH D Employer name Taconic DDSO Amount $31,769.86 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMON, JAMES W Employer name Peekskill City School Dist Amount $31,769.00 Date 02/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALKINS, MICHAEL J Employer name City of Fulton Amount $31,769.00 Date 03/29/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIGLIA, MICHAEL S Employer name City of Buffalo Amount $31,769.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTROY, SCOTT R Employer name Riverview Correction Facility Amount $31,768.84 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLIVAN, RICHARD Employer name Division of State Police Amount $31,768.00 Date 12/26/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIDSON, MONICA Employer name Department of Health Amount $31,768.22 Date 04/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVES, JAMES S Employer name City of Glens Falls Amount $31,768.37 Date 05/15/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MERCADO, RUFINO B Employer name Banking Department Amount $31,767.75 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREW, MELANIE L Employer name Dept of Correctional Services Amount $31,767.96 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLUP, GREGORY O Employer name Fourth Jud Dept - Nonjudicial Amount $31,767.86 Date 07/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, VINCENT C Employer name Pittsford CSD Amount $31,767.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFTUS, RAYMOND J Employer name Dept Transportation Region 8 Amount $31,767.00 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JAMES B Employer name Finger Lakes DDSO Amount $31,767.71 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, PATRICK J Employer name Dept Transportation Region 5 Amount $31,767.34 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM T Employer name Livingston County Amount $31,767.00 Date 06/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANO, LAWRENCE Employer name Department of Health Amount $31,767.00 Date 06/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROUD, DEBORAH A Employer name Erie County Medical Cntr Corp Amount $31,767.03 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, HENRI Employer name Town of Mamaroneck Amount $31,767.00 Date 07/05/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRYAN, BRENDA Employer name Brooklyn DDSO Amount $31,766.16 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSO, KATHLEEN T Employer name Greater Binghamton Health Cntr Amount $31,766.38 Date 10/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, JOHN T Employer name Town of West Seneca Amount $31,766.51 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROLAK, CLARA S Employer name Elmira Psych Center Amount $31,766.04 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOFIELD, JOYCE C Employer name Office Parks, Rec & Hist Pres Amount $31,766.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASS, ANITA Employer name Nassau County Amount $31,766.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, KARIN E Employer name Children & Family Services Amount $31,766.00 Date 07/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLINGERLAND, KEVIN H Employer name Albany County Amount $31,765.88 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUBA, JOSEPH J Employer name City of Utica Amount $31,765.00 Date 02/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNS, DIANE M Employer name North Colonie CSD Amount $31,765.34 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMUNDO, FRANK Employer name Mid-Orange Corr Facility Amount $31,765.55 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILODEAU, RICHARD S Employer name Village of Wappingers Falls Amount $31,765.13 Date 06/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUCK, ALICE G Employer name Sagamore Psych Center Children Amount $31,765.52 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, RONALD Employer name Middletown Psych Center Amount $31,765.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHENRY, DEBRA L Employer name SUNY College at Oneonta Amount $31,764.97 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERWIN, ANTHONY Employer name NYS Power Authority Amount $31,764.95 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, PETER A Employer name Warren County Amount $31,764.76 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, LINDA Employer name Albany County Amount $31,764.15 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEACOSIA, ANTHONY P Employer name SUNY College at Oswego Amount $31,764.14 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSCIA, ANN M Employer name Williamsville CSD Amount $31,764.57 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THANKACHEN, SARAMMA Employer name Westchester Health Care Corp Amount $31,764.19 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, AMY S Employer name Division of State Police Amount $31,764.24 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, THOMAS M Employer name City of Binghamton Amount $31,764.02 Date 01/16/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, MARIETTA D Employer name Warren County Amount $31,764.10 Date 05/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC RAE, ROBERT L Employer name NYS Dormitory Authority Amount $31,762.92 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, NANCY D Employer name Jefferson County Amount $31,763.98 Date 05/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, CAREN S Employer name Ontario County Amount $31,763.31 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DELLA Employer name Manhattan Dev Center Amount $31,762.00 Date 06/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPOWICZ, RALPH A Employer name Eastern NY Corr Facility Amount $31,762.65 Date 12/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROEBER, GREGORY G Employer name Town of Colonie Amount $31,762.46 Date 05/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDO, SHIRLEY C Employer name Mohawk Valley Psych Center Amount $31,762.35 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, JOAN Employer name Hudson River Psych Center Amount $31,762.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGLEY, RICHARD H Employer name Thruway Authority Amount $31,762.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELAN, DAVID W Employer name Schenectady County Amount $31,762.00 Date 12/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOHN E Employer name City of Beacon Amount $31,760.00 Date 04/02/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANDARANO, PATRICIA A Employer name New Rochelle City School Dist Amount $31,760.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTIGLIANO, MARIAN C Employer name Port Washington UFSD Amount $31,761.17 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, CHARLES A Employer name Attica Corr Facility Amount $31,761.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSER, LINDA S Employer name Erie County Amount $31,759.99 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, RICHARD B Employer name Dept Transportation Reg 2 Amount $31,759.73 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, MARY B Employer name Capital Dist Psych Center Amount $31,760.00 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRKLER, ALICE G Employer name Beaver River CSD Amount $31,760.00 Date 07/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSROE, JO ANN Employer name Onondaga County Amount $31,759.29 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUER, JUDY D Employer name Cornell University Amount $31,759.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, GARY M Employer name Albany County Amount $31,758.56 Date 11/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODEFELD, HELEN D Employer name Suffolk County Amount $31,758.16 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRE, ANNE M Employer name Nassau County Amount $31,757.72 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRONE, JOHN D Employer name Erie County Amount $31,759.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENZEL, THOMAS Employer name Nassau County Amount $31,759.00 Date 01/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATORE, GLORIA Employer name Education Department Amount $31,758.78 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALOGERO, THOMAS J, JR Employer name Dept Labor - Manpower Amount $31,759.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTCZAK, DAVID C Employer name Wende Corr Facility Amount $31,757.14 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKE, ANNIE B Employer name Manhattan Dev Center Amount $31,757.00 Date 10/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAS, CLARA M Employer name Bronx Psych Center Amount $31,757.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRELLS, WILLIAM M Employer name Finger Lakes DDSO Amount $31,756.58 Date 02/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, BERNARD J, JR Employer name Haverstraw-Stony Point CSD Amount $31,756.