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 LANCTO, JEANNE M Employer name Wappingers CSD Amount $35,216.17 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEN, ERIC W Employer name Yonkers City School Dist Amount $35,215.44 Date 07/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, GLORIA S Employer name Department of Health Amount $35,216.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGT, THOMAS T Employer name Nassau County Amount $35,216.00 Date 04/26/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONAHUE, SHARON A Employer name State Insurance Fund-Admin Amount $35,215.17 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENEKA, KEVIN S Employer name Thruway Authority Amount $35,215.17 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, DUANE A Employer name East Bloomfield CSD Amount $35,215.79 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, JOHN E Employer name Thruway Authority Amount $35,214.86 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZARAKIS, MARY ANN Employer name Suffolk County Amount $35,214.82 Date 06/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOURDEL, BERNARD G Employer name Buffalo Psych Center Amount $35,215.00 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRSKY, IONA TEBORDO Employer name Education Department Amount $35,215.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNK, LAWRENCE J Employer name Town of Amherst Amount $35,215.00 Date 01/03/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUARDIANO, CAROLINE Employer name Pilgrim Psych Center Amount $35,214.68 Date 03/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CLAUDE L, JR Employer name Summit Shock Incarc Corr Fac Amount $35,214.36 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, CHARLES D Employer name Madison County Amount $35,213.71 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILYOU, JOHN WILSON Employer name Town of New Windsor Amount $35,214.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, RICHARD M Employer name Village of Valley Stream Amount $35,214.00 Date 04/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLERY, PRISCILLA Employer name BOCES Eastern Suffolk Amount $35,213.49 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RODNEY N Employer name Department of Tax & Finance Amount $35,213.54 Date 05/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBAGIO, JULIE A Employer name Onondaga County Amount $35,213.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZASKA, FRANK Employer name Town of Cheektowaga Amount $35,213.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUCHA, NICOLETTE Employer name Rockland Psych Center Amount $35,212.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, LORAINE M Employer name Erie County Amount $35,212.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYLCHREEST, RICHARD E, JR Employer name City of Niagara Falls Amount $35,211.53 Date 12/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREMM, JOHANNA M Employer name Department of Tax & Finance Amount $35,211.52 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAITOR, JAMES J Employer name NYS Dormitory Authority Amount $35,211.29 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIACCA, EDWARD J Employer name Taconic DDSO Amount $35,211.69 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, PATRICIA Employer name Ontario County Amount $35,211.66 Date 01/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALBORN, GLENN E Employer name Seneca County Amount $35,211.00 Date 03/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, MARGARET C Employer name Erie County Amount $35,211.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLEGAS, FERNANDO J, JR Employer name Middletown Psych Center Amount $35,210.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALEN, SUSAN P Employer name Hutchings Psych Center Amount $35,210.50 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEXTER-JONES, LAURIE E Employer name Broome DDSO Amount $35,210.56 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAREMKO, STEPHEN Employer name City of Syracuse Amount $35,209.89 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICHER, DIANE M Employer name Erie County Amount $35,209.93 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUTKE, NANCY Employer name Oneida County Amount $35,210.31 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAESE, ALBERT A Employer name Cortland County Amount $35,209.96 Date 03/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCI-GEMBALA, MARYANNE Employer name Off of the State Comptroller Amount $35,209.80 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLITHORPE, EDWARD G Employer name Great Meadow Corr Facility Amount $35,209.51 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTWOOD, KAREN J Employer name Central NY DDSO Amount $35,209.85 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, PATRICK J Employer name Wyoming Corr Facility Amount $35,209.50 Date 03/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DERZEE, JAMES S Employer name Department of Tax & Finance Amount $35,207.43 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, BARBARA J Employer name SUNY College Techn Cobleskill Amount $35,208.52 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMO, DOUGLAS Employer name NYS Dormitory Authority Amount $35,208.17 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, WILLIAM H, JR Employer name Buffalo Psych Center Amount $35,207.51 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URF, CHRISTIAN J Employer name BOCES Suffolk 2nd Sup Dist Amount $35,207.98 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMKEN, RICHARD ALLEN Employer name West Genesee CSD Amount $35,208.79 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELLHAMMER, ANDREW W Employer name Dept Transportation Region 10 Amount $35,207.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORKE, GRESHAM M Employer name New York Public Library Amount $35,206.79 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MELVIN C Employer name Dept Corrections Trainee Pr Amount $35,207.00 Date 11/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, JANET E Employer name Essex County Amount $35,207.13 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTIGNANO, JAMES F Employer name Ossining UFSD Amount $35,206.67 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENUNZIO, CHRISTINE Employer name Taconic DDSO Amount $35,206.93 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILTSHIRE, SHIRLEY Employer name Workers Compensation Board Bd Amount $35,207.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMERINO, ARLENE D Employer name Dept of Public Service Amount $35,206.78 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACCARI, ROBERT A Employer name State Emergency Main Office Amount $35,206.66 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, TIMOTHY W Employer name Groveland Corr Facility Amount $35,206.17 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, JAMES Employer name Addison CSD Amount $35,206.47 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFT, JANIS S Employer name Erie County Amount $35,205.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIS, ALFONSO A Employer name Town of Hempstead Amount $35,206.00 Date 02/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGADORN, MARK W Employer name City of Cohoes Amount $35,205.63 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNIS, PAULA M Employer name Groveland Corr Facility Amount $35,204.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDNICK, LOUIS E, JR Employer name Roswell Park Memorial Inst Amount $35,204.00 Date 09/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, SCOTT W Employer name Franklin Corr Facility Amount $35,205.00 Date 06/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, PAUL E Employer name Department of Health Amount $35,204.21 Date 03/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, JOYCE B Employer name Evans - Brant CSD Amount $35,204.00 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENSMINGER, RICHARD Employer name Western New York DDSO Amount $35,204.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMM, RUSSELL E Employer name Nassau County Amount $35,204.00 Date 04/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHESTER, EDWARD H Employer name Nassau County Amount $35,204.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, STEPHEN P Employer name Department of Transportation Amount $35,203.67 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYCUMBER, GORDON W Employer name City of Syracuse Amount $35,204.00 Date 02/03/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TIMKO, MARSHA Employer name Thruway Authority Amount $35,203.87 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIZA, PHILLIP Employer name West Seneca CSD Amount $35,203.30 Date 01/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, WINIFRED E Employer name Port Authority of NY & NJ Amount $35,203.00 Date 09/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASHINSKY, ANTHONY Employer name SUNY Stony Brook Amount $35,202.85 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MARGARET T Employer name Finger Lakes DDSO Amount $35,203.31 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCHI, DANIEL S Employer name Elmira Corr Facility Amount $35,203.43 Date 03/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, ROBERT J Employer name City of Ithaca Amount $35,202.73 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOLLES, JOHN P Employer name New York State Canal Corp Amount $35,202.84 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, LYNN A Employer name Office of General Services Amount $35,202.00 Date 01/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWALBACK, WILLIAM F Employer name Suffolk County Amount $35,202.00 Date 01/03/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEEKS, RICHARD F Employer name Education Department Amount $35,202.00 Date 03/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLES, DONALD T, JR Employer name Dutchess County Amount $35,202.81 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINNEHAN, JEFFREY J Employer name Office of General Services Amount $35,202.15 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEDEKAPP, TERRY L Employer name Watertown Corr Facility Amount $35,201.91 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKER, HOWARD H Employer name Mid-Orange Corr Facility Amount $35,201.88 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLMER, JAMES W Employer name Bath Mun Utility Commission Amount $35,201.11 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMICO, RINO Employer name Department of Health Amount $35,201.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILGRIM, JUDITH M Employer name Department of Health Amount $35,201.66 Date 11/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JACQUELINE L Employer name SUNY Health Sci Center Brooklyn Amount $35,201.46 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RICHARD F Employer name Oneida County Amount $35,201.63 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHDE, DENNIS R Employer name Monterey Shock Incarc Corr Fac Amount $35,201.09 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISWOLD, CAROLE J Employer name Port Authority of NY & NJ Amount $35,201.00 Date 01/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRANOVA, JO ANN M Employer name Great Neck Housing Authority Amount $35,200.57 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDIOSO, GARY E Employer name Village of Scarsdale Amount $35,201.00 Date 08/25/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOODING, DAVID C Employer name Dept of Public Service Amount $35,201.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGINS, KAREN J Employer name Rockland Psych Center Amount $35,200.09 Date 08/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDI, DAVID Employer name Dept Labor - Manpower Amount $35,200.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCEY, ROGER E Employer name Riverview Correction Facility Amount $35,200.55 Date 08/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINK, MARGARET A Employer name Long Island Dev Center Amount $35,200.53 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUKLA, HELENA J Employer name Rockland County Amount $35,200.00 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUPELO, ELISSA J Employer name Workers Compensation Board Bd Amount $35,199.87 Date 08/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNK, PHILIP A Employer name Clinton Corr Facility Amount $35,199.18 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, MARCIA A Employer name Office of General Services Amount $35,199.43 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESSON, MATTHEW F Employer name Dept Transportation Region 5 Amount $35,199.00 Date 12/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULCZYK, JOHN G Employer name Erie County Amount $35,200.48 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIUTE, ANTOINETTE M Employer name Dept Labor - Manpower Amount $35,199.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYCZEK, EDITH M Employer name Department of Motor Vehicles Amount $35,199.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMEN, MICHELLE Employer name State Insurance Fund-Admin Amount $35,199.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, BRENT L Employer name Town of Fallsburg Amount $35,199.00 Date 03/21/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEREZ, EDUARDO Employer name State Insurance Fund-Admin Amount $35,199.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDER, FLOYD C Employer name Town of Greenfield Amount $35,198.91 Date 06/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEED, CAROLE Employer name Wallkill Corr Facility Amount $35,198.81 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, EARL S Employer name Village of Spring Valley Amount $35,198.67 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, ROBERT J Employer name Town of Clarence Amount $35,198.32 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS-JOHNSON, KATHLEEN J Employer name Buffalo Psych Center Amount $35,197.02 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINOTTI, EMELIO P Employer name City of Rochester Amount $35,198.