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 WISE, LEWIS C Employer name Town of Hempstead Amount $31,219.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROVICH, JAYNE H Employer name BOCES-Westchester Putnam Amount $31,219.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVES, STEPHEN L Employer name Morrisville-Eaton CSD Amount $31,219.00 Date 10/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABADASZ, RICHARD J Employer name Thruway Authority Amount $31,218.98 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICELLI, PHYLLIS D Employer name Division For Youth Amount $31,219.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARRIN, EUGENE Employer name Rochester Psych Center Amount $31,218.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARESCA, DOMINICK Employer name Arthur Kill Corr Facility Amount $31,218.58 Date 09/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, STACIE L Employer name Department of Health Amount $31,218.23 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMAN, PETER J Employer name City of Troy Amount $31,218.00 Date 03/27/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, DIANA Employer name Finger Lakes DDSO Amount $31,218.00 Date 07/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTIMER, JAMES K Employer name Orange County Amount $31,218.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, LYNWOOD, JR Employer name Fulton Corr Facility Amount $31,217.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, RUTHANN M Employer name Office of Court Administration Amount $31,217.06 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANA, DENISE A Employer name Lindenhurst UFSD Amount $31,217.36 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERLE, DONALD F Employer name New York Public Library Amount $31,216.00 Date 03/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KENNETH L Employer name Children & Family Services Amount $31,216.75 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELPH, EDWARD W Employer name Dept of Correctional Services Amount $31,217.00 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEADER, MAURICE Employer name Department of Motor Vehicles Amount $31,216.00 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JAMES A Employer name Broome DDSO Amount $31,216.21 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, VIRGINIA A Employer name Div Criminal Justice Serv Amount $31,216.73 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, GAIL A Employer name Gowanda Correctional Facility Amount $31,215.41 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPILONE, RITA, SISTER Employer name Cleary School Deaf Children Amount $31,216.00 Date 07/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FREZE, KIM A Employer name Batavia City-School Dist Amount $31,215.97 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, SARA FENTON Employer name Scarsdale UFSD Amount $31,215.84 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYTON, DOUGLAS, JR Employer name Bay Shore UFSD Amount $31,215.17 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPINELLI, MARIA A Employer name Port Washington UFSD Amount $31,215.10 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMRELL, SHIRLEY R Employer name Niagara County Amount $31,215.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MARY P Employer name Insurance Dept-Liquidation Bur Amount $31,215.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILEY, JOHN C, SR Employer name Bare Hill Correction Facility Amount $31,215.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBER, FREDERICK R Employer name Suffolk County Amount $31,215.00 Date 11/18/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, DONALD R, JR Employer name Cortland City School Dist Amount $31,214.36 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, EDWARD L Employer name Off of the State Comptroller Amount $31,215.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, BARBARA Employer name Mt Mcgregor Corr Facility Amount $31,214.27 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLNAR, FRANCIS R Employer name City of North Tonawanda Amount $31,214.00 Date 02/24/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYES, L ESTELLE Employer name Buffalo Psych Center Amount $31,214.00 Date 10/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LU KASZ, KAREN J Employer name Rocky Point UFSD Amount $31,214.01 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, DEBORAH A Employer name Genesee County Amount $31,214.22 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, RICHARD F Employer name Finger Lakes DDSO Amount $31,213.92 Date 08/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORSKI, MARTIN J Employer name NYS School For The Deaf Amount $31,213.73 Date 01/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELLWEGER, RHONDA L Employer name Onondaga County Amount $31,213.57 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, JEFFREY P Employer name Sunmount Dev Center Amount $31,213.47 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARROCCO, NOREEN E Employer name Middle Country CSD Amount $31,213.10 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONNLEITNER, MELVIN K Employer name SUNY College at Geneseo Amount $31,213.00 Date 11/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARUS, MARK S Employer name Monroe County Amount $31,212.54 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARYELLEN Employer name Chemung County Amount $31,213.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALOVICH, DOROTHY Employer name Buffalo City School District Amount $31,213.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOTHIER, CARLOS C Employer name Oswego County Amount $31,213.00 Date 10/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYMES YOUNG, ELOISE Employer name Monroe County Amount $31,212.07 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, JOHNNIE M Employer name Rockland Psych Center Amount $31,212.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, JOSEPH K Employer name Office of General Services Amount $31,211.39 Date 04/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, DAVID M Employer name City of Saratoga Springs Amount $31,211.97 Date 01/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHLAND, WILLIAM C Employer name Dept Transportation Region 5 Amount $31,211.56 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSTEK, SHIRLEY A MENZER Employer name Off Alcohol & Substance Abuse Amount $31,211.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, HELEN H Employer name North Syracuse CSD Amount $31,211.32 Date 04/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, CLEASTER Employer name Division of Human Rights Amount $31,211.06 Date 11/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, CAROLYN Employer name Westchester County Amount $31,211.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COSCO, HARLEY E Employer name Village of Liberty Amount $31,211.00 Date 12/06/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, TRACY A Employer name Broome County Amount $31,210.82 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOGLE, ROGER R Employer name Dept Labor - Manpower Amount $31,211.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, EDWARD J Employer name Dept Transportation Region 9 Amount $31,211.00 Date 08/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, TERRY L Employer name City of Rochester Amount $31,210.80 Date 06/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARNEY, NELSON D Employer name Mt Mcgregor Corr Facility Amount $31,210.69 Date 03/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELAMSKY, ALAN C Employer name State Insurance Fund-Admin Amount $31,209.24 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVANEY, STEPHEN H Employer name Town of Moravia Amount $31,210.19 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERCKIA, STEPHEN S Employer name Brooklyn DDSO Amount $31,209.49 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTH, DANIEL F Employer name Dept Labor - Manpower Amount $31,210.00 Date 12/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, MICHAEL T Employer name Bethlehem CSD Amount $31,209.13 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEXLER, DARRYL S Employer name Dept Labor - Manpower Amount $31,209.22 Date 02/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANNETTE L Employer name Broome DDSO Amount $31,209.17 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBYAH, COLLEEN A Employer name Bare Hill Correction Facility Amount $31,209.00 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARKEY, EARL L Employer name SUNY College at Oswego Amount $31,209.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, EMMALINE Employer name Bronx Psych Center Amount $31,209.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRIST, CLIFFORD Employer name Suffolk County Amount $31,209.00 Date 04/27/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RILEY, THOMAS J Employer name Wallkill Corr Facility Amount $31,208.58 Date 03/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSAMOND, JOANNE M Employer name Town of North Castle Amount $31,208.13 Date 01/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGOSTINI, LOUIS P Employer name Broome County Amount $31,208.99 Date 12/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWLES, KATHLEEN G Employer name Town of Islip Amount $31,208.71 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWLEY, LONNIE K Employer name Dept Transportation Region 8 Amount $31,208.65 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, BRENDA L Employer name Westchester County Amount $31,208.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, WILLIAM H Employer name Green Haven Corr Facility Amount $31,208.00 Date 04/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONNEVILLE, REGINA R Employer name Finger Lakes DDSO Amount $31,207.77 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANISZEWSKI, NADINE B Employer name Mohawk Valley Psych Center Amount $31,207.60 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, DOUGLAS J Employer name Town of Brunswick Amount $31,207.60 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERT, DENNIS E Employer name NYS Power Authority Amount $31,207.80 Date 06/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARGO, GEORGE E Employer name Village of West Haverstraw Amount $31,208.00 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, FRANCES B Employer name Town of Clarkson Amount $31,207.59 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, NANCY J Employer name Finger Lakes DDSO Amount $31,207.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYNE, ANN L Employer name Broome DDSO Amount $31,207.29 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARFINE, WARREN Employer name Uniondale UFSD Amount $31,207.40 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STCLAIR, RODNEY L Employer name Division of State Police Amount $31,207.00 Date 08/31/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FETZKO, ROBIN Employer name Westchester County Amount $31,207.03 Date 06/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULROY, WILLIAM J Employer name City of Syracuse Amount $31,207.00 Date 02/02/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, WARREN A Employer name Eastern NY Corr Facility Amount $31,207.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DALE A Employer name Mt Mcgregor Corr Facility Amount $31,207.05 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINELLI, THOMAS L, SR Employer name Buffalo Sewer Authority Amount $31,206.41 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LACHLAN, MELVIN L Employer name Willard Drug Treatment Campus Amount $31,206.26 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, LESLIE G Employer name Rochester School For Deaf Amount $31,206.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIAN, JUDITH B Employer name Office of Mental Health Amount $31,206.00 Date 11/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLAND, SUZANN Employer name Erie County Amount $31,206.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIAVO, VERONICA J Employer name Pilgrim Psych Center Amount $31,206.00 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLER, GARY W Employer name NYS Power Authority Amount $31,206.15 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, LISA A Employer name Jefferson County Amount $31,206.01 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIBBARD, JUDITH L Employer name Mohawk Valley Psych Center Amount $31,206.00 Date 08/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINNEY, MAUREEN Employer name Central NY DDSO Amount $31,205.88 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, WALTER D Employer name Nassau County Amount $31,206.00 Date 09/05/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GROSSMAN, DONALD SCOTT, SR Employer name City of Poughkeepsie Amount $31,205.98 Date 05/21/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TIMPONE, RICHARD G Employer name New York Public Library Amount $31,205.95 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, GREGORY C Employer name Ogdensburg Housing Authority Amount $31,205.76 Date 07/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERT, JAMES E Employer name BOCES-Sullivan Amount $31,205.87 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLATCHY, MICHAEL L Employer name Eastern NY Corr Facility Amount $31,205.85 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDNARSKI, DOROTHY J Employer name Marcellus CSD Amount $31,205.83 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, SCOTT W Employer name Temporary & Disability Assist Amount $31,205.03 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARGE, THOMAS E Employer name Onondaga County Amount $31,205.42 Date 07/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMPLE, HANNAH B Employer name Kingsboro Psych Center Amount $31,205.09 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZODARECKY, MICHAEL E Employer name Ridge Road Fire District Amount $31,205.00 Date 02/20/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, SHARON C Employer name Pilgrim Psych Center Amount $31,205.00 Date 05/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELENIAK, JOSEPH S Employer name Buffalo Sewer Authority Amount $31,204.00 Date 09/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLA, THOMAS, JR Employer name City of Buffalo Amount $31,205.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIEREN, JEFFERY B Employer name Coxsackie Corr Facility Amount $31,204.76 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, BETTY I Employer name NYS Office People Devel Disab Amount $31,204.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODNOUGH, JUDITH H Employer name Suffolk County Amount $31,204.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILNICKI, PATRICIA M Employer name NYS Senate Regular Annual Amount $31,204.