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, THOMAS J Employer name City of Rochester Amount $31,757.00 Date 01/21/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STOECKELER, JOSEPH P Employer name Div Alcoholic Beverage Control Amount $31,757.00 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, BETTY Employer name Hudson Valley DDSO Amount $31,756.65 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, MICHAEL J Employer name Division of State Police Amount $31,757.00 Date 05/03/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEPHENS, WESLEY A Employer name Maine-Endwell CSD Amount $31,755.69 Date 10/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDNER, ROBERT L Employer name Wayne County Amount $31,756.00 Date 06/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAREY, STARR A Employer name Central NY Psych Center Amount $31,755.27 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDNEY, ROBERT L Employer name Thruway Authority Amount $31,755.27 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTONE, CHARLES J Employer name City of Rochester Amount $31,755.00 Date 04/25/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEST, REGINA Employer name Downstate Corr Facility Amount $31,755.63 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FESH, STEPHEN J, JR Employer name Chemung County Amount $31,755.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPTULA, EDWARD A Employer name Port Washington Water District Amount $31,755.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, PHILIP E Employer name Putnam County Amount $31,755.48 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, DENE S Employer name Westchester County Amount $31,755.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, DOREEN M Employer name Pilgrim Psych Center Amount $31,754.80 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVIN, PAUL J Employer name City of Lackawanna Amount $31,755.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, CAROLYN Employer name BOCES-Wayne Finger Lakes Amount $31,754.63 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFORA, JANE M Employer name Smithtown CSD Amount $31,754.78 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, MARY J Employer name Westchester Health Care Corp Amount $31,755.00 Date 08/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELER, MARLENE A Employer name NYC Judges Amount $31,754.73 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTOSH, RENFORD W Employer name Mamaroneck UFSD Amount $31,754.52 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINEHAN, DAVID J Employer name Workers Compensation Board Bd Amount $31,754.40 Date 09/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, JAMES K, JR Employer name Department of Health Amount $31,754.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAG, BARBARA M Employer name Division of Parole Amount $31,754.00 Date 02/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISTI, SANDRA M Employer name City of Buffalo Amount $31,754.38 Date 02/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAGUERRE, FRITZ Employer name Office of Mental Health Amount $31,754.18 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEYTON, FREDRICK W Employer name Southport Correction Facility Amount $31,753.56 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, JUDY A Employer name Elmira Psych Center Amount $31,753.92 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, SAMMIE Employer name Mamaroneck UFSD Amount $31,753.41 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARLES, WAYNE F Employer name Tioga County Amount $31,753.39 Date 06/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, JAMES B Employer name Syracuse Urban Renewal Agcy Amount $31,753.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCALLISTER, JOYCE H Employer name Cornell University Amount $31,753.00 Date 12/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, KENNETH B Employer name Dept Transportation Region 3 Amount $31,753.00 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOSEPH S Employer name Off of the State Comptroller Amount $31,752.69 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMBLE, JOHN T Employer name Town of North Hempstead Amount $31,753.00 Date 10/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORANSKI, MARY H Employer name Fishkill Corr Facility Amount $31,752.39 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLEY, DAVID Employer name Department of Social Services Amount $31,752.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIRE, CAROL L Employer name Erie County Amount $31,751.42 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUME, DAVID M Employer name South Beach Psych Center Amount $31,751.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRINGLE, THOMAS Employer name Lyon Mountain Corr Facility Amount $31,752.00 Date 10/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBIN, MARY ANN Employer name Pilgrim Psych Center Amount $31,752.35 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILDNER, FREDERICK Employer name Town of Brookhaven Amount $31,752.00 Date 04/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNES, WILLIAM B Employer name Nassau County Amount $31,751.00 Date 01/06/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC LOUGHLIN, JOANNE P Employer name Long Beach City School Dist 28 Amount $31,750.88 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIECZOREK, LUCIAN Employer name Erie County Amount $31,750.48 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILCHRIST, THERESA M Employer name Wende Corr Facility Amount $31,750.20 Date 11/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, JOAN M Employer name Jericho Public Library Amount $31,750.76 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, DOUGLAS E Employer name Moriah Shock Incarce Corr Fac Amount $31,750.85 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARK S Employer name Hale Creek Asactc Amount $31,750.12 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, GAIL H Employer name Division of Parole Amount $31,750.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELBRACHT, WILLIAM Employer name Town of Clarkstown Amount $31,750.00 Date 07/21/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IZZO, CHERYL J Employer name Westchester County Amount $31,750.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, MAURICE L Employer name Division of State Police Amount $31,750.00 Date 08/16/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ORLEP, MARGARET D Employer name SUNY Albany Amount $31,749.52 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGROAT, SHAWN L Employer name Madison County Amount $31,749.43 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, WILLIAM H Employer name East Hampton UFSD Amount $31,749.39 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGEBOOM, LEROY W, JR Employer name NYS Office People Devel Disab Amount $31,749.91 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWILER, EUGENE Employer name City of Little Falls Amount $31,750.00 Date 05/18/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUERRIERO, MARY E Employer name Western New York DDSO Amount $31,749.53 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANISCALCO, PAMELA M Employer name Brentwood UFSD Amount $31,749.33 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAIN, LEONARD S Employer name Franklin Corr Facility Amount $31,748.63 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METAYER, GERARD Employer name Metro Suburban Bus Authority Amount $31,748.28 Date 10/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERONE, SUSAN D Employer name Oswego County Amount $31,748.07 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, ANN Employer name Dept of Correctional Services Amount $31,749.06 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, HERMAN Employer name Staten Island DDSO Amount $31,749.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, HAROLD E Employer name NYS Gaming Commission Amount $31,748.23 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, ROBERT W Employer name Wappingers CSD Amount $31,748.00 Date 08/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, YVETTE Employer name Rochester Corr Facility Amount $31,747.41 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATSON, CATHERINE Employer name Rochester Psych Center Amount $31,748.00 Date 05/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALVO, NELSON Employer name Downstate Corr Facility Amount $31,747.33 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, RAYMOND M Employer name Dept Labor - Manpower Amount $31,748.00 Date 11/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLUP, JACQUELINE A Employer name Dept Transportation Region 7 Amount $31,747.32 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANTZ, SANDRA M Employer name Salamanca City School Dist Amount $31,747.22 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASIURA, JAMES M Employer name Health Research Inc Amount $31,748.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, KATHRYN E Employer name Monroe County Amount $31,746.44 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTES, SUSAN H Employer name Liverpool CSD Amount $31,746.06 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LINDA L Employer name Temporary & Disability Assist Amount $31,747.