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAUSLER, PATRICIA A Employer name Executive Chamber Amount $35,197.08 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGACY, BRUCE H Employer name Bare Hill Correction Facility Amount $35,197.88 Date 05/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASTON, SCOTT A Employer name Dept Transportation Region 9 Amount $35,196.41 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSS, SUSAN D Employer name Supreme Ct-1st Civil Branch Amount $35,196.83 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name XUAN, JIANCHENG Employer name Office For Technology Amount $35,196.88 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINTON, CATHERINE Employer name Third Jud Dept - Nonjudicial Amount $35,196.71 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLA, THOMAS Employer name Port Authority of NY & NJ Amount $35,196.37 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BRENDA L Employer name Department of Health Amount $35,196.26 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHHOLTZ, MARSHA D Employer name Sagamore Psych Center Children Amount $35,196.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, GARY E Employer name City of Schenectady Amount $35,196.00 Date 08/24/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILCOX, LANDALE L Employer name Off of the State Comptroller Amount $35,196.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, MARGO M Employer name Port Authority of NY & NJ Amount $35,195.52 Date 01/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEKER, SHARON E Employer name BOCES-Otsego Northern Catskill Amount $35,195.30 Date 07/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CATHERINE Employer name Kingsboro Psych Center Amount $35,195.85 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, GEORGE N Employer name Genesee Soil,Wtr Cons District Amount $35,195.04 Date 08/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, MARY M Employer name West Babylon Public Library Amount $35,195.00 Date 09/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNALLY, JANICE M Employer name New York State Assembly Amount $35,195.78 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSE, BRENDA G Employer name Taconic DDSO Amount $35,193.92 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEISZ, JOHN D Employer name Onondaga County Amount $35,193.80 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMEO, VINCENT A Employer name Division For Youth Amount $35,195.00 Date 05/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, PENELOPE J Employer name Dept Labor - Manpower Amount $35,194.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZIO, TIMOTHY A Employer name Cape Vincent Corr Facility Amount $35,193.99 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFUTTI, DENISE Employer name Village of Freeport Amount $35,193.70 Date 04/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, MICHELE A Employer name Dept Labor - Manpower Amount $35,193.80 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, REGINALD C Employer name Upstate Correctional Facility Amount $35,193.52 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, DANIEL G Employer name Children & Family Services Amount $35,193.05 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, MARION PATRICIA Employer name Orange County Amount $35,193.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, MAUREEN C Employer name BOCES-Nassau Sole Sup Dist Amount $35,193.69 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JAMES S Employer name Clinton Corr Facility Amount $35,193.60 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERMODY, WESTLEY E, SR Employer name Dept Transportation Region 7 Amount $35,192.51 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECHARD, DANIEL L Employer name Clinton Corr Facility Amount $35,191.29 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCHER, PATRICIA A Employer name Chautauqua County Amount $35,191.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUH, OKHEE Employer name Roswell Park Memorial Inst Amount $35,192.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTNER, DAWN E Employer name Connetquot CSD Amount $35,192.00 Date 08/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, DIANNE K Employer name Dept of Public Service Amount $35,191.53 Date 04/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, TEMPLE D, JR Employer name Dutchess County Amount $35,191.00 Date 08/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILONE, THOMAS C Employer name Fourth Jud Dept - Nonjudicial Amount $35,191.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGER, MARGARET J Employer name Dept Labor - Manpower Amount $35,191.00 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, MARY ANN T Employer name Three Village CSD Amount $35,190.67 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, ANTHONY J Employer name Southport Correction Facility Amount $35,190.49 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAYA, ORLANDO Employer name Freeport Housing Authority Amount $35,190.82 Date 09/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, PATRICIA Employer name Hempstead UFSD Amount $35,189.79 Date 06/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISMAN, MICHAEL B Employer name SUNY Buffalo Amount $35,189.70 Date 08/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREAULT, TERESA Employer name Central NY Psych Center Amount $35,190.00 Date 06/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, PALMA A Employer name Office of Real Property Servic Amount $35,190.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, ROBERT L Employer name City of Sherrill Amount $35,188.98 Date 09/19/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNN, THOMAS M Employer name Town of Fallsburg Amount $35,188.89 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRINCIONE, JOSEPH A Employer name City of Buffalo Amount $35,189.00 Date 06/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILICATA, JANICE M Employer name Nassau Health Care Corp Amount $35,189.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERO, NORMAN J Employer name Clinton Corr Facility Amount $35,188.01 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITTENDORF, CHRISTI G Employer name SUNY College at Fredonia Amount $35,188.76 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, JAMES Employer name Village of Fredonia Amount $35,188.15 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSTAWA, RAYMOND J Employer name Division of State Police Amount $35,188.00 Date 01/23/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TERWILLIGER, MILTON E Employer name Office of General Services Amount $35,188.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUSS, ROBERT C Employer name Suffolk County Amount $35,188.00 Date 06/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEKLAK, JOHN J Employer name Division of State Police Amount $35,188.00 Date 11/18/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARELLA, THOMAS A Employer name Buffalo Sewer Authority Amount $35,187.99 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTARO, DEBORAH A Employer name NYS Power Authority Amount $35,187.64 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, WILLIAM Employer name Yonkers Parking Authority Amount $35,187.17 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACONO, CARMINE C Employer name NYC Civil Court Amount $35,187.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECK, ERIC C Employer name Town of Rochester Amount $35,187.56 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARCHE, PENNY S Employer name Sunmount Dev Center Amount $35,187.60 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERI, EMANUEL Employer name City of Syracuse Amount $35,187.00 Date 11/03/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYES, BRIAN M Employer name Clinton Corr Facility Amount $35,187.33 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKLES, DONNA A Employer name Ravena Coeymans Selkirk CSD Amount $35,187.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONDO, STEVEN Employer name Thruway Authority Amount $35,186.76 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, GERALD G Employer name Monroe County Amount $35,186.00 Date 01/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDGEWAY, STEPHEN H Employer name Onondaga County Amount $35,186.00 Date 03/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, RICHARD G Employer name Thruway Authority Amount $35,186.00 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, KENNETH W Employer name Willard Drug Treatment Campus Amount $35,185.44 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, PETER A Employer name Workers Compensation Board Bd Amount $35,186.07 Date 09/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHSON, BRUCE M Employer name Niagara County Amount $35,185.20 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, PAUL A Employer name Mid-State Corr Facility Amount $35,185.37 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUSE, ROBERT P, JR Employer name Marcy Correctional Facility Amount $35,184.95 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, RAYMOND H Employer name Town of Ithaca Amount $35,184.62 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICK, WILLIAM T, SR Employer name Department of Tax & Finance Amount $35,185.08 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLANDER, JOHN G Employer name Division of State Police Amount $35,185.00 Date 06/23/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELLIS, FRANCIS J, JR Employer name Broome County Amount $35,184.94 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRIAL, DANIEL A Employer name Dpt Environmental Conservation Amount $35,184.55 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARION, GARY L Employer name Shawangunk Correctional Facili Amount $35,184.01 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, DIANE E Employer name BOCES Eastern Suffolk Amount $35,183.72 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESCOTT, ALTON A Employer name Department of Tax & Finance Amount $35,184.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAN, LUCY A Employer name NYS School For The Blind Amount $35,183.80 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREIFF, LOIS E Employer name Rome Dev Center Amount $35,183.00 Date 01/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRERA, ALICIA M Employer name Port Authority of NY & NJ Amount $35,183.70 Date 10/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, LAUREEN J Employer name Chenango County Amount $35,183.09 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WNEK, LORRAINE M Employer name Erie County Amount $35,183.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRADT, SHELLEY A Employer name Town of Gates Amount $35,182.37 Date 07/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BULLOCK, HAYWOOD, JR Employer name Pilgrim Psych Center Amount $35,183.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOKE, NANCY J Employer name Finger Lakes DDSO Amount $35,181.35 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RZANY, STEPHEN J Employer name Department of Health Amount $35,182.00 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOWSKI, GLORIA Employer name Education Department Amount $35,182.11 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBLOSKY, CARLA J Employer name Department of Tax & Finance Amount $35,182.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITH, HARTFORD N Employer name NYS Power Authority Amount $35,181.00 Date 02/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, ANDREA Employer name NYC Civil Court Amount $35,181.28 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTO, JOHN V Employer name City of Jamestown Amount $35,181.06 Date 04/29/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARAJ, NANDRAM Employer name Department of Tax & Finance Amount $35,180.65 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, MARY B Employer name Kings Park Psych Center Amount $35,181.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DONALD Employer name SUNY Buffalo Amount $35,181.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANKIEWICZ, DAVID F Employer name Division of State Police Amount $35,181.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHOEMAKER, FREDERICK A Employer name Department of Civil Service Amount $35,180.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, JUDITH A Employer name Hudson Corr Facility Amount $35,180.18 Date 11/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTLE, RALPH A Employer name Dept Transportation Region 5 Amount $35,180.05 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, PRISCILLA Employer name Kingsboro Psych Center Amount $35,179.85 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, STEPHEN R Employer name City of Watertown Amount $35,179.57 Date 08/20/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARK, NANCY E Employer name Livingston County Amount $35,179.49 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, KRISTIN M Employer name Upstate Correctional Facility Amount $35,179.14 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLONKOWSKI, GAIL S Employer name Department of Motor Vehicles Amount $35,179.29 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, CAROLYN A Employer name Finger Lakes DDSO Amount $35,179.