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEGAN, MICHAEL E Employer name Islip UFSD Amount $31,203.79 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELLS, DONNA M Employer name Suffolk OTB Corp Amount $31,203.69 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWECK, DANIEL T Employer name Sullivan Corr Facility Amount $31,203.92 Date 11/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINDLE, MARTIN L Employer name Johnson City CSD Amount $31,203.58 Date 01/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, JAMES C Employer name Central NY DDSO Amount $31,203.55 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERPENNY, MARY ANN Employer name Three Village CSD Amount $31,203.55 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROPP, JERRY Employer name Eastern NY Corr Facility Amount $31,202.97 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRASSEL, ERNEST J Employer name Downstate Corr Facility Amount $31,203.00 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, LUCINDA M Employer name Mohawk Valley Psych Center Amount $31,203.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, WARREN M Employer name Dept Transportation Reg 2 Amount $31,202.54 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORMOND, RONALD K Employer name Village of Randolph Amount $31,202.69 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMA, THOMAS J Employer name Nassau County Amount $31,202.00 Date 03/05/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOPEZSANTANA, ENRIQUE Employer name Mid-Orange Corr Facility Amount $31,202.00 Date 04/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLAK, MARK ANTHONY Employer name City of Gloversville Amount $31,202.26 Date 02/11/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIJALKOWSKI, SUSAN Employer name SUNY Stony Brook Amount $31,201.70 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOS, RAFAEL Employer name Office of General Services Amount $31,201.93 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, BRUNELL Employer name Bronx Psych Center Amount $31,202.00 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYVILLE, TERRENCE J Employer name Franklin County Amount $31,201.93 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUCCIONE, THERESA Employer name BOCES Westchester Sole Supvsry Amount $31,201.21 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIELECKI, PATRICIA L Employer name SUNY College Environ Sciences Amount $31,201.11 Date 04/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBER, WILLIAM J Employer name City of Kingston Amount $31,201.00 Date 03/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYSZCZARZ, PAUL J Employer name Utica City School Dist Amount $31,200.81 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBRAY, BERNADETTE P Employer name Appellate Div 3rd Dept Amount $31,201.00 Date 08/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELIZABETH H Employer name Opp/Ephr-St.John CSD Amount $31,200.42 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, THOMAS C Employer name Division of Probation Amount $31,200.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMERICH, CAROL A Employer name Suffolk County Amount $31,200.00 Date 02/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVELINE, MICHAEL J Employer name Oneida Correctional Facility Amount $31,200.31 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRATZ, MARCY J Employer name Finger Lakes DDSO Amount $31,199.82 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMLEY, LEW A Employer name Division of State Police Amount $31,200.00 Date 05/12/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'NEIL, VIRGINIA M Employer name Rockland County Amount $31,200.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, ROSALIE E Employer name SUNY Health Sci Center Brooklyn Amount $31,199.42 Date 06/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, GARFIELD Employer name NY School For The Deaf Amount $31,199.63 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ISABEL Employer name Dept Labor - Manpower Amount $31,200.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANN, EDWARD D Employer name Great Neck Park District Amount $31,199.37 Date 06/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULPAGANO, DEBORAH D Employer name SUNY Health Sci Center Syracuse Amount $31,199.60 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORWIN, JOHN W Employer name Department of Law Amount $31,199.34 Date 06/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCH, SUSAN M Employer name Department of Civil Service Amount $31,199.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABOTTA, JOHN R, JR Employer name City of Buffalo Amount $31,199.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, RICHARD A Employer name City of White Plains Amount $31,199.00 Date 11/23/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KROSKY, SUZANNE Employer name North Colonie CSD Amount $31,198.16 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPOLKA, RICHARD A Employer name Dept of Agriculture & Markets Amount $31,198.99 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSOTAN, LINDA Employer name Nassau County Amount $31,198.93 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMESE, ERNEST Employer name Port Washington UFSD Amount $31,198.00 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKAU, MARCIA A Employer name SUNY Buffalo Amount $31,198.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, ROBIN E Employer name Children & Family Services Amount $31,198.38 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTZKE, MARK F Employer name Great Meadow Corr Facility Amount $31,198.01 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTRELL, KENNETH L Employer name Dept of Agriculture & Markets Amount $31,198.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, SYLVIA A Employer name Erie County Amount $31,198.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBACCO, LOUIS P Employer name Port Authority of NY & NJ Amount $31,197.88 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALDEE, STEPHEN I Employer name Kingsboro Psych Center Amount $31,197.10 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, RICHARD D Employer name Dept Transportation Region 6 Amount $31,197.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CAROLYN E Employer name Mamaroneck Public Library Dist Amount $31,197.72 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, VENITA C Employer name Westchester County Amount $31,197.71 Date 10/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, HSIAOHSIAN Employer name Port Authority of NY & NJ Amount $31,197.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMPANO, ROBERT J Employer name Dept Transportation Reg 2 Amount $31,196.87 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIL, KEVIN S Employer name Clinton Corr Facility Amount $31,196.58 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSEMANN, BRENT M Employer name Dept Transportation Region 7 Amount $31,196.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLSTON, BARBARA A Employer name Cornell University Amount $31,196.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANFREDO, LOUIS W Employer name Supreme Ct Kings Co Amount $31,196.19 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCI, ANTHONY J, JR Employer name Division of State Police Amount $31,196.00 Date 12/22/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PURZYCKI, ROBERT E Employer name Guilderland CSD Amount $31,195.50 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, NELSON H Employer name Manhattan Psych Center Amount $31,195.42 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE POALO, DEBORAH A Employer name Department of Health Amount $31,195.58 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANER, TIMOTHY J Employer name Hutchings Psych Center Amount $31,195.17 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STISCIA, KATRINA S Employer name Thruway Authority Amount $31,195.01 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEES, WALTER S Employer name South Country CSD - Brookhaven Amount $31,195.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUNAIS, LELAND C, III Employer name Saranac Lake CSD Amount $31,195.53 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAFFREY, CONSTANCE A Employer name Department of Tax & Finance Amount $31,195.20 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER-ALVAREZ, MARY Employer name Dept Labor - Manpower Amount $31,194.75 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEKARSKI, JAMES L Employer name Westchester Health Care Corp Amount $31,194.39 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMARCHI, KAREN C Employer name Capital District DDSO Amount $31,194.20 Date 08/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYCIA, THOMAS M Employer name Western New York DDSO Amount $31,194.77 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, JAMES C Employer name Town of Tonawanda Amount $31,194.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, GAIL E Employer name Steuben County Amount $31,194.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCOTT, MARGARET R Employer name Pilgrim Psych Center Amount $31,194.00 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICK J Employer name Adirondack Correction Facility Amount $31,194.16 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRENER, VAUGHN P Employer name Children & Family Services Amount $31,193.43 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAWSON, MAURICE B, JR Employer name Dept Transportation Region 5 Amount $31,193.88 Date 11/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, THOMAS A Employer name Ontario County Amount $31,193.90 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLES, JOHN C Employer name Nassau County Bridge Authority Amount $31,193.00 Date 10/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DEBRA E Employer name Westmoreland CSD Amount $31,193.38 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HAGAN, DELIA M Employer name Connetquot CSD Amount $31,193.09 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, BRUCE F Employer name Butler Correctional Facility Amount $31,193.04 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUZZI, ANTHONY F Employer name Nassau County Amount $31,193.00 Date 04/14/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOLCZ, KAREN D Employer name Sullivan County Amount $31,193.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, SYLVIA A Employer name Off of the State Comptroller Amount $31,192.21 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WILLIAM C Employer name City of Schenectady Amount $31,192.00 Date 06/10/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZARA, CONCETTA Employer name Dept Labor - Manpower Amount $31,193.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSAY, OSWALD Employer name Dept of Public Service Amount $31,192.18 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOPPOTH, KATHRYN M Employer name Rush-Henrietta CSD Amount $31,193.00 Date 03/09/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPIONE, VICTOR A Employer name Butler Correctional Facility Amount $31,192.71 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DEVITT, ROBERT W Employer name City of Rochester Amount $31,192.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, GLORIA S Employer name Cornell University Amount $31,192.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, WILLIAM Employer name Town of Middletown Amount $31,191.19 Date 05/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADYMY, THOMAS A Employer name City of Buffalo Amount $31,191.00 Date 02/17/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOINAY, ARTHUR T Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $31,191.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCARDI, RALPH M Employer name Division of State Police Amount $31,192.00 Date 01/02/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COURT, JENNIE Employer name Brentwood UFSD Amount $31,191.83 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFAT, JOHN C Employer name SUNY College at Buffalo Amount $31,191.00 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, SUSAN M Employer name Somers CSD Amount $31,190.59 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGAND, KEVIN M Employer name Woodbourne Corr Facility Amount $31,190.47 Date 12/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGERON, DEBORAH A Employer name BOCES Suffolk 2nd Sup Dist Amount $31,190.02 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, HOLLY L Employer name Sunmount Dev Center Amount $31,189.51 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIMERL, CHRISTINE V Employer name Erie County Amount $31,189.16 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MICHAEL J Employer name Yorkshire Pioneer CSD Amount $31,189.76 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUBITOSI, DOUGLAS J Employer name Suffolk County Amount $31,189.73 Date 09/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNDE, TERESA Employer name Supreme Ct-Queens Co Amount $31,189.86 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOCHI, JOHN L Employer name Nassau County Amount $31,189.58 Date 12/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, ROSEMARIE B Employer name Division For Youth Amount $31,189.00 Date 03/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWER, ROBERT E Employer name City of Saratoga Springs Amount $31,189.00 Date 05/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, KATHLEEN M Employer name Saratoga Springs City Sch Dist Amount $31,188.20 Date 08/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, CHRISTOPHER D Employer name NYS Power Authority Amount $31,189.00 Date 03/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMKUIL, MARY LOU Employer name Health Research Inc Amount $31,188.31 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENEY, PAUL R Employer name City of New Rochelle Amount $31,188.00 Date 09/17/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCNEILL, JAMES C, JR Employer name Rockland Psych Center Children Amount $31,188.00 Date 07/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGSON, MARK J Employer name Buffalo Psych Center Amount $31,188.09 Date 05/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AROUT, MARGARET B Employer name Supreme Ct Kings Co Amount $31,188.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINEO, PATRICK J Employer name Montgomery County Amount $31,188.00 Date 08/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, GEORGE P Employer name Clinton Corr Facility Amount $31,187.57 Date 07/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURIVAGE, HARRIET E Employer name NYS Office People Devel Disab Amount $31,185.97 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAATZ, WILLIAM H Employer name City of Elmira Amount $31,187.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBOZIN, LOUISE Employer name Supreme Court Clks & Stenos Oc Amount $31,187.00 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLUSKEY, LINDA R Employer name Poughkeepsie Housing Authority Amount $31,186.32 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANDTKE, DONALD A Employer name Town of Greece Amount $31,185.73 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, DANIEL J Employer name Suffolk County Amount $31,185.95 Date 10/29/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABDULLAH, MARY M Employer name Green Haven Corr Facility Amount $31,185.88 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARBER, SIDNEY T Employer name Town of Penfield Amount $31,185.24 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANETRELLA, AUGUST J Employer name Suffolk County Amount $31,185.