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 YONKER, JUANITA J Employer name Gowanda Correctional Facility Amount $29,740.05 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, FLOYD L Employer name Mid-Hudson Psych Center Amount $29,740.00 Date 07/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYS, JOHN C Employer name City of Rome Amount $29,740.00 Date 09/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLDS, LEON E Employer name Dryden CSD Amount $29,740.00 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENARD, WILLIAM P Employer name Five Points Corr Facility Amount $29,739.67 Date 06/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACY, MARJORIE H Employer name Hudson River Psych Center Amount $29,740.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIGHT, FRANCIS A, JR Employer name Dept Labor - Manpower Amount $29,739.61 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, JUNE A Employer name Office of Court Administration Amount $29,739.57 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, STANLEY J Employer name City of White Plains Amount $29,739.00 Date 09/30/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTER, KEITH A Employer name City of Buffalo Amount $29,739.40 Date 10/24/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALMO, ELEANORE Employer name Massapequa UFSD Amount $29,739.12 Date 01/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAP, KATHLEEN FLANAGAN Employer name Schenectady County Amount $29,739.70 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURR, WILLIAM Employer name Village of Garden City Amount $29,738.81 Date 07/11/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSWALD, VICTORIA Employer name Wappingers CSD Amount $29,738.76 Date 04/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, MARY ELAINE Employer name New York Public Library Amount $29,738.77 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDQUIST, JERRY A Employer name Lakeview Shock Incarc Facility Amount $29,738.34 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREINER, MARILYN C Employer name Town of Greenburgh Amount $29,738.57 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GILBERT F, JR Employer name City of Fulton Amount $29,738.21 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BOUEF, JEFFERY Employer name City of Oswego Amount $29,738.12 Date 01/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEVITSKI, VLADIMIR Employer name Brooklyn DDSO Amount $29,738.37 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEECHNER, LESTER F Employer name Syracuse City School Dist Amount $29,738.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, CHARLES O Employer name Central NY St Pk And Rec Regn Amount $29,737.24 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADULA, RENO N Employer name City of Rochester Amount $29,738.00 Date 04/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUMBO, CAROL Employer name Oneida County Amount $29,737.84 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYMICK, PAUL A Employer name BOCES Madison Oneida Amount $29,737.08 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGER, HARRY C Employer name Hale Creek Asactc Amount $29,737.08 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENAUD, FRANCIS L Employer name Washington Corr Facility Amount $29,737.32 Date 08/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERTING, MARIE LOUISE Employer name Off of the State Comptroller Amount $29,737.00 Date 11/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, KATHERINE L Employer name Bethlehem CSD Amount $29,737.00 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, EDWARD J Employer name City of Albany Amount $29,738.00 Date 03/18/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARPINELLO, SHARON E Employer name Office of Mental Health Amount $29,736.25 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAIS, JOHN V Employer name Palisades Interstate Pk Commis Amount $29,736.06 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYDEN, ROSEMARIE D Employer name Delaware Academy C S D - Delhi Amount $29,736.00 Date 12/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDLE, TIMOTHY W Employer name City of Buffalo Amount $29,736.65 Date 01/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DRISCOLL, W DENNIS Employer name City of Watertown Amount $29,737.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ALICE Employer name Nassau County Amount $29,736.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JANE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $29,736.00 Date 12/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, DANIEL E Employer name City of New Rochelle Amount $29,736.00 Date 06/19/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NETBURN, STUART I Employer name Orange County Amount $29,736.00 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PSYCK, KATHERINE Employer name Hutchings Psych Center Amount $29,735.65 Date 04/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, JUDSON C Employer name Dept Transportation Region 7 Amount $29,736.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERWIN, JOAN C Employer name Department of Civil Service Amount $29,734.91 Date 01/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIERMEK, SUSAN G Employer name Cattaraugus County Amount $29,734.87 Date 07/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, FRANCIS D Employer name Nassau County Amount $29,736.00 Date 02/13/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITCH, VINCENT T Employer name Adirondack CSD Amount $29,735.14 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEMMEL, JOANNE M Employer name Miller Place UFSD Amount $29,735.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURGA, DAVID J Employer name NYS Senate Regular Annual Amount $29,734.75 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANWANI, JYOTI P Employer name Div Housing & Community Renewl Amount $29,734.69 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATARAM, NORA Employer name Manhattan Psych Center Amount $29,734.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAETZEL, LYNN M Employer name Nassau County Amount $29,734.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANAGEL, PETER R Employer name City of Fulton Amount $29,734.00 Date 03/22/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRANCH, GREGORY T Employer name Long Island Dev Center Amount $29,734.53 Date 02/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVO, DAVID M Employer name Livingston County Amount $29,734.51 Date 06/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTO, JANET L Employer name Taconic DDSO Amount $29,733.60 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOTERA, DAVID A Employer name Hsc at Syracuse-Hospital Amount $29,733.48 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCOLINO, ARTHUR A Employer name City of Rochester Amount $29,733.00 Date 07/25/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEERIN, JAN C Employer name Rockland County Amount $29,733.25 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROFT, ROBERT C Employer name City of Buffalo Amount $29,733.00 Date 07/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REID, MICHAEL J Employer name Town of Islip Amount $29,732.00 Date 03/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAINE, ROBERT P Employer name City of Elmira Amount $29,732.59 Date 01/14/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCMILLEN, WILLIAM D Employer name Div Military & Naval Affairs Amount $29,732.27 Date 08/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHORDIA, PRAKASH Employer name SUNY Health Sci Center Brooklyn Amount $29,732.00 Date 06/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANISHEFSKY, EDWARD Employer name Education Department Amount $29,732.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, LEEANN M Employer name Ithaca City School Dist Amount $29,731.99 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTMAN, DAVID I Employer name Nassau Health Care Corp Amount $29,731.68 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, MARIE A Employer name Finger Lakes DDSO Amount $29,731.00 Date 04/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLAND, LORRAINE Employer name Dept Transportation Region 1 Amount $29,731.49 Date 09/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, ROBERT F Employer name Dept of Correctional Services Amount $29,731.32 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTSON, VIRGINIA S Employer name Finger Lakes DDSO Amount $29,731.03 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIP, ANN A Employer name SUNY Health Sci Center Brooklyn Amount $29,731.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, CARLOS R Employer name NYS Psychiatric Institute Amount $29,731.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKS, CARRIE D Employer name Rockland Psych Center Amount $29,730.00 Date 07/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SHEA, NORMA J Employer name Education Department Amount $29,730.22 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ANNE M Employer name Broome DDSO Amount $29,730.10 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, JAMES R Employer name Chemung County Amount $29,730.04 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ROBERT E Employer name City of Rochester Amount $29,730.00 Date 07/05/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODRIGUEZ, GREGORIA Employer name Kirby Forensic Psych Center Amount $29,730.00 Date 12/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOBIS, FREDRICK H Employer name Eastern NY Corr Facility Amount $29,729.26 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, PHYLLIS J Employer name Education Department Amount $29,729.36 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, IDA L Employer name Monroe County Amount $29,729.82 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, TRINA M Employer name Division of Parole Amount $29,729.36 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAETTNER, SANDRA A Employer name Buffalo City School District Amount $29,729.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEGEL, ANNEMARIE Employer name NYS Psychiatric Institute Amount $29,729.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWART, DAVID D Employer name City of Amsterdam Amount $29,729.00 Date 05/13/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEEFE, JAMES T Employer name City of Cohoes Amount $29,728.62 Date 03/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOODARD, ADENA F Employer name Jamestown Community College Amount $29,729.00 Date 12/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELE, MARIE T Employer name Department of Tax & Finance Amount $29,728.62 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAGER, LINNEA Employer name Erie County Amount $29,728.38 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELSLEY, WAYNE H Employer name Red Hook CSD Amount $29,729.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EDWARD H, JR Employer name Health Research Inc Amount $29,728.40 Date 08/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, KAREN ANN Employer name Frontier CSD Amount $29,728.31 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGER, DEBORAH A Employer name East Greenbush CSD Amount $29,728.30 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAMES, JULIANA A Employer name Jefferson County Amount $29,728.20 Date 01/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, EDWARD C, JR Employer name Attica Corr Facility Amount $29,728.14 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICATO, STEVEN F Employer name Hudson River Psych Center Amount $29,727.84 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAGMAN, BRUCE J Employer name Town of Hempstead Amount $29,727.68 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGIARACINA, PASQUALE Employer name West Islip Public Library Amount $29,727.65 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAJEWSKI, JOANNE M Employer name Town of Riverhead Amount $29,727.48 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIVICA, ROBERT M Employer name Westchester County Amount $29,727.50 Date 05/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOGGIN, ELLEN L Employer name Haverstraw-Stony Point CSD Amount $29,728.04 Date 06/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, MIRIAM T Employer name New York Public Library Amount $29,727.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTE, SANDRA A Employer name Temporary & Disability Assist Amount $29,727.27 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARON, D' ARCY J Employer name NYS Power Authority Amount $29,727.00 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, JEANINE G Employer name Longwood CSD at Middle Island Amount $29,727.00 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVANCHA, LAWRENCE F, JR Employer name Town of Le Ray Amount $29,727.00 Date 05/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NODHTURFT, NANETTE E Employer name Orange County Amount $29,727.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, KATHRYN F Employer name Suffolk County Amount $29,726.10 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIBBS, JOHN W Employer name Central NY DDSO Amount $29,726.85 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZYK, JOHN M Employer name Oswego County Amount $29,726.11 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKUP, JODEEN A Employer name Washington County Amount $29,725.60 Date 01/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETKAUSKAS, GAIL A Employer name City of Rochester Amount $29,725.49 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORMAN, BEATRICE Employer name Western New York DDSO Amount $29,725.00 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, JAMES M Employer name Town of Annsville Amount $29,725.14 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCESCONI, CAROLYN E Employer name Executive Chamber Amount $29,725.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEN, ARTHUR G Employer name Hauppauge UFSD Amount $29,725.