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 THOMPSON, ROBERT P Employer name Village of Oxford Amount $24,823.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WANAT, HENRY O Employer name Erie County Amount $24,823.00 Date 12/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BANCA, DONNA M Employer name Suffolk County Amount $24,822.54 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOSEPH A Employer name Tuxedo UFSD Amount $24,822.46 Date 03/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCK, LINDA L Employer name West Genesee CSD Amount $24,823.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELFATTO, RICHARD A Employer name Village of Port Chester Amount $24,822.22 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JAMES M Employer name City of Syracuse Amount $24,822.00 Date 08/14/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLARD, CHRISTINE F Employer name Westhampton Beach UFSD Amount $24,822.18 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, OREEN Employer name Creedmoor Psych Center Amount $24,822.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREYER, ROBERT A Employer name Carmel CSD Amount $24,822.00 Date 10/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREEVY, WILLIAM C Employer name Brooklyn Public Library Amount $24,822.00 Date 07/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, VIRGINIA A Employer name Western New York DDSO Amount $24,822.00 Date 12/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELADY, HARRIET D Employer name Department of Health Amount $24,822.00 Date 03/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEK, DONA R Employer name J N Adam Dev Center Amount $24,822.00 Date 10/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCESCONE, FRED P Employer name Mohawk Valley Psych Center Amount $24,822.00 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, PAUL D Employer name Attica Corr Facility Amount $24,821.96 Date 12/14/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, SHIRLEY E Employer name Buffalo Psych Center Amount $24,822.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, LINDA Employer name Livingston County Amount $24,821.81 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVLOS, MARGARET MCK Employer name Children & Family Services Amount $24,821.69 Date 05/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKLER, DEBORAH L Employer name Rush-Henrietta CSD Amount $24,821.44 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUGHEY, ANNETTE F Employer name State Insurance Fund-Admin Amount $24,821.55 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, STEPHEN H Employer name Port Authority of NY & NJ Amount $24,821.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, FANNIE Employer name Eastern NY Corr Facility Amount $24,821.27 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDIES, ANNETTE Employer name Central Islip Psych Center Amount $24,821.00 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OYEWO, JOHN Employer name NYS Dormitory Authority Amount $24,821.30 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTWELL, BEN L, SR Employer name Village of Sidney Amount $24,821.00 Date 09/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, MARY A Employer name Sullivan County Amount $24,821.00 Date 02/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, KEITH C Employer name City of Albany Amount $24,821.00 Date 08/22/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMBROSINO, ROBERT J Employer name Fulton Co Soil,Wtr Cons Dist Amount $24,820.58 Date 08/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, JOSEPH R, JR Employer name NYS Bridge Authority Amount $24,821.00 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ROBERT W Employer name Dept Transportation Region 3 Amount $24,821.00 Date 08/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZECHOWICZ, RICHARD F Employer name Town of Amherst Amount $24,820.04 Date 02/17/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANTZLER, HENRY H Employer name Port Authority of NY & NJ Amount $24,820.04 Date 02/05/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TSANG, WALTER Employer name New York Public Library Amount $24,820.00 Date 05/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODGE, ETHONY E Employer name Taconic DDSO Amount $24,820.01 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRER, JOHN A MC Employer name Nassau County Amount $24,820.04 Date 06/06/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COPELAND, NINA Employer name Creedmoor Psych Center Amount $24,820.00 Date 03/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNEJO, JORGE M Employer name Long Beach Housing Authority Amount $24,819.59 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURGAN, BONITA A Employer name Peru CSD Amount $24,819.41 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADD, PETER L Employer name Village of Saranac Lake Amount $24,819.90 Date 06/22/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHIAVO, MARIANNE Employer name Taconic DDSO Amount $24,819.04 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOSEPH W Employer name Willsboro CSD Amount $24,819.03 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADICH, DAVID J Employer name City of Lackawanna Amount $24,819.00 Date 08/13/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RACONA, JAMES A Employer name Onondaga County Amount $24,819.25 Date 05/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONINCONTRI, THOMAS J Employer name NYS Power Authority Amount $24,819.64 Date 10/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEVLIN, ADRIENNE E Employer name Mohawk Valley Psych Center Amount $24,819.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLIMAN, HOORIYA Employer name State Insurance Fund-Admin Amount $24,819.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDA, ALICE Employer name Bronx Psych Center Amount $24,819.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MORA, DONALD L Employer name Town of Norfolk Amount $24,818.84 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIVIANO, MICHAEL J Employer name NYS Bridge Authority Amount $24,818.80 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC JURY, LINDA L Employer name Monroe County Amount $24,818.91 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUERS, HUGH J Employer name SUNY College Techn Farmingdale Amount $24,818.94 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKLAE, DIANE C Employer name Schoharie County Amount $24,817.73 Date 11/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOPFER, SHIRLEY M Employer name SUNY Central Admin Amount $24,818.00 Date 10/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, GREGORY G Employer name Town of Tuxedo Amount $24,817.24 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINES, JOHN L Employer name SUNY Health Sci Center Syracuse Amount $24,817.00 Date 09/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURAND, JOHN F Employer name Off of the State Comptroller Amount $24,817.00 Date 08/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHRIES, ALBERT Employer name Brooklyn DDSO Amount $24,817.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, CLAUDINE A Employer name NYC Family Court Amount $24,816.84 Date 07/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELITTE, CHERYL A Employer name NYS Higher Education Services Amount $24,816.72 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANT, DAVID A Employer name City of Tonawanda Amount $24,816.97 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, MICHAEL M Employer name City of Newburgh Amount $24,816.88 Date 10/14/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCDONOUGH, BARBARA L Employer name Broome County Amount $24,816.34 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, LESLIE D Employer name Albany County Amount $24,816.26 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEALE, RONALD M Employer name Port Authority of NY & NJ Amount $24,816.47 Date 10/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAJENDRAN, LAKSHMANAN Employer name Erie County Medical Cntr Corp Amount $24,816.36 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREGO, NANCY A Employer name Oswego County Amount $24,816.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGGETT, CLINTON R Employer name Central NY DDSO Amount $24,816.10 Date 08/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENWRIGHT, JAMIE M Employer name SUNY College at Oswego Amount $24,816.06 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLERSKI, BIBIANNE R Employer name City of Buffalo Amount $24,816.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPLEY, WILLIAM Employer name Taconic St Pk And Rec Regn Amount $24,816.00 Date 09/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZUBERNAT, ALICE A Employer name Div Criminal Justice Serv Amount $24,816.00 Date 01/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, CHARLES T Employer name Monroe County Amount $24,816.00 Date 09/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, ELEANOR F Employer name West Islip UFSD Amount $24,815.69 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANNIN, THOMAS Employer name Brooklyn Public Library Amount $24,815.96 Date 06/08/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE CLAIR, BARBARA A Employer name Sunmount Dev Center Amount $24,815.45 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATORE, DONALD J Employer name Insurance Dept-Liquidation Bur Amount $24,815.24 Date 10/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIESZALA, REBECCA E Employer name Erie County Amount $24,815.35 Date 09/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FARLANE, MARY K Employer name Dutchess County Amount $24,815.07 Date 07/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, EDNA Employer name Finger Lakes DDSO Amount $24,815.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHEL, PATRICIA J Employer name Off of the State Comptroller Amount $24,815.00 Date 03/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLWELL, THOMAS J Employer name Division of State Police Amount $24,815.00 Date 01/19/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, ELOISE F Employer name Fourth Jud Dept - Nonjudicial Amount $24,814.34 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, NANCY M Employer name Westchester County Amount $24,814.96 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHMAN, EILEEN Employer name Dept Transportation Region 10 Amount $24,814.60 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, GINA M Employer name Children & Family Services Amount $24,814.62 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIGONARDO, JOSEPH Employer name SUNY Stony Brook Amount $24,814.00 Date 02/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, MARGARET M Employer name Western New York DDSO Amount $24,813.48 Date 09/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENINATI, JACQUELINE L Employer name Department of State Amount $24,814.07 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTI, RICHARD M Employer name Groveland Corr Facility Amount $24,814.00 Date 05/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIM, AE SUK Employer name South Beach Psych Center Amount $24,813.00 Date 04/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JAMES S, JR Employer name Finger Lakes DDSO Amount $24,813.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINER, STEVEN Employer name Westchester County Amount $24,813.22 Date 02/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, JOAN A Employer name Erie County Amount $24,813.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, NANCY Employer name Workers Compensation Board Bd Amount $24,812.49 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBELL, ROY G Employer name Village of Westfield Amount $24,813.00 Date 09/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, DOUGLAS G Employer name City of North Tonawanda Amount $24,812.96 Date 01/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YASSES, RICHARD C Employer name Genesee County Amount $24,812.28 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRESSEL, JANET E Employer name Steuben County Amount $24,812.31 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLTRY, KATHY JO Employer name Department of State Amount $24,812.29 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, JOHN F Employer name Department of Motor Vehicles Amount $24,812.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLES, GARNETT Employer name UFSD of the Tarrytowns Amount $24,812.00 Date 01/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABUNSKI, BARBARA Employer name Department of Motor Vehicles Amount $24,812.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, WILLIAM Employer name NYC Civil Court Amount $24,811.88 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLING, ROBERT M Employer name City of Kingston Amount $24,812.00 Date 07/23/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANFORD, ANNA MARIA H Employer name Jamesville De Witt CSD Amount $24,811.61 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWITZER, FRANCES J Employer name Town of Guilderland Amount $24,810.96 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARPEY, GERRI L Employer name SUNY Empire State College Amount $24,811.51 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONEY, CYNTHIA M Employer name Department of Motor Vehicles Amount $24,810.32 Date 09/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, JUDY H C Employer name Cornell University Amount $24,810.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALFO, ANTHONY J Employer name Thruway Authority Amount $24,811.26 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHOADS, DARRELL A Employer name Ithaca Housing Authority Amount $24,810.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, SHARON J Employer name Department of Tax & Finance Amount $24,810.00 Date 11/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, BRAULIO Employer name Onondaga County Amount $24,809.89 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEKOSKI, DARLA Employer name Western New York DDSO Amount $24,809.73 Date 09/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAGLIANA, DAVID F Employer name City of Buffalo Amount $24,809.00 Date 06/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNILLO, ANTHONY Employer name Rochester City School Dist Amount $24,809.00 Date 09/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLOWSKI, ANNA Employer name Westchester Health Care Corp Amount $24,809.00 Date 11/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADU, ALINE J Employer name SUNY Stony Brook Amount $24,808.07 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCE, JAY S, JR Employer name Port Authority of NY & NJ Amount $24,808.04 Date 05/20/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSELL, SANDRA T Employer name Central NY DDSO Amount $24,808.41 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, DIANE M Employer name Niagara County Amount $24,808.33 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESPINASSE, MICHEL Employer name Hudson Valley DDSO Amount $24,808.00 Date 04/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ADELE Employer name Rockland Psych Center Amount $24,808.00 Date 10/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, SANDRA L HESS Employer name Southport Correction Facility Amount $24,807.72 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, RHONDA L Employer name Health Research Inc Amount $24,807.93 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUFFERN, ANDREW G Employer name City of Elmira Amount $24,808.00 Date 11/23/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSS, DOMENICA DONNA Employer name Suffolk County Amount $24,807.75 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADDINGTON, DORIS R Employer name Dutchess County Amount $24,807.68 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, EDWARD F, JR Employer name Whitesboro CSD Amount $24,807.