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 CONNOLLY, MARY B Employer name Long Island Dev Center Amount $28,750.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JETTELSON, TRUDY S Employer name Roslyn UFSD Amount $28,750.00 Date 08/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAO, JOSEPH F Employer name Greene Corr Facility Amount $28,749.06 Date 10/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, TIMOTHY E Employer name Division of State Police Amount $28,749.00 Date 07/05/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEYMOUR, PATRICIA A Employer name Office For Technology Amount $28,749.21 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENZIE, KENNETH Employer name Greenburgh CSD Amount $28,749.19 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ADA M Employer name NYC Family Court Amount $28,749.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARDON, SHARON A Employer name Department of Health Amount $28,749.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONEY, WILLIAM F.M Employer name Albion Corr Facility Amount $28,747.80 Date 03/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, JOSE A Employer name Rochester City School Dist Amount $28,748.99 Date 09/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JANET C Employer name Central NY DDSO Amount $28,748.90 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLOSKEY, WILLIAM Employer name Kingston City School Dist Amount $28,748.12 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, CYNTHIA A Employer name Western New York DDSO Amount $28,747.71 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENVENUTI, ROBERT Employer name Monroe County Amount $28,747.08 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLELLA- MINGLE, SUSAN M Employer name Depew UFSD Amount $28,747.07 Date 03/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMICHAEL, JOAN A Employer name Westchester Health Care Corp Amount $28,747.06 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADDOCK, JOHN J Employer name Washington Corr Facility Amount $28,748.51 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPORTE, JEANNETTE M Employer name Veteran's Educational Asst Prg Amount $28,747.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANDRADE, MARIO T Employer name Div Alcoholic Beverage Control Amount $28,747.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKOWITZ, LAWRENCE D Employer name NYS Power Authority Amount $28,747.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYMOUTH, DAVID E Employer name Deposit CSD Amount $28,747.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLSKI, DENNIS J Employer name Pilgrim Psych Center Amount $28,747.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, GERARD L Employer name Court of Appeals Amount $28,747.00 Date 06/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUCI, STEVEN N Employer name Mt Mcgregor Corr Facility Amount $28,746.00 Date 04/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIELLO, PATRICIA A Employer name Fourth Jud Dept - Nonjudicial Amount $28,746.78 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMART, FRANCIS J Employer name Clinton Corr Facility Amount $28,746.00 Date 02/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLE, HOWARD Employer name SUNY College Techn Farmingdale Amount $28,745.87 Date 05/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACITANO, JOSEPH M Employer name Office of General Services Amount $28,745.59 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, RICHARD H Employer name Monroe County Amount $28,745.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINES, SARAH R Employer name Long Island Dev Center Amount $28,745.38 Date 10/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, GENE C Employer name SUNY College at Cortland Amount $28,745.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDINO, JOSEPH A Employer name Bedford CSD Amount $28,745.00 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUITO, JOSEPH Employer name Town of Brookhaven Amount $28,744.00 Date 01/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRINGER, SHELLY C Employer name Department of Tax & Finance Amount $28,744.14 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWACK, ROBERT C Employer name Guilderland CSD Amount $28,744.05 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BONA, LYNNE Employer name Town of Brookhaven Amount $28,744.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLE, MARGARET E Employer name Metropolitan Trans Authority Amount $28,744.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERDON, HERBERT G Employer name Oswego County Amount $28,744.00 Date 03/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITZEL, ELAINE C Employer name Town of Oyster Bay Amount $28,744.00 Date 11/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, GRACE MARIE Employer name SUNY College at Oneonta Amount $28,744.00 Date 12/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, FREDERICK Employer name Wallkill Corr Facility Amount $28,743.58 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASEK, BARBARA A Employer name Suffolk County Amount $28,743.60 Date 11/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTKIN, SHEILA H Employer name Nassau OTB Corp Amount $28,743.52 Date 12/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELISOFON, BARRY A Employer name NYC Civil Court Amount $28,744.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRINNELL, DENNIS J Employer name City of North Tonawanda Amount $28,743.00 Date 09/21/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KILDUFF, MARIANN E Employer name Town of Clarkstown Amount $28,743.41 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANI, MARY L Employer name Massapequa UFSD Amount $28,742.33 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEITZENRATER, CHRISTINE H Employer name City of Buffalo Amount $28,743.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGONER, STEVEN E Employer name Albion Corr Facility Amount $28,742.70 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, DAVID W Employer name Cayuga County Amount $28,742.63 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAINE, EUGENE R Employer name Genesee County Amount $28,742.32 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESMOND, SHARON M Employer name NYS Higher Education Services Amount $28,742.22 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASKO, MARK S Employer name Department of Transportation Amount $28,742.10 Date 07/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUMFIELD, CECILE Employer name Rockland County Amount $28,742.00 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONOUGH, PATRICK P Employer name SUNY at Stonybrook-Hospital Amount $28,742.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, CLAIRE Employer name NY Metro Milk Marketing Area Amount $28,742.00 Date 07/14/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, ALLEN F Employer name Town of Smithtown Amount $28,742.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHLE, ROBERT J Employer name Saratoga Springs City Sch Dist Amount $28,742.00 Date 04/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CHANCE, ROBERT J Employer name Department of Tax & Finance Amount $28,741.49 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, MARK R Employer name Lyon Mountain Corr Facility Amount $28,741.44 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESTON, MARILYN J Employer name Children & Family Services Amount $28,741.28 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CHICK, DANIEL P, JR Employer name Mt Mcgregor Corr Facility Amount $28,741.00 Date 04/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERSON, JOHN C Employer name Buffalo Psych Center Amount $28,741.00 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ROLAND Employer name Poughkeepsie City School Dist Amount $28,741.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGATTA, P A, JR Employer name Dept Labor - Manpower Amount $28,741.00 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACINE, ROBERT R Employer name Clinton Corr Facility Amount $28,741.00 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, LUISA M Employer name Port Authority of NY & NJ Amount $28,740.02 Date 02/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, BILL M Employer name Kings Park Psych Center Amount $28,741.00 Date 09/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, NANCY A Employer name Children & Family Services Amount $28,740.13 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTERLING, DELORES J Employer name State Insurance Fund-Admin Amount $28,739.56 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERTINO, JOHN T Employer name City of Buffalo Amount $28,740.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABOLL, PATRICIA A Employer name Fourth Jud Dept - Nonjudicial Amount $28,738.80 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCHER, NELSON R Employer name SUNY College at Buffalo Amount $28,739.47 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, KIRKLAND K Employer name Dept Transportation Region 5 Amount $28,739.00 Date 12/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINES, BABETTE Employer name Nassau County Amount $28,738.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLO, NELSON Employer name Suffolk County Amount $28,739.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, WILMA R Employer name City of New Rochelle Amount $28,738.00 Date 09/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, GEORGE G Employer name Saratoga County Amount $28,738.65 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODOM, MARTIN L Employer name Western New York DDSO Amount $28,737.95 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, CHARLES J Employer name Village of Walden Amount $28,737.64 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDAMAN, DOUGLAS N, JR Employer name Town of Vestal Amount $28,737.05 Date 07/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TULLY, LORRAINE Employer name Albion Corr Facility Amount $28,737.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORRESTER, SANDRA Employer name Hsc at Brooklyn-Hospital Amount $28,737.04 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, KATHRYN A Employer name Department of Motor Vehicles Amount $28,737.62 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCO, VIRGINIA Employer name Department of Tax & Finance Amount $28,737.24 Date 04/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, CONCEPCION Employer name Erie County Amount $28,737.08 Date 11/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, MICHAEL P Employer name Erie County Amount $28,736.88 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORNER, PETER J Employer name Village of Menands Amount $28,737.00 Date 08/20/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARONE, JOANN Employer name Brentwood UFSD Amount $28,736.36 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTY, DAYLE B Employer name Washington County Amount $28,736.34 Date 05/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, DEBRA J Employer name Finger Lakes DDSO Amount $28,736.78 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, BARBARA A Employer name William Floyd UFSD Amount $28,736.64 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LEONARD Employer name Arthur Kill Corr Facility Amount $28,736.00 Date 09/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, CAROL J Employer name Thruway Authority Amount $28,736.00 Date 09/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, ROBERT C Employer name Fulton Corr Facility Amount $28,735.94 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMON, LEWIS L Employer name Woodbourne Corr Facility Amount $28,735.93 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JOAN M Employer name Div Criminal Justice Serv Amount $28,736.00 Date 12/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMO, RICHARD A Employer name Ogdensburg Corr Facility Amount $28,735.03 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAQUAY, JOEL B Employer name Attica Corr Facility Amount $28,735.68 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARATON, CAROL A Employer name BOCES Eastern Suffolk Amount $28,735.11 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARRE, BEVERLY J Employer name Dept Labor - Manpower Amount $28,735.64 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMCZAK, TIMOTHY Employer name Town of Guilderland Amount $28,735.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEHRLE, BARBARA J Employer name Dept Labor - Manpower Amount $28,735.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKOWSKI, MICHAEL A Employer name Village of Hastings-On-Hudson Amount $28,735.00 Date 02/09/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEATHERUP, MARY KAY Employer name Central Square CSD Amount $28,734.96 Date 04/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOREY, THOMAS A Employer name Chautauqua County Amount $28,734.46 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, ERNEST Employer name Department of Health Amount $28,734.29 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERWAY, PAUL E Employer name Marion CSD Amount $28,734.17 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITER, STEPHEN P Employer name SUNY College Environ Sciences Amount $28,734.04 Date 11/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O CONNELL, ROBIN A Employer name City of Oswego Amount $28,734.17 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASBROUCK, PAUL M Employer name Div Criminal Justice Serv Amount $28,733.55 Date 05/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, GILBERT E Employer name Office of General Services Amount $28,734.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, CAROL A Employer name SUNY College Technology Alfred Amount $28,734.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELFAVERO, KENNETH F Employer name Auburn Housing Authority Amount $28,734.00 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, SIDNEY Employer name Erie County Amount $28,734.00 Date 12/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCKWORTH, ROBERT J Employer name Thruway Authority Amount $28,733.46 Date 10/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, BRUCE J Employer name Town of Queensbury Amount $28,733.47 Date 10/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JAMES I Employer name Finger Lakes DDSO Amount $28,733.22 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRACO, VITTORIO Employer name Mamaroneck UFSD Amount $28,733.38 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREED, MICHAEL R Employer name Chautauqua County Amount $28,733.22 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, AMBROSE C, JR Employer name Wallkill Corr Facility Amount $28,733.00 Date 04/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENTHAL, RAY L Employer name Town of Elma Amount $28,732.00 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHLER, PAUL R Employer name City of North Tonawanda Amount $28,732.53 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREBLESKI, LAWRENCE J Employer name Elmira Corr Facility Amount $28,733.00 Date 01/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, CAROL O Employer name Suffolk County Amount $28,733.00 Date 03/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIRPE, ANTHONY R Employer name Monroe County Amount $28,732.26 Date 05/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, ROBERT C Employer name Sullivan County Amount $28,732.