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 VOGELSANG, ROBERT A Employer name Education Department Amount $26,426.38 Date 05/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, JANICE K Employer name Dept Transportation Region 8 Amount $26,426.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURPRENANT, BARBARA A Employer name Education Department Amount $26,426.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHKO, JUDITH A Employer name East Williston UFSD Amount $26,425.42 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANOK, JOYCE Employer name BOCES-Orange Ulster Sup Dist Amount $26,425.05 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, MICHAEL A Employer name Great Neck UFSD Amount $26,425.01 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAY, CELESTE L Employer name Kenmore Town-Of Tonawanda UFSD Amount $26,425.89 Date 03/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUMBERS, DENNIS L Employer name Saratoga County Amount $26,425.81 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, BARRY D Employer name Division of State Police Amount $26,425.00 Date 07/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHEN, MIN Employer name Department of Health Amount $26,425.00 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBNAM, DEBRA D Employer name Greenburgh CSD Amount $26,424.51 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVA, ANTHONY J Employer name Jefferson County Amount $26,424.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBE, BONNIE L Employer name City of Watertown Amount $26,425.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, TRACEY L Employer name Erie County Amount $26,424.57 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ZILE, RICHARD H, JR Employer name City of Corning Amount $26,424.50 Date 07/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMZELLA, JANET M Employer name Town of Lewiston Amount $26,424.00 Date 04/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNIZ, CATALINA S Employer name Westchester Health Care Corp Amount $26,424.00 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSARO, JANICE Employer name Sachem CSD at Holbrook Amount $26,423.39 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ROBERT F Employer name Town of Greece Amount $26,424.00 Date 02/17/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNDON, MICHAEL J Employer name Brooklyn DDSO Amount $26,424.00 Date 02/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASINSKI, DAVID H Employer name Dept Transportation Region 1 Amount $26,424.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, VIRRITTA K Employer name Metro New York DDSO Amount $26,423.52 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZAK, ANNE MARIE Employer name Oswego County Amount $26,423.38 Date 04/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, DAVID C Employer name Erie County Amount $26,423.16 Date 11/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIXBY, LARRY K Employer name SUNY College Technology Alfred Amount $26,423.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGMAN, MAURICE V Employer name Erie County Amount $26,423.00 Date 10/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSH, MARVIN R Employer name Oneida County Amount $26,423.00 Date 12/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIN, ALBERT S Employer name Port Authority of NY & NJ Amount $26,422.14 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARABLE, ARLENE Employer name Office of Mental Health Amount $26,422.64 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMACK, BETSY H Employer name Dept Health - Veterans Home Amount $26,421.76 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, WILLIAM L Employer name Town of Colonie Amount $26,422.00 Date 05/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLELLAND, GEORGE R Employer name Taconic DDSO Amount $26,422.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, BETH A Employer name SUNY College at Potsdam Amount $26,421.87 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, MARTY L Employer name Jefferson County Amount $26,421.25 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINSOHN, HENRY M Employer name Staten Island DDSO Amount $26,421.45 Date 12/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, WILLIAM F Employer name Washington Corr Facility Amount $26,422.00 Date 02/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMP, CELIA S Employer name Onondaga County Amount $26,421.11 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRI, GLORIA N Employer name NYS Office People Devel Disab Amount $26,421.22 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRASAD, RAJENDRA P Employer name Div Criminal Justice Serv Amount $26,421.21 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFRE, DOMINICK M Employer name City of Watervliet Amount $26,421.00 Date 01/31/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POTOCKI, JEANETTE A Employer name City of Yonkers Amount $26,421.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WICKLEN, GEROGE H, III Employer name Dpt Environmental Conservation Amount $26,421.04 Date 09/23/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, DANIEL P Employer name Town of Manlius Amount $26,421.00 Date 10/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPIKE, CARL R Employer name Town of Grove Amount $26,420.26 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTLAND, PATRICIA L Employer name Third Jud Dept - Nonjudicial Amount $26,420.01 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTHEN, GERALD C Employer name Rockland County Amount $26,420.00 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, MARK D Employer name Wayne CSD Amount $26,419.46 Date 05/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GRAFF, JOANNE Employer name Education Department Amount $26,420.00 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, ELIZABETH Employer name Syracuse Housing Authority Amount $26,419.56 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, MICHAEL Employer name Suffolk County Amount $26,420.00 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIATT, RONALD G Employer name Sullivan County Amount $26,419.42 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, YVONNE M Employer name Buffalo City School District Amount $26,419.27 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIN, OSVALDO Employer name Levittown UFSD-Abbey Lane Amount $26,419.00 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JUDITH D Employer name Nassau County Amount $26,419.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURWITZ, SUSAN S Employer name Onondaga County Amount $26,418.59 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAZZOLO, CAROLYN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $26,418.15 Date 02/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINZER, CHAYA G Employer name Rockland County Amount $26,418.16 Date 09/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, EVELYN Employer name Metro New York DDSO Amount $26,419.36 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURCZAK, PETER Employer name Auburn Corr Facility Amount $26,418.00 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACRI, FRANK J Employer name Albany County Amount $26,418.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, BRENDA M Employer name Creedmoor Psych Center Amount $26,418.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDI, MARY Employer name Helen Hayes Hospital Amount $26,418.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONSEN, JAMES Employer name Town of North Hempstead Amount $26,418.00 Date 04/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, MARCOS A Employer name City of Rochester Amount $26,418.00 Date 09/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, EDWARD D Employer name Dept Transportation Region 6 Amount $26,418.00 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOREISKY, EMMA C Employer name South Huntington UFSD Amount $26,417.70 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLWELL, EDWARD J Employer name Hudson Corr Facility Amount $26,417.64 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLLISEN, MARIE L Employer name Town of Halfmoon Amount $26,418.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERCOLI, ROBERT M Employer name Town of Greenburgh Amount $26,417.96 Date 01/01/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, DALE A Employer name Children & Family Services Amount $26,417.56 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALARZA, CARMEN L Employer name Suffolk County Amount $26,417.00 Date 11/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, ROSAMMA Employer name Westchester Health Care Corp Amount $26,417.39 Date 03/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERR, DIANE M Employer name Onondaga County Amount $26,417.33 Date 09/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMM, LARRY F Employer name SUNY College Technology Alfred Amount $26,417.19 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRELLI, CHRISTINA Employer name Rochester City School Dist Amount $26,417.00 Date 05/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISWOLD, HARRY E Employer name City of Rochester Amount $26,417.00 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERS, LEONARD Employer name City of Utica Amount $26,417.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOWLER, SAMANTHA L Employer name Off of the State Comptroller Amount $26,416.78 Date 05/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, STEVEN F Employer name City of Batavia Amount $26,417.00 Date 10/20/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHNEIDER, JOSEPH J Employer name Suffolk County Amount $26,417.00 Date 06/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALOSKI, ROBERT J Employer name City of Troy Amount $26,417.00 Date 02/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, GEORGE C, JR Employer name SUNY College at Buffalo Amount $26,416.60 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLS, DOUGLAS W Employer name Attica Corr Facility Amount $26,416.69 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNORELLO, SUSAN Employer name Sachem CSD at Holbrook Amount $26,416.19 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, CHERYL L Employer name Smithtown Spec Library Dist Amount $26,416.09 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODLUM, ANDRE Employer name Albany City School Dist Amount $26,416.58 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMER, WILLIAM S Employer name Upstate Correctional Facility Amount $26,416.25 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARRACHE, SULMA Employer name Pilgrim Psych Center Amount $26,416.08 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACCHI, BRENDA J Employer name Village of Liverpool Amount $26,415.62 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARRABEE, JAMES M Employer name Elmira Corr Facility Amount $26,416.00 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARUS, DAVID A Employer name Off of the State Comptroller Amount $26,415.97 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, JAMES Employer name City of Auburn Amount $26,416.00 Date 12/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HERBERT R Employer name City of Middletown Amount $26,416.00 Date 12/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROBST, ELLA Employer name Nassau Health Care Corp Amount $26,415.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGREGORIO, JOHN R Employer name Town of Islip Amount $26,415.00 Date 01/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIAM, DOROTHY A Employer name Long Island Dev Center Amount $26,415.00 Date 05/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTKE, MARY THERESA Employer name Mohawk Valley Psych Center Amount $26,414.90 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, THERESA N Employer name Division of the Lottery Amount $26,414.99 Date 01/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFREY, ROBERT W Employer name Central NY Psych Center Amount $26,414.95 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, ENDA Employer name Kirby Forensic Psych Center Amount $26,414.52 Date 08/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLARD, THOMAS W Employer name Village of Mexico Amount $26,414.86 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOINSKI, JAMES W Employer name Buffalo Psych Center Amount $26,414.90 Date 05/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, GARY W Employer name Suffolk County Wtr Authority Amount $26,414.19 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, PATRICIA Employer name Nassau Health Care Corp Amount $26,414.00 Date 09/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTERINI, CARMELLA Employer name BOCES Suffolk 2nd Sup Dist Amount $26,414.61 Date 08/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, ANTHONY V Employer name Dept Transportation Region 1 Amount $26,414.42 Date 08/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUMP, RITA D Employer name Greater Binghamton Health Cntr Amount $26,414.40 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTINE, LOUIS C Employer name Erie County Amount $26,413.86 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCHIE, S WILLIAM Employer name Town of Romulus Amount $26,414.00 Date 12/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, COLETA V Employer name Queens Borough Public Library Amount $26,414.00 Date 08/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CICCO, SALVATORE Employer name Cold Spring Harbor CSD Amount $26,413.02 Date 08/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MICHAEL J Employer name Division of State Police Amount $26,413.00 Date 05/12/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUBISTY, WALTER J Employer name Buffalo City School District Amount $26,413.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, BARBARA M Employer name Pilgrim Psych Center Amount $26,413.71 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, THOMAS W Employer name City of Schenectady Amount $26,413.09 Date 01/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, LILLIAN Employer name Kingsboro Psych Center Amount $26,413.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESNICK, JUDITH L Employer name Bay Shore UFSD Amount $26,413.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVISON, ROBERT E Employer name City of Glens Falls Amount $26,413.00 Date 04/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRODERICK, MARY Employer name East Meadow Public Library Amount $26,412.82 Date 10/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLTZ, DARLENE J Employer name Johnson City CSD Amount $26,412.68 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHWALD, BONNIE L Employer name Department of Tax & Finance Amount $26,412.