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 FLYNN, KERRY E Employer name Westchester County Amount $30,769.81 Date 02/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, GABRIEL, JR Employer name Town of Hempstead Amount $30,769.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, MARGARET E Employer name Suffolk County Amount $30,769.01 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DIANE R Employer name SUNY College at Potsdam Amount $30,768.73 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASHO, MICHAEL A Employer name Cayuga Correctional Facility Amount $30,768.70 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JACKIE L Employer name SUNY College at Cortland Amount $30,768.25 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAIGER, ELLEN A Employer name Patchogue-Medford Pub Library Amount $30,769.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKIN, RICHARD A Employer name Suffolk County Amount $30,768.85 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, DAVID R Employer name Orleans Corr Facility Amount $30,769.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERIUS, WAYNE R Employer name Nassau County Amount $30,768.00 Date 04/15/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUNRO, ROBERT W Employer name Green Haven Corr Facility Amount $30,768.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, RONALD Employer name BOCES Suffolk 2nd Sup Dist Amount $30,768.09 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GESTWICKI, THOMAS M Employer name SUNY College at Fredonia Amount $30,767.71 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAHN, EDWARD Employer name Division of State Police Amount $30,767.86 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBNER, JOHN L Employer name SUNY College at Fredonia Amount $30,767.95 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, LINDA A Employer name Mt Vernon City School Dist Amount $30,767.01 Date 11/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENCK, PETER L Employer name Office of General Services Amount $30,767.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHART, DONALD J Employer name Office of General Services Amount $30,767.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, HUDSON, JR Employer name Long Island Dev Center Amount $30,767.00 Date 02/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, FRANCES P Employer name Education Department Amount $30,766.56 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTE, CLARA J Employer name Department of Tax & Finance Amount $30,766.49 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, BONNIE M Employer name Erie County Amount $30,767.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDAWAY, STEPHEN J Employer name Orleans Corr Facility Amount $30,766.72 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, JOSEPH P Employer name City of Cohoes Amount $30,766.42 Date 09/11/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYELL, FRANCIS R Employer name Division of State Police Amount $30,766.00 Date 05/15/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORY, VICKI A Employer name Pleasantville UFSD Amount $30,766.89 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JOHN H Employer name Ulster County Amount $30,766.00 Date 02/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMB, FREDERICK J, JR Employer name Village of Bath Amount $30,765.88 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NOSTRAND, EUGENE W Employer name SUNY Albany Amount $30,765.05 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, DIANA J Employer name Genesee County Amount $30,765.31 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, HARRIET J Employer name Department of Motor Vehicles Amount $30,765.47 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JUDITH K B Employer name Tompkins County Amount $30,765.14 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRABCZYK, EDWARD J P Employer name City of Buffalo Amount $30,764.43 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, MARK G Employer name Dpt Environmental Conservation Amount $30,764.60 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERBILT, RICHARD L Employer name Town of Bethlehem Amount $30,764.00 Date 07/19/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, LORRAINE Employer name Taconic DDSO Amount $30,764.49 Date 07/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILB, ANDREA A Employer name Broome County Amount $30,763.78 Date 10/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORLOCK, MARY ANN Employer name Oneida County Amount $30,763.78 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LAURA M Employer name Willard Drug Treatment Campus Amount $30,763.12 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNER, JON E Employer name Town of Irondequoit Amount $30,763.00 Date 01/04/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYBCZYNSKI, PAUL Employer name Wyoming Corr Facility Amount $30,763.47 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JELLEN, LINDA P Employer name Bay Shore Brightwaters Library Amount $30,762.89 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, BEULAH Employer name Education Department Amount $30,762.53 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, DOUGLAS L Employer name Hannibal CSD Amount $30,761.99 Date 12/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONDANZA, ANDREA J Employer name Department of Tax & Finance Amount $30,762.25 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATSOUKAS, EUTHEMIA Employer name Health Research Inc Amount $30,762.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELNINSKI, NORBERT J Employer name Erie County Amount $30,762.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, WILLIAM M Employer name City of Binghamton Amount $30,761.92 Date 02/20/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEXSTONE, J GARY Employer name City of Rochester Amount $30,762.00 Date 07/28/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUNSON, BETTE A Employer name Columbia County Amount $30,761.11 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFANGER, DONALD O Employer name Groveland Corr Facility Amount $30,760.91 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISMANN, HENRY A Employer name Western New York DDSO Amount $30,761.00 Date 05/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, ELIZABETH E Employer name New York Public Library Amount $30,761.00 Date 10/31/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBLIN, SUSAN K Employer name Broome County Amount $30,760.80 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, GEORGIA I Employer name Dept Transportation Region 7 Amount $30,760.78 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILEY, PATRICIA J Employer name Monroe County Amount $30,760.76 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WENDY R Employer name Onondaga County Amount $30,760.41 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINI, VINCENT A Employer name SUNY Albany Amount $30,760.26 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNLEY, MARILYN D Employer name City of Syracuse Amount $30,759.48 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, RICHARD P Employer name Dept Transportation Region 10 Amount $30,760.00 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KIBBIN, ROXANNE Employer name Town of Brookhaven Amount $30,759.61 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTEL, MAUREEN T Employer name Albany County Amount $30,759.71 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSCALZO, JAMES Employer name Sing Sing Corr Facility Amount $30,759.00 Date 06/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, FREDERICK J Employer name Greene CSD Amount $30,759.09 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, EDWARD T Employer name Hudson River Psych Center Amount $30,759.00 Date 10/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDENBAKER, CHRISTINE M Employer name Erie County Amount $30,759.33 Date 11/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILC, WALTER L Employer name Dept Transportation Region 4 Amount $30,759.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, JUNE Employer name Queens Borough Public Library Amount $30,758.55 Date 12/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, EVERETT Employer name Buffalo Psych Center Amount $30,758.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASINSKI, AMY Employer name City of Rochester Amount $30,758.54 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYLES, JESSE L Employer name Port Authority of NY & NJ Amount $30,758.18 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, RICHARD E Employer name Schenectady County Amount $30,758.42 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, MICHAEL J Employer name Kings Park Psych Center Amount $30,758.00 Date 06/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGER, ALAN E, SR Employer name Southport Correction Facility Amount $30,758.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, JOHN H Employer name Sullivan County Amount $30,757.16 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYR, LEONARD F, JR Employer name Town of Colonie Amount $30,757.00 Date 01/30/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOK, LORRAINE Employer name Brooklyn DDSO Amount $30,756.85 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDELL, KIRK D Employer name Saratoga Springs City Sch Dist Amount $30,756.37 Date 08/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCZYK, THOMAS L Employer name City of Buffalo Amount $30,757.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGERS, RICHARD I Employer name City of Syracuse Amount $30,756.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEVAUL, GARY Employer name Greater Binghamton Health Cntr Amount $30,756.26 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, GARY M Employer name Nassau County Amount $30,756.23 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACEY, JOHN M Employer name Dpt Environmental Conservation Amount $30,756.62 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROST, GEORGE A Employer name Town of Smithtown Amount $30,756.00 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SHARON E Employer name Brooklyn Public Library Amount $30,756.00 Date 02/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUEVARA, AMELIA Employer name Nassau Health Care Corp Amount $30,755.72 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UZAKEWICZ, FREDERICK A Employer name Nassau County Amount $30,756.00 Date 05/02/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUMPHREY, ROBIN DEE Employer name Village of Warsaw Amount $30,755.98 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIVISONNO, ANGELO A Employer name City of Cortland Amount $30,756.00 Date 06/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLETTI, ANTHONY J Employer name Dept Transportation Region 8 Amount $30,755.32 Date 09/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, JAMES D Employer name Monroe County Amount $30,755.00 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAZZO, JOHN Employer name Town of Gates Amount $30,754.47 Date 04/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILS, GARY G Employer name Westhampton Beach UFSD Amount $30,754.40 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGOVIA, JOHN S Employer name Long Island Dev Center Amount $30,755.00 Date 03/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, SHARON Employer name Port Authority of NY & NJ Amount $30,754.89 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKER, CAROL Employer name Erie County Medical Cntr Corp Amount $30,754.53 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DA COSTA, CHARLES Employer name Yonkers Mun Housing Authority Amount $30,754.06 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DOREENE Employer name Dept Labor - Manpower Amount $30,754.03 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGARTY, BART M Employer name Town of Huntington Amount $30,754.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYBOULT, COLLEEN M Employer name Central NY DDSO Amount $30,753.98 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPLEY, RONJAY M Employer name Sullivan Corr Facility Amount $30,753.70 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTALEO, ANGELO D Employer name City of Rochester Amount $30,754.00 Date 10/01/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOOS, PATRICIA Employer name Suffolk County Amount $30,754.00 Date 01/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRATZ, MARTHA J Employer name Department of Motor Vehicles Amount $30,753.26 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARACCIOLO, ANTHONY W Employer name Dept Labor - Manpower Amount $30,753.34 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANI, THOMAS J Employer name Onondaga County Amount $30,753.47 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, KEVIN G Employer name City of Binghamton Amount $30,753.00 Date 03/18/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANDLER, FRED A Employer name Town of Islip Amount $30,753.00 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ALMA M Employer name Nassau Health Care Corp Amount $30,752.30 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCZAR, THADDEUS J Employer name SUNY Buffalo Amount $30,752.23 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTENO, ANTONIO L Employer name Sing Sing Corr Facility Amount $30,752.67 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIROTA, TERRY L Employer name Three Village CSD Amount $30,752.48 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITTERANDO, ROBERT E Employer name Town of Brookhaven Amount $30,753.00 Date 05/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEFKE, THERESA F Employer name Nassau County Amount $30,752.02 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYLAN, LAWRENCE R Employer name Orleans Corr Facility Amount $30,752.16 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, DOUGLAS R Employer name Sullivan County Amount $30,752.00 Date 11/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, SALLY T Employer name Temporary & Disability Assist Amount $30,752.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JEAN E Employer name Suffolk County Amount $30,752.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, MARTHA W Employer name Westchester County Amount $30,752.00 Date 06/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESLIE, BRUCE A Employer name Division of State Police Amount $30,752.00 Date 05/12/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOLEY, MARILYN Employer name Arthur Kill Corr Facility Amount $30,752.00 Date 05/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROULIS, WILLIAM Employer name Town of Yorktown Amount $30,752.00 Date 06/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTES, GWENDOLYN Employer name Niagara Frontier Trans Auth Amount $30,751.92 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHERN, DANA M ANTHONY Employer name South Beach Psych Center Amount $30,752.