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 CUNNINGHAM, VERONICA M Employer name Ossining UFSD Amount $31,364.61 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAO, MARCIA S Employer name SUNY College at Buffalo Amount $31,365.25 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, JOANN Employer name East Meadow UFSD Amount $31,364.41 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO BIANCO, JOANN N Employer name SUNY Stony Brook Amount $31,364.22 Date 04/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENOSKY, CHARLES M, JR Employer name Ontario County Amount $31,364.68 Date 02/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEARBY, RICARDO DWAINE Employer name Office of Mental Health Amount $31,364.18 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPATA, ALBERTO Employer name Port Chester Housing Authority Amount $31,364.09 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMADIO-BROWN, JOANNE Employer name City of New Rochelle Amount $31,364.00 Date 03/04/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THAYNE, CAROL A Employer name Broome County Amount $31,364.00 Date 10/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, KATHLEEN M Employer name Broome DDSO Amount $31,363.90 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMP, CHARLES R Employer name Kingsboro Psych Center Amount $31,364.05 Date 09/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLAN, MARILISA Employer name Half Hollow Hills CSD Amount $31,362.44 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, PATRICIA D Employer name Sunmount Dev Center Amount $31,363.00 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, MARIA A Employer name Department of Health Amount $31,363.21 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINK, KIMBERLY L Employer name Onondaga County Amount $31,362.15 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTESE, ALFRED Employer name Dept Transportation Region 10 Amount $31,363.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGO, ROBERT L Employer name Pilgrim Psych Center Amount $31,362.00 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, KIMBERLEY C Employer name Rochester Psych Center Amount $31,362.91 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SUSAN K Employer name NYS School For The Deaf Amount $31,362.21 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRINSKY, PAUL Employer name Town of Ramapo Amount $31,362.00 Date 09/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASILE, LOUIS J Employer name City of Auburn Amount $31,362.00 Date 12/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JAMES D Employer name Lakeview Shock Incarc Facility Amount $31,361.00 Date 01/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNO, BENJAMIN J Employer name Village of Rouses Point Amount $31,361.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, TERESA R Employer name Village of Kenmore Amount $31,361.90 Date 10/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, VENTRIST Employer name Bernard Fineson Dev Center Amount $31,361.13 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPER, EVELYN F Employer name Hudson Valley DDSO Amount $31,361.00 Date 04/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ROBERT Employer name Long Island Dev Center Amount $31,361.00 Date 11/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARTANIAN, ARSHALOUS Employer name SUNY Health Sci Center Syracuse Amount $31,361.00 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARALL, RAYMOND H Employer name Dept Transportation Region 8 Amount $31,361.00 Date 09/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILANO, ANTONIO Employer name Brooklyn DDSO Amount $31,360.63 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, CLEMMIE L Employer name Division of State Police Amount $31,360.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVERETTE, BENNETT R Employer name Wyandanch UFSD Amount $31,361.00 Date 03/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, RONALD L Employer name Geneva City School Dist Amount $31,359.34 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANEY, BARBARA R Employer name Town of Colonie Amount $31,360.68 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUKELKA, MIKE G Employer name Mid-Orange Corr Facility Amount $31,360.29 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, SALLIE M Employer name Metro New York DDSO Amount $31,360.00 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VELDER, SUSAN N Employer name Rochester City School Dist Amount $31,359.01 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASS, COLLEEN M Employer name Department of Transportation Amount $31,359.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TER BUSH, MARTHA LEE Employer name Tri-Valley CSD at Grahamsville Amount $31,358.87 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIN, YVONNE T Employer name Hsc at Brooklyn-Hospital Amount $31,358.58 Date 06/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, JACKSON Employer name Division of State Police Amount $31,359.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, THOMAS W Employer name Sing Sing Corr Facility Amount $31,359.00 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUXES, BARBARA A Employer name Hopevale UFSD Amount $31,359.00 Date 05/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, KENNETH C Employer name Division of State Police Amount $31,358.00 Date 08/03/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALKIN, SAMUEL Employer name Westchester County Amount $31,358.33 Date 06/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIS, JOSEPH P Employer name NYS Power Authority Amount $31,358.15 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLEY, STEPHEN J Employer name Essex County Amount $31,357.63 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, LOUIS P Employer name City of Yonkers Amount $31,358.00 Date 08/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREVOST, RAYMOND J Employer name Dpt Environmental Conservation Amount $31,358.00 Date 01/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEILL, ROSA Employer name Creedmoor Psych Center Amount $31,357.00 Date 05/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENSEL, JOSEPH W Employer name Office of General Services Amount $31,357.00 Date 07/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEWICZ, MARY H Employer name Sunmount Dev Center Amount $31,356.74 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTYNA, ROBERT J Employer name Elmira Corr Facility Amount $31,356.71 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADONI, PETER B Employer name Dpt Environmental Conservation Amount $31,356.38 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIS, EDNA JOAN Employer name Department of Tax & Finance Amount $31,356.00 Date 11/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAYAS, ANGEL L Employer name Pilgrim Psych Center Amount $31,356.44 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISKOTTEN, JUNE E Employer name Sunmount Dev Center Amount $31,356.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADGER, GILBERT W Employer name City of Schenectady Amount $31,356.00 Date 11/26/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKYE, BARBARA A Employer name City of Niagara Falls Amount $31,356.03 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLSINELLO, FRANK D Employer name Albany County Amount $31,356.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LAWRENCE G, JR Employer name Woodbourne Corr Facility Amount $31,355.21 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALESKI, MARY ELLEN Employer name Off of the State Comptroller Amount $31,355.34 Date 04/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTER, BEVERLY Employer name Groveland Corr Facility Amount $31,355.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVITAS, NED Employer name Dept Labor - Manpower Amount $31,355.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, FRANCES M Employer name Middle Country Public Library Amount $31,355.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIXSON, NANCY R Employer name Finger Lakes DDSO Amount $31,355.05 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRINITI, NICOLA S Employer name Town of North Castle Amount $31,355.11 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYLIE, CHARLES D Employer name Dpt Environmental Conservation Amount $31,354.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, YOKESAN L Employer name Cornell University Amount $31,355.00 Date 06/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARY JANE Employer name Monroe County Amount $31,354.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBACE, JOANNE M Employer name Finger Lakes DDSO Amount $31,353.89 Date 04/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAISDELL, LYNN E Employer name Mechanicville City School Dist Amount $31,353.72 Date 12/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, DAVID R Employer name East Irondequoit CSD Amount $31,353.97 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FESSIA, NATALIE M Employer name Central NY DDSO Amount $31,353.97 Date 08/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JOHN J Employer name NYS Power Authority Amount $31,353.00 Date 02/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, EDWARD T Employer name Town of Brookhaven Amount $31,353.00 Date 05/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERVILLE-LOOMIS, AMY C Employer name Jefferson County Amount $31,353.11 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRODEL, KARL Employer name City of Syracuse Amount $31,353.08 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JAMES A, JR Employer name Suffolk County Wtr Authority Amount $31,353.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSHEL, RAFAELA JO SHIRA Employer name New York Public Library Amount $31,351.73 Date 08/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TKACH, ERNEST Employer name Erie County Wtr Authority Amount $31,353.00 Date 04/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEKAMP, ROY R Employer name Town of Huntington Amount $31,351.15 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, LIESELOTTE Employer name Ninth Judicial Dist Amount $31,352.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVICK, LOUIS J Employer name City of Rochester Amount $31,352.00 Date 05/04/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, SANDRA Employer name Monroe County Amount $31,351.55 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRANE, KEVIN B Employer name City of Kingston Amount $31,351.09 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORETAN, ANN Employer name Erie County Amount $31,352.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, BERNARD F Employer name Finger Lakes DDSO Amount $31,351.00 Date 07/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMBEL, HENRY P Employer name Suffolk County Amount $31,351.00 Date 05/16/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOSKEY, DOROTHY T Employer name Fourth Jud Dept - Nonjudicial Amount $31,350.41 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIO, JOAQUIM V Employer name Village of Mamaroneck Amount $31,350.21 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METRESS, JOSEPH A Employer name City of Long Beach Amount $31,351.00 Date 01/10/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CZUPRYNA, PAULA R Employer name Dept Transportation Reg 2 Amount $31,350.56 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JAMES J, II Employer name City of Rochester Amount $31,350.00 Date 09/17/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIONE, ROBERT M Employer name Village of Ossining Amount $31,350.00 Date 08/27/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERGUSON, CHERYL M Employer name Western New York DDSO Amount $31,349.84 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, NEAL F Employer name Greene Corr Facility Amount $31,350.47 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, SHERRY L Employer name Finger Lakes DDSO Amount $31,349.65 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCE, JOSEPH T Employer name Division of State Police Amount $31,349.00 Date 10/19/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RILEY, WILLIAM H Employer name Inst For Basic Res & Ment Ret Amount $31,349.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILORENZO, ANTHONY J Employer name Orleans Corr Facility Amount $31,348.68 Date 03/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATA, JAMES P Employer name Mid-Orange Corr Facility Amount $31,349.39 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCOM, CATHY Employer name Delaware County Amount $31,349.16 Date 03/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLARD, CAROL J Employer name Elmira Childrens Services Amount $31,348.99 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIWEK, CAROL A Employer name Erie County Amount $31,348.58 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASH, DIANE C Employer name Dept Transportation Reg 2 Amount $31,348.21 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOD, CATHERINE Employer name Queensboro Corr Facility Amount $31,348.06 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, REX W Employer name Division of State Police Amount $31,348.00 Date 09/29/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREN, SHARON E Employer name Patchogue-Medford UFSD Amount $31,348.00 Date 03/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYDEN, ANNE Employer name Creedmoor Psych Center Amount $31,348.16 Date 05/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, VICTOR B Employer name SUNY Health Sci Center Brooklyn Amount $31,348.06 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAD, CAL L Employer name Dept Transportation Region 6 Amount $31,348.01 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANRAHAN, JOSEPH F, JR Employer name Willard Drug Treatment Campus Amount $31,348.00 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLSHEK, GEORGE W Employer name Division of State Police Amount $31,348.00 Date 06/20/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEAD, RICHARD J, JR Employer name Katonah-Lewisboro UFSD Amount $31,347.29 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVOUNIS, CHRISTOS P Employer name Nassau Health Care Corp Amount $31,347.00 Date 11/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, SHARON Employer name Finger Lakes DDSO Amount $31,348.00 Date 10/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYLIE, DENISE L Employer name Buffalo Psych Center Amount $31,347.88 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTRIGHT, DAVID M Employer name Jefferson County Amount $31,347.63 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, FREDERICK W Employer name Town of Huntington Amount $31,347.