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 ROBERTS, JOHN J Employer name SUNY College at Plattsburgh Amount $25,610.63 Date 06/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATTI, PETER E Employer name Saratoga Springs City Sch Dist Amount $25,609.75 Date 08/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEUNE, LYLE Employer name Catskill Bd Water Commis Amount $25,610.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, MARCIA E Employer name Hsc at Syracuse-Hospital Amount $25,610.00 Date 11/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKRELL, GARY J Employer name Fulton City School Dist Amount $25,609.50 Date 03/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELBRECHT, ELAINE Employer name South Beach Psych Center Amount $25,609.49 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAMATER, GEORGE H, III Employer name City of Yonkers Amount $25,609.00 Date 11/22/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOSTECKY, ELLEN Employer name Pilgrim Psych Center Amount $25,609.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, ALICE M, MRS Employer name Suffolk County Amount $25,609.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNACK, GEORGIA R Employer name Dept Transportation Region 5 Amount $25,609.34 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, BETTE Employer name Hannibal CSD Amount $25,609.02 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGOTT, DORIS Employer name Taconic DDSO Amount $25,609.00 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, SUSE A Employer name Clinton Corr Facility Amount $25,608.90 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVA, MICHELE Employer name SUNY Stony Brook Amount $25,608.30 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, MICHAEL A Employer name Capital District DDSO Amount $25,608.28 Date 11/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERY, LEE D Employer name Clinton Corr Facility Amount $25,608.26 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADSHAW, VALVA A Employer name Finger Lakes DDSO Amount $25,608.57 Date 02/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORATH, KATHLEEN Employer name Department of Tax & Finance Amount $25,608.78 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANFIELD, RODERICK J, JR Employer name Thruway Authority Amount $25,607.73 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, CHRISTINA S Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $25,607.80 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, EDUARDO Employer name Erie County Amount $25,607.75 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, MICHAEL B Employer name Longwood CSD at Middle Island Amount $25,607.63 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEUNG, MARTHA T Employer name Queens Borough Public Library Amount $25,607.00 Date 05/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLNAR, JOANNE M Employer name Town of Massena Amount $25,607.71 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, FLORANCE H Employer name Gowanda Psych Center Amount $25,607.00 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELLEN C Employer name SUNY College at Cortland Amount $25,606.41 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIGEN, WILLIAM S Employer name Kingsboro Psych Center Amount $25,606.00 Date 07/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUALEY, MAUREEN A Employer name Village of Kenmore Amount $25,605.44 Date 01/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRISON, ROGER J Employer name Town of Glenville Amount $25,605.22 Date 07/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNELLER, BETSY H Employer name Chatham CSD Amount $25,605.35 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATTERLEE, GEORGEANN M Employer name Fulton County Amount $25,605.67 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZANJIAN, LINDA Employer name Dept of Agriculture & Markets Amount $25,606.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, CHRISTINE D Employer name Steuben County Amount $25,605.66 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALI, AHMAD Employer name Children & Family Services Amount $25,605.00 Date 05/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILHELMINA R Employer name Rockland Psych Center Amount $25,605.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARGATHER, WILLIAM L Employer name City of Rochester Amount $25,605.00 Date 05/12/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PLANK, THOMAS W Employer name Greene County Amount $25,605.00 Date 06/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERHUNE, RUTH E Employer name Western New York DDSO Amount $25,604.95 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, FRANCIS M Employer name Jericho UFSD Amount $25,604.92 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, BARBARA L Employer name Monroe Woodbury CSD Amount $25,604.71 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, DAVID B Employer name Suffolk County Amount $25,604.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAW, ROBERT D Employer name Monroe County Amount $25,604.00 Date 12/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, CAROLYN A Employer name Wayne CSD Amount $25,603.98 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADROSE, ROSEMARIE S Employer name Pilgrim Psych Center Amount $25,604.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHAROAH, ALICE M Employer name St Lawrence County Amount $25,604.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMPAOLO, EILEEN Employer name Putnam County Amount $25,603.76 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYES, LELAND P Employer name Schenectady County Amount $25,603.73 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLAHAN, SHARON J Employer name Catskill OTB Corp Amount $25,603.00 Date 01/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARINO, FRANK V Employer name Otisville Corr Facility Amount $25,602.96 Date 06/25/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVENBURG, EDWARD B, JR Employer name City of Hudson Amount $25,603.18 Date 05/14/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LENIHAN, CARON J Employer name Monroe Woodbury CSD Amount $25,603.61 Date 05/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASHAW, CARL A Employer name Dept Transportation Region 7 Amount $25,603.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DOUGLAS A Employer name Erie County Amount $25,602.87 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GYDER, TWAN G Employer name Syracuse City School Dist Amount $25,602.66 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYTON, JUDY Employer name Rockland County Amount $25,602.46 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, THERESA M Employer name Nanuet UFSD Amount $25,602.14 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASTANG, JAMES A Employer name Town of Victor Amount $25,602.36 Date 02/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, PAULINE M Employer name Orange County Amount $25,602.63 Date 07/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, DIANE W Employer name Rockland County Amount $25,602.56 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, JOHN B Employer name Weedsport CSD Amount $25,602.00 Date 03/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, DANIEL C Employer name Cornell University Amount $25,602.10 Date 07/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUMHOLZ, JOAN M Employer name Pilgrim Psych Center Amount $25,602.00 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, ROBERT F Employer name Westchester County Amount $25,601.64 Date 03/28/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORBETT, ANNE K Employer name Onondaga County Amount $25,601.40 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, RICHARD J Employer name Greater Binghamton Health Cntr Amount $25,601.78 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, THERESA Employer name Hudson Valley DDSO Amount $25,602.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINCOCK, JOHN R, JR Employer name City of Elmira Amount $25,602.00 Date 01/31/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAMOS, ANTHONY Employer name Fishkill Corr Facility Amount $25,601.28 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEBA, MICHAEL C Employer name Division of Parole Amount $25,601.18 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CONOLOGUE, PAUL C Employer name Rochester City School Dist Amount $25,600.53 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, SHIRLEY A Employer name Orange County Amount $25,601.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRANO, CHARLES B Employer name Western New York DDSO Amount $25,601.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, KENNETH W Employer name City of Cohoes Amount $25,600.08 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAMM, STUART Employer name 10th Judicial District Suffolk Co Judges Amount $25,601.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, RICHARD J Employer name City of Buffalo Amount $25,600.32 Date 10/15/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RENNARD, MARK H Employer name Attica Corr Facility Amount $25,600.94 Date 07/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, TRENHOLM D Employer name Cornell University Amount $25,600.04 Date 03/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCKER, DONALD A Employer name Town of Granville Amount $25,600.00 Date 09/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOSIK, NICHOLAS M Employer name Montgomery County Amount $25,600.30 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ROGER R Employer name Village of Canton Amount $25,600.00 Date 05/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUBBARD, ROBERT J Employer name Cattaraugus County Amount $25,600.00 Date 11/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, MARY J Employer name Onondaga County Amount $25,600.00 Date 01/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, GEORGE Employer name Fishkill Corr Facility Amount $25,600.00 Date 12/05/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARO, RICHARD L Employer name Dept Transportation Region 7 Amount $25,600.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAREY, THOMAS F Employer name SUNY Buffalo Amount $25,599.92 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, SHEILA A Employer name St Lawrence Psych Center Amount $25,599.07 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDARVIS, LEOLA Employer name Creedmoor Psych Center Amount $25,600.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, ROBERT K Employer name City of Buffalo Amount $25,599.61 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVESTER, IRENE Employer name Manhattan Psych Center Amount $25,599.03 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGDEN, ERNEST A Employer name City of Yonkers Amount $25,599.00 Date 07/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, SANDRA A Employer name Office of Mental Health Amount $25,599.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMAN, MARILYN V Employer name Supreme Ct Kings Co Amount $25,599.00 Date 12/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTONIA, PAUL A Employer name City of Rochester Amount $25,599.00 Date 05/20/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GROTH, WAYNE P Employer name Uniondale UFSD Amount $25,599.00 Date 10/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JANICE Employer name Hudson Valley DDSO Amount $25,598.87 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIOUI, JOSEPH E Employer name City of Albany Amount $25,599.00 Date 11/05/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, MYRON K Employer name Orleans Corr Facility Amount $25,598.92 Date 08/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMBURG, SHEILA A Employer name BOCES Westchester Sole Supvsry Amount $25,598.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, ROBERT A Employer name Town of Penfield Amount $25,598.00 Date 08/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, MICHAEL R Employer name City of Schenectady Amount $25,598.04 Date 02/17/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEMERAK, BOHUMIL Employer name State Insurance Fund-Admin Amount $25,598.22 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, TIMOTHY D Employer name Dept Health - Veterans Home Amount $25,597.84 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARY M Employer name NYC Judges Amount $25,597.82 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLECHT, JEANNE Employer name Elmira City School Dist Amount $25,597.22 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, RUTH E Employer name Third Jud Dept - Nonjudicial Amount $25,597.00 Date 07/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC LEAY, JOAN A Employer name Mid-Orange Corr Facility Amount $25,597.56 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITES, MURIEL A Employer name Nassau County Amount $25,597.56 Date 11/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVENS, CATHERINE M Employer name Erie County Amount $25,597.27 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSS, EDWARD J Employer name Education Department Amount $25,597.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, PASQUALE Employer name Lindenhurst UFSD Amount $25,597.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLYNEAUX, RICHARD Employer name NY School For The Deaf Amount $25,597.00 Date 07/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, PETER A Employer name Westchester County Amount $25,596.91 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, MARIA Employer name Dept of Financial Services Amount $25,596.83 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUBEL, SANDRA L Employer name Greece CSD Amount $25,596.85 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASSI, THOMAS J Employer name City of Syracuse Amount $25,597.00 Date 05/09/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JUNEAU, ROSE MARIE Employer name Children & Family Services Amount $25,596.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, MARC D Employer name New York Public Library Amount $25,596.76 Date 06/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, AGNES S Employer name Rochester City School Dist Amount $25,596.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGGLI, PAUL D Employer name Dept Transportation Region 4 Amount $25,595.69 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONNIES, MARILYN A Employer name Town of Hamburg Amount $25,595.35 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, LEONARD Employer name Kingsboro Psych Center Amount $25,596.00 Date 04/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADLEY, JEFFREY A Employer name Village of Camden Amount $25,595.96 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOHANNA J Employer name Valley Stream CHSD Amount $25,595.14 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGNAN, THOMAS E Employer name Town of Greece Amount $25,595.04 Date 09/22/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAY, JOYCE A Employer name Town of Poughkeepsie Amount $25,595.71 Date 01/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MARGARET E Employer name Monroe County Amount $25,594.15 Date 11/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPELE, LINDA G Employer name Suffolk County Amount $25,594.00 Date 11/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTELL, VIRGINIA F Employer name Commack UFSD Amount $25,595.