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, ROLAND F Employer name Town of Ramapo Amount $31,747.00 Date 06/06/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAUST, ANNE P Employer name Rockland County Amount $31,746.96 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUKA, FLAMUR Employer name Staten Island DDSO Amount $31,746.00 Date 02/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUNER, OTTO R Employer name Suffolk County Wtr Authority Amount $31,746.00 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOESTER, LEO P Employer name Attica Corr Facility Amount $31,745.76 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, CAROL M Employer name Off of the State Comptroller Amount $31,745.35 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, ROBERT J Employer name City of White Plains Amount $31,746.00 Date 03/17/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SARNOFF, JEROME T Employer name Crime Victims Compensation Bd Amount $31,746.00 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, MICHAEL Employer name Great Neck North Water Auth Amount $31,745.27 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIDE, GERALD L Employer name Butler Correctional Facility Amount $31,745.64 Date 07/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, RUBEN Employer name Port Authority of NY & NJ Amount $31,745.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALTY, PETER J Employer name City of Buffalo Amount $31,745.00 Date 01/03/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAJAC, GERALD E Employer name Albion Corr Facility Amount $31,744.56 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, GEORGE H, JR Employer name Albany County Amount $31,744.31 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSBERGER, MARY G Employer name Temporary & Disability Assist Amount $31,744.83 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, FRED L, JR Employer name Buffalo City School District Amount $31,744.81 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBEL, THOMAS M Employer name City of Schenectady Amount $31,744.00 Date 01/17/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ODONNELL, MARGARET M Employer name Department of Health Amount $31,744.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, TERRY L Employer name Willard Drug Treatment Campus Amount $31,743.24 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMMONS, JOHN J Employer name Albion Corr Facility Amount $31,743.17 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNNER, JOANNE Employer name Off of the State Comptroller Amount $31,743.54 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, VELMA S Employer name Village of Great Neck Amount $31,743.24 Date 08/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, LISA T Employer name Department of State Amount $31,743.97 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANFORTH, SANDRA L Employer name Altona Corr Facility Amount $31,742.89 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, GEORGE M, JR Employer name City of Binghamton Amount $31,742.78 Date 07/22/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAGREE, ROGER S Employer name Adirondack Correction Facility Amount $31,742.56 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASS, LILLIAN M Employer name Dept of Financial Services Amount $31,742.59 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEY, WARREN, JR Employer name Bronx Psych Center Amount $31,741.94 Date 10/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDY, JAMES Employer name Dept Transportation Region 8 Amount $31,742.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, GILBERT M, JR Employer name Town of Tonawanda Amount $31,742.00 Date 12/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBB, KATHLEEN Employer name Department of Tax & Finance Amount $31,741.97 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHFIELD, MARY M Employer name Northeast CSD Amount $31,742.28 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEL, LEONIDE V Employer name Hudson Valley DDSO Amount $31,741.87 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, TERRIE L Employer name Suffern CSD Amount $31,741.84 Date 01/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTYN, DEBRA L Employer name Western New York DDSO Amount $31,741.23 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, GLENDA L Employer name Sunmount Dev Center Amount $31,741.65 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, OLIVIA Employer name Department of Law Amount $31,741.79 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRILLI, MAUREEN A Employer name Rockland County Amount $31,741.01 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BARBARA A Employer name Department of Motor Vehicles Amount $31,740.82 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSO, LELAND S Employer name Bare Hill Correction Facility Amount $31,741.74 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRONICA, PATRICIA M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $31,740.36 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCHETTE, ALAN E Employer name Division of State Police Amount $31,740.00 Date 07/15/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOUSE, WARREN L, JR Employer name Mohawk Correctional Facility Amount $31,740.60 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEASOR, RANDY L Employer name Ontario County Amount $31,740.80 Date 05/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKER, GEORGE M, SR Employer name Hudson Corr Facility Amount $31,740.22 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, KENNETH M Employer name NYS Power Authority Amount $31,740.41 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIAVITTI, WILLIAM R Employer name Niagara County Amount $31,739.33 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCY, CHARLES J Employer name City of Beacon Amount $31,740.00 Date 02/11/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GOVERN, WILLIAM F Employer name Children & Family Services Amount $31,740.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, CHARLES R Employer name Watertown Corr Facility Amount $31,739.95 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWER, GERALD R, JR Employer name Village of Kenmore Amount $31,739.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROBERT W Employer name Thruway Authority Amount $31,739.14 Date 02/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANE, SUSAN C Employer name Thruway Authority Amount $31,738.73 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIERTEL, BUDD Employer name Town of Kent Amount $31,738.58 Date 01/01/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLFF, ALTON I Employer name Division of Human Rights Amount $31,738.81 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONGELUT, BARBARA A Employer name Queens Borough Public Library Amount $31,739.05 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALZANO, GENNARO Employer name Town of Brookhaven Amount $31,738.73 Date 09/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MARY J Employer name Herkimer County Amount $31,737.92 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANIA, JOHN S Employer name City of Buffalo Amount $31,738.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADYNA, BARBARA A Employer name NYS Bridge Authority Amount $31,737.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISSNER, BARTHOLOMEW C Employer name Port Jervis City School Dist Amount $31,738.20 Date 08/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNODE, ROBIN J Employer name Altona Corr Facility Amount $31,737.71 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTUS, LAWRENCE L Employer name Moriah Shock Incarce Corr Fac Amount $31,737.09 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINUZZO, FRANCIS A Employer name Division of State Police Amount $31,737.00 Date 06/06/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENTER, H SCOTT Employer name Town of Brighton Amount $31,737.00 Date 10/07/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUKE, GREGORY J Employer name Town of North Hempstead Amount $31,737.00 Date 10/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, R KEITH Employer name Department of Tax & Finance Amount $31,736.94 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTI, KATHLEEN S Employer name NYS Mortgage Agency Amount $31,737.00 Date 11/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, CARLOS D Employer name Town of Hempstead Amount $31,736.96 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEARS, MICHAEL G Employer name Riverview Correction Facility Amount $31,737.00 Date 09/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEARNS, ROBERT F Employer name Town of Tonawanda Amount $31,736.83 Date 04/16/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARAJA, FRANCISCO B Employer name NYS Mortgage Agency Amount $31,736.80 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, CLYDE R Employer name Dept Transportation Region 6 Amount $31,735.57 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DANA A Employer name Camp Gabriels Corr Facility Amount $31,736.44 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIMBURG, DENNIS R Employer name Buffalo Psych Center Amount $31,736.