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, BETTY Employer name Westchester County Amount $31,185.34 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAMARA, NANCY L Employer name Western New York DDSO Amount $31,185.41 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINEAU, MARGARET Employer name Department of Health Amount $31,185.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, WILLIAM L Employer name City of Glens Falls Amount $31,184.00 Date 06/19/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELFOR, JOHN C Employer name Port Authority of NY & NJ Amount $31,185.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPSA, MARGARET Employer name Tompkins County Amount $31,185.00 Date 05/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, DONALD J, JR Employer name Division of State Police Amount $31,184.00 Date 02/24/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LATHAM HILL, RUBY Employer name Long Island Dev Center Amount $31,183.74 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANEY, PAUL Employer name Elmira Corr Facility Amount $31,184.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, CHRISTINE A Employer name Fulton County Amount $31,182.87 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLETT, BRIAN J Employer name City of Syracuse Amount $31,183.00 Date 11/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIZZA, EMILIO, JR Employer name SUNY Stony Brook Amount $31,183.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROY S Employer name SUNY College at Geneseo Amount $31,183.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABARCA, OLGA G Employer name SUNY College at Purchase Amount $31,182.32 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, ERIC B Employer name Ogdensburg Corr Facility Amount $31,182.12 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINBERG, IRIS C Employer name Supreme Court Clks & Stenos Oc Amount $31,182.77 Date 04/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMENDORF, RONALD E Employer name Dept Labor - Manpower Amount $31,182.47 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSLEY, CARL D Employer name Dpt Environmental Conservation Amount $31,182.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASSI, BEVERLY Employer name Downstate Corr Facility Amount $31,181.94 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSE, RICHARD S Employer name Kingston City School Dist Amount $31,181.43 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, DONALD J, JR Employer name City of Buffalo Amount $31,182.12 Date 10/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVESTER, VERNON A Employer name Div Substance Abuse Services Amount $31,181.00 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKSTEAD, THOMAS M Employer name Massena CSD Amount $31,180.87 Date 08/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUMBO, DONNA A Employer name Albany County Amount $31,180.66 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVER, LEWIS F, JR Employer name New York State Assembly Amount $31,181.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCATO, JOSEPH A, JR Employer name City of Oswego Amount $31,180.38 Date 03/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOUSER, JOANNE Employer name Dept of Correctional Services Amount $31,180.56 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTY, ANTHONY W Employer name Orleans Corr Facility Amount $31,180.48 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALERIO, MICHELE Employer name Amsterdam Housing Authority Amount $31,180.01 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICIANO, RAUL Employer name Otisville Corr Facility Amount $31,180.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, DENNIS M Employer name Mid-Hudson Psych Center Amount $31,180.18 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERESKIN, JANET Employer name Hewlett-Woodmere UFSD Amount $31,180.10 Date 01/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, JOAN E Employer name Dept Transportation Region 9 Amount $31,179.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIKES, RONALD G Employer name Bridgewtr-Leonard-W Winfld CSD Amount $31,179.63 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIAS, MARIE F Employer name Monroe County Amount $31,179.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SYLVIA Employer name Eastern NY Corr Facility Amount $31,178.36 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGH, LAURENT P Employer name Children & Family Services Amount $31,178.32 Date 10/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERCHENRODER, HELEN N Employer name Department of Tax & Finance Amount $31,178.61 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDWELL, CALVIN W Employer name Holland Patent CSD Amount $31,178.00 Date 09/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUPP, DIANE Employer name Western New York DDSO Amount $31,178.55 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATONE, ALBERT V Employer name Town of Harrison Amount $31,178.00 Date 05/10/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STAWASZ, JOSEPH A Employer name Hsc at Syracuse-Hospital Amount $31,178.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTINE, FRANK W Employer name Capital District DDSO Amount $31,177.00 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, RHONDA S Employer name Thruway Authority Amount $31,177.46 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEDAR, DAVID J Employer name Dept Transportation Region 1 Amount $31,177.65 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, SUSAN P Employer name Health Research Inc Amount $31,176.19 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHOLTEN-MESSAM, INGER B Employer name Manhattan Psych Center Amount $31,176.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAIN, JOSEPH Employer name Hudson Valley DDSO Amount $31,176.26 Date 05/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTIMER, CALVIN Employer name Village of Freeport Amount $31,176.20 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, ROSE MARIE Employer name Town of Huntington Amount $31,175.50 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, DEBORAH J Employer name Finger Lakes DDSO Amount $31,175.38 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWSON-PARENT, ETHEL C Employer name SUNY College at Plattsburgh Amount $31,175.09 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, MARIE A Employer name Temporary & Disability Assist Amount $31,175.77 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, JOHN J Employer name Dept Labor - Manpower Amount $31,175.74 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'TOOLE, THOMAS J Employer name Education Department Amount $31,175.00 Date 08/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASINSKI, JOSEPH Employer name Niagara Frontier Trans Auth Amount $31,175.00 Date 04/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, CHARLES J Employer name Washington Hts Unit Amount $31,174.63 Date 10/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNDERMAN, DARRYL E Employer name Southport Correction Facility Amount $31,174.33 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAEBLER, DOROTHY Employer name Hauppauge UFSD Amount $31,174.81 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDRICK-STROH, DOREEN Employer name Otisville Corr Facility Amount $31,174.69 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUZZESE, ELLEN F Employer name New Rochelle City School Dist Amount $31,173.86 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, KATHLEEN D Employer name Inst For Basic Res & Ment Ret Amount $31,173.81 Date 05/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ERNESTINE Employer name Nassau Health Care Corp Amount $31,173.72 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, MARY C Employer name Onondaga County Amount $31,173.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACHILLES, PETER C Employer name BOCES-Wayne Finger Lakes Amount $31,173.71 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, ROBERT W Employer name Town of Hempstead Amount $31,173.63 Date 09/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESGE, NANCY J Employer name Supreme Court Clks & Stenos Oc Amount $31,173.12 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, HELEN M Employer name Niagara County Amount $31,173.00 Date 09/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGON, JAMES G Employer name New York State Canal Corp Amount $31,173.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRMANN, JOHN G Employer name City of Rochester Amount $31,173.00 Date 08/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, PHILLIP D Employer name SUNY Binghamton Amount $31,172.50 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTMAN, LESLIE J Employer name Oswego County Amount $31,172.49 Date 07/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADRIDEJOS, TERESITA DAYAO Employer name South Beach Psych Center Amount $31,172.86 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUBIK, VINCENT D Employer name Greater Binghamton Health Cntr Amount $31,172.62 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEE, NATALIE Employer name Town of Ramapo Amount $31,172.32 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEEDER, LOUIS F Employer name Town of Schodack Amount $31,171.06 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOBLOCH, EDWARD J Employer name Central NY Psych Center Amount $31,171.00 Date 05/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSKWITALSKI, JAMES R Employer name Erie County Medical Cntr Corp Amount $31,170.84 Date 06/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANARITES, CONSTANTINE J Employer name City of Syracuse Amount $31,172.00 Date 07/07/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCEVOY, CHARLES E Employer name Cortland County Amount $31,172.00 Date 10/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, DAVID A Employer name Elmira Corr Facility Amount $31,171.42 Date 11/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, KEVIN A Employer name Village of Potsdam Amount $31,171.10 Date 01/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, SANDRA L Employer name Allegany County Amount $31,170.68 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREWE, OLIVER L, JR Employer name NYS Power Authority Amount $31,170.01 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCARINI, MARY ROSE Employer name Dutchess County Amount $31,170.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKHAM, MARTHA M Employer name Dept Labor - Manpower Amount $31,169.82 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSSAIN, M MAKBUL Employer name Department of Transportation Amount $31,169.92 Date 11/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ROBERT Employer name Suffolk County Amount $31,170.00 Date 06/02/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHOELLKOPF, JOHN J Employer name Western New York DDSO Amount $31,169.20 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMHI, BELLE Employer name Nassau County Amount $31,169.13 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOGGIN, CATHERINE J Employer name Temporary & Disability Assist Amount $31,169.52 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEENECK, JANET K Employer name Dept Transportation Region 8 Amount $31,169.51 Date 08/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCIA, JOSEPHINE M Employer name Farmingdale UFSD Amount $31,169.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVIN, FRANCES M Employer name Nassau County Amount $31,168.87 Date 09/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZORN, KENNETH O Employer name Willard Drug Treatment Campus Amount $31,168.32 Date 11/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCK, JAMES G, JR Employer name Off of the State Comptroller Amount $31,168.96 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDBERG, ESTHER J Employer name Capital Dist Child&Youth Serv Amount $31,168.26 Date 06/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERWIN, MARY D Employer name Dpt Environmental Conservation Amount $31,169.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, DAWN M Employer name Department of Tax & Finance Amount $31,168.89 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, LOUIS A Employer name Rochester Psych Center Amount $31,169.00 Date 10/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATTO, FRANK P Employer name Town of German Flatts Amount $31,168.22 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBURT, RICHARD A Employer name Hudson River Psych Center Amount $31,168.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, CALVIN BRUCE Employer name City of Jamestown Amount $31,168.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRICK, FLORENCE Employer name Creedmoor Psych Center Amount $31,168.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, YOLANDA A Employer name Department of Motor Vehicles Amount $31,167.99 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGMAN, GORDON A, JR Employer name Five Points Corr Facility Amount $31,167.96 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, WALTER J Employer name Wappingers CSD Amount $31,168.00 Date 08/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BUREN, JAMES E Employer name Rensselaer County Amount $31,168.00 Date 11/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VIVIO, CAROL Employer name Lawrence UFSD Amount $31,167.02 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILARY, THOMAS P Employer name City of Schenectady Amount $31,167.00 Date 01/24/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUMBIOLO, VICTOR M Employer name Willard Drug Treatment Campus Amount $31,167.27 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALIERE, MARY LOU Employer name Bedford CSD Amount $31,167.49 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABEND, MARK D Employer name City of Syracuse Amount $31,166.33 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLI, NICOLA Employer name City of Amsterdam Amount $31,166.30 Date 01/03/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHANLEY, MARGARET A Employer name Orange County Amount $31,165.09 Date 03/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD Employer name Town of Smithtown Amount $31,165.00 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DEE, DANIEL W Employer name SUNY Buffalo Amount $31,164.95 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOJNICKI, DAVID Employer name Attica Corr Facility Amount $31,166.07 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLIE, JAMES A Employer name SUNY Albany Amount $31,165.47 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKSDALE, LARRY Employer name City of New Rochelle Amount $31,166.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEARS, TODD H Employer name Thousand Isl St Pk And Rec Reg Amount $31,164.85 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BETTY L Employer name Capital District DDSO Amount $31,164.