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCIO, VICTORIA L Employer name Albany City School Dist Amount $28,731.91 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, JOHN L Employer name Oneida Correctional Facility Amount $28,731.54 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNIGAN, JAMES R Employer name City of Yonkers Amount $28,731.36 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASCIANO, CAROL A Employer name Thruway Authority Amount $28,731.09 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKAS, PAULA J Employer name City of Dunkirk Amount $28,731.02 Date 08/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYNN, LOIS T Employer name Onondaga County Amount $28,731.00 Date 09/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, ROBERT J Employer name Supreme Ct-1st Civil Branch Amount $28,731.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANTILLO, LUCILLE J Employer name Niagara County Amount $28,731.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, JAMES G, JR Employer name Nassau County Amount $28,730.96 Date 08/08/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, BONNIE C Employer name City of North Tonawanda Amount $28,730.76 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIESER, KATHLEEN M Employer name Village of Valley Stream Amount $28,730.67 Date 09/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORMELL, JOAN H Employer name Babylon UFSD Amount $28,730.52 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, LINDA J Employer name Children & Family Services Amount $28,731.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, WILBUR Employer name Bronx Psych Center Amount $28,730.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, JOHN S, JR Employer name Division of State Police Amount $28,730.00 Date 06/28/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PACE, CECILE O Employer name Port Authority of NY & NJ Amount $28,730.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PASQUALE, PATRICIA C Employer name Town of West Seneca Amount $28,729.85 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, WILLIAM J Employer name SUNY at Stonybrook-Hospital Amount $28,729.95 Date 04/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDETTE, KATHLEEN M Employer name Cohoes City School Dist Amount $28,729.85 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, ANN M Employer name Middle Country CSD Amount $28,729.61 Date 01/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLBROCK, ALAN J Employer name Ardsley UFSD Amount $28,729.64 Date 03/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUELL, DOUGLAS F Employer name Mt Mcgregor Corr Facility Amount $28,729.48 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFATE, RAYOT A Employer name City of Yonkers Amount $28,729.04 Date 04/01/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAGUE, SALLY A Employer name Guilderland CSD Amount $28,729.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, BERNARD D Employer name Onondaga County Amount $28,728.88 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, DERYK N Employer name Rochester City School Dist Amount $28,728.66 Date 01/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, MARION F Employer name Village of Scarsdale Amount $28,729.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVIA, JEANETTE A Employer name City of Rochester Amount $28,729.00 Date 12/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, JOHN D, JR Employer name Town of Greece Amount $28,729.00 Date 02/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACCO, ROSEMARIE A Employer name Oneida County Amount $28,728.63 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMPERSANT, CAROLYN Employer name Bedford Hills Corr Facility Amount $28,728.42 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMSTEAD, ELISABETH P Employer name Broome County Amount $28,728.35 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHAN, JOHN L Employer name Division of Veterans' Affairs Amount $28,728.00 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, EDWARD J Employer name Dept Transportation Reg 2 Amount $28,728.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, RONALD P Employer name Downsville CSD Amount $28,728.05 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWISS, RICHARD L Employer name Port Authority of NY & NJ Amount $28,728.00 Date 09/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUSHNIOK, JOHN A Employer name Wyoming Corr Facility Amount $28,727.90 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWOOD, JAMES Employer name Downstate Corr Facility Amount $28,728.00 Date 06/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, SHIRLEY A Employer name Department of Motor Vehicles Amount $28,728.00 Date 03/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCANGELI, MARJORIE F Employer name Cornell University Amount $28,727.26 Date 06/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, JOHN G Employer name City of Rochester Amount $28,727.83 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARROW, THEODORE Employer name Manhattan Psych Center Amount $28,727.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, JOSE Employer name Southport Correction Facility Amount $28,727.00 Date 07/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNDY, ROBERT A Employer name Town of Shelter Island Amount $28,727.02 Date 08/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIFF, JOAN T Employer name Department of Law Amount $28,727.00 Date 03/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, EDMOND Employer name Fulton Corr Facility Amount $28,726.41 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, MICHELE L Employer name Onondaga County Amount $28,726.51 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABIB, NAGWA N Employer name Schenectady County Amount $28,725.96 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, KELVIN B Employer name City of Syracuse Amount $28,726.37 Date 05/20/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SQUIRE, ALLAN G Employer name Hutchings Psych Center Amount $28,725.72 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, DOROTHY A Employer name State Insurance Fund-Admin Amount $28,725.67 Date 08/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIGNEAULT, DONALD A Employer name Nassau County Amount $28,725.00 Date 03/09/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPBELL, ANNA E Employer name Oswego County Amount $28,725.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, NANCY L Employer name Taconic DDSO Amount $28,725.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SHIRLEY A Employer name Hudson River Psych Center Amount $28,726.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNS, HELEN P Employer name Westchester County Amount $28,724.64 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCHINSKI, STEVEN J Employer name Woodbourne Corr Facility Amount $28,724.99 Date 09/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERLE, FREDERICK Employer name City of New Rochelle Amount $28,724.88 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUBELMANN, CHARLES R Employer name City of New Rochelle Amount $28,724.00 Date 08/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLANDER, ROCHELLE Employer name Suffolk County Amount $28,724.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIR, SUSAN M Employer name Department of Tax & Finance Amount $28,724.60 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, EDWARD J Employer name Taconic DDSO Amount $28,723.56 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD A Employer name Village of Lake Success Amount $28,724.00 Date 11/17/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEIM, JOHN W Employer name Thruway Authority Amount $28,723.34 Date 01/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, ELEANOR A Employer name SUNY Health Sci Center Syracuse Amount $28,723.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, FRANCIS P Employer name Suffolk County Wtr Authority Amount $28,723.00 Date 08/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTON, DALE H Employer name Rensselaer County Amount $28,723.15 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARDINO, FRANK C Employer name Middletown City School Dist Amount $28,723.31 Date 01/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCCA, CYNTHIA J Employer name Albany County Amount $28,722.53 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, MARY ANN Employer name Suffolk County Amount $28,723.48 Date 03/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, DONALD J, JR Employer name City of Cohoes Amount $28,722.51 Date 03/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEEN, KATHY J Employer name State Insurance Fund-Admin Amount $28,722.82 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFEBVRE, PAMELA A Employer name Clinton County Amount $28,722.39 Date 08/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARRETT, THOMAS J Employer name Greater So Tier BOCES Amount $28,723.43 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, NEIL S Employer name Wayne County Amount $28,722.21 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTER, JOHN P Employer name Camp Pharsalia Corr Facility Amount $28,722.19 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODERT, CARL W Employer name Village of Springville Amount $28,722.00 Date 04/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, MERCEDES E Employer name Harlem Valley Psych Center Amount $28,722.00 Date 11/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REA, MARY E Employer name Monroe County Amount $28,722.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECOR, HOMER F Employer name Central NY Psych Center Amount $28,722.00 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODRICK, JANET Employer name Dept Labor - Manpower Amount $28,722.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, FREDERICK G Employer name City of Ogdensburg Amount $28,721.97 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEGER, LINDA K Employer name Broome County Amount $28,722.00 Date 09/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOSCH, UDO Employer name NYS Bridge Authority Amount $28,721.53 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSMER, JOSEPHINE Employer name Orange County Amount $28,721.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, LYNDON A Employer name Village of Norwood Amount $28,721.41 Date 08/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, SUSAN Employer name City of Rochester Amount $28,721.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, RONALD R Employer name Division of Parole Amount $28,720.79 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, MARILYN J Employer name Chautauqua County Amount $28,720.72 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BETTE J Employer name Orange County Amount $28,721.74 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, MYRTICE G Employer name Department of Tax & Finance Amount $28,720.67 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, LINDA N Employer name Pilgrim Psych Center Amount $28,720.38 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMTHOR, ERICK A Employer name Sullivan Corr Facility Amount $28,720.36 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALE, JOAN Employer name Nassau County Amount $28,720.22 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRABANT, ROBERT C Employer name City of Ogdensburg Amount $28,720.00 Date 03/11/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONATO, ROSE Employer name NYC Family Court Amount $28,720.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, VINCENT Employer name City of New Rochelle Amount $28,719.91 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BITETTO, JOHN R Employer name City of White Plains Amount $28,719.96 Date 12/08/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEYMOUR, M GAYLE Employer name Franklin County Amount $28,719.95 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, LINDA A Employer name Central NY DDSO Amount $28,720.33 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRIG, ANN E Employer name Buffalo City School District Amount $28,719.24 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNONE, GARY S Employer name Monroe County Amount $28,718.78 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDELL, ROSEANN Employer name Wantagh UFSD Amount $28,719.55 Date 01/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMENDORF, JON Employer name City of Kingston Amount $28,719.56 Date 06/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENUS, ROBERT R Employer name Town of Niskayuna Amount $28,718.43 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILKIEWICZ, MARIE D Employer name Office For Technology Amount $28,718.40 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERKEY, GABRIELE Employer name Finger Lakes DDSO Amount $28,718.59 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, KIRK Employer name Columbia County Amount $28,718.51 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, JAMES R Employer name Fourth Jud Dept - Nonjudicial Amount $28,718.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSBURY, CHARLES W Employer name New York State Canal Corp Amount $28,718.07 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHANEUF, BRUCE A Employer name Clinton Corr Facility Amount $28,717.86 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OREILLY, MICHAEL J Employer name City of Yonkers Amount $28,718.00 Date 04/21/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZUGGER, HENRY L Employer name Town of Tonawanda Amount $28,718.00 Date 10/01/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROSS, JOYCE L Employer name NYS Teachers Retirement System Amount $28,717.93 Date 11/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBLIN, DOROTHY L Employer name Groveland Corr Facility Amount $28,717.49 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATEO, KAREN M Employer name Finger Lakes DDSO Amount $28,717.57 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, ESTELLA L Employer name Pilgrim Psych Center Amount $28,717.55 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO-RICHARDSON, JODY A Employer name Livingston County Amount $28,717.47 Date 04/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JAMES H Employer name Sing Sing Corr Facility Amount $28,717.