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, CHARLES E Employer name Schenectady County Amount $31,735.69 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISK, GARY J Employer name Village of Belmont Amount $31,735.25 Date 05/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLEARY, JOHN G Employer name Village of Hempstead Amount $31,735.16 Date 10/23/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, ANNE M Employer name Roswell Park Cancer Institute Amount $31,735.15 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, HOLLI M Employer name Off of the State Comptroller Amount $31,734.85 Date 01/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRONE, JOHN D Employer name City of Mount Vernon Amount $31,735.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENL, MARION Employer name Erie County Amount $31,735.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MICHAEL T Employer name City of Ithaca Amount $31,734.38 Date 03/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, MICHAEL K Employer name City of Watertown Amount $31,734.78 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTOYA, DAVID ANDREW Employer name Oneida County Amount $31,734.66 Date 09/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWOOD, STEPHEN C Employer name Town of Williamson Amount $31,734.42 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKTOFT, PHILLIP Employer name City of Saratoga Springs Amount $31,734.00 Date 10/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCOY, ROBERT J Employer name Camp Gabriels Corr Facility Amount $31,734.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIQUEZ, JOHN L Employer name City of Johnstown Amount $31,734.13 Date 09/11/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHLABACH, JAMES Employer name Town of Clarence Amount $31,734.05 Date 02/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONICA, JEAN M Employer name Suffolk County Amount $31,733.66 Date 01/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, HUGH J Employer name City of Corning Amount $31,734.00 Date 11/06/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEINRICH, MICHAEL P Employer name Collins Corr Facility Amount $31,733.04 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNO, AUGUST J Employer name City of Ogdensburg Amount $31,733.83 Date 09/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAYLORD, BRUCE Employer name Mid-State Corr Facility Amount $31,732.09 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTER, JAMES R Employer name Town of Plattsburgh Amount $31,731.69 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALET, EDWARD J Employer name Auburn Corr Facility Amount $31,732.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ADAMS, SARAH Employer name Westchester County Amount $31,732.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, ROBERTA Y Employer name City of Jamestown Amount $31,731.99 Date 07/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, JILL A Employer name Ossining UFSD Amount $31,732.06 Date 09/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, JOSEPH A Employer name Pilgrim Psych Center Amount $31,731.03 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, MARY JANE Employer name Newark Valley CSD Amount $31,731.28 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZA, THOMAS E Employer name City of Buffalo Amount $31,730.64 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAVELLE, MICHAEL Employer name New York Public Library Amount $31,730.92 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHNE, WILLIAM F Employer name BOCES-Nassau Sole Sup Dist Amount $31,730.78 Date 01/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMADOR, ANNA Employer name Workers Compensation Board Bd Amount $31,729.93 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, CHARLES Employer name Lakeview Shock Incarc Facility Amount $31,730.28 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTERELL, RICHARD N, II Employer name Southport Correction Facility Amount $31,730.37 Date 11/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, ALFRED J Employer name Off of the State Comptroller Amount $31,729.00 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, NANCY A Employer name Westchester County Amount $31,728.86 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, ELSA M Employer name Manhattan Psych Center Amount $31,729.90 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILOTTO, MICHAEL A Employer name Supreme Ct-Richmond Co Amount $31,729.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABITCH, ROSEMARY R Employer name SUNY Stony Brook Amount $31,729.05 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRZOSEK, CAROL S Employer name Health Research Inc Amount $31,728.63 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREIRA, ELVIRA Employer name Westchester County Amount $31,728.20 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ALLEN Employer name Edgecombe Corr Facility Amount $31,728.00 Date 08/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIEWIC, STANLEY J Employer name NYS Power Authority Amount $31,728.57 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CAROL A Employer name Orange County Amount $31,728.25 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIZBERG, HARRY H Employer name Workers Compensation Board Bd Amount $31,728.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, RICHARD F Employer name City of Hudson Amount $31,728.00 Date 02/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDEL, KENNETH Employer name Westchester County Amount $31,727.00 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILCOYNE, IRENE D Employer name Office of Regulatory Reform Amount $31,727.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLITER, BEVERLY Employer name Office of Court Administration Amount $31,727.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, MICHAEL W Employer name Bellmore-Merrick CSD Amount $31,727.23 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUMAN, LARRY J Employer name Woodbourne Corr Facility Amount $31,727.40 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABPLANALP, LEE Employer name Sullivan Corr Facility Amount $31,727.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTIER, DUANE B Employer name Great Meadow Corr Facility Amount $31,727.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANKUREN, GAIL Employer name Office of General Services Amount $31,727.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WAYNE E Employer name Finger Lakes DDSO Amount $31,726.22 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, DENNIS S Employer name Marcy Correctional Facility Amount $31,726.20 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLDRIDGE, MARIA J Employer name Cortland County Amount $31,726.06 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBLASI, JOHN Employer name J N Adam Dev Center Amount $31,726.00 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, MARTHA C Employer name Mahopac CSD Amount $31,726.50 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, HENRY Employer name Massapequa UFSD Amount $31,725.36 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEYOURRYK, JOHN W, JR Employer name City of Oswego Amount $31,726.00 Date 01/18/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILSON, FRANKIE L Employer name Children & Family Services Amount $31,725.95 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, SHARON B Employer name Town of Lansing Amount $31,724.78 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUZZO, YVONNE R Employer name Mohawk Correctional Facility Amount $31,724.04 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, EVELYN Employer name Suffolk County Amount $31,723.60 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, TIMOTHY H Employer name City of Buffalo Amount $31,725.22 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, BARBARA W Employer name Supreme Court Clks & Stenos Oc Amount $31,725.00 Date 10/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, BONNIE A Employer name SUNY College at Plattsburgh Amount $31,723.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSE, ROBERT J Employer name Dept Transportation Reg 2 Amount $31,723.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTA MARIA, STEVEN J Employer name City of Gloversville Amount $31,722.54 Date 06/16/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEON, DONALD L Employer name SUNY College at Potsdam Amount $31,722.39 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, SANDRA Employer name Erie County Amount $31,722.86 Date 03/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, LEO H Employer name Clinton Corr Facility Amount $31,721.76 Date 07/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, HAROLD V, JR Employer name Greene Corr Facility Amount $31,721.66 Date 03/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, JOYCE E Employer name Dept Labor - Manpower Amount $31,722.21 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLARES, MANUEL Employer name Creedmoor Psych Center Amount $31,723.