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROE, DEBORAH Employer name Department of Tax & Finance Amount $30,751.58 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DONNA L Employer name Ontario County Amount $30,751.46 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JAMES S Employer name Adirondack Correction Facility Amount $30,751.37 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, LURINE A Employer name Health Research Inc Amount $30,751.11 Date 05/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREHODA, JANEL D Employer name Washington County Amount $30,751.19 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERES, CHAYA Employer name Nassau County Amount $30,751.00 Date 01/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBISH, DONALD W Employer name Office For Technology Amount $30,751.46 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCALLISTER, PRISCILLA J Employer name Brockport CSD Amount $30,749.92 Date 07/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASINGTON, PETER A Employer name Village of Monticello Amount $30,750.70 Date 07/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEWSHER, JOSEPH M Employer name SUNY Albany Amount $30,749.52 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZYDLO, EDMUND Employer name Onondaga County Amount $30,750.64 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLLEY, THOMAS W Employer name Oneonta City School Dist Amount $30,750.53 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARROWS, FREDERICK J Employer name BOCES Erie Chautauqua Cattarau Amount $30,749.26 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTONE, MARYETTA Employer name Glen Cove City School Dist Amount $30,749.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, CHARLES H Employer name Cattaraugus County Amount $30,749.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANTZ, GEORGE L Employer name Nassau Health Care Corp Amount $30,748.57 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THADATHIL, JOHN P Employer name Queens Psych Center Children Amount $30,748.22 Date 01/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, MARTIN J Employer name Department of Tax & Finance Amount $30,749.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVANO, MARY L Employer name Dept of Correctional Services Amount $30,749.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASAR, CATHERINE M Employer name Suffolk County Amount $30,748.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, DAVID G Employer name City of Rome Amount $30,748.08 Date 09/24/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AILINGER, DAVID Employer name Mid-Hudson Psych Center Amount $30,748.00 Date 11/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, DONALD E Employer name Monroe County Amount $30,747.94 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENT, SHIRLEY Employer name Hudson Valley DDSO Amount $30,747.53 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTEFUSCO, THOMAS Employer name City of Binghamton Amount $30,748.00 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANIK, JOHN D Employer name City of Dunkirk Amount $30,748.00 Date 05/22/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHEVANNES, THELMA L D Employer name Division of Parole Amount $30,747.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARTLEY, GINA M Employer name Evans - Brant CSD Amount $30,747.42 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, TERRY J Employer name City of Middletown Amount $30,747.25 Date 04/22/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLACKMAN, DENNIS J Employer name NYS Dormitory Authority Amount $30,746.35 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSBERG, DONNA H Employer name Department of Motor Vehicles Amount $30,746.16 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRI, LYNN M Employer name Bayport-Bluepoint UFSD Amount $30,746.73 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBAD, GEORGE Employer name West Seneca CSD Amount $30,746.60 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LUCILLE A Employer name NYS Office People Devel Disab Amount $30,746.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, REGINA Employer name Supreme Ct Kings Co Amount $30,745.93 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, IVY L Employer name Broome County Amount $30,746.00 Date 09/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, EDWARD T, JR Employer name City of Albany Amount $30,746.06 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, BARBARA J Employer name Ontario County Amount $30,745.02 Date 01/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCINIAK, DANIEL E Employer name City of Buffalo Amount $30,745.00 Date 01/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMPSON, KAREN K Employer name SUNY Brockport Amount $30,745.62 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAA, VERA M Employer name Department of Health Amount $30,745.56 Date 10/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, DARA A Employer name Div Housing & Community Renewl Amount $30,744.32 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFENSON, RONALD J Employer name NYS Power Authority Amount $30,744.18 Date 04/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEANER, ELIZABETH S Employer name Kenmore Town-Of Tonawanda UFSD Amount $30,745.00 Date 08/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALPOLE, EDWARD J Employer name Nassau County Bridge Authority Amount $30,745.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, GEORGE, JR Employer name Mt Mcgregor Corr Facility Amount $30,744.00 Date 11/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIMEC, ZENIA Employer name Department of Health Amount $30,744.00 Date 02/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, EILEEN M Employer name Port Authority of NY & NJ Amount $30,744.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREUND, HELEN P Employer name Levittown UFSD-Abbey Lane Amount $30,743.35 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTH, KAROLY, DR Employer name Health Research Inc Amount $30,743.14 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDZICK, IRENE J Employer name Town of Riverhead Amount $30,744.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAKER, MARKUS J Employer name Town of Brighton Amount $30,744.00 Date 02/07/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, LEONNETTE Employer name Nassau Health Care Corp Amount $30,743.04 Date 03/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, KENNETH D Employer name Great Meadow Corr Facility Amount $30,743.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELSINI, VITO J Employer name Essex County Amount $30,743.00 Date 01/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, RICHARD M Employer name Suffolk County Amount $30,742.82 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRELL, CLEOPHUS Employer name Manhattan Psych Center Amount $30,743.00 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEAVEL, DAVID G Employer name Suffolk County Amount $30,743.00 Date 01/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLING, RICHARD L, JR Employer name NYS Power Authority Amount $30,742.65 Date 07/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGIROS, CHRIS J Employer name West Babylon UFSD Amount $30,742.26 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTEY, JAMES O Employer name NYS Senate Regular Annual Amount $30,743.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRK, NANCY J Employer name Marcellus CSD Amount $30,742.15 Date 06/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ROBERT H Employer name Port Authority of NY & NJ Amount $30,742.00 Date 03/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, BELEN Employer name Orange County Amount $30,742.03 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, MARY Employer name Rockland County Amount $30,741.78 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, ALBERT E Employer name Great Meadow Corr Facility Amount $30,741.44 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETRICH, FREDRIC W Employer name City of Ithaca Amount $30,742.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALDO, THOMAS Employer name Pilgrim Psych Center Amount $30,742.00 Date 02/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, LINDA S Employer name Department of Tax & Finance Amount $30,741.33 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLECK, DEBRA L Employer name SUNY College at Cortland Amount $30,741.15 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLINGER, JOHN V, II Employer name Port Washington Police Dist Amount $30,741.00 Date 06/15/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEA, DONALD Employer name State Insurance Fund-Admin Amount $30,740.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, REGINALD D Employer name Town of Chester Amount $30,739.92 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIESTER, LOIS K Employer name Buffalo Psych Center Amount $30,741.00 Date 03/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEIRO, ROBERT J Employer name City of Mount Vernon Amount $30,740.00 Date 04/26/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASTELLANO, ANTHONY L Employer name Pilgrim Psych Center Amount $30,740.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILBORN, DAVID G Employer name City of Rochester Amount $30,739.00 Date 05/29/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBSTER, RALPH G Employer name Town of Clarendon Amount $30,739.29 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, PATRICIA Employer name Sayville UFSD Amount $30,738.46 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSOCK, WALTER D Employer name Marcy Correctional Facility Amount $30,738.05 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALTERMAYER, STEPHEN J Employer name Island Trees UFSD Amount $30,737.97 Date 06/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROH, JANICE E Employer name Connetquot CSD Amount $30,737.78 Date 08/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOHN A Employer name Westchester County Amount $30,738.94 Date 12/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKER, DARWIN D Employer name Utica City School Dist Amount $30,739.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILBORN, MARILYN R Employer name Albion Corr Facility Amount $30,737.07 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELVIN, WILLIAM T, JR Employer name Lakeview Shock Incarc Facility Amount $30,736.21 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHAN, JAMES R Employer name Elwood UFSD Amount $30,736.08 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEASDALE, ANNE S Employer name Niagara County Amount $30,736.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHSON, HOWARD L Employer name Division of State Police Amount $30,737.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABSKI, DONALD W Employer name City of Buffalo Amount $30,736.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, RICHARD E Employer name Capital District DDSO Amount $30,736.74 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHL, WOODROW M Employer name City of Kingston Amount $30,736.00 Date 09/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAHAM, BONNIE Employer name Middleburgh CSD Amount $30,736.26 Date 11/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GNACIK, SHIRLEY Employer name Department of Health Amount $30,735.96 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, CHRISTINE A Employer name Central NY DDSO Amount $30,735.85 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, MARCIA A Employer name Town of Schodack Amount $30,735.82 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST ANDREWS, KATHRYN A Employer name Corinth CSD Amount $30,735.46 Date 02/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, KENNETH J, JR Employer name Town of Clay Amount $30,735.05 Date 09/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, CHRISTINE Employer name Dept Labor - Manpower Amount $30,734.67 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEETMAN, GEORGE M Employer name City of Yonkers Amount $30,735.28 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEARMON, KEVIN Employer name Long Island St Pk And Rec Regn Amount $30,735.93 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVELSKY, PATRICIA K Employer name Cornell University Amount $30,735.09 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYERS, WILLIAM L Employer name Broome DDSO Amount $30,734.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, RICHARD P Employer name Children & Family Services Amount $30,734.44 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, DARREN D Employer name Baldwinsville CSD Amount $30,734.30 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEON, GUENTHER J Employer name Ninth Judicial Dist Amount $30,733.55 Date 08/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT Employer name Capital District DDSO Amount $30,733.33 Date 05/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, VERONICA Employer name Rockland County Amount $30,733.21 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BO, MICHAEL A Employer name Fishkill Corr Facility Amount $30,733.85 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY L Employer name Onondaga County Amount $30,733.77 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, JOY MAXINE Employer name Central NY DDSO Amount $30,733.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, SYDNEY C Employer name Suffolk County Amount $30,733.00 Date 01/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BATES, THOMAS E Employer name City of Rome Amount $30,732.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORETTI, DEAN J Employer name City of Lackawanna Amount $30,732.00 Date 06/03/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PENREE, WILLIAM A, JR Employer name Herkimer County Amount $30,732.00 Date 07/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN-GIVENS, RUBY P Employer name Chemung County Amount $30,733.00 Date 01/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, SUSAN J Employer name Division of State Police Amount $30,732.07 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMEDILLA, ROSARIO C Employer name Nassau Health Care Corp Amount $30,731.88 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUST, ELIZABETH L Employer name Pilgrim Psych Center Amount $30,731.91 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, ELEANOR Employer name Kings Park Psych Center Amount $30,731.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELENSKI, LORRAINE Employer name Nassau County Amount $30,731.00 Date 10/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JERRY D Employer name Keene CSD Amount $30,731.40 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JEROME Employer name Division of State Police Amount $30,731.32 Date 08/15/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROSSMAN, LINDA A Employer name Office of Mental Health Amount $30,730.48 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMES, MICHELE K Employer name Rockland County Amount $30,730.37 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSHOTT, DIANA M Employer name Genesee County Amount $30,730.15 Date 03/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDULLO, MARIO Employer name Port Authority of NY & NJ Amount $30,730.00 Date 07/31/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COX, JEANNINE E Employer name SUNY College at Geneseo Amount $30,730.02 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DAVID Employer name Nathan Kline Inst Amount $30,730.