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRERA, MARIA M Employer name Nassau Health Care Corp Amount $35,178.85 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERWAY, BRUCE R Employer name City of Corning Amount $35,178.68 Date 06/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KONECNY, ANNA Employer name Deer Park UFSD Amount $35,178.44 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTO, MEDRICK H Employer name Taconic DDSO Amount $35,178.00 Date 10/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, TIMOTHY J Employer name Nassau County Amount $35,178.00 Date 01/04/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAH, VIPIN N Employer name SUNY Health Sci Center Brooklyn Amount $35,178.43 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIGAN, HARRY F Employer name Town of Alden Amount $35,178.42 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, OLIVE Employer name New York Public Library Amount $35,177.82 Date 05/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECOR, RICHARD Employer name Moriah Shock Incarce Corr Fac Amount $35,178.00 Date 01/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, DALJIT KAUR Employer name Education Department Amount $35,177.88 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, MICHAEL D Employer name Great Meadow Corr Facility Amount $35,176.80 Date 10/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERICK, DONNA L Employer name Columbia County Amount $35,176.79 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MAY, ELEANORE A Employer name Oswego County Amount $35,177.14 Date 07/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNA, JAMES T Employer name City of Rochester Amount $35,177.00 Date 10/05/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SZUDZIK, ROBERT M Employer name Wyoming Corr Facility Amount $35,176.62 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, STEVEN H Employer name Lakeview Shock Incarc Facility Amount $35,176.55 Date 12/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, DAVID G Employer name Wende Corr Facility Amount $35,176.75 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, DONALD K Employer name Port Authority of NY & NJ Amount $35,176.67 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, RICK N Employer name Town of De Witt Amount $35,176.00 Date 04/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BATZA, JOHN Employer name Coxsackie Corr Facility Amount $35,176.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA SHOMB, WILLIAM J Employer name Village of Massena Amount $35,175.61 Date 01/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ONEIL, DANIEL J Employer name SUNY College at Oswego Amount $35,175.68 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBE, JOSEPH C Employer name Cattaraugus County Amount $35,175.22 Date 04/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMES, JOSEPH F Employer name Suffolk County Amount $35,176.00 Date 02/23/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LLANOS, CELESTE M Employer name Temporary & Disability Assist Amount $35,175.87 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, EDEAN M Employer name Town of Onondaga Amount $35,175.08 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GARY A Employer name Moriah Shock Incarce Corr Fac Amount $35,174.52 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLKNER, VIRGINIA M Employer name Longwood CSD at Middle Island Amount $35,174.47 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGTIN, ROBERT J Employer name Department of Transportation Amount $35,175.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, STEPHEN G Employer name Broome County Amount $35,175.00 Date 12/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNELL, FRANCES Employer name Kings Park Psych Center Amount $35,175.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, TIMOTHY G Employer name Broome County Amount $35,174.07 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, MICHAEL J Employer name City of Glen Cove Amount $35,174.00 Date 05/06/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNAPP, GERALDINE E Employer name City of Albany Amount $35,173.25 Date 02/20/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKRIPOL, JAMES N Employer name Mohawk Valley Psych Center Amount $35,174.00 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PAUL D Employer name Washington Corr Facility Amount $35,173.70 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKESSON, ROBERT B, SR Employer name Thruway Authority Amount $35,174.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGENBAUGH, BRIAN H Employer name Willard Drug Treatment Campus Amount $35,173.01 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLCZYNSKI, LEANNE M Employer name Auburn Housing Authority Amount $35,173.24 Date 05/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, DAVID T Employer name Cornell University Amount $35,173.12 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSELLA, JOSEPH F Employer name Central NY Psych Center Amount $35,172.00 Date 04/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFF, ROSA M Employer name Rockland Psych Center Amount $35,172.00 Date 11/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, LUIS F Employer name Pilgrim Psych Center Amount $35,173.00 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIBERT, FRED R Employer name NYS Power Authority Amount $35,172.23 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARTIN R Employer name Port Authority of NY & NJ Amount $35,171.25 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS G Employer name Onondaga County Amount $35,172.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAER, STUART A Employer name Freeport UFSD Amount $35,171.98 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, ROBERT L Employer name Monroe Woodbury CSD Amount $35,170.00 Date 06/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLARD, ISAAC A Employer name Division of State Police Amount $35,171.00 Date 02/26/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PANUS, KATHERINE A Employer name Broome DDSO Amount $35,171.22 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITI, CAROL A Employer name Westchester County Amount $35,171.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMS, LINDA S Employer name Hudson Valley DDSO Amount $35,169.51 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPANICK, SAMUEL Employer name Oneida County Amount $35,170.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROSTLE, MARK T Employer name City of Rochester Amount $35,169.83 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVELL, RICHARD P Employer name Oswego City School Dist Amount $35,169.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, CHARLES F Employer name Manhattan Psych Center Amount $35,169.00 Date 10/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, DAWN M Employer name Mechanicville City School Dist Amount $35,169.17 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, JOSE E, JR Employer name Manhattan Psych Center Amount $35,169.42 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, DANIEL W Employer name Auburn Corr Facility Amount $35,168.97 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, DONALD N, SR Employer name Orange County Amount $35,168.00 Date 12/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKESLEE, MARK D Employer name City of Binghamton Amount $35,167.45 Date 04/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURTON, ROBERT F Employer name Department of Tax & Finance Amount $35,167.43 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRK, FRANK J Employer name Town of Yorktown Amount $35,167.72 Date 09/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERM, CONSTANCE J Employer name Orange County Amount $35,168.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMED, DIANE L Employer name Cattaraugus County Amount $35,167.59 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NULTY, BRIAN J Employer name Rochester Psych Center Amount $35,167.34 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, MARIAN E Employer name Medicaid Fraud Control Amount $35,167.33 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIKO, LITA Employer name Nassau County Amount $35,166.10 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOVER, LEONA J Employer name Brighton CSD Amount $35,167.23 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVAZZI, MARIE Employer name Health Research Inc Amount $35,166.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, GERALDINE D Employer name Education Department Amount $35,166.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERI, STEPHANIE H Employer name Hudson Valley DDSO Amount $35,166.88 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKINGHAM, GARY F Employer name Lewis County Amount $35,167.00 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVERDI, ADELAIDE L Employer name SUNY College at Geneseo Amount $35,166.00 Date 04/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNICELLI, PAULINE A Employer name Cayuga County Amount $35,165.51 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, DONALD Employer name Mohawk Correctional Facility Amount $35,165.04 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRISH, WILLIAM H Employer name Thruway Authority Amount $35,165.00 Date 10/13/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, DONALD F Employer name Town of East Bloomfield Amount $35,165.48 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSER, MICHAEL J Employer name Dpt Environmental Conservation Amount $35,165.30 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANKMAN, ROSALYN Employer name Dutchess County Amount $35,165.05 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESP, JOHN R, JR Employer name Dept Transportation Reg 2 Amount $35,165.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMBESI, JOSEPH Employer name SUNY College at Purchase Amount $35,164.78 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JEFFREY S Employer name Mid-State Corr Facility Amount $35,164.23 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTCH, MAUREEN P Employer name City of New Rochelle Amount $35,164.00 Date 03/22/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOLLEN, KATHRYN A Employer name Ontario County Amount $35,164.38 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVE, PRINCIPIA A Employer name Office of Mental Health Amount $35,164.28 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRELAND, EDWARD J Employer name Arlington Fire District Amount $35,164.68 Date 03/31/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JORDAN, SHARON A Employer name Schenectady Housing Authority Amount $35,164.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANGLADE, ROZZIE L Employer name Pilgrim Psych Center Amount $35,164.00 Date 05/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, MARIANNE Employer name Rensselaer County Amount $35,163.38 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZ, EUGENE M Employer name Otisville Corr Facility Amount $35,163.29 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPPELLI, JOANN Employer name Town of Hempstead Amount $35,163.74 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, GARY P Employer name Southport Correction Facility Amount $35,163.64 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETTINGER, KENNETH L Employer name Dept Labor - Manpower Amount $35,163.06 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAILLET, PIERRE C Employer name Plainedge UFSD Amount $35,163.26 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYMAN, CORDELLA B Employer name Rockland Psych Center Amount $35,163.15 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERDIE, CHARLENE C Employer name Suffolk County Amount $35,163.38 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZEWICH, JOHN J Employer name Department of Health Amount $35,163.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELENKA, AWILDA Employer name Hudson Valley DDSO Amount $35,162.95 Date 11/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, KENNETH G Employer name Town of Clarkstown Amount $35,162.82 Date 01/31/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OHLSSON, JEFFREY S Employer name City of Jamestown Amount $35,163.04 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZLEY, RUSSELL Employer name Westchester Development Disab Amount $35,162.00 Date 09/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKFORD, JANET A Employer name 10th Judicial District Nassau Nonjudicial Amount $35,162.64 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, MARIE D Employer name Monroe County Amount $35,162.06 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, SHIRLEY J Employer name Department of Transportation Amount $35,162.00 Date 01/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYATT, WILLIAM C, JR Employer name Lakeview Shock Incarc Facility Amount $35,162.00 Date 11/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBAY, MERRITT F Employer name Camp Gabriels Corr Facility Amount $35,162.00 Date 01/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAAB, IRA J Employer name Supreme Court Justices Amount $35,162.00 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIBERTO, GARY J Employer name Town of Eastchester Amount $35,161.61 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGERT, MARY JANE Employer name Finger Lakes DDSO Amount $35,161.00 Date 12/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, LEONARD J Employer name Town of Cheektowaga Amount $35,161.80 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTARY, KEVIN M Employer name Central NY DDSO Amount $35,160.97 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, NOREEN M Employer name Orange County Amount $35,160.46 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARUBBI, ROBERT J Employer name Sing Sing Corr Facility Amount $35,160.21 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOS, DONALD R Employer name City of Newburgh Amount $35,161.00 Date 03/25/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUDNIEWSKI, CHERYL D Employer name SUNY College at Fredonia Amount $35,160.15 Date 06/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTT, COLIOUS E Employer name Buffalo Psych Center Amount $35,161.00 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JOHN T Employer name Office of General Services Amount $35,160.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINNIES, JUANITA Employer name Nassau County Amount $35,160.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, DANNY L Employer name City of Fulton Amount $35,160.00 Date 05/09/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURNER, THELMA E Employer name Fishkill Corr Facility Amount $35,160.00 Date 12/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, WALTER J, JR Employer name Department of Tax & Finance Amount $35,159.97 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, BRIAN J Employer name City of Rome Amount $35,159.26 Date 01/30/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TANNENBAUM, PAUL L Employer name State Insurance Fund-Compt Amount $35,160.