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPONE, LINDA M Employer name Jefferson County Amount $24,806.44 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMEW, LINDA E Employer name Western New York DDSO Amount $24,806.16 Date 02/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALORDINO, TONI MARI Employer name Albany County Amount $24,806.81 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, LYNNE M Employer name Department of Health Amount $24,806.79 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, CAROL R Employer name Department of Tax & Finance Amount $24,807.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, DANIEL L Employer name Department of Tax & Finance Amount $24,806.00 Date 01/10/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGILVIE, MINNIE Employer name Rockland Psych Center Amount $24,805.96 Date 04/11/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, G ROBERT Employer name Orleans County Amount $24,805.00 Date 12/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, IRENE Employer name Hudson River Psych Center Amount $24,805.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, MARY M Employer name State Insurance Fund-Admin Amount $24,805.52 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYRRELL, JOHN E Employer name NYS Higher Education Services Amount $24,805.84 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROS, MYRLENE Employer name Kingsboro Psych Center Amount $24,804.93 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOHMAN, KATHRYN M Employer name Pittsford CSD Amount $24,804.50 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDEL, KENNETH M Employer name Metro Suburban Bus Authority Amount $24,804.78 Date 06/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, JANICE P Employer name Queensbury UFSD Amount $24,804.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENTROTT, JUDY A Employer name Workers Compensation Board Bd Amount $24,804.20 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESHIA, DAVID C Employer name Division of State Police Amount $24,804.00 Date 06/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEITNER, JOAN T Employer name Groveland Corr Facility Amount $24,803.76 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, RUTH A Employer name Catskill CSD Amount $24,805.73 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, STEPHEN J Employer name Town of Huntington Amount $24,803.33 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, DARRYL C Employer name SUNY Buffalo Amount $24,803.29 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADSTREET, DAVID F Employer name Office of Mental Health Amount $24,803.25 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, KATHLEEN A Employer name Town of Rotterdam Amount $24,804.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH-CROSBY, RUTH A Employer name Westchester County Amount $24,803.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, RICHARD J Employer name Town of Brookhaven Amount $24,802.96 Date 02/27/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABONE, THOMAS P Employer name Niagara Frontier Trans Auth Amount $24,802.63 Date 07/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RANA, KAREN Employer name Town of Brookhaven Amount $24,802.40 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLINCOE, JILL Employer name Greater Binghamton Health Cntr Amount $24,802.17 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPPY, PHILIP F Employer name Jericho UFSD Amount $24,802.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, MARY M Employer name BOCES Eastern Suffolk Amount $24,802.11 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, DIGNA Employer name Dept Labor - Manpower Amount $24,802.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNON, SAMUEL J Employer name Rochester Psych Center Amount $24,802.00 Date 09/23/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEET, GEOFFREY J Employer name Town of Malta Amount $24,801.77 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOHN J Employer name City of Buffalo Amount $24,802.00 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASZEWSKI, PAUL Employer name Thruway Authority Amount $24,802.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ANETTA F Employer name Department of Civil Service Amount $24,801.89 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGERANO, LUIS A, SR Employer name Supreme Ct-1st Criminal Branch Amount $24,801.59 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERONE, DONNA M Employer name Department of Motor Vehicles Amount $24,801.64 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSHOWITZ, MARTIN C Employer name Monticello CSD Amount $24,801.63 Date 02/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, EDWIN L Employer name Town of Shelby Amount $24,801.41 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, ANN Employer name Capital District DDSO Amount $24,801.26 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, RANDALL J Employer name Schenectady County Amount $24,801.36 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, LINDA K Employer name Port Authority of NY & NJ Amount $24,801.00 Date 12/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUMAROLA, ALEXANDER D Employer name Cortland County Amount $24,801.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLABRASS, CORA L Employer name Amityville UFSD Amount $24,801.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, MARIE F Employer name Niagara County Amount $24,800.97 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICORISH, ALVIN Employer name Department of Tax & Finance Amount $24,801.00 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNATO, LOUIS Employer name Central Islip State Hospital Amount $24,800.96 Date 04/30/1973 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, PROVIDENCE C Employer name East Islip Public Library Amount $24,800.38 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSBERG, CAROLINE B Employer name SUNY Central Admin Amount $24,800.36 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLERY, JAMES C Employer name Buffalo Sewer Authority Amount $24,800.81 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVIOUS, LINDA Employer name BOCES-Albany Schenect Schohari Amount $24,800.77 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUST, JAMES H, III Employer name Dept Transportation Reg 2 Amount $24,800.45 Date 11/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACHILLES, DAVID R Employer name Town of Geneva Amount $24,800.18 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JADLOS, RICHARD T Employer name SUNY Albany Amount $24,800.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, THOMAS A Employer name Broome County Amount $24,800.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADELSON, BERTHA P Employer name Rockland Psych Center Children Amount $24,800.00 Date 07/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERDMAN, CHARLOTTE A Employer name Division of Parole Amount $24,800.00 Date 05/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHAUISER, CLAUDE, JR Employer name City of Utica Amount $24,799.00 Date 03/11/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROPHY, MARY J Employer name Clarkstown CSD Amount $24,799.58 Date 09/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHLON, SUSHILA Employer name Nassau Health Care Corp Amount $24,799.31 Date 12/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUINNESS, MAURA E Employer name Suffern CSD Amount $24,799.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWOTA, STEPHEN J Employer name City of Cohoes Amount $24,798.99 Date 07/17/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN VYNCK, THEODOOR Employer name Nassau County Amount $24,798.68 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALLOP, SHIRLEY M Employer name Dept Labor - Manpower Amount $24,798.66 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN LEUVEN, JOSEPH I Employer name Columbia County Amount $24,799.00 Date 11/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINFIELD, PATRICIA Employer name SUNY Binghamton Amount $24,799.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPOLI, JOSEPH S Employer name Department of Transportation Amount $24,798.00 Date 06/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CYNTHIA D Employer name New York Public Library Amount $24,798.57 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSELBERGER, DOROTHY C Employer name Creedmoor Psych Center Amount $24,798.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYSER, MARJORIE Employer name Suffolk County Amount $24,798.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSEY, JOHN R Employer name Town of Granville Amount $24,798.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPPONE, VERONICA Employer name Nassau County Amount $24,798.00 Date 07/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, MARY ANN Employer name Poughkeepsie City School Dist Amount $24,797.65 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARRO, JUDITH V Employer name Berkshire UFSD Amount $24,797.81 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKLEY, DANIEL G Employer name Livingston County Amount $24,798.00 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEPER, WILLIAM D Employer name Fourth Jud Dept - Nonjudicial Amount $24,797.73 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANORA, PETER M Employer name City of Buffalo Amount $24,797.34 Date 11/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSSICK, VERONICA L Employer name City of Poughkeepsie Amount $24,797.55 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, CATHERINE M Employer name Department of Motor Vehicles Amount $24,797.50 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAGETTI, JAMES L Employer name Village of Pleasantville Amount $24,797.00 Date 04/29/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACOMBER, ROBERT L Employer name Five Points Corr Facility Amount $24,797.27 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISMAN, LAWRENCE T Employer name Village of Bronxville Amount $24,797.04 Date 03/29/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE VIRGELES, PHYLLIS J Employer name Sunmount Dev Center Amount $24,797.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLING, JAMES G Employer name SUNY Buffalo Amount $24,797.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELOSI, ROSE M Employer name BOCES-Ham'Tn Fulton Montgomery Amount $24,797.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTIS, DAVID P Employer name Division of State Police Amount $24,796.96 Date 09/06/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEAVEY, MARSHA J Employer name Dept of Economic Development Amount $24,797.00 Date 11/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, ELAINE M Employer name Westchester County Amount $24,796.81 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, ANNA M Employer name Mid-Hudson Psych Center Amount $24,796.36 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINKOHL, DANIEL Employer name Dept Labor - Manpower Amount $24,796.54 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, SAUNDRA L Employer name Greater Binghamton Health Cntr Amount $24,796.79 Date 12/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLUGOKINSKI, ALOYSIUS J Employer name Thruway Authority Amount $24,796.04 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERDLE, MARK G Employer name City of Rochester Amount $24,796.49 Date 04/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPE, KENNETH W Employer name Watertown Corr Facility Amount $24,796.00 Date 04/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSENBURY, PHILIP T Employer name Mid-Orange Corr Facility Amount $24,796.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENZI, JACQUELINE M Employer name West Seneca CSD Amount $24,796.32 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODACHOWSKI, BRIAN K Employer name Attica Corr Facility Amount $24,795.90 Date 10/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROICKE, KATHLEEN A Employer name Syracuse City School Dist Amount $24,795.05 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDYKE, JAMES L Employer name Chautauqua County Amount $24,796.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAIDO, DONNA J Employer name Central NY DDSO Amount $24,795.20 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKEL, MAUREEN P Employer name South Country CSD - Brookhaven Amount $24,796.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, MORRIS J Employer name Thruway Authority Amount $24,795.00 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, LEONA F Employer name Kings Park Psych Center Amount $24,795.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARY, SUSAN P Employer name Great Neck Library Amount $24,794.49 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSBURGH, FERNANDE Employer name Department of Motor Vehicles Amount $24,794.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARZYNSKI, ELEANORE C Employer name Cheektowaga CSD Amount $24,794.95 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOCCI, BARBARA A Employer name Town of Mt Pleasant Amount $24,794.42 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALERIO, PAUL F Employer name Chittenango CSD Amount $24,794.00 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SARAH J Employer name Kirby Forensic Psych Center Amount $24,794.00 Date 07/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, ARNOLD A Employer name Town of Colchester Amount $24,794.20 Date 10/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNTSEN, JEWEL A Employer name Longwood CSD at Middle Island Amount $24,794.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORET, JEAN Employer name J N Adam Dev Center Amount $24,794.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMGART, PATRICIA A Employer name West Seneca CSD Amount $24,793.52 Date 07/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNON, JOHN E Employer name Malone CSD Amount $24,793.84 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWHAM, BETH A Employer name Suffolk County Amount $24,793.74 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAROLLI, GAIL M Employer name Village of Solvay Amount $24,793.03 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, DORIS Employer name SUNY Health Sci Center Brooklyn Amount $24,793.