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEESMAN, JAMES E Employer name Dpt Environmental Conservation Amount $30,730.00 Date 04/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, ELMORA M Employer name Mohawk Valley Psych Center Amount $30,730.00 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, PETER J Employer name 10th Judicial District Nassau Nonjudicial Amount $30,730.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ARTHUR B Employer name Nassau County Amount $30,730.00 Date 03/08/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEYER, ROBERT J Employer name Town of Mt Pleasant Amount $30,730.00 Date 11/02/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAYO, FRANTZ Employer name Fishkill Corr Facility Amount $30,729.87 Date 03/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INFURNA, ANTHONY Employer name 10th Judicial District Nassau Nonjudicial Amount $30,729.98 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENTICE, ROBERT D Employer name Attica Corr Facility Amount $30,729.57 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JUDITH A Employer name City of Rochester Amount $30,729.60 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKHOFF, JUDITH Employer name Nassau Library System Amount $30,729.77 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENTWORTH, NANCY D Employer name Onondaga County Amount $30,729.39 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVARRO, WILLIAM J Employer name Downstate Corr Facility Amount $30,729.31 Date 03/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, MADELINE C Employer name Supreme Court Clks & Stenos Oc Amount $30,729.52 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, SUZANNE Employer name Hudson River Psych Center Amount $30,729.28 Date 10/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEY, MARK L Employer name Dpt Environmental Conservation Amount $30,729.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUNN, FREDERICK W Employer name Division of State Police Amount $30,729.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERGUSON, RAY L Employer name Metro Suburban Bus Authority Amount $30,729.05 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNEY, BEVERLY J Employer name Mohawk Valley Child Youth Serv Amount $30,729.00 Date 04/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MAGNA, ANNA M Employer name New Rochelle City School Dist Amount $30,729.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, MICHAEL J Employer name Village of Massena Amount $30,729.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOKE, JANET S Employer name Elmira Psych Center Amount $30,728.68 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, IOLA E Employer name Port Authority of NY & NJ Amount $30,729.00 Date 03/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, ROMAINE Employer name Long Island Dev Center Amount $30,728.89 Date 10/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DAVID M Employer name Central NY DDSO Amount $30,728.55 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDICK, JOHN J, JR Employer name South Colonie CSD Amount $30,728.08 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, BARBARA L Employer name Pilgrim Psych Center Amount $30,728.09 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, SANDRA A Employer name Wende Corr Facility Amount $30,727.99 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOW, RALPH D Employer name Niagara County Amount $30,728.06 Date 01/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLOY, REBECCA G Employer name Office For The Aging Amount $30,728.00 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ROBERT W Employer name Dept Transportation Region 10 Amount $30,728.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, ESTHER P Employer name Long Island Dev Center Amount $30,727.05 Date 07/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEENEY, GAIL H Employer name New York Public Library Amount $30,727.58 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKO, MICHAEL T Employer name Montgomery County Amount $30,727.62 Date 11/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, PATRICIA Employer name Staten Island DDSO Amount $30,726.97 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIMLER, DARRYL Employer name Collins Corr Facility Amount $30,726.96 Date 11/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARJORIE E Employer name Rockland Psych Center Children Amount $30,727.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LLOYD G Employer name Watertown Corr Facility Amount $30,727.32 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, CORA LEE Employer name Nassau County Amount $30,726.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGATIS, WILLIAM A Employer name Herkimer County Amount $30,726.67 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONYN, ALICE B Employer name Ninth Judicial Dist Amount $30,726.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, LIONEL W Employer name City of Amsterdam Amount $30,726.26 Date 01/05/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILROY, GEORGE O Employer name Town of Webb UFSD Amount $30,725.64 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITRI, DOREEN M Employer name Erie County Amount $30,725.37 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, JOHN J Employer name Lawrence UFSD Amount $30,726.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOCUM, TERRY A Employer name Village of Newark Amount $30,726.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, PATRICIA A Employer name Warwick Valley CSD Amount $30,725.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERI, JOHN F, JR Employer name City of Syracuse Amount $30,725.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYGANT, ELLSWORTH D Employer name City of Newburgh Amount $30,725.00 Date 03/07/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, KENNETH N Employer name Sunmount Dev Center Amount $30,724.98 Date 04/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, JOHN P Employer name Banking Department Amount $30,725.00 Date 01/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZULLO, ANTHONY Employer name Wallkill Corr Facility Amount $30,725.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, BARBARA E Employer name Pilgrim Psych Center Amount $30,725.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBBLE, DARYL B Employer name Village of Owego Amount $30,724.92 Date 01/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KORZYBSKI, CAROL A Employer name Suffolk County Amount $30,724.76 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTEDO, DANNY L, SR Employer name Wende Corr Facility Amount $30,724.00 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BIASIO, ALAN R Employer name South Beach Psych Center Amount $30,724.00 Date 08/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, JOSIE Employer name Div Housing & Community Renewl Amount $30,723.31 Date 01/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, MICHAEL W Employer name City of Newburgh Amount $30,724.29 Date 01/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARINER, KENNETH L Employer name Hudson Valley DDSO Amount $30,724.15 Date 05/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDORICK, PETER J Employer name Off of the State Comptroller Amount $30,723.00 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, HENRY G Employer name City of Plattsburgh Amount $30,723.00 Date 03/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULROFF, EDWARD I Employer name Town of Oyster Bay Amount $30,722.46 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTIVO, DEBORAH M Employer name Orleans County Amount $30,722.93 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONMAIRE, KENNETH F Employer name Niagara County Amount $30,723.00 Date 11/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMONDS, KATHERINE M Employer name Department of Motor Vehicles Amount $30,722.64 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCHI, VERONICA T Employer name Yorktown CSD Amount $30,722.25 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTACH, DEBRA K Employer name Central NY DDSO Amount $30,722.47 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, RAYMOND C Employer name Taconic DDSO Amount $30,722.22 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, DAVID R Employer name Appellate Div 4Th Dept Amount $30,722.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALUSKA, SHERRY D Employer name Bethlehem CSD Amount $30,722.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARCHER, ARLENE F Employer name Fishkill Corr Facility Amount $30,721.72 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSEY, GARY E Employer name Niagara Co. Ind. Dev. Agy. Amount $30,721.08 Date 02/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, RUSSELL C Employer name Suffolk County Amount $30,722.00 Date 11/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERATHY, MARILYN L Employer name Westchester County Amount $30,721.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIGLIONE, JOAN E Employer name Finger Lakes DDSO Amount $30,721.85 Date 09/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELITO, PASQUALE Employer name Long Island St Pk And Rec Regn Amount $30,721.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADSWORTH, JEFFREY G Employer name Erie County Amount $30,721.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDEMANN, DIANE Employer name Department of Civil Service Amount $30,720.60 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, PETER J Employer name Capital District DDSO Amount $30,720.58 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, MICHAEL J Employer name Tupper Lake CSD Amount $30,720.76 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRANDREA, GIUSEPPE Employer name Nassau County Amount $30,720.19 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMSTEAD, JERRY D Employer name Village of Canton Amount $30,720.30 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, LARRY I Employer name Queens Borough Public Library Amount $30,720.91 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, CHARLES M Employer name City of Syracuse Amount $30,720.67 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNN, JAMES E Employer name Division of State Police Amount $30,720.00 Date 02/25/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DESROCHES, PAUL E Employer name 10th Judicial District Nassau Nonjudicial Amount $30,720.14 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JOHN A Employer name City of Rensselaer Amount $30,720.00 Date 08/07/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOODSPEED, DAVID H Employer name Broome County Amount $30,719.27 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, DANIEL Employer name Village of Lynbrook Amount $30,719.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSTE, JAMES G Employer name Department of Transportation Amount $30,720.00 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, JOHN T, JR Employer name Albany Housing Authority Amount $30,719.74 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, BRUCE A Employer name Sunmount Dev Center Amount $30,719.58 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONFER-FRANCK, BARBARA E Employer name Division of State Police Amount $30,719.00 Date 01/03/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREAM, DONNA D Employer name Ulster Correction Facility Amount $30,718.86 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROLL, MARY J Employer name Division of State Police Amount $30,718.62 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, ANNA Employer name Hudson Valley DDSO Amount $30,719.00 Date 05/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUNT, AIDA Employer name Bronx Psych Center Amount $30,719.00 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, HAROLD A Employer name Genesee County Amount $30,719.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVIDINI, SUSANNE S Employer name Ossining UFSD Amount $30,718.56 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, GINGER A Employer name Elmira Corr Facility Amount $30,718.56 Date 11/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZECIAK, WALTER A Employer name City of Niagara Falls Amount $30,717.89 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFALINI, LINDA M Employer name Office Parks, Rec & Hist Pres Amount $30,717.83 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPANIC, MITCHELL L Employer name Elmira Corr Facility Amount $30,717.75 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINK, ROBERT J, SR Employer name Health Research Inc Amount $30,718.06 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUGARTEN, JERROLD L Employer name Organized Crime Task Force Amount $30,718.00 Date 11/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, PATRICIA A Employer name Orange County Amount $30,717.34 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, PERDITHA Employer name Green Haven Corr Facility Amount $30,717.61 Date 01/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYNIHAN, JOHN C Employer name Dept Labor - Manpower Amount $30,717.49 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLAMP, FRANK P Employer name Dpt Environmental Conservation Amount $30,717.00 Date 07/04/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVERT, ROBERT R Employer name City of Rochester Amount $30,716.00 Date 11/20/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSHER, PHILIP L Employer name Division of State Police Amount $30,716.00 Date 10/15/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURSIE, LINDA Employer name Erie County Medical Cntr Corp Amount $30,717.17 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSZEWSKI, PATRICIA B Employer name Monroe County Amount $30,716.61 Date 03/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, PAUL M Employer name Town of Vernon Amount $30,715.86 Date 07/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, ROGER F Employer name Groton CSD Amount $30,715.89 Date 04/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONI, FRANK A Employer name Monroe County Amount $30,715.00 Date 04/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIARULLI, MICHAEL Employer name Mahopac CSD Amount $30,715.00 Date 01/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, RONALD C Employer name Town of Tonawanda Amount $30,715.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST LOUIS, KEVIN W Employer name Sunmount Dev Center Amount $30,715.05 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACQUILLA, VICTOR A, JR Employer name City of Gloversville Amount $30,714.10 Date 09/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKETT, RICHARD E Employer name Monroe County Amount $30,715.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTA, PATRICIA A Employer name Bethlehem CSD Amount $30,713.98 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, KIM D Employer name Finger Lakes DDSO Amount $30,714.44 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUENST, DORIS M Employer name Wappingers CSD Amount $30,713.20 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATLAS, RUTH Employer name Nassau County Amount $30,713.