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORK, BRIAN R Employer name Adirondack Correction Facility Amount $31,163.74 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISTLER, RONALD F Employer name Gowanda Correctional Facility Amount $31,164.36 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, LINDA J Employer name Hsc at Syracuse-Hospital Amount $31,164.00 Date 01/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, ROBERT C Employer name Dept Transportation Region 10 Amount $31,163.76 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANALSTYNE, RONALD E Employer name Office of General Services Amount $31,163.80 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JOYCE V Employer name Rockland Psych Center Amount $31,163.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOGAN, BRUCE I Employer name Crime Victims Compensation Bd Amount $31,163.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERBURY, STEPHEN Employer name Town of Lewisboro Amount $31,163.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAING, ANN B Employer name Broome DDSO Amount $31,163.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTOS, WILFRED Employer name Arthur Kill Corr Facility Amount $31,162.57 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDO, DANIEL A Employer name City of Glen Cove Amount $31,162.04 Date 01/27/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAMBERLIN, DEBORAH E Employer name Hudson River Psych Center Amount $31,162.11 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JEWEL Employer name Long Island Dev Center Amount $31,163.00 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, TOMMIE M Employer name Children & Family Services Amount $31,162.00 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, FRANKLIN G Employer name City of Rochester Amount $31,161.46 Date 04/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCKER, ELOUISE Employer name Nassau County Amount $31,162.00 Date 06/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROEKHUIZEN, ROBERT W Employer name Onondaga County Amount $31,162.00 Date 01/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, MARY D Employer name Westchester County Amount $31,161.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGENGAST, MARY J Employer name Assembly Ways & Means Committ Amount $31,161.32 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, WILLIAM M Employer name Village of Herkimer Amount $31,161.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETTY, SUZANNE M Employer name Department of Civil Service Amount $31,160.73 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, WILLIAM D Employer name City of White Plains Amount $31,161.00 Date 04/18/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNORS, FRANCES A Employer name Gowanda Correctional Facility Amount $31,160.65 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPLEY, BENAJAH P, III Employer name Great Meadow Corr Facility Amount $31,160.42 Date 12/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTRO, WILLIAM J Employer name Thruway Authority Amount $31,161.29 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, JOHN C Employer name Assembly: Annual Part Time Amount $31,160.00 Date 01/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUES, THERESA Employer name Longwood CSD at Middle Island Amount $31,161.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSTOLOWSKI, BRENDA M Employer name Chautauqua County Amount $31,159.44 Date 03/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, RONALD C Employer name Hudson River Psych Center Amount $31,160.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDT, WILLIAM R, JR Employer name Nassau County Amount $31,160.00 Date 02/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULLEN, JOHN T Employer name Rockland Psych Center Amount $31,159.20 Date 03/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, RUSSELL S Employer name Chenango County Amount $31,159.11 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLOT, MICHAEL J Employer name City of Lockport Amount $31,159.97 Date 05/05/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name UNCYK, PAMELA S. Employer name Rockland Psych Center Amount $31,159.20 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ELLEN J Employer name Off of the State Comptroller Amount $31,159.01 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWELL, HENRY J Employer name Nassau County Amount $31,159.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SRODA, DANIEL J Employer name City of Lackawanna Amount $31,158.85 Date 01/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONYERS, HELEN Employer name Westchester County Amount $31,159.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNIER, THOMAS Employer name Div Criminal Justice Serv Amount $31,159.00 Date 08/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUEL, SARAMMA Employer name Rockland Psych Center Amount $31,159.00 Date 12/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, BEATRICE Employer name Creedmoor Psych Center Amount $31,159.00 Date 09/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUVERS, ANDRIS Employer name Three Village CSD Amount $31,158.39 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, PATRICIA Employer name Suffolk County Amount $31,158.96 Date 11/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, CAROL L Employer name Sachem CSD at Holbrook Amount $31,158.57 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, ROBERT M Employer name City of Schenectady Amount $31,158.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, DONALD C Employer name Dept Transportation Region 10 Amount $31,158.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, JOHN H Employer name Town of Brighton Amount $31,158.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CATHY A Employer name Sullivan County Amount $31,157.58 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZ, CAROL A Employer name Department of Health Amount $31,157.46 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRA, TERESA Employer name Department of Tax & Finance Amount $31,158.00 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTS, JANET L Employer name Capital District DDSO Amount $31,156.13 Date 10/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, JOHN J Employer name Tompkins County Amount $31,157.94 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKHURST, SHERYL Employer name Penn Yan CSD Amount $31,156.23 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARMULA, LONI J Employer name Northport East Northport UFSD Amount $31,157.09 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, ROBERT A Employer name Nassau County Amount $31,157.00 Date 05/16/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROWICKI, JOHN R, JR Employer name Western New York DDSO Amount $31,156.00 Date 06/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGUEGLIA, MARY Employer name Schenectady City School Dist Amount $31,155.70 Date 07/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, HILDA Employer name State Insurance Fund-Admin Amount $31,155.31 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, MARC W, SR Employer name Olympic Reg Dev Authority Amount $31,155.19 Date 09/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, KIMBERLY A Employer name Erie County Amount $31,155.51 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, JONAS, JR Employer name Dept Transportation Region 4 Amount $31,155.60 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RORKE, JOHN E, JR Employer name Office of General Services Amount $31,155.07 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLIVAN, CATHERINE E Employer name NYC Judges Amount $31,155.00 Date 07/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGETT, THOMAS M Employer name NY Institute Special Education Amount $31,154.96 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENEY, LAURENCE M Employer name Auburn Corr Facility Amount $31,154.77 Date 12/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, BRENDA Employer name Manhattan Psych Center Amount $31,154.40 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIF, JOSEPH C Employer name Lyon Mountain Corr Facility Amount $31,155.00 Date 06/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, GARY R Employer name Village of Attica Amount $31,155.00 Date 10/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHINE, JAMES M Employer name City of Binghamton Amount $31,155.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RILEY, MARY Employer name Nanuet UFSD Amount $31,154.12 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOWITZ, MARCIA Employer name City of Long Beach Amount $31,154.18 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, GLENN A Employer name Lakeview Shock Incarc Facility Amount $31,153.67 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VRIES, CHARLES D Employer name Third Jud Dept - Nonjudicial Amount $31,153.54 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHAN, BERNARD M Employer name City of Buffalo Amount $31,154.00 Date 09/27/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PACE, RICKY P Employer name Syracuse Housing Authority Amount $31,153.93 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARD, AUGUSTUS, JR Employer name Rockland Psych Center Children Amount $31,153.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DAVID L Employer name City of Oneida Amount $31,153.03 Date 04/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMOROSI, MARY C Employer name City of Buffalo Amount $31,153.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERBY, JOSEPH M Employer name Dept Transportation Region 1 Amount $31,153.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTZER, EDWARD M Employer name Dept Labor - Manpower Amount $31,153.00 Date 10/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, GAIL K Employer name Newburgh City School Dist Amount $31,152.22 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, BARBARA L Employer name Department of Tax & Finance Amount $31,152.00 Date 09/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYBOLT, ALBERT R Employer name Mid-Hudson Psych Center Amount $31,153.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, LEE ANN Employer name Olean City School Dist Amount $31,152.79 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEADER, PHILIP S Employer name Department of Motor Vehicles Amount $31,152.67 Date 12/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISTOR, CYNTHIA L Employer name Thruway Authority Amount $31,152.89 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWSE, GILBERT J Employer name Nassau County Amount $31,152.00 Date 02/26/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCOMB, DENNIS C Employer name City of Poughkeepsie Amount $31,152.00 Date 01/08/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VENTER, JOANN M Employer name Supreme Court Clks & Stenos Oc Amount $31,151.60 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOW, RANDY L Employer name Upstate Correctional Facility Amount $31,151.61 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBERTINE, DIANE G Employer name Oneida Correctional Facility Amount $31,151.82 Date 11/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, PATRICIA T Employer name Western New York DDSO Amount $31,151.42 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRESSLER, CHARLES K Employer name Mid-State Corr Facility Amount $31,151.29 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEARER, KEVIN J Employer name Capital District DDSO Amount $31,151.13 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBERT, GARY M Employer name Great Meadow Corr Facility Amount $31,151.49 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBASCIO, FRANCESCO Employer name St Francis School For Deaf Amount $31,151.45 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, KEVIN Employer name Town of East Greenbush Amount $31,150.00 Date 05/05/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARSHALL, JIM W Employer name Town of Stillwater Amount $31,150.13 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, WILLARD L Employer name Mid-Hudson Psych Center Amount $31,149.00 Date 10/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIECHOWSKI, CAROL A Employer name Lakeview Shock Incarc Facility Amount $31,148.92 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAZARIO, JUAN Employer name Shawangunk Correctional Facili Amount $31,149.00 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURA, EDINIA Employer name Department of Motor Vehicles Amount $31,149.99 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSCHUMI, SHIRLEY C Employer name Third Jud Dept - Nonjudicial Amount $31,148.64 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, LOIS N Employer name Capital Dist Psych Center Amount $31,150.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, WILLIAM R Employer name Department of Motor Vehicles Amount $31,148.44 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPSTONE, DAVID L Employer name Div Military & Naval Affairs Amount $31,148.11 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, PETER F Employer name Herkimer County Amount $31,148.02 Date 10/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAILE, WILLIAM Employer name Roswell Park Cancer Institute Amount $31,148.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, LYLE E Employer name Franklin Corr Facility Amount $31,147.92 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAIANA, THERESA Employer name Nassau County Amount $31,147.85 Date 12/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSKIN, JANIE F Employer name Pilgrim Psych Center Amount $31,148.00 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILCHRIST, DEBORAH L Employer name Broome DDSO Amount $31,147.94 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUK, STEVEN C Employer name City of Middletown Amount $31,147.31 Date 05/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIVINGSTON, DENISE M Employer name Dpt Environmental Conservation Amount $31,147.12 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, VICTORIA A Employer name Niagara County Amount $31,147.71 Date 01/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, HAROLD P, JR Employer name Capital Dist Psych Center Amount $31,146.56 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, STUART E Employer name Oswego County Amount $31,147.42 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHER, GEORGE Employer name Nassau County Amount $31,147.00 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINTSKY, FRANK J, JR Employer name Department of Motor Vehicles Amount $31,146.28 Date 09/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROSINO, PATRICIA E Employer name City of Auburn Amount $31,146.04 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINO, CARL C Employer name Dobbs Ferry UFSD Amount $31,146.16 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUREK, JOHN A Employer name Erie County Medical Cntr Corp Amount $31,146.80 Date 02/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJETTE, RUDOLPH Employer name Fishkill Corr Facility Amount $31,146.00 Date 06/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNETT, THOMAS J Employer name Taconic St Pk And Rec Regn Amount $31,145.94 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, MICHAEL J Employer name Suffolk County Amount $31,145.21 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMPEL, RUSSELL S, JR Employer name Town of Bethlehem Amount $31,145.00 Date 05/26/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACMAHON, TERRENCE Employer name Town of Ramapo Amount $31,145.00 Date 01/10/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAZARO, ELSIE C Employer name Westchester Health Care Corp Amount $31,145.46 Date 03/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAINA, SUSAN G Employer name Temporary & Disability Assist Amount $31,145.34 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRYSTIE, LUCY A Employer name Oneida County Amount $31,144.62 Date 10/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKTON, JUDITH M Employer name Genesee County Amount $31,145.00 Date 04/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGAN, NANCY Employer name Fishkill Corr Facility Amount $31,144.80 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTOLANI, MARIA Employer name Farmingdale UFSD Amount $31,144.15 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEITCH, PAMELA Employer name Department of Tax & Finance Amount $31,144.14 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, CLARA A Employer name City of Niagara Falls Amount $31,144.51 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELKIND, SVETLANA Employer name Dept of Agriculture & Markets Amount $31,144.28 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHR, SOPHIE Employer name Westchester County Amount $31,144.00 Date 11/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, MICHAEL R Employer name Town of Rotterdam Amount $31,144.