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCICERO, MARIA G Employer name Franklin Square UFSD Amount $35,158.91 Date 01/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANUK, GERALD J Employer name Woodbourne Corr Facility Amount $35,158.56 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORCHAK, FRANK P Employer name Dpt Environmental Conservation Amount $35,159.00 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, TIMOTHY E Employer name Clinton Corr Facility Amount $35,159.20 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILIPCZAK, MARK S Employer name City of Auburn Amount $35,158.41 Date 07/03/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANIELS, CYNTHIA J Employer name Dept Labor - Manpower Amount $35,157.68 Date 11/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEAR, JAMES R Employer name City of Lackawanna Amount $35,158.00 Date 07/27/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOX, GIFFORD M Employer name Sunmount Dev Center Amount $35,157.53 Date 04/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANTZHAFF, CLAIRE J Employer name 10th Judicial District Nassau Nonjudicial Amount $35,157.67 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, KAREN E Employer name Cornell University Amount $35,157.40 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, ALICE Employer name Children & Family Services Amount $35,158.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, WILLIAM D Employer name BOCES Erie Chautauqua Cattarau Amount $35,157.67 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARRETTO, PHYLLIS Employer name Levittown UFSD-Abbey Lane Amount $35,157.11 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRESE, KAY Employer name Crime Victims Compensation Bd Amount $35,157.00 Date 10/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGNER, PATRICIA Employer name Town of Cheektowaga Amount $35,156.61 Date 01/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACALUSO, SANDE L Employer name Monroe County Amount $35,156.20 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BERNARD R Employer name Essex County Amount $35,155.72 Date 04/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, JAMES J Employer name Suffern CSD Amount $35,155.70 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, RALPH J Employer name Hudson Corr Facility Amount $35,155.59 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHUGH, JEROME L Employer name Division of State Police Amount $35,156.00 Date 05/14/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERMAIN, ADRIAN B Employer name Clinton Corr Facility Amount $35,155.73 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANSCHAFFEL, PEGGY L Employer name Finger Lakes DDSO Amount $35,155.38 Date 11/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINERT, JAMES C Employer name City of Buffalo Amount $35,157.00 Date 06/17/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLAMMER, JAMES E Employer name Suffolk County Amount $35,155.00 Date 12/06/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIELSEN, DOROTHY E Employer name City of Yonkers Amount $35,155.20 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISNER, JAMES Employer name Elmira City School Dist Amount $35,155.33 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, JOHN E Employer name Nassau County Amount $35,155.10 Date 08/07/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HASHER, WILLIAM J Employer name Pine Bush CSD Amount $35,155.16 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKEY, JANICE E Employer name Western New York DDSO Amount $35,155.00 Date 06/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, URSULA M Employer name St Lawrence Psych Center Amount $35,155.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONCORAGLIO, GEORGE A Employer name South Beach Psych Center Amount $35,154.66 Date 10/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLI, JOSEPH F Employer name Rensselaer County Amount $35,155.00 Date 12/31/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCK, JOSEPH Employer name City of Kingston Amount $35,154.37 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAKATAN, ROBERT Employer name Education Department Amount $35,154.00 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGGIA, ANNA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $35,154.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYBEL, JOHN J Employer name City of Yonkers Amount $35,153.00 Date 07/19/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, THOMAS P Employer name City of Buffalo Amount $35,153.63 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, LINDA A Employer name Plainedge UFSD Amount $35,153.31 Date 09/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWBERRY, DAVID A Employer name Broome County Amount $35,152.95 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, PHILIP L Employer name Town of Southampton Amount $35,153.00 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTUSKA, GEORGE R Employer name City of Buffalo Amount $35,153.00 Date 06/25/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEKANCHUK, BETTY E Employer name Long Island Dev Center Amount $35,153.78 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, LARRY B Employer name Thruway Authority Amount $35,152.03 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZESKY, ANDREW T Employer name Wallkill Corr Facility Amount $35,152.71 Date 12/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESNAK, WALTER, JR Employer name Mt Vernon City School Dist Amount $35,152.57 Date 10/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTRELL, STEVEN M Employer name Town of Smithtown Amount $35,151.89 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESERVEY, JOYCE R Employer name Department of Law Amount $35,152.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WILLIAM E Employer name Taconic DDSO Amount $35,152.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARWULSKI, JAMES JOSEPH Employer name Temporary & Disability Assist Amount $35,152.00 Date 09/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARINS, NANCY Employer name Department of Motor Vehicles Amount $35,151.27 Date 01/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRICIO, MARIA C Employer name Supreme Ct-1st Criminal Branch Amount $35,151.84 Date 02/19/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPONE, JAMES V Employer name Monroe County Amount $35,151.68 Date 02/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALACARNE, RONALD R Employer name Division of State Police Amount $35,151.00 Date 03/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABER, DAVID L Employer name Orleans Corr Facility Amount $35,151.21 Date 02/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONRAD, JEROME M Employer name City of Rochester Amount $35,151.00 Date 01/21/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEMELLI, SALVATORE Employer name Nassau County Amount $35,150.00 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ALICE J Employer name Hsc at Brooklyn-Hospital Amount $35,150.68 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOTYCIA, HARRY N Employer name Western New York DDSO Amount $35,150.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFALDO, MICHAEL Employer name Ulster County Amount $35,149.75 Date 07/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN, MARIO L Employer name Long Island Dev Center Amount $35,149.72 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERNSEY, WILLIAM L Employer name Albany County Amount $35,149.65 Date 07/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADGETT, LESTER B., JR Employer name Elmira Corr Facility Amount $35,149.46 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURELL, EARL J Employer name Rochester Childrens Services Amount $35,149.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ALICE M Employer name Thruway Authority Amount $35,148.66 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, MARILYN E Employer name Rockland Psych Center Amount $35,148.45 Date 01/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, WILLIAM E Employer name Queensboro Corr Facility Amount $35,148.04 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBS, JEFFREY S Employer name Warren County Amount $35,148.54 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, THOMAS J Employer name Rockland County Amount $35,147.72 Date 09/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, LAWRENCE W, JR Employer name Town of Kent Amount $35,148.00 Date 08/24/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NASTKE, RICHARD A Employer name Town of Colonie Amount $35,147.92 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, CHARLES T Employer name Nassau County Amount $35,147.86 Date 08/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, SUSAN Employer name Mid-Hudson Psych Center Amount $35,147.60 Date 09/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAASCH, MICHELLE A Employer name Broome DDSO Amount $35,147.54 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, NEIL E Employer name Office of General Services Amount $35,147.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHNELL, RALPH E Employer name Steuben County Amount $35,147.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLERY, RONALD Employer name City of Albany Amount $35,146.94 Date 01/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, THOMAS B, JR Employer name Oneida County Amount $35,147.44 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGSBY, MARGARET M Employer name Taconic DDSO Amount $35,147.28 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRUZZO, JOSEPH Employer name Pilgrim Psych Center Amount $35,147.39 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, TERRANCE L Employer name Albany County Amount $35,146.45 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, JEAN M Employer name Erie County Amount $35,146.35 Date 02/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, THOMAS T Employer name Division of State Police Amount $35,146.00 Date 12/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILCOX, GARY L Employer name City of Binghamton Amount $35,144.20 Date 04/17/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAIAZZA, VITTORIO Employer name Village of Harrison Amount $35,144.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANCYGIER, HENRY Employer name Dpt Environmental Conservation Amount $35,146.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, RICHARD J Employer name City of Rye Amount $35,146.00 Date 01/14/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOSEPH, WILLIAM J Employer name Suffolk County Amount $35,144.00 Date 06/21/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLEINMAN, GERALD Employer name Office of Real Property Servic Amount $35,144.00 Date 04/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALERSTEIN, STEVEN J Employer name Nassau Health Care Corp Amount $35,143.92 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRED, SHEILA R Employer name SUNY College at Oneonta Amount $35,143.84 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANEVERA, GARY C Employer name Village of Ilion Amount $35,143.51 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOVENSKY, JOSEPH J Employer name Port Authority of NY & NJ Amount $35,144.00 Date 03/16/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIGNORELLI, LOUIS JOSEPH Employer name Town of Huntington Amount $35,144.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTERO, MAUREEN Employer name Temporary & Disability Assist Amount $35,143.22 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYLAG, DONALD A Employer name Attica Corr Facility Amount $35,143.45 Date 05/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERTSEN, MARYELLEN Employer name Department of Motor Vehicles Amount $35,142.04 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, JEFF G Employer name Fishkill Corr Facility Amount $35,143.07 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUS, EDWARD F Employer name Hudson Corr Facility Amount $35,143.42 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANALLETTE, JAMES L Employer name Town of Penfield Amount $35,141.29 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZADOW-PIERCE, MARIA E Employer name Suffolk County Amount $35,142.33 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GERLANDO, DOUGLAS J Employer name Otisville Corr Facility Amount $35,142.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRANCE, ROBERT F Employer name Moriah Shock Incarce Corr Fac Amount $35,142.00 Date 04/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALANEY, CAROLYN M Employer name Third Jud Dept - Nonjudicial Amount $35,141.16 Date 08/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, JOHN A Employer name Broome DDSO Amount $35,141.58 Date 06/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYNIHAN, DONALD J Employer name Attica Corr Facility Amount $35,140.92 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISKAVICH, JAY P Employer name Clinton Corr Facility Amount $35,139.89 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, JOHN A Employer name Downstate Corr Facility Amount $35,140.00 Date 11/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STODOLKA, BRIAN T Employer name Wende Corr Facility Amount $35,140.65 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZO, MAUREEN E Employer name Suffolk County Amount $35,138.28 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, GERALDINE Employer name 10th Judicial District Nassau Nonjudicial Amount $35,138.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, NORMAND R Employer name Mt Mcgregor Corr Facility Amount $35,139.