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULITKA, DANIEL A Employer name Central NY St Pk And Rec Regn Amount $26,413.00 Date 04/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIWOWAR, THOMAS G Employer name Erie County Amount $26,411.50 Date 03/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, SALLY Employer name Erie County Amount $26,411.45 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIADII, DIANE Employer name Kingsboro Psych Center Amount $26,412.00 Date 08/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSLER, EDWARD H T Employer name Division of State Police Amount $26,412.00 Date 03/06/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURRY, KENNETH L Employer name Mid-State Corr Facility Amount $26,411.00 Date 09/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, MARION L Employer name Manhattan Psych Center Amount $26,411.00 Date 06/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARHART, DOLORES A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $26,411.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, WILLIAM F Employer name Cobleskill Richmondville CSD Amount $26,410.76 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATLIN, MARK J Employer name Capital Dist Psych Center Amount $26,410.44 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNDA, MARION Employer name Hempstead UFSD Amount $26,411.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, JOAN H Employer name New York Public Library Amount $26,411.00 Date 12/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELS, PHILLIP Employer name Department of Motor Vehicles Amount $26,410.11 Date 07/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLITTO, MICHAEL Employer name Bronx Psych Center Amount $26,410.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDMAN, BEVERLY A Employer name Monroe County Amount $26,410.30 Date 01/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, STEVEN J Employer name Auburn Corr Facility Amount $26,410.31 Date 02/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSELLA, KATHLEEN CALLAHAN Employer name Court of Claims Amount $26,410.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, ALTON L Employer name Town of Chautauqua Amount $26,410.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, WALLACE N Employer name Bellmore-Merrick CSD Amount $26,410.00 Date 07/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINES, ROBERT W Employer name Division of State Police Amount $26,409.96 Date 07/01/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LARSEN, BARBARA E Employer name Brooklyn Public Library Amount $26,410.00 Date 07/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, DONALD R Employer name Cayuga Correctional Facility Amount $26,409.96 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANFORD, MARY JO Employer name Butler Correctional Facility Amount $26,409.00 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKS, BETTY J Employer name City of Albany Amount $26,409.56 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLANTON, DANIEL L Employer name City of Rochester Amount $26,409.02 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVIN, NATHANIEL Employer name City of Rochester Amount $26,409.00 Date 05/20/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RENDALL, MARY R Employer name SUNY College Techn Farmingdale Amount $26,409.00 Date 12/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYBEE, GEORGE A Employer name Cornell University Amount $26,409.00 Date 07/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTEK, ROBERT E Employer name Erie County Amount $26,408.16 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHY, LARRY J Employer name Mid-State Corr Facility Amount $26,408.96 Date 01/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, LINDA M Employer name Monroe County Amount $26,408.86 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, MABEL M Employer name NYS Community Supervision Amount $26,408.50 Date 09/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CHARLES L Employer name Dept Transportation Region 9 Amount $26,408.00 Date 11/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALUZA, DOROTHY L Employer name Chautauqua County Amount $26,408.00 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINCLINI, JUANITA D Employer name Division For Youth Amount $26,408.00 Date 05/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCCOLO, SUSAN A Employer name Catskill CSD Amount $26,407.87 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRANTON, JACQUELINE Y Employer name Collins Corr Facility Amount $26,407.44 Date 01/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGGART, JOHN T Employer name City of Tonawanda Amount $26,407.21 Date 02/24/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BANKER, CHESTER, JR Employer name Monroe County Amount $26,407.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOERNER, JEAN M Employer name Pilgrim Psych Center Amount $26,406.61 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, DENISE Employer name Taconic Corr Facility Amount $26,406.48 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROFF, MARY Employer name Division of Veterans' Affairs Amount $26,407.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE POL, LYNN M Employer name Sewanhaka CSD Amount $26,407.60 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORBERA, PETER J Employer name Camp Pharsalia Corr Facility Amount $26,406.46 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, DEBRA A Employer name Department of Health Amount $26,406.45 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDE, CARL E Employer name Town of Mamaroneck Amount $26,407.00 Date 03/04/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROZON, JOHN S Employer name Berne-Knox-Westerlo CSD Amount $26,406.07 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZMAN, OCTAVIO J Employer name Department of Transportation Amount $26,406.01 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LEON C Employer name Greenburgh CSD Amount $26,406.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, ROGER J Employer name Salmon River CSD Amount $26,406.00 Date 07/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROMWILLER, HOWARD W Employer name Williamsville CSD Amount $26,406.00 Date 03/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLIKOFF, CAROLYN J Employer name Div Housing & Community Renewl Amount $26,406.00 Date 05/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, DEAN R Employer name Allegany County Amount $26,405.92 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROZAK, DIAN S Employer name Eastern NY Corr Facility Amount $26,405.78 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, EDGAR K Employer name Hutchings Psych Center Amount $26,405.32 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNKELWITZ, BILLIE J Employer name Suffolk County Amount $26,405.27 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, JEFFERSON K Employer name Hornell City School Dist Amount $26,405.05 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONNELLY, DAVID J Employer name City of Mechanicville Amount $26,405.50 Date 01/08/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARLOW, CATHERINE A Employer name BOCES-Cayuga Onondaga Amount $26,405.76 Date 02/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLAS, ROBERT B Employer name NYS Higher Education Services Amount $26,405.32 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDEBRANDT, CHARLOTTE M Employer name Broome County Amount $26,405.00 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARANTELLO, FREDERICK J Employer name Deer Park UFSD Amount $26,405.00 Date 06/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELETTO, RICHARD Employer name Town of Yorktown Amount $26,405.00 Date 06/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, GARY W Employer name Tioga County Amount $26,405.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCCIA, DAVID L Employer name Town of Mt Pleasant Amount $26,405.00 Date 04/29/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARBER, ANN Employer name Creedmoor Psych Center Amount $26,405.00 Date 03/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEALEY, GLADSTONE Employer name Hudson Valley DDSO Amount $26,404.56 Date 04/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOURVILLE, SUSAN M Employer name Clinton County Amount $26,404.46 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WING, MAUREEN F Employer name Dutchess County Amount $26,404.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORONE, GUY T Employer name Capital Dist Psych Center Amount $26,403.66 Date 03/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYHEE, SANDRA Employer name SUNY College at Plattsburgh Amount $26,404.26 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAS, JOSEPH M Employer name Dept Transportation Region 5 Amount $26,403.58 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASAROVICH, JOSEPH J Employer name Ronkonkoma Fire District Amount $26,403.63 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPSON, JUDITH C Employer name Rochester Psych Center Amount $26,404.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDASH, GARY C Employer name Suffolk County Amount $26,403.04 Date 01/31/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADFORD, BOBBY J Employer name Monroe County Amount $26,403.00 Date 03/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, STEPHEN T Employer name Dept of Agriculture & Markets Amount $26,403.36 Date 08/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBELL, TAMERA L Employer name Onondaga County Amount $26,403.15 Date 05/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, DEBORAH L Employer name Cayuga County Amount $26,403.31 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIANZO, SAM Employer name Nassau County Amount $26,403.00 Date 04/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, BEVERLY J Employer name Whitney Point CSD Amount $26,403.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, RICHARD M Employer name Steuben County Amount $26,403.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATITUCCI, RINALDO D Employer name Town of Hempstead Amount $26,403.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, THOMAS E Employer name Erie County Amount $26,403.00 Date 11/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOURSE, EARL D Employer name SUNY College Techn Morrisville Amount $26,403.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMELA, PATRICIA A Employer name Town of Mamaroneck Amount $26,402.92 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUSAK, MICHAEL C Employer name Town of Hamburg Amount $26,402.48 Date 02/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GACKOWSKI, ELIZABETH M Employer name East Williston UFSD Amount $26,402.00 Date 07/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, JACK Employer name Mount Vernon Housing Authority Amount $26,402.00 Date 02/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPORTA, MARIA T Employer name Tuckahoe UFSD Amount $26,401.69 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLOR, KATHLEEN S Employer name Nassau County Amount $26,402.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCHINSKY, GARY F Employer name Town of Blooming Grove Amount $26,402.00 Date 07/20/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALMIN, HENRY P Employer name City of Rochester Amount $26,402.00 Date 01/02/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAWRON, OLGA Employer name Monroe Woodbury CSD Amount $26,401.52 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELONE, BENEDICT E Employer name Taconic DDSO Amount $26,401.51 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MARAH, GERALD M Employer name St Lawrence Psych Center Amount $26,401.36 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYGERT, PAMELA C Employer name BOCES-Albany Schenect Schohari Amount $26,401.44 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZEY, CHARLES J Employer name Dept Labor - Manpower Amount $26,401.40 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARGARET C Employer name Cornell University Amount $26,401.00 Date 07/05/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, BRIAN K Employer name Port Authority of NY & NJ Amount $26,401.16 Date 03/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, LINDA M Employer name Oneida County Amount $26,400.77 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUKEY, KAREN Employer name Temporary & Disability Assist Amount $26,400.07 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIAN, SHARON M Employer name Mohawk Valley Psych Center Amount $26,400.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, JANET M Employer name NYS Bridge Authority Amount $26,400.51 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIHRANIAN, SARKIS C, JR Employer name Dept Labor - Manpower Amount $26,400.20 Date 09/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGER, ROBERTA M Employer name Great Neck UFSD Amount $26,400.14 Date 07/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAUST, WILLIAM H Employer name Saugerties CSD Amount $26,400.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTONDI, MARIE C Employer name Village of Endicott Amount $26,400.00 Date 12/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORSUK, FLOYD P Employer name City of Buffalo Amount $26,399.00 Date 12/21/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURKE, JOHN F Employer name Central NY DDSO Amount $26,399.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGACY, THEODORE F Employer name SUNY College Techn Morrisville Amount $26,399.37 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, RICHARD L Employer name Taconic DDSO Amount $26,399.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIGILIO, CARMIN Employer name Buffalo Sewer Authority Amount $26,399.05 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERVAIS, EDWARD J Employer name Dpt Environmental Conservation Amount $26,399.00 Date 08/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, PETER J Employer name Hudson River Psych Center Amount $26,399.00 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROTSKO, GREGORY J Employer name City of Middletown Amount $26,399.00 Date 02/25/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WITZ, ANN M Employer name Cornell University Amount $26,398.86 Date 08/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, THOMAS A Employer name Horseheads CSD Amount $26,398.93 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLMAN, MICHAEL H Employer name Onondaga County Amount $26,399.00 Date 09/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, RONALD Employer name Off of the State Comptroller Amount $26,399.00 Date 08/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDNARZ, CYNTHIA M Employer name Mohawk Valley Child Youth Serv Amount $26,398.24 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCH, TIMMY A Employer name City of Ogdensburg Amount $26,398.37 Date 04/15/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAY, RICHARD K Employer name Village of Scotia Amount $26,398.00 Date 06/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMSTOCK, STANLEY H Employer name Cornell University Amount $26,398.