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, JOYCE E Employer name Education Department Amount $29,725.88 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ-ORTIZ, ANTONIO Employer name Hicksville UFSD Amount $29,724.69 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURIZZIO, JOSEPH, JR Employer name Auburn Corr Facility Amount $29,724.79 Date 06/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINSON, DEBORAH L Employer name Temporary & Disability Assist Amount $29,724.34 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVARADO, JOSE A, JR Employer name Wayne County Amount $29,724.19 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SHIRLEY A Employer name Pilgrim Psych Center Amount $29,724.48 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARYLSKI, JOYCE A Employer name Department of Tax & Finance Amount $29,724.43 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, LUIS A Employer name Village of Patchogue Amount $29,724.00 Date 06/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINI, LOUIS J Employer name Nassau County Amount $29,723.96 Date 05/06/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIBBS, JANET Employer name Finger Lakes DDSO Amount $29,723.64 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, WILLIAM M Employer name Syracuse Housing Authority Amount $29,723.64 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DAVID H Employer name Children & Family Services Amount $29,723.83 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSELEY, LEGRANDE, JR Employer name Div Criminal Justice Serv Amount $29,723.76 Date 10/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEMORTEL, CHRISTOPHER J Employer name Wayne County Amount $29,723.21 Date 09/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATE, CATHERINE Employer name Nanuet UFSD Amount $29,723.75 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, PAULA Employer name Shenendehowa CSD Amount $29,723.20 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTCHINO, ELDER E Employer name Clinton Corr Facility Amount $29,722.86 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, BRIAN R Employer name City of Binghamton Amount $29,723.00 Date 03/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRINAIT, DONALD E Employer name Division of State Police Amount $29,723.00 Date 09/18/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARR, JOSEPH E Employer name Hudson City School Dist Amount $29,722.84 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATAN, MADELINE A Employer name Pawling CSD Amount $29,722.60 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNATO, ANTHONY G Employer name City of Rochester Amount $29,722.00 Date 07/06/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEBERGER, MICHAEL F Employer name Barnard Fire District Amount $29,722.00 Date 12/26/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOSON, KEITH E Employer name City of Ithaca Amount $29,722.00 Date 07/20/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HICKEY, ROBERT W Employer name City of Saratoga Springs Amount $29,722.44 Date 04/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLENCOWE, RALPH W Employer name Dept of Public Service Amount $29,722.00 Date 10/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVERLY, MABEL Employer name Nassau County Amount $29,722.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORKER, EDDIE L Employer name Creedmoor Psych Center Amount $29,722.00 Date 06/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOLNICK, ROBIN Employer name Port Washington UFSD Amount $29,721.91 Date 11/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JEAN A Employer name Central NY DDSO Amount $29,721.95 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUPT, DIANNE R Employer name Riverhead CSD Amount $29,721.39 Date 03/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON-TYSON, JOSEPHINE M Employer name Monroe County Amount $29,721.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDZWIECKI, MARY ANN Employer name SUNY Health Sci Center Syracuse Amount $29,721.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDI, PAMELA M Employer name Schenectady County Amount $29,720.88 Date 05/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, GLORIA J Employer name NYS Higher Education Services Amount $29,721.58 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOJKO, MARY M Employer name Fourth Jud Dept - Nonjudicial Amount $29,720.43 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALARICO, VIRGINIA M Employer name Orange County Amount $29,720.14 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, GERALD F, JR Employer name Town of Colchester Amount $29,720.56 Date 12/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI RUZZIO, CHARLES Employer name Village of Mamaroneck Amount $29,720.00 Date 08/19/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARCINELLI, ARMANDO C Employer name City of Poughkeepsie Amount $29,720.00 Date 06/28/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORRIGAN, KATHLEEN A Employer name Department of Health Amount $29,719.00 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERSTRAETE, ALAN G Employer name Geneva City School Dist Amount $29,719.86 Date 09/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, BRIAN Employer name Upper Mohawk Valley Water Bd Amount $29,719.93 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, GARY J Employer name Division of State Police Amount $29,720.00 Date 09/23/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHMOND, RONALD G Employer name Town of Canandaigua Amount $29,719.59 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERTITTA, DOMINICK J Employer name Port Authority of NY & NJ Amount $29,719.00 Date 01/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, ANDREW C Employer name City of Ogdensburg Amount $29,719.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRENGLEIN, ISABEL E Employer name Sullivan County Amount $29,720.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLLY, DENNIS E Employer name Erie County Amount $29,718.23 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, RICHARD A Employer name Division of State Police Amount $29,718.11 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, KAREN S Employer name Town of Pendleton Amount $29,718.99 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, PAUL Employer name City of Amsterdam Amount $29,719.00 Date 01/18/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHULTZ, MARTIN J Employer name Town of Cheektowaga Amount $29,718.62 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, WILLIAM O Employer name Pilgrim Psych Center Amount $29,718.00 Date 01/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, RUTH G Employer name Yonkers Mun Housing Authority Amount $29,718.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOY, DOUGLAS M Employer name Town of Brookhaven Amount $29,717.87 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECK, ARTHUR J Employer name Northeast CSD Amount $29,717.00 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITESELL, CHARLIE W Employer name SUNY College at Plattsburgh Amount $29,717.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, TERRY L Employer name Livingston Correction Facility Amount $29,718.75 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMCKE, VERNON C Employer name City of Rochester Amount $29,716.68 Date 10/16/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHMIDT, CHRISTINE D Employer name Nassau County Amount $29,716.08 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTER, TSIPORAH A Employer name Suffolk County Amount $29,716.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, NANCY A Employer name Dept of Public Service Amount $29,716.41 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, CHRISTINE E Employer name Education Department Amount $29,716.47 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANABURGH, DAVID R Employer name Shawangunk Correctional Facili Amount $29,715.60 Date 04/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTERA, JOSEPH Employer name Half Hollow Hills CSD Amount $29,715.36 Date 04/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMO, ELIZABETH A Employer name Dept Transportation Region 7 Amount $29,715.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDI, MICHAEL R Employer name Manhasset UFSD Amount $29,715.00 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARK, FREDA H Employer name SUNY College at Geneseo Amount $29,715.00 Date 12/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGBEE, LINDA J Employer name Livingston County Amount $29,715.19 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYAN, RUDOLPH L Employer name Kingsboro Psych Center Amount $29,715.11 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEAU, JACQUELINE M Employer name BOCES Westchester Sole Supvsry Amount $29,715.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILE, JEAN Employer name Office of Mental Health Amount $29,715.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLANSBERG, LINDA S Employer name Dept of Economic Development Amount $29,714.24 Date 12/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, ROY L, JR Employer name Jefferson County Amount $29,714.02 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLI, SHELLEY P Employer name Onondaga County Amount $29,714.67 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, KENNETH A Employer name City of Geneva Amount $29,714.96 Date 06/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHM, PATRICIA M Employer name Department of Health Amount $29,714.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLAND, VICTOR Z Employer name Auburn Corr Facility Amount $29,713.95 Date 08/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LINDA M Employer name St Lawrence County Amount $29,714.56 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, LISA M Employer name Bethlehem CSD Amount $29,713.89 Date 01/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBER, KATHRYN M Employer name Great Neck North Water Auth Amount $29,713.79 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOKALUK, CHERYL L Employer name Central NY DDSO Amount $29,713.04 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUM, KATHLEEN C Employer name Monroe County Amount $29,713.75 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRER, VICTOR M Employer name Brooklyn Public Library Amount $29,713.38 Date 11/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENOS, WARREN C Employer name South Colonie CSD Amount $29,713.12 Date 07/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEGEL, JACQUELINE A Employer name Office of General Services Amount $29,713.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KNIGHT, JOHN Employer name Suffolk County Amount $29,713.00 Date 05/25/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAFEX, GEORGE H Employer name City of Watertown Amount $29,713.00 Date 09/25/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELMONT, BRUCE D Employer name City of Buffalo Amount $29,713.00 Date 08/05/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTROIS, JOHN E Employer name City of Watertown Amount $29,712.72 Date 06/18/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JASMIN, JOHN F Employer name Office of General Services Amount $29,712.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBONE, JOHN Employer name Hamilton Mun Utility Commissio Amount $29,712.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, JOHN C Employer name Wellsville CSD Amount $29,711.60 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, ANDREW W Employer name BOCES-Albany Schenect Schohari Amount $29,711.22 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERSHAW, ALVIN E, JR Employer name Department of Law Amount $29,712.18 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAMER, SUSAN D Employer name Schoharie County Amount $29,711.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, JOHN T Employer name Woodbourne Corr Facility Amount $29,711.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, ANTHONY M Employer name Mid-Orange Corr Facility Amount $29,710.74 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUL, KATHY J Employer name Niagara-Wheatfield CSD Amount $29,710.71 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, NORMA J Employer name Jamestown City School Dist Amount $29,710.38 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISBERG, SHARON I Employer name Town of Warwick Amount $29,710.51 Date 01/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVAN, KATHY A Employer name Oneida County Amount $29,710.25 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JOHN T, JR Employer name Palisades Interstate Pk Commis Amount $29,710.00 Date 04/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACONO, JEANNE A Employer name Town of Ramapo Amount $29,710.00 Date 11/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALECKI, JAMES Employer name Rochester Psych Center Amount $29,710.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSK, BILL Employer name SUNY College at Geneseo Amount $29,709.85 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELESCO, CHRISTINE T Employer name NYS Community Supervision Amount $29,709.77 Date 04/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DANIEL R Employer name City of Syracuse Amount $29,709.29 Date 05/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TORRE, JOSEPH N Employer name City of Watervliet Amount $29,708.81 Date 07/12/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITZPATRICK, DONALD Employer name Mid-Orange Corr Facility Amount $29,708.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNAN, MARION S Employer name Troy City School Dist Amount $29,708.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, STEVEN S Employer name Utica City School Dist Amount $29,708.64 Date 06/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTA, MARYANNE S Employer name Hastings-On-Hudson UFSD Amount $29,708.23 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAIN, ELAINE C Employer name State Insurance Fund-Admin Amount $29,708.19 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDI, RONALD Employer name SUNY Stony Brook Amount $29,707.87 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REECE, PAULETTE B Employer name Brooklyn DDSO Amount $29,707.70 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACE, JAMES F Employer name Erie County Amount $29,707.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, THOMAS E Employer name Banking Department Amount $29,707.00 Date 06/15/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNARD, JERRY L Employer name Town of Tyrone Amount $29,707.35 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, WILLIAM J Employer name Office of General Services Amount $29,707.44 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZI, FRANCES E Employer name Wappingers CSD Amount $29,707.01 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, HARRY M Employer name Division of State Police Amount $29,707.00 Date 04/26/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEDY, DONALD F Employer name Town of Huntington Amount $29,707.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, ELIZABETH J Employer name Chemung County Amount $29,706.79 Date 06/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSETTE, TERRY R Employer name Great Meadow Corr Facility Amount $29,706.76 Date 04/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CYNTHIA M Employer name Finger Lakes DDSO Amount $29,706.53 Date 05/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM Employer name Pilgrim Psych Center Amount $29,707.00 Date 06/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JEFFERY A Employer name Taconic DDSO Amount $29,706.81 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, JESUS Employer name Elmira Corr Facility Amount $29,706.00 Date 07/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLOW, ROBERT J Employer name St Lawrence Psych Center Amount $29,706.41 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRONK, HOWARD H Employer name Division of State Police Amount $29,706.00 Date 07/25/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VERTALINO, JOSEPH W Employer name Niagara Frontier Trans Auth Amount $29,706.