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBUN, ROY T Employer name Great Meadow Corr Facility Amount $31,347.00 Date 04/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, HAROLD F Employer name Division of State Police Amount $31,346.00 Date 05/18/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOKOLIK, JOSEPH P Employer name City of Yonkers Amount $31,346.00 Date 07/12/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, JOHN M Employer name Great Meadow Corr Facility Amount $31,346.52 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PTARCINSKI, EDWARD W Employer name Village of Mill Neck Amount $31,346.98 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, MICHAEL M Employer name Western New York DDSO Amount $31,345.30 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISS, ARLAND R Employer name City of Hudson Amount $31,345.00 Date 05/25/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, JOHN P Employer name Wende Corr Facility Amount $31,344.32 Date 01/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHDOWN, JOHN R Employer name Banking Department Amount $31,344.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENZWEIG, CHARLES I Employer name Monroe County Amount $31,345.00 Date 06/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALLASSY, CATHY ANN Employer name Wayne County Amount $31,344.66 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALLARO, SALVATORE J Employer name Village of Saugerties Amount $31,344.58 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIORIO, RICHARD Employer name Town of Harrison Amount $31,344.00 Date 04/04/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUMP, ELEANOR M Employer name Finger Lakes DDSO Amount $31,344.00 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DONALD L Employer name Central NY DDSO Amount $31,343.87 Date 09/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ALBERT Employer name Village of Walden Amount $31,343.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLEMING, NORMAN E Employer name Town of Allegany Amount $31,343.00 Date 08/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WROBLEWSKI, JAMES E Employer name City of Buffalo Amount $31,343.10 Date 01/10/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHERMAN, SHARON E Employer name Central NY DDSO Amount $31,343.76 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, JAMES B Employer name NYS Community Supervision Amount $31,342.27 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ROBERT J Employer name Putnam County Amount $31,342.40 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, IRENE A Employer name Great Meadow Corr Facility Amount $31,343.43 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, JOHNNIE M Employer name Rochester City School Dist Amount $31,341.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, SUZANNE S Employer name Erie County Amount $31,341.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAHY, RICHARD A Employer name SUNY Binghamton Amount $31,341.00 Date 08/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, PAULA G Employer name South Huntington UFSD Amount $31,341.03 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLIHAN, JAMES R Employer name Middle Country CSD Amount $31,341.00 Date 08/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTERVIL, MARIE O Employer name Rockland Psych Center Amount $31,341.66 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, JOSEPH P Employer name Town of Bedford Amount $31,341.00 Date 04/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALLACE, MICHAEL C Employer name Sing Sing Corr Facility Amount $31,340.12 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, MARION E Employer name Suffolk County Amount $31,340.00 Date 07/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALANTE, JAMES J Employer name City of Glens Falls Amount $31,340.28 Date 09/08/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PREMORE, JOHN F Employer name Clinton Corr Facility Amount $31,341.00 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, JOHN T Employer name City of Watertown Amount $31,340.00 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, RICHARD Employer name Village of Floral Park Amount $31,340.00 Date 10/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COTTO, CARMELO Employer name City of Rochester Amount $31,340.00 Date 07/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFANY, SUSAN M Employer name Finger Lakes DDSO Amount $31,339.71 Date 11/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDEN, MARIE T Employer name Erie County Medical Cntr Corp Amount $31,339.53 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, WILLIE R Employer name Town of Islip Amount $31,340.00 Date 08/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ROSEMARY Employer name Franklin County Amount $31,339.80 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ROSEMARY F Employer name NYS Teachers Retirement System Amount $31,339.19 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, NORBERT Employer name Livingston County Amount $31,339.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADEMANN, WILLIAM T Employer name Suffolk County Amount $31,339.40 Date 04/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNOVA, ROSARIO A Employer name SUNY Stony Brook Amount $31,339.37 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANGERFIELD, ETHEL J Employer name Central NY DDSO Amount $31,338.66 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, ALMA J Employer name Rockland County Amount $31,338.97 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, PATRICK N Employer name St Lawrence Psych Center Amount $31,339.00 Date 05/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCE, GERARD J Employer name Village of Floral Park Amount $31,338.04 Date 08/23/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAUPMAN, PRISCILLA M Employer name Gowanda Correctional Facility Amount $31,338.00 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISHAUPT, COLLEEN M Employer name Western New York DDSO Amount $31,338.12 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIN, ALAN Employer name Supreme Ct-1st Civil Branch Amount $31,338.17 Date 11/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, PHILIP E Employer name Division of State Police Amount $31,337.00 Date 01/12/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, MARION R Employer name Port Authority of NY & NJ Amount $31,338.00 Date 01/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERR, STANLEY P Employer name Dept Labor - Manpower Amount $31,337.28 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZ, C DIANE Employer name Rye Free Reading Room Amount $31,336.53 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, BEVERLY M Employer name Orchard Park CSD Amount $31,337.00 Date 07/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGFIELD, RICHARD E Employer name Dept Transportation Region 4 Amount $31,336.77 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERFETTI, BONNIE L Employer name Oswego City School Dist Amount $31,335.62 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVONE, DARLENE J Employer name Clinton County Amount $31,336.22 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MABEL A Employer name New York Public Library Amount $31,336.05 Date 08/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALINOSKI, MARY R Employer name Department of Civil Service Amount $31,336.66 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, SALVATRICE M Employer name NYS Office People Devel Disab Amount $31,335.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEENEY, JAMES R Employer name City of White Plains Amount $31,335.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANCHESTER, GEORGE B, JR Employer name Gloversville City School Dist Amount $31,335.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, KAREN Employer name NYS Office People Devel Disab Amount $31,335.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTMAN, BERNARD Employer name Dept of Economic Development Amount $31,335.00 Date 07/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST CLAIR, DIANA M Employer name Clinton County Amount $31,334.02 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARGARET T Employer name Nassau County Amount $31,334.01 Date 08/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LISA M Employer name Div Criminal Justice Serv Amount $31,334.44 Date 01/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLS, TRUMAN E Employer name City of Canandaigua Amount $31,334.49 Date 11/12/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TERIBURY, CARL J Employer name Steuben County Amount $31,334.32 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, DAVID J Employer name Town of Oxford Amount $31,333.90 Date 03/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMSKI, ROBERT D Employer name Buffalo City School District Amount $31,333.88 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAQUINTO, JOHN Employer name Nassau County Amount $31,333.51 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVENTURE, KAREN Employer name Suffolk County Amount $31,333.31 Date 08/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACROIX, PRISCILLA J Employer name Ossining UFSD Amount $31,333.30 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERER, KENNETH K Employer name Steuben County Amount $31,332.21 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, LEROY P Employer name Off of the State Comptroller Amount $31,332.59 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, GARY A Employer name Tompkins County Amount $31,333.00 Date 01/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, DIANE M Employer name Finger Lakes DDSO Amount $31,332.46 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY L Employer name Senate Special Annual Payroll Amount $31,332.11 Date 05/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETTE, PAUL R Employer name Erie County Amount $31,332.18 Date 06/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNABY, RONALD J Employer name Dept Transportation Region 1 Amount $31,332.00 Date 11/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINMAN, JANICE I Employer name Plainview Old Bethpage Pub Lib Amount $31,331.73 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIEFEL, LINDA D Employer name City of Oneonta Amount $31,331.04 Date 11/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, DORIS D Employer name O D Heck Dev Center Amount $31,331.00 Date 05/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, GREGORY B Employer name Mt Mcgregor Corr Facility Amount $31,331.33 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARON, ALICE F Employer name Commack UFSD Amount $31,330.83 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKHUT, AURORA E A Employer name Northport East Northport UFSD Amount $31,330.79 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, DIANE M Employer name Albany Housing Authority Amount $31,331.42 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLOY, PATRICIA A Employer name Wappingers CSD Amount $31,331.31 Date 10/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESI, FRANCES M Employer name Workers Compensation Board Bd Amount $31,332.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNBAR, JESSAMY K Employer name W NY Library Resources Council Amount $31,330.75 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, MARIE Employer name Department of Motor Vehicles Amount $31,330.28 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABOUNADER, THOMAS L, JR Employer name Oneida County Amount $31,330.15 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, ROBERT S Employer name Town of Orangetown Amount $31,330.00 Date 01/21/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUBIN, ELLEN Employer name Supreme Ct-1st Civil Branch Amount $31,330.14 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGOIRE, MARGARET A Employer name Taconic DDSO Amount $31,330.35 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPSUZIAN, LEON, JR Employer name Off of the State Comptroller Amount $31,330.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, JOANN MARY Employer name Sunmount Dev Center Amount $31,330.28 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, SUSAN M Employer name Dpt Environmental Conservation Amount $31,328.70 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, KEVIN T Employer name Westchester County Amount $31,328.50 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLAROSA, FRANCISCO M Employer name Thruway Authority Amount $31,328.39 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAK, CHERYL A Employer name SUNY College at Fredonia Amount $31,329.34 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, BEVERLY A Employer name Middletown Psych Center Amount $31,328.00 Date 08/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORELLI, ANTHONY L Employer name Marcy Correctional Facility Amount $31,328.38 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, LUKE J Employer name SUNY College Environ Sciences Amount $31,329.81 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANDER, ROBERT E Employer name Mid-State Corr Facility Amount $31,327.30 Date 04/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSTED, RICHARD J Employer name Dept Labor - Manpower Amount $31,328.12 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREZEN, BLANCHE Employer name NYS Senate Regular Annual Amount $31,327.00 Date 02/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, MARY G Employer name Port Authority of NY & NJ Amount $31,327.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUILES, HECTOR I Employer name Downstate Corr Facility Amount $31,327.07 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN-RAYMOND, MARY L Employer name Schenectady County Amount $31,326.79 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, DAVID E Employer name SUNY Buffalo Amount $31,326.54 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGSTROM, NORMA J Employer name Central NY DDSO Amount $31,327.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEERS, TIMOTHY P Employer name City of Buffalo Amount $31,326.88 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWALD, ANN W Employer name Department of Transportation Amount $31,326.00 Date 10/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAL, JACQUELINE Employer name Wayne County Amount $31,326.34 Date 10/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, ROBERT L Employer name Clinton Corr Facility Amount $31,326.31 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEATOR, DAVID A, JR Employer name Department of Transportation Amount $31,325.42 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDGES, REBECCA L Employer name Gowanda Correctional Facility Amount $31,325.15 Date 07/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDY, CAROLYN S Employer name Village of Catskill Amount $31,325.92 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERO, ANITA R Employer name Office Parks, Rec & Hist Pres Amount $31,325.98 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, JEFFREY E Employer name Tompkins County Amount $31,325.00 Date 04/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, ROBERT P Employer name Dept of Financial Services Amount $31,325.01 Date 08/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, BERYL M Employer name SUNY Health Sci Center Brooklyn Amount $31,325.