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROKOP, JEROME, JR Employer name NYS Power Authority Amount $31,143.74 Date 11/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYERS, JOAN F Employer name Shawangunk Correctional Facili Amount $31,144.00 Date 01/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETZ, CAROLE Employer name City of Buffalo Amount $31,144.05 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, ROBERT E Employer name SUNY Central Admin Amount $31,143.57 Date 07/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMGARTNER, JUDY A Employer name Western New York DDSO Amount $31,143.00 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEARNS, GERALD L Employer name Erie County Amount $31,143.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECLAIR, WILLIAM J Employer name Clinton Corr Facility Amount $31,143.13 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONESIFER, DAVID J Employer name Seneca County Amount $31,143.12 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACKARD, RANDY M Employer name Syracuse City School Dist Amount $31,142.45 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, MYRNA M Employer name Suffolk County Wtr Authority Amount $31,143.35 Date 01/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JANE T Employer name Town of La Grange Amount $31,142.35 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, JOSEPH Employer name Fourth Jud Dept - Nonjudicial Amount $31,142.12 Date 06/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, WILLIAM J Employer name Town of Manlius Amount $31,142.37 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JANET M Employer name Education Department Amount $31,142.43 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENKRANS, RODNEY A Employer name Broome County Amount $31,142.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINES, KARIN J Employer name Thruway Authority Amount $31,141.89 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGSBY, DAVID M Employer name Dept Labor - Manpower Amount $31,142.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITSON, MARY M Employer name Orange County Amount $31,141.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAER, DEBORAH K Employer name Central NY DDSO Amount $31,141.84 Date 04/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, RUTH D Employer name Div Alcoholic Beverage Control Amount $31,142.07 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALCARA, CAROL K Employer name Central NY DDSO Amount $31,141.54 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNAR, PAUL G Employer name Division of State Police Amount $31,141.00 Date 09/23/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TELLER, EARL H Employer name Hudson River Psych Center Amount $31,141.00 Date 12/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISHER, CALVIN Employer name Children & Family Services Amount $31,141.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, HARRY Employer name Eastern NY Corr Facility Amount $31,140.72 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, WENDY A, DR Employer name Erie County Medical Cntr Corp Amount $31,140.90 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIAVI, JOSEPH J Employer name Lackawanna City School Dist Amount $31,140.82 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARZAFAVA, DAVID P Employer name Rockland Psych Center Amount $31,140.11 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, GARY G Employer name NYS School For The Deaf Amount $31,140.00 Date 09/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYDOS, PAUL J Employer name Suffolk County Amount $31,140.68 Date 11/12/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE BONIS, JEANNETTE M Employer name Department of Motor Vehicles Amount $31,140.23 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLINO, CHERYL S Employer name Cairo-Durham CSD Amount $31,139.74 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, CLARISSA J Employer name Cortland County Amount $31,139.74 Date 01/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVINE, HARRY M Employer name St Lawrence Psych Center Amount $31,139.91 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHARLINE M Employer name Harborfields CSD of Greenlawn Amount $31,139.79 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, ROBERT A Employer name Department of Motor Vehicles Amount $31,139.04 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARBOLD, RONALD L Employer name Taconic DDSO Amount $31,139.06 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUAGLIARDI, JOHN P Employer name Erie County Amount $31,139.54 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZO, ELEANOR H Employer name Town of Huntington Amount $31,139.00 Date 12/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, ROBERT J Employer name Nassau County Amount $31,139.01 Date 04/26/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCKEOWN, ROBERT P Employer name Finger Lakes DDSO Amount $31,139.00 Date 06/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELIUS, JAMES S, II Employer name Town of Wheatfield Amount $31,137.65 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, ROBIN L Employer name Village of Briarcliff Manor Amount $31,138.50 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANI, ANGELA R Employer name Off of the State Comptroller Amount $31,137.50 Date 07/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELSKI, CAROL A Employer name Wyoming County Amount $31,138.32 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWEEDIE, JOHN W Employer name Town of Colonie Amount $31,138.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUMMENTHEY, HERMAN C Employer name Suffolk County Amount $31,137.00 Date 05/07/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAWSON, EDWARD Employer name Dept Labor - Manpower Amount $31,137.16 Date 03/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, PATRICIA M Employer name Dutchess County Amount $31,136.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARRINGTON, ARTHUR Employer name Patchogue-Medford UFSD Amount $31,136.00 Date 05/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDOW, VALINDA ANN Employer name Columbia County Amount $31,137.47 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBY, DONNA A Employer name City of Troy Amount $31,135.02 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEZIORO, BARBARA A Employer name Dpt Environmental Conservation Amount $31,136.34 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRELL, EDWARD R Employer name Sagamore Psych Center Children Amount $31,136.38 Date 12/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISDALL, BRIAN C Employer name SUNY College at Old Westbury Amount $31,134.92 Date 01/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MICHAEL P Employer name Gowanda Correctional Facility Amount $31,134.73 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTLER, STEWART L Employer name Port Authority of NY & NJ Amount $31,134.45 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINMAN, GEORGE J Employer name City of Troy Amount $31,135.00 Date 12/14/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'BRIEN, BRIDGET A Employer name Mexico CSD Amount $31,134.23 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEDZIERSKI, ANNA MARIA Employer name SUNY Buffalo Amount $31,135.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZASKOS, KENNETH D Employer name City of Amsterdam Amount $31,135.00 Date 01/07/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAMES, NANETTE Employer name Central NY DDSO Amount $31,134.15 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, DWAYNE D Employer name Brasher Falls CSD Amount $31,134.10 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBLE, ERWIN F Employer name Corning Painted Pst Enl Cty Sd Amount $31,134.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOJKO, GEORGE Employer name Suffolk County Amount $31,134.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, RICHARD W Employer name Suffolk County Amount $31,134.00 Date 01/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, BLAIR E Employer name Division of State Police Amount $31,134.00 Date 08/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHERIDAN, DAVID C Employer name Dept Transportation Region 3 Amount $31,134.00 Date 06/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANKOSKY, MICHAEL Employer name Yonkers Mun Housing Authority Amount $31,134.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMROY, RICHARD J, JR Employer name Town of Amherst Amount $31,133.47 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVEZ, NOELIA Employer name Dept Labor - Manpower Amount $31,133.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERT, NORMA J Employer name Pine Plains CSD Amount $31,133.41 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROPHIA, KAREN M Employer name Oneida County Amount $31,133.85 Date 12/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTOLECKI, KENNETH W Employer name Central NY Psych Center Amount $31,133.64 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYES, JAMES L Employer name Dept Transportation Region 4 Amount $31,133.56 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMINIAK, RICHARD F Employer name Buffalo City School District Amount $31,133.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPERIN, RENEE L Employer name Village of NYack Amount $31,131.67 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYDA, DAVID R Employer name South Beach Psych Center Amount $31,132.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLUCCI, STEPHANIE Employer name Collins Corr Facility Amount $31,132.74 Date 10/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, PAMELA R Employer name Schenectady County Amount $31,131.62 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLACK, BRIAN W Employer name Cape Vincent Corr Facility Amount $31,131.32 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, JOANNE B Employer name Off of the State Comptroller Amount $31,131.34 Date 05/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTIMIGLIA, JOSEPH A Employer name Creedmoor Psych Center Amount $31,131.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFFERTY, PAMELA H Employer name Erie County Amount $31,131.21 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAREEF, KHALEELAH F Employer name Niagara Falls Housing Authorit Amount $31,130.95 Date 09/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLA, VINCENT Employer name Port Authority of NY & NJ Amount $31,131.00 Date 12/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRULL, JEFFREY Employer name Erie County Amount $31,130.32 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAROCHA, JOSE Employer name Town of North Hempstead Amount $31,130.00 Date 09/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SON, DEBRA A Employer name Attica Corr Facility Amount $31,130.80 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEURY, JEANNE M Employer name Town of Moreau Amount $31,129.77 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESNIOWSKI, DAVID J Employer name City of Buffalo Amount $31,129.49 Date 03/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORGE, JEFFREY L Employer name Allegany St Pk And Rec Regn Amount $31,129.30 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, MARY ANN Employer name Dept Labor - Manpower Amount $31,129.29 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, JOHN E Employer name Port Authority of NY & NJ Amount $31,129.00 Date 10/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPPERS, RAYMOND J Employer name North Rose-Wolcott CSD Amount $31,129.00 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, CRAIG A Employer name Monterey Shock Incarc Corr Fac Amount $31,129.00 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, STEVEN D Employer name Johnson City CSD Amount $31,129.07 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, MAMIE E Employer name Dept Labor - Manpower Amount $31,128.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDZA, MARIA LEE Z Employer name Greene Corr Facility Amount $31,128.41 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, DANIEL M Employer name Summit Shock Incarc Corr Fac Amount $31,128.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTIA, CLAIRE W Employer name South Beach Psych Center Amount $31,127.36 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASKO, JOSEPHINE H Employer name NYS Office People Devel Disab Amount $31,127.88 Date 12/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLELLAND, ANNA E Employer name Department of Health Amount $31,127.75 Date 05/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONIGSBERG, BARBARA S Employer name Great Neck UFSD Amount $31,127.57 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFER, ARTHUR J Employer name State Insurance Fund-Admin Amount $31,127.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, JAMES Employer name Village of Rockville Centre Amount $31,127.00 Date 06/15/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JELANI, MUATA O Employer name State Insurance Fund-Admin Amount $31,127.28 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, WILLIAM J, JR Employer name Oneida Correctional Facility Amount $31,126.99 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENDITTI, JENNIE P Employer name Dpt Environmental Conservation Amount $31,127.00 Date 03/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTERS, JOHN A Employer name City of New Rochelle Amount $31,127.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SZOZDA, JOHN F Employer name Auburn Corr Facility Amount $31,126.