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, LUCILLE Employer name Dept Labor - Manpower Amount $25,595.00 Date 07/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, ELEANOR F Employer name Erie County Amount $25,594.00 Date 11/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRATTON, RICHARD F Employer name NYS School For The Blind Amount $25,594.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JUAN Employer name Clinton Corr Facility Amount $25,593.27 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMM, DONALD M Employer name Division of State Police Amount $25,593.00 Date 06/26/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULHERN, THOMAS P Employer name City of Rochester Amount $25,593.00 Date 12/29/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRZECIAK, CAROLINE R Employer name Shenendehowa CSD Amount $25,594.00 Date 06/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUDO, CLARA M Employer name Buffalo City School District Amount $25,593.51 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAX, RONA L Employer name Dept of Correctional Services Amount $25,593.31 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDLEY, MARY Employer name Brooklyn DDSO Amount $25,593.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKELSTEIN, LENORE Employer name Rockland County Amount $25,592.76 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCO, ALLAN J Employer name Erie County Amount $25,593.00 Date 09/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, RAMON Employer name Staten Island DDSO Amount $25,592.00 Date 10/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUKOWEIC, STANLEY T Employer name Wallkill Corr Facility Amount $25,592.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZODDA, PATRICIA A Employer name Town of Ramapo Amount $25,591.92 Date 02/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPPER, JANE M Employer name Dept Transportation Region 5 Amount $25,592.03 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERONDA, GARRY C Employer name Town of Putnam Valley Amount $25,591.00 Date 01/29/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, EVONNE G Employer name Mid-Orange Corr Facility Amount $25,591.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, CATHERINE A Employer name Nassau County Amount $25,591.55 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, MICHAEL J Employer name Camp Georgetown Corr Facility Amount $25,591.20 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PAUL M Employer name Tompkins County Amount $25,590.50 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, FRED H Employer name Dept Transportation Region 1 Amount $25,590.27 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, PEARLIE M Employer name Wende Corr Facility Amount $25,591.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIPPER, JOE L Employer name Manhattan Psych Center Amount $25,591.00 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCCARELLI, SANDRA A Employer name Workers Compensation Board Bd Amount $25,590.06 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICKEL, SHIRLEY S Employer name Dept Labor - Manpower Amount $25,590.00 Date 01/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSI, ANTHONY C Employer name Office of General Services Amount $25,590.00 Date 03/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIZ, GERALDINE A Employer name Washingtonville CSD Amount $25,590.81 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NABOZNY, MARY T Employer name Hudson City School Dist Amount $25,590.11 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, GERALD A Employer name SUNY College at Plattsburgh Amount $25,590.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATTIGAN, ELONA Employer name Westchester Health Care Corp Amount $25,589.37 Date 11/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMP, JAMES M Employer name Nassau County Amount $25,589.00 Date 07/08/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANNIER, CHARLES B Employer name BOCES Wash'sar'War'Ham'Essex Amount $25,589.35 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMMEL, NOREEN Employer name Suffolk County Amount $25,589.45 Date 03/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, NANCY L Employer name Village of Lynbrook Amount $25,589.74 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMA, MARY J Employer name Nassau County Amount $25,589.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, ROBERT A Employer name Auburn Corr Facility Amount $25,588.09 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, DAVID Employer name City of Rochester Amount $25,589.00 Date 04/14/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANDERSON, SUSANNE Employer name Lyndonville CSD Amount $25,588.07 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LINDA A Employer name Dept Labor - Manpower Amount $25,588.91 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCHIE, ANN T Employer name St Lawrence Psych Center Amount $25,588.37 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, THOMAS A Employer name Suffolk County Amount $25,588.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, EDGAR L, JR Employer name Dept Transportation Region 10 Amount $25,588.00 Date 05/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBREY, JILL K Employer name SUNY College at Plattsburgh Amount $25,588.25 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOVILLE, CAROLYN M Employer name Broome County Amount $25,587.61 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FALL, RONALD F Employer name Town of Enfield Amount $25,587.33 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTE, BERT D Employer name Long Island St Pk And Rec Regn Amount $25,588.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, KERMIT Employer name Office of Court Administration Amount $25,587.52 Date 08/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAREUS, ERNEST Employer name Gowanda CSD Amount $25,587.00 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVARRO, ANTHONY J Employer name Fishkill Corr Facility Amount $25,588.00 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODIE, STEPHEN L, SR Employer name Schenectady County Amount $25,587.23 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZOSEK, ROBERT J Employer name Village of Hamburg Amount $25,587.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUMAR, VALAIR Employer name SUNY Brockport Amount $25,587.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZETTI, PATRICIA S Employer name Willard Drug Treatment Campus Amount $25,587.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAN, REBECCA Y Employer name Insurance Dept-Liquidation Bur Amount $25,587.16 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILNE, BARBARA D Employer name West Islip UFSD Amount $25,587.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORYSZAK, DAWN E Employer name Rush-Henrietta CSD Amount $25,586.74 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVILLE, PATRICK J Employer name Westchester County Amount $25,587.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBASA, JOYCE P Employer name Office Parks, Rec & Hist Pres Amount $25,587.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGENSBURG, ELIZABETH H Employer name Putnam County Amount $25,587.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIERS-SNYDER, JOAN Employer name Department of Motor Vehicles Amount $25,586.34 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, SUSAN Employer name Nassau County Amount $25,586.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVERENZ, JOSEPH F Employer name City of Kingston Amount $25,585.76 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALIK, DONNA MARIE Employer name Western New York DDSO Amount $25,586.21 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCK, DONALD C Employer name Ilion CSD Amount $25,586.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORELLA, ROSEMARIE Employer name BOCES-Rockland Amount $25,585.46 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUTSMAN, HELEN J Employer name Steuben County Amount $25,586.53 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, ROBERT A Employer name Central NY DDSO Amount $25,585.67 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLAR, SERGE J Employer name Ulster Correction Facility Amount $25,585.33 Date 01/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELOATCHE, FLORA E Employer name Hudson River Psych Center Amount $25,585.00 Date 11/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALCERA, ROSARIO C Employer name Kings Park Psych Center Amount $25,585.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MATTHEW R Employer name Village of Tuckahoe Amount $25,585.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EMERY, GREGORY Employer name City of Peekskill Amount $25,585.00 Date 12/01/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRAIT, MARY P Employer name Helen Hayes Hospital Amount $25,585.00 Date 02/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISI, MARY C Employer name Steuben County Amount $25,584.95 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTERI, MARY J Employer name Assembly: Annual Legislative Amount $25,584.84 Date 05/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALZER, KATHLEEN ANNE Employer name Monroe Woodbury CSD Amount $25,584.98 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, OTIS S Employer name Central NY Psych Center Amount $25,584.57 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAZEJEWSKI, MARYANN J Employer name Division of Parole Amount $25,584.46 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, STEVEN F Employer name Madison County Amount $25,584.12 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, OLGA I Employer name Buffalo Urban Renewal Agcy Amount $25,584.00 Date 03/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISER, DOROTHY G Employer name Div Housing & Community Renewl Amount $25,584.00 Date 07/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARBURY, MICHELLE Employer name Roswell Park Cancer Institute Amount $25,584.08 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORA, MARGARET C Employer name City of Rochester Amount $25,584.00 Date 05/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSO, CATHERINE M Employer name Copiague UFSD Amount $25,583.11 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISHEL, JOANNE J Employer name Western New York DDSO Amount $25,583.88 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, BERNICE E Employer name City of Rochester Amount $25,583.81 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRANCA, ROSANNE F Employer name Erie County Amount $25,583.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGROAT, CHARLES W Employer name Village of West Haverstraw Amount $25,583.00 Date 04/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, THERESA L Employer name Finger Lakes DDSO Amount $25,583.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, JOHN J, JR Employer name Department of Health Amount $25,582.85 Date 10/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWICK, LYNNE Employer name City of Rochester Amount $25,583.00 Date 02/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, VERLIE V Employer name Long Island Dev Center Amount $25,582.68 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PAULA M Employer name Erie County Amount $25,582.42 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUADAGNO, MICHAEL G Employer name City of Buffalo Amount $25,582.00 Date 09/24/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOLINELLI, LOUIS E Employer name Orange County Amount $25,581.15 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNE-DOWDELL, JUANITA E Employer name Department of Transportation Amount $25,582.11 Date 08/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, KENETTH F, JR Employer name City of Syracuse Amount $25,582.00 Date 02/15/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WASHINGTON, IDA M Employer name Middletown Psych Center Amount $25,582.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, DONNAMARIA Employer name Westchester County Amount $25,581.24 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLE, OLIVER F Employer name Town of Islip Amount $25,581.00 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASKETT, DEBORAH Employer name Bernard Fineson Dev Center Amount $25,582.26 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLL, KENNETH W Employer name Broome County Amount $25,580.52 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, PATRICIA JEAN Employer name Buffalo Psych Center Amount $25,581.00 Date 06/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAUVELT, ROGER L Employer name Town of Wilton Amount $25,580.39 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MATTHEW A Employer name Greene Corr Facility Amount $25,580.88 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, SHARON A Employer name City of Rochester Amount $25,580.39 Date 11/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERAS, CARMELO Employer name Sing Sing Corr Facility Amount $25,580.00 Date 04/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METELLUS, FREDERIC Employer name Sewanhaka CSD Amount $25,580.28 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERDINAND, ARTHUR J Employer name Town of Cheektowaga Amount $25,580.00 Date 12/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPAS, MARY A Employer name Nassau County Amount $25,579.61 Date 07/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDLIN, ALBERT Employer name Middletown Psych Center Amount $25,579.96 Date 06/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, WILLIAM J Employer name Village of Walden Amount $25,578.91 Date 12/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, CHARLES D Employer name NYS Power Authority Amount $25,578.88 Date 12/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZA, VALERIE Employer name Inst For Basic Res & Ment Ret Amount $25,578.84 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, MARK P Employer name Department of Health Amount $25,578.26 Date 06/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIGER, FLORENCE A Employer name Dept Labor - Manpower Amount $25,578.74 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILA, CATHERINE T Employer name Temporary & Disability Assist Amount $25,577.87 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, DANIEL C Employer name Fulton County Amount $25,578.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDALENA, ANTONIO S Employer name Village of Scarsdale Amount $25,578.00 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, WILLIAM R Employer name City of Oneida Amount $25,577.00 Date 07/08/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWIATKOWSKI, CANDUS M Employer name Montgomery County Amount $25,577.05 Date 03/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, STACIE L Employer name Parishville-Hopkinton CSD Amount $25,577.08 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EANES-GOODMAN, ELSIE M Employer name Staten Island DDSO Amount $25,577.00 Date 05/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAARIE, LINDA Employer name SUNY College at Oswego Amount $25,578.