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, WILLARD E Employer name Dpt Environmental Conservation Amount $30,714.00 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYHE, THEODORE P Employer name Education Department Amount $30,714.00 Date 05/05/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, ROBERT L Employer name Belfast CSD Amount $30,713.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, JEFFREY E Employer name Taconic DDSO Amount $30,712.81 Date 11/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILOTTI, CARMELA Employer name Smithtown CSD Amount $30,712.79 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, WILLIAM J Employer name City of Oneonta Amount $30,712.65 Date 12/23/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KENYON, JANETTE M Employer name Steuben County Amount $30,712.56 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLESS, BRENDA J Employer name Workers Compensation Board Bd Amount $30,712.46 Date 01/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ONOFRIO, KATHLEEN M Employer name Dept of Correctional Services Amount $30,712.47 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELESCO, PAUL Employer name Central NY DDSO Amount $30,712.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSTON, CAROL M Employer name Nassau County Amount $30,712.27 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOHN C Employer name Children & Family Services Amount $30,712.27 Date 07/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, CARMEN Employer name Erie County Medical Cntr Corp Amount $30,712.08 Date 11/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPADULA, DEAN Employer name Village of Pelham Manor Amount $30,711.88 Date 11/18/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENJAMIN, ROGER A Employer name Onteora CSD at Boiceville Amount $30,711.60 Date 11/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, DENNIS C Employer name Dansville CSD Amount $30,709.60 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAAL, VOLKER Employer name Wyoming Corr Facility Amount $30,709.32 Date 05/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, SHARON Employer name Elmira Psych Center Amount $30,710.32 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMAN, DONALD R Employer name Altona Corr Facility Amount $30,710.88 Date 09/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORREGIANO, VICTOR P Employer name Livingston Correction Facility Amount $30,709.99 Date 04/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCONNACHIE, SUZANNE E Employer name Suffolk County Amount $30,709.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSSOIT, KATHALEEN M Employer name St Lawrence Psych Center Amount $30,709.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEUTNER, JANICE L Employer name Children & Family Services Amount $30,708.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, KATHERINE K Employer name Chappaqua CSD Amount $30,709.00 Date 11/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, DIANA L Employer name BOCES Erie Chautauqua Cattarau Amount $30,708.80 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, KATHLEEN A Employer name Education Department Amount $30,708.28 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, MARK J Employer name Arthur Kill Corr Facility Amount $30,708.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL FAVERO, RUDOLPH Employer name City of Auburn Amount $30,708.00 Date 04/26/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORRIGAN, THOMAS G Employer name Suffolk County Amount $30,708.00 Date 04/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, DONNA M Employer name Finger Lakes DDSO Amount $30,707.96 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKELL, DEBRA A Employer name BOCES-Rensselaer Columbia Gr'N Amount $30,707.82 Date 05/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPALA, RICHARD C Employer name City of Mount Vernon Amount $30,708.00 Date 07/14/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SORELL, BERNARD W Employer name Thruway Authority Amount $30,708.00 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRITIUS, CAROL M Employer name Orange County Amount $30,707.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, GEORGE, JR Employer name Arlington CSD Amount $30,707.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENTHAL, HARVEY H Employer name Thruway Authority Amount $30,707.82 Date 01/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKOWSKI, WALTER J Employer name Ulster County Amount $30,706.09 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PORTE, MICHAEL F Employer name Herkimer County Amount $30,707.67 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULIKOWSKI, STEVEN A Employer name Town of Brookhaven Amount $30,707.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOK, RAYMOND N Employer name Nassau County Amount $30,706.00 Date 01/17/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEISTER, ROBERTA S Employer name Erie County Amount $30,706.86 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASACELI, MARILYN N Employer name Appellate Div 4Th Dept Amount $30,706.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICOCCO, FAUSTINE C Employer name Department of Transportation Amount $30,706.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, LUZ E Employer name Pilgrim Psych Center Amount $30,706.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TKALICH, LYUDMILA Employer name Brooklyn Public Library Amount $30,705.15 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONDS, DIANE M Employer name Third Jud Dept - Nonjudicial Amount $30,705.55 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANZE, ELIZABETH C Employer name NYS Dormitory Authority Amount $30,706.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, WILLIAM R Employer name Horseheads CSD Amount $30,705.85 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURD, PATRICIA J Employer name Allegany County Amount $30,706.00 Date 07/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAJOS, MARGARET M Employer name Department of Civil Service Amount $30,705.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, JOYCE C Employer name NYS Power Authority Amount $30,705.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DOLORES Employer name NYS Community Supervision Amount $30,704.49 Date 06/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDRICK, WILLIAM M Employer name City of Amsterdam Amount $30,705.00 Date 01/18/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUARINO, MICHAEL V Employer name Auburn Corr Facility Amount $30,704.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNSTER, JULIE M Employer name SUNY Health Sci Center Syracuse Amount $30,704.17 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGSTAFF, GENEAL Employer name City of Buffalo Amount $30,704.17 Date 05/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOHLMEIER, JOHN P Employer name Monroe County Amount $30,703.65 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENCHEL, SIGMUND M Employer name SUNY Health Sci Center Syracuse Amount $30,703.46 Date 11/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BARBARA ANN Employer name Westchester County Amount $30,704.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, LINDA H Employer name Steuben County Amount $30,703.89 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, JOHNNY RAY Employer name Mohawk Correctional Facility Amount $30,704.00 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, JOYCE C Employer name Town of Brookhaven Amount $30,703.02 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ALICE Employer name City of Ithaca Amount $30,703.00 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, KELLY R Employer name Broome DDSO Amount $30,703.14 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, MICHELE B Employer name Roswell Park Cancer Institute Amount $30,702.43 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPINELLI, RALPH N Employer name Nassau County Amount $30,702.04 Date 07/12/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERACE, SALVATORE P Employer name City of Rome Amount $30,702.00 Date 05/26/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAIMOLI, ANNA MARIA Employer name Westchester County Amount $30,702.94 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNKER, BRIAN A Employer name Clinton Corr Facility Amount $30,702.88 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYMENT, MICHAEL Employer name Sunmount Dev Center Amount $30,701.40 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKARIS, HELEN Employer name SUNY Central Admin Amount $30,702.00 Date 11/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, PATRICIA A Employer name Monroe County Amount $30,701.83 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBASIO, MARY ANNE Employer name Central NY Psych Center Amount $30,701.23 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARGENT, WARREN C Employer name Division of State Police Amount $30,701.00 Date 05/17/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUQUETTE, ALBERT R Employer name St Lawrence County Amount $30,701.27 Date 08/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTS, THOMAS Employer name Arthur Kill Corr Facility Amount $30,700.74 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIL, SHELDON J Employer name City of Newburgh Amount $30,700.50 Date 06/07/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VINCENT, ROBERT Employer name Marcy Correctional Facility Amount $30,701.00 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGNI, LOUIS J Employer name Nassau Health Care Corp Amount $30,701.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRABKIN, VADIM R Employer name Arthur Kill Corr Facility Amount $30,700.88 Date 05/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDERMAN, BINNIE Employer name Suffolk County Amount $30,699.55 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODS, LIZZIE Employer name Hudson Valley DDSO Amount $30,700.00 Date 02/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRINGTON, EILEEN Employer name Creedmoor Psych Center Amount $30,700.00 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETWILER, HOMER M Employer name Suffolk County Amount $30,699.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTELLARO, DOMENICO Employer name Monroe County Wtr Authority Amount $30,699.00 Date 02/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASPINALL, JAMES B Employer name Pilgrim Psych Center Amount $30,699.05 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESROCHES, SHARYN Employer name SUNY Albany Amount $30,699.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANUZA, MARIA C Employer name Division of Human Rights Amount $30,699.00 Date 01/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELHOSKI, KATHERINE Employer name Mid-Hudson Psych Center Amount $30,699.00 Date 11/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, SHARON A Employer name Department of Health Amount $30,699.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, RONALD F Employer name Dept of Public Service Amount $30,699.00 Date 10/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ESTHER S Employer name Homer CSD Amount $30,698.21 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERLEY, AGNES M Employer name Capital District DDSO Amount $30,698.13 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUYLER, JAMES MONROE Employer name Department of Social Services Amount $30,699.00 Date 11/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIBA, LOUISE A Employer name Niagara County Amount $30,698.64 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITFORD, EDWARD E Employer name Hutchings Psych Center Amount $30,699.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMAROO, LILLOWTEE Employer name State Insurance Fund-Admin Amount $30,698.89 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, VIRGINIA A Employer name Monroe County Amount $30,698.00 Date 12/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, JOAN M Employer name Lakeview Shock Incarc Facility Amount $30,698.00 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, MICHAEL FRANK Employer name Tompkins County Amount $30,698.55 Date 04/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS SOLDI, JOYCE H Employer name Roswell Park Cancer Institute Amount $30,697.97 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RULE, LINDA A Employer name Comm Quality Care And Advocacy Amount $30,698.00 Date 01/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, JOAN T Employer name North Syracuse CSD Amount $30,698.00 Date 11/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPPA, PATRICK R Employer name Office of General Services Amount $30,698.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALMADGE, RICHARD A Employer name Mid-Orange Corr Facility Amount $30,697.93 Date 12/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, RICHARD J Employer name Town of Huntington Amount $30,697.80 Date 04/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTER, SUSAN Employer name Buffalo City School District Amount $30,698.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, IVA F Employer name Bronx Psych Center Amount $30,697.50 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, CHRISTOPHER R Employer name Town of Brookhaven Amount $30,697.22 Date 10/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEDORF, LAURIE J Employer name Mineola UFSD Amount $30,697.07 Date 10/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRATTALI, ELIO Employer name City of Yonkers Amount $30,697.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBOSZ, MARY JANE Employer name Roswell Park Cancer Institute Amount $30,697.15 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALMON, RICHARD W Employer name Town of Amherst Amount $30,697.19 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENG, SAU-NGOR Employer name Insurance Dept-Liquidation Bur Amount $30,697.15 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, ELTON E Employer name Queensboro Corr Facility Amount $30,696.64 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSFIELD, GEORGE Employer name Greene Corr Facility Amount $30,697.00 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOYALIL, MATHEW Employer name Pilgrim Psych Center Amount $30,697.