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMENDOLA, DONNA L Employer name Monroe County Amount $31,126.74 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCH, KENNETH B Employer name Mohawk Valley Psych Center Amount $31,126.57 Date 12/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFEMANN, JOSEPH R Employer name Westchester County Amount $31,126.00 Date 10/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDEEN, LUCIEN G Employer name City of Rochester Amount $31,125.00 Date 09/14/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VICKERSON, THOMAS J Employer name Dpt Environmental Conservation Amount $31,126.00 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWSINSKI, NANCY Employer name Nassau Health Care Corp Amount $31,125.90 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROST, ROBERT J Employer name Brockport CSD Amount $31,124.70 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DAVID J Employer name Town of Van Buren Amount $31,124.65 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, WILLIAM T, III Employer name Beacon Housing Authority Amount $31,124.85 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, CHARLES E Employer name Onondaga County Amount $31,124.88 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELL, LISA Employer name Village of Baldwinsville Amount $31,124.50 Date 09/21/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAULY, MICHELLE P Employer name Erie County Amount $31,124.54 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEREAN, LINDA M Employer name Orange County Amount $31,124.51 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHAMMED, LORNA Employer name Creedmoor Psych Center Amount $31,123.53 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLE, BARRY T Employer name Mid-State Corr Facility Amount $31,123.28 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANZA, PALMA M Employer name Pilgrim Psych Center Amount $31,123.00 Date 04/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERRY, CAROL D Employer name SUNY Buffalo Amount $31,124.45 Date 08/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORDHAM, JOYCE M Employer name Town of Brookhaven Amount $31,124.00 Date 02/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDAGATO, ANTHONY M Employer name Dept of Correctional Services Amount $31,123.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, DANIEL E Employer name Oneida City School Dist Amount $31,122.72 Date 08/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, MICHAEL A Employer name Harrison CSD Amount $31,122.55 Date 11/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETER, HERMAN S Employer name Orange County Amount $31,122.29 Date 03/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, EVELYN M Employer name Thruway Authority Amount $31,123.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRASUOLO, CONSTANTINO L Employer name Central NY Psych Center Amount $31,122.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, ARLENE B Employer name Roslyn UFSD Amount $31,122.76 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEAU, SHARON L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $31,122.86 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, ROBERT A Employer name Division of State Police Amount $31,122.00 Date 06/22/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNAPP, RUTH Employer name Albany County Amount $31,122.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, HAYDEE Employer name Metro New York DDSO Amount $31,121.90 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLUS, HELEN E Employer name Mt Mcgregor Corr Facility Amount $31,121.69 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, ROBERT J Employer name Pilgrim Psych Center Amount $31,121.58 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ANGELA M Employer name Supreme Ct-Queens Co Amount $31,121.92 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE-ADAMS, BEVERLY Employer name Schenectady County Amount $31,122.00 Date 11/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JOHN G Employer name Dpt Environmental Conservation Amount $31,122.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKASALAYIL, ELSAMMA Employer name Rockland County Amount $31,121.91 Date 09/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, BARBARA Employer name Westchester Health Care Corp Amount $31,121.51 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, BEVERLY A Employer name Sunmount Dev Center Amount $31,121.00 Date 03/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITESELL, RICHARD L Employer name Town of Greece Amount $31,121.00 Date 01/06/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CATONA, MIRCEA Employer name Ulster County Amount $31,120.97 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRETSCH, FREDERICK P, JR Employer name Port Washington Police Dist Amount $31,121.00 Date 03/06/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMPSON, THELMA Employer name Education Department Amount $31,120.78 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, CAROL K Employer name Central NY DDSO Amount $31,120.15 Date 05/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFALINO, LARRY J Employer name Nassau County Amount $31,120.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGAR, JOHN D Employer name Clinton Corr Facility Amount $31,120.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACHEL, JOHN A Employer name Wyoming County Amount $31,120.08 Date 10/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCHIAROLI, FERDINAND Employer name BOCES Suffolk 2nd Sup Dist Amount $31,120.00 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGHTMYER, GARY R Employer name Summit Shock Incarc Corr Fac Amount $31,120.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUOCCO, DIANE D Employer name SUNY Binghamton Amount $31,119.89 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINELLI, DAWN M Employer name Wayne County Amount $31,119.83 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKE, TIMOTHY J Employer name City of Buffalo Amount $31,120.00 Date 03/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZINN, MILDRED Employer name Dept Labor - Manpower Amount $31,120.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHRLICH, VIVIAN Employer name Port Authority of NY & NJ Amount $31,119.66 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, THOMAS J Employer name Five Points Corr Facility Amount $31,119.79 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JOHN N, JR Employer name Orange County Amount $31,119.72 Date 10/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARAGLIA, MARILYN A Employer name Lakeview Shock Incarc Facility Amount $31,119.40 Date 12/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINDOS, WILLIAM J Employer name City of Buffalo Amount $31,119.00 Date 01/05/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALMSLEY, PATRICIA M Employer name Syracuse City School Dist Amount $31,118.87 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, DANIEL J Employer name Town of Roxbury Amount $31,118.75 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, BRENDA W Employer name Div Housing & Community Renewl Amount $31,119.61 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DEANNA Employer name SUNY Stony Brook Amount $31,119.45 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESCHAMPS, ROBERT M Employer name NYS Power Authority Amount $31,118.64 Date 04/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGOMOLNY, ROBERT H Employer name Taconic DDSO Amount $31,118.02 Date 05/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEPADLO, WILLIAM Employer name Central NY DDSO Amount $31,118.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESSEQUE, JAMES J Employer name Levittown UFSD-Abbey Lane Amount $31,118.51 Date 05/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, GREGORY A Employer name Collins Corr Facility Amount $31,118.46 Date 05/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPKOWSKI, SUZANNE L Employer name North Syracuse CSD Amount $31,118.04 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, CAROL ANN Employer name Education Department Amount $31,117.69 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULDOON, KEVIN Employer name Butler Correctional Facility Amount $31,117.05 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CARL L Employer name Woodbourne Corr Facility Amount $31,118.42 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORTORE, ROBERT E Employer name Niagara Frontier Trans Auth Amount $31,117.00 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, MARY ELLEN Employer name Elmira Psych Center Amount $31,116.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCTOR, MARCELLA C Employer name Shenendehowa CSD Amount $31,116.74 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLINS, DENISE W Employer name BOCES-Del Chenang Madis Otsego Amount $31,116.42 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRINGTON, ROBERT S Employer name Village of Akron Amount $31,116.96 Date 07/15/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNNE, DIANE M Employer name BOCES-Otsego Northern Catskill Amount $31,116.56 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DONNA M Employer name Monroe County Amount $31,116.13 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLICK, ANN Employer name Office of General Services Amount $31,116.00 Date 04/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, ALVIN P Employer name Port Authority of NY & NJ Amount $31,114.04 Date 02/05/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, CONNIE Employer name SUNY Brockport Amount $31,114.45 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUN, KYUNG E Employer name Emma S Clark Memorial Library Amount $31,116.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEISERT, CHRISTINA Employer name SUNY College Techn Farmingdale Amount $31,114.51 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLES, TIMOTHY Employer name Department of Law Amount $31,114.00 Date 07/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, KEVIN E Employer name City of Utica Amount $31,114.00 Date 06/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HRISKO, MARY B Employer name Yonkers City School Dist Amount $31,114.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPERA, RICHARD Employer name Mohawk Valley Psych Center Amount $31,114.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAY, JANIS M Employer name Inst For Basic Res & Ment Ret Amount $31,113.52 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, GOLDA O Employer name Nassau Health Care Corp Amount $31,113.94 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILLEMI, THOMAS A Employer name New York State Assembly Amount $31,113.73 Date 01/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUG, LAWRENCE J Employer name Nassau County Amount $31,112.96 Date 07/02/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARVEY, PATRICK T Employer name City of Rochester Amount $31,112.91 Date 12/15/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POWELL, THOMAS J Employer name Nassau County Amount $31,113.00 Date 01/08/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRIOLO, MARGARET M Employer name Three Village CSD Amount $31,113.00 Date 10/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANS, ALVERNON N, JR Employer name Bernard Fineson Dev Center Amount $31,112.72 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICCIA, JOHN A Employer name Schenectady County Amount $31,112.71 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JOAN A Employer name Off of the State Comptroller Amount $31,112.01 Date 04/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, GLENDA Employer name Temporary & Disability Assist Amount $31,112.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETKOVSEK, DAVID M Employer name City of Little Falls Amount $31,112.66 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLTZ, LINDA M Employer name Western New York DDSO Amount $31,112.46 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINE, CHRISTINE A Employer name Appellate Div 4Th Dept Amount $31,112.54 Date 09/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, JUDITH M Employer name Western New York DDSO Amount $31,112.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, HOWARD B Employer name Town of Indian Lake Amount $31,111.92 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DONNA L Employer name Mid-State Corr Facility Amount $31,111.60 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, CHARLES M Employer name Erie County Medical Cntr Corp Amount $31,111.59 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYSON, OLEANA Employer name Staten Island DDSO Amount $31,111.67 Date 12/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIFF, BEVERLY Employer name Labor Management Committee Amount $31,111.78 Date 05/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTHOLF, WILLIAM G Employer name Children & Family Services Amount $31,111.53 Date 04/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRADLEY, MARY M Employer name Nassau County Amount $31,111.58 Date 07/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MILFORD T Employer name Valley Stream CHSD Amount $31,111.56 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLES, BEATRICE A Employer name Dept Labor - Manpower Amount $31,111.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMSTOCK, LARRY R Employer name Village of Endicott Amount $31,110.87 Date 03/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUHL, EDWIN O Employer name Albany County Amount $31,111.06 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECICCO, CAROL A Employer name Lawrence UFSD Amount $31,111.07 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, KATHLEEN A Employer name Erie County Amount $31,110.29 Date 04/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHLMAN, ROBERT W Employer name Erie County Amount $31,110.72 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATEO, LILLY M Employer name Willard Drug Treatment Campus Amount $31,110.48 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORESTIER, PABLO Employer name City of Long Beach Amount $31,110.06 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, JOSEPH J Employer name Brooklyn DDSO Amount $31,110.00 Date 01/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, SHERLYN Employer name Albany County Amount $31,110.07 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBARD, PATRICIA J Employer name BOCES Eastern Suffolk Amount $31,110.19 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, JOHN Employer name Green Haven Corr Facility Amount $31,110.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYBBLIS, DULCIE Employer name Kingsboro Psych Center Amount $31,110.00 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHL, SONDRA Employer name Education Department Amount $31,109.00 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRESE, SHERRY E Employer name Geneva City School Dist Amount $31,109.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ABRAHAM L Employer name City of Yonkers Amount $31,109.