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, CINDY S Employer name Cortland County Amount $28,717.50 Date 08/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASIO, MICHAEL A Employer name Central NY DDSO Amount $28,716.76 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINS, KAREN Employer name Sunmount Dev Center Amount $28,716.91 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLING, STEPHEN E Employer name NYS Dormitory Authority Amount $28,717.00 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZEDZICKI, ROBERT J Employer name Erie County Amount $28,716.00 Date 06/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNING, NOAH Employer name Newburgh City School Dist Amount $28,716.67 Date 03/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST JOHN, MARILYN A Employer name Oneida County Amount $28,716.61 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, MARY JO Employer name Tupper Lake Housing Authority Amount $28,715.42 Date 09/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGAR, DENISE C Employer name Rensselaer County Amount $28,716.00 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, CECELIA M Employer name Suffolk County Amount $28,716.00 Date 04/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, MARGARET J Employer name Sullivan County Amount $28,716.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, JUNE E Employer name Ontario County Amount $28,715.25 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDING, GERALD Employer name Town of Thompson Amount $28,715.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, BARBARA J Employer name SUNY Health Sci Center Syracuse Amount $28,714.52 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSH, DEAN M Employer name Albany County Amount $28,714.89 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTRIDGE, ROBERT E Employer name Dept Transportation Region 7 Amount $28,715.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSLER, ROBERT G Employer name Dutchess County Amount $28,715.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, THOMAS L, III Employer name Council On Children & Families Amount $28,714.00 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, ISAAC, JR Employer name City of Rochester Amount $28,714.49 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASS, LILLIAN Employer name State Insurance Fund-Admin Amount $28,714.26 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, PHYLLIS A Employer name Town of Islip Amount $28,714.17 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, BARBARA R Employer name Village of Hempstead Amount $28,713.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIDER, DANIEL Employer name Erie County Amount $28,713.70 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOK, JAMES C Employer name Dept of Public Service Amount $28,713.21 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, HERBERT C Employer name Dept Transportation Region 5 Amount $28,713.00 Date 12/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LI DESTRI, SANTO A Employer name Division of State Police Amount $28,713.00 Date 12/26/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COREY, ROBERT L Employer name Hudson Corr Facility Amount $28,712.53 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONELL, ALLAN C Employer name City of Elmira Amount $28,713.00 Date 12/18/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARLSON, RUTH E Employer name Rockland County Amount $28,712.68 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANIAK, LINDA M Employer name Town of West Seneca Amount $28,713.00 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUDITIS, EDWARD M Employer name Broome DDSO Amount $28,712.66 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, JAY L Employer name Brooklyn Public Library Amount $28,712.43 Date 01/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INFANTE, SUSAN J Employer name Port Authority of NY & NJ Amount $28,712.32 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUKE, BRUCE R Employer name City of Schenectady Amount $28,712.00 Date 11/12/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EGAN, TAMARA J Employer name Onondaga County Amount $28,712.08 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPPERLEY, MARGARET L Employer name Department of Health Amount $28,712.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLEBACH, CRAIG A Employer name Town of East Hampton Amount $28,712.25 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMEO, ATTILIO A Employer name Haldane CSD - Philipstown Amount $28,711.54 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENZIE, RILEY R Employer name Kingsboro Psych Center Amount $28,711.15 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWELL, ROBERT E Employer name Division of State Police Amount $28,711.00 Date 05/16/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORDON, MARY E Employer name New York State Assembly Amount $28,711.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT J Employer name City of Glens Falls Amount $28,711.00 Date 06/16/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NISHBALL, PATRICIA C Employer name Taconic DDSO Amount $28,710.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPI, MICHAEL R Employer name W NY Veterans Home at Batavia Amount $28,710.02 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALZO, VINCENT A Employer name Dept Transportation Region 5 Amount $28,710.00 Date 06/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, JAY A Employer name City of Glens Falls Amount $28,709.09 Date 10/25/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FROST, CHRISTOPHER L Employer name Town of Huntington Amount $28,709.06 Date 11/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLOY, CHARLES F Employer name Massapequa UFSD Amount $28,709.98 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, RONALD G Employer name Clinton Corr Facility Amount $28,709.07 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, DARRYLL Employer name Suffolk County Amount $28,709.95 Date 11/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, RAEMOND W Employer name Town of Greece Amount $28,709.00 Date 08/13/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASSARO, DONNA M Employer name Temporary & Disability Assist Amount $28,708.13 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGLEIN, CANDACE M Employer name Erie County Medical Cntr Corp Amount $28,708.01 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARKS, MILDRED Employer name Bedford Hills Corr Facility Amount $28,709.00 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADRIANO, PERLITO L Employer name Valhalla UFSD Amount $28,708.60 Date 10/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USURIN, MANUEL Employer name Division of Parole Amount $28,708.00 Date 09/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANGELIS, RICHARD S Employer name Upstate Correctional Facility Amount $28,708.92 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANCHER, JOHN O, JR Employer name Woodbourne Corr Facility Amount $28,707.69 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANWARREN, TIMOTHY L Employer name Camp Pharsalia Corr Facility Amount $28,707.17 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBADANGELO, ALAN J Employer name New York State Assembly Amount $28,707.14 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, SUSAN R Employer name Nassau County Amount $28,707.65 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, MICHELE Employer name Erie County Amount $28,707.45 Date 12/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMAN, JOYCE K Employer name Tioga County Amount $28,707.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, SYLVIA HELBERT Employer name Cornell University Amount $28,707.00 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, MICHAEL J Employer name Town of East Greenbush Amount $28,707.00 Date 07/02/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRIEDMAN, LITA J Employer name Syosset CSD Amount $28,707.00 Date 04/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, EDWARD A Employer name Town of Hempstead Amount $28,707.00 Date 10/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, JAMES Employer name Town of Islip Amount $28,706.43 Date 01/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, MYRA H Employer name North Babylon UFSD Amount $28,707.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT-MONROE, MARGARET L Employer name Westchester County Amount $28,707.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETER, JEAN M Employer name Steuben County Amount $28,706.07 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTIONE, ELIZABETH T Employer name Monroe County Amount $28,706.21 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPION, DORIS D Employer name Greater Binghamton Health Cntr Amount $28,706.00 Date 04/29/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILARDO, THERESA M Employer name Town of Brookhaven Amount $28,706.00 Date 08/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWOREK, PATRICIA A Employer name Dept Labor - Manpower Amount $28,706.24 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCHBERGER, PATRICIA A Employer name Gowanda Correctional Facility Amount $28,705.56 Date 11/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ARLENE B Employer name City of Dunkirk Amount $28,706.00 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNIS, SUSAN J Employer name City of Syracuse Amount $28,705.97 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRINGOLI, JOHN T Employer name Monroe County Amount $28,705.56 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISENO, MARILYN F Employer name Dept Labor - Manpower Amount $28,705.21 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEAVLAND, DARYL A Employer name Warren County Amount $28,705.24 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, BERNICE S Employer name BOCES-Albany Schenect Schohari Amount $28,705.46 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, DAVID L Employer name Division of State Police Amount $28,705.00 Date 11/05/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC NAMARA, WILLIAM P Employer name City of Buffalo Amount $28,705.00 Date 06/10/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHALKOWSKI, ALFRED Employer name SUNY College at Fredonia Amount $28,705.00 Date 07/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FRANKLIN Employer name Port Authority of NY & NJ Amount $28,705.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTCHER, CHARLES P Employer name Office For Technology Amount $28,705.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMEC, OTTO G Employer name Dept Labor - Manpower Amount $28,704.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, WILLIAM W, JR Employer name Onondaga County Amount $28,703.93 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEVALE, ROBERT J, SR Employer name City of Buffalo Amount $28,703.78 Date 12/03/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITAKER, DONALD J Employer name Town of Rosendale Amount $28,702.53 Date 09/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, SANDRA A Employer name Liverpool CSD Amount $28,702.60 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVORD, MARK K Employer name Department of Health Amount $28,703.72 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPUS, JOSEPH A Employer name Cattaraugus County Amount $28,702.52 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOZE, CHRISTINE H Employer name SUNY Buffalo Amount $28,703.96 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, CAROLYN A Employer name Dutchess County Amount $28,702.41 Date 05/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, JEFFREY B Employer name Village of Wellsville Amount $28,702.17 Date 11/24/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTROY, ALLEN M Employer name Bare Hill Correction Facility Amount $28,702.17 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, BARBARA C Employer name Rockland County Amount $28,702.05 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESTNUT, SHEILA Employer name Office of Court Administration Amount $28,701.49 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPLOW, RANDY E Employer name Genesee County Amount $28,702.01 Date 02/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELA, GERALD A Employer name Dpt Environmental Conservation Amount $28,703.37 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKLEIN, GEORGE WALTER Employer name Town of North Hempstead Amount $28,702.00 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSCHBERG, THERESA Employer name Red Hook CSD Amount $28,702.00 Date 07/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, AMELIA, MRS Employer name Hsc at Brooklyn-Hospital Amount $28,701.46 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, MARTHA Employer name Brentwood UFSD Amount $28,701.46 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARK S Employer name Town of Vestal Amount $28,701.00 Date 04/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASHION, ELIZABETH A Employer name Rochester Psych Center Amount $28,701.00 Date 04/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CHARLES ANTHONY Employer name SUNY Stony Brook Amount $28,701.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIMER, NATALIE Employer name Bill Drafting Commission Amount $28,700.90 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RUTH ANNE H Employer name Tioga County Amount $28,700.19 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENEZ, RITA C Employer name NYC Criminal Court Amount $28,701.36 Date 10/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZERWINSKI, THOMAS P Employer name Fourth Jud Dept - Nonjudicial Amount $28,700.59 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELOUS, EDWARD, JR Employer name Elwood UFSD Amount $28,700.39 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROEHLICH, ROBERT G Employer name Nassau County Amount $28,700.00 Date 03/31/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAY, GERALDINE L Employer name Brooklyn Public Library Amount $28,700.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUYNUP, ANDREW T Employer name Clinton Corr Facility Amount $28,700.71 Date 04/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, ERNEST Employer name Bronx Psych Center Children Amount $28,700.00 Date 10/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, MARCIA E Employer name Manhasset Public Library Amount $28,700.00 Date 05/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSITANO, VICTOR J Employer name Town of Greenburgh Amount $28,700.00 Date 06/18/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, GRACE E Employer name Allegany County Amount $28,699.75 Date 02/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBERER, LUBA Employer name Erie County Amount $28,699.54 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPERIAL-THINES, LINDA M Employer name Rochester City School Dist Amount $28,699.62 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, AGUSTINA Employer name Brooklyn DDSO Amount $28,698.99 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULWARE, ANNETTE Employer name Onondaga County Amount $28,698.66 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARNEY, GAIL A Employer name Whitehall CSD Amount $28,699.00 Date 08/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALK, BARBARA A Employer name Town of Montgomery Amount $28,698.81 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHL, WILLIAM E, JR Employer name Wende Corr Facility Amount $28,699.00 Date 06/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, JOSETTE Employer name Rockland Psych Center Amount $28,698.43 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUJAR, CHERYL L Employer name Johnson City CSD Amount $28,698.03 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, DANIEL E Employer name Brunswick CSD Amount $28,699.72 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDOW, PATRICK E Employer name City of Olean Amount $28,698.00 Date 05/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAWSON, ROBERT A Employer name Capital District DDSO Amount $28,697.83 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ROBERT F Employer name Mt Mcgregor Corr Facility Amount $28,698.