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRANDREA, CAROL ANN Employer name Great Neck UFSD Amount $29,705.86 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, MICHAEL F Employer name Great Meadow Corr Facility Amount $29,705.27 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, KATHLEEN F Employer name Dutchess County Amount $29,706.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICA, MARY Employer name Sagamore Psych Center Children Amount $29,706.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC QUESTION, KATHLEEN M Employer name Westchester Health Care Corp Amount $29,705.20 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, MARYANN E Employer name Huntington UFSD #3 Amount $29,704.71 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, BENJAMIN P Employer name Groveland Corr Facility Amount $29,704.67 Date 04/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUPIN, PATRICIA A Employer name Town of Wappinger Amount $29,705.00 Date 05/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONALD J Employer name NYS Higher Education Services Amount $29,705.00 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOHN J Employer name BOCES-Erie 1st Sup District Amount $29,705.00 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARTARARO, DENISE L Employer name Mahopac CSD Amount $29,704.14 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, MARK A Employer name Westhill CSD Amount $29,704.41 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESHA, JOYCE B Employer name Berne-Knox-Westerlo CSD Amount $29,704.05 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, RALPH W Employer name Town of Cheektowaga Amount $29,704.00 Date 01/06/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRELLENSTEIN, FRED Employer name Creedmoor Psych Center Amount $29,704.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWLE, MARIE F Employer name SUNY Health Sci Center Brooklyn Amount $29,703.92 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARID, AHMAD S Employer name Div Housing & Community Renewl Amount $29,704.04 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCIO, JOSEPH F Employer name Kingsboro Psych Center Amount $29,704.00 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANEWICZ, BARBARA Employer name BOCES-Nassau Sole Sup Dist Amount $29,703.62 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANGELO, JERRILYN A Employer name Thruway Authority Amount $29,703.60 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRIDGE, ALAN W Employer name Division of State Police Amount $29,703.72 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCUKARSLAN, MEHMET S Employer name Kings Park Psych Center Amount $29,703.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BEVERLY L Employer name NYC Civil Court Amount $29,702.68 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, DAVID C Employer name Erie County Amount $29,702.99 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIENIAZEK, SHARON J Employer name NYS Office People Devel Disab Amount $29,703.01 Date 05/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREVILLE, BONNIE R Employer name Spencerport CSD Amount $29,702.17 Date 07/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, RANDALL L Employer name Broome County Amount $29,703.04 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLLS, JEFFREY J Employer name Hale Creek Asactc Amount $29,702.68 Date 09/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUPPLEBEEN, JEANNE B Employer name Columbia County Amount $29,701.56 Date 02/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSE, LORRAINE E Employer name Suffolk OTB Corp Amount $29,702.22 Date 10/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLAVARAPU, MARY T Employer name Hudson Valley DDSO Amount $29,702.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASHER, RICHARD R Employer name Town of Cheektowaga Amount $29,701.85 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRESCHL, MARIA Employer name SUNY Stony Brook Amount $29,701.13 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, SHAWN E Employer name Temporary & Disability Assist Amount $29,701.34 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, TERRY L Employer name Dept Transportation Region 4 Amount $29,701.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, THOMAS C Employer name Town of Amherst Amount $29,701.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLIO, LYNDA L Employer name Washington County Amount $29,700.91 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAF, EDWARD W Employer name Nassau County Amount $29,701.00 Date 03/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALKER, LINDA Employer name Bill Drafting Commission Amount $29,701.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPRIGHT, GERALD M, JR Employer name Division of State Police Amount $29,700.00 Date 01/03/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRUEGER, RICHARD A Employer name SUNY Albany Amount $29,700.91 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZESIAK, JOSEPH Employer name Marcy Correctional Facility Amount $29,700.75 Date 08/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, TERRY L Employer name Chemung County Amount $29,700.12 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, CARLTON T Employer name Clinton Corr Facility Amount $29,701.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECECCO, BONNIE J Employer name Western New York DDSO Amount $29,699.13 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, BARBARA J Employer name Syracuse Urban Renewal Agcy Amount $29,700.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRABUCCO, CATHERINE A Employer name Monroe County Amount $29,699.97 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAU, DAVID V Employer name Town of Greece Amount $29,699.00 Date 01/06/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMHI, MARTIN Employer name Division of State Police Amount $29,699.00 Date 08/12/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERGUSON, FREDERICK J Employer name Onondaga County Amount $29,699.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, DAVID E Employer name Town of Queensbury Amount $29,698.64 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, JOSE A Employer name Manhattan Psych Center Amount $29,698.45 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NEST I V, ROBERT C Employer name Wallkill Corr Facility Amount $29,697.87 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, JOSEPH Employer name Yonkers City School Dist Amount $29,698.88 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLANSKI, JANET A Employer name Suffolk County Amount $29,698.97 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, ROBERTA A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $29,698.00 Date 04/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, MICHAEL N Employer name Metro Suburban Bus Authority Amount $29,697.54 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSS, NANCY L Employer name Temporary & Disability Assist Amount $29,697.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, EUGENE T Employer name Dept of Correctional Services Amount $29,697.00 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DONNA CONSAUL Employer name Appellate Div 4Th Dept Amount $29,697.48 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOS, DIANA L Employer name Department of State Amount $29,697.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, BETTY J Employer name Rockland County Amount $29,697.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURASKY, PAMELA Employer name Supreme Ct-Queens Co Amount $29,696.99 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, JAMES O Employer name Town of Orangetown Amount $29,697.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, HARRY T Employer name Division of State Police Amount $29,697.00 Date 04/14/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRIEDMAN, BERT B Employer name Suffolk County Amount $29,696.00 Date 06/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEPING, NORMA Employer name Department of Health Amount $29,696.00 Date 10/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, MARIE A Employer name Erie County Amount $29,696.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ROBERT H, JR Employer name NYS Power Authority Amount $29,695.60 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, ELIZABETH A Employer name Rye City School Dist Amount $29,696.17 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERNA, GREG A Employer name City of Rochester Amount $29,696.52 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITFORD, RICHARD P Employer name Adirondack Correction Facility Amount $29,695.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, JOHNATHON B Employer name City of Amsterdam Amount $29,695.00 Date 03/17/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RENNA, PATRICIA E Employer name Department of Motor Vehicles Amount $29,694.40 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, ANITA M Employer name Erie County Amount $29,694.24 Date 12/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBART, ROBERT J Employer name Clinton Corr Facility Amount $29,694.90 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNTRYMAN, DANIEL Employer name Ulster Correction Facility Amount $29,694.87 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSCUT, JAMES G Employer name Chautauqua County Amount $29,694.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENEVE, RICHARD J Employer name NYS Power Authority Amount $29,694.36 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, RICHARD W Employer name Village of Johnson City Amount $29,694.00 Date 10/18/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENWARE, JAMES N Employer name Dept Transportation Region 7 Amount $29,693.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNING, ELAINE M Employer name Dept Transportation Region 7 Amount $29,693.00 Date 05/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, KATHI A Employer name Ninth Judicial Dist Amount $29,693.94 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRANE, ROBERT J Employer name City of Niagara Falls Amount $29,693.68 Date 07/28/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATSON, FRANCIS E Employer name Central Islip Psych Center Amount $29,693.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINKEL, MATTHEW C Employer name SUNY Stony Brook Amount $29,693.58 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREZZA, ROBERT Employer name Nassau County Amount $29,692.63 Date 09/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWERY, BONNIE S Employer name Steuben County Amount $29,692.30 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRERE, GERALDINE L Employer name Ontario County Amount $29,692.08 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, KEVIN M Employer name Ontario County Amount $29,692.35 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLORIOSO, MARY ANN Employer name Roslyn UFSD Amount $29,692.06 Date 07/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIA, LEWARD E Employer name Altona Corr Facility Amount $29,692.00 Date 01/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARANO, MARIE A Employer name Great Neck UFSD Amount $29,692.00 Date 08/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, CYNTHIA Employer name NYS Teachers Retirement System Amount $29,692.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHLES, GLENN Employer name Department of Health Amount $29,692.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAROLLI, JUDITH F Employer name Onondaga County Amount $29,692.00 Date 08/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUFELT, ZOE E Employer name Niagara County Amount $29,690.90 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MARIA, AUDREY A Employer name Fulton County Amount $29,690.72 Date 03/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GROFF, RICHARD Employer name City of Oswego Amount $29,690.61 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSTRANDER, KIMBERLEY A Employer name City of Elmira Amount $29,691.68 Date 12/25/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARMORE, SUE A Employer name Chautauqua County Amount $29,690.85 Date 11/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICORIA, JOHN Employer name Village of Port Chester Amount $29,690.88 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANFIELD, ANN M Employer name Finger Lakes DDSO Amount $29,690.05 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTIVISSIMO, GERALDINE M Employer name Suffolk County Amount $29,689.84 Date 05/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINS, MAUREEN H Employer name Sunmount Dev Center Amount $29,690.35 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIEL, WILLIAM S Employer name Dept Transportation Reg 2 Amount $29,690.00 Date 06/10/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLITTLE, PETER A Employer name Town of Blooming Grove Amount $29,689.97 Date 06/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRL, SYLVESTER Employer name Roswell Park Cancer Institute Amount $29,689.33 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JULIA A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $29,689.41 Date 05/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, JOANN Employer name SUNY College Technology Delhi Amount $29,689.40 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENSON, DONNA L Employer name NYS Dormitory Authority Amount $29,689.02 Date 09/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMELL, CORA EMMAJEAN Employer name Willard Psych Center Amount $29,689.00 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARZYCKI, CASSANDRA A Employer name Rochester City School Dist Amount $29,689.24 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONDS, DONALD R Employer name Village of Greene Amount $29,688.12 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, THOMAS J Employer name Onondaga County Amount $29,689.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, CAROLYN E Employer name Ogdensburg Housing Authority Amount $29,689.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, VERONICA M Employer name Orange County Amount $29,688.50 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, BERNARD O Employer name Mt Mcgregor Corr Facility Amount $29,688.00 Date 07/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, ALVIN C Employer name Sullivan Corr Facility Amount $29,688.00 Date 08/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSANO, MICHAEL J Employer name Village of Port Chester Amount $29,688.00 Date 05/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENDRICKS, DORA H Employer name Oneida County Amount $29,688.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JEFFREY D Employer name Niagara County Amount $29,688.00 Date 09/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ELAINE Employer name Education Department Amount $29,688.00 Date 06/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, MERLE R Employer name Orleans County Amount $29,688.00 Date 05/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCO, LAWRENCE J Employer name City of Rochester Amount $29,688.00 Date 07/30/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, DONALD L Employer name Bedford Hills Corr Facility Amount $29,687.82 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODDO, JOSEPH R Employer name Town of Tonawanda Amount $29,687.