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINICUS, RAYMOND A Employer name Housing Finance Agcy Amount $24,793.48 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAASS, ARTHUR R Employer name West Islip Public Library Amount $24,793.21 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DANIEL E Employer name Village of Ballston Spa Amount $24,793.00 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLAND, KATHRYN A Employer name City of Corning Amount $24,793.00 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, SAMUEL W A Employer name Nassau County Amount $24,793.00 Date 02/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUB, ROSEMARY Employer name Wayne County Amount $24,792.97 Date 03/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEGNA, MARIE G Employer name Catskill OTB Corp Amount $24,792.46 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, GLADYS Employer name Manhattan Psych Center Amount $24,793.00 Date 11/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJEUS, YVON Employer name Rockland County Amount $24,792.88 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ALICE E Employer name Gorham Middlesex CSD Amount $24,793.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, FRANCES J Employer name BOCES-Tompkins Seneca Tioga Amount $24,792.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHISOLM, MARGARET Employer name Metro New York DDSO Amount $24,792.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENT, MAUREEN K Employer name Thruway Authority Amount $24,792.00 Date 10/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, MATTIE R Employer name Division of Parole Amount $24,792.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, MARYANNE Employer name Erie County Amount $24,792.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDESMA, MAXIMO R Employer name Div Alc & Alc Abuse Trtmnt Center Amount $24,792.00 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVIVO, DENISE Employer name Off of the State Comptroller Amount $24,791.73 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZARIELLO, GERTRUDE Employer name BOCES Suffolk 2nd Sup Dist Amount $24,791.29 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBIG, DAVID G Employer name Washington County Amount $24,791.97 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITZ, JEAN W Employer name Nassau County Amount $24,791.00 Date 12/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEAU, LINDA L Employer name Clinton County Amount $24,790.82 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, ANNIE M Employer name Executive Chamber Amount $24,790.09 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, TERESA E Employer name Steuben County Amount $24,791.06 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVICE, RYLAND G Employer name Fishkill Corr Facility Amount $24,791.00 Date 12/05/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, AURELIO N Employer name Department of Motor Vehicles Amount $24,790.03 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, ADRIENNE H Employer name Medicaid Fraud Control Amount $24,790.00 Date 06/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUSMAN, BERNARD J Employer name Port Authority of NY & NJ Amount $24,790.00 Date 09/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOVER, GEORGE Employer name City of Newburgh Amount $24,790.00 Date 03/02/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLAR, JANICE E Employer name SUNY Binghamton Amount $24,790.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIT, ROSALIE B Employer name Oceanside UFSD Amount $24,790.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGILOTTI, ARTHUR M Employer name Staten Island DDSO Amount $24,790.00 Date 03/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERWERKEN, JAMES L Employer name Temporary & Disability Assist Amount $24,790.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODNAR, JOANN M Employer name Schuylerville CSD Amount $24,789.88 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKELSTEIN, DAVID R Employer name State Insurance Fund-Admin Amount $24,789.76 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, DONALD J Employer name Town of Virgil Amount $24,789.29 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEJOHN, ANTHONY J Employer name Dept Transportation Region 3 Amount $24,789.00 Date 06/12/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, CONCETTA Employer name Buffalo Mun Housing Authority Amount $24,789.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, MARILYN J Employer name Children & Family Services Amount $24,789.49 Date 07/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARILLO, JOSEPH A Employer name City of Amsterdam Amount $24,789.59 Date 04/03/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARDIN, LINDA T Employer name Salem CSD Amount $24,789.53 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, MARY R Employer name Nassau Health Care Corp Amount $24,789.48 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAHAN, DENNIS E Employer name Central Islip Psych Center Amount $24,789.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, RICHARD Employer name Pavilion CSD Amount $24,788.72 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JESUS, PATRICIA A Employer name Sullivan Corr Facility Amount $24,788.24 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILDON, CAROL L Employer name St Lawrence Psych Center Amount $24,788.04 Date 10/11/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARGE, DONALD F Employer name City of Syracuse Amount $24,788.00 Date 01/12/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASTER, PATSY A Employer name Sandy Creek CSD Amount $24,788.58 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, DOROTHY M Employer name Long Island Dev Center Amount $24,788.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JEROME R Employer name Division of State Police Amount $24,787.96 Date 06/27/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RESNICK, MARION E Employer name Port Authority of NY & NJ Amount $24,787.86 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE HART, DONALD J Employer name Brookhaven-Comsewogue UFSD Amount $24,787.36 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, ROBERT E, SR Employer name Thruway Authority Amount $24,787.58 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEENEY, PEGGY S Employer name Oswego County Amount $24,787.38 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, EDWARD D Employer name Ogdensburg Corr Facility Amount $24,787.00 Date 04/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONAN, KATHLEEN V Employer name Clinton Corr Facility Amount $24,787.00 Date 10/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOMO, JOSEPH D Employer name City of Amsterdam Amount $24,787.00 Date 05/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PATE, DONNA R Employer name State Insurance Fund-Admin Amount $24,787.28 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIE, DELLA A Employer name Bayview Corr Facility Amount $24,787.00 Date 08/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, BARBARA A Employer name Children & Family Services Amount $24,786.05 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAMONE, ROSEMARY A Employer name Solvay UFSD Amount $24,786.20 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATON, DEBRA P Employer name Broome County Amount $24,786.16 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, ROBERT J Employer name Monroe County Amount $24,786.00 Date 07/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, DIANE Employer name West Islip UFSD Amount $24,785.96 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSMER, MILDRED D Employer name Seneca County Amount $24,786.00 Date 07/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUMIER, JO ELLEN Employer name Cornell University Amount $24,786.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFFNER, SUSAN L Employer name Western New York DDSO Amount $24,785.81 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNOR, JOAN A Employer name Schenectady City School Dist Amount $24,785.91 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, WILLARD J, III Employer name City of Rochester Amount $24,785.85 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALWEN, PEGGY L Employer name New York Public Library Amount $24,785.10 Date 06/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIGEL, BARBARA A Employer name Central NY DDSO Amount $24,785.75 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, JEANETTE Employer name Orleans County Amount $24,785.06 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEK, LILLIAN Employer name SUNY at Stonybrook-Hospital Amount $24,785.51 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, WILLIAM O Employer name Div Military & Naval Affairs Amount $24,785.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEICKHARDT, WILLIAM M Employer name NYS Dormitory Authority Amount $24,785.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDNICKI, BARBARA A Employer name Erie County Amount $24,784.52 Date 12/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULFORD, JACK L Employer name City of Jamestown Amount $24,785.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FREDO, ALFRED P Employer name City of Olean Amount $24,785.00 Date 04/22/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNS, PATRICIA Employer name Sagamore Psych Center Children Amount $24,784.00 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, RUDY G Employer name Dover UFSD Amount $24,784.44 Date 02/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALCHIK, EMIL, JR Employer name Port Authority of NY & NJ Amount $24,784.00 Date 01/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINLEY, LILLIAN M Employer name Three Village CSD Amount $24,784.00 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORAM, SHARON L Employer name Mohawk Correctional Facility Amount $24,783.91 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEFER, KAREN A Employer name NYS Higher Education Services Amount $24,784.00 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BRIAN Employer name Eastern NY Corr Facility Amount $24,784.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CETTA, EDWARD A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $24,784.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESMER, KRISTAN C Employer name Monroe County Amount $24,783.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURR, MARIE Employer name Oswego County Amount $24,782.12 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLICK, MARY ANN Employer name New Rochelle City School Dist Amount $24,782.03 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, MARY C Employer name SUNY College at Plattsburgh Amount $24,782.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, EDWARD Employer name Mt Mcgregor Corr Facility Amount $24,782.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBIN, KATHY L Employer name Wyandanch UFSD Amount $24,782.77 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JAMES A Employer name Department of State Amount $24,782.68 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EILEEN C Employer name Niskayuna CSD Amount $24,781.97 Date 11/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHARA, RONALD J Employer name General Brown CSD Amount $24,782.64 Date 09/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARAMUZZO, JOHN J Employer name Westchester County Amount $24,781.24 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAY, GLADYS Employer name Long Island Dev Center Amount $24,781.00 Date 02/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHARD, GLEN R Employer name Niagara Frontier Trans Auth Amount $24,781.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, VINCENT F, JR Employer name Dept Labor - Manpower Amount $24,781.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LORRAINE J Employer name Monroe County Amount $24,781.65 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNOLA, LILLIAN Employer name Mineola UFSD Amount $24,780.00 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, PHILIP E Employer name Peekskill City School Dist Amount $24,780.09 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMICINSKI, ROBERT J Employer name Education Department Amount $24,780.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTYK, DENNER A Employer name Dept Transportation Region 5 Amount $24,779.86 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIFFRIDA, JOSEPH J Employer name City of Jamestown Amount $24,780.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ANDREA Employer name Department of Law Amount $24,779.47 Date 01/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, PAULINA L Employer name Town of Ulster Amount $24,780.00 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEINTEMA, JACQUELIN Employer name Pilgrim Psych Center Amount $24,779.00 Date 11/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONCONE, RICHARD J Employer name Wende Corr Facility Amount $24,779.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGIOTTA, JOSEPH J Employer name Thruway Authority Amount $24,779.00 Date 04/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRINNALS, RAYMOND D Employer name City of Syracuse Amount $24,778.00 Date 08/13/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOJCIK, MARGARET L Employer name Department of Tax & Finance Amount $24,778.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, PAUL R Employer name Court of Claims Amount $24,778.59 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORSKI, PAUL V Employer name Great Neck UFSD Amount $24,779.00 Date 02/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMLEY, NANCY F Employer name Legislative Messenger Service Amount $24,777.98 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICONOLFI, MARIE Employer name Department of Tax & Finance Amount $24,777.43 Date 11/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, GALE S Employer name New York Public Library Amount $24,777.00 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, JOYCE M Employer name Middletown Psych Center Amount $24,777.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARASIEWICZ, KATHLEEN R Employer name Erie County Amount $24,777.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERCONE, FELICE Employer name Westchester Health Care Corp Amount $24,777.00 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, ALVINA L Employer name Western New York DDSO Amount $24,777.00 Date 09/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSTER, ROMANCE Employer name Erie County Amount $24,776.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, JOYCE A Employer name Erie County Medical Cntr Corp Amount $24,775.72 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, OSVALDO Employer name NYC Convention Center Opcorp Amount $24,776.72 Date 09/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, RICHARD B Employer name Westchester Health Care Corp Amount $24,776.55 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOJA, CAROL A Employer name Oneida County Amount $24,775.14 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA POINT, JAMES D Employer name St Lawrence County Amount $24,774.90 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISENZAHL, GARRY L Employer name Town of Greece Amount $24,775.66 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTH, MICHAEL F Employer name Onondaga County Amount $24,774.00 Date 06/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREIN, EUGENE A Employer name Taconic St Pk And Rec Regn Amount $24,774.