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOHN H Employer name Finger Lakes DDSO Amount $25,576.92 Date 03/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLAK, EDWARD S Employer name Division of State Police Amount $25,577.00 Date 06/04/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KESTER, SUZANNE M Employer name Erie County Amount $25,576.27 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYETTE, SUSAN M Employer name SUNY College at Plattsburgh Amount $25,576.24 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOJA, FRANK L Employer name Mohawk Valley Child Youth Serv Amount $25,576.80 Date 12/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELFINSTINE, RUTH E Employer name Temporary & Disability Assist Amount $25,576.56 Date 11/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMORE, JOANN M Employer name Genesee County Amount $25,576.22 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUESDALE, ROXANNE F Employer name Greater So Tier BOCES Amount $25,576.21 Date 10/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK-WEEKES, ZENA P Employer name Creedmoor Psych Center Amount $25,576.39 Date 12/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTRINSKY, ELIEZER A Employer name Helen Hayes Hospital Amount $25,575.61 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNCILMAN, RODNEY W Employer name Broome County Amount $25,575.53 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMERENO, ROSE C Employer name BOCES-Nassau Sole Sup Dist Amount $25,576.00 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOLTORE, BARBARA J Employer name Brookhaven-Comsewogue UFSD Amount $25,575.81 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, DONALD H Employer name Ontario County Amount $25,575.48 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTH, PATRICIA A Employer name Department of Health Amount $25,575.45 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMOGYI, MICHELE Employer name Taconic DDSO Amount $25,575.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHTMAN, EDWIN F Employer name Dept Transportation Region 5 Amount $25,575.00 Date 04/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, SHARON D Employer name Department of Health Amount $25,575.42 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, CARL A Employer name Albany City School Dist Amount $25,574.52 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLESSER, ARDEN L Employer name Children & Family Services Amount $25,574.49 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VRANKEN, JAMES J Employer name Off of the State Comptroller Amount $25,574.74 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLO, ADEDAYO M Employer name Dept Labor - Manpower Amount $25,574.71 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, DEBORAH A Employer name Workers Compensation Board Bd Amount $25,574.46 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARULSKE, DEBORAH F Employer name Massena CSD Amount $25,574.32 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARK, DIANE L Employer name SUNY Brockport Amount $25,574.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSZTAN, ROBERT D Employer name Town of Watson Amount $25,573.84 Date 12/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLAKOWSKI, ROBERT A Employer name Town of Salina Amount $25,574.20 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHT, MATTIE Employer name Pilgrim Psych Center Amount $25,574.00 Date 04/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNTER, FANNIE M Employer name Rockland Psych Center Amount $25,574.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, DOUGLAS W Employer name Orleans Corr Facility Amount $25,573.82 Date 04/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVAL, BETSY E Employer name Dept Transportation Region 3 Amount $25,573.80 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIER, NEALAND F Employer name Dpt Environmental Conservation Amount $25,573.53 Date 05/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, ROSLYN P Employer name Great Neck Library Amount $25,573.66 Date 09/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTWOOD, GARY S Employer name Chemung County Amount $25,573.58 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZELLE, JEFFREY J Employer name Erie County Amount $25,573.38 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ-SANTIAGO, EVELYN Employer name New York Public Library Amount $25,573.25 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, EUGENE R Employer name Elmira Corr Facility Amount $25,573.11 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUDEL, DONNA S Employer name City of Rochester Amount $25,573.00 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKNELL, JEANMARIE Employer name Helen Hayes Hospital Amount $25,572.55 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVICK, MARK R Employer name Manhattan Psych Center Amount $25,573.00 Date 06/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGE, JUDITH A Employer name Monroe County Amount $25,572.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, RICHARD A Employer name Altona Corr Facility Amount $25,572.24 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOBERMAN, GISELA Employer name Roswell Park Cancer Institute Amount $25,572.26 Date 08/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTO, CHARLOTTE Employer name Brentwood UFSD Amount $25,572.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESSWELL, DIANE L Employer name Nassau County Amount $25,571.58 Date 02/09/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIECHEL, ROSEMARIE Employer name Queens Borough Public Library Amount $25,572.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, ROBERT D Employer name Sidney CSD Amount $25,571.87 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARILYN Employer name SUNY College at Buffalo Amount $25,571.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHM, GEORGE F Employer name Town of Delaware Amount $25,571.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIELLER, KATHERINE J Employer name Oyster Bay-East Norwich CSD Amount $25,571.49 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKHAM, MAYSEL C Employer name Village of Baldwinsville Amount $25,571.45 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIKE, ELIZABETH Employer name Baldwin UFSD Amount $25,570.77 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGUE, GARY R Employer name City of Syracuse Amount $25,571.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LEO, VALERIE A Employer name Gorham Middlesex CSD Amount $25,570.96 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, JAMES Employer name Town of Hempstead Amount $25,569.71 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARDOVINO, CAROL J Employer name Dept Labor - Manpower Amount $25,570.58 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNEDIKER, WILLIAM F Employer name Town of New Hartford Amount $25,570.00 Date 02/06/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPRAGUE, JEFFREY L Employer name Thruway Authority Amount $25,569.09 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORY, DONALD Employer name Pilgrim Psych Center Amount $25,569.17 Date 07/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, DONALD L Employer name Dept Labor - Manpower Amount $25,569.20 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, RICHARD A Employer name Clinton Corr Facility Amount $25,569.12 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRAY, HOWARD W Employer name City of Rochester Amount $25,569.00 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARNO, SUZANNE Z Employer name Fourth Jud Dept - Nonjudicial Amount $25,569.04 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBATISTA-BUTLER, FERN Employer name Port Authority of NY & NJ Amount $25,569.00 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECCHIO, CARMEN C Employer name Onondaga County Amount $25,568.61 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSHEA, BRIAN T Employer name SUNY College at Potsdam Amount $25,568.31 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABER, KENT R Employer name Sandy Creek CSD Amount $25,569.00 Date 10/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYCHE, ANNMARIE Employer name Bronx Psych Center Amount $25,569.00 Date 01/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, ERMA L Employer name Rockland Psych Center Amount $25,568.00 Date 05/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, VICTORIA I Employer name Pilgrim Psych Center Amount $25,568.04 Date 04/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTON, TERI Employer name NYS Senate Regular Annual Amount $25,568.00 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIERS, LUTHER B Employer name Dept Transportation Region 3 Amount $25,568.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAY, CHARLOTTE P Employer name Homer Folks Tb Center Hospital Amount $25,567.96 Date 07/29/1972 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, KATHLEEN A Employer name Division of State Police Amount $25,568.00 Date 05/12/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STAUBLY, CHARLES G Employer name Dept Transportation Region 10 Amount $25,568.00 Date 04/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUETT, RICHARD T Employer name Department of Tax & Finance Amount $25,567.74 Date 03/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLAZON, HELEN B Employer name BOCES-Nassau Sole Sup Dist Amount $25,567.67 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOZA, RICHARD E Employer name Nassau County Amount $25,567.04 Date 05/22/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIFFIN, WILLIE T Employer name City of Rochester Amount $25,567.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTISON, FLORENCE E Employer name Fishkill Corr Facility Amount $25,567.51 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASCIO, PATRICIA B Employer name Taconic DDSO Amount $25,567.32 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREIN, JANE M Employer name Monroe County Amount $25,567.26 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSINI, JOSEPH J Employer name City of Amsterdam Amount $25,567.00 Date 01/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VETTEL, MARILYN J Employer name Suffolk County Amount $25,567.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, WARREN F Employer name Wende Corr Facility Amount $25,566.24 Date 01/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, VERA J Employer name Office of General Services Amount $25,566.82 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, LUETTE Employer name Off of the Med Inspector Gen Amount $25,566.80 Date 09/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, ROBERT Employer name Bronx Psych Center Amount $25,565.89 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZALONE, GIRALOMO F Employer name Monroe County Amount $25,566.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROSIA, EDWARD J, III Employer name Division of State Police Amount $25,566.04 Date 06/07/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOYSTER, GLEN H Employer name SUNY College Techn Cobleskill Amount $25,565.99 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM-STEAD, LESA M Employer name City of Olean Amount $25,565.29 Date 08/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, JANICE M Employer name Workers Compensation Board Bd Amount $25,565.88 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MICHAEL J Employer name Town of Copake Amount $25,565.79 Date 03/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, DEBRA Employer name Cattaraugus County Amount $25,565.00 Date 08/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDBERG, CHERYL A Employer name Western New York DDSO Amount $25,564.94 Date 08/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, MARINA J Employer name Village of Philadelphia Amount $25,565.28 Date 10/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRELL, MAYMEL Employer name Western New York DDSO Amount $25,565.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, LAWRENCE J Employer name Village of Colonie Amount $25,564.47 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HORNE, JAMES C Employer name Johnstown City School Dist Amount $25,564.81 Date 02/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANDISH, MARTHA A Employer name Genesee County Amount $25,564.00 Date 04/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, DAVID L Employer name Village of Middleburgh Amount $25,564.75 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTRIDGE, ROBERT G Employer name Dept Transportation Region 4 Amount $25,563.96 Date 04/15/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELAZQUEZ, CASTA D Employer name NYC Civil Court Amount $25,564.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, HARRY J Employer name City of Binghamton Amount $25,564.00 Date 06/20/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENT, CHARLES J Employer name Children & Family Services Amount $25,563.00 Date 11/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORMAN, THEODORE H, JR Employer name SUNY Stony Brook Amount $25,563.29 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, STEVEN M Employer name Village of Frankfort Amount $25,563.04 Date 07/19/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANGIAMELE, GLORIA Employer name City of Rye Amount $25,563.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSTIG, MILDRED T Employer name 10th Judicial District Nassau Nonjudicial Amount $25,562.85 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC SHERRY, LINDA S Employer name Onondaga County Amount $25,562.84 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUNNING, YVETTE Employer name Education Department Amount $25,562.66 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIROLAMI, NADINE C Employer name BOCES Eastern Suffolk Amount $25,562.71 Date 11/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, RONNIE Employer name City of Yonkers Amount $25,562.00 Date 08/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBINO, PETER S Employer name SUNY College Technology Alfred Amount $25,562.64 Date 01/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENGUA, LUIGI G Employer name City of Troy Amount $25,562.44 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, GUY E Employer name Town of Rockland Amount $25,561.00 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, LAURA M Employer name Wappingers CSD Amount $25,561.58 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRANSUE, KEVIN E Employer name City of Binghamton Amount $25,561.97 Date 08/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, R DALE Employer name Cornell University Amount $25,561.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, ELAINE G Employer name Department of Motor Vehicles Amount $25,562.00 Date 11/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMARY, ARLINE Employer name Town of Clifton Park Amount $25,561.