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEAN, RICHARD E Employer name City of Buffalo Amount $31,325.00 Date 11/04/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EWELL, PATRICIA G Employer name Western New York DDSO Amount $31,324.47 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REALE, EDWARD Employer name Suffolk County Amount $31,325.00 Date 12/29/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, BRADLEY A Employer name City of Rochester Amount $31,325.00 Date 06/02/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CREGG, WILLIAM R Employer name Onondaga County Wtr Authority Amount $31,324.00 Date 05/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, WILLIAM A Employer name Division of Parole Amount $31,324.00 Date 04/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAVELLO, JAMES J Employer name Town of Mount Kisco Amount $31,324.00 Date 10/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHEATON, NANCY J Employer name Education Department Amount $31,324.27 Date 01/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIATT, JULIA K Employer name Rockland Psych Center Amount $31,324.00 Date 06/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DELINDER, PAUL R Employer name City of Corning Amount $31,323.88 Date 06/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE VITTO, PATRICIA T Employer name Suffolk County Amount $31,323.93 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, PAUL G Employer name Division of State Police Amount $31,323.16 Date 02/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISKELL, THEODORE J Employer name Livingston County Amount $31,323.43 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBBLE, WESLEY A Employer name City of Elmira Amount $31,323.26 Date 01/08/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, EDGAR A Employer name Saratoga County Amount $31,323.00 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, RONALD J Employer name Department of Motor Vehicles Amount $31,323.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDHAMMER, ARNOLD N Employer name City of Schenectady Amount $31,323.11 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTO, CHARLES Employer name City of Yonkers Amount $31,323.00 Date 10/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UMLAND, MILDRED LUCY Employer name Hauppauge UFSD Amount $31,322.46 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEGEL, NEDRA B Employer name City of Yonkers Amount $31,322.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEMONTE, KATHLEEN M Employer name Central NY DDSO Amount $31,322.65 Date 10/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMON, JOHN R Employer name Monroe County Amount $31,323.00 Date 11/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULAKOSKI, BEATRICE ANN Employer name Locust Valley CSD Amount $31,321.44 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRK, JOHN F Employer name Roosevelt UFSD Amount $31,322.00 Date 03/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ROSA L Employer name Monroe County Amount $31,322.00 Date 12/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, RUTH V Employer name Rockland County Amount $31,321.05 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERHOFF, MARK S Employer name Town of Horseheads Amount $31,321.04 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, FLORETTE S Employer name New Rochelle City School Dist Amount $31,321.36 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSBY SR, WILLIAM P Employer name Hudson Valley DDSO Amount $31,321.31 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACEY, NORBERT T Employer name City of Buffalo Amount $31,321.00 Date 05/25/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERASIA, ROSARIO A Employer name Department of Transportation Amount $31,321.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDOVA, MAUREEN L Employer name Supreme Court Clks & Stenos Oc Amount $31,320.52 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTS, WILLIAM R Employer name Taconic DDSO Amount $31,320.49 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETTE, JEROME M Employer name Dpt Environmental Conservation Amount $31,320.48 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRINGER, ARLEEN V Employer name Suffolk County Amount $31,320.87 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINHOLTZ, MARGARET L Employer name Department of Health Amount $31,321.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBARD, JULIE Employer name Capital District DDSO Amount $31,320.63 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVATA, THOMAS M Employer name City of Oswego Amount $31,320.19 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, VERONICA F Employer name Island Trees UFSD Amount $31,320.05 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WLODARCZYK, MARY ANN Employer name N Tonawanda City School Dist Amount $31,320.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRAFTER, RENATE E Employer name Department of Transportation Amount $31,320.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, DAWN C Employer name State Bd of Elections Amount $31,319.87 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTOLO, DOMINIC Employer name City of Rochester Amount $31,320.00 Date 03/05/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANDUZER, ROSEMARIE M Employer name Warwick Valley CSD Amount $31,319.16 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, HERVIN G Employer name Auburn Corr Facility Amount $31,319.40 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESS, RENEE Employer name Westchester County Amount $31,319.57 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDER, JEANNE L Employer name Dept of Public Service Amount $31,319.22 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, CHRISTIAN Employer name Woodbourne Corr Facility Amount $31,319.00 Date 04/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MICHAEL L Employer name Bernard Fineson Dev Center Amount $31,318.85 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENA, EDUARDA G Employer name Mohawk Valley Psych Center Amount $31,319.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOF, WILLIAM J Employer name Erie County Amount $31,318.50 Date 11/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, JANINE Employer name Long Island St Pk And Rec Regn Amount $31,318.50 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, WILLIAM A Employer name Clinton Corr Facility Amount $31,318.17 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, SHELDON I Employer name Department of Law Amount $31,318.00 Date 03/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADSEN, PATRICIA S Employer name Nassau County Amount $31,318.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLEMAN, FRANK Employer name Third Jud Dept - Nonjudicial Amount $31,317.94 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIEDER, MARY L Employer name Kenmore Town-Of Tonawanda UFSD Amount $31,317.83 Date 07/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGERICK, CRAIG J Employer name Cornell University Amount $31,317.21 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HANSON, JR Employer name Dept Transportation Region 10 Amount $31,317.00 Date 04/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, LINDA E Employer name Creedmoor Psych Center Amount $31,316.85 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDIGE, WILLIAM S Employer name Department of Tax & Finance Amount $31,317.63 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELEY, JOHN M Employer name Queensboro Corr Facility Amount $31,317.33 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWREY, MARY ANN Employer name City of Johnstown Amount $31,316.85 Date 01/27/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEWELL MULLEN, BRIDING Employer name Nassau County Amount $31,317.00 Date 09/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GARY G Employer name Elmira Corr Facility Amount $31,316.81 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAIN, ANDREA S Employer name Dutchess County Amount $31,316.24 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINSTEIN, PAUL M Employer name Dept Labor - Manpower Amount $31,316.50 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOLE, DAVID C Employer name Town of Gates Amount $31,316.69 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRON, DEFOREST Employer name Village of Skaneateles Amount $31,316.12 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CISCO-GENANTONE, SANDRA A Employer name Suffern CSD Amount $31,316.00 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUSTRA, JOHN J Employer name Nassau Health Care Corp Amount $31,315.89 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORKOWSKI, MARIA Employer name City of Yonkers Amount $31,315.27 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, WILLIAM R Employer name Dept Labor - Manpower Amount $31,316.00 Date 08/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDMAN, WILLIAM T Employer name Division of State Police Amount $31,316.00 Date 04/16/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUMMINGS, RAYMOND R Employer name Town of Clarence Amount $31,316.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PATRICK J Employer name South Beach Psych Center Amount $31,315.00 Date 10/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWBY, ERLE S Employer name Sing Sing Corr Facility Amount $31,315.00 Date 08/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIMER, ALFRED W Employer name Woodbourne Corr Facility Amount $31,315.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, TIMOTHY B Employer name Monterey Shock Incarc Corr Fac Amount $31,315.13 Date 03/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMETER, JOHN H Employer name Division of State Police Amount $31,314.96 Date 10/26/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUZZI, PAUL J, JR Employer name SUNY Buffalo Amount $31,314.82 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SCHOICK, WILLIAM F Employer name City of Elmira Amount $31,314.69 Date 04/18/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TILLMAN, SARAH Z Employer name Div Housing & Community Renewl Amount $31,315.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, RICHARD Employer name Nassau County Amount $31,314.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOFSE, SHARON Employer name Hudson Valley DDSO Amount $31,314.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROCHAN, MARK G Employer name Hudson Corr Facility Amount $31,313.75 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, SHERYL Employer name Sachem CSD at Holbrook Amount $31,314.07 Date 05/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, JENNYLIN L Employer name Nassau Health Care Corp Amount $31,313.24 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENITEZ, CARMEN Employer name Department of State Amount $31,313.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPEW, GERALD L Employer name Eastern NY Corr Facility Amount $31,313.00 Date 08/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, MICHAEL C Employer name Western New York DDSO Amount $31,313.40 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CAROL J Employer name Rochester Psych Center Amount $31,313.00 Date 06/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, JAMES P, JR Employer name Chautauqua County Amount $31,312.22 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUGH, CRYSTAL A Employer name Cortland County Amount $31,312.04 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY L Employer name Niagara County Amount $31,312.98 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAWRENCE, MINTRUDE Employer name SUNY Health Sci Center Brooklyn Amount $31,313.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINSKI, GARY A Employer name Village of Rouses Point Amount $31,311.89 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZTELLEZ, EDNA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $31,312.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIK, JAMES A Employer name Town of Amherst Amount $31,311.00 Date 02/02/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARREN, KEITH W Employer name Office of General Services Amount $31,311.69 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, JOYCE Employer name Town of Huntington Amount $31,311.84 Date 05/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSAS, MICHAEL A Employer name Department of Law Amount $31,310.29 Date 01/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDNARCHAK, FRANCIS J Employer name Dept Transportation Region 8 Amount $31,310.20 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIMAL, MARK T Employer name Palisades Interstate Pk Commis Amount $31,310.25 Date 05/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, LYDIA Employer name Rockland Psych Center Children Amount $31,311.05 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, KENNETH G Employer name Town of Wallkill Amount $31,309.84 Date 02/24/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLCOMBE, PATRICK J T Employer name City of Plattsburgh Amount $31,310.00 Date 02/28/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAEGER, DONALD J Employer name Village of Lowville Amount $31,309.81 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPE, NANCY E Employer name Dutchess County Amount $31,310.07 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, THOMAS W Employer name Western New York DDSO Amount $31,310.11 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARUOLO, ROSEMARIE Employer name Connetquot CSD Amount $31,309.56 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, ANN Employer name Long Island Dev Center Amount $31,309.70 Date 05/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNING, RANDY M Employer name City of Corning Amount $31,308.26 Date 07/05/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANEY, RICHARD G Employer name City of Cohoes Amount $31,309.06 Date 03/02/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENE, PATRICIA H Employer name Division of State Police Amount $31,309.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JOHN J Employer name Rensselaer County Amount $31,308.24 Date 08/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITZ, KATHLEEN M Employer name Western New York DDSO Amount $31,308.52 Date 08/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINKA, PAULETTE Employer name Suffolk County Amount $31,308.78 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, FRANCIS J Employer name Westchester County Amount $31,308.11 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, ZACHARY Employer name SUNY Health Sci Center Brooklyn Amount $31,307.75 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACK, STEPHEN J Employer name City of Yonkers Amount $31,308.00 Date 07/24/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANIELS, SANDRA L Employer name Temporary & Disability Assist Amount $31,307.72 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS K Employer name Dept Transportation Region 4 Amount $31,307.25 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLUMBELL, STEVEN A Employer name Town of Islip Amount $31,307.47 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULON, STEPHEN J Employer name Saranac CSD Amount $31,307.41 Date 01/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, DANIEL L Employer name City of Troy Amount $31,307.23 Date 05/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAR, RICHARD D, II Employer name Chautauqua County Amount $31,307.20 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, FORD A Employer name City of Oswego Amount $31,307.06 Date 05/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAUCH, DIANA M Employer name Erie County Amount $31,307.