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINICOLA, EDWARD D Employer name Department of Tax & Finance Amount $26,398.00 Date 07/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAKATCH, FRANK Employer name West Irondequoit CSD Amount $26,398.00 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEPIS, JEANNIE Employer name Hudson Valley DDSO Amount $26,397.63 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MONT L Employer name Niagara County Amount $26,397.54 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENJIVAR, ARTURO Employer name North Shore CSD Amount $26,397.31 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTO, LEONARD E Employer name Town of Blooming Grove Amount $26,397.52 Date 12/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TESTA, MILTON A Employer name New York State Canal Corp Amount $26,397.30 Date 03/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, FLORENCE H Employer name Dept Labor - Manpower Amount $26,397.00 Date 06/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUZET, RAUL J Employer name NY School For The Deaf Amount $26,396.23 Date 09/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, MICHAEL A Employer name Town of Niskayuna Amount $26,397.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, LYNN A Employer name Office of Real Property Servic Amount $26,397.00 Date 08/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, NORTHERN E, JR Employer name Hudson River Psych Center Amount $26,396.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, CAROLYN G Employer name BOCES-Monroe Amount $26,396.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARROCK, PHILIP A, JR Employer name Brooklyn Public Library Amount $26,396.02 Date 09/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, NELSON T Employer name Division of State Police Amount $26,396.00 Date 05/26/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUCE, ELEANOR V Employer name Central NY DDSO Amount $26,395.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, ROBERTA A Employer name Department of Civil Service Amount $26,395.00 Date 10/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLAMO, JONATHAN L Employer name Town of Brookhaven Amount $26,395.59 Date 06/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOJICA, JOAN A Employer name Pilgrim Psych Center Amount $26,395.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESZAK, MARILYN Employer name City of Lackawanna Amount $26,395.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DIANE C Employer name Hsc at Syracuse-Hospital Amount $26,395.30 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, DALE R, JR Employer name Western New York DDSO Amount $26,395.00 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, HARRIET A Employer name Rockland Psych Center Amount $26,394.77 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HARVEY J Employer name City of Buffalo Amount $26,395.00 Date 10/12/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIRST, SUSAN E Employer name City of Rome Amount $26,394.80 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOETKER, JOHN A Employer name City of Schenectady Amount $26,394.00 Date 04/03/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHOUEKA, RINA Employer name Nassau Health Care Corp Amount $26,394.66 Date 10/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICAMILLO, ROBERT J Employer name City of Niagara Falls Amount $26,394.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEZENZIO, EILEEN S Employer name Onondaga CSD Amount $26,393.17 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, JOHN M Employer name City of Buffalo Amount $26,394.00 Date 06/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DESCHAMPS, JOHN R Employer name City of Oneida Amount $26,393.00 Date 09/03/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, BARBARA A Employer name St Lawrence County Amount $26,393.86 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMING, PETER E Employer name Niskayuna CSD Amount $26,392.62 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTENZIANO, ALBERT Employer name Sagamore Autistic Unit Amount $26,393.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANNA, SUSAN M Employer name Ulster County Amount $26,393.33 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, LOIS B Employer name NYS Teachers Retirement System Amount $26,392.78 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, ROBERT D Employer name Sagamore Psych Center Children Amount $26,392.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATHURST, ELLEN K Employer name Cattaraugus County Amount $26,392.17 Date 02/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, ANNE M. Employer name Commack UFSD Amount $26,392.11 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANNONE, LINDA A Employer name Off of the State Comptroller Amount $26,392.00 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURUS, LINDA M Employer name Roswell Park Cancer Institute Amount $26,391.38 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLAZZO, ALFONSO J Employer name Pilgrim Psych Center Amount $26,391.00 Date 08/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, GARY G Employer name Ontario County Amount $26,391.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHIER, DARLANE Employer name Department of Motor Vehicles Amount $26,391.25 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, CLARA L Employer name NYS Higher Education Services Amount $26,391.00 Date 12/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTERNAK, VIOLET S Employer name State Insurance Fund-Admin Amount $26,391.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MARY M Employer name Onondaga County Amount $26,390.58 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, DEAN P Employer name Erie County Amount $26,390.26 Date 11/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCIANO, JOHN J Employer name Supreme Ct Kings Co Amount $26,390.23 Date 02/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, PATRICIA A Employer name Town of West Seneca Amount $26,390.72 Date 12/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, MARGO L Employer name Nassau County Amount $26,390.56 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBST, HELEN T Employer name South Colonie CSD Amount $26,390.55 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, DEBRA D Employer name Suffolk County Amount $26,390.31 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCHIE, GRETA Employer name South Huntington UFSD Amount $26,390.14 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRGESELL, BARBARA P Employer name Liverpool CSD Amount $26,390.00 Date 06/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLEN, ANN E Employer name City of Rome Amount $26,390.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEEN, LYNN Employer name Erie County Medical Cntr Corp Amount $26,389.91 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWCHANIN, BRUCE R Employer name Auburn Corr Facility Amount $26,390.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHAM, DENNIS D Employer name Shenendehowa CSD Amount $26,389.78 Date 07/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPAR, PAUL A Employer name Department of Transportation Amount $26,389.00 Date 05/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODEUR, MADELINE T Employer name Nassau County Amount $26,389.85 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, LORRAINE M Employer name Pilgrim Psych Center Amount $26,388.62 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLUSKI, CATHERINE M Employer name Columbia County Amount $26,389.82 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROETTINGER, BERNADETTE A Employer name Suffolk County Amount $26,388.95 Date 03/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHINEHART, DELORIS H Employer name Erie County Amount $26,388.68 Date 07/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, THOMAS M Employer name NYS Assembly - Members Amount $26,389.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERIKSON, BARBARA Employer name Hudson Valley DDSO Amount $26,388.34 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, ANGEL L Employer name New York State Assembly Amount $26,388.29 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCK, TIMOTHY S Employer name Fulton County Amount $26,388.19 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CONVILLE, ROBERT Employer name Suffolk County Amount $26,388.13 Date 03/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, FRANCES A Employer name Yonkers City School Dist Amount $26,388.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZEL, JOHN A Employer name Wende Corr Facility Amount $26,387.85 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOST, MARIE L Employer name Lindenhurst UFSD Amount $26,387.65 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMM, WENDELL P Employer name Town of Clarkson Amount $26,388.10 Date 04/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCZEK, JUDY F Employer name Western New York DDSO Amount $26,387.95 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, MARCIA L Employer name Westchester County Amount $26,388.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEK, CHARLENE Employer name Schenectady County Amount $26,387.36 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFERTE, KATHLEEN A Employer name Jonesville Fire District Amount $26,387.00 Date 05/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, VIOLET Employer name Department of Motor Vehicles Amount $26,387.16 Date 09/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, ELIZABETH Employer name Creedmoor Psych Center Amount $26,388.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDNEY, BARBARA J Employer name Division of Parole Amount $26,386.84 Date 04/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRILLO, TERENCE J Employer name City of Buffalo Amount $26,387.04 Date 01/28/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLLIER, ELECTA M Employer name Allegany County Amount $26,386.65 Date 01/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERTEL, ARLENE F Employer name Roswell Park Cancer Institute Amount $26,386.56 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, EDWARD V Employer name Long Island St Pk And Rec Regn Amount $26,386.12 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, ROSA R Employer name Port Authority of NY & NJ Amount $26,386.31 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIE, SANDRA B Employer name Milford CSD Amount $26,386.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNER, JOAN B Employer name Mill Neck Manor Schl For Deaf Amount $26,386.51 Date 08/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZ, ANTHONY W, JR Employer name Division of State Police Amount $26,386.04 Date 12/04/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOMBARD, JON B, JR Employer name SUNY College at Plattsburgh Amount $26,386.04 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANAKA, ANNA G Employer name 10th Judicial District Nassau Nonjudicial Amount $26,385.78 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, JOSEPH Employer name Dept Transportation Region 8 Amount $26,385.40 Date 05/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERLEY, ROBERT G Employer name SUNY Inst Technology at Utica Amount $26,386.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROUT, THOMAS J Employer name Dept Labor - Manpower Amount $26,385.00 Date 11/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ETTA M Employer name Westchester Health Care Corp Amount $26,385.19 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDINALE, JOYCE E Employer name Department of Tax & Finance Amount $26,385.00 Date 02/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MILDRED C Employer name New York Public Library Amount $26,385.00 Date 07/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, ANNA MAY B Employer name Dutchess County Amount $26,384.63 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADELL, HOWARD E, JR Employer name State Insurance Fund-Admin Amount $26,385.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ELIZABETH WATSON Employer name Bronx Psych Center Children Amount $26,385.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, JUDITH F Employer name Stockbridge CSD Amount $26,384.00 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFARO, WILLIAM A Employer name City of Glens Falls Amount $26,384.13 Date 06/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATORE, ELENA Employer name SUNY Health Sci Center Brooklyn Amount $26,384.00 Date 04/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETI, JOSEPH Employer name Children & Family Services Amount $26,383.65 Date 09/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENZO, MARK S Employer name Division of State Police Amount $26,383.08 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCK, ROBERT F Employer name Town of Caroga Amount $26,383.90 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTINELLI, SANDRA J Employer name Cornell University Amount $26,383.80 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGAN, WHITING M Employer name Town of Newburgh Amount $26,383.72 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, ADA A Employer name Department of Health Amount $26,383.02 Date 03/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPADORO, GIACOMO Employer name Suffolk County Amount $26,383.04 Date 01/19/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ORTOLANO, RICHARD A Employer name Buffalo Psych Center Amount $26,383.00 Date 12/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, SHARON M Employer name Schodack CSD Amount $26,382.93 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, ROBERT G Employer name Washington Corr Facility Amount $26,383.00 Date 05/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENET, DESIREE R Employer name Monroe County Amount $26,383.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCHUM, ALVIN Employer name Oneida County Amount $26,383.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, GARY M Employer name Taconic St Pk And Rec Regn Amount $26,382.62 Date 09/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMERICK, GALE B Employer name Hudson Valley DDSO Amount $26,382.47 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULTZ, JOANNE M Employer name Westchester Health Care Corp Amount $26,382.46 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, THOMAS H Employer name Sing Sing Corr Facility Amount $26,382.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZENBY, ALAN J Employer name Village of Whitesboro Amount $26,382.00 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOLERA, JACK L Employer name SUNY Buffalo Amount $26,381.44 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTA, CHARLES L Employer name City of Watervliet Amount $26,381.84 Date 02/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAHANI, MOHAMMAD B Employer name Upstate Correctional Facility Amount $26,382.00 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZATTI, THERESA M Employer name Utica City School Dist Amount $26,381.62 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYREITER, EDWARD C, JR Employer name Erie County Amount $26,381.00 Date 09/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, CAROL LEE Employer name Yonkers Mun Housing Authority Amount $26,381.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, PAUL Employer name Village of Johnson City Amount $26,381.00 Date 07/20/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORD, NICHOLAS Employer name New York Public Library Amount $26,379.98 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, MERRILL R Employer name Watertown Corr Facility Amount $26,380.70 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LANCEY, THOMAS C Employer name Saratoga County Amount $26,380.10 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRVIN, TIMOTHY M Employer name Office of General Services Amount $26,379.82 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMACK, EVELYN M Employer name BOCES Westchester Sole Supvsry Amount $26,379.80 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, NANCY L Employer name Saratoga County Amount $26,380.