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONDS, PHILLIP T Employer name SUNY Buffalo Amount $28,697.60 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANELLIS, CAROL A Employer name SUNY College at Cortland Amount $28,697.75 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, MARY LOU Employer name Sweet Home CSD Amrst&Tonawanda Amount $28,697.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSAUD, HERMANDAI Employer name Capital District DDSO Amount $28,697.57 Date 04/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DELORES R Employer name Buffalo Psych Center Amount $28,696.00 Date 10/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, NANCY J Employer name SUNY College at Geneseo Amount $28,697.00 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEDY, WILLIAM S Employer name Office of General Services Amount $28,696.00 Date 08/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, GARY L Employer name Unadilla Valley CSD Amount $28,695.62 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, MICHAEL W Employer name Elmira Corr Facility Amount $28,696.06 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMORE, JONATHAN C Employer name BOCES-Nassau Sole Sup Dist Amount $28,695.60 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP-SCARINGE, CHRISTINE M Employer name Off of the State Comptroller Amount $28,695.57 Date 08/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYNE, GAY L Employer name Cayuga County Amount $28,695.57 Date 03/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, THOMAS P Employer name Franklin Corr Facility Amount $28,695.23 Date 01/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNZERT, RICHARD T Employer name City of Buffalo Amount $28,695.00 Date 07/25/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, GARY L Employer name City of Plattsburgh Amount $28,695.51 Date 05/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SENN, PAMELA S Employer name Erie County Amount $28,695.00 Date 09/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINERTY, MICHAEL R Employer name Washington Corr Facility Amount $28,695.47 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZILAGYI, EDIT Employer name Metro New York DDSO Amount $28,695.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETMORE, PATRICIA L Employer name Gloversville Housing Authority Amount $28,694.99 Date 01/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLER, DENISE B Employer name NYC Criminal Court Amount $28,694.06 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEBROCK, SHARON A Employer name Erie County Amount $28,694.04 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARUGHESE, VARUGHESE Employer name Staten Island DDSO Amount $28,697.40 Date 08/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAGER, BARBARA A Employer name Guilderland CSD Amount $28,693.73 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTTEN, BETTYANN M Employer name Department of Motor Vehicles Amount $28,694.00 Date 07/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, ANGELINA Employer name Appellate Div 1st Dept Amount $28,694.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENFIELD, MERRITT D Employer name Town of Watertown Amount $28,693.89 Date 06/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREAKSTONE, LESLIE P Employer name West Islip UFSD Amount $28,693.23 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAN, FRANCES A Employer name Erie County Amount $28,693.70 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZELL, KEVIN R Employer name Great Meadow Corr Facility Amount $28,693.22 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, ELLEN BETH Employer name Erie County Amount $28,693.00 Date 06/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGERS, WILMA Employer name Taconic DDSO Amount $28,694.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFRANCE, FRANCIS E Employer name Rockland County Amount $28,692.00 Date 04/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROLLO, ANTHONY R Employer name Division of State Police Amount $28,692.00 Date 01/19/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANSONE, ROBERT J Employer name Nassau County Amount $28,692.96 Date 04/02/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIKORA, KAREN M Employer name Mohawk Valley Psych Center Amount $28,691.93 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VROOMAN, E MOREY Employer name Division For Youth Amount $28,693.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLER, FRANCIS A, JR Employer name Ulster Correction Facility Amount $28,691.40 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, MARY C Employer name Buffalo City School District Amount $28,691.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGINO, BARBARA A Employer name Rome City School Dist Amount $28,692.03 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALVORSEN, RICHARD L Employer name Office of General Services Amount $28,691.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANOIS, PATRICIA M Employer name Broome County Amount $28,690.46 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYRRELL, JAMES F, JR Employer name Monroe Woodbury CSD Amount $28,690.74 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AUKEN, CLIFFORD W Employer name Albany County Amount $28,690.83 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFRAN, PHYLLIS S Employer name New York State Assembly Amount $28,690.51 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFFORD, MARK B Employer name Dutchess County Amount $28,690.51 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUER, CYNTHIA L Employer name Department of Health Amount $28,690.02 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIRNS, RITA L Employer name Dept of Public Service Amount $28,690.20 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE FEVERE, JOHN W, SR Employer name Onondaga County Amount $28,690.28 Date 01/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, RICHARD J Employer name Onondaga County Amount $28,689.82 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, ROBERT V Employer name Sunmount Dev Center Amount $28,689.81 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCO, VINCENT Employer name Dept Transportation Region 10 Amount $28,689.79 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANESH, POORAN Employer name Temporary & Disability Assist Amount $28,689.45 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDRES, RALPH A, JR Employer name Division of State Police Amount $28,690.00 Date 12/11/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HINKLEY, KAREN E Employer name NYS Power Authority Amount $28,689.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGGART, WILLIS B, JR Employer name Division of State Police Amount $28,689.00 Date 03/12/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOYEA, DONALD J Employer name Division of State Police Amount $28,688.00 Date 10/27/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINTER, EILEEN C Employer name Gowanda Correctional Facility Amount $28,688.03 Date 07/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, JOAN M Employer name Erie County Amount $28,688.51 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CRANSTON L Employer name City of Buffalo Amount $28,689.55 Date 02/09/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOL, WILLIAM J Employer name Seneca Co Soil,Wtr Conserv Dis Amount $28,688.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, LISA M Employer name Lincoln Corr Facility Amount $28,687.59 Date 09/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINSOHN, PETER J Employer name Taconic DDSO Amount $28,687.48 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOKAS, VIRGINIA C Employer name Arthur Kill Corr Facility Amount $28,687.27 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, LORRAINE Q Employer name Third Jud Dept - Nonjudicial Amount $28,687.12 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREVOISERAT, WALTER C Employer name Town of Hempstead Amount $28,687.00 Date 05/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UGENTI, ALEXANDRIA A Employer name Longwood CSD at Middle Island Amount $28,687.00 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, JILL L Employer name Western New York DDSO Amount $28,687.00 Date 09/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSETT, PATRICK J Employer name Erie County Amount $28,687.38 Date 02/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTON, ALFRED R Employer name Division of State Police Amount $28,686.00 Date 04/28/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNN, ROSA LENA Employer name Pilgrim Psych Center Amount $28,686.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGLIUOLO, ELLA WALTER Employer name Insurance Department Amount $28,686.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIGLE, GRETA L Employer name Off of the State Comptroller Amount $28,686.46 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JOYCE Employer name Port Authority of NY & NJ Amount $28,686.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONNESSO, DWIGHT A Employer name Smithtown CSD Amount $28,686.80 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ANGELA H Employer name Children & Family Services Amount $28,686.00 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEBER, PATRICIA J Employer name Orleans Corr Facility Amount $28,685.56 Date 10/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZ, ROGER J Employer name Commission On Judicial Conduct Amount $28,685.74 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, WILLIAM F Employer name Town of Islip Amount $28,686.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHARMBY, ROBERT L Employer name City of Rochester Amount $28,686.00 Date 09/04/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KORBAR, MARTIN J Employer name Collins Corr Facility Amount $28,685.48 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, MARGARET J Employer name Erie County Amount $28,685.38 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNICKLE, GERARD Employer name Port Authority of NY & NJ Amount $28,684.96 Date 08/19/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HILDENBRANDT, JAMES Employer name Town of Colonie Amount $28,684.89 Date 10/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, DAVID W Employer name Oswego County Amount $28,685.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMITRESCU, MARTHA E Employer name Westchester County Amount $28,684.97 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, RICHARD O Employer name Onondaga County Amount $28,684.42 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, CHARLES F Employer name Monterey Shock Incarc Corr Fac Amount $28,684.62 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTINOT, GISLAINE Employer name NYS Psychiatric Institute Amount $28,684.47 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVENY, JANET E Employer name Wyoming County Amount $28,683.42 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, VIRGINIA B Employer name Department of Transportation Amount $28,683.93 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, JOANNE Employer name Education Department Amount $28,684.14 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACEY, WILMA J Employer name Dept Health - Veterans Home Amount $28,683.57 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHLBERG, KATHLEEN M Employer name Orleans County Amount $28,683.48 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, MARCIA C Employer name Long Island Dev Center Amount $28,683.37 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEFANIS, BARBARA A Employer name Ossining UFSD Amount $28,683.00 Date 10/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, P FRANK Employer name Education Department Amount $28,683.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERZANSKI, RICHARD A Employer name Orange County Amount $28,682.87 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINLEY, RUFUS, JR Employer name Edgecombe Corr Facility Amount $28,683.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERTON, JAMES H Employer name Suffolk County Amount $28,683.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNSTON, WALTER O Employer name Mattituck-Cutchogue UFSD Amount $28,682.64 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, RICKEY Employer name Department of Health Amount $28,682.67 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROBERT F Employer name Onondaga County Amount $28,682.66 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, BEVERLY Employer name Port Washington UFSD Amount $28,682.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, MADELINE Employer name Manhattan Psych Center Amount $28,681.68 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, DAVID B Employer name Niagara County Amount $28,681.39 Date 03/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLEAVY, LORRAINE V Employer name Great Neck UFSD Amount $28,681.28 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASILE, MARY LOU Employer name Western Regional OTB Corp Amount $28,681.42 Date 07/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, LAWRENCE E Employer name Dept Transportation Region 9 Amount $28,681.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, GAIL H Employer name Onondaga County Amount $28,681.60 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, GREGORY J Employer name Office Parks, Rec & Hist Pres Amount $28,681.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, ANN L Employer name Syracuse City School Dist Amount $28,680.90 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILGES, CLINTON L Employer name Livingston Correction Facility Amount $28,681.68 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, ELLEN E Employer name Sauquoit Valley CSD Amount $28,680.31 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABADOS, ELIZABETH H Employer name Town of Chester Amount $28,680.82 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, GAIL R Employer name NY School For The Deaf Amount $28,681.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORENZA, LARRY J Employer name Syracuse City School Dist Amount $28,681.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEDOWITZ, JOSEPH J Employer name Putnam County Amount $28,680.19 Date 03/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHN, WILLIAM F Employer name Village of Catskill Amount $28,680.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ANNE M Employer name NYS Office People Devel Disab Amount $28,681.