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, HELEN M Employer name Wallkill Corr Facility Amount $25,560.96 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, JAMES M Employer name Dept Labor - Manpower Amount $25,560.74 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONTAG, MARGARET M Employer name Roswell Park Cancer Institute Amount $25,560.77 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRELAND, AUSTIN M Employer name City of Auburn Amount $25,560.30 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, VANESSA Employer name Department of Law Amount $25,560.87 Date 02/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIER, JUDY H Employer name Greene CSD Amount $25,560.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, CONSTANCE T Employer name Bill Drafting Commission Amount $25,560.00 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEECH, MARJORIE Employer name Cornell University Amount $25,560.21 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL, MICHAEL D Employer name Dpt Environmental Conservation Amount $25,559.03 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAISLEY, JANICE M Employer name Div Criminal Justice Serv Amount $25,559.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIGIOLA, DONALD Employer name Pilgrim Psych Center Amount $25,559.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANLEY, ROLLAND F Employer name Tompkins County Amount $25,560.00 Date 12/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROSE M Employer name Westchester Health Care Corp Amount $25,559.55 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, DORIS Employer name Kings Park Psych Center Amount $25,559.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKERSON, ROSALIE A Employer name Finger Lakes DDSO Amount $25,559.00 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECKHAM, KATHLEEN G Employer name City of Long Beach Amount $25,559.00 Date 10/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFER, JOHN H Employer name Rockland Psych Center Amount $25,558.02 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULOTTA, GERALDINE C Employer name Miller Place UFSD Amount $25,558.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, JOSEPH Employer name Town of Wawayanda Amount $25,558.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, EVA STORM Employer name Rockland Psych Center Amount $25,558.09 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZULLO, ARTHUR L Employer name City of Mechanicville Amount $25,558.27 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VONE, EDDIE B Employer name Village of Hempstead Amount $25,557.92 Date 04/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERT, NORRIS A Employer name NYS Dormitory Authority Amount $25,557.65 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENEMA, BETTY M Employer name Off of the State Comptroller Amount $25,557.74 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSIMANO, PATRICIA S Employer name Falconer CSD Amount $25,557.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAYETTE, LEE E Employer name Onondaga County Amount $25,557.00 Date 01/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMMEDIATO, CARL P Employer name Town of Eastchester Amount $25,557.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, DONNA M Employer name North Colonie CSD Amount $25,557.00 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWDLE, MARILYN L Employer name Hammondsport CSD Amount $25,557.12 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, ANDREA M Employer name SUNY at Stonybrook-Hospital Amount $25,556.97 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, HEIDI Employer name Middletown Psych Center Amount $25,557.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXIS, MARIE C Employer name Brooklyn DDSO Amount $25,556.53 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDENHOUR, DARRICK D Employer name Westchester County Amount $25,556.38 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORCUTT, SUSAN V Employer name Fulton County Amount $25,556.64 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, DOUGLAS A, JR Employer name Oswego County Amount $25,556.84 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANSEY, JASMINE Employer name Taconic DDSO Amount $25,556.15 Date 01/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INNES, MARY H Employer name Genesee County Amount $25,556.28 Date 05/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOD, LINDA E Employer name Nassau Health Care Corp Amount $25,556.25 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILL, BRUCE G Employer name City of Jamestown Amount $25,556.00 Date 01/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARTNAGEL, LORRAINE A Employer name Western Regional OTB Corp Amount $25,556.25 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDOFT, THOMAS V Employer name Village of Lakewood Amount $25,556.13 Date 06/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, BRUCE B Employer name Town of Indian Lake Amount $25,556.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGER, MILLARD F Employer name Yates County Amount $25,556.00 Date 12/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EYMER, JOHN A Employer name Port Authority of NY & NJ Amount $25,556.04 Date 05/28/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODRIGUEZ, DAVID E Employer name Division of State Police Amount $25,556.00 Date 08/10/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MISKEY, BELA W Employer name Nassau County Amount $25,555.96 Date 04/21/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVEY, LEONARD Employer name Kenmore Town-Of Tonawanda UFSD Amount $25,556.00 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AINSWORTH, STEPHEN W Employer name Albany Housing Authority Amount $25,555.43 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULMAN, DAVID H Employer name SUNY College Environ Sciences Amount $25,555.32 Date 09/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, LONZY C Employer name Cornell University Amount $25,555.78 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARP, DANIEL H Employer name Greene County Amount $25,555.67 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, BRIAN E Employer name City of Glens Falls Amount $25,555.65 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, MARIA Employer name Workers Compensation Board Bd Amount $25,555.16 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHNER, BETTE JANE Employer name Central NY Psych Center Amount $25,555.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, HAROLD J, JR Employer name Town of Newfane Amount $25,554.86 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, GARRY O Employer name Saratoga Cap Dis St Pk Rec Reg Amount $25,555.00 Date 06/07/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEAR, RICHARD Y Employer name Greene County Amount $25,554.88 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHWAY, KATHERINE A Employer name NYS Community Supervision Amount $25,554.61 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, DELORES E Employer name Westchester County Amount $25,554.81 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNTING, JACQUELINE A Employer name Erie County Medical Cntr Corp Amount $25,554.76 Date 12/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, MARYAMMA Employer name Westchester Health Care Corp Amount $25,554.72 Date 02/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSONE, VERA C Employer name South Beach Psych Center Amount $25,554.49 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, NANCY M Employer name Clinton County Amount $25,554.33 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ANNIE I Employer name Division For Youth Amount $25,554.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDESMAN, IRA Employer name 10th Judicial District Nassau Nonjudicial Amount $25,554.59 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIMINSKI, MARY ANN Employer name Schenectady County Amount $25,554.50 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, VIVIAN M Employer name SUNY Health Sci Center Syracuse Amount $25,554.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGDEN, BERNARD H Employer name Dept Transportation Region 8 Amount $25,553.79 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYCZAK, LINDALOU Employer name Hauppauge UFSD Amount $25,553.60 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABNER, ROSSLYN M Employer name Education Department Amount $25,553.45 Date 01/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, CAROL L Employer name Third Jud Dept - Nonjudicial Amount $25,553.98 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDO, RITA Employer name Nassau County Amount $25,553.06 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMMAN, LINDA M Employer name SUNY Buffalo Amount $25,554.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTI, PHILIP J Employer name City of Syracuse Amount $25,553.04 Date 10/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARCINIAK, FLORIAN J Employer name City of Buffalo Amount $25,554.00 Date 10/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILA, JORGE W Employer name Hudson River Psych Center Amount $25,553.00 Date 08/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, DAVID N Employer name Division of State Police Amount $25,553.04 Date 12/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, BEVERLY J Employer name State Insurance Fund-Admin Amount $25,552.72 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASOLARE, RONALD F Employer name Oswego County Amount $25,553.00 Date 09/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, MAUREEN F Employer name Town of New Hartford Amount $25,552.06 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, MAURICE O Employer name Chenango County Amount $25,552.00 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MICHELLE A Employer name Dept Labor - Manpower Amount $25,552.61 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLSINELLI, DONATO Employer name Hale Creek Asactc Amount $25,552.53 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEHAR, SANDRA L Employer name Cattaraugus County Amount $25,552.68 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWARE, SARAH E Employer name Mohawk Correctional Facility Amount $25,552.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENAO, JULIO D Employer name SUNY Stony Brook Amount $25,552.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWART, CHERYL A Employer name Jamestown Community College Amount $25,551.95 Date 09/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, ETHELENE Employer name Creedmoor Psych Center Amount $25,552.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, ROBERT Employer name Village of Garden City Amount $25,551.00 Date 06/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIONE, RICHARD J Employer name Metropolitan Trans Authority Amount $25,551.53 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUSINSKI, STANLEY W Employer name City of Albany Amount $25,552.00 Date 11/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVARADO, NOREEN M Employer name BOCES-Nassau Sole Sup Dist Amount $25,551.97 Date 10/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, PAMELA L Employer name Town of Vestal Amount $25,550.98 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, ROSEMARY P Employer name Taconic DDSO Amount $25,551.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARSKE, FRANCIS P Employer name SUNY Stony Brook Amount $25,550.44 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHYNDERS, RONALD L Employer name Hudson Corr Facility Amount $25,550.00 Date 05/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, DEBORAH A Employer name Pilgrim Psych Center Amount $25,550.53 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLOS, MARY Employer name Rochester City School Dist Amount $25,548.96 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, CAROLINE H Employer name Office For The Aging Amount $25,549.46 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKPEE, ELAINE Employer name Metro New York DDSO Amount $25,551.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKUS, SHAYNE M Employer name Workers Compensation Board Bd Amount $25,549.66 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, NELDA J Employer name Elmira Childrens Services Amount $25,549.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLINGFORD, DAVID T Employer name Dept Labor - Manpower Amount $25,548.95 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOD, RANDALL L Employer name Tompkins County Amount $25,548.73 Date 10/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLCIMASCOLO, PEGGY Employer name BOCES Eastern Suffolk Amount $25,548.48 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, SUSAN E Employer name Chemung County Amount $25,548.70 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, NORMA Employer name Off of the State Comptroller Amount $25,548.66 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, VICTORIA Employer name New York Public Library Amount $25,548.02 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, DONALD W Employer name Victor CSD Amount $25,548.37 Date 12/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARE, VIRGINIA Employer name Albany County Amount $25,548.17 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOBINSKI, LENA M Employer name Haverstraw-Stony Point CSD Amount $25,548.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WILLIAM R Employer name Seneca Falls-CSD Amount $25,548.08 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENENATI, JOSEPH Employer name Division of Parole Amount $25,548.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOISE, HOWARD C Employer name Dpt Environmental Conservation Amount $25,548.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, BERNARD M Employer name City of Glens Falls Amount $25,548.00 Date 02/28/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC MURRY, ELSIE E Employer name Argyle CSD Amount $25,548.00 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, JOSEPH D Employer name City of Dunkirk Amount $25,548.00 Date 04/28/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERS, RONALD J Employer name Buffalo Sewer Authority Amount $25,548.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, DENNIS C Employer name Office of General Services Amount $25,548.