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLEWELLYN, ALBERT L, JR Employer name Western New York DDSO Amount $26,379.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCQUEENEY, ROBERT J Employer name Auburn Corr Facility Amount $26,379.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROM, WILLIAM E, JR Employer name Rondout Valley CSD at Accord Amount $26,379.65 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O`NEILL, MARGARET R Employer name Long Island Dev Center Amount $26,379.44 Date 10/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDEL, JOHN W, DR Employer name SUNY Buffalo Amount $26,379.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUCKEL, KATHERENE E Employer name Education Department Amount $26,378.04 Date 05/19/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBEN, ARNOLD M Employer name Niagara County Amount $26,379.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONOGHUE, C KEVIN Employer name SUNY Central Admin Amount $26,378.55 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, ROBERT J Employer name Wyoming Corr Facility Amount $26,378.00 Date 05/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAY, TRACY R Employer name Nassau County Amount $26,377.85 Date 10/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNINGER, DEBRA K Employer name Village of Freeport Amount $26,377.77 Date 03/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIDAL, ABE J Employer name South Beach Psych Center Amount $26,378.00 Date 04/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THWAITS, THOMAS W Employer name Adirondack Correction Facility Amount $26,377.48 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMLEY, KENNETH L Employer name Sullivan West CSD Amount $26,377.63 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, KAREN B Employer name State Insurance Fund-Admin Amount $26,377.52 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, JANET M Employer name Northport East Northport UFSD Amount $26,377.36 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, BARBARA J Employer name East Meadow UFSD Amount $26,377.06 Date 10/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMS, DELIA M Employer name Long Island Dev Center Amount $26,377.40 Date 07/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEN, MARGARET A Employer name Erie County Medical Cntr Corp Amount $26,377.39 Date 02/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBIDZIENSKI, CAROL A Employer name Clinton County Amount $26,376.78 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDQUIST, SUSAN Employer name Erie County Amount $26,377.00 Date 08/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, BRENDA KAY Employer name SUNY Buffalo Amount $26,376.31 Date 06/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCVEIGH, THERESA Employer name Nassau Health Care Corp Amount $26,376.30 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, MARY V Employer name Hudson Valley DDSO Amount $26,377.00 Date 10/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMATIER, SUZANNE D Employer name Department of Tax & Finance Amount $26,376.78 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIRSTON, ARNETTIA Employer name Wyandanch UFSD Amount $26,376.35 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMPF, MARILYN L Employer name SUNY Buffalo Amount $26,376.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, CHARLES S Employer name Suffolk County Amount $26,376.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLOZZO, BENEDICT M Employer name Suffolk County Amount $26,376.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONNELL, DENISE E Employer name Executive Chamber Amount $26,375.80 Date 10/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, WAYNE Employer name Cornell University Amount $26,375.76 Date 06/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLON, FRANCIS T Employer name Mid-Orange Corr Facility Amount $26,375.44 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, THOMAS M Employer name City of Buffalo Amount $26,376.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGIU, GEORGE Employer name Taconic DDSO Amount $26,375.80 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, JOHN J Employer name Town of Chester Amount $26,375.36 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, RONALD Employer name Town of Union Amount $26,375.18 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREASLEY, CARMELLA Employer name Central NY Psych Center Amount $26,375.00 Date 03/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOSE, LESTER L Employer name Steuben County Amount $26,375.00 Date 10/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNALLY, SHARON E Employer name Central NY DDSO Amount $26,375.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS-HALL, CAROL Employer name Department of Motor Vehicles Amount $26,375.04 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, J KENNETH, JR Employer name Cornell University Amount $26,375.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEIFFER, HOWARD Employer name Lake Mohegan Fire District Amount $26,375.00 Date 06/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEISS, MARTA B Employer name Taconic DDSO Amount $26,374.93 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUTHIER, MYRTLE A Employer name Department of Tax & Finance Amount $26,374.74 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, WAYNE R Employer name Suffolk County Amount $26,374.52 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUKOWSKI, GLENN M Employer name Schenectady City School Dist Amount $26,374.91 Date 07/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBARITO, JOSEPH D Employer name Taconic DDSO Amount $26,374.84 Date 02/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, EDITH C Employer name Waverly CSD Amount $26,374.44 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILLINGER, EILEEN C Employer name BOCES-Nassau Sole Sup Dist Amount $26,374.43 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ SIERRA, J A Employer name Auburn Corr Facility Amount $26,374.00 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTALEO, MARILYN Employer name Suffolk County Amount $26,373.67 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, DENNIS M Employer name Division of State Police Amount $26,373.95 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMUTH, JUDITH Employer name Hicksville UFSD Amount $26,373.78 Date 03/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALHOUN, ROGER N Employer name Town of Thompson Amount $26,373.64 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUBRICKY, JOHN P Employer name Albion Corr Facility Amount $26,373.25 Date 09/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, PATRICIA A Employer name Peekskill City School Dist Amount $26,373.39 Date 06/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, CHARLES C, JR Employer name City of Glens Falls Amount $26,373.00 Date 06/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRABIEC, DAVID R Employer name Watertown Corr Facility Amount $26,373.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, WILLIAM C Employer name City of Plattsburgh Amount $26,373.00 Date 03/03/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORDE, CLEVELAND C Employer name Monroe County Amount $26,373.00 Date 10/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZEL, BARBARA L Employer name Capital District DDSO Amount $26,372.41 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTHERFORD, GWENDOLYN Employer name Pilgrim Psych Center Amount $26,372.36 Date 05/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSTELL, JAMES, JR Employer name Dept Transportation Region 8 Amount $26,373.00 Date 11/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELATION, ELLEN A Employer name Department of Tax & Finance Amount $26,372.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURIELLO, LYNN M Employer name Peekskill City School Dist Amount $26,372.99 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORDE, GLORIA G Employer name Creedmoor Psych Center Amount $26,371.00 Date 05/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PATRICIA C W Employer name New York Public Library Amount $26,371.73 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADIGAN, JOAN H Employer name Rush-Henrietta CSD Amount $26,371.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNCH, DONALD J Employer name Division of State Police Amount $26,371.04 Date 06/18/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARITO-PADILIONI, LINDA M Employer name Central NY Psych Center Amount $26,371.26 Date 07/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLMAN, JOHN L Employer name Frontier CSD Amount $26,371.50 Date 08/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, STEPHEN G Employer name Nassau County Amount $26,371.00 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGSWELL, JAMES E Employer name Town of Cortlandville Amount $26,370.32 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANI, JANE A Employer name City of Oneida Amount $26,370.05 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, HARRY A Employer name Dpt Environmental Conservation Amount $26,370.00 Date 10/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISSMAN, C EDNA RIOS Employer name Dpt Environmental Conservation Amount $26,371.00 Date 11/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, RICHARD J, JR Employer name Village of Port Chester Amount $26,370.96 Date 06/20/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CULLEN, STEVEN M Employer name Onondaga County Amount $26,370.80 Date 04/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORMS, PAUL W Employer name Division of State Police Amount $26,369.75 Date 12/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POMEROY, JOSEPH H Employer name Village of Ellenville Amount $26,370.00 Date 09/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRYAN, RICHARD J Employer name Division of State Police Amount $26,370.00 Date 09/29/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRIMI, KRYSTINA Employer name Pilgrim Psych Center Amount $26,369.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMPTON, ISAIAH Employer name Creedmoor Psych Center Amount $26,369.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WILNETTE L Employer name Metro New York DDSO Amount $26,369.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTZEN, ANNE M Employer name Peekskill City School Dist Amount $26,369.04 Date 07/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, GERTRUDE Employer name Nassau County Amount $26,369.00 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCIA, ALFONSO Employer name Manhasset UFSD Amount $26,369.00 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENIS, ROBERT Employer name Queens Borough Public Library Amount $26,368.00 Date 03/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAYSON, JACQUELINE B Employer name Department of Health Amount $26,368.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLEY, RAYMOND J, JR Employer name Senate Special Annual Payroll Amount $26,368.00 Date 01/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTZLER KENNER, PATRICIA Employer name Buffalo City School District Amount $26,368.39 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANO, SARAH L Employer name Onondaga County Amount $26,368.61 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, PAMELA Employer name Children & Family Services Amount $26,368.16 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, GEORGIA Employer name New York Public Library Amount $26,368.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, ELIZABETH Employer name Malone CSD Amount $26,367.49 Date 03/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYVERUD, ELINOR Employer name Ontario County Amount $26,367.19 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'REE, PAUL A Employer name Cortland County Amount $26,367.01 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDGECOMBE, WILLIAM Employer name Parkside Corr Facility Amount $26,367.00 Date 01/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETTINGER, ERIC T Employer name Fulton County Amount $26,367.30 Date 01/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, MARIE J Employer name Office of Mental Health Amount $26,366.69 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, MARGARET H Employer name Western Regional OTB Corp Amount $26,367.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRENTINO, DEBORAH A Employer name Sagamore Psych Center Children Amount $26,366.99 Date 03/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE, ARTHUR J Employer name Nassau County Amount $26,365.96 Date 09/01/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NELLIS, DAVID L Employer name Town of Hounsfield Amount $26,365.84 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLOSZYN, JOHN Employer name Onondaga County Amount $26,366.38 Date 12/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELLINGHUISEN, KAREN L Employer name Rockland Psych Center Amount $26,366.45 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, SHELVA A Employer name Port Authority of NY & NJ Amount $26,365.67 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, JAMES H Employer name Children & Family Services Amount $26,365.83 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, ANN P Employer name Mohawk Valley Child Youth Serv Amount $26,366.00 Date 03/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, PAMELA Employer name Nassau Health Care Corp Amount $26,364.75 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FLAIR, PATRICIA A Employer name Onondaga County Amount $26,364.70 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, VIVIAN J Employer name SUNY College Techn Morrisville Amount $26,364.68 Date 07/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNE, ALICE V Employer name Smithtown CSD Amount $26,365.28 Date 07/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, DONNA K Employer name Ontario County Amount $26,365.15 Date 06/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, JOHN W Employer name Education Department Amount $26,364.63 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, KATHLEEN Employer name Suffolk County Amount $26,364.08 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, ROBERT G Employer name Hudson Corr Facility Amount $26,364.00 Date 03/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, LAWRENCE P Employer name Rochester Psych Center Amount $26,364.61 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPALMA, CAROL J Employer name Lakeland CSD of Shrub Oak Amount $26,364.53 Date 03/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, TILDA F Employer name City of Yonkers Amount $26,364.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, MICHAEL C Employer name City of Rochester Amount $26,364.