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEITZ, DUANE A Employer name Division of State Police Amount $28,680.00 Date 10/14/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOCEY, LINDA S Employer name Finger Lakes DDSO Amount $28,679.59 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOHLER, MAUREEN R Employer name Buffalo City School District Amount $28,680.00 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEETER, JON L Employer name Horseheads CSD Amount $28,680.00 Date 07/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, WATSON A, JR Employer name Harlem Valley Psych Center Amount $28,679.00 Date 09/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, GWEN J Employer name Essex County Amount $28,679.02 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IOBST, MARIE E Employer name SUNY Binghamton Amount $28,679.45 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWDEN, SANDRA M Employer name Office of General Services Amount $28,679.00 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITTMAR, HAROLD A Employer name Ninth Judicial Dist Amount $28,679.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELEN, NASRY Employer name Department of Health Amount $28,679.00 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIFANO, TERESA A Employer name Department of Tax & Finance Amount $28,678.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARKAS, HAZEL Employer name Mohawk Valley Child Youth Serv Amount $28,678.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMIR, JUDITH Employer name Department of Tax & Finance Amount $28,678.10 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, GERALD C Employer name Division of State Police Amount $28,679.00 Date 04/03/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, TAMMY J Employer name Children & Family Services Amount $28,678.06 Date 01/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEETS, PAULA M Employer name Chemung County Amount $28,677.99 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTLEY, MINNIE E Employer name SUNY Health Sci Center Syracuse Amount $28,678.00 Date 12/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMMOND, DAVID R Employer name Village of Lancaster Amount $28,677.58 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISCHKO, MARIANNE Employer name Great Meadow Corr Facility Amount $28,677.71 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, CARLOS R Employer name Port Washington UFSD Amount $28,677.58 Date 10/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, JORGE L Employer name Bare Hill Correction Facility Amount $28,677.70 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, WILLIAM E Employer name City of Olean Amount $28,677.01 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERS, ROSE M Employer name Central NY DDSO Amount $28,677.40 Date 08/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, MAXINE Employer name Manhattan Psych Center Amount $28,677.12 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, CATALINA Z Employer name SUNY Health Sci Center Brooklyn Amount $28,676.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUTZ, RICHARD F Employer name Central NY Psych Center Amount $28,676.69 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAULPAUGH, MICHAEL L Employer name Village of Lake Placid Amount $28,677.00 Date 08/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HINES, GLADYS Employer name Ninth Judicial Dist Amount $28,676.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPLEY, LEE M Employer name SUNY College at Cortland Amount $28,676.09 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, RICHARD J Employer name Onondaga County Amount $28,676.00 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODEN, DORIS J Employer name Kingsboro Psych Center Amount $28,675.65 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, GREGORY A Employer name Mid-State Corr Facility Amount $28,675.92 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, DIANE M Employer name Erie County Amount $28,676.00 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, CHARLES Employer name SUNY Buffalo Amount $28,675.80 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMLEY, GERALD C Employer name Education Department Amount $28,675.57 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEBE, BRIAN W Employer name Dept Transportation Region 4 Amount $28,675.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENBURG, MARVIN L Employer name Otsego County Amount $28,675.00 Date 09/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, THOMAS J Employer name Division of State Police Amount $28,675.00 Date 02/25/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZENDLER, CARL D Employer name Nassau County Amount $28,674.36 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXHEIMER, PATRICIA L Employer name SUNY at Stonybrook-Hospital Amount $28,675.29 Date 07/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, MARLENE M Employer name Western New York DDSO Amount $28,674.14 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCHNER, FREDERICK J Employer name Webster CSD Amount $28,674.60 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, JOHN W, JR Employer name Niagara Falls City School Dist Amount $28,674.00 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANALE, GAIL H Employer name Sewanhaka CSD Amount $28,674.02 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSBY, ERNEST J Employer name Pilgrim Psych Center Amount $28,674.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMON, STEVEN E Employer name Monroe County Amount $28,674.00 Date 10/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARABELLA, LOUIS D Employer name City of Rochester Amount $28,674.00 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JUDY C Employer name SUNY Brockport Amount $28,673.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, WILLIE Employer name Hudson River Psych Center Amount $28,674.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, STEVEN E Employer name SUNY College at Cortland Amount $28,673.39 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBERT, BARBARA A Employer name Orange County Amount $28,674.72 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, SUE E Employer name Western New York DDSO Amount $28,672.88 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEYERLIN, JO ANN M Employer name Erie County Amount $28,673.00 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLATA, STEVEN F Employer name City of Olean Amount $28,672.62 Date 12/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JESSEN, KARL R, JR Employer name NYS Power Authority Amount $28,672.98 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, RICHARD T Employer name Hudson Valley DDSO Amount $28,672.28 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, PAUL A Employer name Homer CSD Amount $28,673.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELCHLIN, GARY F Employer name City of Buffalo Amount $28,672.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, JEAN M Employer name Department of Health Amount $28,672.20 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EDNA Employer name Manhattan Psych Center Amount $28,672.09 Date 02/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, NORMA G Employer name Suffolk County Amount $28,672.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARS, LARRIEUX L Employer name Kingsboro Psych Center Amount $28,672.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONNELL, BERNARD L Employer name Town of Oyster Bay Amount $28,672.00 Date 09/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESSETTE, DEBRA F Employer name Lansingburgh CSD at Troy Amount $28,671.04 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLANKI, SANGITA Employer name Nassau County Amount $28,671.76 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, CHRISTOPHER J Employer name Green Haven Corr Facility Amount $28,672.00 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDRE, MARIO Employer name NYS Community Supervision Amount $28,671.38 Date 03/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSERBACH, IRENE C Employer name Dept of Economic Development Amount $28,671.03 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, RONALD W Employer name Town of Hempstead Amount $28,671.62 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHATTACHARYYA, ARUN K Employer name Helen Hayes Hospital Amount $28,671.00 Date 02/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANDER, RICHARD H Employer name City of Buffalo Amount $28,671.00 Date 12/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, THOMAS J Employer name Rochester Psych Center Amount $28,670.93 Date 05/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUCI, WAYNE D Employer name Village of Holley Amount $28,670.67 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCZEK, PATRICIA A Employer name New York State Assembly Amount $28,670.97 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, JAMES A Employer name Division of State Police Amount $28,670.63 Date 04/13/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSARIO, THERESA Employer name Central Islip Psych Center Amount $28,671.00 Date 02/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSE, RUTH H Employer name Pilgrim Psych Center Amount $28,671.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGAROZZO, RALPH A, JR Employer name City of Buffalo Amount $28,670.52 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LOUGHLIN, FRANCIS W Employer name Supreme Ct-Queens Co Amount $28,670.22 Date 12/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, DIANA Employer name Nassau County Amount $28,670.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBZIAR, TAMARA Employer name Tompkins County Amount $28,670.15 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENKELL, NANCY L Employer name Nassau County Amount $28,670.94 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTHINS, DAVID B Employer name Dpt Environmental Conservation Amount $28,669.76 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, PATRICIA V Employer name Fourth Jud Dept - Nonjudicial Amount $28,670.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, MINDY L Employer name Broome DDSO Amount $28,669.65 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKLE, ROXANNE L Employer name SUNY College Technology Delhi Amount $28,669.56 Date 05/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODDINI, JOAN L Employer name Levittown UFSD-Abbey Lane Amount $28,669.39 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MARY E Employer name Capital District DDSO Amount $28,669.55 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENS, JOHN F Employer name Green Haven Corr Facility Amount $28,669.37 Date 06/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ROBERT, SR Employer name Town of Babylon Amount $28,669.00 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LARRY R Employer name City of Syracuse Amount $28,669.00 Date 12/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRINDLE, JEANETTE M Employer name Monroe County Amount $28,668.85 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, JAMES L Employer name Mid-Hudson Psych Center Amount $28,668.36 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, DONNA L Employer name Off of the State Comptroller Amount $28,668.06 Date 04/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORHAN, ANDREW M Employer name Division of State Police Amount $28,668.00 Date 12/22/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALLEY, LARRY S Employer name Albany County Amount $28,668.00 Date 05/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIS, ROGER R Employer name City of Rochester Amount $28,668.25 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACI, KENNETH J Employer name Troy City School Dist Amount $28,668.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, MARION P Employer name City of Yonkers Amount $28,668.00 Date 08/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENS, JOHN H Employer name Waverly CSD Amount $28,667.27 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPPLE, THEODORE L Employer name Dept Transportation Reg 2 Amount $28,669.00 Date 06/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, LINDA M Employer name Department of Motor Vehicles Amount $28,666.43 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, TINA K Employer name South Beach Psych Center Amount $28,666.09 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMARRE, ERNEST A Employer name Coxsackie Corr Facility Amount $28,667.16 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSECRANS, LAWRENCE P Employer name Dept Transportation Region 9 Amount $28,667.06 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, JUAN R Employer name Dept Labor - Manpower Amount $28,666.03 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILNES, PATRICIA Employer name Lindenhurst Memorial Library Amount $28,666.00 Date 07/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTENCOURTH, ELIEZER Employer name Eastern NY Corr Facility Amount $28,665.96 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, THOMAS J Employer name Division of State Police Amount $28,668.00 Date 12/31/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REILLY, FLORA L Employer name Sullivan County Amount $28,665.62 Date 11/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOBER, MICHAEL P Employer name Village of Silver Creek Amount $28,666.00 Date 08/15/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMPTER, WILLIE Employer name City of White Plains Amount $28,666.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, DARLENE M Employer name Wayne County Amount $28,665.55 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERAFINO, JAMES Employer name Dept of Correctional Services Amount $28,665.79 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAN, RANDY S Employer name Sunmount Dev Center Amount $28,665.58 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKIN, JAMES P Employer name City of Yonkers Amount $28,665.00 Date 10/18/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORTON, ANNA M Employer name Niagara County Amount $28,664.98 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, LOUIS J Employer name Village of Pelham Manor Amount $28,665.00 Date 03/24/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COUILLARD, RICHARD Employer name Batavia City-School Dist Amount $28,665.00 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZULLA, NICHOLAS A, JR Employer name NYC Criminal Court Amount $28,664.80 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNO, PAMELA A Employer name Berlin CSD Amount $28,664.79 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, WINIFRED M Employer name NYC Family Court Amount $28,664.79 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROFIK, ANNE Employer name Huntington Public Library Amount $28,664.26 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, MICHAEL T Employer name City of Binghamton Amount $28,665.