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, BOBBIE Employer name Creedmoor Psych Center Amount $24,774.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, F STEPHEN Employer name Panama CSD Amount $24,774.36 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JANET L Employer name Southport Correction Facility Amount $24,774.71 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIGAN, RICHARD J Employer name South Colonie CSD Amount $24,773.96 Date 07/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILDEN, LEE R Employer name Greenlawn Fire District Amount $24,773.89 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNEAD, JOSEPH Employer name Hudson Valley DDSO Amount $24,773.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, LINDA Employer name Dept Labor - Manpower Amount $24,773.00 Date 11/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTY, ROBERT Employer name Columbia County Amount $24,773.00 Date 12/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, TERRY J Employer name Dept Transportation Region 4 Amount $24,773.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, SALLY R Employer name Thousand Isl St Pk And Rec Reg Amount $24,773.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HUGH S Employer name Central NY DDSO Amount $24,772.14 Date 08/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTSCHOW, RICHARD L Employer name Village of Lyons Amount $24,772.00 Date 02/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCIARONE, DINO F Employer name City of Utica Amount $24,771.00 Date 02/22/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSSIGNOL, RICHARD D Employer name Cornell University Amount $24,770.76 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZZI, ANTHONY A Employer name City of Yonkers Amount $24,771.61 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGEMIE, KRISTINE M Employer name Office of Mental Health Amount $24,770.19 Date 05/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, SHIRLEY E Employer name Erie County Medical Cntr Corp Amount $24,770.65 Date 02/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZEA, MARY E Employer name Eastport/S. Manor CSD Amount $24,771.13 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDRICH, KATHLEEN A Employer name Cayuga Correctional Facility Amount $24,770.26 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JEAN Employer name Nassau County Amount $24,771.29 Date 02/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWSON, WILLIAM D Employer name Office of General Services Amount $24,770.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHER, ALLAN W Employer name Columbia County Amount $24,770.00 Date 12/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOISCLAIR, LIONEL R Employer name Washington County Amount $24,769.90 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BIASE, DONNA M Employer name BOCES-Monroe Amount $24,769.86 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMAURO, JEROME L Employer name Oneida Correctional Facility Amount $24,769.13 Date 01/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGLIAFERRI, ELLEN T Employer name Suffolk County Amount $24,769.54 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADGER, CHRISTOPHER R Employer name Chateaugay Correction Facility Amount $24,769.33 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACHOWSKI, RONALD L Employer name City of Buffalo Amount $24,768.92 Date 02/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, ROBERT R Employer name Village of Dolgeville Amount $24,769.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSH, EVELYN W Employer name Department of Law Amount $24,770.00 Date 03/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUFFA, JANE F Employer name Nassau County Amount $24,768.52 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, RICHARD J Employer name South Beach Psych Center Amount $24,769.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEMETT, JANET M Employer name Victor CSD Amount $24,768.36 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIO GUARDI, MARGARET J Employer name Livingston County Amount $24,768.56 Date 08/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINCK, GERALD E Employer name Town of West Seneca Amount $24,768.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONANNO, CAROL Employer name Westchester County Amount $24,768.62 Date 09/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINDE, LINDA E Employer name Cornell University Amount $24,767.09 Date 02/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAG, BRUCE C Employer name Town of Northumberland Amount $24,767.97 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JO ANN Employer name Finger Lakes DDSO Amount $24,767.68 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KIEGAN, ELEANOR Employer name BOCES-Rockland Amount $24,767.01 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLAS, STEFFANIE N Employer name NYS Teachers Retirement System Amount $24,769.00 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASHJIAN, PATRICIA A Employer name Onondaga County Amount $24,767.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, JOYCE A Employer name Department of Motor Vehicles Amount $24,766.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBLE, DOLORES J Employer name Health Research Inc Amount $24,766.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAWVER, DALE T Employer name Town of Cornwall Amount $24,766.91 Date 07/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMOR, KEVIN Employer name Erie County Amount $24,766.59 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS-MCCLOUD, EMMER LEE Employer name Westchester County Amount $24,766.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, EMMA G Employer name Manhattan Psych Center Amount $24,766.00 Date 01/07/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTIERI, KAREN C Employer name NYS Power Authority Amount $24,765.12 Date 08/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA RUSCH, BARBARA A Employer name Erie County Medical Cntr Corp Amount $24,765.53 Date 08/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENN, ROBERT C Employer name Department of Health Amount $24,767.00 Date 06/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, LINDA M Employer name Elmira Corr Facility Amount $24,765.07 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, MARIE G Employer name Hudson Valley DDSO Amount $24,765.06 Date 12/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, KATHRYN M Employer name Town of Islip Amount $24,765.23 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRASZEWSKI, CLEMENT Employer name Riverhead Sewer District Amount $24,765.00 Date 01/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRETZER, JULIE L Employer name Erie County Amount $24,767.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABEL, CHAMAI Employer name Dutchess County Amount $24,764.96 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, GWENDOLYN D Employer name Metro New York DDSO Amount $24,765.49 Date 06/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NOY-BOUNDS, SARAH R Employer name Town of Canandaigua Amount $24,765.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDOTI, ROSE Employer name Department of Tax & Finance Amount $24,764.97 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, BONNIE J Employer name Wyoming County Amount $24,764.09 Date 09/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CALLIE Employer name Children & Family Services Amount $24,764.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, ROBERT J Employer name Erie County Amount $24,764.00 Date 09/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOWERS, BERNA Y Employer name Hunter-Tannersville CSD Amount $24,764.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, GREGORY G Employer name Elmira Psych Center Amount $24,763.00 Date 03/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDA, VINCENT D Employer name Senate Special Annual Payroll Amount $24,765.04 Date 04/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUCK, DARLEEN S Employer name Thruway Authority Amount $24,763.00 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDNICK, RITA L Employer name Monroe County Amount $24,763.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISCUM, LINDA J Employer name Riverview Correction Facility Amount $24,763.76 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODESCHINI, JAMES L Employer name Town of Geddes Amount $24,763.00 Date 03/30/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, OLIVIA Employer name Creedmoor Psych Center Amount $24,763.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, SHARON R Employer name Children & Family Services Amount $24,762.79 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, TERRENCE L Employer name Collins Corr Facility Amount $24,762.83 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHMUTH, PERRY W Employer name Lakeview Shock Incarc Facility Amount $24,762.12 Date 07/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPOLLA, PATRICIA A Employer name Gates-Chili CSD Amount $24,762.54 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUREK, MARY FRANCES Employer name Buffalo Psych Center Amount $24,764.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, JANNE L Employer name Erie County Wtr Authority Amount $24,761.22 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODDS, MARY J Employer name Department of Civil Service Amount $24,762.00 Date 05/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, ANNETTE Employer name SUNY Albany Amount $24,763.56 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, MERCEDES Employer name Bronx Psych Center Amount $24,762.30 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONFIGLIO-LUCAS, THELMA A Employer name Kings Park Psych Center Amount $24,761.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTHUR, EUGENE Employer name Metro New York DDSO Amount $24,761.00 Date 01/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIDER, RITA C Employer name Port Authority of NY & NJ Amount $24,761.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBOWITZ, LORRAINE F Employer name Office of Court Administration Amount $24,761.00 Date 11/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LYDIA S Employer name Massapequa UFSD Amount $24,761.67 Date 07/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOX, DOUGLAS A Employer name Metro Suburban Bus Authority Amount $24,760.70 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAN, ROLAND M Employer name Metropolitan Trans Authority Amount $24,761.00 Date 10/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, PAUL K Employer name West Seneca CSD Amount $24,761.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEEVES, WILLIAM C Employer name Steuben County Amount $24,760.57 Date 12/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, MARY J Employer name Greater So Tier BOCES Amount $24,760.42 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, WILLIAM L Employer name Town of Southport Amount $24,760.81 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVLUS, LORRAINE M Employer name Hsc at Syracuse-Hospital Amount $24,760.50 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMPATORI, EILEEN P Employer name Gates-Chili CSD Amount $24,760.49 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHAN, NAVEEN Employer name Office of Real Property Servic Amount $24,760.61 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARX, HARRY F, JR Employer name City of Schenectady Amount $24,760.05 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, VANESSA K Employer name City of Cortland Amount $24,760.00 Date 01/04/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURNER, VINCENT Employer name Taconic Corr Facility Amount $24,760.00 Date 12/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL MONTE, SHARON Employer name SUNY Health Sci Center Syracuse Amount $24,759.53 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, LAWRENCE A, JR Employer name Town of Almond Amount $24,760.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHI, CANDICE A Employer name City of Rochester Amount $24,760.48 Date 06/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, PEGGY A Employer name Craig Developmental Center Amount $24,758.00 Date 01/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATEMAN, CAROL A Employer name Rochester Psych Center Amount $24,758.00 Date 10/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANKENBERG, MARY J Employer name Finger Lakes DDSO Amount $24,758.00 Date 03/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, GARY R Employer name Dpt Environmental Conservation Amount $24,758.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPRE, CRAIG S Employer name City of Watertown Amount $24,759.00 Date 09/06/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHARKEY, MURRAY E Employer name Dpt Environmental Conservation Amount $24,758.00 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT ENGEL, THERESA Employer name Office of General Services Amount $24,758.00 Date 06/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, THOMAS J Employer name NYS Higher Education Services Amount $24,757.25 Date 04/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRUS, DOLORES J Employer name Dept Transportation Region 6 Amount $24,758.27 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPO, DOMENICK Employer name Nassau County Amount $24,757.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, BERYL N Employer name Village of Altamont Amount $24,757.00 Date 11/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTTENBERG, MARIA E Employer name Pocantico Hills CSD Amount $24,757.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHENBERG, FRANKLIN Employer name Town of Hempstead Amount $24,756.89 Date 04/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUZBIK, GERALDINE G Employer name Niagara Frontier Trans Auth Amount $24,757.70 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, THELMA E Employer name Insurance Dept-Liquidation Bur Amount $24,756.49 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDAZZO, JEANNE Employer name Onondaga County Amount $24,757.58 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWKER, HARRY G Employer name Ontario County Amount $24,755.88 Date 02/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENALDO, DEBORAH A Employer name Gowanda Correctional Facility Amount $24,755.67 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONNTAG, WALLACE E Employer name Dpt Environmental Conservation Amount $24,756.00 Date 04/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, MARIANNE B Employer name Dryden CSD Amount $24,756.00 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLLITTO, KATHLEEN L Employer name Broome County Amount $24,755.57 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MARGIE F Employer name Erie County Amount $24,756.85 Date 10/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRSCH, JACK L Employer name Clinton Corr Facility Amount $24,756.08 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, DEBBE I Employer name Fourth Jud Dept - Nonjudicial Amount $24,755.49 Date 07/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALB, TIMOTHY J Employer name Town of Cortlandt Amount $24,755.00 Date 02/27/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHMIDT, WALTER J Employer name Division of State Police Amount $24,755.00 Date 03/23/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARGO, WILLIAM E Employer name Pilgrim Psych Center Amount $24,755.