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTIA, MARIE THERESA Employer name Pilgrim Psych Center Amount $26,364.50 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, PATRICIA A Employer name Ballston Spa-CSD Amount $26,364.00 Date 06/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMA, EARL T Employer name Buffalo Mun Housing Authority Amount $26,363.53 Date 10/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALOGGIA, JOSEPH A Employer name City of Rochester Amount $26,364.00 Date 09/12/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAHONEY, NORMA A Employer name Mohawk Valley Psych Center Amount $26,364.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVELLO, ANTONIA C Employer name Department of Health Amount $26,363.35 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEWELL, KATHLEEN M Employer name Niagara County Amount $26,363.01 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREINER, JOHN M Employer name E Syracuse-Minoa CSD Amount $26,363.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURDLE, LOTTIE Employer name Hudson Valley DDSO Amount $26,362.00 Date 12/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDIO, JOHN Employer name Downstate Corr Facility Amount $26,362.13 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAINNSON, MARILYN Employer name Department of Tax & Finance Amount $26,362.00 Date 04/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, ALICE M Employer name Broome DDSO Amount $26,362.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETTE, LUTHER Employer name Gowanda Psych Center Amount $26,361.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULFORD, JUSTINE W Employer name Madison County Amount $26,362.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, HELEN B Employer name SUNY Buffalo Amount $26,362.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMETER, STEPHEN E Employer name Broome County Amount $26,361.60 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTOFANTI, DEBORAH A Employer name Irvington UFSD Amount $26,361.36 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNELL, LAURA L Employer name SUNY College at Plattsburgh Amount $26,361.83 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULWANE, DARYL C Employer name Dept Transportation Region 9 Amount $26,361.63 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, VALERIE G Employer name Town of Ellicott Amount $26,361.14 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWERDZEWSKI, JOHN P Employer name Westhampton Beach UFSD Amount $26,360.60 Date 10/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, GENE L Employer name City of Albany Amount $26,360.22 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUBER, CAROLYN J Employer name Rochester City School Dist Amount $26,361.00 Date 03/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, ANDREW J Employer name City of Peekskill Amount $26,361.00 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER-SHULTZ, MARILYNN A Employer name Wappingers CSD Amount $26,361.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITT, THOMAS G Employer name Westchester County Amount $26,361.00 Date 11/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, GRACIE M Employer name Rockland Psych Center Amount $26,360.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, BETTY A Employer name Hutchings Psych Center Amount $26,359.00 Date 02/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOE L Employer name Port Authority of NY & NJ Amount $26,359.00 Date 05/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSLOWSKY, STEFAN P Employer name Ulster Correction Facility Amount $26,359.00 Date 07/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, NANCY Employer name Connetquot CSD Amount $26,358.57 Date 10/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUDT, GEORGE H Employer name Nassau County Amount $26,358.96 Date 01/02/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PULVER, MARTHA L Employer name Harlem Valley Psych Center Amount $26,359.00 Date 11/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IWANSKI, RICHARD R Employer name City of Amsterdam Amount $26,358.00 Date 06/12/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VACANTI, WILLIAM J Employer name SUNY College at Fredonia Amount $26,358.62 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, EVA CHRISTINE Employer name SUNY College Techn Farmingdale Amount $26,357.73 Date 05/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRYAN, ELIZABETH C Employer name Rockland County Amount $26,358.00 Date 02/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRONE, VITO A Employer name City of Utica Amount $26,358.00 Date 01/15/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRAPANESE, FREDERICK Employer name Department of Tax & Finance Amount $26,357.52 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABNIK, CARL J Employer name City of Jamestown Amount $26,358.00 Date 04/13/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RATHBUN, BARBARA Employer name Monroe County Amount $26,357.57 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARANTINO, JOYCE Employer name Town of Colonie Amount $26,357.13 Date 03/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, AMIONNE Employer name Hudson Valley DDSO Amount $26,357.48 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADOLPH, PRISCILLA Employer name Marcy Correctional Facility Amount $26,357.17 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGROAT, ALFRED L Employer name Manhattan Psych Center Amount $26,357.00 Date 03/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, DR. BARBARA Employer name Education Department Amount $26,357.00 Date 01/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRORY, SHIRLEY A Employer name Dept Transportation Region 8 Amount $26,357.51 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKFISCH, ROY M Employer name Village of Garden City Amount $26,357.00 Date 07/29/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WICAI, KATHRYN L Employer name Penfield CSD Amount $26,357.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, MARY A Employer name Williamsville CSD Amount $26,356.44 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARCIA E Employer name Washington County Amount $26,357.00 Date 01/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIOLKOWSKI, PATRICIA A Employer name Erie County Amount $26,356.87 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRODEN, JOEL M Employer name Wende Corr Facility Amount $26,356.57 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHMAN, FRANCINE Employer name Nassau Health Care Corp Amount $26,356.00 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWSON, CARRIE LOUISE Employer name Dutchess County Amount $26,356.00 Date 04/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTER, THOMAS A Employer name Cattaraugus County Amount $26,355.97 Date 01/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JOANNE E Employer name Finger Lakes DDSO Amount $26,356.00 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, MARK S Employer name SUNY Empire State College Amount $26,355.68 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCCOLI, EVA Employer name Nassau County Amount $26,355.89 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMILL, JAMES F Employer name Nassau County Amount $26,355.53 Date 11/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, MARK H Employer name Village of Gouverneur Amount $26,355.10 Date 06/12/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIORDANO, LOUIS J Employer name Pilgrim Psych Center Amount $26,355.18 Date 07/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAHAM, GILBERT Employer name Creedmoor Psych Center Amount $26,355.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUMMER, PEARL R Employer name Village of Cedarhurst Amount $26,355.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDINAL, BERNARD J Employer name Village of Massena Amount $26,354.42 Date 12/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUMP, RICHARD G Employer name City of Johnstown Amount $26,355.00 Date 06/02/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRIDENSTINE, CAROLYN S Employer name Jefferson County Amount $26,354.69 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARPACE, ANTHONY V Employer name City of Buffalo Amount $26,355.00 Date 06/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, SARA G Employer name BOCES-Monroe Amount $26,354.78 Date 01/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVLOCK, SUSAN L Employer name Salamanca City School Dist Amount $26,354.21 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, ALOYSIUS L Employer name City of Kingston Amount $26,354.00 Date 05/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ELLEN B Employer name SUNY Albany Amount $26,354.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKHART, TERI Employer name Town of Neversink Amount $26,353.59 Date 05/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREANO, ANTHONY Employer name Monroe County Amount $26,353.56 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, KENNETH R Employer name Division of State Police Amount $26,353.00 Date 07/23/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHARDSON, ROSA B Employer name Rockland Psych Center Amount $26,353.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIGAN, DANA L Employer name Franklin County Amount $26,353.35 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLTZ, FREDERICK W Employer name Division of State Police Amount $26,353.00 Date 09/24/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AQUINO, MICHAEL A Employer name City of Olean Amount $26,352.34 Date 06/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, HENRY W Employer name Hudson River Psych Center Amount $26,353.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERT, ROLSTON M Employer name Port Authority of NY & NJ Amount $26,353.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, MARGARET Employer name Office of Mental Health Amount $26,352.60 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLE, PATTY S Employer name Green Haven Corr Facility Amount $26,352.00 Date 02/21/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOW, PAUL J Employer name City of Albany Amount $26,352.07 Date 02/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOAN L Employer name Watertown Corr Facility Amount $26,352.00 Date 02/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAVIE, THOMAS H Employer name Westchester County Amount $26,351.96 Date 04/01/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNYDER, JANICE M Employer name Finger Lakes DDSO Amount $26,351.47 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASSARD, GENE Employer name Clinton County Amount $26,352.00 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDRICK, AGNES T Employer name Children & Family Services Amount $26,351.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGAN, FRANCIS E, JR Employer name Marcy Correctional Facility Amount $26,351.04 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UBL, ALAN R Employer name City of Plattsburgh Amount $26,351.00 Date 07/21/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEELER, KATHLEEN Employer name Monroe County Amount $26,351.00 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, MARY FRANCES Employer name Dept Transportation Region 3 Amount $26,351.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, HARRY R Employer name Jefferson County Amount $26,350.37 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTT, ARTHUR R, JR Employer name Village of Lyons Amount $26,350.08 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, PHYLLIS A Employer name Off of the State Comptroller Amount $26,350.00 Date 03/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASH, CLYDE D Employer name BOCES Wash'sar'War'Ham'Essex Amount $26,350.42 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, RICHARD D Employer name Town of Gorham Amount $26,350.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSER, ROBERT C Employer name Wende Corr Facility Amount $26,348.61 Date 07/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP, DENNIS L Employer name Leroy CSD Amount $26,348.14 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLINCOE, MICHAEL F Employer name Sidney CSD Amount $26,349.35 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, NETTA M Employer name SUNY Health Sci Center Syracuse Amount $26,349.00 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, JOYCE A Employer name Staten Island DDSO Amount $26,350.00 Date 02/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFENS, CATHERINE Employer name Hudson Valley DDSO Amount $26,349.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMM, STEVEN W Employer name Onondaga County Amount $26,347.53 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, ANN MARIE Employer name Arthur Kill Corr Facility Amount $26,347.51 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, JOAN S Employer name Nassau County Amount $26,347.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPP, DOUGLAS D Employer name Greene Corr Facility Amount $26,346.11 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTI, LINDA Employer name Arthur Kill Corr Facility Amount $26,346.75 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CAROL Employer name Corning Community College Amount $26,346.77 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, TERRY D Employer name Capital District DDSO Amount $26,346.93 Date 01/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAHY, ELIZABETH Employer name Office For Technology Amount $26,346.17 Date 02/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVERDE, FRANCINE Employer name Livingston County Amount $26,346.07 Date 07/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKLEY, VIVIAN Employer name Nassau County Amount $26,346.00 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOKS, DOROTHY E Employer name Department of Motor Vehicles Amount $26,346.00 Date 07/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JAMES D Employer name City of Cortland Amount $26,346.00 Date 04/17/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TROWBRIDGE, DIANNE M Employer name SUNY College at Plattsburgh Amount $26,346.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, WILLIAM E Employer name Onondaga County Amount $26,346.00 Date 04/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, MARY A Employer name Nassau County Amount $26,346.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, JOANNE Employer name Orange County Amount $26,345.32 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFANGER, TIMOTHY R. Employer name Town of North Dansville Amount $26,345.11 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, LORRAINE M Employer name Sing Sing Corr Facility Amount $26,345.72 Date 03/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, CHARLES, JR Employer name Dept Transportation Reg 2 Amount $26,345.04 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, HORACE D Employer name Nassau County Amount $26,345.