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTALITS, MICHELE Employer name Riverhead CSD Amount $29,687.12 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, ROBERT W Employer name Rush-Henrietta CSD Amount $29,687.00 Date 07/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMANZAR, RITA N Employer name Nassau County Amount $29,687.05 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHALL, GORDON L Employer name Marion CSD Amount $29,687.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPUY, JAMES E Employer name SUNY College at New Paltz Amount $29,686.86 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUFORD, RUTH ANGELA Employer name Buffalo Psych Center Amount $29,687.31 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COTTER, MICHAEL D Employer name Mt Mcgregor Corr Facility Amount $29,686.76 Date 04/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, CLYDE E Employer name Insurance Department Amount $29,686.03 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZDANOWICZ, RAYMOND J Employer name City of Utica Amount $29,686.00 Date 03/26/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIMEO, ROBERT J Employer name Div Housing & Community Renewl Amount $29,685.63 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, MARY C Employer name Red Hook CSD Amount $29,685.54 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENADETTE, KEITH A Employer name Altona Corr Facility Amount $29,685.26 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBICKI, DONALD J, SR Employer name Town of West Seneca Amount $29,686.00 Date 02/09/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEISBECK, JAMES F Employer name Division of State Police Amount $29,686.00 Date 12/09/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPBELL, MARY Employer name Monroe County Amount $29,685.05 Date 07/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANTON, EUGENE Employer name Woodbourne Corr Facility Amount $29,685.00 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGARRAH, GEORGE M Employer name Department of Health Amount $29,684.74 Date 05/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, PAUL E Employer name Thruway Authority Amount $29,684.36 Date 10/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, DAVID I Employer name Rockland Psych Center Amount $29,684.30 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASCOLL, MARGARET M Employer name Town of Clarkstown Amount $29,684.27 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, PATRICIA K Employer name Western New York DDSO Amount $29,685.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, GORDON C Employer name City of Syracuse Amount $29,685.00 Date 02/07/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENGLE, JAMES D Employer name Capital District DDSO Amount $29,683.58 Date 07/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUWER, AUDREY Employer name Erie County Amount $29,684.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, LAWRENCE Employer name City of Buffalo Amount $29,683.00 Date 11/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STORY, MARGARET J Employer name Cornell University Amount $29,683.00 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, RITA M Employer name Port Washington UFSD Amount $29,682.73 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, BETTE Employer name Fulton County Amount $29,683.80 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIU, XUAN Employer name SUNY at Stonybrook-Hospital Amount $29,682.24 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, GEORGE L Employer name Norwood-Norfolk CSD Amount $29,683.40 Date 07/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OST, SHAWN R Employer name Orange County Amount $29,682.41 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANARO, LISA Employer name Westchester County Amount $29,682.67 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPAKIS, ROSEMARIE J Employer name Half Hollow Hills CSD Amount $29,682.00 Date 10/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID A Employer name Town of Amherst Amount $29,682.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, WILL W Employer name Dept Transportation Region 5 Amount $29,681.81 Date 10/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMBAUGH, ROBERT T Employer name Department of Transportation Amount $29,682.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWSKI, FRANCES M Employer name Western New York DDSO Amount $29,681.95 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, TERRY L Employer name Greater So Tier BOCES Amount $29,681.56 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOSEPH H, JR Employer name Department of Tax & Finance Amount $29,681.80 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, LORETTA V Employer name Sullivan County Amount $29,681.58 Date 10/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABEZUDO, MARIA A Employer name Brentwood UFSD Amount $29,681.30 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOITL, PATRICIA A Employer name Malverne UFSD Amount $29,681.57 Date 08/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SUSAN M Employer name Coxsackie Corr Facility Amount $29,681.50 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWKIRK, LARRY LEE, SR Employer name Dept Transportation Region 8 Amount $29,681.50 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, MARY CHARLENE Employer name Rochester Psych Center Amount $29,680.94 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABATE, JOSEPH J. Employer name Niagara Frontier Trans Auth Amount $29,681.21 Date 08/06/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRECHT, CHARLES H Employer name Buffalo Psych Center Amount $29,681.00 Date 07/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLINGTON, DUDLEY Employer name Children & Family Services Amount $29,681.19 Date 01/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMIE A Employer name Department of Tax & Finance Amount $29,680.28 Date 11/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, MARK Employer name Thruway Authority Amount $29,681.00 Date 08/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSHAY, LEAH N Employer name Westchester Health Care Corp Amount $29,680.94 Date 02/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, ROQUE Employer name Taconic Corr Facility Amount $29,680.00 Date 11/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHL, SHAWN M Employer name SUNY Buffalo Amount $29,680.04 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRERO, MARCELO Employer name Helen Hayes Hospital Amount $29,680.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DAWN J Employer name BOCES Wash'sar'War'Ham'Essex Amount $29,680.07 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JANET Employer name Creedmoor Psych Center Amount $29,680.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIGLIO, DOLORES I Employer name SUNY Maritime College Amount $29,680.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, PATRICIA A Employer name Altmar-Parish-Williamstown CSD Amount $29,679.18 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILDT, MEGYN Employer name Department of Tax & Finance Amount $29,679.41 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSANANTE, JOAN Employer name Lindenhurst UFSD Amount $29,679.48 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, RICHARD ALAN Employer name Monroe County Amount $29,679.82 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANIA, DAVID Employer name Orleans Corr Facility Amount $29,679.76 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTLER, SHARON M Employer name Commack UFSD Amount $29,679.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAPTISTE, JURMA D Employer name Brooklyn DDSO Amount $29,679.00 Date 01/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDD, ORIAL A Employer name Westchester County Amount $29,679.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBIN, MARILYN Employer name Dept Labor - Manpower Amount $29,679.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROVELLO, LOUIS J Employer name Village of Port Chester Amount $29,679.00 Date 11/15/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORGA, CLAIRE M Employer name West Babylon Public Library Amount $29,679.00 Date 09/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALEO, MARILYN Employer name Suffolk County Amount $29,678.90 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRA, MARK A Employer name Village of Alfred Amount $29,678.94 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASH, CARVA R Employer name Erie County Amount $29,678.73 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFANO, JOHN S Employer name Rochester City School Dist Amount $29,678.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JUDY K Employer name Supreme Court Clks & Stenos Oc Amount $29,678.66 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLMANTEER, HAROLD W Employer name City of Hornell Amount $29,678.12 Date 05/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, WILLIAM C Employer name Woodbourne Corr Facility Amount $29,677.62 Date 04/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, MARGARET M Employer name Brentwood UFSD Amount $29,677.61 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEMETZ, VIRGINIA J Employer name Mohawk Valley Psych Center Amount $29,678.00 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNZBURG, ALICE Employer name Hudson Valley DDSO Amount $29,677.43 Date 06/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARBEITER, ROBERT C Employer name City of North Tonawanda Amount $29,677.83 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROWS, JOANNE M Employer name Workers Compensation Board Bd Amount $29,676.59 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, CLARENCE N, JR Employer name Town of Poughkeepsie Amount $29,676.41 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECTOR, LARRY A Employer name Department of Tax & Finance Amount $29,677.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, SUSAN E Employer name Clyde-Savannah Pub Library Amount $29,675.91 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLARD, MARTIN D Employer name Town of Vestal Amount $29,675.90 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, LAWRENCE E Employer name Dept Transportation Region 9 Amount $29,676.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBANO, ROBERT A Employer name Clarkstown CSD Amount $29,675.24 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODNAR, CYNTHIA A Employer name Roswell Park Cancer Institute Amount $29,675.65 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, KAREN Employer name Niagara County Amount $29,675.47 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, MARK A Employer name Clinton Corr Facility Amount $29,676.05 Date 01/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, MAURICE DEWEY Employer name Office of General Services Amount $29,675.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCH, ROBERT J Employer name Herkimer County Amount $29,675.19 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUZZILLO, ANGELA I Employer name Mt Vernon City School Dist Amount $29,675.13 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARS, JACQUES J Employer name Camp Gabriels Corr Facility Amount $29,674.92 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, ROBERT E Employer name Groveland Corr Facility Amount $29,674.74 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, PAUL M Employer name Dept Transportation Region 1 Amount $29,675.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYMONDS, CAROLYN M Employer name Yates County Amount $29,675.00 Date 11/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCK, JAMES J Employer name Department of Motor Vehicles Amount $29,674.23 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILROY, PETER F Employer name Office of General Services Amount $29,674.03 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTI, PAUL A Employer name Erie County Amount $29,674.53 Date 01/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIOCCHI, CHRISTINE T Employer name Metropolitan Trans Authority Amount $29,674.33 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREIFF, PETER J, JR Employer name SUNY Health Sci Center Syracuse Amount $29,674.00 Date 06/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLO, DENNIS J Employer name City of Hornell Amount $29,673.69 Date 01/06/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VINCELETTE, MICHAEL R Employer name St Lawrence Psych Center Amount $29,673.42 Date 07/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, DAN J Employer name Saratoga County Amount $29,674.00 Date 03/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, JON G Employer name Hudson Corr Facility Amount $29,673.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGAN, KEVIN J Employer name Town of North Salem Amount $29,673.14 Date 06/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, BRUCE E Employer name SUNY College at Oneonta Amount $29,674.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, LAWRENCE A Employer name Erie County Medical Cntr Corp Amount $29,672.72 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, LAURIE A Employer name Central NY DDSO Amount $29,672.56 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TJADEN, PATRICIA Employer name Nassau County Amount $29,673.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JAMES W Employer name Mt Mcgregor Corr Facility Amount $29,673.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUGH, JEAN R Employer name Ontario County Amount $29,672.41 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AVINUE, THOMAS G Employer name NYS Power Authority Amount $29,672.12 Date 02/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLO, LEO A Employer name Dept of Agriculture & Markets Amount $29,672.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLMARK, DOUGLAS R Employer name Thruway Authority Amount $29,672.06 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CITTADINO, ALFRED J Employer name Town of Hempstead Amount $29,672.00 Date 04/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEK, PATRICIA Employer name Department of Motor Vehicles Amount $29,672.00 Date 04/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDRICK, MARY ANN Employer name SUNY College Techn Farmingdale Amount $29,671.37 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIPES, TERRENCE M Employer name Great Meadow Corr Facility Amount $29,671.00 Date 11/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSKOWITZ, LINDA C Employer name BOCES-Nassau Sole Sup Dist Amount $29,671.86 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILES, JEANNE M Employer name SUNY Albany Amount $29,671.43 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SHEILA M Employer name Erie County Medical Cntr Corp Amount $29,671.98 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, MICHAEL W Employer name Sunmount Dev Center Amount $29,671.00 Date 10/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, RICHARD O Employer name NYS Senate Regular Annual Amount $29,671.