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGBEE, LARRY A Employer name Rensselaer County Amount $24,755.31 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHANEY, CLARKE M Employer name SUNY Brockport Amount $24,756.46 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, GERALD J Employer name City of Plattsburgh Amount $24,755.00 Date 08/16/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETT, LINDA A Employer name Warrensburg CSD Amount $24,754.81 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIEGE, JUDITH A Employer name Lewiston-Porter CSD Amount $24,754.71 Date 07/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, LYNN L, JR Employer name Watertown Corr Facility Amount $24,754.80 Date 03/24/1970 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELD, DENNIS M Employer name Orange County Amount $24,754.48 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARROD, NANCY E Employer name Barker CSD Amount $24,754.38 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGLIETTI, SANDRA Employer name Kenmore Town-Of Tonawanda UFSD Amount $24,754.13 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, JO ELLEN Employer name Clinton County Amount $24,754.27 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, SANDRA J Employer name Department of Civil Service Amount $24,754.07 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDIMIRORICH, MARY JO Employer name Erie County Medical Cntr Corp Amount $24,754.15 Date 05/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHARD, JEFFERY S Employer name Onondaga County Amount $24,753.41 Date 11/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAGALI, VIDYADHARA A Employer name City of Kingston Amount $24,754.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, PAUL N Employer name City of Kingston Amount $24,753.00 Date 02/27/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAWN, BRUCE M Employer name Glens Falls Wtr And Sewer Comm Amount $24,753.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREY, PHYLLIS A Employer name Adirondack Correction Facility Amount $24,755.00 Date 09/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSTER, JANE Employer name Division of Parole Amount $24,752.93 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIZAMA, ILCANIA J Employer name Dept Labor - Manpower Amount $24,752.88 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JOHN E Employer name Port Authority of NY & NJ Amount $24,752.96 Date 07/26/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAMER, SHIRLEY A Employer name Plattsburgh City School Dist Amount $24,754.00 Date 10/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHITSCH, HELGA H Employer name Nassau County Amount $24,752.40 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, DAVID R Employer name Erie County Amount $24,754.60 Date 12/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUDREY, ROBERT J Employer name Gowanda Psych Center Amount $24,752.00 Date 11/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITRELLI, JOHN R Employer name Kings Park Psych Center Amount $24,752.00 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, OLGA M Employer name Department of Health Amount $24,752.00 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, DALE E Employer name City of Troy Amount $24,752.00 Date 06/27/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARROLL, RAYMOND J, JR Employer name City of Newburgh Amount $24,752.00 Date 11/23/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIETH, PATRICIA L Employer name Fulton County Amount $24,752.53 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, STEPHEN C Employer name City of Canandaigua Amount $24,751.04 Date 11/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, MIGUEL Employer name Manhattan Psych Center Amount $24,751.47 Date 04/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTON, JANET E Employer name Riverview Correction Facility Amount $24,752.00 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINA, FRANK A Employer name Kenmore Town-Of Tonawanda UFSD Amount $24,751.00 Date 12/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, DONALD M Employer name Pilgrim Psych Center Amount $24,751.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEIL, MICHAEL F Employer name Capital Dist Psych Center Amount $24,751.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILL, FREDERICK J Employer name City of Buffalo Amount $24,751.83 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLEY, JOAN C Employer name Town of Hempstead Amount $24,750.08 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESILVA, JANET K Employer name Children & Family Services Amount $24,751.24 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANTLEY, MARYANNE Employer name Nassau County Amount $24,750.00 Date 12/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGINSKI, PATRICIA Employer name Western New York DDSO Amount $24,750.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, DONNA G Employer name Children & Family Services Amount $24,750.41 Date 04/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNK, PHILIP M Employer name Dept Transportation Region 5 Amount $24,750.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, DOLORES Employer name Valley CSD at Montgomery Amount $24,750.00 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGG, CAROL A Employer name North Rose-Wolcott CSD Amount $24,750.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DHINGRA, ARUN K Employer name Mohawk Valley Psych Center Amount $24,750.00 Date 07/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, KATHERINE Employer name Bronx Psych Center Amount $24,750.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCICH, JOYCE M Employer name Division of State Police Amount $24,750.00 Date 03/24/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEACHEY, WILLIAM E Employer name White Plains City School Dist Amount $24,750.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UMBERTO, CATHERINE Employer name Orange County Amount $24,750.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, CARL G Employer name SUNY College at New Paltz Amount $24,749.56 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORRI, CORYNE T Employer name Dept Labor - Manpower Amount $24,749.68 Date 05/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, BRENDA Employer name Nassau Health Care Corp Amount $24,749.55 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGLEE, THOMAS E Employer name City of Albany Amount $24,750.00 Date 02/11/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAIONE, MARION P Employer name Jamestown Community College Amount $24,749.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTNER, ANNE M Employer name Town of Pound Ridge Amount $24,748.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAIN, LLOYD P Employer name Creedmoor Psych Center Amount $24,749.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN IDERSTINE, SHARON A Employer name Office For Technology Amount $24,748.17 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUN, ROBERT D Employer name Wyoming Corr Facility Amount $24,748.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRINGTON, JACK N Employer name Nassau County Amount $24,748.00 Date 03/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, BEVERLY A Employer name Central NY DDSO Amount $24,748.56 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERWERKER, JOE A Employer name Thruway Authority Amount $24,747.77 Date 07/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, MARGARET A Employer name O D Heck Dev Center Amount $24,749.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, VILLA Q Employer name Rockland Psych Center Amount $24,749.94 Date 12/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, MARY ANN Employer name Ogdensburg Corr Facility Amount $24,747.18 Date 11/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRENT, PHYLLIS W Employer name New York Public Library Amount $24,747.04 Date 10/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILON, MARY C Employer name Western NY Childrens Psych Center Amount $24,747.21 Date 05/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISGAR, JOHN P Employer name Onondaga County Amount $24,747.70 Date 12/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELOSO, JAMES D Employer name Town of Clarkstown Amount $24,747.00 Date 05/01/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEHN, SUZANNE G Employer name Monroe County Amount $24,747.00 Date 12/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, MARVIN A Employer name Mid-Orange Corr Facility Amount $24,747.00 Date 11/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLECHT, ARLENE A Employer name Irvington UFSD Amount $24,747.00 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, RAYMOND O Employer name Dept Transportation Region 3 Amount $24,745.00 Date 06/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZMARCZYK, MICHAL Employer name East Meadow UFSD Amount $24,745.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, HOWARD L Employer name Village of East Rochester Amount $24,745.96 Date 08/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, BRENDA Employer name State Insurance Fund-Admin Amount $24,745.58 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAUER, LINDA A Employer name Western New York DDSO Amount $24,745.07 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, LAUREN H Employer name Onondaga County Amount $24,745.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORA, RALPH Employer name Hempstead Sanitary District #2 Amount $24,745.00 Date 02/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, LORI H Employer name Essex County Amount $24,744.60 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, KATHLEEN Employer name North Babylon Public Library Amount $24,744.68 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEEP, AMELIA JEAN Employer name Liverpool CSD Amount $24,744.24 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, SHIRLEY A Employer name South Country CSD - Brookhaven Amount $24,745.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINK, ROBERT J Employer name Altmar-Parish-Williamstown CSD Amount $24,744.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIR, MARJORIE Employer name New York Public Library Amount $24,743.00 Date 02/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROF, MARIANNE E Employer name 10th Judicial District Nassau Nonjudicial Amount $24,743.65 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEGNA, DONALD J Employer name Kings Park Psych Center Amount $24,744.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAPICE, ROCCO J Employer name City of Utica Amount $24,743.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEARING, SUSAN T Employer name Erie County Medical Cntr Corp Amount $24,742.70 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPATRIELLO, PASQUALE V Employer name Erie County Amount $24,743.09 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGONE, MARIANNE Employer name South Country CSD - Brookhaven Amount $24,744.00 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, GERALDINE J Employer name City of Binghamton Amount $24,742.32 Date 10/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALECHITZ, ANASTASIA M Employer name Broome County Amount $24,742.14 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, NATHAN I Employer name Dept Transportation Region 5 Amount $24,742.00 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOHN R Employer name Syracuse City School Dist Amount $24,742.00 Date 06/13/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITERS, MARTHA A Employer name Brooklyn DDSO Amount $24,742.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONA-FELICIANO, MARIA M Employer name Department of Motor Vehicles Amount $24,741.60 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIPURA, NANCY J Employer name Port Authority of NY & NJ Amount $24,741.59 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVELLA, EILEEN Employer name Westchester County Amount $24,741.00 Date 09/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLISON, GRACE O Employer name Wappingers CSD Amount $24,742.00 Date 01/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINELLI, RICHARD A Employer name Elmira Corr Facility Amount $24,741.00 Date 06/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, DAVID Employer name Town of East Fishkill Amount $24,741.00 Date 06/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFLANZ, ROBERT F, SR Employer name SUNY Binghamton Amount $24,741.00 Date 09/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWES, JUDITH A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $24,741.00 Date 04/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANION, LOIS J Employer name Town of New Windsor Amount $24,740.63 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRE, CHRISTOPHER Employer name Sullivan Corr Facility Amount $24,740.08 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSLER, BEVERLY J Employer name Town of Amherst Amount $24,741.58 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, SANDRA J Employer name BOCES Wash'sar'War'Ham'Essex Amount $24,740.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, LINZEY Employer name Central Islip UFSD Amount $24,741.47 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, HAROLD R, SR Employer name Albany County Amount $24,740.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLEO, LOUIS P, III Employer name Montgomery County Amount $24,739.89 Date 05/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, FRANK M Employer name Town of Brookhaven Amount $24,739.72 Date 05/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEITH, DENNIS J Employer name Cattaraugus County Amount $24,739.66 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, PETER A, JR Employer name City of Watervliet Amount $24,740.00 Date 01/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEPKE, AUDREY P Employer name Town of Babylon Amount $24,739.31 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, ANTHONY C Employer name Thruway Authority Amount $24,739.00 Date 08/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, DEBORAH R BAUER Employer name Columbia County Amount $24,739.18 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, ROLLAND J Employer name BOCES-Wayne Finger Lakes Amount $24,739.81 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARAGIANO, JOSEPH A Employer name Erie County Amount $24,738.98 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOICE, JOYCE M Employer name Burnt Hills-Ballston Lake CSD Amount $24,738.00 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENARO, VINCENZO Employer name Lawrence UFSD Amount $24,738.