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLER, RICHARD E Employer name Nassau County Amount $31,307.00 Date 08/03/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEYER, WALTER J, JR Employer name Port Authority of NY & NJ Amount $31,307.00 Date 04/16/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEEHLER, LAURA J Employer name SUNY Brockport Amount $31,307.06 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGNER, DUANE E Employer name Town of Arcadia Amount $31,307.04 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHNE, CHRISTIAN H, JR Employer name Suffolk County Amount $31,306.96 Date 07/25/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDWARDS, CHARLENE A Employer name Onondaga County Amount $31,306.11 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VREDENBURGH, DOUGLAS O Employer name Division of State Police Amount $31,307.00 Date 08/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASANOVA, FRANK Employer name Sachem CSD at Holbrook Amount $31,305.87 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUTIER, WENDY K Employer name Sunmount Dev Center Amount $31,305.59 Date 04/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALISANO, CHERYL Employer name Niagara County Amount $31,305.31 Date 01/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, ELIZABETH A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $31,306.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNER, JOHN D, JR Employer name City of White Plains Amount $31,306.00 Date 02/09/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUNET, MARY Employer name Orange County Amount $31,305.24 Date 10/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, GLENN Employer name Bellmore-Merrick CSD Amount $31,305.29 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLAY, LAWRENCE E Employer name Niagara County Amount $31,305.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHLING-BRAZIEA, AMY E Employer name Division of State Police Amount $31,305.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, EDWIN G, JR Employer name Dept Transportation Region 9 Amount $31,305.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ DIAZ, MAGDALENA Employer name Westchester County Amount $31,305.18 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, DARRETH Employer name Hsc at Brooklyn-Hospital Amount $31,304.52 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KAY, JOSEPH W Employer name Village of Endicott Amount $31,304.64 Date 12/17/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PISICCHIO, CAROLINE A Employer name Suffolk County Amount $31,304.52 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, CYNTHIA E Employer name Office of Mental Health Amount $31,304.54 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JOHN T Employer name Green Haven Corr Facility Amount $31,304.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYRANKOWSKI, JOHN S Employer name Town of Cheektowaga Amount $31,304.00 Date 04/27/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNETT, GERALD A Employer name Dept Transportation Region 5 Amount $31,304.00 Date 04/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPASSO, FERDINANDO Employer name Village of Scarsdale Amount $31,303.91 Date 09/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINE, NORMA M Employer name Jn Adam Small Residence Unit Amount $31,304.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBEY, DONALD P Employer name Rush-Henrietta CSD Amount $31,304.00 Date 07/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLI, DOLORES DELLI Employer name Department of Motor Vehicles Amount $31,303.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, MARCIA Employer name Fishkill Corr Facility Amount $31,303.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, BARBARA A Employer name Orange County Amount $31,303.28 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITSON, CHRIS W Employer name Elmira Corr Facility Amount $31,302.92 Date 08/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, GERALD J Employer name Surrogate Court - N Y County Amount $31,303.00 Date 04/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENECKE, EVERETT B, JR Employer name Cornell University Amount $31,303.00 Date 03/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEFF, CAROLE F Employer name Suffolk County Amount $31,303.00 Date 08/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBOPIANO, ANTHONY F Employer name Greater Binghamton Health Cntr Amount $31,302.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JENNIFER P, DR Employer name Arthur Kill Corr Facility Amount $31,302.39 Date 03/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATAL, NANCY Employer name Pilgrim Psych Center Amount $31,302.67 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAMPLIN, WANDA C Employer name Town of Greenburgh Amount $31,301.40 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESBERGER, GLORIA A Employer name SUNY at Stonybrook-Hospital Amount $31,301.59 Date 01/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTENGILL, ALAN L Employer name Dept Labor - Manpower Amount $31,302.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MARY C Employer name Ithaca City School Dist Amount $31,301.93 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLENDON-CRAWFORD, JOHNNIE M Employer name Long Beach City School Dist 28 Amount $31,301.31 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JEANNINE A Employer name Education Department Amount $31,301.02 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, JAMES G Employer name Village of Angelica Amount $31,301.14 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZZOLARI, JOHN J Employer name Department of Health Amount $31,301.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERINO, LEO Employer name Chautauqua County Amount $31,301.00 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, GILBERT L Employer name Port Authority of NY & NJ Amount $31,301.00 Date 08/07/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPARRO, JAMES C Employer name Dept Transportation Region 6 Amount $31,300.56 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNER, ALFRED J, JR Employer name Suffolk County Amount $31,301.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINIBALDI, VINCENT J Employer name City of Buffalo Amount $31,300.55 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLERT, JAMES P Employer name City of Rochester Amount $31,301.00 Date 01/15/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLAUGHTER, WILLIAM D Employer name Division of State Police Amount $31,300.00 Date 04/22/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name UNCHER, DONNA M Employer name SUNY Empire State College Amount $31,300.40 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM R, JR Employer name Town of Guilderland Amount $31,299.99 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, RONALD Employer name Department of Tax & Finance Amount $31,300.00 Date 12/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, KEITH A Employer name City of Syracuse Amount $31,299.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOURNIER, JOSEPH D Employer name Division of State Police Amount $31,298.00 Date 06/02/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIEBSON, HERMAN A Employer name Southport Correction Facility Amount $31,297.93 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAH, NANCY M Employer name Nassau Health Care Corp Amount $31,297.38 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, WALTER W Employer name Thruway Authority Amount $31,297.44 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNER, ANNA MARIA C Employer name Department of Tax & Finance Amount $31,297.22 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNED, MARILYN J Employer name Sachem CSD at Holbrook Amount $31,297.35 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUADALUPE, THOMAS A Employer name Downstate Corr Facility Amount $31,297.37 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BRUCE E Employer name City of Saratoga Springs Amount $31,297.36 Date 03/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACE, DAVID J Employer name Greene Corr Facility Amount $31,297.33 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRIST, PETER J Employer name Town of Tonawanda Amount $31,297.00 Date 03/23/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POMPEII, SHARON E Employer name Dept Transportation Region 9 Amount $31,297.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MARAH, DEBRA A Employer name St Lawrence Psych Center Amount $31,295.77 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, WILLIAM C Employer name Cornell University Amount $31,296.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERIN, MAURICE A Employer name Division of State Police Amount $31,296.00 Date 06/20/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOREYDA, OLIVIA Employer name Onondaga County Amount $31,296.95 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, LEE M Employer name Washingtonville CSD Amount $31,296.40 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLELLO, DOMINIC Employer name City of Albany Amount $31,295.00 Date 02/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENRY, MARIE M Employer name SUNY College at Geneseo Amount $31,294.00 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCIL, FRANK J Employer name Office of Real Property Servic Amount $31,293.36 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPELAYO, LYNN Employer name NY Institute Special Education Amount $31,294.33 Date 08/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSBERGER, HAROLD S Employer name Port Authority of NY & NJ Amount $31,295.00 Date 10/12/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRECHBIEL, JAMES A Employer name Thruway Authority Amount $31,294.87 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGINN, JOHN J, JR Employer name Village of Northport Amount $31,295.00 Date 07/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, SIMEON A Employer name Pilgrim Psych Center Amount $31,293.17 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERQUIST, SHARON L Employer name City of Schenectady Amount $31,293.34 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOUKY, ALBERT CHARLES Employer name Off of the State Comptroller Amount $31,293.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, SUSAN Employer name Westchester County Amount $31,293.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASPER, EDWARD S Employer name Rockland Psych Center Amount $31,293.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITTEL, FREDERICK W Employer name Suffolk County Amount $31,292.04 Date 02/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLUCCI, CAROL L Employer name Erie County Amount $31,292.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELSAVIO, JOHN A Employer name Children & Family Services Amount $31,292.00 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARION, KENNETH P Employer name Brooklyn Childrens Psych Center Amount $31,292.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENAUD, ELWYN Employer name City of Albany Amount $31,292.00 Date 06/20/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNYDER-SMITH, ISABEL W Employer name Suffolk County Amount $31,292.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, GARY W Employer name Essex County Amount $31,292.00 Date 08/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLI, RICHARD D Employer name Suffolk County Amount $31,291.79 Date 04/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, CHARLES E Employer name Division of State Police Amount $31,291.00 Date 05/30/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE GRASSE, BARBARA Employer name Inst For Basic Res & Ment Ret Amount $31,291.00 Date 09/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURLING, MARIBETH Employer name Division of State Police Amount $31,291.41 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, DENNIS Employer name Town of Islip Amount $31,291.00 Date 08/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHBART, LAWRENCE N Employer name Supreme Ct Kings Co Amount $31,290.79 Date 03/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERICAK, PATRICIA H Employer name Dept Transportation Region 5 Amount $31,291.25 Date 05/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, SYLVIA M Employer name Monroe County Amount $31,290.47 Date 01/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, ELISE M Employer name Department of Transportation Amount $31,290.70 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITICK, TOMMY Employer name Queensboro Corr Facility Amount $31,290.00 Date 09/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZAROWICZ, NANCY F Employer name Erie County Amount $31,289.44 Date 04/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARBY, WARREN R Employer name City of Syracuse Amount $31,290.00 Date 03/15/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAIRA, JON Employer name Monroe County Amount $31,290.24 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, INGRID E Employer name SUNY Buffalo Amount $31,289.40 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENMESSER, MOLLY Employer name South Beach Psych Center Amount $31,289.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIR, MARILYN Employer name Dept Labor - Manpower Amount $31,289.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULAY, SUSANNA Employer name Mill Neck Manor Schl For Deaf Amount $31,290.39 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDINGER, PERRY Employer name SUNY College at Buffalo Amount $31,288.99 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOCKER, FREDERICK Employer name City of Yonkers Amount $31,289.00 Date 10/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CRAIG B Employer name Onondaga County Amount $31,288.93 Date 10/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDRE, MARIE L Employer name New York Public Library Amount $31,288.63 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASZCZAK, ROMAN S Employer name Health Research Inc Amount $31,288.77 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGERLING, ROBERT W Employer name Dept Transportation Region 3 Amount $31,288.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAIGE, CYNTHIA M Employer name Office For Technology Amount $31,288.32 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, BAMA E P Employer name Hsc at Syracuse-Hospital Amount $31,288.30 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, HAROLD B Employer name Southport Correction Facility Amount $31,288.57 Date 07/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIGS, JONATHAN C Employer name City of Ithaca Amount $31,288.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARION J Employer name Hauppauge UFSD Amount $31,288.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, MYRA E Employer name Westchester County Amount $31,287.10 Date 04/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, WAYNE M Employer name City of Fulton Amount $31,288.00 Date 01/11/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAPELESS, CINDY L Employer name Cobleskill Richmondville CSD Amount $31,287.47 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIN, WILLIAM R Employer name Warwick Valley CSD Amount $31,287.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEHL, JANICE K Employer name SUNY Buffalo Amount $31,287.