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICTOR, CARLYN Employer name Nassau County Amount $31,722.05 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, KENNETH G Employer name Town of Mount Kisco Amount $31,721.00 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIADKA, BERNARD D Employer name Town of Salina Amount $31,721.64 Date 05/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENIO, DEBORAH A Employer name Cornell University Amount $31,721.30 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, CARLA B Employer name Town of Irondequoit Amount $31,720.93 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOTT, ROBERT T Employer name Auburn City School Dist Amount $31,721.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKENBECK, ESTHER Employer name Thruway Authority Amount $31,720.91 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAISER, JUDITH Employer name Suffolk County Amount $31,720.97 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, DEBORAH A Employer name NYS School For The Blind Amount $31,720.87 Date 10/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, JAMES Employer name Onondaga County Amount $31,720.84 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHUNIAK, KIM D Employer name Albany County Amount $31,720.01 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, KATHERINE R Employer name Franklin Corr Facility Amount $31,720.68 Date 12/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROH, JOAN R Employer name Chautauqua County Amount $31,720.54 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDGES, JESSE E Employer name Town of Monroe Amount $31,720.27 Date 06/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, SUZANNE J Employer name Gates-Chili CSD Amount $31,720.00 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSEE, ALFRED Employer name City of Poughkeepsie Amount $31,720.00 Date 11/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, JANE M Employer name Suffolk County Amount $31,720.00 Date 10/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGENJO, CAROLYN A Employer name West Islip Public Library Amount $31,719.52 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, DONALD F Employer name SUNY College at Geneseo Amount $31,719.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, HARRY E, JR Employer name Erie County Amount $31,720.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O CONNELL, MICHAEL S Employer name Div Criminal Justice Serv Amount $31,719.53 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, BEVERLY A Employer name Children & Family Services Amount $31,720.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODD, MARILYN Employer name Monroe County Amount $31,719.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, DONNA M Employer name Onondaga County Amount $31,719.00 Date 07/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDFARB, RICHARD Employer name Div Military & Naval Affairs Amount $31,718.90 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, AUGUSTUS F Employer name Dept Transportation Region 8 Amount $31,718.52 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURT, PETER A Employer name Bedford CSD Amount $31,718.19 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, STANLEY T Employer name Central NY Psych Center Amount $31,719.00 Date 10/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERWIN, PATRICIA L Employer name Greene County Amount $31,718.97 Date 08/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, RICHARD T Employer name SUNY Stony Brook Amount $31,717.64 Date 01/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPP, RAYMOND W Employer name Division of State Police Amount $31,718.00 Date 09/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLANNAGAN, JOYCE Employer name Metro New York DDSO Amount $31,717.85 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, RALPH A, JR Employer name Western NY Childrens Psych Center Amount $31,717.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINLEY, PAUL A Employer name Dept Labor - Manpower Amount $31,717.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGEE, DEBORAH L Employer name City of Albany Amount $31,717.46 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARBIT, SUSAN R Employer name Temporary & Disability Assist Amount $31,717.45 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOYD, LUCY J Employer name State Insurance Fund-Admin Amount $31,716.84 Date 10/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSBERRY, MARILYN M Employer name Monroe County Amount $31,716.66 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, DANIEL J Employer name City of Glens Falls Amount $31,717.00 Date 06/12/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIGLIO, NANCY A Employer name Central NY DDSO Amount $31,716.86 Date 12/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, SUSAN C Employer name Bay Shore UFSD Amount $31,716.16 Date 04/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLISTER, DAVID A Employer name Central NY DDSO Amount $31,716.19 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRYER, MITCHELL E, JR Employer name City of Oneida Amount $31,716.54 Date 03/20/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARLOS, WILLIAM G, JR Employer name Town of Putnam Valley Amount $31,716.00 Date 12/06/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANE, CHRISTINE Employer name Metro New York DDSO Amount $31,716.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNELLO, GERALDINE Employer name City of Rochester Amount $31,716.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUTMAN, MARILYN E Employer name Nassau County Amount $31,716.00 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGILL, TIMOTHY J Employer name Div Criminal Justice Serv Amount $31,716.00 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIEH, ANN CHIN LING Employer name Insurance Department Amount $31,716.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACHER, WILLIAM F Employer name SUNY College Technology Alfred Amount $31,716.00 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARCASIA, JEANNE A Employer name NYS Senate Regular Annual Amount $31,715.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON-TJENSVOLD, INGRID Employer name Cortland County Amount $31,715.24 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, FRED D Employer name City of Buffalo Amount $31,715.00 Date 07/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELIN, EDWARD T Employer name Nassau County Amount $31,714.99 Date 12/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJAN, MARYKUTTY Employer name Rockland Psych Center Amount $31,714.78 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLZCAN, SUZANNE Employer name Hillside Public Library Amount $31,714.30 Date 02/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, GEORGE T, III Employer name Village of Pleasantville Amount $31,714.00 Date 10/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILSON, MORRIS L Employer name SUNY Albany Amount $31,714.27 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DELORIS L Employer name Children & Family Services Amount $31,714.00 Date 09/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELMAN, JOSEPH Employer name Off Alcohol & Substance Abuse Amount $31,714.00 Date 06/09/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISKE, DIANE M Employer name Cornell University Amount $31,713.85 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, THELMA Employer name SUNY Health Sci Center Brooklyn Amount $31,713.98 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ANNE C Employer name Phoenix CSD Amount $31,713.87 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREAVY, JEANNE L Employer name Erie County Amount $31,713.31 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGULA, KENNETH Employer name Suffolk County Amount $31,713.01 Date 05/07/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, HOWARD A Employer name Monroe County Amount $31,713.00 Date 10/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, NANCY E Employer name Stockbridge CSD Amount $31,713.77 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GRANDIS, BRIAN E Employer name Central Islip UFSD Amount $31,713.53 Date 01/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIELBERGER, HANS F Employer name Dept Transportation Region 5 Amount $31,713.00 Date 07/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, VICKI L Employer name Corning Community College Amount $31,712.87 Date 05/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POCZKALSKI, GERALD R Employer name City of Buffalo Amount $31,713.00 Date 02/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCQUEEN, JANET Employer name Hsc at Brooklyn-Hospital Amount $31,712.57 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTER, RICHARD P Employer name Niagara County Amount $31,712.69 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTET, SHARON E Employer name Onondaga County Amount $31,712.78 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINTZ, GERARD J Employer name Mohawk Valley Psych Center Amount $31,712.00 Date 04/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELLER, JOHN C Employer name Lakeview Shock Incarc Facility Amount $31,712.04 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARL, DEBORAH S Employer name NYS Office People Devel Disab Amount $31,712.02 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN F Employer name Children & Family Services Amount $31,712.02 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GARY Employer name Carmel CSD Amount $31,712.