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLWAITE, ALICE E Employer name Central NY Psych Center Amount $24,738.00 Date 01/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, PATRICIA A Employer name SUNY Empire State College Amount $24,738.54 Date 03/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRESTINI, MARYANN Employer name Health Research Inc Amount $24,738.16 Date 10/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLON, DIANA Employer name Brentwood UFSD Amount $24,738.00 Date 07/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILAS, MARILYN J Employer name Farmingdale UFSD Amount $24,738.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANN, KIMBERLY L Employer name Roswell Park Cancer Institute Amount $24,737.25 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OH, GRACE GISIL Employer name Staten Island DDSO Amount $24,737.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, DENNIS Employer name Div Housing & Community Renewl Amount $24,737.69 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALACONE, STEPHEN F Employer name Court of Appeals Amount $24,737.25 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERIALE, ALBERT M Employer name Mid-Hudson Psych Center Amount $24,736.85 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTSAMMER, SANDRA L Employer name Off of the State Comptroller Amount $24,736.58 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEARS, MARJORIE D Employer name Fabius-Pompey CSD Amount $24,737.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UMAR, MUHAMMAD Employer name Sing Sing Corr Facility Amount $24,737.00 Date 07/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCATTE, WAYNE R Employer name City of Plattsburgh Amount $24,736.28 Date 02/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISKAREVA, TATYANA Employer name Office of Court Administration Amount $24,736.06 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABATO, ANTHONY J Employer name Port Authority of NY & NJ Amount $24,736.35 Date 03/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARTHA A Employer name Sullivan County Amount $24,736.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMARELLA, CARL Employer name Mamaroneck UFSD Amount $24,736.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIGNON, WILLIAM F Employer name Dept Transportation Region 1 Amount $24,736.00 Date 08/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DARLEEN A Employer name Peninsula Public Library Amount $24,735.42 Date 12/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEIL, ANN C Employer name Ogdensburg City School Dist Amount $24,736.00 Date 04/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALL, WILLIAM F Employer name New York State Canal Corp Amount $24,736.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUMPER, DONALD J Employer name Erie County Amount $24,735.26 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MICHAEL F, JR Employer name City of Watertown Amount $24,735.19 Date 02/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, JAMES J Employer name City of Kingston Amount $24,736.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, TIMOTHY P Employer name Dutchess County Amount $24,734.55 Date 02/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, JOAN A Employer name Rye City School Dist Amount $24,734.49 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTANO, JAMES V Employer name Thruway Authority Amount $24,734.04 Date 12/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, MERILYN SAUNDERS Employer name Erie County Amount $24,735.00 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRIS, ANN V Employer name Department of State Amount $24,733.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKLEY, KATHY J Employer name Warwick Valley CSD Amount $24,733.24 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARDEN, ROGER G Employer name Sunmount Dev Center Amount $24,733.00 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAN, KATHLEEN J Employer name Schodack CSD Amount $24,732.94 Date 08/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGG, ROGER W Employer name Chemung County Amount $24,733.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASI, MICHAEL Employer name Arthur Kill Corr Facility Amount $24,734.16 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYNE, DORSON Employer name New York Public Library Amount $24,734.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVARO, ANTONIO G Employer name Nassau County Amount $24,732.74 Date 05/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, T JOSEPH Employer name NYS Dormitory Authority Amount $24,732.04 Date 09/19/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUESDELL, ROSE S Employer name Third Jud Dept - Nonjudicial Amount $24,733.00 Date 01/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, FRANCIS M Employer name SUNY College at Geneseo Amount $24,732.01 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMMARATA, GEOFFREY Employer name Nassau County Amount $24,732.00 Date 06/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, GORDON K Employer name Syracuse City School Dist Amount $24,732.26 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTWELL, CAROL A Employer name Western New York DDSO Amount $24,732.00 Date 09/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, KRISTIN L Employer name Office Parks, Rec & Hist Pres Amount $24,732.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, KENNETH C Employer name Pilgrim Psych Center Amount $24,732.00 Date 12/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANIKO, RICHARD W Employer name Kings Park Psych Center Amount $24,732.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEDEMEYER, GERALD F, JR Employer name Erie County Amount $24,732.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANGILINAN, NUMER M Employer name Pilgrim Psych Center Amount $24,732.00 Date 06/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBONDOLA, LOUISE Employer name Village of Old Westbury Amount $24,731.86 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENHARDT, ROSEMARY Employer name Miller Place UFSD Amount $24,731.93 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLINGTON, PATRICIA Employer name Westchester County Amount $24,731.00 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPUY, RICHARD H Employer name Coxsackie Corr Facility Amount $24,731.00 Date 12/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, DONALD F Employer name City of Oswego Amount $24,731.00 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNIE, MAUREEN F Employer name City of Niagara Falls Amount $24,731.00 Date 09/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, RICHARD R Employer name Bronx Psych Center Amount $24,731.00 Date 09/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMANNA, ROCCO J Employer name Village of Ilion Amount $24,731.29 Date 02/26/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALMUCCI, MARLENE R Employer name Div Criminal Justice Serv Amount $24,731.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAG, CLIFFORD S Employer name Morris CSD Amount $24,730.95 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMACK, THOMAS J Employer name Emma S Clark Memorial Library Amount $24,730.92 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTHISER, ROY J, JR Employer name Otsego County Amount $24,730.70 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIDE, REBECCA R Employer name Welfare Research Inc Amount $24,730.61 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, DUANE D Employer name City of Batavia Amount $24,730.67 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGHORST, JOANN Employer name Nassau County Amount $24,731.96 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, NANCY G Employer name Chautauqua County Amount $24,730.58 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMIS, FAY Employer name Hudson Valley DDSO Amount $24,730.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, PHILIP V Employer name Onondaga County Amount $24,730.00 Date 05/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZULEWICZ, EUGENE Employer name Dept Transportation Region 3 Amount $24,730.00 Date 08/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRITCHMAN, MARILYN M Employer name Nassau County Amount $24,729.72 Date 02/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, JOHN R Employer name Dept of Economic Development Amount $24,730.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATOR, ROBERT B Employer name Town of Hopewell Amount $24,730.00 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, TROY A Employer name City of Oswego Amount $24,729.38 Date 05/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORGAN, EDWINA T Employer name Suffolk County Amount $24,729.71 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCIO, LOIS M Employer name Department of Tax & Finance Amount $24,730.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, WILLIAM C Employer name Thruway Authority Amount $24,729.00 Date 09/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, RICHARD N Employer name Thruway Authority Amount $24,729.00 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMAY, ROGER C Employer name Town of Walworth Amount $24,729.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, ROCCO Employer name Finger Lakes DDSO Amount $24,729.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JANICE C Employer name Finger Lakes DDSO Amount $24,729.46 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKS, JACKIE Employer name Long Island Dev Center Amount $24,729.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDKINS, THOMAS J Employer name Queensbury UFSD Amount $24,728.55 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, JUDY Employer name Finger Lakes DDSO Amount $24,729.00 Date 05/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLOTTA, NANCY Z Employer name Locust Valley CSD Amount $24,728.42 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVERSEN, SHARON M Employer name Sing Sing Corr Facility Amount $24,728.37 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREMONT, JOEL E Employer name Downstate Corr Facility Amount $24,728.96 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARBONNEAU, WILLIAM J Employer name Office of Mental Health Amount $24,728.63 Date 06/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALY, MARTHA Employer name Nassau Health Care Corp Amount $24,728.26 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALONDE, DUANE R Employer name Onondaga County Amount $24,728.00 Date 01/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JAMES R Employer name Banking Department Amount $24,728.00 Date 05/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, TOMMY L Employer name Dept Corrections Trainee Pr Amount $24,728.16 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTOSH, HARRY M Employer name Ulster Correction Facility Amount $24,728.00 Date 07/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGRADY, JOSEPH F Employer name Buffalo Mun Housing Authority Amount $24,728.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POIT, JUDITH M Employer name Rockville Centre UFSD Amount $24,728.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARPATI, DOLORES M Employer name Orange County Amount $24,728.00 Date 12/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENFELD, VARDA Employer name Education Department Amount $24,727.84 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, RHONDA A Employer name Elmira Corr Facility Amount $24,728.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALTA, RICHARD A Employer name Nassau County Amount $24,727.35 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, AMANDA ANN Employer name Binghamton City School Dist Amount $24,727.25 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDRA, MAHER S Employer name South Beach Psych Center Amount $24,727.00 Date 12/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YONICK, CECELIA M Employer name BOCES-Nassau Sole Sup Dist Amount $24,727.41 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISDALE, WALLICIA Employer name Rockland Psych Center Amount $24,727.00 Date 07/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, LYNN M Employer name Roswell Park Cancer Institute Amount $24,727.14 Date 01/19/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNN, CHARY Employer name Dept Labor - Manpower Amount $24,727.00 Date 02/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTIRA, PATRICIA A Employer name Brewster CSD Amount $24,727.07 Date 08/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRANO, ALICE E Employer name Bedford CSD Amount $24,726.86 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEALEY, TELLIVEAR Employer name Queens Psych Center Children Amount $24,726.44 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, SUSAN D Employer name NYS Senate Regular Annual Amount $24,726.82 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYAR, ALENE M Employer name Finger Lakes DDSO Amount $24,726.82 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, PATRICIA A Employer name Middletown City School Dist Amount $24,726.11 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, BARBARA Employer name SUNY Buffalo Amount $24,726.33 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, BARBARA J Employer name Rochester Psych Center Amount $24,726.27 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCH, WALTER A Employer name Dutchess County Amount $24,726.00 Date 04/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELLER, BEVERLY A Employer name SUNY Buffalo Amount $24,726.00 Date 10/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, SUZANNE M Employer name Broome County Amount $24,726.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUMEN, CLAUDIA J Employer name Middle Country CSD Amount $24,726.00 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PETER C Employer name City of Beacon Amount $24,726.00 Date 11/08/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ERICKSON, REXFORD A Employer name Taconic St Pk And Rec Regn Amount $24,725.97 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, SHERRY Employer name Hudson Valley DDSO Amount $24,725.13 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIER, CATHLEEN A Employer name Horseheads CSD Amount $24,725.66 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU FRESNE-ROBINSON, SUSAN R Employer name Monroe County Amount $24,725.24 Date 04/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, LYDIA M Employer name Hudson River Psych Center Amount $24,725.