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, FRANCES L Employer name Nassau County Amount $30,696.09 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELLA, ANNETTE Employer name Onondaga County Amount $30,696.02 Date 01/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAZAR, JOAN M Employer name Town of East Hampton Amount $30,696.28 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTER, PATRICIA G Employer name Off of the State Comptroller Amount $30,696.13 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGO, ANTONIO C Employer name Manhasset UFSD Amount $30,696.00 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, JOYCE A Employer name SUNY Health Sci Center Syracuse Amount $30,696.00 Date 12/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, RONALD Employer name Town of Brookhaven Amount $30,696.00 Date 10/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, MICHAEL L Employer name Marcy Correctional Facility Amount $30,695.23 Date 11/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRASSENREITER, NOREEN Employer name North Shore CSD Amount $30,695.20 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGURNEY, JOHN A Employer name Oneida County Amount $30,694.08 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVESQUE, RUTH F Employer name SUNY Brockport Amount $30,694.61 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCO, CANDIDA Employer name Hudson Valley DDSO Amount $30,695.04 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIGPEN, JOSEPH C Employer name White Plains City School Dist Amount $30,694.23 Date 02/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMISON, BRUCE Q Employer name SUNY College Technology Alfred Amount $30,694.84 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, WILLIAM E Employer name Town of Poughkeepsie Amount $30,694.00 Date 05/09/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSELL, JAMES W Employer name Western New York DDSO Amount $30,694.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, DANIEL F Employer name Schuylerville CSD Amount $30,693.37 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENEY, MARIA A Employer name NYS Higher Education Services Amount $30,693.77 Date 12/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, PAUL S Employer name Wallkill Corr Facility Amount $30,693.70 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLION, WANDA Employer name Department of Motor Vehicles Amount $30,693.00 Date 09/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIPMAN, PAUL A Employer name Town of Fleming Amount $30,693.28 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAVIS, SYLVIA M Employer name Taconic DDSO Amount $30,693.00 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, ROBERT M Employer name SUNY College at Fredonia Amount $30,693.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUKAS, LILLIAN M Employer name Department of Health Amount $30,693.00 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISMAN, JACK Employer name Nassau County Amount $30,693.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAILLIE, JAMES E Employer name City of Batavia Amount $30,693.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTER, ROBERT J Employer name Town of Orangetown Amount $30,693.00 Date 02/01/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELLS, DENNIS Employer name Nassau County Amount $30,692.92 Date 12/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, DORIS E Employer name Finger Lakes DDSO Amount $30,692.91 Date 07/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELD, BARBARA L Employer name Division of State Police Amount $30,692.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGH, ROBERT R, JR Employer name City of White Plains Amount $30,692.00 Date 07/01/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUHLE, JAMES D Employer name City of Saratoga Springs Amount $30,692.61 Date 04/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THWEATT, BARBARA Employer name Uniondale UFSD Amount $30,692.40 Date 08/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREVRATIL, JUDITH M Employer name City of Rochester Amount $30,692.00 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LOUELLA E Employer name Port Authority of NY & NJ Amount $30,691.88 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEYDEN, ROBERT G Employer name NYS Facilities Dev Corp Amount $30,692.00 Date 05/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINES, ROBERT J Employer name Buffalo Mun Housing Authority Amount $30,692.00 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, LAWRENCE M Employer name NYS Power Authority Amount $30,691.30 Date 08/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLURG, RONALD D Employer name Town of Perry Amount $30,690.93 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEDMAN, EUGENIE C Employer name Nassau County Amount $30,690.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CYNTHIA Employer name Queens Psych Center Children Amount $30,692.00 Date 12/05/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, WILLIAM F Employer name West Islip UFSD Amount $30,690.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUTLACHT, ROBERT N Employer name Thruway Authority Amount $30,691.32 Date 07/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, BRUCE T Employer name Suffolk County Amount $30,690.00 Date 01/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AYERS, KAREN F Employer name Niagara County Amount $30,689.25 Date 03/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANDERS, MARK A Employer name Kenmore Town-Of Tonawanda UFSD Amount $30,689.94 Date 08/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT-SMITHE, JO ELLEN Employer name Monroe County Amount $30,689.32 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHEARN, WILLIAM Employer name Camp Pharsalia Corr Facility Amount $30,689.00 Date 11/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOHLLEBER, WILLIAM G Employer name Off of the State Comptroller Amount $30,689.00 Date 10/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, DARLENE Employer name NYS Dormitory Authority Amount $30,688.90 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AUKER, STEPHEN P Employer name Monroe County Amount $30,687.57 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMEDEO, SCOTT F Employer name Dept Transportation Region 7 Amount $30,687.37 Date 07/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIOLA, GERALD J Employer name Buffalo City School District Amount $30,688.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZZANO, PHYLLIS M Employer name New York State Canal Corp Amount $30,687.94 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, CHERYL E Employer name Supreme Court Clks & Stenos Oc Amount $30,687.03 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLORAN, MICHAEL J Employer name City of Port Jervis Amount $30,687.90 Date 01/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, NANCY R Employer name SUNY Albany Amount $30,687.36 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOURT, BETTEJO A Employer name Taconic Corr Facility Amount $30,687.13 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTLANDT, WILLIAM M Employer name Bronx Psych Center Amount $30,687.00 Date 02/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EVELYN Employer name Dept Labor - Manpower Amount $30,686.00 Date 05/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERKIN, DOLORES A Employer name Northport East Northport UFSD Amount $30,686.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETTIGER, CARL A Employer name Town of East Hampton Amount $30,686.58 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTOLA, MICHAEL J Employer name Lakeview Shock Incarc Facility Amount $30,686.62 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLOY, EDWARD J Employer name Pilgrim Psych Center Amount $30,686.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ANNIE D Employer name Insurance Dept-Liquidation Bur Amount $30,685.48 Date 12/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGARO, CHARLES V Employer name Town of Gates Amount $30,685.00 Date 08/20/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JUNEAU, DEREK D Employer name Bare Hill Correction Facility Amount $30,685.78 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNO, NANCY L Employer name Div Criminal Justice Serv Amount $30,684.99 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINSFORD, CHARLES W Employer name Suffolk County Amount $30,684.53 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEY, CHARLES C Employer name NYS Dormitory Authority Amount $30,685.65 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESKIN, WILLIAM P Employer name Nassau County Amount $30,685.00 Date 12/07/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, RODNEY A Employer name Dolgeville CSD Amount $30,684.10 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, BARBARA A Employer name Cornwall CSD Amount $30,683.47 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TERRENCE Employer name Fishkill Corr Facility Amount $30,684.00 Date 03/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, ANN MARIE Employer name Dept of Public Service Amount $30,684.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, EDNA M Employer name Long Island Dev Center Amount $30,684.00 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRARA, MARK A Employer name Off of the State Comptroller Amount $30,683.71 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVA, VICTORIA T Employer name SUNY College Techn Farmingdale Amount $30,683.10 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSS-WILLIAMS, LINDA S Employer name NYS Senate Regular Annual Amount $30,683.38 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, CLARA E Employer name Olean City School Dist Amount $30,683.38 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, W EDWARD Employer name City of Johnstown Amount $30,683.00 Date 06/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAPOLI, MARY S Employer name Oyster Bay-East Norwich CSD Amount $30,682.61 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLAMY, CHARLES E Employer name Department of Tax & Finance Amount $30,683.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTO, RICHARD W Employer name St Paul Blvd Fire Dist Amount $30,683.00 Date 04/30/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROMEO-GALLAGHER, MAUREEN Employer name Suffolk County Amount $30,682.07 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATZROTT, DAVID E Employer name SUNY College at Buffalo Amount $30,682.46 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, LOU S Employer name SUNY at Stonybrook-Hospital Amount $30,682.21 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALARNEAU, ETHLYN Employer name New York State Assembly Amount $30,682.00 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTHER, AMADA Employer name Department of Health Amount $30,682.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANAK, ADELE Employer name BOCES Westchester Sole Supvsry Amount $30,679.19 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREE, DORIS GARCIA Employer name Newburgh City School Dist Amount $30,679.13 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRONE, FRANK G Employer name Town of Shawangunk Amount $30,680.91 Date 07/24/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KROL, ANN M Employer name Mohawk Valley Child Youth Serv Amount $30,680.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYS, BARBARA A Employer name SUNY Brockport Amount $30,681.00 Date 10/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMONIGLE, GENEVIEVE A Employer name Nassau County Amount $30,679.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BRIENZA, CONCETTA Employer name Nassau Health Care Corp Amount $30,679.30 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMER, ARTHUR F Employer name Monroe County Amount $30,678.00 Date 08/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTER, THOMAS W Employer name Mohawk Correctional Facility Amount $30,678.97 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ANA M Employer name Dept Transportation Reg 11 Amount $30,678.97 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAG, CHARLES L Employer name SUNY Albany Amount $30,677.80 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ELVA A Employer name St Lawrence Psych Center Amount $30,678.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELUSO, CLARE A Employer name Nanuet UFSD Amount $30,677.97 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, GAIL M Employer name Dept of Agriculture & Markets Amount $30,678.64 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLMER, ANITA L Employer name Oneida County Amount $30,677.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAGODZINSKI, STEVEN J Employer name SUNY Buffalo Amount $30,677.82 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODLEWSKI, DENISE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $30,677.58 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTH, TERRY Employer name Islip Commun Develop Agcy Amount $30,677.52 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, BARBARA M Employer name Elmont UFSD Amount $30,676.80 Date 09/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRATA, DONALD R Employer name Suffolk County Amount $30,677.00 Date 01/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZIMMERMANN, PETER J Employer name Buffalo Psych Center Amount $30,677.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEE, SYLVESTER Employer name SUNY Buffalo Amount $30,675.96 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARILYN L Employer name Sullivan County Amount $30,676.00 Date 01/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, LORI L Employer name Onondaga County Amount $30,676.40 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYS, MATTHEW J, JR Employer name Central NY Psych Center Amount $30,675.23 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MODESTA CHUNGHUA Employer name Staten Island DDSO Amount $30,676.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILBURN, PAUL G Employer name Saratoga County Amount $30,675.73 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLARSKI, GREGORY J Employer name City of Jamestown Amount $30,675.41 Date 12/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ULMAN, JOHN V Employer name Department of Tax & Finance Amount $30,675.00 Date 03/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASHAW, SUZANNE M Employer name St Lawrence Psych Center Amount $30,675.19 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, KENNETH P Employer name Town of Berne Amount $30,675.05 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCKS, KEVIN B Employer name North Shore CSD Amount $30,674.42 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERAK, BONITA L Employer name Fourth Jud Dept - Nonjudicial Amount $30,674.87 Date 10/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, DIANE M Employer name Pilgrim Psych Center Amount $30,674.47 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VRIES, HELENE Employer name Cleary School Deaf Children Amount $30,674.00 Date 08/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANIGAN, GORDON Employer name Taconic DDSO Amount $30,674.28 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKUTT, JOSEF J Employer name Collins Corr Facility Amount $30,674.39 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CBOSKI, STEPHEN Employer name Town of Hempstead Amount $30,674.00 Date 07/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, PATRICK M Employer name Town of Amherst Amount $30,673.73 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTRAM, DIANE E Employer name BOCES-Nassau Sole Sup Dist Amount $30,673.56 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, JULES M Employer name Off of the State Comptroller Amount $30,673.77 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, DONNA K Employer name Somers CSD Amount $30,673.07 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, WILLIAM W Employer name Erie County Amount $30,673.