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, VICTORIA J Employer name Orange County Amount $31,712.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, DANIEL J Employer name Town of Babylon Amount $31,711.03 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KECKEISEN, JEANNE C Employer name Dept Labor - Manpower Amount $31,711.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELBURG, VALERIE Employer name Onondaga County Amount $31,711.32 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, WALTER E Employer name Wallkill Corr Facility Amount $31,711.10 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUYLARA, SUSAN M Employer name Third Jud Dept - Nonjudicial Amount $31,711.77 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENIST, JOYCE Employer name Nassau Health Care Corp Amount $31,710.58 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, NATHERINE Employer name Div Alcoholic Beverage Control Amount $31,711.00 Date 03/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLE, RONALD A Employer name Arlington CSD Amount $31,710.64 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, RONALD V Employer name SUNY College at Cortland Amount $31,710.00 Date 08/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANDELL, RICHARD C Employer name City of Elmira Amount $31,710.00 Date 08/29/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURLEY, ROSEMARY L Employer name Dept Transportation Region 6 Amount $31,709.56 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUTURE, CLEMENT A Employer name Franklin Corr Facility Amount $31,710.00 Date 04/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, ELIZABETH K Employer name Yonkers Mun Housing Authority Amount $31,710.00 Date 08/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, MARION L Employer name Town of Colonie Amount $31,709.43 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATCOVICH, PETER A Employer name Dept of Economic Development Amount $31,709.29 Date 05/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, BERTHA L Employer name Buffalo Psych Center Amount $31,709.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELROY, FRANKIE JEAN Employer name Nassau Health Care Corp Amount $31,709.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLERMAN, THOMAS L Employer name Buffalo Psych Center Amount $31,709.09 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUPAS, NICHOLAS Employer name Village of Farmingdale Amount $31,709.06 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, TIMOTHY A Employer name Cattaraugus County Amount $31,709.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, JEANNE L Employer name Monroe County Amount $31,709.00 Date 01/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, BARBARA Employer name Peekskill City School Dist Amount $31,709.00 Date 12/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALIKOWSKI, SUSAN M Employer name Erie County Amount $31,708.38 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, CANDISS J Employer name Mohawk Valley Psych Center Amount $31,708.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGELS, CAROL M Employer name Office For Technology Amount $31,708.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPELLO, JOSEPH N Employer name Wende Corr Facility Amount $31,708.57 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, MICHAEL T Employer name Liverpool CSD Amount $31,708.88 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, PETER C Employer name Town of Lewisboro Amount $31,707.86 Date 10/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEE, MICHAEL E Employer name Town of Cicero Amount $31,707.05 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANN, RICHARD E Employer name Cayuga Correctional Facility Amount $31,707.00 Date 04/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, RONALD B Employer name Cattaraugus County Amount $31,707.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIL, MARIA E Employer name Labor Management Committee Amount $31,706.12 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEEGER- DOBBS, SHARI L Employer name Suffolk County Amount $31,706.53 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINE, GEORGE E Employer name Department of Health Amount $31,706.79 Date 05/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, JOHN M W Employer name Capital Dist Child&Youth Serv Amount $31,706.94 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALARNEAU, DONALD E Employer name Education Department Amount $31,706.08 Date 06/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, MARGARET B Employer name Sewanhaka CSD Amount $31,706.15 Date 10/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, BARTHOLOMEW F, JR Employer name Temporary & Disability Assist Amount $31,705.43 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEN, JAMES C Employer name City of Oswego Amount $31,705.00 Date 05/27/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CORMACK, BARBARA Employer name Dutchess County Amount $31,705.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, MARGIE M Employer name Hudson River Psych Center Amount $31,705.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANIA, DARIA Employer name Rockland Psych Center Amount $31,704.90 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTYKA, EDWARD S Employer name Off of the State Comptroller Amount $31,705.00 Date 03/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, TIMOTHY J Employer name Fishkill Corr Facility Amount $31,704.59 Date 08/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORR, PATRICK J Employer name Nassau County Amount $31,704.10 Date 11/03/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SICA, TERESA L Employer name BOCES-Nassau Sole Sup Dist Amount $31,704.04 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, RONALD E Employer name Chautauqua County Amount $31,704.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, STEPHANIE Employer name Town of Babylon Amount $31,704.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, GEORGE J, JR Employer name Suffolk County Amount $31,704.00 Date 08/10/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DYNDOR, GORDON F Employer name Department of Social Services Amount $31,704.24 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMAN, PEGGY J Employer name Buffalo Psych Center Amount $31,703.76 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGOS, BOLIVAR Employer name Clarkstown CSD Amount $31,703.95 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANNING, PETER G Employer name Madison County Amount $31,703.76 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORI, JAMES Employer name Taconic Corr Facility Amount $31,703.24 Date 12/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THELMA B Employer name Westchester County Amount $31,703.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, GREGORY L Employer name Cape Vincent Corr Facility Amount $31,702.68 Date 12/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABBIDON, MICHAEL Employer name Mohawk Correctional Facility Amount $31,703.00 Date 07/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTLEY, THOMAS L, JR Employer name Suffolk County Amount $31,703.00 Date 02/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANSBURG, PETER K Employer name Temporary & Disability Assist Amount $31,702.66 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCHAM, STEVEN M Employer name Willard Drug Treatment Campus Amount $31,702.29 Date 01/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTERS, BARBARA A Employer name Briarcliff Manor UFSD Amount $31,701.84 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEREOLI, JACKSON R Employer name Bethpage UFSD Amount $31,702.07 Date 03/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSEY, WILLIAM E Employer name Onondaga County Amount $31,702.00 Date 10/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOSEPH E Employer name Suffolk County Amount $31,702.00 Date 01/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, GARY E Employer name Town of Smithfield Amount $31,701.82 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, PETER A Employer name Supreme Court Clks & Stenos Oc Amount $31,701.12 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, KIRK L Employer name Groveland Corr Facility Amount $31,700.25 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JUDITH A Employer name Suffolk County Amount $31,700.04 Date 08/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARES, MARGARET E Employer name Finger Lakes DDSO Amount $31,701.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBERT, VENITA M Employer name Village of Rockville Centre Amount $31,700.83 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPEK, SUELLEN Employer name SUNY Stony Brook Amount $31,701.