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNELLE, JEAN M Employer name New York State Assembly Amount $31,286.95 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, RANDY S Employer name Southport Correction Facility Amount $31,286.65 Date 04/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, FAYE E Employer name Temporary & Disability Assist Amount $31,286.14 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOMBARD, DAVID E Employer name Franklin Corr Facility Amount $31,287.89 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, STANTON W Employer name Liverpool CSD Amount $31,286.00 Date 08/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, RODNEY B Employer name City of Rochester Amount $31,286.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLANSKY, ARNOLD L Employer name Off of the State Comptroller Amount $31,286.00 Date 06/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMUTH, ROBERT J Employer name Watertown Corr Facility Amount $31,285.64 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, JAMES L Employer name Town of Fallsburg Amount $31,286.07 Date 08/27/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROVARSKI, NANCY J Employer name Peekskill City School Dist Amount $31,285.25 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACHMAR, BARBARA A Employer name SUNY Binghamton Amount $31,285.40 Date 11/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, HATTIE D Employer name Creedmoor Psych Center Amount $31,285.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISSO, JOHN Employer name City of Buffalo Amount $31,285.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIM, DAVID M Employer name Niagara County Amount $31,284.96 Date 09/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRE, MICHAEL H Employer name Dept Transportation Region 4 Amount $31,284.47 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, ROBERT E Employer name Essex County Amount $31,285.10 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, AGNES U Employer name Nassau County Amount $31,285.00 Date 01/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORKE, JANET M Employer name Taconic DDSO Amount $31,284.47 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, JANET G Employer name Western New York DDSO Amount $31,284.26 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISCHNEWSKI, DAVID L Employer name City of Buffalo Amount $31,284.42 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ROBERT H Employer name City of Rochester Amount $31,284.17 Date 07/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, DARLEEN M Employer name Livingston Correction Facility Amount $31,284.40 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, BONNY RAE Employer name Suffolk County Amount $31,284.02 Date 01/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAKKALA, WALTER W Employer name Dept Transportation Region 6 Amount $31,284.29 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, WILLIE L Employer name SUNY College Techn Farmingdale Amount $31,284.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICKI, GERALDINE D Employer name Erie County Medical Cntr Corp Amount $31,283.21 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBILLARD, LINDA L Employer name Jamestown City School Dist Amount $31,284.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEFELDT, LINDA L Employer name Dept Labor - Manpower Amount $31,283.37 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENEZ, ANTONIO M Employer name Westchester Health Care Corp Amount $31,283.18 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD D Employer name City of Buffalo Amount $31,283.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHULTZ, LINDA Employer name SUNY College at Buffalo Amount $31,283.68 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, STANLEY E, JR Employer name Town of Lewisboro Amount $31,282.00 Date 01/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, JOSEPH F Employer name Mohawk Correctional Facility Amount $31,282.51 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIULIANO, GREGORY A Employer name Department of Social Services Amount $31,282.47 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, CHARLES R, JR Employer name Olympic Reg Dev Authority Amount $31,282.25 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, ANDREW T Employer name Monroe County Amount $31,281.95 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAIR, RICHARD Employer name Dept Labor - Manpower Amount $31,282.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, JANICE E Employer name Sullivan County Amount $31,282.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, ANNE S Employer name Monroe County Amount $31,281.36 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGLE, PATRICIA J Employer name Chemung County Amount $31,281.21 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, EDWARD F Employer name City of Buffalo Amount $31,281.84 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARINA, JOHN S Employer name Village of Lowville Amount $31,281.95 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAHAM, BRADLEY Employer name Summit Shock Incarc Corr Fac Amount $31,281.00 Date 05/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, MARY LEE Employer name NYS Senate Regular Annual Amount $31,281.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AEBERLI, MARGARET A Employer name Middletown City School Dist Amount $31,281.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOSEPH M Employer name Onondaga County Amount $31,280.86 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINAUG, CHARLOTTE C Employer name Gowanda Psych Center Amount $31,281.00 Date 07/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYLISS, ROBERT L Employer name Attica Corr Facility Amount $31,280.99 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICKELSON, SCOTT E Employer name Eastern NY Corr Facility Amount $31,280.94 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, CHRISTINE VELIE Employer name Western New York DDSO Amount $31,280.86 Date 08/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENEY, LAWRENCE J Employer name Clinton Corr Facility Amount $31,280.68 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARE, ALAN B Employer name Thruway Authority Amount $31,280.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, GEORGE J Employer name Suffolk County Amount $31,280.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, ANTOINETTE J Employer name Department of Health Amount $31,280.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJKA, HOLLY M Employer name Medicaid Fraud Control Amount $31,280.61 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUNDI, DIANE M Employer name Metro Suburban Bus Authority Amount $31,280.42 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADZ, CHRISTINA Employer name NYS Office People Devel Disab Amount $31,280.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNING, KENNETH W Employer name Dept Transportation Region 7 Amount $31,280.00 Date 11/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, DOUGLAS Employer name Arthur Kill Corr Facility Amount $31,280.00 Date 11/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZULLO, CATHERINE E Employer name Department of Motor Vehicles Amount $31,280.00 Date 03/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUMMO, JOSEPH Employer name Suffolk County Amount $31,280.00 Date 10/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, WILLIAM G Employer name City of Troy Amount $31,280.00 Date 10/28/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALKER, B VIVIAN Employer name Rockland Psych Center Amount $31,280.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METEYER, MARY JO Employer name City of Rochester Amount $31,279.97 Date 01/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURSTON, PATRICIA M Employer name Fourth Jud Dept - Nonjudicial Amount $31,279.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, RUSSELL J Employer name Great Neck UFSD Amount $31,279.89 Date 06/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVRILIAK, JOANNE M Employer name Town of Warwick Amount $31,279.19 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, ROBERT J Employer name Division of State Police Amount $31,278.00 Date 12/07/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENEJAN, WILSON Employer name Division of Parole Amount $31,278.68 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSSOFF, JON D Employer name Creedmoor Psych Center Amount $31,278.74 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINGATE, MARY A Employer name Thruway Authority Amount $31,278.00 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, LOIS N Employer name Sing Sing Corr Facility Amount $31,278.00 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFERNAN, THOMAS E Employer name Town of Hempstead Amount $31,278.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, JACQUELINE Employer name SUNY Health Sci Center Brooklyn Amount $31,277.98 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGAY, RENEE Employer name Croton Harmon UFSD Amount $31,277.76 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIDGEON, JOSEPH J Employer name New York State Canal Corp Amount $31,277.90 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, P RICHARD Employer name Monroe County Amount $31,277.00 Date 09/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, LEIDA E Employer name Nassau Health Care Corp Amount $31,277.18 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FRANCE, ANTHONY A Employer name Mt Mcgregor Corr Facility Amount $31,277.52 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, SCOTT C Employer name City of Buffalo Amount $31,277.14 Date 04/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARNES, BELINDA Employer name Suffolk County Amount $31,276.44 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTOINE, MERLYN M Employer name Bernard Fineson Dev Center Amount $31,276.72 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, DUKE J Employer name SUNY Buffalo Amount $31,275.51 Date 07/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERMETTE, LAWRENCE W Employer name Div Military & Naval Affairs Amount $31,276.65 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYMAN, ROSE ANNE Employer name Department of Health Amount $31,275.33 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, SUSAN B Employer name Department of Tax & Finance Amount $31,274.51 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELNERO, ANDREA B Employer name Temporary & Disability Assist Amount $31,274.21 Date 07/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, DAVID E Employer name Town of Caneadea Amount $31,274.17 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONRADT, KATHRYN M Employer name Department of Civil Service Amount $31,275.00 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBRANSKI, JOHN M Employer name Elmira Corr Facility Amount $31,275.19 Date 03/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGINO, KATHERINE Employer name Education Department Amount $31,274.65 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARILE, KATHLEEN M Employer name Pilgrim Psych Center Amount $31,275.24 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SUSAN E Employer name Greater Binghamton Health Cntr Amount $31,274.00 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUFFS, LAUREN M Employer name Poughkeepsie Publ Library Dis Amount $31,273.95 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGER, ELIZABETH M Employer name St Lawrence Psych Center Amount $31,274.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZETTA, VICTOR R Employer name City of Long Beach Amount $31,274.00 Date 01/07/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUDWIG, FRED A Employer name Finger Lakes DDSO Amount $31,273.78 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIMMER, GEORGE R, JR Employer name Elmira Corr Facility Amount $31,273.00 Date 06/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, JEFFERY Employer name Niagara Frontier Trans Auth Amount $31,273.67 Date 04/05/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PELKEY, EUGENE E, SR Employer name Clinton Corr Facility Amount $31,272.77 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEILERT, LOIS J Employer name Nassau County Amount $31,272.73 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, WILLIAM R Employer name Coxsackie Corr Facility Amount $31,272.48 Date 07/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, JOSEPH T Employer name County Clerks Within NYC Amount $31,272.11 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENK, JOSEPH C Employer name Tonawanda City School Dist Amount $31,272.35 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEAHON, JEANNE M Employer name SUNY College at Oneonta Amount $31,272.47 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUFFMAN, GLORIA J Employer name Willard Drug Treatment Campus Amount $31,272.21 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMACHER, ALFRED H Employer name Village of Ilion Amount $31,271.92 Date 10/25/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELTY, APRIL Employer name Albany County Amount $31,272.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMEW, WILLIAM R Employer name Erie County Amount $31,271.00 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEON, RITA Employer name Department of Civil Service Amount $31,271.00 Date 05/10/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILCHRIST, DEBORAH A Employer name Children & Family Services Amount $31,271.83 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEUTER, LINDA P Employer name Livingston County Amount $31,271.79 Date 03/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL RICHEY, MOLLY K Employer name St Lawrence Psych Center Amount $31,271.00 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREINER, JOHN J, JR Employer name Division of State Police Amount $31,271.00 Date 02/25/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, RAYMOND J Employer name Children & Family Services Amount $31,271.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, RAYMOND L Employer name Erie County Amount $31,270.70 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYNKOWSKI, ROBERT H Employer name N Tonawanda City School Dist Amount $31,270.87 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOKOS, DONNA M Employer name Johnson City CSD Amount $31,270.69 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERS, TERESA A Employer name Oswego County Amount $31,270.25 Date 01/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUBBS, ROYCE W Employer name Bare Hill Correction Facility Amount $31,270.44 Date 04/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, JOHN E Employer name Department of Health Amount $31,270.55 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ERIK A, JR Employer name Children & Family Services Amount $31,270.00 Date 02/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, MARY Employer name Queens Psych Center Children Amount $31,270.18 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, CHARLES J Employer name SUNY Stony Brook Amount $31,270.00 Date 12/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPORICCIO, JAMES Employer name Orange County Amount $31,269.31 Date 01/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMISON, CHARLENE Employer name Nassau Health Care Corp Amount $31,269.29 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYER, DIANA L Employer name Central NY DDSO Amount $31,269.29 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, RICHARD J Employer name Pilgrim Psych Center Amount $31,269.