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, VINOD Employer name Queens Borough Public Library Amount $25,548.00 Date 11/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, MICHAEL A, SR Employer name Town of Islip Amount $25,547.90 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ROGER L Employer name Otisville Corr Facility Amount $25,547.00 Date 03/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, RAYMOND J, JR Employer name Department of Tax & Finance Amount $25,547.00 Date 07/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIMMER, LUDWIG J Employer name Camp Beacon Corr Facility Amount $25,547.76 Date 03/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELS, MELINDA M Employer name Roswell Park Cancer Institute Amount $25,546.61 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, DEANNA L Employer name Schenectady County Amount $25,546.52 Date 03/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCEMI, JAMES I Employer name Town of Hempstead Amount $25,546.46 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, ROBERT ALAN Employer name Oneida County Amount $25,546.63 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLIKER, ELIZABETH L Employer name Livingston County Amount $25,547.00 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKER, ALENE Employer name Central Islip Psych Center Amount $25,546.00 Date 05/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, WAYNE L Employer name Livingston Correction Facility Amount $25,546.00 Date 04/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ROBERT T Employer name Westchester Health Care Corp Amount $25,546.00 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOULE, THOMAS R Employer name NYS Corr Serv,NYC Central Adm Amount $25,546.31 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, JOHN Employer name Town of Smithtown Amount $25,545.79 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTON, MICHAEL J Employer name Putnam County Amount $25,545.63 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, BRET R Employer name Mid-Hudson Psych Center Amount $25,545.88 Date 07/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ZELMA O Employer name Creedmoor Psych Center Amount $25,545.00 Date 11/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOIACONO, PAUL J Employer name Mid-State Corr Facility Amount $25,545.36 Date 12/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSEY, WILLIAM M Employer name Onondaga County Amount $25,545.00 Date 02/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, MAMIE D Employer name Brooklyn DDSO Amount $25,545.00 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLEN, LYNDA IRIS Employer name Department of Law Amount $25,544.93 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNHAM, WILLIAM R Employer name Lakeview Shock Incarc Facility Amount $25,544.62 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK-SAKO, P DOLORES Employer name Division of Parole Amount $25,544.24 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, BRENDA S Employer name City of Plattsburgh Amount $25,544.42 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLYNN, E PATRICIA Employer name Division of State Police Amount $25,544.50 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROM, FERN Employer name Pine Bush CSD Amount $25,544.62 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, KARREN Employer name Nassau Health Care Corp Amount $25,543.98 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCKMAN, FLORA Employer name Sullivan County Amount $25,544.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARLATI, FARIN Employer name City of Yonkers Amount $25,543.46 Date 08/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, WILLIAM A Employer name Monroe County Amount $25,543.26 Date 06/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELHAUS, ADELINE Employer name Off of the State Comptroller Amount $25,543.94 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPUSNIK, BARBARA A Employer name Albany City School Dist Amount $25,543.94 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMRILL, BURTON D Employer name Dpt Environmental Conservation Amount $25,544.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ESPOSITO, MARYANN A Employer name Baldwin UFSD Amount $25,543.24 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUB, FRANK R Employer name Ulster Correction Facility Amount $25,543.08 Date 09/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGMUND, CHRISTOPHER J Employer name Bethpage UFSD Amount $25,543.02 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VOORHIES, ROBERT N Employer name City of White Plains Amount $25,543.00 Date 08/02/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARSHALL, CAROLYN Employer name NYC Criminal Court Amount $25,543.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, ROBERT T, JR Employer name City of Rochester Amount $25,543.00 Date 05/23/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ERWIN, THOMAS J Employer name Groveland Corr Facility Amount $25,542.00 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREE, TIMOTHY E Employer name Ogdensburg Bridge & Port Auth Amount $25,542.00 Date 07/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRDAS, MARIE C Employer name Westchester County Amount $25,542.00 Date 11/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JACQUELINE Employer name Dept Labor - Manpower Amount $25,541.85 Date 11/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, KATHRYN M Employer name Broome DDSO Amount $25,541.71 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, MARGARET A Employer name St Lawrence County Amount $25,542.00 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALIN, RICHARD J Employer name Dpt Environmental Conservation Amount $25,542.00 Date 10/24/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARRETT, WENDELL R Employer name Beacon City School Dist Amount $25,542.00 Date 12/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUCK, PATRICIA A Employer name Roswell Park Memorial Inst Amount $25,541.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSFIELD, ROBERT R Employer name Nassau Health Care Corp Amount $25,541.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHACTER, BRIDGET J Employer name Capital District OTB Corp Amount $25,540.95 Date 02/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, CARLOS A Employer name SUNY College of Optometry Amount $25,540.58 Date 03/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREITZMAN, ROBERT Employer name Middle Country CSD Amount $25,540.00 Date 06/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFEO, LORETTA M Employer name NYS Senate Regular Annual Amount $25,540.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, JOHN M, II Employer name Department of Motor Vehicles Amount $25,540.44 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PABON, ANTHONY J Employer name Rockland Psych Center Children Amount $25,540.44 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, NICOLINA Employer name Nassau County Amount $25,540.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDICK, CHARLIE B Employer name Pilgrim Psych Center Amount $25,540.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANI, DOROTHY Employer name Suffolk County Amount $25,540.00 Date 03/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, JAMES H Employer name Kingsboro Psych Center Amount $25,540.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUS, FREDERICK C Employer name City of Canandaigua Amount $25,539.79 Date 12/23/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED, MARILYN K Employer name Brockport CSD Amount $25,539.00 Date 10/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPLOWAITH, ROSEMARY Employer name Department of Law Amount $25,538.66 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAWSON, RICHARD G Employer name Town of Indian Lake Amount $25,539.39 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, JOSEPH R Employer name Brentwood UFSD Amount $25,538.72 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIAPIANO, DANIEL D Employer name Buffalo Sewer Authority Amount $25,538.62 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRIANI, NANCY A Employer name City of Yonkers Amount $25,538.27 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAVEL, VICTORIA S Employer name West Seneca CSD Amount $25,537.97 Date 08/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENCE, ROBERT Employer name Montgomery County Amount $25,537.61 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, JOSEPHINE M Employer name City of Rochester Amount $25,537.17 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, NADINE Employer name Kirby Forensic Psych Center Amount $25,537.17 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, SANDRA E Employer name Department of Tax & Finance Amount $25,538.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHTER, STEVEN Employer name Wantagh UFSD Amount $25,537.01 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTHUR, MARGARET M Employer name Dutchess County Amount $25,539.78 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNRO, GERALDINE S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $25,537.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABMAN, DIANA Employer name Dept Labor - Manpower Amount $25,537.00 Date 07/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONIOU, GEORGE T Employer name Rockland County Amount $25,537.00 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, FRANCIS J Employer name Candor CSD Amount $25,537.00 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCARELLI, MARY J Employer name Education Department Amount $25,537.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FYFE, RUTH E Employer name Jefferson CSD Amount $25,536.90 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LENORA J Employer name Great Meadow Corr Facility Amount $25,536.37 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILGEMAN, MARY S Employer name Department of Law Amount $25,536.00 Date 12/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, SUZANNE B Employer name Suffolk County Amount $25,536.37 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, KENNETH B Employer name Central NY DDSO Amount $25,536.05 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, RUSSELL L Employer name Village of Palatine Bridge Amount $25,536.00 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, MICHAEL T Employer name Hsc at Syracuse-Hospital Amount $25,535.85 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, SUSAN D Employer name Onondaga County Amount $25,536.00 Date 06/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRK, LYNN T Employer name NYS Power Authority Amount $25,535.69 Date 09/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, THOMAS L Employer name Chemung County Amount $25,535.48 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKA, WALTER L, JR Employer name Town of Cheektowaga Amount $25,536.00 Date 11/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARY, JOELLEN Employer name Onondaga County Amount $25,534.72 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUDZIK, JEAN I Employer name Buffalo Psych Center Amount $25,535.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSFIELD, PATRICK J Employer name Warren County Amount $25,535.17 Date 09/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ENID E Employer name South Beach Psych Center Amount $25,534.49 Date 07/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKOWSKI, CHRISTINE L Employer name Office of General Services Amount $25,534.88 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNFOLA, ANGELA M Employer name Erie County Amount $25,534.42 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEGER, BARBARA A Employer name Town of Greece Amount $25,534.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, HIPOLITO Employer name Town of Huntington Amount $25,534.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTHEIS, EDWIN G Employer name Suffolk County Amount $25,534.40 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, ROGER C Employer name Village of Johnson City Amount $25,534.17 Date 05/25/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAY, JOY H Employer name Otsego County Amount $25,534.34 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, GREGORY S Employer name Wilson CSD Amount $25,533.84 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ANDREA M Employer name Town of Malone Amount $25,533.70 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, ANGELA M Employer name Arlington CSD Amount $25,533.46 Date 08/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCZAJ, SUSAN Employer name BOCES Suffolk 2nd Sup Dist Amount $25,533.43 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREYS, DOLORES Employer name Seaford UFSD Amount $25,533.65 Date 01/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITA, CARMAN A Employer name Office For Technology Amount $25,533.64 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOZA, VIRGINIA R Employer name BOCES Suffolk 2nd Sup Dist Amount $25,533.02 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANNOCK-QUESNEL, CYNTHIA H Employer name Essex Soil,Wtr Cons District Amount $25,533.00 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASOLARI, GEORGE P Employer name Monroe County Amount $25,533.00 Date 01/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCHIA, JOSEPHINE V Employer name Town of Oyster Bay Amount $25,532.41 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOE, EDWARD T Employer name Albion Corr Facility Amount $25,532.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTARY, WILMA J Employer name Mohawk Valley Psych Center Amount $25,533.00 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, JAMES E Employer name Woodbourne Corr Facility Amount $25,532.93 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, FELIX A Employer name Town of Clarence Amount $25,532.00 Date 06/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JUANITA W Employer name Temporary & Disability Assist Amount $25,532.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLLE, ELAINE A Employer name Harborfields Public Library Amount $25,532.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, MARTIN J Employer name Town of Amenia Amount $25,532.00 Date 04/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEELY, JOAN H Employer name Pittsford CSD Amount $25,532.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLARD, FLORENCE D Employer name Division of Parole Amount $25,532.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKOK, CLYDE L Employer name Grand Island CSD Amount $25,531.67 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDLANDER, JUDITH Employer name SUNY Stony Brook Amount $25,531.98 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, SARAH L Employer name Department of Motor Vehicles Amount $25,531.96 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORDSTROM, BARBARA P Employer name Broome County Amount $25,531.01 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOBIANCO, MARY E Employer name Department of Tax & Finance Amount $25,531.00 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARKAS, DAVID D Employer name City of Syracuse Amount $25,531.00 Date 04/28/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENNINGS, MELVIN Employer name Taconic DDSO Amount $25,531.34 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, BRIAN F Employer name Town of Conklin Amount $25,531.02 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER WILLEY, THERESA E Employer name Kings Park Psych Center Amount $25,531.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDLER, MARILYN L Employer name Department of Transportation Amount $25,531.