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINKER, DAVID A Employer name Dept Transportation Region 9 Amount $31,700.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MCGHEE Employer name Town of North Hempstead Amount $31,700.00 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDILLO, RICHARD C Employer name Westchester County Amount $31,699.00 Date 08/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANTHONY, ROBERT Employer name City of Buffalo Amount $31,699.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLIPPIN, PAUL Employer name City of Newburgh Amount $31,699.00 Date 05/02/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIMELLI, LOUIS R Employer name Central NY DDSO Amount $31,699.00 Date 12/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, DONALD R Employer name Suffolk County Amount $31,699.94 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARACCIOLO, MICHAEL J Employer name Nassau County Amount $31,699.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARSLEY, PATRICIA M Employer name Warren County Amount $31,699.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MICHELE J Employer name Westchester Health Care Corp Amount $31,698.91 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAZIO, DAVID E Employer name Niagara County Amount $31,698.80 Date 05/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEYRER, GARY C Employer name Finger Lakes DDSO Amount $31,698.84 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACOMB, DONALD PATRICK Employer name City of Ogdensburg Amount $31,698.00 Date 03/27/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, ARTHUR R Employer name Butler Correctional Facility Amount $31,697.64 Date 06/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, HARRY K Employer name Buffalo Psych Center Amount $31,698.00 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANUSIK, THOMAS Employer name Village of Pelham Amount $31,698.43 Date 12/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA DUE, PAMELA L Employer name Downstate Corr Facility Amount $31,698.00 Date 08/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO BELLO, JOAN A Employer name Valley Stream UFSD 24 Amount $31,696.04 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMP, RUSSELL L Employer name Village of Potsdam Amount $31,697.03 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLCOMB, PAULINE E Employer name Div Housing & Community Renewl Amount $31,697.00 Date 04/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDERS, RONALD C Employer name Erie County Amount $31,696.00 Date 12/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRANAHAN, ALLAN Employer name City of Albany Amount $31,696.00 Date 02/03/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AIELLO, JOSEPH P Employer name Erie County Amount $31,696.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WILLIS A Employer name Bethlehem CSD Amount $31,696.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, KAREN A Employer name Gowanda Correctional Facility Amount $31,695.48 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE-JONES, PAULETTE Employer name Buffalo Mun Housing Authority Amount $31,696.00 Date 09/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEAU, SCOTT R Employer name Adirondack Correction Facility Amount $31,695.76 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FAYDEN, CARRIE Employer name Finger Lakes DDSO Amount $31,695.31 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JADOO, RAMESH Employer name Dept Transportation Reg 2 Amount $31,695.20 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAKKANATT, MARY S Employer name Taconic Corr Facility Amount $31,694.62 Date 06/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESE, RAYMOND L Employer name Westchester County Amount $31,694.85 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPENNA, JAMES W Employer name Thruway Authority Amount $31,695.00 Date 03/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISCH, DENNIS J Employer name Thruway Authority Amount $31,695.08 Date 03/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, VICTOR H Employer name Pilgrim Psych Center Amount $31,694.77 Date 12/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAM, KAREN J Employer name Saratoga County Amount $31,694.20 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ANDREA M Employer name Westchester County Amount $31,694.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEMER, JAMES P Employer name City of Buffalo Amount $31,694.00 Date 03/05/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARNEY, LISA E Employer name Dept of Economic Development Amount $31,693.81 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCARA, ANTHONY Employer name Town of Hempstead Amount $31,694.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLAZZO, MARGARET M Employer name Brooklyn DDSO Amount $31,694.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, DARRELL C Employer name Village of Tarrytown Amount $31,693.77 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, JUDITH A Employer name Erie County Amount $31,693.75 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAVES, CYNTHIA L Employer name Sunmount Dev Center Amount $31,693.10 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUS, CORALYN L Employer name Chenango Forks CSD Amount $31,693.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNLEY, SCOTT A Employer name Onondaga County Amount $31,693.75 Date 06/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAM, CURTIS Employer name SUNY College at Fredonia Amount $31,693.74 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANSTON, JANICE Employer name Schuyler County Amount $31,693.23 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMB, ROGER Employer name Town of Oyster Bay Amount $31,693.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLEN, DANIEL R Employer name Department of Motor Vehicles Amount $31,692.84 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMANDIN, MARY ANN Employer name Cyber Sec & Critical Infra Amount $31,692.23 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVEL, ROBERT V, SR Employer name Third Jud Dept - Nonjudicial Amount $31,692.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARIN, JOAN M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $31,692.15 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, HENRY N Employer name Sing Sing Corr Facility Amount $31,692.64 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEIL, SHARON L Employer name Cornell University Amount $31,692.39 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELSTROM, KAREN R Employer name NYS Office People Devel Disab Amount $31,691.87 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULKEY, JAYNE M Employer name Western New York DDSO Amount $31,691.83 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIMAROLO, SHANNON Employer name Utica City School Dist Amount $31,691.00 Date 01/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIA, DAVID V Employer name Onondaga County Amount $31,690.99 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, EDWARD G, JR Employer name City of White Plains Amount $31,690.79 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTO, ANGELO Employer name Town of Cortlandt Amount $31,691.47 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADARASSY, ALBERT Employer name City of Saratoga Springs Amount $31,691.18 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLESS, ANNETTE Employer name BOCES-Orange Ulster Sup Dist Amount $31,690.59 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIATKOWSKI, CHESTER B Employer name City of Syracuse Amount $31,690.08 Date 03/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRETL, FRED Employer name Western New York DDSO Amount $31,690.22 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERIO, ANTHONY J Employer name City of Buffalo Amount $31,690.20 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOK, DAVID K Employer name Department of Tax & Finance Amount $31,690.00 Date 04/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, NELSON J Employer name NYS Power Authority Amount $31,689.93 Date 10/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAEGER, JEROME A Employer name Mid-State Corr Facility Amount $31,690.31 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELLART, KATHLEEN L Employer name Erie County Medical Cntr Corp Amount $31,690.14 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECCLES, JAMES C Employer name Education Department Amount $31,689.69 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTSMAN, LESLIE H Employer name Dpt Environmental Conservation Amount $31,689.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREESON, DENNIS D Employer name Monroe County Amount $31,689.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDING, VICTOR Employer name Kingsboro Psych Center Amount $31,689.00 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIBBINS, LAURA A Employer name Nassau Health Care Corp Amount $31,688.83 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, JOSEPH P Employer name City of Syracuse Amount $31,688.78 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, EDWARD P Employer name Great Meadow Corr Facility Amount $31,688.63 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHER, WILLIAM R Employer name City of Watervliet Amount $31,689.00 Date 05/07/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALAGNO, FRANK Employer name Town of Mt Pleasant Amount $31,688.00 Date 06/05/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERRY, CHARLES L Employer name Manhattan Psych Center Amount $31,688.