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOZZI, AUDREY M Employer name Lindenhurst Memorial Library Amount $29,669.33 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKSTROM, BARBARA A Employer name Erie County Amount $29,669.00 Date 06/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUTHIER, JACQUELINE K Employer name BOCES St Lawrence Lewis Amount $29,669.29 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, JANE C Employer name Hutchings Psych Center Amount $29,670.00 Date 03/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASIF, CYNTHIA T Employer name Brooklyn Public Library Amount $29,669.00 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, CYNTHIA E Employer name Southport Correction Facility Amount $29,670.92 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLE, KATHY L Employer name Central NY DDSO Amount $29,668.85 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISTNER, DONNA M Employer name Oneida County Amount $29,668.95 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, LINDA M Employer name Schuylerville CSD Amount $29,668.86 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, ANTHONY J Employer name City of Buffalo Amount $29,668.00 Date 07/13/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WANTUCK, JAMES E Employer name Elmira Corr Facility Amount $29,668.23 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKER, PATRICIA Employer name Haverstraw-Stony Point CSD Amount $29,669.00 Date 09/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, KAREN G Employer name Off of the State Comptroller Amount $29,668.33 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, GLORIA Employer name Insurance Dept-Liquidation Bur Amount $29,667.89 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-MACK, DEBORAH Employer name Manhattan Psych Center Amount $29,667.39 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVOIE, GERALD F Employer name Department of Tax & Finance Amount $29,668.00 Date 12/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEAL, RONALD M Employer name Town of Lyme Amount $29,667.17 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDNER, GERALDINE B Employer name Nassau County Amount $29,667.00 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUBETA, ANTHONY V Employer name Nassau County Amount $29,667.00 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYCEWICZ, ELSILU M Employer name Capital District DDSO Amount $29,666.78 Date 09/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, RICHARD H Employer name Office of General Services Amount $29,666.00 Date 11/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IYER, MINAXI V Employer name Central Islip Psych Center Amount $29,666.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZBORIL, LLOYD W Employer name SUNY Binghamton Amount $29,666.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUFORD, STEPHANIE A Employer name Fulton County Amount $29,667.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, ANTHONY Employer name City of Niagara Falls Amount $29,666.21 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, ROBERT C Employer name Division For Youth Amount $29,665.80 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, MARK E Employer name Collins Corr Facility Amount $29,665.32 Date 11/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, FRANK E Employer name Susquehanna Valley CSD Amount $29,665.18 Date 11/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRON, JAMES P Employer name City of Buffalo Amount $29,665.00 Date 10/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROVATO, RONALD J Employer name Monroe County Amount $29,664.37 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROTHERS, STEPHEN R Employer name City of Watertown Amount $29,664.00 Date 01/02/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARBSTEIN, LAURENCE P Employer name Temp Comm On Real Prop Tax Amount $29,664.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISLER, ROBERT R Employer name SUNY Buffalo Amount $29,665.00 Date 06/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYSER, WILLIAM M Employer name Department of Motor Vehicles Amount $29,664.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEULNER, GERALD D Employer name Saratoga County Amount $29,663.89 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCA, YVONNE D Employer name City of Mount Vernon Amount $29,663.42 Date 06/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERER, ANDREW P Employer name Town of Cicero Amount $29,663.63 Date 08/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HULSLANDER, ROSEMARY Employer name Cornell University Amount $29,663.93 Date 10/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIAN, PETER Employer name City of Auburn Amount $29,663.00 Date 04/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORENO, CLARA C Employer name Rochester City School Dist Amount $29,664.00 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOUSIAINEN, ZOE J Employer name Saratoga Springs City Sch Dist Amount $29,663.01 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTELEONE, LURLEEN M Employer name Wallkill Corr Facility Amount $29,663.00 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLZEN, RONALD D Employer name Division of State Police Amount $29,663.00 Date 08/19/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TYNDALL, TANYA S Employer name South Huntington UFSD Amount $29,662.97 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENCHELL, GAYLE Employer name BOCES-Nassau Sole Sup Dist Amount $29,662.48 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALLER, GEORGE A Employer name Town of Walworth Amount $29,662.12 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDIGO, RONALD C Employer name City of Ogdensburg Amount $29,662.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCKEEGAN, MARGARET C Employer name NYS Senate Regular Annual Amount $29,662.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUASHIE, DAVID L Employer name South Beach Psych Center Amount $29,661.33 Date 11/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDO, MICHAEL A Employer name Central NY DDSO Amount $29,662.00 Date 07/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDLE, MARK O Employer name SUNY College Technology Delhi Amount $29,661.82 Date 11/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARD, CAROL A Employer name Off of the State Comptroller Amount $29,661.00 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, CHRISTINE Y Employer name Department of State Amount $29,660.00 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, LYDIA Employer name Orange County Amount $29,661.21 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, DAVID Employer name Schenectady County Amount $29,661.02 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEEGE, BEVERLY A Employer name Beekmantown CSD Amount $29,661.00 Date 07/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, GLORIA Employer name Buffalo Psych Center Amount $29,661.00 Date 07/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPER, YVONNE R Employer name Dept of Public Service Amount $29,659.85 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, CYNTHIA Employer name Averill Park CSD Amount $29,659.94 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELHARDT, THOMAS P Employer name Coxsackie Corr Facility Amount $29,659.88 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, SCOTT L Employer name Allegany County Amount $29,659.69 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTICI, PATRICIA A Employer name Suffolk County Amount $29,659.62 Date 07/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKES, AGATHA J P Employer name Manhattan Psych Center Amount $29,658.16 Date 06/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, ESTHER Employer name Monroe County Amount $29,659.05 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, THOMAS S Employer name Village of Endicott Amount $29,659.00 Date 01/27/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWARTZ, ROSE A Employer name Ulster County Amount $29,658.41 Date 03/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGOVIS, CLAIR W Employer name Dept Transportation Region 7 Amount $29,658.95 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGINOLI, JOSEPH Employer name NY School For The Deaf Amount $29,658.00 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, CLIFFORD E Employer name Dept Labor - Manpower Amount $29,658.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRAS, SALLY L Employer name Western New York DDSO Amount $29,658.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVIS, MARIE E Employer name Suffolk County Amount $29,657.99 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATO, ANGELO A Employer name Ravena Coeymans Selkirk CSD Amount $29,658.00 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, RETA L Employer name Town of Porter Amount $29,657.00 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGER, JANET L Employer name City of Yonkers Amount $29,656.97 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZORANA, JOSEPHINE C Employer name Mohawk Valley Psych Center Amount $29,657.66 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINK, RICHARD T Employer name Groveland Corr Facility Amount $29,656.92 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, BRIAN M Employer name Suffolk County Amount $29,657.60 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKE, JANICE E Employer name SUNY Health Sci Center Syracuse Amount $29,656.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPIETRO, CHARLES B Employer name Town of Hempstead Amount $29,656.00 Date 11/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, CHARLES F Employer name Finger Lakes St Pk And Rec Reg Amount $29,656.25 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADA, TANIA M Employer name Nassau County Amount $29,655.61 Date 04/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JESSIE Employer name Steuben County Amount $29,655.26 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPPY, JANICE L Employer name Chautauqua County Amount $29,656.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, SHEELAGH Employer name Mahopac Public Library Amount $29,655.16 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITH, BRYAN J Employer name Saranac Lake CSD Amount $29,655.80 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGOTTI, CALISTA Employer name SUNY Stony Brook Amount $29,655.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOZZO, ROBERT J Employer name Oneida County Amount $29,654.46 Date 12/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRISTERA, TANYA S Employer name Central NY DDSO Amount $29,654.29 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROLAND C Employer name Steuben County Amount $29,654.14 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETUS, STANLEY P Employer name Eastern NY Corr Facility Amount $29,655.00 Date 06/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, ISABELLE Employer name Town of New Windsor Amount $29,655.00 Date 02/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIGHT, DENNIS K Employer name SUNY College at Fredonia Amount $29,654.78 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADIGAN, CATHERINE L Employer name State Insurance Fund-Admin Amount $29,654.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, MARY E Employer name Department of Health Amount $29,654.00 Date 09/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTT, EDWARD C Employer name Erie County Amount $29,654.00 Date 08/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, MARIAN R Employer name Department of Transportation Amount $29,653.00 Date 06/11/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYTHER, WARREN B, III Employer name Otsego County Amount $29,653.00 Date 11/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUNKETT, KATHY A Employer name SUNY Albany Amount $29,653.33 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALIOTO, JOSEPH A Employer name Dept Transportation Region 8 Amount $29,653.00 Date 05/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREER, WILLIE E Employer name City of Glen Cove Amount $29,653.51 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISER, JOSEPHINE Employer name Harlem Valley Psych Center Amount $29,653.00 Date 01/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, EDWARD Employer name Dept Transportation Region 3 Amount $29,652.76 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, ELAINE A Employer name Albany County Amount $29,652.55 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, JANINE C Employer name Department of Tax & Finance Amount $29,652.44 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILIBERTO, SALLY M Employer name Rockland County Amount $29,652.55 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANO, WINSTON Employer name Hicksville UFSD Amount $29,652.29 Date 12/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETCHER, MICHAEL L Employer name Onondaga County Amount $29,652.08 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, GERALD W Employer name Columbia County Amount $29,652.00 Date 06/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGLEY, DAVID R Employer name Department of State Amount $29,651.73 Date 11/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZALAK, RICHARD A Employer name City of Auburn Amount $29,652.00 Date 07/29/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALONE, FRANCES T Employer name Monroe County Amount $29,651.97 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPICELLI, DARREN L Employer name Schenectady County Amount $29,651.72 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMART, LINDA A Employer name Town of Huntington Amount $29,651.62 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARN, SUSAN E Employer name Cornell University Amount $29,652.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAPPA, CAROL M Employer name Cornell University Amount $29,651.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, NAOMI Employer name Dept Labor - Manpower Amount $29,651.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, KENNETH H Employer name Rochester Psych Center Amount $29,650.82 Date 10/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEROU, VIOLA L Employer name Nassau County Amount $29,651.22 Date 07/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, PAUL S Employer name Warren County Amount $29,650.99 Date 07/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLTON, CLINTON C Employer name Town of Hadley Amount $29,650.51 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, CHARLES M Employer name Insurance Department Amount $29,650.75 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUSZAK, SUSAN L Employer name South Colonie CSD Amount $29,650.67 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, RANDOLPH Employer name Downstate Corr Facility Amount $29,650.16 Date 10/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, PENNY Employer name Tioga County Amount $29,650.05 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTIN, DANIEL H Employer name Honeoye Falls-Lima CSD Amount $29,650.75 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, KAREN J Employer name Village of Lewiston Amount $29,649.74 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFTERY, EDWARD M Employer name Suffolk County Amount $29,650.00 Date 10/12/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, MARION F Employer name SUNY Binghamton Amount $29,650.