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, RUTHEEN Employer name Kingsboro Psych Center Amount $35,137.67 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATTI, RICHARD L Employer name Sullivan County Amount $35,137.45 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, CAROLYN Employer name Temporary & Disability Assist Amount $35,137.83 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, NANCY A Employer name Off of the State Comptroller Amount $35,139.01 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDHORST, RICHARD D Employer name BOCES-Broome Delaware Tioga Amount $35,137.83 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERCK, PHILLIP R Employer name Town of Newfane Amount $35,137.35 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALA, BRIAN N Employer name Oneida County Amount $35,137.19 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, JERRY Employer name Brooklyn DDSO Amount $35,137.00 Date 09/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAMY, JAMES C Employer name City of Canandaigua Amount $35,137.15 Date 12/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURKHALTER, MARY S Employer name Greater Binghamton Health Cntr Amount $35,137.00 Date 08/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EFTIMIO, LILLIAN Employer name Erie County Amount $35,137.00 Date 09/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPIAN, PETER P Employer name Department of Transportation Amount $35,137.00 Date 09/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVANDA, LYNN S Employer name Kingsboro Psych Center Amount $35,136.78 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRANTON, JAMES A Employer name NYS Power Authority Amount $35,136.48 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTENBURG, WILLIAM F Employer name Onondaga County Amount $35,136.00 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, PETER H Employer name Town of Smithtown Amount $35,136.60 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRINGLE, BRENT H Employer name Clinton Corr Facility Amount $35,136.63 Date 01/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKETT, VIRGINIA L Employer name St Lawrence Psych Center Amount $35,136.65 Date 04/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHUP, JOHN K Employer name Dpt Environmental Conservation Amount $35,135.56 Date 04/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARIM, AYESHA A Employer name Bronx Psych Center Amount $35,135.18 Date 11/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MARCIA A Employer name Division of Parole Amount $35,135.00 Date 07/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAATS, DAVID A Employer name Central NY DDSO Amount $35,135.14 Date 11/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARSHON, GLENN R Employer name City of Ithaca Amount $35,135.12 Date 01/05/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICH, RODERIC J Employer name City of Lockport Amount $35,135.00 Date 02/17/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEAUCHEMIN, JAMES E Employer name Children & Family Services Amount $35,134.16 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, PAUL R Employer name Albion Corr Facility Amount $35,134.74 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, SCOTT A Employer name City of Ithaca Amount $35,134.31 Date 01/22/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONOHUE, ROBERT Employer name Hastings-On-Hudson UFSD Amount $35,134.03 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFER, MYRON L Employer name Suffolk County Amount $35,134.00 Date 07/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMEDEO, MARIETTA A Employer name Westchester County Amount $35,134.05 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEROD, ANNE E Employer name Wyoming County Amount $35,133.97 Date 10/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANSKI, DENNIS Employer name Cheektowaga-Maryvale UFSD Amount $35,134.08 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWITT, THEODORE Employer name Department of Health Amount $35,134.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NUZZO, PAMELA A Employer name City of Watervliet Amount $35,133.93 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVARRA, ALEXANDER Employer name Suffolk County Amount $35,134.00 Date 04/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLKO, RICHARD A Employer name South Beach Psych Center Amount $35,133.22 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANO, MARIE E Employer name Department of Motor Vehicles Amount $35,133.33 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWART, TINA Employer name Children & Family Services Amount $35,133.46 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CILENTI, CHRISTOPHER M Employer name Ulster Correction Facility Amount $35,133.75 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JEANETTE N Employer name Elmira Psych Center Amount $35,133.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLAI, ALFRED R Employer name SUNY Binghamton Amount $35,132.72 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, WILLIAM M Employer name Port Authority of NY & NJ Amount $35,133.00 Date 01/04/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANLEY, STEPHEN M Employer name New York State Canal Corp Amount $35,133.04 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCKENBACH, JAMES A Employer name Livingston Correction Facility Amount $35,132.10 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANGAROSSA, FRANK A Employer name City of Rochester Amount $35,132.00 Date 05/06/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOKEY, MARTIN J Employer name Bare Hill Correction Facility Amount $35,132.32 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCHA, ADELA K Employer name Rockland Psych Center Amount $35,132.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSPELMYER, PATRICIA A Employer name Dept Transportation Region 1 Amount $35,131.70 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, JACQUELINE Employer name Queens Psych Center Children Amount $35,132.00 Date 09/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTUCCI, DAVID J Employer name Monroe County Amount $35,132.00 Date 09/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTILLO, BONNIE K Employer name Office of Mental Health Amount $35,131.58 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEICHER, JOYCE K Employer name Wyoming County Amount $35,131.51 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGGESHALL, PAULA RAE Employer name Temporary & Disability Assist Amount $35,131.47 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, BRIAN Employer name Cayuga Correctional Facility Amount $35,131.01 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, RAYMOND F Employer name Depew UFSD Amount $35,131.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSALACQUA, RONALD J Employer name City of Geneva Amount $35,131.27 Date 03/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AHR, MICHAEL C Employer name Sweet Home CSD Amrst&Tonawanda Amount $35,131.13 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SUSAN Employer name SUNY Buffalo Amount $35,130.81 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPRAK, ROBERT J Employer name SUNY College of Optometry Amount $35,131.00 Date 09/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, RONALD H, JR Employer name Clinton Corr Facility Amount $35,129.98 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELONI, JOHN W Employer name Herricks UFSD Amount $35,130.76 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, MS FRANCIS E A Employer name Bedford Hills Corr Facility Amount $35,130.38 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASAZZA, VINCENT R Employer name City of Mount Vernon Amount $35,130.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, C THOMAS Employer name Welfare Research Inc Amount $35,130.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHEN, JOHN L Employer name Town of Mount Kisco Amount $35,130.00 Date 12/06/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARINO, MARY M Employer name Oceanside UFSD Amount $35,129.77 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, KATHLEEN E Employer name Central NY DDSO Amount $35,129.63 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREMIELEWSKI, MARYANN Employer name SUNY Buffalo Amount $35,129.33 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, CAROL M Employer name Education Department Amount $35,129.43 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYLIE, BERNARD W, JR Employer name Washington Corr Facility Amount $35,128.72 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICK, CAROLE B Employer name Half Hollow Hills CSD Amount $35,128.67 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRETACCI, MICHAEL V Employer name Gowanda Correctional Facility Amount $35,128.49 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, CHRISTOPHER J Employer name Monroe County Amount $35,129.06 Date 04/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWITCHELL, MARY L Employer name Dept Health - Veterans Home Amount $35,128.49 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURIN, MARY A Employer name Chemung County Amount $35,128.15 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, DIANNE B Employer name SUNY College at Plattsburgh Amount $35,128.37 Date 07/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PASQUALE, MARTHA G Employer name Labor Management Committee Amount $35,129.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, BERYL M Employer name Nassau OTB Corp Amount $35,128.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKES, KATHLEEN A Employer name Temporary & Disability Assist Amount $35,127.83 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOI, JOHN J Employer name NYS Power Authority Amount $35,128.00 Date 12/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, DANIEL R Employer name City of Schenectady Amount $35,128.00 Date 12/05/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, PAUL J Employer name Finger Lakes DDSO Amount $35,126.47 Date 04/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVAN, CHARLES R Employer name Dpt Environmental Conservation Amount $35,126.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUOVO, CAROLYN Employer name Dept Transportation Region 5 Amount $35,127.00 Date 03/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALHOUN, CAROL A Employer name Hudson Valley DDSO Amount $35,126.80 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, LUCIANO Employer name Port Authority of NY & NJ Amount $35,126.00 Date 10/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, ROBERT V, JR Employer name Bare Hill Correction Facility Amount $35,125.31 Date 07/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINWACHS, JOHN R Employer name Western New York DDSO Amount $35,125.37 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MIREYA Employer name Dept Labor - Manpower Amount $35,125.99 Date 12/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATHMANATHAN, PARAMESWARY Employer name City of Rochester Amount $35,125.69 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, DEARN A Employer name New York Public Library Amount $35,125.23 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODHEAD, THELMA J Employer name SUNY College at New Paltz Amount $35,125.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPPING, DOUGLAS B Employer name Camp Gabriels Corr Facility Amount $35,125.63 Date 05/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, ARTHUR J Employer name Town of Huntington Amount $35,125.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUEL, VALSAMMA Employer name Westchester County Amount $35,125.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DANIEL R Employer name Town of Ithaca Amount $35,124.86 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARAN, JOSEPH W, JR Employer name Nassau County Amount $35,124.60 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWOOD, PAUL G Employer name Bay Shore Brightwaters Library Amount $35,124.62 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ROLANDO V Employer name Div Housing & Community Renewl Amount $35,124.56 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DES CAMP, KAREN A Employer name Finger Lakes DDSO Amount $35,124.89 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CITTADINO, DOMINICK J Employer name Albion Corr Facility Amount $35,124.48 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, EDWIN D Employer name City of Utica Amount $35,124.32 Date 03/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRUMM, JOHN B Employer name City of Plattsburgh Amount $35,124.86 Date 01/31/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHERMAN, DEBORAH Employer name Office For Technology Amount $35,124.37 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, TIMOTHY E Employer name Williamsville CSD Amount $35,123.86 Date 03/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, WILLIAM A Employer name Eastern NY Corr Facility Amount $35,123.64 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRES, YVONNE J Employer name Rockland County Amount $35,122.59 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTURRO, FRANK J Employer name Village of Rye Brook Amount $35,123.00 Date 12/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAIN, EDDIE W Employer name Staten Island DDSO Amount $35,122.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILL, ROSE R Employer name Department of Health Amount $35,122.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, MICHAEL D Employer name Dept Labor - Manpower Amount $35,122.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAS, THOMAS A Employer name Katonah-Lewisboro UFSD Amount $35,121.38 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, KATHY A Employer name Suffolk County Wtr Authority Amount $35,121.83 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINSKI, JAMES J Employer name Gowanda Correctional Facility Amount $35,120.94 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DOLORES Employer name Onondaga County Amount $35,121.37 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGES, WILLIAM P Employer name City of Albany Amount $35,120.00 Date 10/29/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VACCARO, PATRICK C Employer name Gowanda Correctional Facility Amount $35,120.58 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWANZ, ROBERT J Employer name Western New York DDSO Amount $35,121.23 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAY, STEPHEN T Employer name Division of Parole Amount $35,121.00 Date 02/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINESKE, JEROME S Employer name Elmira Corr Facility Amount $35,122.40 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIERSEN, EUGENIA M Employer name SUNY Stony Brook Amount $35,120.00 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBBS, THOMAS W Employer name Dept Transportation Reg 2 Amount $35,119.92 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACERES, JULIO, JR Employer name Arthur Kill Corr Facility Amount $35,119.40 Date 06/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, ROSARY N Employer name Supreme Ct-Queens Co Amount $35,119.00 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMB, THOMAS G Employer name Dept Transportation Region 3 Amount $35,120.