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOMEY, JOSEPH F Employer name Town of Greece Amount $30,673.00 Date 05/11/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRIS, EILENE Employer name Village of Philmont Amount $30,673.55 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARSE, PHILIP C Employer name Morristown CSD Amount $30,673.21 Date 08/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTEY, JOHN E Employer name SUNY College at Potsdam Amount $30,672.63 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTIS, CLIFFORD G Employer name Dpt Environmental Conservation Amount $30,672.00 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTON, DAWN M Employer name Corning Painted Pst Enl Cty Sd Amount $30,671.32 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOS, BARBARA A Employer name Connetquot CSD Amount $30,671.21 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDOUIN, MARIE G Employer name Rockland County Amount $30,672.06 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, LINDA S Employer name Supreme Ct-1st Civil Branch Amount $30,672.32 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECELIA, DONNA M Employer name Ulster County Amount $30,672.05 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, BRUCE A Employer name Gowanda Correctional Facility Amount $30,671.16 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, ANN Employer name BOCES Eastern Suffolk Amount $30,671.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERONESE, KATHLEEN M Employer name Dept of Public Service Amount $30,670.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DARYL H Employer name Yates County Amount $30,670.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELLENBERGER, ROSEMARY A Employer name St Lawrence Psych Center Amount $30,670.71 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, MARY F Employer name Wayne County Amount $30,669.81 Date 08/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSNICK, PAUL J Employer name Hudson Corr Facility Amount $30,670.62 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCARDI, KATHLEEN J Employer name East Ramapo CSD Amount $30,669.69 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHANNE, KAREN Employer name Town of Lancaster Amount $30,669.78 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DONALD E Employer name Dept Transportation Region 7 Amount $30,669.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUPIN, CHERI ANN P Employer name Cayuga County Amount $30,669.00 Date 12/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENHOFF, PAUL J Employer name Suffolk County Amount $30,669.00 Date 02/24/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREER, PAMELA E Employer name Monroe County Amount $30,669.00 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILONE, THOMAS C Employer name Port Authority of NY & NJ Amount $30,669.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOLLIO, LOIS S Employer name Rochester Psych Center Amount $30,668.58 Date 11/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSBY, DAVID R Employer name Village of Canisteo Amount $30,669.42 Date 04/20/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIESSEN, WINFRED B Employer name Green Haven Corr Facility Amount $30,669.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERWERKER, KENNETH Employer name Duanesburg CSD Amount $30,668.43 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNDT, GEORGE, JR Employer name Mid-Orange Corr Facility Amount $30,668.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLANTONI, DALE S Employer name Village of Tarrytown Amount $30,667.60 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMSTEAD, GEORGE H Employer name City of North Tonawanda Amount $30,667.56 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, KATHRYN A Employer name NYS Senate Regular Annual Amount $30,668.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAGNELLI, PETER R Employer name Yorktown CSD Amount $30,667.65 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ELIZA J Employer name Manhattan Psych Center Amount $30,668.00 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, JOSEPH A Employer name NYC Family Court Amount $30,667.31 Date 01/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, BETTY L Employer name Town of Milton Amount $30,667.39 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, KAREN Employer name Monroe County Amount $30,667.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, DONALD E Employer name City of Lockport Amount $30,667.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHIPPLE, FREDERICK D Employer name Dept Transportation Reg 2 Amount $30,667.00 Date 10/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, BETSY L Employer name Department of Tax & Finance Amount $30,667.09 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTERS, ROGER A Employer name Division of Parole Amount $30,667.03 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRIGO, JAMES, II Employer name West Seneca CSD Amount $30,666.88 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, JOHN E Employer name Town of Poughkeepsie Amount $30,666.77 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCKADACKAL, ALEYAMMA J Employer name Rockland County Amount $30,666.73 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDGE, SHIRLEY Employer name SUNY Health Sci Center Syracuse Amount $30,666.00 Date 04/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNOCKIE, LEO P, JR Employer name Hudson Corr Facility Amount $30,666.44 Date 06/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, SAMUEL F, III Employer name Great Meadow Corr Facility Amount $30,666.00 Date 07/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, DARLENE A Employer name Elmira City School Dist Amount $30,665.56 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URDAHL, VICKY Employer name Pilgrim Psych Center Amount $30,666.06 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, MAUREEN Employer name Connetquot CSD Amount $30,665.01 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATINKA, ROBERT P Employer name Clinton Corr Facility Amount $30,665.26 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, MERLE Employer name Dept Labor - Manpower Amount $30,665.00 Date 06/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTEN, JUDITH Employer name Westchester County Amount $30,665.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, RICHARD H Employer name Genesee St Park And Rec Regn Amount $30,665.00 Date 06/30/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLE, RONALD H Employer name City of Watertown Amount $30,665.00 Date 06/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARSACE, MICHAEL A Employer name Monroe County Amount $30,664.51 Date 04/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATTROCCI, RONALD A Employer name Banking Department Amount $30,665.00 Date 04/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, BRENT D Employer name Dept Transportation Region 3 Amount $30,665.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORVATH, RUSSELL J Employer name City of North Tonawanda Amount $30,664.74 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, RICHARD J Employer name Town of Geddes Amount $30,664.17 Date 06/14/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENNINGS, SOPHIE Employer name Central NY DDSO Amount $30,664.09 Date 07/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIESLICH, JUDITH P Employer name Third Jud Dept - Nonjudicial Amount $30,664.50 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONE, RONALD C Employer name Putnam County Amount $30,664.35 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, DEBORAH N Employer name Herkimer County Amount $30,663.58 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKTON, ROSEMARY Employer name SUNY College Techn Farmingdale Amount $30,663.51 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, VIRGINIA B Employer name BOCES-Tompkins Seneca Tioga Amount $30,663.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, EUGENE C, JR Employer name Port Authority of NY & NJ Amount $30,663.00 Date 05/16/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAGE, PAMELA Employer name Westchester County Amount $30,662.97 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, MICHAEL H Employer name Auburn Corr Facility Amount $30,663.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADAMA, JOYCE A Employer name Monroe County Amount $30,663.33 Date 07/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFFOSSE, JOHN D Employer name SUNY Buffalo Amount $30,662.86 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, JOHN A Employer name City of Jamestown Amount $30,663.00 Date 01/08/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, SARAH JANE Employer name Temporary & Disability Assist Amount $30,662.88 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIONNE, MARK G Employer name Health Research Inc Amount $30,662.04 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, IMELDA Employer name Nassau County Amount $30,662.16 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ANDREW L Employer name Temporary & Disability Assist Amount $30,662.12 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMAKOY, JUDITH A Employer name Dept of Agriculture & Markets Amount $30,662.00 Date 09/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIDCAMP, GEORGE D Employer name Town of Saugerties Amount $30,661.95 Date 10/23/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOWMASTER, MARGARET J Employer name Office of Real Property Servic Amount $30,662.00 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, ROBERT J Employer name Suffolk County Amount $30,662.00 Date 01/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISI, ROBERT M Employer name Village of Herkimer Amount $30,661.88 Date 06/26/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAM, MARY L Employer name SUNY College at Fredonia Amount $30,661.89 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PETER G Employer name Town of Islip Amount $30,661.00 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, MARSHA L Employer name Yorktown CSD Amount $30,661.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKUZA, LEONARD A Employer name Village of Garden City Amount $30,661.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBEL, ROBERTA E Employer name Nassau County Amount $30,661.23 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, MCKINLEY, JR Employer name Office of General Services Amount $30,661.26 Date 01/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARIBAGIL, MEENA M Employer name State Insurance Fund-Admin Amount $30,661.04 Date 05/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERPENING, ELLERY D Employer name City of Oswego Amount $30,660.58 Date 03/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SZOZDA, MICHAEL J Employer name Office of Real Property Servic Amount $30,661.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, SANDRA L Employer name Central NY Psych Center Amount $30,660.13 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLOTTA, MARY C Employer name City of Buffalo Amount $30,660.33 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEFFAS, JUDITH A Employer name Connetquot CSD Amount $30,660.62 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GAYLE M Employer name Jamestown City School Dist Amount $30,660.74 Date 08/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, TERESA M Employer name St Lawrence Psych Center Amount $30,660.00 Date 02/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBIEN, PATRICIA A Employer name Town of Massena Amount $30,660.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORARO, ELIZABETH Employer name Suffolk County Wtr Authority Amount $30,660.00 Date 12/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASKIN, NAOMI D Employer name SUNY College at New Paltz Amount $30,660.00 Date 11/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSBY, RICHARD, JR Employer name Greene Corr Facility Amount $30,660.00 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSCH, BARBARA M Employer name Nassau County Amount $30,660.00 Date 02/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOELL, ANTHONY T Employer name City of Tonawanda Amount $30,660.00 Date 02/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, FRED A, JR Employer name Woodbourne Corr Facility Amount $30,660.00 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENSLER, JOHN E Employer name Wilson CSD Amount $30,659.93 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, LARRY W Employer name Town of Catharine Amount $30,659.03 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIB, SHARON L Employer name Allegany County Amount $30,658.59 Date 12/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, DAVID P Employer name Village of Arcade Amount $30,658.76 Date 08/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMORSKI, THEODORE J, JR Employer name Central NY Psych Center Amount $30,658.05 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, WILLIAM H Employer name Erie County Amount $30,658.00 Date 08/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, JOSEPH W Employer name Town of Hamburg Amount $30,658.18 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUART, TAMERA J Employer name Office For Technology Amount $30,658.10 Date 11/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, MICHAEL S Employer name Port Authority of NY & NJ Amount $30,658.81 Date 05/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOWELL, LANCE K Employer name Division of State Police Amount $30,658.00 Date 06/23/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name APONTE, AWILDA Employer name Department of Law Amount $30,657.82 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISHARAM, VENUGOPALAN Employer name NYC Convention Center Opcorp Amount $30,657.78 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GEORGE H Employer name Plainview-Old Bethpage CSD Amount $30,657.83 Date 11/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPINSKI, DONALD E Employer name Erie County Amount $30,658.00 Date 11/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, GARY D Employer name Schuyler County Amount $30,656.89 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYEA, CHERYL A Employer name Franklin County Amount $30,657.79 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGER, RITA A Employer name Sachem Public Library Amount $30,656.68 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRAIOLA, DIANN M Employer name Oneida County Amount $30,656.14 Date 12/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRGES, KATHERINE E Employer name Erie County Amount $30,656.06 Date 11/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONEY, JOHN W Employer name SUNY College Techn Cobleskill Amount $30,656.47 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUG, GARY J Employer name Onondaga County Amount $30,656.15 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, ROSE ANN Employer name Fourth Jud Dept - Nonjudicial Amount $30,655.42 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, JEAN H Employer name BOCES-Monroe Amount $30,656.00 Date 07/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, EGBERT Employer name Workers Compensation Board Bd Amount $30,656.31 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAZA, EUGENE P Employer name Erie County Amount $30,655.41 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDGER, WENDY Employer name Cattaraugus County Amount $30,655.14 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON HILAIRE, PHYLLIS J Employer name Metro New York DDSO Amount $30,655.03 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTEK, SHARON T Employer name Erie County Amount $30,654.47 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZARSKI, DANIEL A Employer name Division For Youth Amount $30,655.00 Date 05/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, SUZANNE E Employer name City of Troy Amount $30,655.