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CAROLYN J Employer name Ithaca City School Dist Amount $24,725.65 Date 03/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, WILLIAM G Employer name Village of Wellsville Amount $24,725.00 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINMANN, CHARLES E Employer name Town of Brookhaven Amount $24,725.00 Date 01/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, CORRINE Employer name Dept Labor - Manpower Amount $24,725.00 Date 04/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRICK, LINDA M Employer name Dpt Environmental Conservation Amount $24,725.00 Date 05/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNE, ROBERTO E Employer name Fishkill Corr Facility Amount $24,724.82 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRABONI, RAYMOND J Employer name Elmira Corr Facility Amount $24,724.77 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYMANOWSKI, JACQUELINE M Employer name NYS Teachers Retirement System Amount $24,724.68 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARDA, JAMES N Employer name City of Utica Amount $24,724.52 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOURDEVILLE, DENISE Y Employer name Saugerties Public Library Dist Amount $24,724.51 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAIL, BONNIE A Employer name Westchester County Amount $24,724.45 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, ELVIN E Employer name Westbury UFSD Amount $24,724.31 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATCHEN, KATHY M Employer name Dpt Environmental Conservation Amount $24,724.17 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGART, MICHAEL L Employer name Town of Morristown Amount $24,724.03 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGEMANN, WILLIAM R Employer name South Huntington UFSD Amount $24,723.99 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, PATRICIA ANN Employer name Div Criminal Justice Serv Amount $24,724.00 Date 04/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALPERT, ELYSE Employer name Rockland Psych Center Children Amount $24,724.00 Date 10/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, RICHARD L Employer name SUNY Health Sci Center Syracuse Amount $24,724.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AGOSTINO, GENEVIEVE M Employer name NYS Mortgage Agency Amount $24,723.54 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MICHELE, PHILIP A Employer name Thruway Authority Amount $24,723.84 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURGEON, ELEANOR V Employer name Department of Tax & Finance Amount $24,723.64 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIESEMER, BARBARA A Employer name South Colonie CSD Amount $24,723.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURANO, PATRICIA A Employer name Suffolk County Amount $24,722.80 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHERN, PAUL J Employer name City of Buffalo Amount $24,723.14 Date 02/19/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHIH, CELIA Employer name Dpt Environmental Conservation Amount $24,723.07 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACROBERTS, IRENE A Employer name Off of the State Comptroller Amount $24,722.00 Date 04/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZATKOWSKI, ROBERTA A Employer name Waterloo CSD Amount $24,722.40 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, DENISE M Employer name Suffolk County Amount $24,722.27 Date 08/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGER, ILDEFONSO A Employer name NYC Convention Center Opcorp Amount $24,721.72 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, MARY A Employer name Schenectady City School Dist Amount $24,721.62 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASNER, MICHAEL S Employer name Niagara County Amount $24,721.47 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARLINE, JOSEPH A Employer name SUNY Albany Amount $24,722.00 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, LENORA Employer name Town of Ramapo Amount $24,721.88 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, TOMAS P Employer name Manhattan Dev Center Amount $24,721.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JUDITH W Employer name Cornell University Amount $24,721.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMORE, DAVID R Employer name Town of Montgomery Amount $24,720.51 Date 08/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, LINDA R Employer name Dept Transportation Region 8 Amount $24,720.47 Date 08/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LONG, PATRICIA K Employer name Onondaga County Amount $24,720.49 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, HAROLD F Employer name Sullivan Corr Facility Amount $24,720.72 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, ROBERT J Employer name NYS Senate Regular Annual Amount $24,720.70 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, GUY E Employer name SUNY College at New Paltz Amount $24,720.93 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWANZER, SHEILA M Employer name Kings Park CSD Amount $24,720.40 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, EDGAR P Employer name City of White Plains Amount $24,720.04 Date 03/26/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOZLOWSKI, LEONARD E Employer name Erie County Amount $24,720.00 Date 11/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, NANCY M Employer name SUNY College Technology Alfred Amount $24,720.21 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUS, JERRY Employer name Taconic Corr Facility Amount $24,720.00 Date 10/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, DOUGLAS M Employer name Saratoga County Amount $24,720.21 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MELANIE A Employer name Erie County Medical Cntr Corp Amount $24,719.50 Date 08/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONS, ROBERT E Employer name Division of State Police Amount $24,720.00 Date 12/05/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTINEZ, CYNTHIA M Employer name Town of Newburgh Amount $24,719.01 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETTE, LUCILLE G Employer name Chateaugay Correction Facility Amount $24,719.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, KAREN S Employer name Salem CSD Amount $24,719.23 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALONDE, ROBERT J Employer name Auburn Corr Facility Amount $24,719.04 Date 04/12/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, BARBARA T Employer name Geneva City School Dist Amount $24,719.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROPHY, JENNIFER L Employer name Westchester Health Care Corp Amount $24,718.36 Date 04/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALSKY, DONALD H Employer name Suffolk County Amount $24,719.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, SYLVIA M Employer name Dpt Environmental Conservation Amount $24,719.00 Date 01/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSA, THOMAS K Employer name Town of Chester Amount $24,718.00 Date 10/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTLER, RAYMOND A Employer name SUNY College at Potsdam Amount $24,718.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, ANN A Employer name Suffolk County Amount $24,717.00 Date 12/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEMME, KIMBERLY A Employer name SUNY Albany Amount $24,717.26 Date 07/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, LEONARD R Employer name Niagara County Amount $24,718.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOLIDORA, JOHN Employer name Port Authority of NY & NJ Amount $24,717.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, FREDERICK W Employer name Dept of Public Service Amount $24,717.12 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, HELEN M Employer name Hudson Valley DDSO Amount $24,717.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, JEAN M Employer name Roswell Park Cancer Institute Amount $24,716.10 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, CATHERINE Employer name Off Alcohol & Substance Abuse Amount $24,716.06 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWIN, LEE R Employer name Onondaga County Amount $24,716.00 Date 09/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARHITE, GREGORY P Employer name Village of Medina Amount $24,716.00 Date 09/17/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, VINCENT A Employer name Niagara Falls Pub Water Auth Amount $24,716.01 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLOMO, STELLA R Employer name Nassau Co Voc Edu & Ext Bd Amount $24,715.87 Date 03/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNAGE, LINDA F Employer name Department of Motor Vehicles Amount $24,715.81 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLO, ROSANNA Employer name Clarence CSD Amount $24,715.76 Date 04/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REY, JOHN Employer name Syracuse Housing Authority Amount $24,715.84 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMAN, ANDREA Employer name SUNY at Stonybrook-Hospital Amount $24,715.59 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARY MARGARET, SR Employer name St Francis School For Deaf Amount $24,715.39 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDNER, C VINCENT Employer name Willard Psych Center Amount $24,715.00 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTHARI, SUDHA C Employer name Children & Family Services Amount $24,715.26 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCONE, JOHN J, JR Employer name Onondaga County Amount $24,715.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREXELIUS, RICHARD E Employer name Town of Tonawanda Amount $24,715.00 Date 01/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARYHELEN Employer name Sandy Creek CSD Amount $24,715.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPPLE, JULIE Employer name SUNY Buffalo Amount $24,714.61 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWETZ, DENNIS N Employer name City of Rochester Amount $24,715.00 Date 04/09/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HELLER, MICHELLE P Employer name Department of Motor Vehicles Amount $24,714.52 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, WILLIAM H Employer name Division of State Police Amount $24,714.96 Date 02/25/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOERLE, ROBIN A Employer name City of Utica Amount $24,714.00 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMESSER, PATRICIA M Employer name W NY Veterans Home at Batavia Amount $24,714.62 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPDEGRAFF, DAVID R Employer name St Marys School For The Deaf Amount $24,714.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, ALBERT N Employer name City of Ogdensburg Amount $24,714.00 Date 06/14/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN DUYNE, SCOTT W Employer name Village of Lyons Amount $24,713.33 Date 10/09/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED, PATRICIA Employer name Central NY Psych Center Amount $24,714.51 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOGNA, MARIE E Employer name Wappingers CSD Amount $24,713.23 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, WILLIAM T Employer name Ulster County Amount $24,713.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, MARSHA S Employer name Village of Mineola Amount $24,712.89 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAZIO, ANNA M Employer name St Marys School For The Deaf Amount $24,713.00 Date 09/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, CYNTHIA A Employer name Rensselaer County Amount $24,713.04 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIER, WILLIAM Employer name City of Utica Amount $24,713.13 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JOHN A Employer name Victor CSD Amount $24,712.19 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTHERLAND, MICHAEL P Employer name Greene County Amount $24,712.82 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANBUSKIRK, MARGUERITE A Employer name Education Department Amount $24,712.53 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILER, PEGGY Employer name Rockland Psych Center Amount $24,712.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREAKFIELD, ARTILLIUS L Employer name Division of Parole Amount $24,712.00 Date 04/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILACQUA, ROBERT J Employer name Suffolk County Amount $24,712.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORMUTH, TERRY W Employer name City of Cortland Amount $24,711.13 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCASTER, PATRICIA J Employer name SUNY College at Buffalo Amount $24,711.06 Date 03/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, PATRICIA L Employer name Ontario County Amount $24,711.60 Date 12/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVEZ, MAYRA E Employer name NYS Community Supervision Amount $24,711.28 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAM, SAM L Employer name Dept of Financial Services Amount $24,711.98 Date 09/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIPPLE, DOUGLAS M Employer name Dept Health - Veterans Home Amount $24,711.00 Date 06/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOHNNY H Employer name Dept Transportation Region 4 Amount $24,710.42 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MICHELLE Employer name Department of Motor Vehicles Amount $24,710.25 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, ANNE G Employer name Erie County Amount $24,711.00 Date 09/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, WILLIAM K Employer name Village of Garden City Amount $24,710.84 Date 01/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCCA, SERGIO R Employer name Office of General Services Amount $24,710.68 Date 02/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, JOAN M Employer name Rochester City School Dist Amount $24,710.00 Date 06/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LOUIS E Employer name Wallkill Corr Facility Amount $24,710.00 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWILL, THOMAS J Employer name City of Jamestown Amount $24,710.00 Date 05/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATSON, GLORIA A Employer name Kirby Forensic Psych Center Amount $24,709.03 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, STUART T Employer name Town of Islip Amount $24,709.68 Date 11/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSINSKI, JO ANN Employer name Rensselaer City School Dist Amount $24,709.01 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, JOANN M Employer name Wynantskill UFSD Amount $24,709.66 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSME, JOSE C Employer name Fulton Corr Facility Amount $24,709.00 Date 12/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, JAMES A Employer name Rockland Psych Center Children Amount $24,709.00 Date 04/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEANEY, MARTIN T Employer name City of White Plains Amount $24,709.00 Date 10/05/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLAIS, JEANETTE M Employer name Rensselaer County Amount $24,708.63 Date 03/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRON, EUGENE T Employer name Town of Champlain Amount $24,708.20 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODOLICO, JOANNE Employer name South Huntington UFSD Amount $24,708.54 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARY, LOIS P Employer name Division of State Police Amount $24,708.77 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOSEPH W Employer name Buffalo Mun Housing Authority Amount $24,708.78 Date 03/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, RANDY J Employer name Watertown Housing Authority Amount $24,708.12 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, MARILYN S Employer name BOCES-Clint Essx Warr Wash'Ton Amount $24,708.14 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROWBRIDGE, BENJAMIN M Employer name Oceanside Sanitary District #7 Amount $24,708.00 Date 11/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, EVERETT E, JR Employer name Albany County Amount $24,708.00 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONHARD, MARY Employer name Syosset CSD Amount $24,707.86 Date 10/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MICHAEL J Employer name Granville CSD Amount $24,708.00 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, CLAUDIA A Employer name Saratoga County Amount $24,708.