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, MARY E Employer name Jefferson County Amount $31,109.70 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, RALPH Employer name Nassau County Amount $31,108.92 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON-LEUSCH, PRUDENCE M Employer name Rochester Childrens Services Amount $31,108.95 Date 04/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTT, DAVID P Employer name Jefferson County Amount $31,108.67 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLAS, JANIE L Employer name Niagara County Amount $31,108.54 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, STEVEN J Employer name Rochester City School Dist Amount $31,108.57 Date 08/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYLLER-CIPOLLONE, SANDRA E Employer name Nassau County Amount $31,108.62 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMPF, JOHN Employer name Center Moriches UFSD Amount $31,108.00 Date 08/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, MARK K Employer name Thruway Authority Amount $31,108.03 Date 08/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PATRICK W Employer name Central NY DDSO Amount $31,108.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIMO, JOSEPH J Employer name NYS Bridge Authority Amount $31,107.86 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ROBERT V Employer name Thruway Authority Amount $31,108.00 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTY, KEVIN Employer name Woodbourne Corr Facility Amount $31,108.14 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUTHIER, ARTHUR J Employer name North Colonie CSD Amount $31,107.94 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISS, STEVEN L Employer name Onondaga County Amount $31,107.36 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, ROBERT D Employer name SUNY College Techn Morrisville Amount $31,107.84 Date 01/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYATT, CAROLE A Employer name Roswell Park Cancer Institute Amount $31,107.71 Date 03/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, SUSAN D Employer name SUNY Binghamton Amount $31,106.75 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMER, BARBARA A Employer name Franklin Corr Facility Amount $31,106.30 Date 04/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYC, VICTORIA Employer name Thruway Authority Amount $31,107.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERON, CHERYL L Employer name Monroe County Amount $31,107.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURTHA, WILLIAM Employer name Port Authority of NY & NJ Amount $31,106.00 Date 01/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, ELNA B Employer name Erie County Amount $31,106.00 Date 03/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBBS, THEODORE J Employer name Dept of Agriculture & Markets Amount $31,105.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUK, ELAINE B Employer name Ardsley UFSD Amount $31,105.94 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINCK, KAREN M Employer name Erie County Amount $31,104.48 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, ELDEN H Employer name Monroe County Amount $31,106.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MILLEN, SUSAN C Employer name Pawling CSD Amount $31,105.30 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNSON, FERN L Employer name Dept Transportation Region 10 Amount $31,104.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DAWAINE E Employer name New York Public Library Amount $31,104.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARO, LOUIS Employer name Town of Huntington Amount $31,104.00 Date 01/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, FRANCIS Employer name Nassau County Amount $31,104.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDLE, JAMES H Employer name Argyle CSD Amount $31,103.32 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, MARGARET P Employer name Education Department Amount $31,103.13 Date 06/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ANNE MARIE Employer name Orchard Park CSD Amount $31,103.00 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEYNE-ADAMS, ERICA C Employer name NYC Convention Center Opcorp Amount $31,103.92 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, JOHN C Employer name SUNY College at Geneseo Amount $31,102.68 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOHAY, ILIA Employer name South Beach Psych Center Amount $31,103.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, MARILYN T Employer name Div Housing & Community Renewl Amount $31,102.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAESSLY, WILLIAM H Employer name Dept of Correctional Services Amount $31,103.40 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, MARIE Employer name Suffolk County Amount $31,102.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, RONALD J Employer name Housing Finance Agcy Amount $31,101.58 Date 09/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JOHN B, JR Employer name Dept of Agriculture & Markets Amount $31,101.00 Date 11/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, WILLIAM H Employer name Monroe County Amount $31,101.00 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DAVID C Employer name Upstate Correctional Facility Amount $31,101.77 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMING, CARLETON E Employer name Div Substance Abuse Services Amount $31,101.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLANSKI, ROBERT Employer name Children & Family Services Amount $31,101.67 Date 09/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, THOMAS C Employer name Hudson River Psych Center Amount $31,101.00 Date 10/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WILLIE Employer name Collins Corr Facility Amount $31,101.00 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDERS, THOMAS H Employer name NYS Power Authority Amount $31,100.49 Date 08/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, DAPHNE Employer name Nassau Health Care Corp Amount $31,100.83 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATRO, CRAIG E Employer name Upstate Correctional Facility Amount $31,100.00 Date 01/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULSON, WILLIAM F, JR Employer name Shawangunk Correctional Facili Amount $31,099.68 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDE, PATRICIA F Employer name Division of Human Rights Amount $31,099.22 Date 05/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMERI, LORNA J Employer name Niagara County Amount $31,100.02 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, WENDY A Employer name Sullivan County Amount $31,100.25 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHWALD, PAUL W Employer name Wyoming County Amount $31,100.34 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDNARZ, JOHN M Employer name Onondaga County Amount $31,099.08 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNA, BERT A Employer name Department of Tax & Finance Amount $31,099.00 Date 01/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTO, SAM J, JR Employer name City of Rochester Amount $31,099.00 Date 09/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, ROBERT W Employer name Hutchings Childrens Services Amount $31,099.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTON, WILLIAM J Employer name Town of Tonawanda Amount $31,099.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, JAMES D Employer name Chemung County Amount $31,098.67 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, EDWIN Employer name Supreme Ct-Queens Co Amount $31,099.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DAVID A Employer name Riverview Correction Facility Amount $31,099.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, WAYNE P Employer name Sunmount Dev Center Amount $31,098.29 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVALLEY, EDWARD J Employer name City of Batavia Amount $31,098.00 Date 01/05/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILLIPS, JAMES B Employer name Town of Chili Amount $31,098.56 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, CLARK R Employer name Hudson River Psych Center Amount $31,097.97 Date 08/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMARTIN, JAMES F Employer name City of Amsterdam Amount $31,097.67 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHAROV, DALE A Employer name Temporary & Disability Assist Amount $31,098.52 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUFT, GEORGENE A Employer name Dpt Environmental Conservation Amount $31,097.49 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUPETZ, CHARLOTTE A Employer name BOCES-Orange Ulster Sup Dist Amount $31,097.27 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSIO, DOMINIC R Employer name Queens Psych Center Children Amount $31,097.00 Date 01/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, LEON L Employer name Clinton Corr Facility Amount $31,097.59 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTOWSKI, RAYMOND S Employer name Suffolk County Amount $31,097.00 Date 07/08/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAZAN, THEA L Employer name Department of Motor Vehicles Amount $31,097.00 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABIA, ROSANNE Employer name Long Island Dev Center Amount $31,096.21 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, AUDREY L Employer name Albion Corr Facility Amount $31,096.17 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, MELVIN Employer name Village of Tuckahoe Amount $31,096.14 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, JAMES J Employer name Nassau County Amount $31,097.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRETT, JOHN P Employer name Schenectady County Amount $31,097.00 Date 05/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVERLY, RONALD Employer name Long Island Dev Center Amount $31,096.06 Date 02/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALO, JUDITH Employer name Suffolk County Wtr Authority Amount $31,096.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, VANCE Employer name Dpt Environmental Conservation Amount $31,095.00 Date 05/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, EDERLE E Employer name Div Housing & Community Renewl Amount $31,095.00 Date 08/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELETSKI, ANN B Employer name Supreme Ct-1st Civil Branch Amount $31,095.81 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MARIA Employer name Workers Compensation Board Bd Amount $31,095.21 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROTHERS, CHRISTINE A Employer name Department of Tax & Finance Amount $31,095.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANARELLI, JOHN M Employer name Dept Transportation Reg 2 Amount $31,095.14 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAHAN, JOAN Employer name Capital District DDSO Amount $31,095.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINHO, MARIA L Employer name Yonkers City School Dist Amount $31,094.85 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, ROBERT N Employer name City of Ithaca Amount $31,095.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, NELSON C Employer name Groveland Corr Facility Amount $31,094.96 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATARO, ANTHONY J Employer name City of Oswego Amount $31,094.79 Date 05/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUPE, RITA L Employer name Suffolk County Amount $31,094.41 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOVANINI, GREGORY J Employer name Onondaga County Wtr Authority Amount $31,094.54 Date 01/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOHN E, SR Employer name Town of Huntington Amount $31,095.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, ROBERT J Employer name Genesee St Park And Rec Regn Amount $31,094.43 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESSIONS, ROBERT M Employer name Riverview Correction Facility Amount $31,094.40 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, SHIRLEY A Employer name Bernard Fineson Dev Center Amount $31,094.05 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, JOAN Employer name Helen Hayes Hospital Amount $31,094.09 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCONTI, GERALD W Employer name City of Oswego Amount $31,094.16 Date 09/25/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAILAND, GARY R Employer name Collins Corr Facility Amount $31,094.28 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, GUSTAVO Employer name Village of Port Chester Amount $31,094.37 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITT, JUNE C Employer name Staten Island DDSO Amount $31,094.00 Date 12/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDER, CHARLES A Employer name Port Authority of NY & NJ Amount $31,093.57 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAUBER, CATHERINE A Employer name Cornell University Amount $31,094.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREAT, MICKEY C Employer name Monroe County Amount $31,093.91 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, CHARLES Employer name Suffolk County Amount $31,094.00 Date 02/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, DELORES Employer name Bronx Psych Center Amount $31,093.00 Date 06/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY-SICKINGER, JACQUELINE Employer name Bronx Psych Center Children Amount $31,093.00 Date 11/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREE, GARY G Employer name Ogdensburg Bridge & Port Auth Amount $31,093.00 Date 01/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEGLER, NIEVES O Employer name Nassau County Amount $31,093.79 Date 01/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, SUSAN Q Employer name Onondaga County Amount $31,093.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGO, PETER J Employer name Ulster County Amount $31,093.00 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MULLEN, RALPH W Employer name Dept Transportation Region 8 Amount $31,092.89 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIDDER, MICHAEL A Employer name Steuben County Amount $31,092.47 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, RUBY D Employer name Long Island Dev Center Amount $31,092.94 Date 08/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLE, WILLIAM F Employer name Central NY Psych Center Amount $31,093.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACKEN, JAMES Employer name Putnam Valley CSD Amount $31,092.00 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMENEMY, JAMES L Employer name Eastern NY Corr Facility Amount $31,091.41 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, FORREST L Employer name Department of Transportation Amount $31,091.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTO, DAVID W Employer name Dept Transportation Region 8 Amount $31,091.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKWORTH, DOROTHY J Employer name Nassau County Amount $31,091.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, WILLIAM D Employer name City of Buffalo Amount $31,090.47 Date 12/14/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIEDERMAN, RUSSELL K Employer name Dept Labor - Manpower Amount $31,090.00 Date 01/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JOHN Employer name City of Yonkers Amount $31,090.00 Date 04/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAAM, P FATIMAH Employer name Thruway Authority Amount $31,090.55 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORDOVER, MARILYN G Employer name NYC Judges Amount $31,090.00 Date 03/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMBRIDGE-KORNEGAY, ADINA Employer name SUNY Health Sci Center Brooklyn Amount $31,089.