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEHRING, RICHARD A Employer name Brookhaven-Comsewogue UFSD Amount $35,118.30 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDES, KENNETH E Employer name Town of Hamburg Amount $35,119.00 Date 02/24/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOOLITTLE, CYNTHIA L Employer name Cornell University Amount $35,117.95 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENS, LEOTA M Employer name St Lawrence Psych Center Amount $35,117.25 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN KEMPEN, SHARON L Employer name Dept Labor - Manpower Amount $35,118.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBUT, JOHN W Employer name Dpt Environmental Conservation Amount $35,118.00 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, MARY Employer name St Lawrence County Amount $35,117.19 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, ILENE E Employer name Monroe Woodbury CSD Amount $35,117.00 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, NATHANIEL C Employer name Great Meadow Corr Facility Amount $35,117.02 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, THELMA J Employer name Manhattan Psych Center Amount $35,117.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIAS, CARLOS E Employer name BOCES Westchester Sole Supvsry Amount $35,116.67 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, MADGE G Employer name Dept of Public Service Amount $35,117.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, STEPHEN P Employer name Office of Mental Health Amount $35,117.00 Date 07/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRELL, CECIL O Employer name Brentwood UFSD Amount $35,117.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAYTON, WALTER Employer name Pilgrim Psych Center Amount $35,116.48 Date 06/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBRIDE, BETSEY Employer name Office of General Services Amount $35,116.64 Date 10/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, PETER J Employer name 10th Judicial District Suffolk Co Judges Amount $35,116.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLK, NANCY C Employer name Gowanda Psych Center Amount $35,116.00 Date 12/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACONETTI, LAURA L Employer name Middle Country CSD Amount $35,116.12 Date 08/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISA, ANTHONY Employer name Metro Suburban Bus Authority Amount $35,115.49 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE RUBERTIS, JOHN A Employer name Coxsackie Corr Facility Amount $35,116.00 Date 01/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARPINELLA, LINDA Employer name Eastport/S. Manor CSD Amount $35,115.42 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ANTHONY B Employer name Bare Hill Correction Facility Amount $35,115.25 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNANT, PAUL A Employer name Thruway Authority Amount $35,115.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOSEPH T Employer name Westchester County Amount $35,115.00 Date 10/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GITTENS, LYLE E Employer name Dept Labor - Manpower Amount $35,114.00 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILSON, BARRY P Employer name Finger Lakes DDSO Amount $35,114.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAPIRO, MIREILLE Employer name Town of Amherst Amount $35,115.19 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCHER, GEORGE M Employer name SUNY Health Sci Center Brooklyn Amount $35,114.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, WILLIAM J Employer name Department of Tax & Finance Amount $35,113.81 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, SANDRA J Employer name Broome DDSO Amount $35,113.68 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC KECHNIE, DOUGLAS P Employer name Broome County Amount $35,114.00 Date 07/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYS, JOHN J Employer name Western New York DDSO Amount $35,113.49 Date 05/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC CUE, VICTOR Employer name Dept Transportation Region 3 Amount $35,113.42 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, DAVID J Employer name Clinton Corr Facility Amount $35,113.64 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEN, KAREN W Employer name Finger Lakes DDSO Amount $35,113.55 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVIELLO, EILEEN A Employer name Clyde-Savannah CSD Amount $35,113.11 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, JEAN M Employer name Saratoga County Amount $35,113.00 Date 07/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUMMEL, VICTORIA Employer name Education Department Amount $35,113.14 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKE, ROBERT W Employer name NYS Power Authority Amount $35,112.82 Date 02/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENSKI, KENNETH Employer name SUNY Buffalo Amount $35,112.40 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ELAINE D Employer name 10th Judicial District Nassau Nonjudicial Amount $35,112.34 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, RANDY A Employer name Auburn Corr Facility Amount $35,112.32 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, CHARLES W, JR Employer name Office of General Services Amount $35,112.94 Date 02/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STECHISHIN, JANE C Employer name Westchester Health Care Corp Amount $35,113.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYTON, ROBERT J Employer name Workers Compensation Board Bd Amount $35,112.15 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAULSIR, JAMES Employer name Village of Garden City Amount $35,111.37 Date 03/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAWALD MATSIS, LUZ M Employer name Dept Labor - Manpower Amount $35,111.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTO, WALTER C Employer name Dept Transportation Region 9 Amount $35,111.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADEO, LESLIE A Employer name SUNY College Technology Delhi Amount $35,112.14 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, LINDA L Employer name Dpt Environmental Conservation Amount $35,112.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, MICHELE L Employer name Broome DDSO Amount $35,110.50 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTANA, ANNETTE Employer name SUNY Health Sci Center Brooklyn Amount $35,110.36 Date 08/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLIN, JEAN A Employer name Dept Labor - Manpower Amount $35,110.00 Date 11/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, JOHN W Employer name Nassau County Amount $35,110.00 Date 03/07/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICCIO, THOMAS R Employer name Department of Social Services Amount $35,110.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENT, JOSEPH Employer name Erie County Amount $35,110.29 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOSSER, JOHN L Employer name SUNY Buffalo Amount $35,110.21 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSER, EDWARD A Employer name Division of Parole Amount $35,110.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIAPAIN, DEOWATTIE Employer name Capital District DDSO Amount $35,109.61 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC NEILL, ALFRED, III Employer name Bare Hill Correction Facility Amount $35,109.12 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, JANICE L Employer name Div Criminal Justice Serv Amount $35,109.59 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNER, TIMOTHY P Employer name Sullivan Corr Facility Amount $35,109.39 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, GARY A Employer name Fairview Fire District Amount $35,108.93 Date 01/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, SYLVIA Employer name Westchester County Amount $35,109.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYBULSKI, ANNE T Employer name Suffolk County Amount $35,108.79 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, LINDA M Employer name Office Parks, Rec & Hist Pres Amount $35,108.22 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DAN C Employer name Town of North Hempstead Amount $35,108.72 Date 10/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ROSE M Employer name Dpt Environmental Conservation Amount $35,108.26 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITZER, LYNN ANNE Employer name BOCES-Nassau Sole Sup Dist Amount $35,108.23 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPANION, BRIAN J Employer name Office of General Services Amount $35,107.82 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENNA SR, ROBERT A Employer name City of Rochester Amount $35,108.16 Date 05/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, JOHN M Employer name City of Auburn Amount $35,108.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIDURKO, DAVID J Employer name Olean City School Dist Amount $35,106.86 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, VERONICA Employer name Westchester County Amount $35,106.74 Date 02/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, JOHN Employer name City of Yonkers Amount $35,107.00 Date 04/04/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC ALLISTER, LEWIS Employer name City of Binghamton Amount $35,106.88 Date 08/05/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACRI, ANTHONY Employer name Oneida Correctional Facility Amount $35,106.19 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALBRUNE, ANTOINETTE Employer name Creedmoor Psych Center Amount $35,106.47 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, KATHLEEN E Employer name Dpt Environmental Conservation Amount $35,106.24 Date 04/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISLEY, JERROLD Employer name City of Rochester Amount $35,106.00 Date 12/15/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYRNE, PETER K Employer name Division of State Police Amount $35,106.00 Date 12/18/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLARD, MARTIN W Employer name Dept Transportation Region 3 Amount $35,106.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDFORD, GARY E Employer name Clinton Corr Facility Amount $35,105.18 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPMAN, BRIGID Employer name Cornell University Amount $35,105.67 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUKUP, RITA L Employer name Copiague UFSD Amount $35,105.63 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIDEN, BARBARA A Employer name SUNY Albany Amount $35,105.42 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSKY, BEVERLY K Employer name Hsc at Syracuse-Hospital Amount $35,104.81 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEIRO, BARBARA A Employer name Village of Tarrytown Amount $35,105.00 Date 05/28/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORYAT, CHRISTOPHER C Employer name Broome DDSO Amount $35,105.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, NEIL Employer name Nassau County Amount $35,104.11 Date 09/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROBY, IDRIANE, SR Employer name State Insurance Fund-Admin Amount $35,103.27 Date 05/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHKO, DANIEL F Employer name Groveland Corr Facility Amount $35,103.22 Date 12/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSE, MARK S Employer name Village of Penn Yan Amount $35,104.70 Date 07/29/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RILEY, CARRIE J Employer name Sunmount Dev Center Amount $35,104.64 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIER, STUART Employer name Brooklyn Public Library Amount $35,102.68 Date 03/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, ROBERT W Employer name Whitesboro CSD Amount $35,103.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTEO, GERALD A Employer name Division of State Police Amount $35,102.00 Date 08/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TENNENBAUM, DAVID Employer name Suffolk County Amount $35,102.