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, LEROY, JR Employer name Green Haven Corr Facility Amount $26,345.00 Date 04/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSS, NANCY M Employer name Town of Poughkeepsie Amount $26,345.06 Date 10/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, BERNARD J, JR Employer name Auburn City School Dist Amount $26,345.05 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJNICKI, JEROME J Employer name Western New York DDSO Amount $26,345.00 Date 06/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGMUNDCZIK, EVELYN E Employer name East Meadow UFSD Amount $26,345.00 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, JENNIFER L Employer name Finger Lakes DDSO Amount $26,344.50 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNCY, KEVIN A Employer name Village of Copenhagen Amount $26,344.55 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTH, JOHN A Employer name Dpt Environmental Conservation Amount $26,345.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERNEK, SUSAN J Employer name Orange County Amount $26,344.83 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUES, RONALD F Employer name Albany County Amount $26,344.42 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKES, WILLIAM G, JR Employer name Port Authority of NY & NJ Amount $26,344.00 Date 01/10/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLOSS, RUTH C Employer name Dept Labor - Manpower Amount $26,344.00 Date 05/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCATELLO, JAMES J Employer name Adirondack Correction Facility Amount $26,344.00 Date 09/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRAY, MARGIE Employer name Port Authority of NY & NJ Amount $26,344.00 Date 03/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, ANDREA L Employer name Half Hollow Hills Comm Library Amount $26,343.89 Date 03/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, AGUSTIN Employer name Brentwood UFSD Amount $26,344.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLANEY, MARILYN B Employer name Horseheads CSD Amount $26,344.00 Date 04/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, MARY ELLEN Employer name Fourth Jud Dept - Nonjudicial Amount $26,344.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, ESLYN D Employer name Hsc at Brooklyn-Hospital Amount $26,343.66 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLAK, BONNIE S Employer name Wende Corr Facility Amount $26,343.26 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANUSIAK, FRANCES C Employer name Smithtown CSD Amount $26,343.67 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, ROBERT J Employer name Oneida County Amount $26,343.80 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, OLIVE M Employer name Mohawk Valley Psych Center Amount $26,343.00 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUITT, SARAH A Employer name Rochester Psych Center Amount $26,343.00 Date 06/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, WALTER M Employer name Long Island Dev Center Amount $26,343.18 Date 07/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, CYRIL H, JR Employer name Dpt Environmental Conservation Amount $26,342.77 Date 01/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCHANT, DEBORAH A Employer name SUNY Empire State College Amount $26,342.61 Date 04/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZONA-PANCZYK, CLAUDIA M Employer name City of Buffalo Amount $26,342.35 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELKINS, ROBERT P Employer name Livingston Correction Facility Amount $26,342.80 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, LINDA L Employer name Port Authority of NY & NJ Amount $26,342.83 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, MICHAEL J Employer name Greece CSD Amount $26,342.09 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HUGH, WILLIAM D Employer name Orleans Corr Facility Amount $26,341.88 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOZICH, DIANE Employer name Lackawanna City School Dist Amount $26,342.00 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZZARA, URSULA C Employer name City of White Plains Amount $26,342.00 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTS, GEORGE T Employer name Central NY St Pk And Rec Regn Amount $26,342.00 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, ROGER J Employer name Washington Corr Facility Amount $26,342.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFLANZ, DAWN M Employer name Broome County Amount $26,341.87 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEPER, CHARLES W Employer name Nassau OTB Corp Amount $26,341.43 Date 08/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, MARCIA Employer name Saratoga County Amount $26,341.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCCOLOTTO, MARY L Employer name SUNY College at Oswego Amount $26,341.00 Date 10/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ELIZABETH Employer name Div Housing & Community Renewl Amount $26,340.98 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, IVAN R Employer name City of Elmira Amount $26,341.04 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERDER, SHIRLEY B Employer name Third Jud Dept - Nonjudicial Amount $26,341.00 Date 10/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARON, PATRICIA A Employer name BOCES Eastern Suffolk Amount $26,340.25 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLARDINI, CHRISTOPHER J Employer name City of Oswego Amount $26,340.62 Date 01/25/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUGLIOTTI, JOAN M Employer name SUNY at Stonybrook-Hospital Amount $26,340.18 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISCOLO, ANDREW F Employer name Dept of Correctional Services Amount $26,340.04 Date 09/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINO, DOMINIC Employer name City of Mount Vernon Amount $26,340.00 Date 06/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCOMA, MARY ANN Employer name Hyde Park CSD Amount $26,340.57 Date 08/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, DANIEL G Employer name St Lawrence Psych Center Amount $26,340.00 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, CHARLES B Employer name City of Ithaca Amount $26,340.00 Date 06/15/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, MARY F Employer name Western New York DDSO Amount $26,340.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, HARRY D Employer name Children & Family Services Amount $26,339.91 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARBERA, LAURETTA M Employer name Yonkers City School Dist Amount $26,339.15 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JESUS, ROBERT Employer name Dept Transportation Region 8 Amount $26,338.52 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MILDRED L Employer name Staten Island DDSO Amount $26,339.00 Date 02/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILHEN, JOHN W Employer name South Huntington UFSD Amount $26,338.96 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAJADEK, JOHN C Employer name Town of Brookhaven Amount $26,338.00 Date 05/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, DOUGLAS D Employer name SUNY College Environ Sciences Amount $26,338.46 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHIPPEN, PHILLIP Employer name Town of Parishville Amount $26,338.46 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARSKY, RONALD M Employer name City of Rochester Amount $26,337.66 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEINFELD, GERTRUDE Employer name Rochester Psych Center Amount $26,338.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, MICHELE Employer name Erie County Medical Cntr Corp Amount $26,337.83 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CAROL S Employer name Cornell University Amount $26,337.78 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLSOM, RICHARD J Employer name Onondaga County Amount $26,337.63 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, SHERYL L Employer name Clinton County Amount $26,337.39 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEAU, MARY Employer name Greene Corr Facility Amount $26,337.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MOUTH, KRISTEN A Employer name Albany City School Dist Amount $26,337.00 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCOBONO, FRANK S Employer name Town of Hempstead Amount $26,337.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, JOHN J Employer name Finger Lakes DDSO Amount $26,336.99 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, NANCY JO Employer name Town of Wheatland Amount $26,336.99 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERLEIN, SHIRLEY A Employer name Erie County Amount $26,336.62 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, LU A Employer name Broome DDSO Amount $26,336.61 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSLOWSKI, STEPHANIE A Employer name SUNY Health Sci Center Syracuse Amount $26,336.11 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMSTEIN, FREDRIC J Employer name Office of General Services Amount $26,336.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, LUCILLE Employer name Dept Labor - Manpower Amount $26,336.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, MARTHA Employer name Pilgrim Psych Center Amount $26,336.00 Date 05/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, ROBERT S Employer name City of Syracuse Amount $26,336.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONK, KATHRYN B Employer name Oneonta City School Dist Amount $26,336.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODSON, MARY LOU Employer name Elmira Psych Center Amount $26,336.00 Date 05/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKELY, ELEANOR J Employer name Department of Social Services Amount $26,335.52 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POKORNY, JAY J Employer name Madison County Amount $26,335.97 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, KATHLEEN B Employer name Town of Lewiston Amount $26,335.61 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERKELTAUB, BERNARD Employer name Nassau County Amount $26,335.09 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARGAN, RAYMOND F Employer name Town of Huntington Amount $26,335.00 Date 01/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYSER, JOHN Employer name Plainview-Old Bethpage CSD Amount $26,335.00 Date 05/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORNER, JOHNNIE JEAN Employer name Sewanhaka CSD Amount $26,335.43 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, JAMES C Employer name City of Syracuse Amount $26,335.32 Date 09/12/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYON, EMILY Employer name Pilgrim Psych Center Amount $26,334.14 Date 01/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASCARIS, THEODORA A Employer name Department of Health Amount $26,334.21 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, EMMA L Employer name Onondaga County Amount $26,334.21 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, DOROTHY L Employer name Smithtown CSD Amount $26,333.92 Date 07/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, GRACE R Employer name Westchester County Amount $26,334.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, LEO W Employer name City of Syracuse Amount $26,334.00 Date 03/12/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOGGIN, MARTIN H Employer name Capital Dist Psych Center Amount $26,333.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DAWN M Employer name Erie County Amount $26,333.12 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICHE, KORLEEN Employer name Lewis County Amount $26,333.00 Date 11/08/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MOZELL Employer name Erie County Amount $26,333.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, DONALD J Employer name Town of Smithtown Amount $26,332.98 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENISSE, VINCENT J Employer name City of Rochester Amount $26,332.96 Date 01/06/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOOD, FRED E Employer name Port Authority of NY & NJ Amount $26,332.29 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BARBARA E Employer name Monroe County Amount $26,332.24 Date 12/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMARDO, LINDA J Employer name Groveland Corr Facility Amount $26,332.54 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAVEN-BENJAMIN, EMMA Employer name Bernard Fineson Dev Center Amount $26,332.86 Date 05/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, BRENDA E Employer name New York State Assembly Amount $26,332.40 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINICI MARCHIANDO, FRANCES P Employer name City of Jamestown Amount $26,332.00 Date 12/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, LLOYD D Employer name City of Rome Amount $26,331.02 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENSKE-WORRELL, MARIAN L Employer name Chautauqua County Amount $26,330.86 Date 07/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOPPER, GERALD T, SR Employer name City of Albany Amount $26,331.00 Date 09/09/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOYLE, ANNETTE Employer name Sachem CSD at Holbrook Amount $26,331.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLEGA, ANN M Employer name Lexington School For The Deaf Amount $26,330.96 Date 07/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEILITZ, JOAN Employer name Lindenhurst UFSD Amount $26,329.80 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSE, CAROL G Employer name Off of the State Comptroller Amount $26,330.67 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSIE, ROBERT E Employer name Town of Niagara Amount $26,330.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, WILLIAM B Employer name Capital District DDSO Amount $26,329.83 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, DOROTHY A Employer name Livingston County Amount $26,330.77 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENS, JOSEPH P Employer name Office of General Services Amount $26,329.66 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, ARLENE D Employer name Smithtown Spec Library Dist Amount $26,329.49 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, JAMES R Employer name Division of Parole Amount $26,329.00 Date 10/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANK, COLLEEN Y Employer name Steuben County Amount $26,329.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIN, CONNIE L Employer name BOCES-Erie 1st Sup District Amount $26,329.38 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURACE, CARMELO Employer name Monroe County Amount $26,329.00 Date 07/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARD, DAVID T Employer name Cohoes City School Dist Amount $26,329.05 Date 07/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, THERESA D Employer name Education Department Amount $26,328.84 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ROSA I Employer name Pilgrim Psych Center Amount $26,328.56 Date 07/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURHANS, JEAN A Employer name Miller Place UFSD Amount $26,328.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICI, CAROL Employer name BOCES Suffolk 2nd Sup Dist Amount $26,328.12 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKERT, WILLIAM K Employer name Town of Mount Kisco Amount $26,328.04 Date 02/04/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TREESE, MARLENE P Employer name Phelps Clifton Springs CSD Amount $26,328.