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERS, EILEEN C Employer name Off of the State Comptroller Amount $30,654.72 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODEMSKI, JERRY E Employer name Roswell Park Cancer Institute Amount $30,654.12 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, GAYLORD C Employer name Town of Bethlehem Amount $30,654.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENTON, EDMUND Employer name Edgecombe Corr Facility Amount $30,653.00 Date 08/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBS, SHERYL D Employer name Department of Motor Vehicles Amount $30,653.02 Date 11/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAND, ANN M Employer name Minisink Valley CSD Amount $30,652.15 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHWALD, WILLIAM L, JR Employer name Town of Bedford Amount $30,652.00 Date 03/03/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEEK, GLORIA Employer name Niagara County Amount $30,652.95 Date 01/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MARY ANN Employer name Supreme Court Clks & Stenos Oc Amount $30,652.44 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIROY, SUSAN G Employer name Clinton Corr Facility Amount $30,653.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACI, JOHN, JR Employer name Town of Orangetown Amount $30,651.84 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, FRANK H Employer name Village of Sidney Amount $30,652.00 Date 03/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, ROBERT W Employer name Mt Vernon Urban Renewal Agcy Amount $30,652.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAVASE, DRUSILLA E Employer name Ontario County Amount $30,651.40 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, BRUCE C Employer name Dpt Environmental Conservation Amount $30,651.28 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLEY, KIM G Employer name Malone CSD Amount $30,651.79 Date 06/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, THOMAS W Employer name Schenectady County Amount $30,651.00 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCQUE, SANDRA A Employer name Department of Health Amount $30,651.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, WILLIAM Employer name Town of Tonawanda Amount $30,651.00 Date 05/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABBADIA, KATHLEEN A Employer name Suffolk County Amount $30,650.86 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHEZZI, JOHN P Employer name New York State Assembly Amount $30,651.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIENISZEWSKI, ALEXANDER Employer name Ballston Spa-CSD Amount $30,650.76 Date 02/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPAGNA, VIRGINIA R Employer name Nassau County Amount $30,650.69 Date 09/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, CAROL M Employer name Niagara County Amount $30,650.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, FREDERICK D Employer name Supreme Ct-1st Criminal Branch Amount $30,650.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHMAN, RAYMOND J Employer name City of Auburn Amount $30,650.58 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONE, WILLIAM J Employer name SUNY Albany Amount $30,650.00 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, BETTY A Employer name SUNY Health Sci Center Brooklyn Amount $30,650.00 Date 08/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZELUGA, KURT Employer name NYS Power Authority Amount $30,650.00 Date 06/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, NANCY E Employer name Cornell University Amount $30,649.73 Date 06/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEHNER, RITA MARIE Employer name Nassau County Amount $30,650.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGERS-WILLIAMS, ROSA P Employer name Port Authority of NY & NJ Amount $30,649.66 Date 01/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASSARD, GILBERT A Employer name Altona Corr Facility Amount $30,649.99 Date 05/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLS, ROBERT E Employer name White Plains Housing Authority Amount $30,649.80 Date 03/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, RONALD L Employer name Washington Corr Facility Amount $30,649.52 Date 02/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFAYE, SYLVIA Employer name St Francis School For Deaf Amount $30,649.26 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPAS, HELEN Employer name Onondaga County Amount $30,648.62 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMTOIS, ROLAND E Employer name City of Cohoes Amount $30,649.13 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDESON, BETTY J Employer name Niagara County Amount $30,649.15 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SYDNEY A Employer name Plainedge UFSD Amount $30,649.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKHILL, CANDACE A Employer name Franklin Corr Facility Amount $30,648.75 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGUEZ, MARY H Employer name Lakeland CSD of Shrub Oak Amount $30,648.19 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, VICTORIA B Employer name Creedmoor Psych Center Amount $30,648.00 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETZEL, GEORGE J Employer name Insurance Dept-Liquidation Bur Amount $30,648.00 Date 11/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESS, FREDERICK H Employer name Lewiston-Porter CSD Amount $30,647.60 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCUCCI, MARIANO L Employer name Nassau County Amount $30,648.13 Date 07/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSLANDER, STEVEN S Employer name Cortland City School Dist Amount $30,648.13 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIDURKO, BARRY W Employer name Allegany St Pk And Rec Regn Amount $30,648.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, ROBERT E, JR Employer name Saratoga County Amount $30,647.54 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENUGOPALAN, VATHSALA Employer name Dept Health - Veterans Home Amount $30,647.45 Date 10/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTER, JOHN J Employer name City of Buffalo Amount $30,647.24 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGG, THOMAS W Employer name Dpt Environmental Conservation Amount $30,647.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDINAL, KEVIN J Employer name St Lawrence Psych Center Amount $30,647.34 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS-COOPER, SANDRA S Employer name Dept Labor - Manpower Amount $30,647.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, ALLEN F Employer name Allegany County Amount $30,647.00 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORST, JOHN T Employer name Cayuga County Amount $30,646.55 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRIST, GEORGE F Employer name Village of Floral Park Amount $30,646.48 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITT, EVELYN M Employer name Leg Commis Expenditure Review Amount $30,647.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVA, MARCIA L Employer name Brookhaven-Comsewogue UFSD Amount $30,646.00 Date 07/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, THOMAS P Employer name Greene Corr Facility Amount $30,645.81 Date 05/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENBERG, BARBARA Employer name Dept Labor - Manpower Amount $30,645.82 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLER, MARY E Employer name Long Beach Public Library Amount $30,645.00 Date 06/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAULFIELD, LINDA M Employer name Rockland County Amount $30,645.00 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIN, ANNETTE S Employer name Metropolitan Trans Authority Amount $30,645.00 Date 11/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, RAYMOND C Employer name City of Syracuse Amount $30,644.00 Date 08/02/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAPA, GUADALUPE Employer name Mid-State Corr Facility Amount $30,644.82 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, ANNAMMA Employer name Nassau Health Care Corp Amount $30,644.32 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDISON, MARSHA A Employer name Sunmount Dev Center Amount $30,644.02 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTER, PHILIP B Employer name Monroe County Amount $30,643.37 Date 06/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISSEN, GLEN Employer name Division of State Police Amount $30,644.00 Date 08/16/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIAZZA, LOUISE R Employer name Deer Park UFSD Amount $30,643.50 Date 08/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DEBORAH J Employer name Olympic Reg Dev Authority Amount $30,643.73 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLO, ANTHONY Employer name Schalmont CSD Amount $30,642.72 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, SYLVIA A Employer name Town of Brunswick Amount $30,642.61 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPE, SAMUEL L Employer name Rochester City School Dist Amount $30,642.83 Date 11/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, RICHARD G Employer name Sullivan Corr Facility Amount $30,642.77 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACHELSKI, JEAN L Employer name Erie County Amount $30,642.53 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, GLORIA A Employer name Sachem CSD at Holbrook Amount $30,642.00 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSER, WILLIAM R Employer name Gowanda Psych Center Amount $30,642.00 Date 03/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, WALTER L Employer name Department of Tax & Finance Amount $30,642.51 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, DALE R Employer name Fourth Jud Dept - Nonjudicial Amount $30,642.30 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANGHI, LEONARD L Employer name Div Alcoholic Beverage Control Amount $30,642.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, TIMOTHY S Employer name Riverview Correction Facility Amount $30,641.66 Date 04/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETO, OLGA Employer name Dept Labor - Manpower Amount $30,641.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELBRIDGE, THOMAS L Employer name Edgecombe Corr Facility Amount $30,642.00 Date 09/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVALLEY, RANDY A Employer name Town of Mooers Amount $30,641.55 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, HUGH J Employer name Department of Health Amount $30,641.00 Date 07/16/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALIA, THOMAS M Employer name Elmira Corr Facility Amount $30,641.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, TIMOTHY P Employer name Finger Lakes DDSO Amount $30,641.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL J Employer name City of Kingston Amount $30,640.22 Date 07/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDUC, MICHELE Employer name Department of Tax & Finance Amount $30,640.77 Date 02/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTZ, DORIS J Employer name Harpursville CSD Amount $30,640.68 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAUGH, CLAUDE L Employer name Willard Drug Treatment Campus Amount $30,640.44 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGUSEO, JOSEPH Employer name Wallkill Corr Facility Amount $30,640.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOBIANCO, ROCCO E Employer name Nassau County Amount $30,640.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, CYNTHIA R Employer name East Ramapo CSD Amount $30,640.14 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUEL, MARIE Employer name Town of Southampton Amount $30,639.87 Date 05/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOGOWSKI, WAYNE T Employer name Dept of Correctional Services Amount $30,639.58 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFOUNTAIN, SANDRA A Employer name Shenendehowa CSD Amount $30,639.51 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, RAFAEL A Employer name City of Buffalo Amount $30,639.51 Date 12/12/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TINDER, TIMOTHY J Employer name Niagara County Amount $30,639.06 Date 07/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ORIO, FRANCIS J Employer name City of Auburn Amount $30,639.96 Date 05/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN-PEEK, LINDA K Employer name Off of the State Comptroller Amount $30,639.00 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHARE, ROBERT R Employer name Green Haven Corr Facility Amount $30,639.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLUGAS, GARY V Employer name Amsterdam City School Dist Amount $30,638.96 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACLAIR, RICHARD P Employer name Rensselaer County Amount $30,639.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKMAN, ROBERT E Employer name Division of State Police Amount $30,639.00 Date 02/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAKI, LAURIE B Employer name St Lawrence County Amount $30,638.82 Date 08/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DONALD E Employer name Westchester Health Care Corp Amount $30,639.00 Date 12/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, SHEILA Employer name City of Saratoga Springs Amount $30,638.66 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZRUTCZYK, MATTHEW D Employer name Upstate Correctional Facility Amount $30,638.52 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, BARBARA K Employer name Central NY DDSO Amount $30,638.25 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, KEVIN A Employer name Port Authority of NY & NJ Amount $30,638.61 Date 04/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURREY, MICHAEL F Employer name Town of Bethlehem Amount $30,638.58 Date 03/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMKINS, HAROLD A Employer name Town of Niskayuna Amount $30,638.13 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DOLORES L Employer name Workers Compensation Board Bd Amount $30,638.13 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LAWRENCE J Employer name Mid-Orange Corr Facility Amount $30,637.66 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISSON, EDWARD K Employer name Onondaga County Amount $30,637.75 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, GARY E, SR Employer name City of Watertown Amount $30,638.