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGEN, MIRIAM D Employer name Education Department Amount $35,102.43 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEQUENZIA, SOFIA Employer name Brooklyn Public Library Amount $35,103.00 Date 11/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, RICHARD J Employer name City of Cohoes Amount $35,102.00 Date 06/23/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHATRAW, KENNY R Employer name Bare Hill Correction Facility Amount $35,101.73 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENTZ, LINDA L Employer name Dept Labor - Manpower Amount $35,101.52 Date 09/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIER, JOHN E Employer name Town of Pittsford Amount $35,101.11 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORRIES, GEORGE, JR Employer name Bethpage UFSD Amount $35,101.00 Date 10/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, ARTHUR F Employer name Division of State Police Amount $35,101.00 Date 04/15/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURGETT, MICHAEL E Employer name Southport Correction Facility Amount $35,101.46 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, JEFFREY W Employer name Div Alc & Alc Abuse Trtmnt Center Amount $35,101.37 Date 07/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, RICHARD G Employer name Watertown Corr Facility Amount $35,100.52 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, ARTHUR S, JR Employer name Workers Compensation Board Bd Amount $35,100.00 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, JEFFREY W Employer name Office of Real Property Servic Amount $35,100.76 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, LAWRENCE J Employer name Oneida County Amount $35,099.82 Date 09/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNON, SUSAN M Employer name Essex County Amount $35,099.79 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADER, DIANE E Employer name Health Research Inc Amount $35,099.39 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRUECHT, ROBERT B Employer name Suffolk County Amount $35,100.00 Date 09/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, ANNALISA Employer name Hudson Valley DDSO Amount $35,099.88 Date 09/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, ROBERT J Employer name City of Buffalo Amount $35,099.53 Date 09/27/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENGLE, KERRY A Employer name City of Newburgh Amount $35,099.14 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, MICHAEL J Employer name City of Lockport Amount $35,098.27 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSTON, MARY Employer name Hudson Valley DDSO Amount $35,098.16 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, CAROL J Employer name Off of the State Comptroller Amount $35,098.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIROSI, BERNICE Employer name Creedmoor Psych Center Amount $35,099.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, KATHLEEN S Employer name New York State Assembly Amount $35,098.57 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMSTA, MICHAEL F Employer name Buffalo Mun Housing Authority Amount $35,098.00 Date 12/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JOHN H, JR REV Employer name Suffolk County Amount $35,098.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JENNIE C KOWALSKI Employer name Town of Islip Amount $35,097.60 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIESEMER, SANDRA J Employer name Division of Parole Amount $35,097.39 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMBO, EDNA Employer name Westchester County Amount $35,098.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLINGTON, GEORGE J Employer name Div Criminal Justice Serv Amount $35,097.80 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, MARK R Employer name Greene Corr Facility Amount $35,097.27 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVASTANO, NICHOLAS J, SR Employer name Liverpool CSD Amount $35,097.35 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFF, BONNIE S Employer name Hutchings Psych Center Amount $35,097.32 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMM, YVONNE L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $35,096.67 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGOSTINO, ROBERT P Employer name Orleans Corr Facility Amount $35,096.47 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFFMANN, CARL D Employer name Albion Corr Facility Amount $35,096.88 Date 01/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, VICTORIA K Employer name Education Department Amount $35,096.75 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, EILEEN Employer name City of Rochester Amount $35,096.00 Date 07/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLE, KENNETH J, JR Employer name Central NY DDSO Amount $35,096.00 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTITTA, JUDY E Employer name W NY Veterans Home at Batavia Amount $35,095.49 Date 04/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADEL, GAYLE A Employer name Niagara County Amount $35,095.62 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGONE, EILEEN V Employer name Queens Borough Public Library Amount $35,096.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PABON, THOMAS Employer name Edgecombe Corr Facility Amount $35,096.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, WAYNE R Employer name Marcy Correctional Facility Amount $35,095.35 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, JANE Employer name Lawrence UFSD Amount $35,095.49 Date 07/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINK, ARLENE R Employer name Suffolk County Amount $35,095.16 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, BILLY L Employer name Port Authority of NY & NJ Amount $35,094.00 Date 01/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, MARY LEE Employer name Sullivan County Amount $35,094.65 Date 04/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, DEAN F Employer name Adirondack Correction Facility Amount $35,094.84 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEBERMANN, ARDETH C Employer name Nassau County Amount $35,094.33 Date 09/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLOWER, H GERALD Employer name Division of State Police Amount $35,094.00 Date 07/24/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYES, ROBERT B Employer name Division of State Police Amount $35,094.00 Date 12/26/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DWYER, JOHN B Employer name Office of Mental Health Amount $35,094.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADLER, DOROTHY A Employer name Nassau County Amount $35,093.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONEY, CARMEN N Employer name Town of Lewiston Amount $35,093.44 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BEVELYN Employer name Monroe County Amount $35,093.00 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARGENT, BELLE J Employer name Canandaigua City School Dist Amount $35,092.59 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DOLORES M Employer name Health Research Inc Amount $35,092.15 Date 02/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, AMANDA C Employer name Westchester Health Care Corp Amount $35,093.00 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DONALD R Employer name Onondaga County Amount $35,091.75 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNIGIELLO, ANTHONY J Employer name Department of Social Services Amount $35,092.00 Date 01/24/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, RONALD Employer name Suffolk County Wtr Authority Amount $35,092.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBS, SHEILA C Employer name St Lawrence County Amount $35,092.12 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATHERTON, JILL F Employer name Pine Plains CSD Amount $35,091.61 Date 10/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESPERANCE, DONALD J Employer name Office of General Services Amount $35,091.00 Date 06/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JOHN R Employer name Dpt Environmental Conservation Amount $35,090.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNN, MARY C Employer name NYC Judges Amount $35,090.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTIL, SANDRA Employer name Office of Mental Health Amount $35,090.92 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, ANN J Employer name Erie County Medical Cntr Corp Amount $35,090.19 Date 05/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOCO, SANDRA J Employer name Chautauqua County Amount $35,090.08 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALCOLM, ROGER D Employer name City of Lockport Amount $35,090.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLLENBECK, JAMES C Employer name Town of Hopkinton Amount $35,089.68 Date 12/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, CAROLINE J Employer name Albion Corr Facility Amount $35,088.91 Date 04/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GARRIGLE, CAROL A Employer name Dept Transportation Region 8 Amount $35,089.36 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, DENNIS J Employer name Division of State Police Amount $35,089.00 Date 01/04/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WASHINGTON, GLORIA Y Employer name Westchester County Amount $35,089.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBRAGD, JACOB C Employer name Erie County Amount $35,088.00 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREYBERGER, PATRICIA E Employer name Education Department Amount $35,088.00 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, WAYNE G Employer name Mt Mcgregor Corr Facility Amount $35,087.67 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIZMANN, JOHN P Employer name SUNY Brockport Amount $35,088.00 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFETT, JOHN E Employer name Onondaga County Amount $35,088.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, JOSEPH J Employer name City of Saratoga Springs Amount $35,088.00 Date 02/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, JOHN R Employer name Dept Transportation Region 8 Amount $35,087.44 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASBRIDGE, RONALD Employer name City of Rochester Amount $35,087.00 Date 09/05/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDINGER, GAYLEN E Employer name Central NY DDSO Amount $35,087.34 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELITO, CHRISTOPHER A Employer name City of Rochester Amount $35,086.00 Date 02/27/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUATROCHI, LAUREN Employer name Nassau County Amount $35,086.00 Date 08/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTEE, MARCELLA L Employer name Long Island Dev Center Amount $35,086.42 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCHEL, THOMAS Employer name Eastern NY Corr Facility Amount $35,086.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, JUAN J Employer name Helen Hayes Hospital Amount $35,085.07 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWAAP, JULIA A Employer name Broome DDSO Amount $35,086.00 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, MIGUEL Employer name Arthur Kill Corr Facility Amount $35,085.35 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, SUZANNE Employer name Erie County Medical Cntr Corp Amount $35,084.80 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFER, MICHAEL C Employer name City of Gloversville Amount $35,084.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOHLER, JOHN G Employer name Albany Housing Authority Amount $35,084.04 Date 03/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZIES, MARILYN Employer name Kings Park Psych Center Amount $35,085.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLUM, BARRY N Employer name East Hampton UFSD Amount $35,085.00 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, FRANK J Employer name City of New Rochelle Amount $35,084.00 Date 01/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, ANITA A Employer name Albany County Amount $35,083.67 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, STEVEN T Employer name Southport Correction Facility Amount $35,083.80 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEAGER, DENNIS J Employer name City of Oswego Amount $35,083.34 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDREDGE, MICHAEL P Employer name New York Public Library Amount $35,083.48 Date 09/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, CHRISTOPHER L Employer name City of Glens Falls Amount $35,083.02 Date 02/24/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EASTON, SIDNEY B Employer name Allegany County Amount $35,083.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILANI, SYED S Employer name Roswell Park Memorial Inst Amount $35,083.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGEE, REGINA Employer name Queens Psych Center Children Amount $35,083.00 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLUNG, WYNELL JENNIFER Employer name Department of Civil Service Amount $35,083.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAHNKE, JANICE B Employer name Oneida County Amount $35,082.44 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, FREDERICK J Employer name Central NY St Pk And Rec Regn Amount $35,083.00 Date 10/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONESTELL, BETH E Employer name Ulster County Amount $35,082.66 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORVATH, MARY A Employer name Connetquot CSD Amount $35,082.42 Date 07/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDER, MARY A Employer name Broome DDSO Amount $35,082.29 Date 04/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMERS, BEVERLY W Employer name St Lawrence Psych Center Amount $35,082.