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, LEONARD L Employer name Div Housing & Community Renewl Amount $26,328.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, GAIL D Employer name Cambridge CSD Amount $26,328.00 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANISLAWSKI, RICHARD A Employer name Erie County Amount $26,328.00 Date 11/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISHOLEK, THOMAS P Employer name City of Lackawanna Amount $26,328.00 Date 06/15/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOFFIT, KATHRYN Employer name Finger Lakes DDSO Amount $26,327.91 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DIANE F Employer name Onondaga County Amount $26,327.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETTIERE, CHRISTINE Employer name Town of Oyster Bay Amount $26,326.93 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASELEY, CAROL Employer name Niagara County Amount $26,327.89 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, WILLIAM W Employer name Kingsboro Psych Center Amount $26,327.00 Date 05/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, KAREN H Employer name North Bellmore Public Library Amount $26,327.77 Date 11/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRETO, NICHOLAS Employer name Village of Mamaroneck Amount $26,326.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLLINGER, REX C Employer name Town of Pierrepont Amount $26,326.04 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLICKSMAN, MARCIA S Employer name Mid-Hudson Psych Center Amount $26,326.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONNELL, JANE R Employer name Onondaga County Amount $26,326.00 Date 05/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, MILLIE Employer name Staten Island DDSO Amount $26,326.00 Date 08/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEKINS, STRODEMEYER B Employer name Dept of Agriculture & Markets Amount $26,326.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIEK, ROBERT L Employer name Town of Islip Amount $26,326.00 Date 02/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONOUGH, MICHAEL T Employer name Empire State Development Corp Amount $26,325.49 Date 03/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRACANI, BARBARA FOSTER Employer name Education Department Amount $26,325.60 Date 04/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTELLO, GAIL P Employer name Dpt Environmental Conservation Amount $26,325.49 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC ASKILL, MARY B Employer name Central Islip Psych Center Amount $26,325.00 Date 02/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINTO, JOHN R Employer name Suffolk County Amount $26,325.00 Date 02/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POINDEXTER, JAMES R Employer name Nassau Health Care Corp Amount $26,324.52 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZOR, JOSEPH S Employer name SUNY College Techn Morrisville Amount $26,324.47 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWINGEL, BRIAN J Employer name Division of State Police Amount $26,325.00 Date 09/21/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORTIN, SHARON F Employer name Temporary & Disability Assist Amount $26,325.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTER, DONALD A Employer name Watertown Corr Facility Amount $26,325.00 Date 10/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCULLY, BRIAN Employer name City of Watertown Amount $26,324.42 Date 08/17/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELALLA, WILLIAM L Employer name Town of Colonie Amount $26,324.05 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, WILLIAM C Employer name Office of General Services Amount $26,323.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMILE, THOMAS C Employer name Village of Corinth Amount $26,323.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASKET, CARLANN Employer name Div Housing & Community Renewl Amount $26,322.32 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMARD, ALBERT J, JR Employer name Division of State Police Amount $26,324.00 Date 02/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEHAN, BERNADETTE M Employer name Nassau County Amount $26,323.45 Date 03/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDRES, SUSAN Employer name Westchester Health Care Corp Amount $26,322.27 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR-PHILLIPS, JULIA A Employer name Nassau Health Care Corp Amount $26,322.21 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, MADDIE L Employer name Nassau Health Care Corp Amount $26,322.00 Date 09/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENOVESE, ALLAN F Employer name Pilgrim Psych Center Amount $26,322.00 Date 05/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIPP, DONALD Employer name Town of Hempstead Amount $26,322.00 Date 08/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLOCK, DONALD T Employer name Pilgrim Psych Center Amount $26,322.00 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGALA, CLEMENT L Employer name Fishkill Corr Facility Amount $26,322.08 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, EDWINA J Employer name Hudson Valley DDSO Amount $26,321.56 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCOLESE, RENATO Employer name Supreme Ct Kings Co Amount $26,322.00 Date 05/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANGELO, JOELLE Employer name Oneida County Amount $26,321.20 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, CHARLOTTE A Employer name Brooklyn DDSO Amount $26,321.00 Date 05/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROSE, RAYMOND M Employer name Dept of Agriculture & Markets Amount $26,321.00 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNE, RONALD G Employer name SUNY College at Potsdam Amount $26,321.17 Date 03/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIFCHOCK, SHARY J Employer name Tompkins County Amount $26,321.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, WILLIAM R Employer name Department of State Amount $26,321.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISERICORDIA, JUNE A Employer name Workers Compensation Board Bd Amount $26,320.98 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, BETH E Employer name Hsc at Syracuse-Hospital Amount $26,320.50 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, GRACE L Employer name Department of Motor Vehicles Amount $26,320.14 Date 01/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPAGNE, NANCY A Employer name Onondaga County Amount $26,320.48 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZAK, EDWARD G, SR Employer name Village of Albion Amount $26,320.91 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, DAVID C Employer name Town of Sheridan Amount $26,320.80 Date 02/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFF, PAUL A Employer name Elmira Psych Center Amount $26,320.54 Date 08/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRACK, TED M Employer name Dept Transportation Region 10 Amount $26,320.04 Date 12/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JOHN W, JR Employer name Broome County Amount $26,320.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRINGTON, JOHN A Employer name Dept Transportation Region 5 Amount $26,319.75 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAER, NINA Employer name Suffolk County Amount $26,320.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLAND, PATRICIA A Employer name Lawrence UFSD Amount $26,319.00 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, ANNAMARIE Employer name Miller Place UFSD Amount $26,319.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, KEITH T Employer name Town of Bethlehem Amount $26,319.00 Date 03/25/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPINNER, PHYLLIS J Employer name Herkimer County Amount $26,320.00 Date 03/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, CHARLES A Employer name Olean Housing Authority Amount $26,319.72 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEHAIR, JOHN W Employer name City of Rochester Amount $26,319.00 Date 12/29/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEBOWITZ, ARTHUR Employer name Off of the State Comptroller Amount $26,318.99 Date 07/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMANUELLI, ALBERT J Employer name Supreme Court Justices Amount $26,319.00 Date 07/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAHUTA, WALTER K, JR Employer name NYS School For The Blind Amount $26,318.29 Date 09/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REUL, CHERYL L Employer name Albany County Amount $26,318.57 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KUNE, JACKIE M Employer name State Insurance Fund-Admin Amount $26,318.68 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, ALLAN C Employer name Town of Mt Pleasant Amount $26,318.00 Date 02/15/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAKIS, MARA Employer name NYS Power Authority Amount $26,318.16 Date 11/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI COLA, JOSEPH F Employer name Suffolk County Wtr Authority Amount $26,318.27 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRATTO, MICHAEL A Employer name City of Syracuse Amount $26,318.00 Date 11/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURREN, STANLEY J Employer name Town of Chemung Amount $26,317.96 Date 12/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRESSLER, NADIA B Employer name Onondaga County Amount $26,317.91 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, MARGARET M Employer name Erie County Amount $26,318.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNO, CARMELITA A Employer name Oneida County Amount $26,318.00 Date 11/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARO, ROSE M Employer name Village of Johnson City Amount $26,317.03 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, JOHN R Employer name NYS Power Authority Amount $26,317.36 Date 09/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, DOROTHEA A Employer name Rockland County Amount $26,317.00 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, VIRGINIA S Employer name Department of Health Amount $26,317.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIUPEK, VALENTINE A Employer name Office of Real Property Servic Amount $26,317.00 Date 01/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, LESLEE B Employer name Orleans County Amount $26,317.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBS, BARBARA D Employer name Newark CSD Amount $26,317.11 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCO, MARIE Employer name Nassau County Amount $26,317.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALTZER, ROBERT H Employer name Elmira Corr Facility Amount $26,316.96 Date 03/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAY, A MICHAEL Employer name City of Oswego Amount $26,316.11 Date 09/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MARIANNE K Employer name Division of Parole Amount $26,316.00 Date 01/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGO, JOANNE Employer name Town of Brookhaven Amount $26,316.64 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUL, JOHN J, JR Employer name Town of Orwell Amount $26,316.47 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKEL, JOAN Employer name East Ramapo CSD Amount $26,316.46 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUFFER, WILLARD G Employer name Dept Transportation Region 7 Amount $26,316.00 Date 03/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUTENSTRAUCH, JOSEPH C Employer name Erie County Amount $26,316.00 Date 09/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, DONNA L Employer name Mc Graw CSD Amount $26,315.85 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPLE, JOHN L Employer name Green Haven Corr Facility Amount $26,315.70 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERA, CHARLENE A Employer name City of Oswego Amount $26,315.95 Date 04/10/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALIMANO, PATRICIA A Employer name Inst For Basic Res & Ment Ret Amount $26,315.94 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUE, LILLIE M Employer name Rockland Psych Center Amount $26,315.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROPLEY, RALPH E Employer name Children & Family Services Amount $26,315.00 Date 01/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, KAREN M Employer name Roswell Park Cancer Institute Amount $26,315.00 Date 12/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIVETT, WILLIAM R Employer name Division of Parole Amount $26,315.90 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GARY D Employer name Town of Penfield Amount $26,315.02 Date 01/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SITYAR, NILDA A Employer name Div Housing & Community Renewl Amount $26,315.00 Date 06/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, WILLIAM E Employer name City of Elmira Amount $26,315.00 Date 04/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRANDALL, SHIRLEY A Employer name Greater Binghamton Health Cntr Amount $26,314.00 Date 05/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURTT, LARRY L Employer name City of Niagara Falls Amount $26,314.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOTOFF, GEORGE Employer name Village of Quogue Amount $26,314.00 Date 10/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKER, JILL Employer name Schuyler County Amount $26,314.43 Date 10/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, WILLIAM J Employer name Department of Civil Service Amount $26,314.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, JOSEPH P Employer name Erie County Amount $26,314.00 Date 05/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROELL, JAMES F Employer name Town of Mt Pleasant Amount $26,314.00 Date 09/09/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PFAFF, LORI M Employer name Watertown Corr Facility Amount $26,313.86 Date 10/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPST, JANICE A Employer name BOCES-Orange Ulster Sup Dist Amount $26,313.83 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTIGLIANO, ANTHONY Employer name State Insurance Fund-Admin Amount $26,313.51 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, ROBERTA J Employer name Spackenkill UFSD Amount $26,314.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHN, JEFFREY W Employer name West Irondequoit CSD Amount $26,313.96 Date 03/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGRAW, SHIRLEY A Employer name Kings Park Psych Center Amount $26,313.