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONEBRAKER, ROBERT E Employer name Lancaster CSD Amount $24,707.85 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEETER, EILEEN T Employer name Wayne County Amount $24,707.42 Date 07/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEHR, JAN B Employer name Lewis County Amount $24,706.62 Date 01/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINICK, SUZANNE Employer name Oceanside UFSD Amount $24,706.61 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORRESTER, RITA Employer name Newburgh City School Dist Amount $24,707.05 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, JACQUELYN S Employer name Niagara Frontier Trans Auth Amount $24,706.86 Date 09/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, MABLE Employer name Bronx Psych Center Amount $24,707.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURM, ROBERT A Employer name Smithtown CSD Amount $24,706.41 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCY, THOMAS Employer name SUNY Buffalo Amount $24,706.25 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPROTA, PETER J Employer name Town of Kent Amount $24,706.00 Date 10/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAL, WILLIAM J Employer name City of Buffalo Amount $24,706.00 Date 02/21/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALKINBURGH, LARRY J Employer name City of Gloversville Amount $24,706.00 Date 01/16/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOLDS, EDDIE Employer name Creedmoor Psych Center Amount $24,706.00 Date 04/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, PAUL A Employer name Monroe County Amount $24,706.00 Date 02/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOCKLEY, BOBBIE M Employer name Rockland Psych Center Amount $24,706.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, TIMOTHY J Employer name Horseheads CSD Amount $24,705.47 Date 08/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, AUBREY J Employer name Sagamore Psych Center Children Amount $24,705.22 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, EDITH S Employer name Hutchings Psych Center Amount $24,706.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, BERYL N Employer name SUNY Stony Brook Amount $24,706.00 Date 04/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELD, CLAUDIA A Employer name Oneida County Amount $24,705.77 Date 12/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPE, MARGRET J Employer name Coxsackie Corr Facility Amount $24,705.00 Date 11/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMELIO, ARTHUR Employer name Schenectady City School Dist Amount $24,705.00 Date 10/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, VALENCIA Employer name Senate Special Annual Payroll Amount $24,705.65 Date 03/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNA, LEONARD R Employer name Div Housing & Community Renewl Amount $24,705.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCEY, CAROL N Employer name Capital District OTB Corp Amount $24,704.95 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKWELL, GERALD A Employer name City of Amsterdam Amount $24,705.00 Date 12/11/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, DAVID E Employer name Onondaga County Amount $24,705.00 Date 08/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILCHRIST, EUGENE A, JR Employer name SUNY Central Admin Amount $24,705.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAN, RUSSELL Employer name Dept Transportation Region 3 Amount $24,704.94 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREIG, DEBRA M Employer name Village of Ilion Amount $24,704.61 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZEL, JUDITH C Employer name BOCES-Cattaraugus Erie Wyoming Amount $24,704.00 Date 06/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIOTTI, RONALD L Employer name City of Utica Amount $24,704.00 Date 01/25/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, MICHAEL G Employer name City of Oneonta Amount $24,704.24 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKE, ANTOINETTE S Employer name Syracuse City School Dist Amount $24,704.33 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLO, NANCY J Employer name Niagara County Amount $24,704.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCZAJA, NANCY L Employer name Orchard Park CSD Amount $24,704.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKES, DONNA J Employer name Seneca Falls-CSD Amount $24,704.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, CHRISTINE E Employer name Syracuse City School Dist Amount $24,703.69 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, WALTER P Employer name Clinton Corr Facility Amount $24,703.96 Date 04/14/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCHAR, EUNICE Employer name Uniondale UFSD Amount $24,703.66 Date 09/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ROBERT R Employer name Town of Colesville Amount $24,703.18 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, JAMES E Employer name Mid-Hudson Psych Center Amount $24,703.00 Date 01/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, KATHRYN A Employer name Bethlehem CSD Amount $24,703.56 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOIA, PATRICIA M Employer name NYS Senate Regular Annual Amount $24,703.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DAVID L, JR Employer name Village of Avon Amount $24,703.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREMO, ELLEN B Employer name Department of Health Amount $24,703.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISCH, MARGARET R Employer name Department of Civil Service Amount $24,703.00 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAKOVITCH, MICHAEL J Employer name Broome DDSO Amount $24,703.00 Date 12/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALDINO, ANTHONY Employer name City of Mount Vernon Amount $24,702.96 Date 01/02/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLIVER, MARY F Employer name Central Islip Psych Center Amount $24,703.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICANI, GILBERTE Employer name Ninth Judicial Dist Amount $24,702.24 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, KATHLEEN M Employer name Livingston Correction Facility Amount $24,702.82 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEISENGANG, NANCY A Employer name Putnam Valley CSD Amount $24,702.72 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNASH, JOHN Employer name Monroe County Amount $24,702.55 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODACHOWSKI, ANDREA D Employer name Attica Corr Facility Amount $24,702.21 Date 10/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLUS, MARISA A Employer name BOCES-Jefferson Lewis Hamilton Amount $24,702.19 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ORIAN C Employer name City of Syracuse Amount $24,702.00 Date 06/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, JAMES P Employer name Town of Hempstead Amount $24,702.16 Date 02/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, ANNETTE G Employer name Orange County Amount $24,701.98 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, TIMOTHY D Employer name Village of Herkimer Amount $24,701.91 Date 02/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVANCHO, BLASE P Employer name City of Lackawanna Amount $24,701.76 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUXTON, MAUREEN A Employer name BOCES-Nassau Sole Sup Dist Amount $24,700.79 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMP, LLOYD A Employer name Hudson Corr Facility Amount $24,701.00 Date 11/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, LYNDA M Employer name Bedford CSD Amount $24,701.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, JAMES P Employer name City of Buffalo Amount $24,701.00 Date 01/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEITER-BLOWER, DORIS L Employer name Town of Islip Amount $24,700.66 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAMBRI, FREDERICK J Employer name City of Oswego Amount $24,700.09 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREYETTE, PAMELA J Employer name Sunmount Dev Center Amount $24,701.41 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZNIK, KENNETH Employer name SUNY Buffalo Amount $24,699.96 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, PAMELA J Employer name Ontario County Amount $24,700.05 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAB, MARY E Employer name Ellenville CSD Amount $24,700.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDICO, ANNE MARIE Employer name Amsterdam City School Dist Amount $24,699.00 Date 10/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERMAN, MARY T Employer name Suffolk County Amount $24,699.60 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, WILLIAM B, JR Employer name Dept Transportation Reg 2 Amount $24,698.00 Date 09/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, LINDA M Employer name Finger Lakes DDSO Amount $24,699.51 Date 05/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, MAURINE A Employer name Finger Lakes DDSO Amount $24,697.74 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COY, MICHELE B Employer name Department of Health Amount $24,697.43 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, CHARLES Employer name Brooklyn Public Library Amount $24,698.00 Date 09/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATMAN, ROYCE Employer name SUNY at Stonybrook-Hospital Amount $24,697.79 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABER, JO W Employer name Department of Law Amount $24,697.00 Date 03/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGBLOOD, BETTYE M Employer name Creedmoor Psych Center Amount $24,697.00 Date 03/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ROBERT E Employer name Off of the State Comptroller Amount $24,697.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, KENNETH W Employer name Dept Labor - Manpower Amount $24,697.00 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPKE, ROY W Employer name Woodbourne Corr Facility Amount $24,697.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCASSELE, LINDA C Employer name Finger Lakes DDSO Amount $24,697.00 Date 03/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMIGEL, LILLY M Employer name NYS Community Supervision Amount $24,696.85 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANGELISTA, JESUS M, JR Employer name Kirby Forensic Psych Center Amount $24,696.79 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, KENNETH L Employer name Hamilton County Amount $24,696.40 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMATUK, RICHARD W Employer name City of Syracuse Amount $24,696.00 Date 04/09/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCNEIGHT, NEIL Employer name Chautauqua County Amount $24,696.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNS, MICHAEL W Employer name Bethlehem CSD Amount $24,696.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESCE, GEORGE J, SR Employer name Dept Transportation Reg 2 Amount $24,696.00 Date 07/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABEL, JOAN E Employer name Buffalo City School District Amount $24,696.00 Date 06/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDLICH, ROSEMARY K Employer name Town of Huntington Amount $24,696.00 Date 01/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, EDWARD E, SR Employer name Town of Bethlehem Amount $24,696.00 Date 05/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINBERG, MADELINE S Employer name Town of Clarkstown Amount $24,695.38 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBIN, KIMBERLEE L Employer name North Rose-Wolcott CSD Amount $24,695.14 Date 06/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGRACIA, ALBA N Employer name Department of Motor Vehicles Amount $24,695.53 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POZSAR, BRADLEY J Employer name Town of Clarkstown Amount $24,695.53 Date 10/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEHLBACH, MARIE Employer name Lawrence UFSD Amount $24,695.90 Date 08/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, JAMES B Employer name Long Island St Pk And Rec Regn Amount $24,695.00 Date 04/03/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALLINAN, WILLIAM R Employer name City of Middletown Amount $24,695.00 Date 07/02/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BATHRICK, RODNEY E Employer name Pine Plains CSD Amount $24,695.00 Date 07/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, KATHLEEN Employer name Bedford Hills Corr Facility Amount $24,695.00 Date 11/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, SHEILA L Employer name Red Hook CSD Amount $24,694.75 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, PATRICIA A Employer name Health Research Inc Amount $24,694.21 Date 05/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FRANCISCO, JOSEPH A Employer name Wende Corr Facility Amount $24,694.00 Date 11/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHSTEDT, RICHARD A Employer name SUNY Central Admin Amount $24,695.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITZER, DAVID Employer name Hale Creek Asactc Amount $24,695.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDLOFF, HARRIET ANNE Employer name Westchester County Amount $24,694.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGRO-NILSEN, JOANNE Employer name City of Syracuse Amount $24,693.72 Date 04/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARMOL, CIRILO Employer name SUNY Stony Brook Amount $24,693.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, FRANK P Employer name City of Niagara Falls Amount $24,693.00 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHL, LINDA S Employer name West Seneca CSD Amount $24,693.64 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DOUGLAS E Employer name Div Military & Naval Affairs Amount $24,693.59 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, JOAN T Employer name St Lawrence Psych Center Amount $24,693.00 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHIPPS, EDGAR Employer name Bronx Psych Center Amount $24,693.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSS, MARILYN A Employer name Riverhead CSD Amount $24,692.70 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREYTAG, RANDOLPH R Employer name Orange County Amount $24,692.66 Date 07/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSEY, CAROLYN A Employer name Kingsboro Psych Center Amount $24,692.52 Date 03/09/2012 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