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, RICHARD H Employer name Western New York DDSO Amount $31,687.55 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, GARY N Employer name Clinton Corr Facility Amount $31,687.45 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINTZ, ROSEMARY Employer name Orchard Park CSD Amount $31,687.40 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIROLA, LUCILLE Employer name Temporary & Disability Assist Amount $31,687.87 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARIA, PAUL S Employer name Gowanda Correctional Facility Amount $31,687.72 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALTON, CATHERINE A Employer name Taconic DDSO Amount $31,687.00 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAVER, CHARLES E Employer name Village of Baldwinsville Amount $31,687.00 Date 07/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANK, SYLVIA A Employer name Lexington School For The Deaf Amount $31,687.00 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, JAMES M Employer name Onondaga County Amount $31,686.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKHILL, JANET M Employer name Suffolk County Amount $31,685.93 Date 06/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, MICHAEL T Employer name City of Kingston Amount $31,686.74 Date 04/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEVANNY, ADELYNE S Employer name Suffolk County Amount $31,686.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRZELCZYK, DONNA M Employer name SUNY Buffalo Amount $31,685.49 Date 09/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, KAREN A Employer name Clinton County Amount $31,685.67 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULEO, DENNIS J Employer name Wyoming Corr Facility Amount $31,685.92 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CAROL I Employer name City of Rochester Amount $31,685.41 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISLANE, MICHAEL L Employer name Department of Tax & Finance Amount $31,685.41 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, GARY E Employer name Altona Corr Facility Amount $31,684.70 Date 09/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRAGAN, GEORGE A Employer name SUNY College Techn Cobleskill Amount $31,685.15 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DAVID R Employer name Dept Labor - Manpower Amount $31,685.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, ANNE K Employer name Warren County Amount $31,684.76 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULIJAAL, BHARATI S Employer name Nassau Health Care Corp Amount $31,684.69 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL GIGLIO, MARIO J Employer name Town of Orangetown Amount $31,684.23 Date 06/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANTON, CLAUDE G Employer name Greater So Tier BOCES Amount $31,684.07 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLESTEROS, CAROL A Employer name Western New York DDSO Amount $31,684.00 Date 08/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIDALGO, RUBEN Employer name Port Authority of NY & NJ Amount $31,683.87 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOWAY, KATHRYN M Employer name Jefferson County Amount $31,684.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, JAMES C Employer name Dept Transportation Region 8 Amount $31,683.98 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVY, HARRIET Employer name SUNY at Stonybrook-Hospital Amount $31,683.72 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, KIRBY M Employer name Town of Chateaugay Amount $31,683.15 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAY, RICHARD L Employer name Collins Corr Facility Amount $31,683.69 Date 09/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERTTS, DANIEL Employer name Green Haven Corr Facility Amount $31,683.44 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNORELLI, RICHARD R Employer name State Insurance Fund-Admin Amount $31,683.19 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORTER, FLORENCE M Employer name Department of Health Amount $31,683.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, MICHAEL E Employer name Thruway Authority Amount $31,683.00 Date 01/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, HAROLD J Employer name Town of Islip Amount $31,682.00 Date 05/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAVER, ELSIE M Employer name Rockville Centre UFSD Amount $31,682.37 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLENS, MARLENE J Employer name Town of Brookhaven Amount $31,683.00 Date 09/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIDGEON, NICOLA Employer name Schenectady County Amount $31,681.00 Date 07/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIETZ, DANA A Employer name Western New York DDSO Amount $31,681.60 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, CALVIN L Employer name Dept Labor - Manpower Amount $31,681.68 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANBUHL, ALBERT F, JR Employer name Central NY DDSO Amount $31,681.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, JUDITH A Employer name Erie County Amount $31,680.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, BARBARA E Employer name Department of Motor Vehicles Amount $31,680.61 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTINO, JOHN Employer name Suffolk County Amount $31,680.05 Date 01/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGRADY, CATHERINE M Employer name Orange County Amount $31,680.60 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, MIRIAM Employer name Dept Labor - Manpower Amount $31,680.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, GEORGE Employer name Dpt Environmental Conservation Amount $31,680.00 Date 11/26/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, CECIL G Employer name Ossining UFSD Amount $31,679.28 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, RUDOLPH Employer name Westchester County Amount $31,679.68 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGAZZO, FRANCIS P Employer name 10th Judicial District Nassau Nonjudicial Amount $31,679.40 Date 01/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KABASINSKAS, ROBERTA Employer name Town of North Hempstead Amount $31,679.44 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YONKER, DIANN L Employer name Salamanca City School Dist Amount $31,678.55 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, FREDERICA Employer name Department of Motor Vehicles Amount $31,679.05 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKERSON, FRANCES R Employer name Suffolk County Amount $31,679.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNON, KURT A Employer name Clinton Corr Facility Amount $31,678.99 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, JAMES J Employer name Troy City School Dist Amount $31,678.22 Date 12/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATCHELOR, DEBRA Employer name Division of Parole Amount $31,678.45 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONDON, DEAN A Employer name Village of Albion Amount $31,678.34 Date 04/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YUSKIW, CHARLENE D Employer name Roswell Park Cancer Institute Amount $31,677.79 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORP, WILLIAM R Employer name Town of Big Flats Amount $31,677.62 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIMMER, FRANK Employer name NYS Office People Devel Disab Amount $31,677.60 Date 07/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, CAROLYN Y Employer name Bedford Hills Corr Facility Amount $31,678.21 Date 12/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DANIEL A Employer name Steuben County Amount $31,678.16 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWKIRK, GARY Employer name Arthur Kill Corr Facility Amount $31,677.69 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEPER, DENNIS E Employer name NYS Power Authority Amount $31,677.50 Date 11/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, PETRINA A Employer name City of Elmira Amount $31,677.29 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLEY, JACK P Employer name Finger Lakes DDSO Amount $31,677.15 Date 05/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BETTY J Employer name Hudson River Psych Center Amount $31,677.00 Date 04/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, BARBARA F Employer name Erie County Amount $31,677.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, MARILYN Employer name Hutchings Psych Center Amount $31,677.38 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, SHARON A Employer name Finger Lakes DDSO Amount $31,677.46 Date 06/28/2008 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