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LATHERS, RICHARD S Employer name Dept Labor - Manpower Amount $28,664.00 Date 03/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPARATO, FRANK Employer name Metro Suburban Bus Authority Amount $28,663.52 Date 02/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNE, JOHN L Employer name Elmira Psych Center Amount $28,663.91 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELT, CHRISTOPHER A Employer name City of Jamestown Amount $28,664.00 Date 03/02/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VIRKLER, DENISE Employer name Office of General Services Amount $28,663.19 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, MARGARET A Employer name Smithtown CSD Amount $28,664.05 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHUNGUZI, SABA Employer name Suffolk County Amount $28,663.25 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JANICE M Employer name Dept of Correctional Services Amount $28,662.73 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSINI, MARIE Employer name Harrison CSD Amount $28,663.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAREMBA, DOROTHY A Employer name Brooklyn Public Library Amount $28,663.00 Date 02/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARIS, LOUIS T, SR Employer name Moriah Shock Incarce Corr Fac Amount $28,662.84 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODSKY, PHILIP L Employer name Dobbs Ferry UFSD Amount $28,662.52 Date 09/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CAROLYN J Employer name Broome County Amount $28,662.28 Date 03/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, THOMAS E Employer name Thruway Authority Amount $28,662.67 Date 03/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, PAUL D Employer name Southport Correction Facility Amount $28,662.09 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONFINO-HENSCHEL, RHONDA S Employer name Green Haven Corr Facility Amount $28,662.04 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALNUTT, JERRY P Employer name Cayuga County Amount $28,662.00 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURIEL, FRANCISCO L Employer name Dept of Correctional Services Amount $28,662.00 Date 06/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONIK, ROBERT F Employer name Department of Motor Vehicles Amount $28,662.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, SAMUEL B Employer name Nassau County Amount $28,662.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUCH, HUGH G, JR Employer name Cornell University Amount $28,662.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCATO, SHIRLEY O Employer name Appellate Div 4Th Dept Amount $28,662.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AULIFFE, RITA Employer name East Ramapo CSD Amount $28,661.11 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, BARBARA A Employer name Supreme Court Clks & Stenos Oc Amount $28,661.00 Date 03/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEY, GRACE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $28,661.13 Date 11/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DOUGLAS K Employer name Chautauqua County Amount $28,661.03 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERTNER, ELLEN G Employer name Pilgrim Psych Center Amount $28,661.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAMAN, KATHERINE A Employer name SUNY Coll Ceramics Alfred Univ Amount $28,661.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAINE, STANLEY H Employer name Division of State Police Amount $28,661.00 Date 09/05/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOSSA, IRENE ROCHE Employer name Suffolk County Amount $28,661.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKEWOOD, GLORIA J Employer name Office of General Services Amount $28,661.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIAN, DONNA J Employer name City of North Tonawanda Amount $28,660.73 Date 08/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRIGO, JOSEPHINE A Employer name Eastern NY Corr Facility Amount $28,660.74 Date 04/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALI, ANTHONY Employer name Erie County Amount $28,660.33 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIPP, LINDA L Employer name Off Alcohol & Substance Abuse Amount $28,660.00 Date 01/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWSE, HENRIETTA Employer name Hudson River Psych Center Amount $28,660.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, THOMAS J Employer name City of Buffalo Amount $28,660.00 Date 05/14/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSTROWSKI, ROBERT J Employer name Oswego County Amount $28,660.05 Date 11/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, LINDA C Employer name Attica Corr Facility Amount $28,660.05 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MARY E Employer name Walton CSD Amount $28,660.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPI, SHEILA C Employer name Schenectady Housing Authority Amount $28,659.51 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, DEBORAH A Employer name City of Oswego Amount $28,659.43 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, EDWARD J Employer name Carmel CSD Amount $28,659.33 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, LLOYD W Employer name Town of Providence Amount $28,659.47 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, WILLIAM P Employer name Dept Transportation Region 9 Amount $28,659.43 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, DAVID A Employer name Allegany County Amount $28,659.46 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEYERLIN, DONALD Employer name SUNY Buffalo Amount $28,659.00 Date 08/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, RONALD R Employer name Village of Wappingers Falls Amount $28,659.00 Date 02/21/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THRIST, MARY M Employer name Erie County Amount $28,659.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIMONE, ANTHONY J Employer name Nassau County Amount $28,659.01 Date 08/05/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, GARY R Employer name Adirondack Correction Facility Amount $28,659.31 Date 07/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARPEY, ELFRIEDE Employer name Nassau Health Care Corp Amount $28,658.74 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLETTE, WAYNE D Employer name Erie County Amount $28,658.68 Date 04/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHOLD, LINDA M Employer name Town of Islip Amount $28,658.63 Date 01/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, SYBIL C Employer name Central Islip Psych Center Amount $28,658.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JOHN M Employer name Dpt Environmental Conservation Amount $28,658.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, PAMELA JO Employer name Chemung County Amount $28,658.17 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVAC, WAYNE R Employer name Altona Corr Facility Amount $28,657.90 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-BROWN, CURLANE M Employer name Buffalo Psych Center Amount $28,658.08 Date 05/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASSITER, BETTY G Employer name Empire State Development Corp Amount $28,657.04 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAFFORD, STEVEN L Employer name Auburn Corr Facility Amount $28,657.09 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, STACY D Employer name Thruway Authority Amount $28,657.26 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSARGE, LORRAINE M Employer name State Insurance Fund-Admin Amount $28,657.82 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, ISABELL I Employer name Department of State Amount $28,657.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, PAULINE Employer name Cornell University Amount $28,657.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODDY, GEORGIANNA T Employer name Department of Tax & Finance Amount $28,656.88 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, BARRETT Employer name Bernard Fineson Dev Center Amount $28,656.20 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUEBS, MARIAM M Employer name Hutchings Childrens Services Amount $28,656.78 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWCZARZAK, DAVID H Employer name Erie County Amount $28,656.04 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, JOEL B Employer name Assembly: Annual Part Time Amount $28,657.00 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, JOHN A Employer name Clarence CSD Amount $28,657.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, ALLEN G Employer name Rockland County Amount $28,656.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOWAY, DOROTHY J Employer name Division For Youth Amount $28,656.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABELS, ARLENE S Employer name Workers Compensation Board Bd Amount $28,655.40 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, CYNTHIA A Employer name Department of Health Amount $28,655.40 Date 03/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GISONDI, KAREN A Employer name Briarcliff Manor UFSD Amount $28,655.92 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, HOWARD B, JR Employer name Rensselaer County Amount $28,655.99 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGSTON, SUTTA Employer name Creedmoor Psych Center Amount $28,655.00 Date 05/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZI, JAMES M Employer name City of Jamestown Amount $28,655.00 Date 11/12/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUPTA, MANISHA Employer name Department of Health Amount $28,655.33 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, ROBERT M Employer name Town of Tonawanda Amount $28,655.25 Date 10/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, AURORA R Employer name Tompkins County Amount $28,654.33 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, GLORIA R Employer name Bernard Fineson Dev Center Amount $28,654.30 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, WALTER Employer name Town of Blooming Grove Amount $28,654.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHMITT, STEVEN F Employer name Dept Transportation Region 5 Amount $28,655.00 Date 05/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWILOS, DORIS Employer name Western New York DDSO Amount $28,654.77 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDGE, ROGESTINE Employer name Queens Psych Center Children Amount $28,654.00 Date 04/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOROWITZ, DAVID Employer name Supreme Court Clks & Stenos Oc Amount $28,654.00 Date 01/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICCHIO, ANDREW Employer name New Rochelle City School Dist Amount $28,653.83 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASBROUCK, JAMES J Employer name Children & Family Services Amount $28,653.48 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANI, MARGARET A Employer name Nassau County Amount $28,654.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLINGS, NANCY A Employer name Children & Family Services Amount $28,653.17 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALBANO, DOMINICK Employer name Long Island St Pk And Rec Regn Amount $28,654.00 Date 03/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, WALTER A Employer name 10th Judicial District Nassau Nonjudicial Amount $28,654.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, COLLEEN C Employer name Rockland County Amount $28,652.64 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MINO, ANTHONY A Employer name Newburgh City School Dist Amount $28,653.00 Date 07/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISCHER, HOPE J Employer name SUNY at Stonybrook-Hospital Amount $28,652.98 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNELL, JOAN A Employer name Workers Compensation Board Bd Amount $28,652.00 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, CRAIG D Employer name Onondaga County Amount $28,652.48 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMICK, ETHEL M Employer name Rome City School Dist Amount $28,651.20 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREYS, ELIZABETH Employer name Department of Motor Vehicles Amount $28,651.06 Date 05/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERSCH, DIETRICH Employer name Town of Union Amount $28,651.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAIN, ERWIN E Employer name City of Buffalo Amount $28,651.00 Date 12/24/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STOCK, LINDA E Employer name Cortland County Amount $28,651.89 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEK, SEAN M Employer name Williamsville CSD Amount $28,651.27 Date 03/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIER, STANLEY G Employer name Seneca County Amount $28,652.08 Date 01/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENNES, JAMES E Employer name Capital District DDSO Amount $28,650.81 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEODORE, ANGELA Employer name Saratoga County Amount $28,650.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAWAY, SHIRLEY Employer name Hudson River Psych Center Amount $28,650.00 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, JOHN J Employer name Dept Transportation Region 9 Amount $28,650.00 Date 04/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, STANTON J Employer name Finger Lakes DDSO Amount $28,649.02 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, ROBERT L, JR Employer name Port Washington Police Dist Amount $28,649.00 Date 02/21/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALTMAN, BARBARA A Employer name Finger Lakes DDSO Amount $28,650.00 Date 10/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNAM, CASS D Employer name Hutchings Psych Center Amount $28,649.18 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARE, ROBERT E Employer name City of Buffalo Amount $28,649.00 Date 07/15/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CYGAN, PATRICIA A Employer name Buffalo Psych Center Amount $28,648.91 Date 11/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESCI, DOMENICK Employer name Metro Suburban Bus Authority Amount $28,648.37 Date 04/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZWEJBKA, STEPHEN F Employer name City of Jamestown Amount $28,649.00 Date 09/20/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAMOLARO, JOSEPH A Employer name City of Utica Amount $28,648.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODFREY, J CARL Employer name SUNY Health Sci Center Syracuse Amount $28,648.00 Date 04/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WILLA M Employer name Erie County Amount $28,648.24 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, MARCIA S Employer name Dept Transportation Region 6 Amount $28,647.66 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDERER-CARROLL, SUSAN D Employer name Orange County Amount $28,647.47 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, JAMES Employer name Binghamton City School Dist Amount $28,648.00 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBSTEIN, SHARON Employer name Suffolk County Amount $28,648.00 Date 08/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLOCH, DELROY A Employer name Metro New York DDSO Amount $28,647.86 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, THOMAS L Employer name Attica Corr Facility Amount $28,647.32 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIMONE, JOSEPH Employer name Nassau County Amount $28,647.10 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTT, JUDY Employer name E Syracuse-Minoa CSD Amount $28,647.13 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, ERROL J Employer name Department of Tax & Finance Amount $28,647.