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, DONALD R Employer name City of Syracuse Amount $29,649.00 Date 06/17/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GENTRY SMITH, JUDITH A Employer name Department of Law Amount $29,649.55 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, GRETCHEN E Employer name Office of Mental Health Amount $29,649.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUGATHAN, VINCENT Employer name Rockland Psych Center Amount $29,649.42 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, SALLY A Employer name Orleans Corr Facility Amount $29,648.95 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKI, KATHY R Employer name Town of Amherst Amount $29,648.76 Date 06/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, THOMAS J, JR Employer name Town of Hempstead Amount $29,649.00 Date 07/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, LOIS J Employer name NYS Senate Regular Annual Amount $29,649.00 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEOD, LYNNE Employer name Collins Corr Facility Amount $29,648.50 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELEON, RHADAMES Employer name Downstate Corr Facility Amount $29,648.00 Date 12/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, RALPH F Employer name Town of Islip Amount $29,648.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, ROBERTA K Employer name Town of Bedford Amount $29,648.02 Date 08/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAHAL, WARYAM K Employer name Department of Tax & Finance Amount $29,648.00 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBELL, JOHN W Employer name City of Ithaca Amount $29,648.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, CATHERINE C Employer name Mid-Hudson Psych Center Amount $29,648.04 Date 03/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICOTTA, ANTHONY R Employer name Albion Corr Facility Amount $29,647.92 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JOSEPH L Employer name Sullivan County Amount $29,647.86 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMP, STEVEN K Employer name Elmira Corr Facility Amount $29,647.68 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANICK, JUDY Employer name Chemung County Amount $29,647.39 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, DEBORAH A Employer name Department of Health Amount $29,647.65 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, PAUL J Employer name Taconic DDSO Amount $29,647.35 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DIANA M Employer name Saratoga County Amount $29,647.30 Date 12/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JOHN W Employer name Town of Colonie Amount $29,646.91 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBIN, PAUL G Employer name Jefferson County Amount $29,646.75 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHNAK, EDWARD J Employer name Green Haven Corr Facility Amount $29,647.68 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVIN, SUZANNE Employer name Cattaraugus County Amount $29,646.19 Date 11/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABEY, BRIAN C Employer name Dept Transportation Region 6 Amount $29,646.04 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPINELLI, MICHAEL P Employer name City of Rochester Amount $29,645.31 Date 03/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIBBONS, VALERIE Employer name Pilgrim Psych Center Amount $29,646.03 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBOZE, CHRISTOPHER K Employer name Ogdensburg Corr Facility Amount $29,645.40 Date 08/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULMAN, DONALD A Employer name Town of Vestal Amount $29,646.00 Date 11/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIGERWALD, GEORGE F Employer name Auburn Corr Facility Amount $29,645.27 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLESE, FRANK L Employer name Great Meadow Corr Facility Amount $29,645.16 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DEBRA B Employer name Chautauqua County Amount $29,645.24 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELTZER, BONNIE R Employer name Rochester Psych Center Amount $29,644.61 Date 01/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUSS, WINIFRED Employer name Suffolk County Amount $29,645.00 Date 11/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEER, KEVIN L Employer name Livingston County Amount $29,645.07 Date 02/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTE, EDWARD Employer name Div Housing & Community Renewl Amount $29,644.94 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFER, HARRY Employer name Otisville Corr Facility Amount $29,644.20 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMANDIN, WAYNE F Employer name Albany County Airport Authorit Amount $29,644.11 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, DAVID R Employer name Saratoga Cap Dis St Pk Rec Reg Amount $29,643.76 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, DAWN L Employer name Dpt Environmental Conservation Amount $29,644.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, HENRY L Employer name Bronx Psych Center Amount $29,644.00 Date 03/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRROTTA, ELENORE N Employer name BOCES-Westchester Putnam Amount $29,644.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, WILLIAM S, JR Employer name Finger Lakes DDSO Amount $29,643.16 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC ADAM, JOYCE M Employer name Woodbourne Corr Facility Amount $29,643.02 Date 06/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JOYCE V Employer name Hempstead UFSD Amount $29,643.37 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPONE, THOMAS F, JR Employer name City of Mount Vernon Amount $29,643.00 Date 02/26/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANFREDI, FRANK L Employer name Village of Pelham Manor Amount $29,643.00 Date 10/02/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUTIERREZ DE LUQUE, JOAN E Employer name Mohawk Valley Psych Center Amount $29,642.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, TIMOTHY J Employer name Buffalo Sewer Authority Amount $29,642.73 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNDELL, RUTH A Employer name Summit Shock Incarc Corr Fac Amount $29,643.00 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, HILDA Employer name SUNY Stony Brook Amount $29,642.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIER, ESTHER A Employer name Pilgrim Psych Center Amount $29,642.00 Date 06/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, MARYANN K Employer name Albany County Amount $29,641.72 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, LUIS R Employer name Lincoln Corr Facility Amount $29,641.61 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDER, JOHN A Employer name Brooklyn Public Library Amount $29,641.56 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUEEN-GIBSON, LINDA Employer name Department of Motor Vehicles Amount $29,641.45 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMER, JOHN W Employer name Hudson River Psych Center Amount $29,641.00 Date 05/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNE, CISLYN Employer name Brooklyn DDSO Amount $29,641.16 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWELL, JACK L Employer name Port Authority of NY & NJ Amount $29,641.00 Date 08/20/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENNINGS, JOYCE E Employer name Central NY DDSO Amount $29,641.28 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTER, ROBERT B Employer name Dept Transportation Region 9 Amount $29,641.00 Date 04/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, NANCY J Employer name Onondaga County Amount $29,641.00 Date 03/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASYN, WILLIAM M Employer name Mid-Hudson Psych Center Amount $29,641.00 Date 02/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTON, LINDA S Employer name Monroe County Amount $29,640.43 Date 07/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTHNAGLE, POLLY A Employer name Avon CSD Amount $29,640.89 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDWARD L Employer name Gouverneur Correction Facility Amount $29,640.31 Date 06/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVARO, ROGER W Employer name Clinton Corr Facility Amount $29,640.00 Date 04/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, KELLY G Employer name Village of Saranac Lake Amount $29,639.74 Date 07/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SINCLAIR, EDUARDO A Employer name Brooklyn DDSO Amount $29,640.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTHINGTON, ADELE Employer name Patchogue-Medford UFSD Amount $29,640.12 Date 01/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSS, BARBARA Employer name Education Department Amount $29,640.18 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, MICHAEL J Employer name Waterfront Commis of NY Harbor Amount $29,640.00 Date 03/06/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OROPALLO, LINDA J Employer name Div Military & Naval Affairs Amount $29,640.02 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CYNTHIA A Employer name Broome DDSO Amount $29,639.21 Date 11/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, JUDY A Employer name SUNY Brockport Amount $29,639.07 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZ, PHYLLIS M Employer name Onondaga County Amount $29,639.00 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHAEL J Employer name Division of State Police Amount $29,639.00 Date 05/26/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELAIR, PETER F, SR Employer name City of Troy Amount $29,639.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODIG, MICHAEL E Employer name Town of Saugerties Amount $29,638.28 Date 02/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZULAWSKI, SUZANNE E Employer name Erie County Amount $29,639.00 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ROSE M Employer name Capital District DDSO Amount $29,638.47 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIROCCO, ANTHONY J Employer name City of Saratoga Springs Amount $29,638.33 Date 04/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDEK, STEPHEN F Employer name Wende Corr Facility Amount $29,638.08 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFAYETTE, VICTORIA S Employer name SUNY College at Plattsburgh Amount $29,638.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASSBERG, ETHEL Employer name BOCES-Nassau Sole Sup Dist Amount $29,638.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLOW, WILLIAM O Employer name Rockland Psych Center Amount $29,638.00 Date 11/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAUS, HERBERT Employer name Town of Bedford Amount $29,638.00 Date 10/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, DAVID R Employer name Ulster Correction Facility Amount $29,637.20 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVELINE, RONALD H Employer name St Lawrence Psych Center Amount $29,637.48 Date 10/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOWERS, HOWARD Employer name Erie County Amount $29,637.98 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GULDEN, CAROL A Employer name Village of Hempstead Amount $29,637.28 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, LILLIAN POTHIER Employer name Roswell Park Memorial Inst Amount $29,637.00 Date 06/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABBS, RAYMOND Employer name NYC Civil Court Amount $29,637.04 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMICK, DIANE E Employer name Niagara County Amount $29,637.00 Date 11/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GRAW, JACK M, JR Employer name Town of Fallsburg Amount $29,636.81 Date 02/07/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAUER, RICHARD E Employer name Eastern NY Corr Facility Amount $29,636.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUNCALE, MICHAEL R Employer name Town of New Windsor Amount $29,636.00 Date 05/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUHAMMED, ABDUR-RAHIM N Employer name Albion Corr Facility Amount $29,635.99 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, ROBERT C Employer name Dept Transportation Region 6 Amount $29,636.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISTIANO, VINCENT J Employer name Town of Oyster Bay Amount $29,636.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETTLES, THERESA Employer name Town of Wawarsing Amount $29,635.15 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERLI, MARGARET A Employer name Finger Lakes DDSO Amount $29,636.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUELLA, JAMES Employer name City of Buffalo Amount $29,635.00 Date 05/10/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EWANYK, JAMES J Employer name City of Corning Amount $29,635.00 Date 11/18/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'BRIEN, MARY E Employer name Department of Civil Service Amount $29,635.43 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, ROSA M Employer name Pilgrim Psych Center Amount $29,635.00 Date 02/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERT, CHARLES S Employer name Upstate Correctional Facility Amount $29,635.00 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI DOMENICO, DENICE Employer name Washington Corr Facility Amount $29,634.81 Date 06/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, ROSE Employer name Surrogates Court-Bronx Co Amount $29,635.00 Date 12/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHARLES J Employer name City of Fulton Amount $29,634.48 Date 11/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, DONNARAE M Employer name Saratoga Cap Dis St Pk Rec Reg Amount $29,634.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAYSON, ARLENE T Employer name SUNY Central Admin Amount $29,633.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAWA, JAMES Employer name Office of Public Safety Amount $29,633.75 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE WITT, FRANCES A Employer name Highlnd Falls-Ft Mntgomery CSD Amount $29,633.16 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, KENNETH R Employer name Thruway Authority Amount $29,633.84 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVIHILL, KATHLEEN Employer name Office of Mental Health Amount $29,633.00 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, MARY F Employer name Cohoes Housing Authority Amount $29,633.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, MARGARET R Employer name Erie County Amount $29,633.