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDO, THOMAS E Employer name City of Olean Amount $31,268.95 Date 07/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHERRY, CRAIG R Employer name Dpt Environmental Conservation Amount $31,268.91 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, KATHLEEN Employer name Locust Valley CSD Amount $31,268.71 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENTWORTH, RAYMOND R Employer name Syracuse City School Dist Amount $31,268.70 Date 03/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAMONE, RICHARD J Employer name Town of New Hartford Amount $31,268.51 Date 12/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSSER, LEE E Employer name Mt Mcgregor Corr Facility Amount $31,268.43 Date 03/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, CLIFFORD R Employer name Chemung County Amount $31,269.00 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DENNIS K Employer name Department of Tax & Finance Amount $31,268.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKULAS, SUSAN A Employer name BOCES Eastern Suffolk Amount $31,268.01 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUCKS, MICHAEL D Employer name Schoharie County Amount $31,268.48 Date 12/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, LEON R Employer name Thruway Authority Amount $31,268.00 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGENMAYR, ARTHUR L Employer name Dept Transportation Reg 2 Amount $31,268.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, WILLIAM C Employer name City of White Plains Amount $31,269.00 Date 02/22/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PURDUM, JAMES R Employer name Town of Clarkstown Amount $31,268.00 Date 05/01/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNNE, GERALDINE A Employer name Blind Brook-Rye UFSD Amount $31,268.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMMANN, MARK Employer name Oneida County Amount $31,267.99 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, LORI K Employer name Western New York DDSO Amount $31,267.79 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPLES, RICHARD Employer name Auburn Corr Facility Amount $31,267.76 Date 07/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, FITZGERALD Employer name City of Buffalo Amount $31,267.18 Date 03/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIERNAN, CAROL L Employer name Pine Bush CSD Amount $31,267.92 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSMAN, ROBERTA L Employer name Longwood CSD at Middle Island Amount $31,267.16 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVENZANO, CARLA M Employer name Monroe County Amount $31,267.85 Date 05/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUINA, JO-ANN Employer name Nassau Health Care Corp Amount $31,267.10 Date 12/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILEY, JEANNIE Employer name Thruway Authority Amount $31,267.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENENATI, JOSEPH S Employer name Collins Corr Facility Amount $31,267.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, AUGUST A Employer name Suffolk County Amount $31,267.04 Date 03/08/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ISRAEL, ARLENE F Employer name Hsc at Brooklyn-Hospital Amount $31,267.00 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIN, ANGEL Employer name Queensboro Corr Facility Amount $31,267.00 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, BRYAN G Employer name Rochester City School Dist Amount $31,267.00 Date 10/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHEARN, JUDITH Employer name Dept of Correctional Services Amount $31,267.00 Date 07/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, ROBERT F Employer name Division of State Police Amount $31,266.89 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKINS, ARTHUR F Employer name Town of Cortlandt Amount $31,266.12 Date 09/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, NORMAN Employer name SUNY College at Purchase Amount $31,267.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, GEORGE F, JR Employer name Onondaga County Amount $31,266.12 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARGIS, GEORGE R Employer name Western New York DDSO Amount $31,266.96 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEE, JOHN W Employer name Wyoming Corr Facility Amount $31,265.59 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEISTHAMEL, THOMAS P Employer name Cape Vincent Corr Facility Amount $31,265.80 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGIROLAMO, VICTOR M Employer name Chautauqua County Amount $31,265.66 Date 08/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, SANDRA F Employer name City of Rochester Amount $31,266.00 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNELLA, FRANCES A Employer name South Country CSD - Brookhaven Amount $31,265.25 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PEGGY A Employer name Western New York DDSO Amount $31,265.22 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, LINDA A Employer name Willard Psych Center Amount $31,265.00 Date 04/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSON, GAIL P Employer name East Meadow UFSD Amount $31,264.96 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOW, WAYNE D Employer name Town of Porter Amount $31,266.07 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUCCI, KATHLEEN K Employer name Department of Tax & Finance Amount $31,265.00 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERSON, LAURA G Employer name Suffolk County Amount $31,265.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ALAN J Employer name Onteora CSD at Boiceville Amount $31,263.88 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, FARIDA A Employer name State Insurance Fund-Admin Amount $31,263.63 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISKINES, RAYMOND A Employer name Niagara Frontier Trans Auth Amount $31,263.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JANICE L Employer name City of Niagara Falls Amount $31,264.29 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, FRANK L Employer name Franklin Corr Facility Amount $31,264.25 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, RAYMOND W Employer name Southampton UFSD Amount $31,264.34 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JOHN J Employer name No Hempstead Sol Wst Mgmt Auth Amount $31,264.00 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, RUSSELL C Employer name Chautauqua County Amount $31,262.83 Date 05/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENSTEIN, HARVEY S Employer name NYS Office People Devel Disab Amount $31,262.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMALDI, JOSEPHINE Employer name Half Hollow Hills CSD Amount $31,262.00 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNDERSEN, LORRAINE J Employer name Lynbrook UFSD Amount $31,262.00 Date 03/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNER, EMILY M Employer name Hudson River Psych Center Amount $31,262.00 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERSON, DANIEL E Employer name Town of Warwick Amount $31,262.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARD, SANDRA J Employer name Division of the Lottery Amount $31,261.73 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATCHUK, GERALDINE M Employer name Niagara Frontier Trans Auth Amount $31,262.33 Date 10/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLUTSKY, JANICE R Employer name BOCES Eastern Suffolk Amount $31,261.66 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRUCK, DALE G, JR Employer name Alden CSD Amount $31,261.72 Date 07/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ELTON L, JR Employer name Supreme Ct-1st Criminal Branch Amount $31,261.00 Date 08/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOSIA, JOSEPH R Employer name Temporary & Disability Assist Amount $31,261.03 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBER, VIRGINIA M Employer name Sachem CSD at Holbrook Amount $31,261.24 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCHAMPAUGH, SALLY R Employer name Fonda-Fultonville CSD Amount $31,261.45 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HERIN, SALLY A Employer name Onondaga County Amount $31,260.90 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, DAVID A Employer name Rome Small Residence Unit Amount $31,261.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESGE, MARILYN Employer name SUNY Binghamton Amount $31,261.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTUCCIO, SAL A Employer name Woodbourne Corr Facility Amount $31,261.00 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUTCHEON, SEAN P Employer name Town of New Paltz Amount $31,260.55 Date 11/21/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLOCUM, JOE C Employer name Dept Transportation Region 4 Amount $31,261.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUEST, DAVID A Employer name Thruway Authority Amount $31,260.57 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, DOROTHY Employer name Port Authority of NY & NJ Amount $31,260.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUHRMAN, JANE T Employer name Haverstraw-Stony Point CSD Amount $31,260.35 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLINGERLAND, KIMBERLY A Employer name Town of Westerlo Amount $31,260.20 Date 09/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STYBAK, RICHARD C Employer name NYS Power Authority Amount $31,259.61 Date 03/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, HOWARD E Employer name Clinton Corr Facility Amount $31,260.00 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZAPIS, MARIA Employer name Education Department Amount $31,259.88 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOGAN, RUTH B Employer name Washingtonville CSD Amount $31,260.03 Date 01/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, EILEEN B Employer name Onondaga County Amount $31,259.21 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANSCOTT, MARTIN N Employer name Finger Lakes DDSO Amount $31,258.82 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEHLNER, KENTON R Employer name Mohawk Valley Psych Center Amount $31,259.52 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCO, TERRY L Employer name NYS Office People Devel Disab Amount $31,259.45 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, LORI J Employer name Broome DDSO Amount $31,258.37 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CHIRO, MARGARET M Employer name Third Jud Dept - Nonjudicial Amount $31,258.34 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUGER, JOSEPH C Employer name Queensbury UFSD Amount $31,258.00 Date 12/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGELSKI, DEBRA A Employer name Lackawanna City School Dist Amount $31,258.24 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECLAIR, WALTER S Employer name Office of General Services Amount $31,258.31 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, THERESA Employer name Town of Hempstead Amount $31,258.04 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, DOROTHY L Employer name Central NY DDSO Amount $31,257.64 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPLES, GARY O Employer name Canton CSD Amount $31,258.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARY E Employer name Off of the State Comptroller Amount $31,257.84 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORVATH, STEPHEN M Employer name Westchester Health Care Corp Amount $31,257.29 Date 08/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DAVID D Employer name Dept Transportation Region 4 Amount $31,257.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREW, LESTER E, III Employer name Cayuga County Amount $31,257.47 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAIA, ANTONIA F Employer name Yonkers City School Dist Amount $31,257.48 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BAU, JULIETA G Employer name Oceanside UFSD Amount $31,257.00 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGNARI, RONALD P Employer name Village of Fairport Amount $31,257.00 Date 03/07/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURGIE, NANCY Employer name Locust Valley CSD Amount $31,256.61 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAYEANES, LINDA Employer name Lindenhurst UFSD Amount $31,256.50 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, BILLIE M Employer name Capital District DDSO Amount $31,256.28 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEGARI, PATRICK Employer name Metro Suburban Bus Authority Amount $31,256.08 Date 09/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, ELIZABETH R Employer name Orleans Corr Facility Amount $31,256.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, MARILYN Employer name Central NY DDSO Amount $31,256.13 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, SANDRA M Employer name Temporary & Disability Assist Amount $31,256.12 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIEBERITZ, FRANK Employer name Dutchess County Amount $31,255.91 Date 12/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, BARBARA Employer name City of Rochester Amount $31,255.88 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINO, MARK A Employer name Elmira Psych Center Amount $31,255.96 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANO, ROBERT ANGELO Employer name Department of Social Services Amount $31,256.00 Date 12/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, BARBARA L Employer name Westchester Health Care Corp Amount $31,255.22 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENIST, MARTIN Employer name Nassau County Amount $31,255.72 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, GEORGE K Employer name Broome County Amount $31,255.70 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, ROSANNE M Employer name Erie County Amount $31,255.00 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARGARET M Employer name Dept Labor - Manpower Amount $31,255.00 Date 06/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCWHORTER, BARBARA J Employer name Washington Corr Facility Amount $31,255.06 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAEGERT, DAVID A Employer name Gowanda Psych Center Amount $31,255.00 Date 03/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DARRELL Employer name Capital District OTB Corp Amount $31,254.73 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUK, JOSEPH S Employer name Port Authority of NY & NJ Amount $31,255.00 Date 10/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANISH, GEORGE J Employer name West Hempstead Wtr District Amount $31,255.00 Date 12/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGER, KIRK D Employer name Livingston Correction Facility Amount $31,254.00 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, KENNETH E Employer name Rochester Psych Center Amount $31,254.