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, JOHN E Employer name Poland CSD Amount $30,638.12 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, GAIL A Employer name Rochester Psych Center Amount $30,637.59 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAVONE, GERALD J Employer name Mohawk Correctional Facility Amount $30,637.45 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCA, MATILDE M Employer name NYS Power Authority Amount $30,637.86 Date 04/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOSTINI, STEVEN J Employer name Pine Bush CSD Amount $30,636.79 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUTURE, WINIFRED M Employer name Taconic DDSO Amount $30,637.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNTHER, WALTER E Employer name Chautauqua County Amount $30,636.77 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORRESTER, GEORGE D Employer name Suffolk County Amount $30,637.00 Date 01/02/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTORA, GLADYS A Employer name St Lawrence Psych Center Amount $30,637.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLELLAND, SCOTT F Employer name Monroe County Amount $30,636.00 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, THOMAS C Employer name Catskill CSD Amount $30,636.69 Date 07/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLARLEY-HYLAND, DAYTON J Employer name Department of Transportation Amount $30,636.39 Date 06/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, JUDITH A Employer name Department of Law Amount $30,636.11 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIELVOGEL, SALLY Employer name Rockland Psych Center Children Amount $30,636.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPSHAW, ROBIN C Employer name Division of State Police Amount $30,636.00 Date 10/07/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COPLESTON, JEREMY M Employer name Thruway Authority Amount $30,636.00 Date 05/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, ALBERTHA Employer name Kings Park Psych Center Amount $30,636.00 Date 01/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOWELL, NANCY LOU K Employer name Ulster County Amount $30,635.59 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERZILLO, CARL V Employer name Syracuse City School Dist Amount $30,636.00 Date 07/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICKER, MARIAMMA Employer name South Beach Psych Center Amount $30,635.89 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAZIER, ROGER H Employer name SUNY College at Cortland Amount $30,635.00 Date 08/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WURSTER, CAROL L Employer name SUNY College at Old Westbury Amount $30,634.92 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTERFIELD, JOHN A Employer name Saratoga Springs City Sch Dist Amount $30,635.00 Date 08/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE ROY, JANET L Employer name Town of Liberty Amount $30,635.13 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERGENS, TIMOTHY J Employer name Groveland Corr Facility Amount $30,634.39 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULOTTA, JOHN A Employer name Nassau County Amount $30,634.19 Date 05/13/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMBRIDGE, PATRICIA A Employer name SUNY Buffalo Amount $30,634.62 Date 07/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, DAVID E Employer name Harlem Valley Psych Center Amount $30,634.00 Date 07/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTUS, RUBY O Employer name Dept Labor - Manpower Amount $30,634.00 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NOELENE F Employer name Capital Dist Psych Center Amount $30,633.96 Date 06/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, BRIAN F Employer name Town of Greece Amount $30,634.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRYON, DONALD F Employer name Montgomery County Amount $30,634.11 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, MICHAEL K Employer name Office of General Services Amount $30,634.00 Date 11/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVEN, MICHAEL D Employer name Onondaga County Amount $30,634.00 Date 03/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EZER, ALAN D Employer name Office For Technology Amount $30,633.92 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLCY, CLAUDE Employer name Off of the State Comptroller Amount $30,633.92 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRATTAN, WAYNE G Employer name Division of the Lottery Amount $30,633.00 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLBO, SANDRA J Employer name Riverhead CSD Amount $30,633.67 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, HANNAH Employer name Hudson Valley DDSO Amount $30,633.25 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTIVEGNA, MATTHEW S Employer name Division of Parole Amount $30,632.45 Date 09/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SANDRA S Employer name Washington County Amount $30,633.00 Date 12/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANN, SUSAN Employer name Erie County Amount $30,633.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERROD, DONAVON O Employer name Sing Sing Corr Facility Amount $30,632.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLA, BARBARA A Employer name City of Rye Amount $30,632.00 Date 10/14/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, DENNIS L, JR Employer name City of Gloversville Amount $30,632.26 Date 09/10/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WASZKIEWICZ, JANE Employer name Central NY DDSO Amount $30,632.03 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKELS, JOSEPHINE B Employer name City of Buffalo Amount $30,632.00 Date 02/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUDEAU, DAVID W Employer name Riverview Correction Facility Amount $30,632.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSAK, JUDITH A Employer name Onondaga County Amount $30,631.78 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANGELISTA, ALICE J Employer name City of Rye Amount $30,631.65 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLODGETT, TODD J Employer name Central NY DDSO Amount $30,631.76 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, GORDON R Employer name Massena CSD Amount $30,631.76 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURYEA, JOSEPH A, SR Employer name City of Port Jervis Amount $30,631.00 Date 04/16/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIGAUD, BROWN A Employer name New Rochelle Public Library Amount $30,631.21 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JOHN E, JR Employer name City of Kingston Amount $30,631.00 Date 09/18/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOWLES, ROBERT P Employer name Banking Department Amount $30,630.31 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, PETER A Employer name City of Syracuse Amount $30,631.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, CHRISTOPHER C, SR Employer name Downstate Corr Facility Amount $30,630.30 Date 04/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDUF, DONALD J Employer name Dept Transportation Region 4 Amount $30,630.75 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, MARLYN E Employer name SUNY Albany Amount $30,630.33 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONE, DOUGLAS M Employer name Monroe County Amount $30,630.24 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, THOMAS L Employer name SUNY College at New Paltz Amount $30,630.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEGLER, BEVERLY J Employer name Education Department Amount $30,630.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLI, ROBERT J Employer name Division of State Police Amount $30,630.00 Date 08/18/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEYSHAM, GEORGE M, SR Employer name Mohawk Valley Psych Center Amount $30,630.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, JULIANNA S Employer name SUNY Binghamton Amount $30,629.96 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLLINCHI, FRED G Employer name Brookhaven-Comsewogue UFSD Amount $30,629.57 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAOE, SHING CHENG Employer name Rockland County Amount $30,629.75 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHYARD, TIMOTHY K Employer name Suffolk County Amount $30,628.25 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORES, CARMEN Employer name Hudson Valley DDSO Amount $30,629.10 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBARD, MARVIN, JR Employer name Ausable Valley CSD Amount $30,629.01 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTUNOVICH, SALLY A Employer name Wappingers CSD Amount $30,629.30 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIMONDI, DEBRA C Employer name Downstate Corr Facility Amount $30,628.93 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURLAND, NELSON D Employer name Sullivan County Amount $30,628.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, ANTONIO G Employer name Ossining Public Library Amount $30,627.50 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CHERI L Employer name Village of Johnson City Amount $30,627.39 Date 09/08/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FADNESS, ROBERT E Employer name Rome Dev Center Amount $30,628.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEVINSKI, ROBERT R Employer name Cattaraugus County Amount $30,627.66 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYSAGHT, JOHN J Employer name Nassau County Amount $30,627.99 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, JEFFREY E Employer name Tioga Co Soil,Wtr Cons Dist Amount $30,627.00 Date 10/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDRICK, ANDREA O Employer name NYS School Bd Association Amount $30,627.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEBOLD, SUZANNE M Employer name Attica Corr Facility Amount $30,626.06 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANO, CONSTANCE Employer name BOCES-Nassau Sole Sup Dist Amount $30,626.04 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIDE, MICHAEL R Employer name Village of Endicott Amount $30,627.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANCINI, JOHN A Employer name City of Syracuse Amount $30,627.00 Date 01/11/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DICEGLIO, VITO N Employer name Town of Hempstead Amount $30,627.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PABIS, JACQUELINE A Employer name Central NY DDSO Amount $30,626.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLMAN, PHYLLIS L Employer name Village of Freeport Amount $30,626.00 Date 10/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGOWSKI, GARY J Employer name Oneida County Amount $30,625.66 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINS, ARTHUR Employer name Port Authority of NY & NJ Amount $30,626.00 Date 01/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIN, FRANCES C Employer name Town of Stony Point Amount $30,625.70 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABER, JOANNA M Employer name Miller Place UFSD Amount $30,625.32 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANELLA, GINA Employer name Erie County Amount $30,625.57 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, DIANE M Employer name Erie County Amount $30,625.61 Date 12/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, WILLIAM A Employer name Riverview Correction Facility Amount $30,625.44 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTALON, JUDITH A Employer name BOCES-Nassau Sole Sup Dist Amount $30,625.30 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULINIO, STEPHEN D Employer name City of Troy Amount $30,625.00 Date 01/15/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARD, PAULA J Employer name Taconic DDSO Amount $30,625.00 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBYOR, MARK H Employer name SUNY Inst Technology at Utica Amount $30,624.53 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, MICHAEL J Employer name Office For Technology Amount $30,624.81 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPLIN, DIANA M Employer name Roosevelt UFSD Amount $30,624.54 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, HELEN I Employer name Rochester Housing Authority Amount $30,624.47 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PAUL, CLAIRE M Employer name Mt Vernon City School Dist Amount $30,624.34 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGSWELL, KENNETH C Employer name Division of State Police Amount $30,624.00 Date 12/24/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANZA, IGNAZIO Employer name Nassau County Amount $30,623.06 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVONE, RAYMOND W Employer name Putnam County Amount $30,624.12 Date 03/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVARD, JON W Employer name Onondaga County Amount $30,624.00 Date 07/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBA, JOAN V Employer name Fourth Jud Dept - Nonjudicial Amount $30,624.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROZZI, REMO R Employer name Summit Shock Incarc Corr Fac Amount $30,624.00 Date 05/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLO, MATTHEW M Employer name Great Meadow Corr Facility Amount $30,622.95 Date 11/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, DANNY L Employer name Greater Binghamton Health Cntr Amount $30,622.15 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAPEMAN, GERALDINE P Employer name Erie County Amount $30,622.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEROLD, JUDE J Employer name Dept Labor - Manpower Amount $30,622.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSER, THERESA A Employer name Suffolk County Amount $30,622.00 Date 06/09/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIELKE, JOHN A Employer name SUNY Albany Amount $30,622.00 Date 08/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSTRACCO, JOANNE M Employer name SUNY Buffalo Amount $30,621.95 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELKEY, PATRICK M Employer name City of Oswego Amount $30,622.00 Date 05/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WESTFALL, RICHARD D Employer name Town of Vestal Amount $30,622.00 Date 02/28/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MYERS, JEFFREY M Employer name Albany County Amount $30,621.27 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCHA, STEPHEN E Employer name City of North Tonawanda Amount $30,621.63 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, ROLAND R Employer name Coxsackie Corr Facility Amount $30,621.73 Date 07/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYATT, H LEE Employer name NYS Facilities Dev Corp Amount $30,621.00 Date 03/01/1990 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