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARGANO, ISIDORE JOHN Employer name Corning Painted Pst Enl Cty Sd Amount $29,632.71 Date 06/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBLING, FRANCES L Employer name SUNY at Stonybrook-Hospital Amount $29,632.41 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUEL, BARRY C Employer name Westchester County Amount $29,633.00 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAMPINE, ALLAN P Employer name NYS Power Authority Amount $29,633.00 Date 10/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZELLA, JOAN M Employer name Office For Technology Amount $29,632.09 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCURI, FRANCIS J Employer name City of Utica Amount $29,632.00 Date 04/19/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASQUARELLO, ROSE Employer name Town of Hempstead Amount $29,631.30 Date 10/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSIKARIS, GEORGIA Employer name Insurance Department Amount $29,632.00 Date 05/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, THOMAS J, JR Employer name Yonkers City School Dist Amount $29,632.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, NIEL G, JR Employer name Town of Ellington Amount $29,631.18 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISEMBO, CHARLES A Employer name Children & Family Services Amount $29,631.84 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, JAMES T Employer name Middletown Housing Authority Amount $29,631.72 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERFETTI, CHARLES W Employer name City of Rochester Amount $29,631.00 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, PATRICK J Employer name Albany Housing Authority Amount $29,631.07 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, MARTHA Employer name Hudson Valley DDSO Amount $29,631.00 Date 02/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, CAROLYN L Employer name Dept Labor - Manpower Amount $29,631.14 Date 07/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ROY D, JR Employer name City of Rochester Amount $29,630.99 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETZER, RONALD J Employer name City of Batavia Amount $29,631.00 Date 09/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, RICHARD A Employer name Cornell University Amount $29,631.00 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREHSE, MARCIA E Employer name Dutchess County Amount $29,630.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEY, MICHAEL W Employer name City of Plattsburgh Amount $29,630.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSBECK, JOSEPH J Employer name Dpt Environmental Conservation Amount $29,630.70 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, IRMA Employer name Port Authority of NY & NJ Amount $29,630.63 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURE, CLINTON F, JR Employer name Dpt Environmental Conservation Amount $29,629.73 Date 01/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDAVITT, DONALD C Employer name Auburn Corr Facility Amount $29,630.00 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDICK, CICERO Employer name Creedmoor Psych Center Amount $29,630.00 Date 08/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, VIVIAN Employer name Wyandanch UFSD Amount $29,629.05 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, WILLIAM K Employer name Yorktown CSD Amount $29,629.73 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, MICHAEL L Employer name East Irondequoit CSD Amount $29,629.21 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROVATO, SALVATORE J Employer name Nassau County Amount $29,628.86 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUDO, NED L Employer name City of Buffalo Amount $29,629.00 Date 11/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEILLER, DANIEL K Employer name Thruway Authority Amount $29,628.87 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITT, MAURICE S Employer name Niagara County Amount $29,628.27 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILMORE, LYNETTE Employer name Capital District DDSO Amount $29,628.19 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST. GELAIS, BARBARA C Employer name North Colonie CSD Amount $29,628.72 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROBERT W Employer name Granville CSD Amount $29,628.53 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, EDWARD A Employer name Town of North Hempstead Amount $29,628.29 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARA, RONALD G Employer name NYC Family Court Amount $29,628.04 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASKO, NADINE R Employer name Rotterdam Mohonasen CSD Amount $29,628.19 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ANNE H Employer name Department of Motor Vehicles Amount $29,628.10 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTELNY, PAUL F Employer name Town of Orchard Park Amount $29,628.00 Date 01/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVI, EILEEN F Employer name Brooklyn Public Library Amount $29,628.00 Date 02/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILPOTT, LEON R Employer name Rensselaer County Amount $29,628.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETZ, MICHAEL E Employer name Brooklyn DDSO Amount $29,628.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, BARBARA Employer name Town of Babylon Amount $29,627.77 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAMULKA, MICHAEL T Employer name Division of State Police Amount $29,628.00 Date 09/17/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAW, ROBERTA A Employer name Yonkers City School Dist Amount $29,627.96 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORILLI, MARILYN C Employer name Erie County Amount $29,626.16 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITTMER, KENNETH C, JR Employer name City of Albany Amount $29,626.00 Date 07/08/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REEVES, JANICE R Employer name Pilgrim Psych Center Amount $29,627.95 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIACCA, ANTONINA Employer name Great Neck UFSD Amount $29,626.84 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWSKI, CHRISTINE Employer name Fourth Jud Dept - Nonjudicial Amount $29,626.00 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE Employer name City of Long Beach Amount $29,626.00 Date 01/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, WAYNE F Employer name Oswego County Amount $29,627.53 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHELMEUS, STEVEN J Employer name Village of Ossining Amount $29,625.00 Date 02/15/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOKE, CAROLYN H Employer name Westchester County Amount $29,625.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, GLENDA F Employer name Department of Health Amount $29,625.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITELY, NEVIL A Employer name Creedmoor Psych Center Amount $29,625.25 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, ANITA E Employer name Oneida City School Dist Amount $29,625.46 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIHEW, SANDRA M Employer name Clinton County Amount $29,625.00 Date 01/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKNALL, WILLIAM H Employer name Dept Transportation Region 8 Amount $29,624.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, JOHN J Employer name Mohawk Valley Psych Center Amount $29,625.00 Date 09/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYLE, LOIS M Employer name Fourth Jud Dept - Nonjudicial Amount $29,624.28 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, BRUCE E Employer name NYS Power Authority Amount $29,624.23 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVIERI, GINO J Employer name Monroe County Amount $29,624.00 Date 08/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, ROSALIND Employer name Patchogue-Medford Pub Library Amount $29,624.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERER, JEROME C Employer name Erie County Amount $29,624.00 Date 12/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, JOHN E Employer name Erie County Amount $29,623.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNICKERBOCKER, MICHELE R Employer name Greater Binghamton Health Cntr Amount $29,623.88 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLESSEL, ALFRED E, JR Employer name City of North Tonawanda Amount $29,623.00 Date 01/03/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANTEY, JUDITH A Employer name Division of the Budget Amount $29,622.57 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEARER, RICHARD L Employer name Division of State Police Amount $29,623.00 Date 02/24/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOODARD, PERQUITA B Employer name Supreme Ct-1st Civil Branch Amount $29,623.00 Date 10/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, DENNIS A Employer name Broome County Amount $29,622.96 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOHN S Employer name Town of Greece Amount $29,622.00 Date 03/24/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NELSON, THOMAS C Employer name Fishkill Corr Facility Amount $29,621.64 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVAGIN, KELLY G Employer name Dept Transportation Region 8 Amount $29,622.50 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, JACK Employer name Town of De Witt Amount $29,622.00 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHAM, PHILIP W Employer name Maine-Endwell CSD Amount $29,621.18 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, RONALD Employer name Village of NYack Amount $29,620.50 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARAGON, JAIME N Employer name Creedmoor Psych Center Amount $29,621.24 Date 06/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, ROBERT F Employer name Town of Vestal Amount $29,621.32 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALLARO, RAYMOND S Employer name Monroe County Amount $29,620.14 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVINSKI, MARK W Employer name City of Olean Amount $29,620.11 Date 01/02/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELIAS, ROBERT E Employer name Village of Belmont Amount $29,620.05 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, ANN E Employer name Hudson River Psych Center Amount $29,620.00 Date 05/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHORIAN, GREGORY A Employer name City of Elmira Amount $29,620.11 Date 09/02/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SONRICKER, GEORGE W Employer name Attica Corr Facility Amount $29,620.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, CLIFFORD W Employer name City of Yonkers Amount $29,620.00 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIPPER, GEORGE K Employer name North Bellmore UFSD Amount $29,619.80 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSKUS, MICHAEL A Employer name Putnam Valley CSD Amount $29,619.23 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICARLO, DIANE M Employer name West Seneca CSD Amount $29,619.24 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENT, TIMOTHY Employer name Hudson Corr Facility Amount $29,619.37 Date 07/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, AMBROSE P, JR Employer name Supreme Ct-Queens Co Amount $29,618.73 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, STUART L Employer name Rockland Psych Center Children Amount $29,619.00 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, VELMA J Employer name Finger Lakes DDSO Amount $29,619.12 Date 10/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, ROBERT T Employer name Town of West Seneca Amount $29,619.00 Date 03/29/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEBONIS, GERALDINE Employer name Rensselaer County Amount $29,618.17 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARHART, FRANK T Employer name City of Poughkeepsie Amount $29,618.52 Date 09/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORAN, GLORIA H Employer name Massapequa UFSD Amount $29,618.42 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENCIVENGA, JOHN D Employer name City of Yonkers Amount $29,618.00 Date 06/29/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLEPADLO, CLARICE A Employer name Central NY DDSO Amount $29,618.07 Date 11/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANCARLO, ANGELO J Employer name Buffalo Sewer Authority Amount $29,618.06 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKE, JAMES A Employer name Summit Shock Incarc Corr Fac Amount $29,616.77 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, ROGER W Employer name Town of Candor Amount $29,618.00 Date 03/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, LAURIE Employer name Central NY DDSO Amount $29,616.74 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, REGINALD G Employer name Town of Morris Amount $29,617.16 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, JACQUELINE M Employer name Finger Lakes DDSO Amount $29,616.89 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, DIANE M Employer name Town of Crawford Amount $29,616.61 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, PATRICIA A Employer name Bayport-Bluepoint UFSD Amount $29,616.57 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNIZZO, JEAN M Employer name Fourth Jud Dept - Nonjudicial Amount $29,616.21 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, MARGARET M Employer name Onondaga County Amount $29,616.19 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICARO, JOHN A Employer name Town of Gates Amount $29,616.24 Date 03/04/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, EUGENE S Employer name City of White Plains Amount $29,616.46 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERITY, DEBORAH A Employer name Supreme Ct-Queens Co Amount $29,616.02 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNST, MARK S Employer name Town of Hamburg Amount $29,616.00 Date 06/06/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARCELY, MICHAEL J Employer name City of Syracuse Amount $29,616.00 Date 08/14/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHEELER, LAUREL Employer name Hudson Valley DDSO Amount $29,615.37 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANN, MICKEY P Employer name Clinton Corr Facility Amount $29,615.27 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWLINA, JOSEPH A Employer name Onondaga County Amount $29,614.61 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBEY, DENNIS S Employer name Steuben County Amount $29,615.00 Date 10/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JEFFREY D Employer name Oneida County Amount $29,615.06 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELINE, HAROLD L Employer name City of Elmira Amount $29,615.00 Date 04/18/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COTTERELL, VIRGINIA T Employer name Dept Labor - Manpower Amount $29,614.59 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUSSEF, MARY C Employer name Rockland County Amount $29,614.51 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANIEWSKI, PATRICIA A Employer name Health Research Inc Amount $29,614.38 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, JACQUELINE IRENE Employer name Taconic DDSO Amount $29,614.25 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, KATHLEEN R Employer name Saratoga County Amount $29,614.09 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAVEN, MICHAEL A Employer name Onondaga County Amount $29,613.62 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, FLOYD A Employer name Southport Correction Facility Amount $29,613.27 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, ESTHER Employer name St Lawrence County Amount $29,614.