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEMARK, RANDY G Employer name Town of Shawangunk Amount $31,089.41 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICIO, PAUL H Employer name Dept Transportation Region 9 Amount $31,089.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTICA, PAUL F Employer name Town of Rotterdam Amount $31,089.00 Date 08/30/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERGIN, FRANK Employer name Hudson Valley DDSO Amount $31,088.00 Date 06/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCHAM, ELAINE M Employer name Town of Oyster Bay Amount $31,088.00 Date 12/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, PASQUALE F Employer name Town of Mamaroneck Amount $31,089.00 Date 02/10/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALDONADO, MIGUEL Employer name Brooklyn Public Library Amount $31,088.96 Date 05/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, SUSAN D Employer name State Insurance Fund-Admin Amount $31,087.51 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JAMES L Employer name City of Ithaca Amount $31,087.02 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFERRO, JACQUELINE A Employer name City of Lackawanna Amount $31,087.81 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, NANCY S Employer name Rensselaer County Amount $31,088.00 Date 12/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, GERALD M Employer name Taconic DDSO Amount $31,087.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESARIS, RAYMOND J Employer name Town of Tuxedo Amount $31,087.00 Date 07/16/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABBAGLIATO, LOUIS J Employer name Irvington UFSD Amount $31,087.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, SUSAN M Employer name Finger Lakes DDSO Amount $31,087.00 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCZAK, PHILIP J Employer name Nassau County Amount $31,086.56 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, SHARON D Employer name Children & Family Services Amount $31,086.72 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULGIERI, JEFFREY Employer name Port Authority of NY & NJ Amount $31,086.98 Date 11/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, DAVID JOHN Employer name Town of Livonia Amount $31,086.39 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLEY, NANCY J Employer name Finger Lakes DDSO Amount $31,086.54 Date 11/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALA, ALBERT D Employer name City of Jamestown Amount $31,086.49 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEZ, JESUS Employer name Hudson Valley DDSO Amount $31,086.07 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLOSKEY, ANN L Employer name Creedmoor Psych Center Amount $31,086.15 Date 07/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, MOIRA J Employer name SUNY College at Oneonta Amount $31,086.00 Date 12/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSH, FLOYD M, JR Employer name Dept Transportation Region 4 Amount $31,085.94 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRELL, BRIAN L Employer name Chemung County Amount $31,085.33 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERI, JOANNE PITTELLI Employer name Supreme Ct-1st Civil Branch Amount $31,085.58 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, WAYNE H Employer name NYS Power Authority Amount $31,086.00 Date 11/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMOLI, ELAINE M Employer name Division of State Police Amount $31,086.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARLO, MARCELENE M Employer name Port Chester-Rye UFSD Amount $31,085.29 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLANAN, THOMAS J Employer name Division of Probation Amount $31,085.00 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGATIS, BRIAN F Employer name New York State Canal Corp Amount $31,085.24 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTA, DEBRA M Employer name Bedford CSD Amount $31,085.19 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGA, MARYANN Employer name Supreme Court Clks & Stenos Oc Amount $31,085.04 Date 04/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, GARY T Employer name SUNY Buffalo Amount $31,085.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, JOAN M Employer name Chenango County Amount $31,085.00 Date 12/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, RALPH Employer name Downstate Corr Facility Amount $31,085.00 Date 03/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIR, RABIA N Employer name Nassau County Amount $31,084.79 Date 10/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, CHRISTINA M Employer name Livingston County Amount $31,084.82 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, MARY JANE Employer name Dept of Correctional Services Amount $31,084.44 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CHRISTOPHER J Employer name City of Olean Amount $31,084.61 Date 01/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRITTON, DANA J Employer name City of Lackawanna Amount $31,084.00 Date 07/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROFERA, LINETTE S Employer name Dept Labor - Manpower Amount $31,084.15 Date 01/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOUREUX, BRENNA L Employer name Ulster County Amount $31,084.40 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNTZ, JACQUELINE M Employer name Western New York DDSO Amount $31,084.00 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, META E Employer name Education Department Amount $31,084.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, KATHLEEN R Employer name Willard Drug Treatment Campus Amount $31,083.58 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, LARRY S Employer name NYC Civil Court Amount $31,083.80 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBAJ, GEORGE H Employer name Village of Gowanda Amount $31,083.80 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, KENNETH Employer name SUNY Health Sci Center Brooklyn Amount $31,083.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, WILLIAM G, JR Employer name Clinton Corr Facility Amount $31,082.50 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNSCH, ROBERT L, SR Employer name Palisades Interstate Pk Commis Amount $31,083.00 Date 11/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARNS, KAREN Employer name Education Department Amount $31,082.51 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, DEBRA J Employer name SUNY College at Oswego Amount $31,082.96 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ANITA J Employer name Broome DDSO Amount $31,082.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCHILLO, RALPH Employer name Eastchester Fire Dist Amount $31,082.00 Date 12/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PACUK, KEVIN R Employer name Coxsackie Corr Facility Amount $31,082.32 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNIGAN, SHARON Employer name Pilgrim Psych Center Amount $31,082.38 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPILLANE, JOSEPH F Employer name Town of Islip Amount $31,081.00 Date 05/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, ISABELLA Employer name Town of Hempstead Amount $31,082.00 Date 05/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOP, LUCILLE E Employer name Churchville-Chili CSD Amount $31,081.20 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLE, MARCELLA Employer name Nassau Health Care Corp Amount $31,080.59 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, ANGELA M Employer name Allegany County Amount $31,080.80 Date 11/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGONE, JOYCE Employer name Div Criminal Justice Serv Amount $31,080.60 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANZECA, CAMILLE S Employer name Town of Huntington Amount $31,080.89 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTFRIED, PAUL F Employer name Village of North Syracuse Amount $31,080.00 Date 08/09/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOLLERD, DARLENE M Employer name Albany County Amount $31,080.39 Date 03/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGHTFOOT, THOMAS W Employer name SUNY at Stonybrook-Hospital Amount $31,080.06 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEINBAUGH, JAMES L Employer name Suffolk County Amount $31,080.00 Date 06/24/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALVO, SALVATORE J Employer name Buffalo Sewer Authority Amount $31,080.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIEWER, DAVID P Employer name Greater Binghamton Health Cntr Amount $31,080.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JAMES M Employer name Onondaga County Amount $31,080.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHEAR, SUZANNE S Employer name Westchester County Amount $31,079.24 Date 09/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC KINNON, IRMA E Employer name Thruway Authority Amount $31,079.10 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGAN, CAROL A Employer name Waterloo CSD Amount $31,079.93 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCARIA, ELIZABETH A Employer name Nassau County Amount $31,079.36 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSEL, GARY Employer name SUNY Buffalo Amount $31,079.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONK, BOBBY Employer name Rockland Psych Center Amount $31,079.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINSKI, HOLLY H Employer name Onondaga County Amount $31,079.00 Date 08/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUCHEM, GREGORY D Employer name SUNY Health Sci Center Syracuse Amount $31,079.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMERFORD, PATRICIA A Employer name Helen Hayes Hospital Amount $31,078.00 Date 11/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOREK, STEPHANIE Employer name Department of Motor Vehicles Amount $31,077.63 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEDY, JOHN M Employer name Albany County Amount $31,078.66 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTRAND, CHARLES R Employer name City of White Plains Amount $31,078.00 Date 04/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANTHIER, MARVIN A Employer name Sunmount Dev Center Amount $31,077.45 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HANLON, JOHN E Employer name Department of Tax & Finance Amount $31,077.02 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PERA, GEORGE D Employer name Village of Pelham Manor Amount $31,077.58 Date 07/06/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINKELMEYER, HERBERT C Employer name Village of Kings Point Amount $31,077.00 Date 06/01/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THORNTON, DONNA M Employer name BOCES Westchester Sole Supvsry Amount $31,076.95 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPITELLI, JOHN Employer name South Beach Psych Center Amount $31,077.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, ESTHER M Employer name Yorktown CSD Amount $31,077.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONICK, NEREIDA Employer name Suffolk County Amount $31,076.62 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, WILLIE MAE A Employer name Nassau County Amount $31,076.45 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, CLAIRE R Employer name Deer Park UFSD Amount $31,076.89 Date 08/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENTZ, BARBARA J Employer name Cattaraugus County Amount $31,076.64 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTHOLF, GENE P Employer name Sullivan Corr Facility Amount $31,076.13 Date 12/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKO, WILLIAM M Employer name Monroe County Amount $31,076.33 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISI, JOSEPH A Employer name Oneida County Amount $31,076.14 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMOEGER, CHRISTINE Employer name Hudson Valley DDSO Amount $31,076.08 Date 11/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURWELL, THOMAS W Employer name Pilgrim Psych Center Amount $31,076.01 Date 06/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, PERCY, JR Employer name Nassau County Amount $31,076.12 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCZYNSKI, SUSAN Employer name Onondaga County Amount $31,076.10 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITCOMB, SHARON J Employer name Department of Motor Vehicles Amount $31,076.00 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YESENSKY, GARY M Employer name Village of Endicott Amount $31,075.73 Date 05/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALI, JEANNE M Employer name Orange County Amount $31,075.06 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEA, MONIQUE P Employer name Westchester County Amount $31,075.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINKENHOKER, MARLENE M Employer name Hudson Corr Facility Amount $31,074.86 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNIX, CAROLYN A Employer name Canastota CSD Amount $31,075.42 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVITO, LEWIS G Employer name Orleans Corr Facility Amount $31,075.62 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, BARBARA P Employer name Dpt Environmental Conservation Amount $31,075.23 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRLEY, GARY L Employer name Town of Brighton Amount $31,075.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHANICH, ELAINE J Employer name Broome DDSO Amount $31,074.71 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATO, ELAINE Employer name North Babylon UFSD Amount $31,074.21 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINLEY, JOHN H, SR Employer name Oneida Correctional Facility Amount $31,074.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYTON, STEPHEN E Employer name BOCES Suffolk 2nd Sup Dist Amount $31,074.70 Date 07/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDRILL, GENE L Employer name Nassau County Amount $31,074.00 Date 02/14/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ORMSBY, NANCY J Employer name New York State Canal Corp Amount $31,074.32 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISBIE, KATHLEEN M Employer name Sullivan County Amount $31,074.00 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, IVAN S C Employer name Marcy Correctional Facility Amount $31,073.58 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSEE, SCOTT D Employer name Menands UFSD Amount $31,072.90 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBLE, ROBERT J Employer name Dept Transportation Region 4 Amount $31,072.37 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLAND, FREDERIC A Employer name Central NY Psych Center Amount $31,072.09 Date 04/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANGELMAIER, ARTHUR W Employer name Riverhead Water District Amount $31,072.00 Date 08/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, PRISCILLA B Employer name Madison County Amount $31,073.41 Date 10/21/2006 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