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPIELA, KENNETH R Employer name Div Alcoholic Beverage Control Amount $28,647.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, DONALD A Employer name Suffolk County Amount $28,647.04 Date 03/06/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARILE, MARGARETE P Employer name Saratoga County Amount $28,647.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIVINS, LARRY A Employer name Eastern NY Corr Facility Amount $28,646.57 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, HELEN W Employer name Port Authority of NY & NJ Amount $28,646.35 Date 01/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICKNEY, HERBERT E Employer name Town of Niskayuna Amount $28,647.00 Date 02/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SONTAG, DUANE R Employer name Otisville Corr Facility Amount $28,646.94 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHEL, SHIRLEY A Employer name Seneca County Amount $28,646.13 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, STEVEN C, SR Employer name Department of Transportation Amount $28,646.00 Date 08/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, GORDON D Employer name City of Yonkers Amount $28,646.00 Date 08/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLAMAE Employer name Dept of Public Service Amount $28,646.18 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGEE, HAROLD B Employer name Warren County Amount $28,646.18 Date 03/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELWELL, ANDREW A Employer name Department of Motor Vehicles Amount $28,645.81 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAK, JEFFREY Employer name SUNY at Stonybrook-Hospital Amount $28,645.41 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTHUR, ANNE M Employer name Suffolk County Amount $28,645.25 Date 08/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROBST, ROCHELLE Q Employer name Dept Labor - Manpower Amount $28,646.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYTON, JUNE H Employer name Office For The Aging Amount $28,645.00 Date 11/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSTETTER, ROBERT J Employer name Dpt Environmental Conservation Amount $28,645.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDELL, JULIA P Employer name Department of Civil Service Amount $28,644.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCOCK, THOMAS G Employer name Western New York DDSO Amount $28,645.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERBER, ROSE D Employer name Iroquois CSD Amount $28,644.00 Date 10/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNEZEVIC, MICHELE L Employer name Erie County Amount $28,643.81 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHERT, ROBERT F Employer name Suffolk County Amount $28,644.00 Date 01/16/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLEIMAN, SANDRA S Employer name State Insurance Fund-Admin Amount $28,644.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACHEWICZ, JOHN R, JR Employer name Orleans Corr Facility Amount $28,643.16 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNAVONG, BOUNMY Employer name BOCES-Monroe Amount $28,643.10 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, JULIUS, JR Employer name Staten Island DDSO Amount $28,643.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, PAMELA L Employer name Sing Sing Corr Facility Amount $28,643.44 Date 06/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCA, JOAN F Employer name Capital District DDSO Amount $28,644.00 Date 05/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARUK, KENNETH P Employer name SUNY Empire State College Amount $28,642.84 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, MARY E Employer name Spackenkill UFSD Amount $28,642.75 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIERO, GUY S Employer name Herkimer County Amount $28,643.00 Date 08/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, MICHAEL R Employer name City of Buffalo Amount $28,642.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMP, KATHY A Employer name Western New York DDSO Amount $28,641.75 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASHIAH, RHODA M Employer name Metro New York DDSO Amount $28,642.44 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARUGHESE, THOMAS P Employer name Westchester County Amount $28,642.67 Date 04/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARIDADES, PAUL A Employer name Harlem Valley Psych Center Amount $28,641.00 Date 04/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORDHEIM, PAMELA Employer name Pilgrim Psych Center Amount $28,641.00 Date 08/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, DAVID J Employer name City of Binghamton Amount $28,640.58 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTERVELT, WENDY S Employer name Department of Civil Service Amount $28,641.62 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, ROBERT JOHN Employer name Department of Social Services Amount $28,642.00 Date 08/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, ROBERT L Employer name SUNY Buffalo Amount $28,640.00 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, ALICE J Employer name Appellate Div 1st Dept Amount $28,640.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARREN, ANN Employer name Suffern CSD Amount $28,639.39 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISARCHIK, JOHN P Employer name Yonkers City School Dist Amount $28,639.31 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, PHYLLIS M Employer name Department of Health Amount $28,639.58 Date 02/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENIAWSKI, DEBRA A Employer name Monroe County Amount $28,639.62 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, ROBERT Employer name Town of Hamburg Amount $28,640.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, LAURA Employer name City of Rochester Amount $28,639.27 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPLETON, STEPHEN G Employer name Wyoming Corr Facility Amount $28,639.20 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMAN, KENNETH J Employer name Village of Garden City Amount $28,639.00 Date 07/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKNER, THOMAS L Employer name Office of Court Administration Amount $28,639.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELAZQUEZ, ROBERT Employer name Port Authority of NY & NJ Amount $28,639.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABELE, SHIRLEY J Employer name Off of the State Comptroller Amount $28,639.00 Date 05/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, EDNA Employer name Pilgrim Psych Center Amount $28,639.00 Date 06/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMIS, PETER Employer name SUNY Stony Brook Amount $28,638.91 Date 10/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRO, MICHAEL A Employer name City of Binghamton Amount $28,638.67 Date 04/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLMUTTER, FREDRICK S Employer name Off of the State Comptroller Amount $28,638.02 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MORA, MOLLY J Employer name NYS Community Supervision Amount $28,638.48 Date 10/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, JOYCE E Employer name Temporary & Disability Assist Amount $28,638.23 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCKNEY, HAZEL Employer name Nassau County Amount $28,638.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, WILLARD M Employer name Banking Department Amount $28,638.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, JAMES H Employer name South Colonie CSD Amount $28,638.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, STELLA RUTH Employer name Middletown Psych Center Amount $28,638.00 Date 09/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIMCHUK, YURIJ Employer name Monroe County Amount $28,638.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, HAROLD G, JR Employer name Westchester County Amount $28,638.00 Date 01/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LEON Employer name City of Rochester Amount $28,638.00 Date 07/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUBREE, MARIE A Employer name Lindenhurst UFSD Amount $28,637.00 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUBER, EDMUND S Employer name Nassau County Amount $28,637.00 Date 02/18/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRZYMALA, JOSEPH P, JR Employer name Division of State Police Amount $28,637.00 Date 04/17/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAESTELLA, CHERYL K Employer name Hamilton County Amount $28,637.49 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, MARLYNE C Employer name Jefferson County Amount $28,637.10 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTON, ROSCOE Employer name Long Island Dev Center Amount $28,636.90 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMOWITZ, DENA Employer name Ulster Correction Facility Amount $28,636.94 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINK, JAMES P Employer name Town of Salina Amount $28,636.00 Date 05/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, PAUL D Employer name Adirondack Correction Facility Amount $28,636.00 Date 11/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSUP, CLIFFORD G Employer name Elmira City School Dist Amount $28,636.87 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, GERALD N Employer name Finger Lakes DDSO Amount $28,635.00 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, PATRICIA A Employer name State Insurance Fund-Admin Amount $28,636.48 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JOHN T Employer name Westhampton Beach UFSD Amount $28,636.02 Date 09/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEILER, CHARLES J Employer name Village of Depew Amount $28,635.00 Date 12/21/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLDRIDGE, FREDERICK L Employer name Western New York DDSO Amount $28,634.73 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGHESE, THANKAMMA Employer name Rockland County Amount $28,635.64 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENEZ, JAMES Employer name Downstate Corr Facility Amount $28,635.00 Date 09/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, HARRY A Employer name Town of Randolph Amount $28,634.50 Date 07/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, DOREEN C Employer name Suffolk County Amount $28,634.24 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJKA, LAWRENCE J Employer name SUNY College Techn Morrisville Amount $28,634.43 Date 03/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERWIN, DONNA L Employer name Livingston County Amount $28,634.33 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, FRANK Employer name Town of Hempstead Amount $28,634.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRELLESE, CATHERINE Employer name Bronx Psych Center Amount $28,634.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, WALTER J, III Employer name Pilgrim Psych Center Amount $28,634.00 Date 12/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, SHARON M Employer name SUNY Albany Amount $28,633.28 Date 08/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, JAMES P Employer name Westchester County Amount $28,634.00 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUSNOVEC, MICHAEL F Employer name Suffolk County Amount $28,632.96 Date 02/05/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETT, VICKI A Employer name Ontario County Amount $28,633.12 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROUGHS, SANDRA A Employer name Oswego City School Dist Amount $28,633.27 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIELLO, THERESA A Employer name Department of Tax & Finance Amount $28,633.04 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEGLEY, CHERYL M Employer name City of Rome Amount $28,632.66 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARY A Employer name Long Island Dev Center Amount $28,633.00 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVORE, LAURIE M Employer name Tri-Valley CSD at Grahamsville Amount $28,632.49 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, TERRENCE K Employer name Albany County Amount $28,632.51 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTON, THERESA J Employer name Division of the Budget Amount $28,632.12 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACHE, JOHN P Employer name Adirondack Correction Facility Amount $28,632.00 Date 02/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO PRESTI, ELIZABETH Employer name Rockland County Amount $28,632.08 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVONIUS, DONALD A Employer name Village of Lynbrook Amount $28,632.00 Date 02/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PINKERTON, ROBERT A Employer name SUNY College Technology Canton Amount $28,632.00 Date 08/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARBER, KIM Employer name South Country CSD - Brookhaven Amount $28,633.87 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYLAM, LORRAINE M Employer name SUNY Binghamton Amount $28,632.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JO E Employer name Finger Lakes DDSO Amount $28,631.56 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, ARNOLD B Employer name Central NY DDSO Amount $28,631.99 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, PAUL L Employer name Pulaski CSD Amount $28,632.00 Date 12/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAHEY, PATRICIA Employer name Hutchings Psych Center Amount $28,631.85 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, MARIA E Employer name SUNY College at Purchase Amount $28,631.71 Date 10/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAAC, LAWRENCE J Employer name Gowanda Correctional Facility Amount $28,631.10 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULDT, GWENDOLYN R Employer name Putnam County Amount $28,631.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENT, SUSAN L Employer name Dutchess County Amount $28,631.00 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, MARVA L Employer name Mohawk Valley Psych Center Amount $28,631.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JOSEPH J Employer name Liverpool CSD Amount $28,630.89 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, NELLIE G Employer name Department of Motor Vehicles Amount $28,631.