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGARDUS, SCOTT H Employer name Madison County Amount $25,530.23 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIEUX, ELAINE L Employer name Franklin County Amount $25,530.15 Date 05/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DONALD G Employer name City of Poughkeepsie Amount $25,530.04 Date 12/03/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARK, MOO-GIL Employer name Rochester Psych Center Amount $25,531.00 Date 06/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICHERT, MARY J Employer name Olean City School Dist Amount $25,531.00 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABO, DEBRA A Employer name Pilgrim Psych Center Amount $25,529.80 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSYTH, RICHARD R, JR Employer name Jefferson County Amount $25,530.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTHUPARAMPIL, MARIAMMA J Employer name Rockland Psych Center Children Amount $25,529.86 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERMAN, TOBY M Employer name Rockland County Amount $25,529.10 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROBERT H Employer name Capital District DDSO Amount $25,529.60 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILBURN, LORNA J Employer name Albany County Amount $25,529.72 Date 04/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITSON, CHARLES E Employer name Saratoga County Amount $25,529.00 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEL, JOHN M Employer name Town of East Greenbush Amount $25,529.00 Date 05/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARY E Employer name Finger Lakes DDSO Amount $25,529.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERO, ALBERT A Employer name City of Newburgh Amount $25,529.00 Date 12/05/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUDDEN, SANDRA J Employer name Hamburg CSD Amount $25,529.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOLIVETTE, RAYMOND L Employer name Town of Shawangunk Amount $25,528.39 Date 08/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, RICHARD A Employer name Div Alcoholic Beverage Control Amount $25,528.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, EDWARD J Employer name Town of Orangetown Amount $25,528.32 Date 11/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARINO, DOLORES M Employer name Nassau County Amount $25,528.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, WILLIAM J Employer name Off of the State Comptroller Amount $25,527.78 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, ANTHONY Employer name Town of Brookhaven Amount $25,528.00 Date 10/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELSETH, PETTER Employer name BOCES-Orange Ulster Sup Dist Amount $25,527.51 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, ENRIQUE A Employer name Children & Family Services Amount $25,527.22 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVUOTO, MICHAEL Employer name City of Rochester Amount $25,527.00 Date 06/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELD, MARILYN R Employer name Nassau County Amount $25,527.42 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, ROBERT E Employer name Dept Transportation Region 1 Amount $25,527.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETTINGER, JOEL P Employer name Department of Transportation Amount $25,526.93 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELISLE, MICHAEL K, SR Employer name Clinton Corr Facility Amount $25,526.69 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, JOSEPH C Employer name Port Authority of NY & NJ Amount $25,526.00 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUZZELLI, BEATRICE K Employer name Town of Islip Amount $25,527.00 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, RONALD H Employer name Town of Tupper Lake Amount $25,527.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTIS, ANNIE R Employer name Children & Family Services Amount $25,526.00 Date 02/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, EVELYN S Employer name Dept Labor - Manpower Amount $25,526.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADSHAW, BARBARA Employer name Capital District DDSO Amount $25,526.00 Date 08/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, JANETTE W Employer name State Insurance Fund-Admin Amount $25,525.42 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, THOMAS G Employer name City of Ogdensburg Amount $25,526.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREWS, NATHANIEL Employer name Westchester County Amount $25,524.48 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODORA, JOSEPH S Employer name Lewis County Amount $25,524.43 Date 06/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, ESSIE M Employer name Kingsboro Psych Center Amount $25,525.00 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT, JUDITH Employer name Dept Labor - Manpower Amount $25,525.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, JUAN A Employer name Thruway Authority Amount $25,524.81 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DOUGLAS J Employer name Jefferson County Amount $25,524.00 Date 10/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, CONNIE J Employer name Dept Transportation Region 6 Amount $25,524.35 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYPOOL, JAMES M Employer name Allegany County Amount $25,523.66 Date 06/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHTON, LORRAINE E Employer name Third Jud Dept - Nonjudicial Amount $25,524.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JANIE M Employer name Department of Law Amount $25,523.20 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLAND, LINDA M Employer name Department of Tax & Finance Amount $25,524.00 Date 11/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, DORIS D Employer name Niagara St Pk And Rec Regn Amount $25,523.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARTIN K Employer name Village of Menands Amount $25,522.93 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZER, MICHAEL S Employer name Dept Transportation Region 10 Amount $25,523.00 Date 01/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASNACHT, RANDALL C Employer name Department of Health Amount $25,523.00 Date 06/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIRIMONTE, PIETRO Employer name Village of Scarsdale Amount $25,522.92 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JAMES J, JR Employer name Cornell University Amount $25,522.80 Date 11/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, RICHARD T Employer name Putnam County Amount $25,522.16 Date 11/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMUSCIO, ROBERT Employer name Metro Suburban Bus Authority Amount $25,522.13 Date 04/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, PECOLYA Employer name Staten Island DDSO Amount $25,522.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANCZYK, ROBERT M Employer name City of North Tonawanda Amount $25,522.49 Date 08/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNGER, CATHERINE G Employer name Dpt Environmental Conservation Amount $25,522.35 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSTON, MARGIE D Employer name Rochester School For Deaf Amount $25,522.29 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHERMEL, HARRIET A Employer name Town of Clarkstown Amount $25,522.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGAND, WALTER H Employer name Sullivan County Amount $25,522.00 Date 10/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONNER, RICHARD GEORGE Employer name City of Utica Amount $25,521.72 Date 06/26/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STANWIX, THERESA A Employer name NYS School For The Deaf Amount $25,521.15 Date 04/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DELORES Employer name Office of General Services Amount $25,521.84 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELINSKY, NEIL Employer name Middletown Psych Center Amount $25,521.00 Date 05/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKES, KEVIN D Employer name Rome City School Dist Amount $25,521.83 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, PHYLIS I Employer name Broome DDSO Amount $25,521.00 Date 04/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTELLO, JAMES M Employer name City of Troy Amount $25,521.00 Date 01/05/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, PAULA Employer name Haldane CSD - Philipstown Amount $25,520.33 Date 09/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTER, ANDREW W Employer name Temporary & Disability Assist Amount $25,520.05 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMS, BARBARA Employer name Suffolk County Amount $25,520.70 Date 04/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAIG, DONALD J Employer name Steuben County Amount $25,520.95 Date 09/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SANDRA R Employer name Waterville CSD Amount $25,520.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRKEL, LOIS M Employer name Brentwood UFSD Amount $25,520.00 Date 08/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, JUANITA Employer name Nassau County Amount $25,520.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, EUNICE E Employer name Office of General Services Amount $25,519.48 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSSEAU, JOHN J Employer name BOCES-Albany Schenect Schohari Amount $25,519.86 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, GWENDOLYN Employer name NYC Convention Center Opcorp Amount $25,519.75 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERNBERG, MARY AUTUMN Employer name Jamestown City School Dist Amount $25,520.00 Date 09/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, MICHAEL S Employer name Gowanda Correctional Facility Amount $25,518.86 Date 07/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT, KIMBERLY Employer name Livingston County Amount $25,518.23 Date 08/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, JOHN E Employer name Onondaga County Amount $25,519.37 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, JAMES B Employer name Cornell University Amount $25,519.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUVAL, MERRITT Employer name SUNY College at Oswego Amount $25,518.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGRO, SALVATORE C Employer name Wende Corr Facility Amount $25,518.19 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUSTOVICH, ALVINA E Employer name Patchogue-Medford UFSD Amount $25,518.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORKHAMER, RICHARD T Employer name Onondaga County Amount $25,517.95 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULBERT, GEORGE E Employer name Rochester Psych Center Amount $25,518.00 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVASTANO, ALFONSO P Employer name Sing Sing Corr Facility Amount $25,518.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EUGENE B Employer name Woodbourne Corr Facility Amount $25,518.00 Date 04/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GARY L Employer name City of North Tonawanda Amount $25,517.65 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUGNER, PENELOPE A Employer name NYS School For The Deaf Amount $25,518.00 Date 11/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOMBS, JOSEPHINE Employer name Nassau County Amount $25,517.44 Date 11/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNEMA, EILEEN V Employer name Shelter Island UFSD Amount $25,517.23 Date 09/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, THOMAS F Employer name Onondaga County Amount $25,516.82 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, JOY ANN Employer name Oswego County Amount $25,517.00 Date 11/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, EDWIN Employer name Wappingers CSD Amount $25,517.00 Date 01/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALIGORY, CLARE J Employer name Dept Transportation Region 7 Amount $25,517.03 Date 11/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERESNICK, ELEANOR G Employer name Shoreham-Wading River CSD Amount $25,517.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREHOUSE, DARLENE A Employer name Onondaga County Amount $25,516.28 Date 01/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFORD, CONSTANCE C Employer name Broome DDSO Amount $25,516.18 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMMLER, SHARON C Employer name Suffolk County Amount $25,516.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLY, CONSTANCE V Employer name New York State Assembly Amount $25,516.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADEMAKERS, LINDA A Employer name BOCES-Rensselaer Columbia Gr'N Amount $25,516.14 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, JUDY S Employer name Finger Lakes DDSO Amount $25,515.81 Date 06/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, JOHN P Employer name Commis of Investigation Amount $25,515.71 Date 01/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MINN, BARBARA A Employer name Monroe County Amount $25,515.81 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, DANIELLE Employer name Rockland Psych Center Amount $25,515.97 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, JILL E Employer name Department of Tax & Finance Amount $25,515.07 Date 05/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ROBERT S Employer name Department of Motor Vehicles Amount $25,515.56 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEY, LINDA J Employer name Central NY DDSO Amount $25,515.72 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROBERT D Employer name Mohawk Valley Psych Center Amount $25,515.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLER, GEORGIANNA E Employer name Department of Health Amount $25,515.40 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, TRUEMELLA Employer name Kingsboro Psych Center Amount $25,515.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRY, JEANNE C Employer name SUNY Buffalo Amount $25,515.00 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALIN, GAY Employer name Education Department Amount $25,514.33 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORZATKOWSKI, ROBERT S Employer name Off of the State Comptroller Amount $25,515.00 Date 04/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONKEN, RICHARD E Employer name Rensselaer County Amount $25,515.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, THEODORE, III Employer name City of Albany Amount $25,514.00 Date 10/28/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEST, CAROL A Employer name Helen Hayes Hospital Amount $25,513.18 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, COLETTE Employer name Middle Country CSD Amount $25,513.16 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONOMO, BERNADETTE J Employer name Suffolk County Amount $25,514.19 Date 08/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANA, ALTON B P Employer name Town of Marbletown Amount $25,513.00 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRURY, ROBERT E Employer name Roswell Park Memorial Inst Amount $25,513.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, HENRY A Employer name Village of Cooperstown Amount $25,514.00 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMPHIN, KITTY L Employer name SUNY College Techn Morrisville Amount $25,513.