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, FLOYD K Employer name Dept Transportation Region 9 Amount $31,253.72 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, ROSE Employer name Thruway Authority Amount $31,254.52 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNETTE, DALE R Employer name Altona Corr Facility Amount $31,254.56 Date 10/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, VICKI Employer name SUNY College at Fredonia Amount $31,253.51 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISKANDER, MADELINE Employer name NYC Criminal Court Amount $31,253.05 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, LAWRENCE E, JR Employer name Livingston Correction Facility Amount $31,252.95 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA GRAVES, DAVID R Employer name Collins Corr Facility Amount $31,252.82 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, ROBERT L Employer name NYS Power Authority Amount $31,252.99 Date 10/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ARLENE S Employer name BOCES-Broome Delaware Tioga Amount $31,253.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURGEN, SCOTT H Employer name Bare Hill Correction Facility Amount $31,252.08 Date 05/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLVERE, ANGELA Employer name Monroe Woodbury CSD Amount $31,251.83 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, ELAINE M Employer name Village of Akron Amount $31,251.15 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETZ, DAVID M Employer name City of Binghamton Amount $31,251.95 Date 04/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALTOMARE, DOLORES Employer name Town of Orangetown Amount $31,251.75 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLERT, DAVID R Employer name Bath Mun Utility Commission Amount $31,250.94 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, SHERRIE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $31,251.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARK A Employer name Town of Pierrepont Amount $31,251.25 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACE, STEPHEN J Employer name Dpt Environmental Conservation Amount $31,250.27 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MARGARET Employer name Hudson Valley DDSO Amount $31,250.87 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARBLE, DONALD C Employer name City of Troy Amount $31,250.91 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON-CROSS, LYNETTE Employer name Division of Parole Amount $31,250.39 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVIS, ROBERT C Employer name Erie County Amount $31,250.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, IRENE M Employer name Dept of Correctional Services Amount $31,250.00 Date 04/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, JOHN A Employer name Div Military & Naval Affairs Amount $31,249.99 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEL, KATHLEEN Employer name Clarkstown CSD Amount $31,249.70 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNETT, THOMAS M Employer name Suffolk County Amount $31,249.64 Date 04/18/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WESTFALL, DALE A Employer name Cattaraugus County Amount $31,248.64 Date 10/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, CAROL A Employer name NYC Criminal Court Amount $31,248.92 Date 01/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULL, PAUL M Employer name Saratoga County Amount $31,248.52 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMORIER, ELLEN C Employer name Unatego CSD Amount $31,248.48 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZURLO, RICHARD D Employer name Village of Akron Amount $31,249.48 Date 06/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUHA, FLORENCE E Employer name Central NY DDSO Amount $31,248.31 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, ROBERT R Employer name Attica Corr Facility Amount $31,248.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIME, BRUCE E Employer name Nassau County Amount $31,248.00 Date 03/02/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAUST, WILLIAM T Employer name Village of Clayton Amount $31,248.00 Date 10/03/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ORLOVSKY, S JEAN Employer name SUNY Binghamton Amount $31,247.00 Date 09/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, FRANCES M Employer name NY Institute Special Education Amount $31,247.41 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATHEY, KENNETH G Employer name City of White Plains Amount $31,248.00 Date 10/18/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, METTA Employer name Nassau County Amount $31,247.53 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUBIEN, GLENN E Employer name Ulster Correction Facility Amount $31,247.76 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPAGNE, PAUL L Employer name Clinton Corr Facility Amount $31,248.07 Date 05/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURDYKE, KEVIN R Employer name Lackawanna Mun Housing Auth Amount $31,246.60 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DOROTHY J Employer name Department of Health Amount $31,246.85 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYOUNGE EZELL, BARBARA Employer name Queensboro Corr Facility Amount $31,245.84 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEST, SUSAN M Employer name Schenectady City School Dist Amount $31,245.80 Date 07/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZIZOLLAHOFF, SHERRIE H Employer name BOCES Suffolk 2nd Sup Dist Amount $31,246.30 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, MARILYN Employer name Sunmount Dev Center Amount $31,246.56 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLIN, J WILCOX Employer name Ulster County Amount $31,245.67 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LOUIS E Employer name Kingsboro Psych Center Amount $31,246.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYTON, SANDRA Employer name Department of Health Amount $31,245.19 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, CHRISTIAN S Employer name Town of Tonawanda Amount $31,245.04 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISTO, NICHOLAS V Employer name Off Alcohol & Substance Abuse Amount $31,245.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACK, BARRY D Employer name Third Jud Dep Judges Amount $31,245.59 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLINGHAM, ARTHUR M Employer name Capital Dist Psych Center Amount $31,245.47 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORANA, PHILIP J Employer name City of Buffalo Amount $31,245.00 Date 05/22/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOAG, ALICE Employer name Schenectady County Amount $31,245.25 Date 07/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUSS, ROSALIND Employer name Department of Law Amount $31,245.00 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHREN, JILL A Employer name BOCES-Westchester Putnam Amount $31,243.99 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOULIOS, SHIRLEY A Employer name Monroe Woodbury CSD Amount $31,243.76 Date 02/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, FRANK A, JR Employer name Orange County Amount $31,245.00 Date 06/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, REVA E Employer name 10th Judicial District Nassau Nonjudicial Amount $31,244.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MILDRED A Employer name Town of Colonie Amount $31,243.72 Date 04/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, HILDA E Employer name Oneida County Amount $31,243.49 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYRIDES, CATHY Employer name Rockland County Amount $31,243.01 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEY, BONNIE H Employer name Greece CSD Amount $31,243.19 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, TIMOTHY P Employer name SUNY Inst Technology at Utica Amount $31,243.14 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, JEANETTE Employer name Department of Health Amount $31,243.10 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPAPORT, MARK W Employer name Town of Mamaroneck Amount $31,243.00 Date 05/29/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRINGTON, CAROL A Employer name Longwood CSD at Middle Island Amount $31,243.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELKEY, TERESA Employer name Harlem Valley Psych Center Amount $31,243.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIMAL, WILLIAM J Employer name Ulster County Amount $31,242.74 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, KEVIN M Employer name Groveland Corr Facility Amount $31,242.52 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, BARBARA A Employer name Broome County Amount $31,243.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLEMA, YVETTE E Employer name Division of State Police Amount $31,243.00 Date 08/26/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUMAS, WAYNE R Employer name Bare Hill Correction Facility Amount $31,242.11 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALA, CHARLOTTE C Employer name Office of Mental Health Amount $31,242.36 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIMPFEL, ROSEMARY Employer name Village of Bellerose Amount $31,242.17 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALANE, WILLIAM D Employer name Broome County Amount $31,241.49 Date 07/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONE, CHRISTINE G Employer name Dept of Correctional Services Amount $31,241.46 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CISLO, THOMAS J Employer name Department of Tax & Finance Amount $31,241.28 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTON, LAWRENCE R Employer name Schenectady County Amount $31,242.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISK, JOHN A Employer name Washington Corr Facility Amount $31,242.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEINBERG, ALVIN Employer name State Insurance Fund-Admin Amount $31,241.20 Date 07/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, DENNIS H Employer name Onondaga County Amount $31,241.23 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, JAMES T Employer name Washingtonville CSD Amount $31,241.21 Date 02/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, GEORGE L Employer name Mohawk Correctional Facility Amount $31,241.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMYTH, DIANE L Employer name Merrick UFSD Amount $31,241.19 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSZ, DENISE M Employer name City of Buffalo Amount $31,241.00 Date 07/05/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERS, RODNEY A Employer name Town of Brookhaven Amount $31,241.14 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, GWENDOLYN J Employer name Cornell University Amount $31,241.00 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNE, WILLIS V Employer name SUNY Health Sci Center Syracuse Amount $31,241.00 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHE, RICKY M Employer name Taconic DDSO Amount $31,240.91 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARAVALLE, MICHAEL J, JR Employer name City of White Plains Amount $31,240.41 Date 11/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAAC, ROY L Employer name Metro Suburban Bus Authority Amount $31,240.90 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, KATHLEEN E Employer name Workers Compensation Board Bd Amount $31,240.75 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRANGE, JOSEPH L Employer name Rome City School Dist Amount $31,239.75 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLNIEWICZ, MICHELE D Employer name Orchard Park CSD Amount $31,239.52 Date 09/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MICELI, LOUIS J Employer name Village of Cornwall Amount $31,240.48 Date 12/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN KERKHOVEN, ROSE MARIE Employer name City of Buffalo Amount $31,239.87 Date 03/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVELAND, FRANK R Employer name Groveland Corr Facility Amount $31,239.42 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARON, DANA V Employer name Rockland Psych Center Amount $31,239.23 Date 07/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLIS, MARK V Employer name City of Poughkeepsie Amount $31,239.00 Date 08/25/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOSAKOWSKI, STANLEY E Employer name Port Authority of NY & NJ Amount $31,238.71 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCOTRIGIANO, VINCENZO Employer name Town of Hempstead Amount $31,239.00 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST LOUIS, MICHAEL P Employer name Village of Lake Placid Amount $31,238.88 Date 07/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VENTRANO-TORRES, JANET Employer name Div Housing & Community Renewl Amount $31,238.09 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPOLI, ANTHONY R Employer name Department of Transportation Amount $31,238.00 Date 09/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBERT, MARK J Employer name City of Troy Amount $31,238.52 Date 09/19/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOHN, GEORGE C, JR Employer name Western New York DDSO Amount $31,238.09 Date 05/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKOLOFF, THEODORE Employer name Dept Transportation Region 8 Amount $31,238.00 Date 09/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, ALBERT Employer name Central NY DDSO Amount $31,238.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIND, LINDA L Employer name Finger Lakes DDSO Amount $31,238.00 Date 09/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEAU, JAMES Employer name Chateaugay Correction Facility Amount $31,238.00 Date 04/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARLETT, FREDERICK A Employer name Rockland Psych Center Amount $31,237.44 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVESTER, CARMEN C Employer name Mt Vernon Urban Renewal Agcy Amount $31,237.93 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, STEPHEN G Employer name Coxsackie Corr Facility Amount $31,237.47 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCFEE, H E Employer name Dept Transportation Region 9 Amount $31,237.00 Date 08/15/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNULLO, JOSEPH G Employer name SUNY College at Fredonia Amount $31,237.00 Date 11/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONDRAT, ANNE Employer name Department of Health Amount $31,237.00 Date 02/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARWELL, HENRY F Employer name Town of Scio Amount $31,237.09 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, MICHEL A Employer name Dept Health - Veterans Home Amount $31,236.67 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAVEN, KENNETH Employer name Central NY DDSO Amount $31,236.67 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, JEFFREY A Employer name Children & Family Services Amount $31,236.92 Date 04/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, LINDA A Employer name Albany Port District Commiss Amount $31,236.86 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, EDWARD P Employer name City of Buffalo Amount $31,236.30 Date 03/03/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHIRINO, PHILIP M Employer name Dutchess County Amount $31,236.27 Date 10/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVENCIA, AUGUSTINE, JR Employer name Erie County Amount $31,236.62 Date 09/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAARSCHMIDT, WARREN R Employer name Nassau County Amount $31,236.00 Date 05/21/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEACH, JOHN J Employer name Pilgrim Psych Center Amount $31,236.