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, NELSON P Employer name Division of Parole Amount $28,630.60 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ISAAC, JR Employer name Westchester County Amount $28,630.50 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHER, MARY Employer name Finger Lakes St Pk And Rec Reg Amount $28,630.62 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNUETTER, ELIZABETH F Employer name Berlin CSD Amount $28,629.89 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDOLSEK, JUDITH M Employer name SUNY College at Fredonia Amount $28,630.65 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, LINDA J Employer name Dept Transportation Region 5 Amount $28,629.53 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CAROLE F Employer name State Insurance Fund-Admin Amount $28,629.25 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGSTEEN, LORRIE N Employer name Dept Transportation Region 9 Amount $28,629.49 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZ, JANET M Employer name BOCES Erie Chautauqua Cattarau Amount $28,629.06 Date 02/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIDAY, DAVID A Employer name NYS Power Authority Amount $28,629.81 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, EDWARD J, JR Employer name New York Public Library Amount $28,629.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMBERBATCH, STACEY A Employer name Westchester Health Care Corp Amount $28,629.11 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERSCH, ELLEN F Employer name Monroe County Amount $28,629.05 Date 09/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, EVELYN OREE Employer name Nassau County Amount $28,629.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROOM, MARIE Employer name Warren County Amount $28,628.88 Date 02/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, CRAIG D Employer name Westchester County Amount $28,628.59 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, DAVID A Employer name Sullivan Corr Facility Amount $28,628.66 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, ANNA M Employer name NYS Higher Education Services Amount $28,629.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENTZ, ELFRIEDA L Employer name Central Islip Psych Center Amount $28,629.00 Date 05/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, JULIE Employer name Chautauqua County Amount $28,628.23 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBB-TUTTLE, DEANNA Employer name Dutchess County Amount $28,628.21 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESTLER, SUSAN L Employer name Chautauqua County Amount $28,628.43 Date 06/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOMPOINT, JACQUELINE Employer name Port Authority of NY & NJ Amount $28,628.18 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JOHN S Employer name Division of State Police Amount $28,628.00 Date 03/02/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAGGARD, BARBARA A Employer name State Insurance Fund-Admin Amount $28,628.53 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLIK, LILLIAN S Employer name Erie County Amount $28,628.00 Date 01/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCHIE, LAURA A Employer name Phoenix CSD Amount $28,627.08 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVESKIE, JOHN Employer name Eastern NY Corr Facility Amount $28,627.45 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, ROBERT C Employer name Ulster County Amount $28,628.00 Date 07/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDO, JAMES T Employer name Town of Islip Amount $28,627.00 Date 01/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, ANGEL L Employer name Pilgrim Psych Center Amount $28,627.00 Date 12/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, JUDITH B Employer name Fourth Jud Dept - Nonjudicial Amount $28,627.11 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARE, JOHN E Employer name Div Criminal Justice Serv Amount $28,627.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, RICHARD A Employer name Town of Tonawanda Amount $28,627.00 Date 07/21/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENDRICKS, ARLENE L Employer name Greene County Amount $28,626.46 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LAWRENCE P Employer name Thruway Authority Amount $28,626.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLOWITZ, CAROLYN S Employer name Rockland County Amount $28,626.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, ERIC G Employer name Monroe County Wtr Authority Amount $28,625.44 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JEAN Employer name Div Criminal Justice Serv Amount $28,627.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, ROGER E Employer name Livingston Correction Facility Amount $28,625.00 Date 04/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, EDWARD J Employer name City of Syracuse Amount $28,625.00 Date 01/19/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINN, DAVID W Employer name Town of Ulysses Amount $28,625.45 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER-BOMBARD, SUSAN A Employer name Sunmount Dev Center Amount $28,624.00 Date 03/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNBECK, JUDSON B, SR Employer name City of Kingston Amount $28,624.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINER, JUDITH A Employer name BOCES Suffolk 2nd Sup Dist Amount $28,624.30 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COY, WILLIAM E Employer name Town of Mamaroneck Amount $28,625.00 Date 07/20/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYNCH, ANN T Employer name Appellate Div 2nd Dept Amount $28,624.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EMILIE N Employer name Wallkill Corr Facility Amount $28,623.94 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, MARY K Employer name Rome City School Dist Amount $28,623.68 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANEMONE, ERNEST Employer name Port Authority of NY & NJ Amount $28,623.80 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, THOMAS B Employer name Broome County Amount $28,624.00 Date 11/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, PHILLIP W Employer name Buffalo Psych Center Amount $28,623.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULDING, KAREN G Employer name Onondaga County Amount $28,623.32 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, MARK A Employer name City of Yonkers Amount $28,623.00 Date 01/18/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VACANTI, CHARLES F Employer name Buffalo Psych Center Amount $28,622.58 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, RAY R Employer name West Seneca CSD Amount $28,622.66 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTOVER, DAVID G Employer name Mt Mcgregor Corr Facility Amount $28,622.74 Date 12/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, DIANNE T Employer name Nassau County Amount $28,622.23 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PLANTE, IRENE Employer name Kings Park Psych Center Amount $28,622.00 Date 07/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, VICKI L Employer name Delaware County Amount $28,622.22 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, GLENN H Employer name Cornell University Amount $28,622.00 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DONALD L Employer name SUNY College at Oswego Amount $28,622.09 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIBERDY, HOLLY S Employer name Off of the State Comptroller Amount $28,622.00 Date 09/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREPPENNECK, NANCY A Employer name SUNY Buffalo Amount $28,621.10 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONGER, ROBERT J Employer name E Syracuse-Minoa CSD Amount $28,622.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGAN, ROXANNE Employer name Greater So Tier BOCES Amount $28,621.10 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANNAN, ANNE F Employer name Nassau County Amount $28,621.60 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSULLIVAN, WILLIAM A Employer name Wende Corr Facility Amount $28,621.32 Date 09/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, JANE W Employer name Queens Borough Public Library Amount $28,621.80 Date 03/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, DIANE L Employer name Pilgrim Psych Center Amount $28,621.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BARBARA A Employer name Clinton Corr Facility Amount $28,621.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, ANNETTE Employer name Sullivan County Amount $28,620.48 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPIER, KEVIN D Employer name Nassau Health Care Corp Amount $28,620.62 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, JONATHAN G Employer name Village of Whitesboro Amount $28,620.70 Date 01/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE CROSTA, THOMAS M Employer name Department of Tax & Finance Amount $28,619.77 Date 02/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, BRIAN D Employer name Supreme Ct-1st Criminal Branch Amount $28,619.75 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDFORD, ALMA M Employer name SUNY Albany Amount $28,620.03 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEITZER, FRANKLIN J Employer name City of Buffalo Amount $28,620.00 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGUORI, JOHN F Employer name Massapequa UFSD Amount $28,619.43 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LINDA T Employer name Otsego County Amount $28,619.34 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGUS, MARY E Employer name Rochester Psych Center Amount $28,619.00 Date 02/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUROLO, CORRADO Employer name Monroe Woodbury CSD Amount $28,618.75 Date 03/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLOUGHLIN, MARY T Employer name Long Beach City School Dist 28 Amount $28,618.68 Date 02/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, EVELYN Employer name New York Public Library Amount $28,619.00 Date 06/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, RITA Employer name Kingsboro Psych Center Amount $28,619.00 Date 05/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BEVERLY B Employer name Onondaga County Amount $28,619.00 Date 10/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARYEA, MICHAEL J P Employer name NYS Gaming Commission Amount $28,618.29 Date 03/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, JENNIE Employer name SUNY Stony Brook Amount $28,618.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGARRA, LOUIS A Employer name Downstate Corr Facility Amount $28,618.47 Date 11/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ASELENA Employer name Hsc at Brooklyn-Hospital Amount $28,617.87 Date 02/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCHINA, SAM J Employer name Cayuga Correctional Facility Amount $28,617.84 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEIGER, PAULINE A Employer name Rockland County Amount $28,617.80 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKOWITZ, ARNOLD B Employer name Roosevelt Island Oper Corp Amount $28,617.72 Date 02/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, CARMEN L Employer name Kingsboro Psych Center Amount $28,618.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEZZULLO, NANCY R Employer name Nassau OTB Corp Amount $28,618.00 Date 10/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALK, SUSAN D Employer name Fulton County Amount $28,617.47 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, SANDRA P Employer name Tug Hill Commission Amount $28,617.04 Date 01/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, BONNI R Employer name Niagara County Amount $28,617.40 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMELIN, JOHN Employer name Oneida County Amount $28,617.22 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULVER, DAVID W Employer name Town of Stockport Amount $28,617.10 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALY, MARGARET EATON Employer name Dept Labor - Manpower Amount $28,617.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOULE, RONALD A Employer name Village of Canton Amount $28,617.00 Date 11/13/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROSTON, RICHARD F Employer name SUNY College Technology Alfred Amount $28,617.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRZEMPKA, CECILIA O Employer name Erie County Amount $28,617.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGER, CAROLYN F Employer name Sachem CSD at Holbrook Amount $28,617.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, MARVA R Employer name Hudson River Psych Center Amount $28,617.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, EDRIS Employer name Long Island Dev Center Amount $28,616.70 Date 04/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLOWE, RUBY Employer name Housing Finance Agcy Amount $28,616.97 Date 03/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, CHARLES E Employer name Westchester County Amount $28,616.76 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTO, VINCENT J Employer name Sullivan Corr Facility Amount $28,617.00 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARICH, JANET C Employer name Rockland County Amount $28,616.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZER, MICHAEL Employer name Albany County Amount $28,616.61 Date 10/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYDELOTT, HELEN Employer name Long Island Dev Center Amount $28,616.27 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALI, AMINA S Employer name NYC Family Court Amount $28,615.87 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERTITA, JOSEPH F Employer name City of Buffalo Amount $28,616.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORMIER, HENRY A Employer name Chateaugay Correction Facility Amount $28,615.88 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, ALFRED E Employer name State Emergency Main Office Amount $28,615.11 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, ELLWYN Employer name Wyoming Corr Facility Amount $28,615.78 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, NORA A Employer name City of Troy Amount $28,615.03 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, MARY ANN Employer name Rensselaer City School Dist Amount $28,615.83 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVILLE, DOROTHY M Employer name Erie County Amount $28,615.00 Date 09/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, KATHY S Employer name Allegany County Amount $28,615.57 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, CHRISTINE Employer name Department of Tax & Finance Amount $28,614.40 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, DOUGLAS C Employer name City of Syracuse Amount $28,614.00 Date 04/08/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUGUSTINO, LINDA V Employer name Niagara County Amount $28,614.94 Date 01/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, ERNESTINE M Employer name Mohawk Valley Child Youth Serv Amount $28,614.00 Date 06/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKING, KERRIE A Employer name Ulster County Amount $28,614.00 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, JOHN M Employer name Green Haven Corr Facility Amount $28,614.00 Date 03/18/1993 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