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRAULT, GEORGETTE M Employer name NYS Dormitory Authority Amount $25,513.00 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINERE, FRANK D Employer name City of Rochester Amount $25,513.00 Date 02/18/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELSEY, DARLENE M Employer name Jamestown Community College Amount $25,513.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, BRIAN M Employer name Division of State Police Amount $25,513.00 Date 05/24/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SZKAPI, STEPHEN T Employer name Dept Transportation Region 4 Amount $25,513.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINEN, CRYSTAL J Employer name West Seneca CSD Amount $25,512.97 Date 08/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCOVECCHIO, MIRIAM Employer name Middletown City School Dist Amount $25,512.42 Date 01/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEY, BARBARA M Employer name Department of Civil Service Amount $25,512.56 Date 04/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISEL, ANNA M Employer name Greater Binghamton Health Cntr Amount $25,512.00 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, FRANK A Employer name Fulton County Amount $25,512.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORDI, BARBARA Employer name Supreme Ct-Queens Co Amount $25,512.41 Date 07/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUZEE, KATHLEEN A Employer name Phelps Clifton Springs CSD Amount $25,512.03 Date 03/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANT, KATHERINE H Employer name Nassau County Amount $25,512.00 Date 02/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGUE, THERESA A Employer name NYS Office People Devel Disab Amount $25,512.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESUTTI, ANTHONY F Employer name Town of Mt Pleasant Amount $25,512.00 Date 07/12/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETRY, GEORGE M Employer name Town of Norwich Amount $25,511.84 Date 05/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLVEN, LOYAL Employer name City of Fulton Amount $25,512.00 Date 06/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VONSCHILGEN, ROBERT C Employer name Dpt Environmental Conservation Amount $25,512.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CUYKE, DEAN J Employer name Children & Family Services Amount $25,511.97 Date 05/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHEDINA, JOHN R Employer name Supreme Ct-1st Criminal Branch Amount $25,511.00 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAKA, DAVID P Employer name Dept Transportation Region 4 Amount $25,511.00 Date 05/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENA, JAMES Employer name Wayne County Amount $25,511.59 Date 06/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIU, VERONICA MAUREEN Employer name Onondaga County Amount $25,511.46 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, SUSAN M Employer name Children & Family Services Amount $25,511.00 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JOHN E Employer name Dept Transportation Reg 2 Amount $25,511.19 Date 03/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMDALVIK, AUDREY T Employer name Pilgrim Psych Center Amount $25,511.00 Date 01/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNACONE, NANCY J Employer name Department of Motor Vehicles Amount $25,510.78 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUEL, ANTHONY Employer name Bedford Hills Corr Facility Amount $25,510.76 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, JOHN C Employer name Sing Sing Corr Facility Amount $25,511.00 Date 10/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADY, ARLENE M Employer name SUNY at Stonybrook-Hospital Amount $25,510.80 Date 10/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBARO, CATHERINE A M Employer name Shenendehowa CSD Amount $25,510.27 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, MARYANN Employer name Dept Labor - Manpower Amount $25,509.77 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, GORDON K Employer name Thruway Authority Amount $25,510.00 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBURG, CALMAN Employer name Westchester County Amount $25,510.03 Date 12/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZULATOWSKI, THERESA M Employer name Erie County Medical Cntr Corp Amount $25,509.82 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, DONNA M Employer name Westchester County Amount $25,509.45 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGILETTI, JOANNE C Employer name BOCES Westchester Sole Supvsry Amount $25,509.05 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENECKE, LEETTA M Employer name Cornell University Amount $25,509.00 Date 03/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUERNHEIM, CHARLES L Employer name Dept Transportation Region 9 Amount $25,509.95 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, SHARON L Employer name Oswego County Amount $25,509.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVANAGH, CONNIE Employer name Attica Corr Facility Amount $25,509.59 Date 11/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGRODOWSKI, CHARLES F Employer name City of Niagara Falls Amount $25,509.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, ANDREW W Employer name Village of Johnson City Amount $25,509.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAUBACKER, SUSAN L Employer name Erie County Amount $25,508.43 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, PATRICIA A Employer name Department of Health Amount $25,508.10 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANKO, SHARLEEN E Employer name Herkimer County Amount $25,508.97 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOVIE, JAMES E Employer name Ogdensburg City School Dist Amount $25,508.76 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERKEN, JOHN G Employer name Suffolk County Amount $25,508.96 Date 02/15/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUDZINSKI, MARY Employer name Cattaraugus County Amount $25,508.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, HOMER C Employer name City of Syracuse Amount $25,508.04 Date 07/26/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, WILLIAM L Employer name Capital District DDSO Amount $25,507.85 Date 06/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGENER, DIANE G Employer name Oceanside UFSD Amount $25,508.04 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARNANE, EVELYN J Employer name Wallkill Corr Facility Amount $25,507.56 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, JOAN Employer name Connetquot CSD Amount $25,508.00 Date 08/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, KENNETH J Employer name Town of Bellmont Amount $25,507.86 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, KATHERINE A Employer name Capital Dist Psych Center Amount $25,507.36 Date 05/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLDER, EUGENIA M Employer name Thruway Authority Amount $25,507.10 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERGER, JUDITH M Employer name Department of Civil Service Amount $25,506.82 Date 11/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART-STEFFES, DORIS Employer name Central NY DDSO Amount $25,506.19 Date 10/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, RICHARD J Employer name Village of Skaneateles Amount $25,507.00 Date 12/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUOHEY, DORCAS E Employer name North Syracuse CSD Amount $25,507.00 Date 08/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONTA, RICHARD Employer name Suffolk County Wtr Authority Amount $25,505.47 Date 12/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFMAN, DOUGLAS J Employer name Division of Parole Amount $25,505.37 Date 04/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, KATHLEEN E Employer name Department of Motor Vehicles Amount $25,505.81 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOLANDO, GARY J Employer name Buffalo Mun Housing Authority Amount $25,505.22 Date 03/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, BEVERLY F Employer name North Syracuse CSD Amount $25,505.02 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUELL, NORMAN L Employer name Division of State Police Amount $25,505.00 Date 06/25/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIRTREITER, LINDA M Employer name Town of Clarence Amount $25,505.80 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, PRISCILLA R Employer name Cornell University Amount $25,505.00 Date 01/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORFOLK, FREDERICK J, SR Employer name City of Watertown Amount $25,505.00 Date 04/21/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KILBRIDE, MICHAEL J, JR Employer name 10th Judicial District Nassau Nonjudicial Amount $25,504.63 Date 09/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, WILLIAM H Employer name BOCES-Rensselaer Columbia Gr'N Amount $25,505.00 Date 07/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, RONALD K Employer name Office For The Aging Amount $25,505.00 Date 04/22/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CLAIRE J Employer name Dept of Agriculture & Markets Amount $25,504.99 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, ANDREW W Employer name Village of Larchmont Amount $25,504.00 Date 09/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORELLA, ROSARIO Employer name SUNY Buffalo Amount $25,504.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPLEE, ALICIA Employer name Suffolk County Amount $25,504.44 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, DEBRA E Employer name Rockland County Amount $25,504.07 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, LLEWELLYN Employer name Allegany St Pk And Rec Regn Amount $25,504.00 Date 04/05/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALTER, ALFREIDA Employer name Dept Labor - Manpower Amount $25,504.00 Date 12/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, JAMES L Employer name City of Fulton Amount $25,503.48 Date 01/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKOON, RICHARD K Employer name SUNY College at Fredonia Amount $25,503.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLADICH, MICHAEL L Employer name Buffalo Psych Center Amount $25,503.07 Date 09/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANILEVICS, EVEYLN C Employer name Taconic DDSO Amount $25,503.00 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDDY, SHARON Employer name Three Village CSD Amount $25,502.31 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEREL, DIANE M Employer name Niagara County Amount $25,502.54 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLIN, RUTH A Employer name City of New Rochelle Amount $25,502.00 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSYNIAK, MICHAEL F, JR Employer name Division of State Police Amount $25,502.00 Date 07/06/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOODE, WILLIAM F, JR Employer name Town of De Witt Amount $25,502.00 Date 04/02/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COSGROVE, ELAINE H Employer name Clinton Corr Facility Amount $25,502.00 Date 01/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELIPE, EDWARD W Employer name Ulster County Amount $25,501.85 Date 12/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOREAUX, ROBERT G , JR Employer name Watertown Corr Facility Amount $25,501.76 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAUER, GERALDINE B Employer name Suffolk County Amount $25,502.00 Date 10/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANENBAUM, ALAN M Employer name Department of Motor Vehicles Amount $25,502.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, DENNIS R Employer name Oneida Correctional Facility Amount $25,501.20 Date 03/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DENIS J Employer name Roswell Park Cancer Institute Amount $25,501.33 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARBERA, THERESA M Employer name Kings Park Psych Center Amount $25,501.23 Date 03/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICIONE, LINDA A Employer name Nassau Health Care Corp Amount $25,501.01 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, OWEN C Employer name City of Albany Amount $25,501.00 Date 08/25/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KREWSON, DARRYL V Employer name Village of Johnson City Amount $25,501.00 Date 05/27/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLINT, CYNTHIA S Employer name Wyoming County Amount $25,501.13 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, MICHELE A Employer name Children & Family Services Amount $25,500.38 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, BETTY L Employer name Suffolk County Amount $25,500.20 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHEY, DEBORAH A Employer name St Lawrence Psych Center Amount $25,500.60 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LORENZO, CHARLEEN Employer name Schenectady County Amount $25,500.99 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEREDITA, PAUL Employer name Nassau County Amount $25,500.00 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALFA, GAIL C Employer name Suffolk County Amount $25,500.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, CAMILLE J Employer name SUNY Buffalo Amount $25,500.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY JANE Employer name Dept Health - Veterans Home Amount $25,500.00 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILORD, LEO R Employer name Town of Ramapo Amount $25,499.91 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERNER, SEYMOUR D Employer name Port Authority of NY & NJ Amount $25,500.00 Date 02/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADWORSKI, THOMAS R Employer name City of Beacon Amount $25,500.00 Date 10/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULUS, DIANE L Employer name Chautauqua County Amount $25,499.59 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWATLING, MURIEL K Employer name Town of Ballston Amount $25,499.80 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, RICHARD M Employer name Education Department Amount $25,499.59 Date 08/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENS, MERNA V Employer name Mid-Hudson Psych Center Amount $25,499.13 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, HAROLD W Employer name Herkimer County Amount $25,499.50 Date 07/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDER, JOAN W Employer name Pelham UFSD Amount $25,499.17 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEHO, LINDA C Employer name Office of General Services Amount $25,499.20 Date 07/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEED, HOWARD E Employer name Thruway Authority Amount $25,499.04 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKER, FRANK J Employer name Erie County Amount $25,499.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORCH, DALE H Employer name Chemung County Amount $25,499.00 Date 12/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, CAROL Employer name Syosset CSD Amount $25,498.26 Date 03/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, VERONICA B Employer name Essex County Amount $25,498.