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARIS, JOSEPH W Employer name Glens Falls Wtr And Sewer Comm Amount $29,613.84 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLARDYCE, ROBERT B Employer name Div Substance Abuse Services Amount $29,613.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDEPHE, EDWARD E Employer name Dpt Environmental Conservation Amount $29,613.00 Date 11/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNUTTI, BRADLEY J Employer name Mohawk Correctional Facility Amount $29,612.03 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, PATRICIA ANN Employer name Town of Hempstead Amount $29,612.01 Date 01/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, EMMA L Employer name Finger Lakes DDSO Amount $29,612.77 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CYNTHIA A, MRS Employer name Ontario County Amount $29,612.69 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHM, NANCY S Employer name Town of Eastchester Amount $29,612.30 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOY, JOHN E Employer name Supreme Court Clks & Stenos Oc Amount $29,612.00 Date 05/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANASUK, FRANK J Employer name Town of Hamburg Amount $29,612.00 Date 03/15/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHERRY, SAMUEL E Employer name City of Poughkeepsie Amount $29,611.51 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ALFRED E Employer name Fishkill Corr Facility Amount $29,611.99 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINGLE, CLAYTON L Employer name Coxsackie Corr Facility Amount $29,611.27 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DIANE L Employer name Western New York DDSO Amount $29,611.95 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIGAN, LISA L Employer name Dutchess County Amount $29,611.06 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONDEAU, DOUGLAS A Employer name Town of Whitestown Amount $29,611.74 Date 04/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINK, MARY R Employer name Marlboro CSD Amount $29,611.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, LUCY V Employer name Rochester City School Dist Amount $29,610.96 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, MARTIN J Employer name Village of Tupper Lake Amount $29,610.96 Date 02/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, ROBERT G Employer name Town of Clarkstown Amount $29,611.00 Date 04/06/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAMBITO, JOSEPH J Employer name City of Rochester Amount $29,611.00 Date 09/22/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLAN, THOMAS Employer name Port Authority of NY & NJ Amount $29,610.55 Date 11/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAGO, FRED J Employer name Town of Royalton Amount $29,610.47 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRATSENBURG, ROBERT J Employer name Dept Transportation Region 7 Amount $29,610.91 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACALTO, ANTHONY J Employer name Groveland Corr Facility Amount $29,610.27 Date 02/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM D, II Employer name Dept of Correctional Services Amount $29,610.87 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLUCCI, KENNETH A Employer name Erie County Amount $29,610.06 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHERLAND, JUANITA M Employer name Finger Lakes DDSO Amount $29,610.17 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARION, JOE W Employer name Pilgrim Psych Center Amount $29,610.00 Date 10/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DALE E Employer name Camp Pharsalia Corr Facility Amount $29,609.98 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, JAMES A Employer name City of Auburn Amount $29,610.00 Date 01/25/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EICHENHOLZ, ELLEN Employer name Suffolk County Amount $29,610.00 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELEBA, WILLIAM Employer name Department of Tax & Finance Amount $29,610.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, REMSON A Employer name Kingston City School Dist Amount $29,609.82 Date 01/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUGLIA, BRIAN M Employer name Franklin Corr Facility Amount $29,609.91 Date 06/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, JEANNE L Employer name City of Oswego Amount $29,608.87 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINES, ROBERT I Employer name Town of West Monroe Amount $29,608.75 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARORA, VEENA Employer name Queens Psych Center Children Amount $29,609.44 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, PAUL T Employer name New York Public Library Amount $29,609.00 Date 03/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLAVITA, ANTOINETTE Employer name Middle Country Public Library Amount $29,608.00 Date 12/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, DANIEL Employer name Rochester City School Dist Amount $29,608.35 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLO, MICHELE Employer name Utica City School Dist Amount $29,608.21 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARK W Employer name Brunswick CSD Amount $29,607.73 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN-CAMPANA, DEBRA A. Employer name Department of State Amount $29,607.17 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSARETTI, H DONNA LYDEN Employer name Senate Special Annual Payroll Amount $29,608.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, DONNA Employer name Washington County Amount $29,607.98 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOKEY, ROBERT F Employer name Town of Stony Point Amount $29,607.00 Date 05/03/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLINKSCALES, JOANNE Employer name City of Rochester Amount $29,607.00 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, SHERON L Employer name Education Department Amount $29,607.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANGELLA, JOANNE M Employer name Department of Motor Vehicles Amount $29,606.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, RENEE L Employer name Five Points Corr Facility Amount $29,606.83 Date 03/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, ARNOLD, JR Employer name SUNY Stony Brook Amount $29,607.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINSDALE, DARRYL E Employer name Chautauqua County Amount $29,606.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAROSZEK, KENNETH P Employer name Livingston County Amount $29,607.00 Date 01/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINZ, MARY N Employer name St Lawrence County Amount $29,605.72 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BERE, BRIAN M Employer name City of Lockport Amount $29,605.41 Date 10/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LACLAIR, KATHLEEN M Employer name Onondaga County Amount $29,605.76 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MARY ANN Employer name Department of Motor Vehicles Amount $29,605.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLY, MARILYN J Employer name Capital District DDSO Amount $29,605.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLIMENO, JOAN E Employer name Lynbrook UFSD Amount $29,605.39 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINCLAIR, SUSAN M Employer name Wappingers CSD Amount $29,604.25 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGNON, DONNA M Employer name Department of Tax & Finance Amount $29,604.34 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGWARE, MICHELLE Employer name Education Department Amount $29,604.14 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THOMAS E Employer name SUNY College at Cortland Amount $29,604.00 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, ANNA M Employer name Dept Labor - Manpower Amount $29,604.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINRICH, BARBARA Employer name Pilgrim Psych Center Amount $29,604.00 Date 06/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, GERALD T Employer name Hutchings Psych Center Amount $29,603.72 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORELLO, JOHN Employer name Cayuga County Amount $29,604.00 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSELL, LINDA L Employer name Hutchings Psych Center Amount $29,603.63 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JOEL C Employer name Monroe County Amount $29,603.23 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARE, GLORIA J Employer name Sunmount Dev Center Amount $29,603.20 Date 01/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RICHARD J Employer name St Lawrence County Amount $29,603.60 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, JEWELLEAN Employer name Kingsboro Psych Center Amount $29,603.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORE, CINDY Employer name Division of State Police Amount $29,603.00 Date 05/27/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOK, RICKY J Employer name New York State Assembly Amount $29,603.19 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINCENZO, FRANCES Employer name Levittown Public Library Amount $29,603.01 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, LYALL C Employer name SUNY Albany Amount $29,603.00 Date 06/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLTZ, RALPH JOSEPH Employer name Niagara County Amount $29,602.20 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARKAS, GIZELLA Employer name Hudson River Psych Center Amount $29,602.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, MINGO E Employer name Port Washington Library Amount $29,602.76 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, FREDDIE D Employer name Children & Family Services Amount $29,602.72 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, KENNETH J Employer name Sweet Home CSD Amrst&Tonawanda Amount $29,602.88 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GLENN W Employer name City of Hudson Amount $29,602.00 Date 11/03/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVID, DARYL E Employer name Wallkill Corr Facility Amount $29,601.71 Date 04/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMROSH, SANDRA A Employer name Division of State Police Amount $29,602.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBIN, JOSEPH E Employer name Town of Southold Amount $29,601.14 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINUNZIO, EDWARD J Employer name City of New Rochelle Amount $29,601.00 Date 07/28/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLENCO, EDWIN F Employer name Broome County Amount $29,601.60 Date 12/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPE, PATRICIA J Employer name Department of Law Amount $29,601.49 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, JOHN R Employer name City of Utica Amount $29,601.00 Date 10/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LABELLE, ROBERT L Employer name Cornell University Amount $29,601.00 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELONERO, JAMES Employer name Frontier CSD Amount $29,600.43 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CALVIN A Employer name City of Plattsburgh Amount $29,600.49 Date 01/14/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, PATRICK J Employer name City of Albany Amount $29,601.00 Date 04/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIVEN, ROBERT, JR Employer name Nassau County Amount $29,601.00 Date 07/05/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIGGINS, MICHAEL A Employer name Great Meadow Corr Facility Amount $29,600.40 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGWELL, KAREN M Employer name Town of Bath Amount $29,600.55 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSTICH, DONALD A Employer name Erie County Amount $29,600.40 Date 09/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPPLER, RICHARD ALLEN Employer name Port Authority of NY & NJ Amount $29,600.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELLOTTI, RICHARD A Employer name Summit Shock Incarc Corr Fac Amount $29,600.00 Date 08/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPP, DONALD Employer name Nassau County Amount $29,600.20 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKWAY, HELEN Employer name Rome Small Residence Unit Amount $29,600.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, THOMAS A Employer name Division of State Police Amount $29,600.00 Date 01/31/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIERCE, LARRY J Employer name Saratoga Cap Dis St Pk Rec Reg Amount $29,600.00 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRUS, JAMES J Employer name Town of Galway Amount $29,599.00 Date 11/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTPHAL, LINDA A Employer name Putnam County Amount $29,600.00 Date 02/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNE, ROBERT G Employer name Niagara County Amount $29,599.03 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYNER, ROBERT Employer name Rochester Psych Center Amount $29,599.12 Date 12/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACROCE, SALVATORE F Employer name Middletown Psych Center Amount $29,599.00 Date 04/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JAMES Employer name Lawrence Sanitary District #1 Amount $29,599.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, LOIS E Employer name West Babylon UFSD Amount $29,599.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUBERT, RUTH A Employer name Department of Health Amount $29,599.00 Date 06/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSCHITZ, GLORIA T Employer name Nassau County Amount $29,598.54 Date 06/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGLIOCCO, BEVERLY A Employer name Town of Gates Amount $29,598.50 Date 05/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVESTRE, PATRICK D Employer name Division of State Police Amount $29,599.00 Date 12/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'SULLIVAN, PATRICIA A Employer name Buffalo Psych Center Amount $29,599.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, KATHLEEN A Employer name Rochester School For Deaf Amount $29,598.14 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARUGHESE, ANNA Employer name Westchester County Amount $29,598.18 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENSTEIN, KAREN Employer name Monroe County Amount $29,598.49 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATONS, JOSEPH F Employer name Kingsboro Psych Center Amount $29,598.00 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, MARTIN M Employer name Town of Hempstead Amount $29,598.08 Date 06/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIDURA, DAVID R Employer name Town of Geddes Amount $29,598.00 Date 08/31/2004 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