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, EFFIE Employer name Workers Compensation Board Bd Amount $26,313.00 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRUS, CLAYTON B Employer name Taconic St Pk And Rec Regn Amount $26,312.66 Date 06/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KATHLEEN R Employer name Town of Amherst Amount $26,312.66 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, ROBERT I, JR Employer name SUNY College Techn Cobleskill Amount $26,312.74 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, JOEL A Employer name Sullivan County Amount $26,312.27 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANFORD, SHERRY M Employer name Lewis County Amount $26,312.19 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHADE, CHARLES A Employer name Village of Newark Amount $26,313.00 Date 05/05/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FELL, JAMES F Employer name City of Elmira Amount $26,311.00 Date 02/25/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASEY, JAMES J Employer name East Northport Fire District Amount $26,311.12 Date 02/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONE, NICHOLAS A Employer name 10th Judicial District Nassau Nonjudicial Amount $26,311.00 Date 09/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRIOT, JOAN F Employer name Finger Lakes DDSO Amount $26,311.39 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERCKES, ROBERT A Employer name Port Authority of NY & NJ Amount $26,310.96 Date 02/09/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPILLANE, VINCENT D Employer name Central Islip Psych Center Amount $26,311.00 Date 04/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEMIEC, JOHN R Employer name City of Utica Amount $26,311.00 Date 01/21/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STATEN, WALTER Employer name State Insurance Fund-Admin Amount $26,311.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JAMES R Employer name NYS School For The Blind Amount $26,310.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARABIA, IGNACIO Employer name Pilgrim Psych Center Amount $26,310.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, LESTER H Employer name Cornell University Amount $26,310.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILCHER, IDA LUCILLE Employer name Thruway Authority Amount $26,310.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, CHARLES G Employer name Albany County Amount $26,309.89 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRILLION, DORIS E Employer name Hutchings Psych Center Amount $26,310.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, MARIANNA E Employer name Newburgh City School Dist Amount $26,309.00 Date 06/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, MARY L Employer name Western New York DDSO Amount $26,309.24 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORIE, MILTON Employer name Gouverneur Correction Facility Amount $26,309.40 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBNER, STUART I, DR Employer name Pilgrim Psych Center Amount $26,309.00 Date 01/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, RONALD R Employer name Rochester Psych Center Amount $26,308.80 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGON, RANDY Employer name Mt Mcgregor Corr Facility Amount $26,308.68 Date 06/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBOUR, JAMES Employer name Finger Lakes DDSO Amount $26,308.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIAMONTE, ALFREDO Employer name Nassau County Amount $26,308.00 Date 06/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURIELLO, VINCENZA J Employer name Seaford UFSD Amount $26,308.60 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, CHERYL L Employer name Western New York DDSO Amount $26,308.13 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAP, KENNETH L Employer name NYS Power Authority Amount $26,308.26 Date 04/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALONDE, SUSAN M Employer name Dept Transportation Region 7 Amount $26,308.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, ARTHUR J Employer name Erie County Amount $26,308.00 Date 12/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, ANN C Employer name Webster CSD Amount $26,308.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDRIG, DENNIS L Employer name Dept Transportation Region 5 Amount $26,307.42 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, BRIAN D Employer name Metro Suburban Bus Authority Amount $26,307.31 Date 02/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPPER, JOHN R Employer name Essex County Amount $26,308.00 Date 11/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUNTARICH, BETTY A Employer name SUNY Stony Brook Amount $26,308.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, JUDITH W Employer name Lockport City School Dist Amount $26,307.25 Date 04/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMART, MARIANNE Employer name Genesee County Amount $26,307.10 Date 05/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, RONALD F Employer name Elmira Corr Facility Amount $26,307.00 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRATOCHWIL, JEROME T Employer name Thruway Authority Amount $26,307.00 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLO, FRANCIS D Employer name Broome DDSO Amount $26,307.00 Date 05/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, RICHARD M Employer name SUNY College at Oswego Amount $26,306.78 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JOHN P Employer name City of Binghamton Amount $26,307.00 Date 05/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYGAN, KATHLEEN F Employer name SUNY Buffalo Amount $26,306.60 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, CAROL M Employer name Village of Lindenhurst Amount $26,306.27 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FORGE, LINDA Employer name County Clerks Within NYC Amount $26,306.37 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULL, DEBRA J Employer name Finger Lakes DDSO Amount $26,306.57 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENSIESKI, PATRICIA A Employer name Town of Southampton Amount $26,306.30 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, ANNE P Employer name Pilgrim Psych Center Amount $26,306.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, GEORGE J, JR Employer name Coxsackie Corr Facility Amount $26,306.00 Date 05/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITBECK, DOLORES Employer name Middle Country Public Library Amount $26,306.00 Date 12/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAITY, JEANETTE Employer name Western New York DDSO Amount $26,305.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROVARSKI, WALTER P Employer name City of Peekskill Amount $26,305.00 Date 05/19/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LERCH, PATRICIA A Employer name Erie County Amount $26,305.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, MAUREEN S Employer name SUNY College at Plattsburgh Amount $26,305.44 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMO, LOUIS Employer name Central NY DDSO Amount $26,305.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, LINDA I Employer name Dpt Environmental Conservation Amount $26,304.66 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, MARJORIE Employer name Westchester Health Care Corp Amount $26,304.48 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, PAULA M Employer name Supreme Ct-Queens Co Amount $26,304.00 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOLETTE, JUDITH H Employer name St Lawrence Psych Center Amount $26,304.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIHIC, STEPHEN P Employer name Children & Family Services Amount $26,304.25 Date 10/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, DOROTHY R Employer name Department of Tax & Finance Amount $26,304.00 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULIN, DENNIS Employer name Olympic Reg Dev Authority Amount $26,304.09 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, RENEE M Employer name Elmira Corr Facility Amount $26,303.67 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, CHUNHI Employer name Staten Island DDSO Amount $26,303.57 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, LUCILLE A Employer name Herricks UFSD Amount $26,303.16 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISPIGNO, PHILIP Employer name Town of Babylon Amount $26,303.00 Date 04/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASWELL, DEBRA Employer name Dpt Environmental Conservation Amount $26,303.26 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLASTINO, THOMAS ANTHONY Employer name SUNY College at Potsdam Amount $26,303.18 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, LEONARD Employer name Division of State Police Amount $26,303.00 Date 06/08/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EASON, JAMES D Employer name NYS Power Authority Amount $26,302.84 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVE, MARTIN J Employer name Shenendehowa CSD Amount $26,303.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINKE, PAUL H Employer name Bethlehem CSD Amount $26,303.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGE, BRUCE N Employer name Holland Patent CSD Amount $26,302.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENAO, MARIA M Employer name SUNY Stony Brook Amount $26,302.03 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANTA, CHERYL L Employer name Department of Tax & Finance Amount $26,302.21 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNIA, KATHLEEN H Employer name Canton CSD Amount $26,301.33 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARDO, ANGELO G, JR Employer name City of Rochester Amount $26,302.00 Date 04/18/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUINLIVAN, DONALD F Employer name Coxsackie Corr Facility Amount $26,301.35 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, WILLIAM T Employer name Village of Rouses Point Amount $26,301.17 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATROS, LYNN H Employer name Tompkins County Amount $26,301.00 Date 06/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCON, LOUANN Employer name Capital Dist Psych Center Amount $26,300.76 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, LOUIS A Employer name NYC Convention Center Opcorp Amount $26,300.66 Date 10/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWELL, DAWN Y Employer name Steuben County Amount $26,300.58 Date 04/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, STEPHEN W Employer name SUNY at Stonybrook-Hospital Amount $26,300.00 Date 08/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, MICHAEL D Employer name Pine Bush CSD Amount $26,300.48 Date 03/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABELE, MARK S Employer name City of Albany Amount $26,300.00 Date 03/09/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACEDONIO, DOMINIC Employer name SUNY Stony Brook Amount $26,299.00 Date 11/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, RENWICK R Employer name Port Authority of NY & NJ Amount $26,300.00 Date 01/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLKA, JOHN F, II Employer name Town of Clarkstown Amount $26,299.75 Date 02/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, GARY D Employer name Cornell University Amount $26,299.00 Date 06/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRGO, JOSEPH A Employer name City of Rochester Amount $26,299.00 Date 08/14/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUTLEDGE, PATRICK W Employer name Department of Motor Vehicles Amount $26,300.00 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, GERALD C Employer name Rockland County Amount $26,299.00 Date 06/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAYNOR, EUGENE J Employer name Elmira Corr Facility Amount $26,298.72 Date 06/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LORRAINE P Employer name SUNY Health Sci Center Syracuse Amount $26,299.00 Date 02/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADFIELD, WILLIAM S Employer name Division of State Police Amount $26,298.04 Date 11/14/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WLODAREK, BRUCE E Employer name Chautauqua County Amount $26,298.79 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSI, JOAN Employer name City of Rochester Amount $26,298.70 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, JUNE A Employer name Division of State Police Amount $26,298.65 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, VALERIE J Employer name BOCES Eastern Suffolk Amount $26,297.76 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMEW, SYLWEN I Employer name SUNY Health Sci Center Brooklyn Amount $26,297.47 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, JAMES C Employer name Watertown Corr Facility Amount $26,297.14 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CREADY, LILLIAN M Employer name Cattaraugus County Amount $26,297.29 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPILATO, THOMAS M Employer name Pilgrim Psych Center Amount $26,298.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIMMO, JAMES E Employer name Kings Park Psych Center Amount $26,296.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPA, MARJORIE M Employer name Washingtonville CSD Amount $26,296.84 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANDERS, CLYDE Employer name Port Authority of NY & NJ Amount $26,296.19 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIRILLO, DANIEL L Employer name City of Utica Amount $26,296.00 Date 06/27/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ODUM, JOHN W Employer name Town of Mount Kisco Amount $26,296.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUILLIER, JON T Employer name Mohawk Valley Psych Center Amount $26,295.95 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINTRON, HENRY Employer name South Beach Psych Center Amount $26,295.10 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, MARY C Employer name Batavia City-School Dist Amount $26,294.70 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, GARY C Employer name Town of Cortlandt Amount $26,295.89 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPERSINO, SHEILA A Employer name Pilgrim Psych Center Amount $26,295.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONE, LORRAINE M Employer name NYS Office People Devel Disab Amount $26,294.73 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETKE, JUDITH M Employer name Dept of Correctional Services Amount $26,294.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, HELENE J Employer name Johnsburg CSD Amount $26,294.00 Date 08/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERSZEWSKI, LARRY F Employer name Village of Depew Amount $26,293.55 Date 08/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFAVE, LEON E Employer name Sunmount Dev Center Amount $26,294.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMMES, LOY K Employer name Sullivan County Amount $26,293.89 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, LINDA LOUISE Employer name Evans - Brant CSD Amount $26,293.79 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPLEY, DAVID J Employer name Livingston Correction Facility Amount $26,293.37 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUNSBURY, HENRY J Employer name Town of Putnam Valley Amount $26,293.04 Date 02/10/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALDO, MARILYN J Employer name Rondout Valley CSD at Accord Amount $26,293.37 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENTON, RAYMOND J Employer name St Lawrence County Amount $26,293.55 Date 09/07/2010 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