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACEFFO, JOANNE M Employer name SUNY College Environ Sciences Amount $25,498.39 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, GEORGEANNA Employer name NYC Criminal Court Amount $25,498.48 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTILE, PAULINE Employer name Somers CSD Amount $25,498.00 Date 07/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCCO, PAUL J, JR Employer name City of Utica Amount $25,498.00 Date 01/13/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAPARSTECK, RUTH R Employer name City of Rochester Amount $25,497.33 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWRY, SUSAN B Employer name Taconic DDSO Amount $25,498.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRILL, JOHN A Employer name Canandaigua City School Dist Amount $25,497.26 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HEUSEN, DANIELLE A Employer name Children & Family Services Amount $25,498.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETTERAU, JANICE M Employer name NYS Office People Devel Disab Amount $25,498.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, MARK S Employer name Hornell City School Dist Amount $25,497.54 Date 11/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHR, ROSANNE Employer name Tompkins County Amount $25,497.17 Date 04/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PASQUALE, ANTHONY T Employer name Monroe County Amount $25,497.08 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURD, JUDITH C Employer name Kenmore Town-Of Tonawanda UFSD Amount $25,497.00 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCCIOLO, LEONARD P Employer name SUNY Maritime College Amount $25,497.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLERS, MICHAEL A Employer name Suffolk County Amount $25,497.00 Date 12/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRINCKLOE, JOHN J Employer name Hudson River Psych Center Amount $25,496.00 Date 04/24/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, LARRY W, SR Employer name City of Saratoga Springs Amount $25,496.00 Date 08/07/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEPEDINO, NANCY E Employer name Genesee County Amount $25,496.61 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JOHN E Employer name Chemung County Amount $25,496.49 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOYELL, JOHN B Employer name Cayuga Correctional Facility Amount $25,496.00 Date 09/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPPE, ROBERT E Employer name Nassau County Amount $25,495.96 Date 04/01/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SICKLES, FRANCES SYLVIA Employer name Division of the Budget Amount $25,496.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, LIONEL Employer name Dept Transportation Region 10 Amount $25,496.00 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELDON, JOHNNY, JR Employer name New York Public Library Amount $25,495.69 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG-SANG-CRAWFORD, JOYCE V Employer name Kingsboro Psych Center Amount $25,495.96 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNSINGER, HELEN Employer name Greene CSD Amount $25,495.80 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBANCZYK, DONALD W Employer name Erie County Wtr Authority Amount $25,495.24 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, FRANCIS J, JR Employer name Town of Champlain Amount $25,495.62 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, DIANE O Employer name Buffalo City School District Amount $25,495.58 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, PAULINE P Employer name Hsc at Brooklyn-Hospital Amount $25,495.42 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, ALAN G Employer name Village of Perry Amount $25,495.02 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDELL, JOHN E Employer name De Ruyter CSD Amount $25,495.20 Date 10/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, JOAN M Employer name Cayuga County Amount $25,495.17 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, DEBORAH Employer name Queensboro Corr Facility Amount $25,494.86 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODDARD, SANDRA K Employer name SUNY College at Fredonia Amount $25,494.78 Date 02/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLANI, VINCENZO Employer name City of White Plains Amount $25,495.00 Date 10/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BETTY J Employer name Erie County Amount $25,495.00 Date 07/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYTON, MONIKA J Employer name Ulster Correction Facility Amount $25,494.36 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC LEOD, CHRISTINE A Employer name North Bellmore UFSD Amount $25,494.74 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, JOHN J Employer name City of Yonkers Amount $25,494.50 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERZI, MICHAEL V Employer name City of Rochester Amount $25,494.00 Date 10/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, ROBERT G Employer name Town of Stafford Amount $25,494.00 Date 02/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISKY, DONALD A Employer name Dept Transportation Region 5 Amount $25,494.29 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCIA, JANICE E Employer name Seaford UFSD Amount $25,493.78 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTALING, EILEEN Employer name Ulster County Amount $25,493.66 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, WILLIAM Employer name Dept Transportation Region 1 Amount $25,494.00 Date 09/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, BETTY F Employer name Town of Yorktown Amount $25,494.00 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMSHAW, JEFFREY M Employer name Oswego County Amount $25,493.00 Date 05/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC CARTNEY, BARRY Employer name Village of Upper NYack Amount $25,493.41 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNION, JOHN P Employer name Nassau County Amount $25,493.58 Date 03/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTENGAN, MARILYN E Employer name Roswell Park Cancer Institute Amount $25,492.00 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMEY, GOLDA M Employer name Buffalo Psych Center Amount $25,493.00 Date 03/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVERRO, SUZANNE Employer name Three Village CSD Amount $25,493.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOZDZIER, CHARLES Employer name Sunmount Dev Center Amount $25,491.85 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, MARY ANNE Employer name Mohawk Valley Psych Center Amount $25,492.66 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALD, BRENDA B Employer name Town of Yates Amount $25,491.66 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISHKIN, JANET S Employer name NYC Judges Amount $25,491.60 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, LEE B Employer name Department of Tax & Finance Amount $25,491.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, ERWIN D Employer name Liverpool CSD Amount $25,491.00 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLETT, MARTHA L Employer name SUNY College at Cortland Amount $25,491.03 Date 06/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, GREGORY T Employer name Kings Park Psych Center Amount $25,491.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JUDITH B Employer name Dept Labor - Manpower Amount $25,491.00 Date 05/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JEAN B Employer name Hewlett-Woodmere UFSD Amount $25,491.00 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, ROSALIND M Employer name Chautauqua County Amount $25,491.56 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADIN, ISABEL Employer name Workers Compensation Board Bd Amount $25,491.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN CAMP, NANCY LEE Employer name Cornell University Amount $25,491.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENT, AUDREY D Employer name Department of Tax & Finance Amount $25,490.94 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIAGIOTTI, PHILOMENA M Employer name New York State Assembly Amount $25,490.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERENESS, MARK J Employer name City of Gloversville Amount $25,490.61 Date 04/18/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENE, KIM H Employer name SUNY Buffalo Amount $25,490.14 Date 02/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, RICHARD L Employer name Thruway Authority Amount $25,490.37 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINES, BARRY M Employer name Bronx Psych Center Amount $25,490.00 Date 09/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, HENDERSON L Employer name Rockland Psych Center Amount $25,490.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBI, AUGUSTUS R Employer name Glen Cove City School Dist Amount $25,489.49 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTH, HERBERT W Employer name Office of General Services Amount $25,489.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYKSTRA, ANDREA R Employer name Village of Lindenhurst Amount $25,489.99 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UBERTO, EMILY I Employer name Orange County Amount $25,489.46 Date 05/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATINO, ROSEMARY S Employer name Oswego County Amount $25,489.05 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, LON W Employer name Onondaga County Amount $25,488.63 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSCANO, DIANE Employer name Onondaga County Amount $25,488.62 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, CHESTER R, JR Employer name City of Middletown Amount $25,490.00 Date 02/19/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PURDY, DAVID W Employer name Town of Ithaca Amount $25,488.45 Date 12/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JESSIE M Employer name NYS Higher Education Services Amount $25,488.30 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GARY, FRED D Employer name City of Rochester Amount $25,488.00 Date 01/31/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAWSHAW, HELEN B Employer name Saratoga Springs City Sch Dist Amount $25,488.00 Date 08/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HOUTER, SHARON A Employer name Albany City School Dist Amount $25,488.03 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALVO, NINA Employer name Lawrence UFSD Amount $25,488.00 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JANET Employer name Nassau County Amount $25,488.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JOHN W Employer name City of Hudson Amount $25,488.00 Date 12/09/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEELEY, KATHLEEN M Employer name Central NY DDSO Amount $25,488.00 Date 05/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, PERVIS J Employer name City of Syracuse Amount $25,487.30 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, BARBARA Employer name East Ramapo CSD Amount $25,487.89 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, BARBARA J Employer name Elmira City School Dist Amount $25,487.26 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLUSKIN, MICHAEL F Employer name Department of Transportation Amount $25,487.80 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESS, NORMA A Employer name BOCES-Monroe Amount $25,487.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, STEPHEN C Employer name Auburn City School Dist Amount $25,487.04 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYINGTON, IRENE Employer name Village of Port Chester Amount $25,487.00 Date 02/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACONIA, MARY A Employer name Department of Health Amount $25,487.50 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CAROL J Employer name Temporary & Disability Assist Amount $25,486.00 Date 06/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ETHEL M Employer name Rockland County Amount $25,486.00 Date 02/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLINSKEY, SAMUEL, JR Employer name City of Beacon Amount $25,486.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ALLER-HERNICK, LINDA Employer name Education Department Amount $25,486.95 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, GLORIA J Employer name Broome County Amount $25,485.52 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTS, KAREN D Employer name Delaware County Amount $25,486.87 Date 11/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRINGTON, LOU ANNE Employer name City of Cortland Amount $25,485.56 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLI, LILA A Employer name Bethlehem CSD Amount $25,485.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOUFFI, AUDREY E Employer name NYS Teachers Retirement System Amount $25,485.00 Date 09/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, MARVA C Employer name Edgecombe Corr Facility Amount $25,485.51 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTOINE, ENIUS Employer name Hudson Valley DDSO Amount $25,485.41 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCORSE, JOHN R Employer name Chautauqua County Amount $25,484.96 Date 03/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, JANE M Employer name Delaware County Amount $25,484.58 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, STEPHEN J Employer name Division of State Police Amount $25,484.00 Date 03/29/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEVERSON, KENNETH L Employer name Johnson City CSD Amount $25,484.42 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNESSEL, BARBARA H Employer name BOCES-Wayne Finger Lakes Amount $25,484.00 Date 09/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITO, CAROL A Employer name Office of General Services Amount $25,484.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, CHARLENE D Employer name Jefferson County Amount $25,483.97 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERKES, GARY D Employer name Town of Canandaigua Amount $25,484.00 Date 03/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CORINNE S Employer name Village of Fairport Amount $25,483.98 Date 06/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLL, JAMES A Employer name City of Schenectady Amount $25,483.85 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DEBORAH Employer name Bernard Fineson Dev Center Amount $25,483.72 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOANN M Employer name Taconic DDSO Amount $25,483.00 Date 08/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JOHN P Employer name City of Peekskill Amount $25,483.00 Date 02/14/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TABER, THOMAS R Employer name Orleans County Amount $25,483.36 Date 10/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULKA, JANET C Employer name SUNY College at Buffalo Amount $25,483.18 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDOIN, EDWARD Employer name Environmental Facilities Corp Amount $25,483.08 Date 05/09/2013 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