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, WAYNE OLIVER Employer name Town of Greenburgh Amount $31,236.00 Date 06/10/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAYNE, DENNIS C Employer name Dept Transportation Region 9 Amount $31,234.55 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, KAREN M Employer name Chemung County Amount $31,235.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIANY, ALBERT F Employer name Health Research Inc Amount $31,235.17 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, RICHARD W Employer name City of Troy Amount $31,234.00 Date 04/08/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAYTA, PETER LOUIS, JR Employer name Children & Family Services Amount $31,234.96 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, DANIEL G Employer name City of Newburgh Amount $31,234.50 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, JOHN C Employer name Village of Marcellus Amount $31,234.10 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, JOHN J Employer name Clinton Corr Facility Amount $31,234.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARES, MARCIA A Employer name Cayuga Correctional Facility Amount $31,234.00 Date 10/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEKS, DONNA LEE Employer name Department of Motor Vehicles Amount $31,234.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUEFFER, KATHLEEN M Employer name BOCES-Tompkins Seneca Tioga Amount $31,233.29 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALECKI, ARTHUR J Employer name Town of French Creek Amount $31,233.81 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOHN E, JR Employer name Town of Huntington Amount $31,233.34 Date 03/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDICK, WILLARD F, JR Employer name Dept Transportation Region 8 Amount $31,233.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, ANN S Employer name Tompkins County Amount $31,233.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ RIVERA, ANGEL LUIS Employer name Finger Lakes DDSO Amount $31,233.07 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, THEODORA M Employer name Dutchess County Amount $31,233.19 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, RICHARD J Employer name Department of Social Services Amount $31,233.00 Date 04/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROBERT D Employer name Mohawk Valley Child Youth Serv Amount $31,232.88 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGOVITS, URSULA A Employer name East Meadow UFSD Amount $31,232.01 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NUTT, KENNETH A Employer name Metropolitan Trans Authority Amount $31,232.00 Date 09/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, RONALD J Employer name Plainview-Old Bethpage CSD Amount $31,232.79 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNON, LILLIAN L Employer name Center Moriches UFSD Amount $31,232.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, BARBRA Employer name Town of Ramapo Amount $31,232.42 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, JANE A Employer name Wayne County Amount $31,232.14 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASILEWSKI, DANIEL J Employer name Buffalo Sewer Authority Amount $31,232.00 Date 09/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNHARDT, GLENN F Employer name Woodbourne Corr Facility Amount $31,231.23 Date 11/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, JASPER Employer name Kingsboro Psych Center Amount $31,231.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBODEAU, MARY C Employer name Albany County Amount $31,231.68 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEIS, BRADFORD E Employer name Village of Monticello Amount $31,231.50 Date 11/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, LEO M Employer name Groveland Corr Facility Amount $31,230.25 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, RITA C Employer name Fourth Jud Dept - Nonjudicial Amount $31,230.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, CHARLES E, III Employer name Mid-Hudson Psych Center Amount $31,230.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSEY, WILMUN J Employer name Village of Westhampton Beach Amount $31,230.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULRY, JAMES E Employer name NYS Gaming Commission Amount $31,229.80 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIECZONKA, ROBERT J Employer name Erie County Amount $31,229.54 Date 02/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDULLAH, BILQUIS Employer name Rockland Psych Center Amount $31,229.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRON, MIGUEL Employer name City of Newburgh Amount $31,229.61 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, WANDA E Employer name Division of Parole Amount $31,229.07 Date 12/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHR, MARIANNE L Employer name Town of Islip Amount $31,229.00 Date 01/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNACONE, LINDA Employer name Sullivan County Amount $31,228.92 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADOWSKI, CHARLES Employer name Dept Transportation Region 10 Amount $31,229.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIENCKOWSKI, GEORGE M Employer name Suffolk County Amount $31,229.00 Date 01/24/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUGINO, CHARLES J, JR Employer name Town of Amherst Amount $31,228.81 Date 04/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, DOLORES A Employer name Elmira City School Dist Amount $31,228.87 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRER, ALBERTO R Employer name Metro New York DDSO Amount $31,228.87 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARROW, DEBRA A Employer name Off of the State Comptroller Amount $31,227.34 Date 09/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBIE, JOHN R Employer name Children & Family Services Amount $31,227.53 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, BARBARA L Employer name Bernard Fineson Dev Center Amount $31,227.31 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCHA, DIANNE G Employer name Depew UFSD Amount $31,228.78 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBLER, BENJAMIN E Employer name Brooklyn DDSO Amount $31,228.34 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEMARK, WILLIAM J Employer name Tompkins County Amount $31,227.17 Date 11/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMEL, JOHN HOWARD Employer name Town of Greece Amount $31,227.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKARD, DAVID I, JR Employer name Schoharie Central School Amount $31,226.51 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, PAUL H Employer name South Beach Psych Center Amount $31,226.42 Date 05/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASSEN, THOMAS M Employer name City of Jamestown Amount $31,227.00 Date 10/25/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMMOND, GEORGE R Employer name Town of Clarkstown Amount $31,227.00 Date 07/10/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORENZA, AGNES MARY Employer name SUNY at Stonybrook-Hospital Amount $31,226.19 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAETANO, MICHAEL L Employer name NYS Office People Devel Disab Amount $31,226.19 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, GAIL J Employer name Thruway Authority Amount $31,226.88 Date 09/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, LEWIS W Employer name Dept Transportation Region 9 Amount $31,226.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBON, KENNETH A Employer name Dept Transportation Region 6 Amount $31,226.24 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANI, BARBARA A Employer name Erie County Amount $31,226.05 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, ROBERT M Employer name Town of Rush Amount $31,226.00 Date 05/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTRIDGE, ARLENE R Employer name Dept Labor - Manpower Amount $31,226.00 Date 12/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, BRIAN K Employer name City of Geneva Amount $31,225.92 Date 04/02/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIRSCHBERG, CHARLENE Employer name Monroe Woodbury CSD Amount $31,226.05 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANTZ, MARILYN V Employer name Westchester County Amount $31,225.87 Date 05/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, ROBERT J Employer name Workers Compensation Board Bd Amount $31,225.74 Date 08/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONAN, MARY L Employer name South Huntington Wtr District Amount $31,225.32 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, W LYNN Employer name Monroe County Amount $31,225.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, MICHAEL R Employer name Mt Mcgregor Corr Facility Amount $31,225.30 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURTELL, MICHAEL W Employer name City of Amsterdam Amount $31,225.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREFIG, GERALD F Employer name Town of Hempstead Amount $31,225.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, PATRICIA Employer name Supreme Ct-1st Civil Branch Amount $31,225.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALCARA, SALVATORE Employer name Mohawk Valley Psych Center Amount $31,225.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPPIEDI, JOSEPH Employer name Nassau County Amount $31,225.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURK, JOHN R Employer name Cornell University Amount $31,225.00 Date 07/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKORUBSKI, PATRICIA Employer name Suffolk County Amount $31,224.60 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, MICHAEL J Employer name Town of Lisbon Amount $31,224.26 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, RONALD N Employer name Dept Transportation Region 5 Amount $31,224.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ITZKOWITZ, MANUEL Employer name Port Authority of NY & NJ Amount $31,224.00 Date 05/31/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRONA LIENHOP, LOLA Employer name City of Yonkers Amount $31,224.00 Date 07/14/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOUST, ROBERT M Employer name Division of State Police Amount $31,223.00 Date 05/24/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACOBSEN, KATHLENE O Employer name Pilgrim Psych Center Amount $31,223.99 Date 12/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, MACK L Employer name Arthur Kill Corr Facility Amount $31,223.68 Date 12/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEDY, LINDA L Employer name NYS Community Supervision Amount $31,223.88 Date 12/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVCHUCK, MARIE Employer name Village of East Hills Amount $31,223.00 Date 08/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMBERELLI, CARMEN W Employer name Elmira Psych Center Amount $31,222.51 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRAZU, JOANNA L Employer name Temporary & Disability Assist Amount $31,222.28 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, BARBARA A Employer name New Hartford CSD Amount $31,222.27 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWLE, TIMOTHY C Employer name City of Cortland Amount $31,222.50 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROWS, STEPHEN D Employer name Monroe County Amount $31,222.31 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, VIRGINIA C Employer name Sunmount Dev Center Amount $31,222.40 Date 09/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENTEAU, PHILIP J Employer name SUNY College Technology Delhi Amount $31,222.00 Date 01/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTNEY, JOHN H Employer name Columbia County Amount $31,221.20 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIX, CECELIA R Employer name Rochester Psych Center Amount $31,221.91 Date 05/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARTORIS, LINDA Employer name Capital District DDSO Amount $31,221.02 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMFIELD, HANNELORE H Employer name Department of Tax & Finance Amount $31,221.69 Date 06/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, JANET L Employer name Central NY DDSO Amount $31,221.00 Date 01/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LINDA A Employer name Dept Labor - Manpower Amount $31,221.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, GLADYS Employer name Dept Transportation Reg 11 Amount $31,221.64 Date 08/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHILL, FRANCES Employer name Pilgrim Psych Center Amount $31,221.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERS, BENJAMIN Employer name Children & Family Services Amount $31,220.82 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGAR, RICHARD M Employer name Division of State Police Amount $31,221.00 Date 04/05/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AVENAUT, WILFREDO Employer name Scarsdale UFSD Amount $31,220.82 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, RAY L Employer name Dept of Financial Services Amount $31,220.52 Date 12/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGNETTA, SALVATORE P Employer name Town of Carmel Amount $31,220.68 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUPTA, SESHADRI K Employer name Dept Transportation Reg 11 Amount $31,220.62 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, JOSEPH E Employer name Putnam County Amount $31,220.54 Date 07/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTYZEL, THOMAS R Employer name SUNY College Techn Morrisville Amount $31,220.18 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELL, CHRISTOPHER J Employer name Onondaga County Amount $31,220.16 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAND, DENISE V Employer name Creedmoor Psych Center Amount $31,220.00 Date 03/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MRUK, NORMAN D Employer name City of Buffalo Amount $31,220.00 Date 08/24/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAUTLER, CHARLES T Employer name Attica Corr Facility Amount $31,220.16 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, KENNETH Employer name Monterey Shock Incarc Corr Fac Amount $31,220.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, WEBSTER L Employer name Washington County Amount $31,219.04 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENENSTUHL, JOAN C Employer name Capital Dist Psych Center Amount $31,219.43 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MADELINE Employer name City of Yonkers Amount $31,220.00 Date 12/29/1999 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