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIMPLE, BARRY J Employer name Monroe County Amount $35,082.00 Date 09/04/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAMEL, THOMAS M Employer name East Rochester UFSD Amount $35,082.22 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISNER, GILBERT F, III Employer name City of Schenectady Amount $35,082.00 Date 11/15/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCREESH, PATRICIA A Employer name North Babylon UFSD Amount $35,081.77 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACHARIA, THRESIA Employer name Queens Psych Center Children Amount $35,081.72 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LORENZO, ELAINE Employer name Div Military & Naval Affairs Amount $35,081.38 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCHI, KATHLEEN B Employer name Department of Transportation Amount $35,081.34 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLER, JULIANA Employer name Hsc at Syracuse-Hospital Amount $35,081.62 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, GERALDINE C Employer name Long Beach Public Library Amount $35,081.40 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, ROBERT F Employer name Oneida County Amount $35,081.49 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLSON, ANITA P Employer name SUNY College at Potsdam Amount $35,081.29 Date 05/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, DEBORAH L Employer name NYS Joint Comm Public Ethics Amount $35,081.28 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, DIANE Employer name Schoharie County Amount $35,080.78 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, DONALD S Employer name Town of Lewisboro Amount $35,080.21 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGERS, JOANNE Employer name Farmingdale UFSD Amount $35,080.87 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONING, FRANK J Employer name City of Newburgh Amount $35,081.03 Date 10/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEAD, JAMES F Employer name City of White Plains Amount $35,080.00 Date 07/05/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABRAHAM, CURTIS Employer name Fulton Corr Facility Amount $35,080.00 Date 03/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMIESON, DAVID M Employer name Rush-Henrietta CSD Amount $35,080.00 Date 10/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRY, FRANCIS A, JR Employer name Dept Transportation Region 5 Amount $35,079.18 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, MARK C Employer name Mt Mcgregor Corr Facility Amount $35,079.23 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIST, PATRICIA D Employer name Sagamore Psych Center Children Amount $35,079.63 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTI, JOHN J Employer name Department of Civil Service Amount $35,079.90 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, COLLINS Employer name Onondaga County Amount $35,079.05 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARAMIE, JUDITH R Employer name Clinton County Amount $35,079.02 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENEY, CINDY M Employer name Cornell University Amount $35,077.83 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNING, DANIEL J Employer name Chateaugay Correction Facility Amount $35,077.80 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DONALD F Employer name Division For Youth Amount $35,079.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, CHERYL A Employer name Bare Hill Correction Facility Amount $35,077.78 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARBISON, NOREEN A Employer name SUNY Buffalo Amount $35,078.35 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ADDIO, MICHAEL E Employer name Town of Newburgh Amount $35,078.16 Date 07/09/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHAIR, JAMES W Employer name Great Meadow Corr Facility Amount $35,077.68 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ARNOLD J Employer name Mid-Orange Corr Facility Amount $35,077.52 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, JANE M Employer name Erie County Amount $35,076.51 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRELL, MARK G Employer name Gowanda Correctional Facility Amount $35,077.44 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONSKY, MICHAEL J Employer name Town of Ithaca Amount $35,077.03 Date 11/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDCASTLE, ERIKA Employer name Nassau County Amount $35,076.00 Date 10/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREZIUSO, AGOSTINO Employer name City of Buffalo Amount $35,076.00 Date 06/22/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIDKAMINY, DAVID W Employer name E Syracuse-Minoa CSD Amount $35,076.18 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ROSA Employer name SUNY Health Sci Center Brooklyn Amount $35,076.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASAL, TERACE ROHLAND Employer name SUNY Brockport Amount $35,076.19 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, FLORENCE E Employer name Suffolk County Amount $35,075.74 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALTY, MICHAEL C Employer name Buffalo City School District Amount $35,076.00 Date 06/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, JOAN I Employer name Roswell Park Memorial Inst Amount $35,075.00 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOGOLINSKI, MARYANNE Employer name Uniondale UFSD Amount $35,075.54 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORYER, LINDA L Employer name Clinton Corr Facility Amount $35,075.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, PATRICK J Employer name City of Peekskill Amount $35,075.00 Date 01/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELBERTH, WAYNE T Employer name Sullivan Corr Facility Amount $35,075.00 Date 07/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CETRINO, THOMAS E Employer name SUNY College at New Paltz Amount $35,075.37 Date 02/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, TERRY S Employer name Dpt Environmental Conservation Amount $35,075.00 Date 03/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, WILLIAM P Employer name Rensselaer County Amount $35,075.00 Date 03/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALLY, DENNIS J Employer name Dutchess County Amount $35,074.91 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTICELLI, JO ANN Employer name Levittown UFSD-Abbey Lane Amount $35,074.26 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISCUM, DAN L Employer name Upstate Correctional Facility Amount $35,074.02 Date 12/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ALFRED F, JR Employer name Department of Motor Vehicles Amount $35,074.00 Date 09/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, TIMOTHY E Employer name Dept Transportation Region 1 Amount $35,074.04 Date 12/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSH, KENNETH R, JR Employer name City of Syracuse Amount $35,074.00 Date 12/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLAGAN, PAUL D Employer name Madison County Amount $35,074.00 Date 03/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMALLEY, MARTIN F Employer name Rockland Psych Center Amount $35,074.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANALSTYNE, RICHARD G Employer name Dept Transportation Region 8 Amount $35,074.00 Date 04/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KENNETH Employer name Nassau County Amount $35,073.58 Date 11/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, VIVIAN D JENKINS Employer name Port Authority of NY & NJ Amount $35,074.00 Date 01/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALANSKY, DONALD E Employer name SUNY Health Sci Center Syracuse Amount $35,073.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNDALINSKI, ANDREW Employer name Western New York DDSO Amount $35,073.00 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIENIEK, THADDEUS V Employer name SUNY Buffalo Amount $35,072.87 Date 08/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, NOELA T Employer name Dutchess County Amount $35,072.87 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRABICK, CALVIN J Employer name Taconic DDSO Amount $35,072.68 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, JOSE A Employer name Clarkstown CSD Amount $35,072.64 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, THOMAS Employer name Hudson Valley DDSO Amount $35,072.14 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORIDDI, FRANK R Employer name City of Rochester Amount $35,072.00 Date 05/04/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLASHEEN, MAUREEN F Employer name Department of State Amount $35,072.00 Date 10/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLUTSKY, MARC E Employer name Supreme Ct Kings Co Amount $35,072.48 Date 05/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEGAND, HERMAN P Employer name Nassau County Amount $35,072.45 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILBERSTEIN, JOEL Employer name Brooklyn Public Library Amount $35,072.00 Date 05/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, WALTER A Employer name Town of Hempstead Amount $35,071.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, LINDA C Employer name Hutchings Psych Center Amount $35,071.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, PHILIP J Employer name City of Buffalo Amount $35,071.00 Date 06/29/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PESOLA, ROCCO S Employer name Port Authority of NY & NJ Amount $35,071.00 Date 08/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, JUNE A Employer name Port Authority of NY & NJ Amount $35,070.72 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, DAVID G Employer name Hudson Corr Facility Amount $35,070.52 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FAY, SCOTT A Employer name Gouverneur Correction Facility Amount $35,070.48 Date 08/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNORT, DEWEY D Employer name City of Rochester Amount $35,071.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLABISI, JOSHUA A Employer name Manhattan Psych Center Amount $35,070.74 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKWARDT, EVERETT D Employer name Cornell University Amount $35,070.00 Date 12/31/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASSER, VIRGINIA C Employer name Newburgh City School Dist Amount $35,069.88 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, CHARLES J Employer name Bethlehem CSD Amount $35,070.44 Date 12/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSS, ROBIN L Employer name South Beach Psych Center Amount $35,069.15 Date 10/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMAGLIA, GLORIA Employer name Ninth Judicial Dist Amount $35,069.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLKIN, STANLEY A Employer name 10th Judicial District Nassau Co Judges Amount $35,069.83 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKLAS, JOHN D Employer name Orchard Park CSD Amount $35,069.61 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DELORES Employer name Metro New York DDSO Amount $35,069.00 Date 03/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMASCOLO, SANDRA A Employer name Central NY DDSO Amount $35,069.00 Date 11/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINE, VITO J Employer name Monroe County Wtr Authority Amount $35,069.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, JOSEPH S Employer name SUNY Buffalo Amount $35,069.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAULT, KATHY L Employer name Syracuse City School Dist Amount $35,068.78 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, ROBERT D Employer name Oneida Correctional Facility Amount $35,068.70 Date 08/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, WILLARD R Employer name Washington Corr Facility Amount $35,067.78 Date 02/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLE, ROBERT A Employer name Department of Motor Vehicles Amount $35,067.67 Date 09/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASHIN, PETER S Employer name Dept Transportation Region 3 Amount $35,068.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRILLO, GERARD A Employer name City of Syracuse Amount $35,068.00 Date 11/25/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KODRICH, ANTHONY Employer name West Seneca CSD Amount $35,067.93 Date 01/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUELL, RICHARD H Employer name Adirondack Correction Facility Amount $35,067.59 Date 12/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLEN, JAMES P Employer name Syracuse City School Dist Amount $35,067.31 Date 07/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CLARENCE A Employer name Town of Lancaster Amount $35,067.23 Date 04/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, JOHN J Employer name Washington Corr Facility Amount $35,067.02 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, EDWARD A Employer name Niagara Frontier Trans Auth Amount $35,067.28 Date 10/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILKES, SUSAN A Employer name SUNY College at Fredonia Amount $35,067.24 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN L Employer name City of Poughkeepsie Amount $35,066.51 Date 02/28/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEIBLER, DENNIS R Employer name City of Olean Amount $35,066.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, DOUGLAS W Employer name Town of Greece Amount $35,066.00 Date 04/02/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCINTOSH, DARLENE Employer name Suffern CSD Amount $35,066.00 Date 10/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTTS, BARBARA J Employer name Westchester Health Care Corp Amount $35,066.00 Date 01/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, GERARD Employer name Rockland Psych Center Amount $35,065.39 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADWATER, RONALD H Employer name Erie County Amount $35,066.00 Date 09/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, PATRICIA N Employer name City of Tonawanda Amount $35,065.28 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANZARO, MICHELE Employer name Brooklyn DDSO Amount $35,065.00 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, RICHARD Employer name Supreme Ct-1st Criminal Branch Amount $35,065.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, ELIZABETH A Employer name Dept Labor - Manpower Amount $35,064.70 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASILE, THOMAS H Employer name Monroe County Amount $35,065.00 Date 09/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCCIOLO, FRANCIS Employer name Suffolk County Amount $35,064.00 Date 01/09/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NICHOLAS, JAMES F Employer name Mid-State Corr Facility Amount $35,063.98 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABUE, SANDRA A Employer name Rochester City School Dist Amount $35,063.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERIANNI, APRIL L Employer name Albion Corr Facility Amount $35,064.28 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTCHICK, MICHAEL R Employer name Broome County Amount $35,064.00 Date 10/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, ALEXANDER Employer name Dept Transportation Region 10 Amount $35,063.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JAMES P Employer name City of Lackawanna Amount $35,063.00 Date 07/27/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DODSON, PATRICIA Employer name Division of Parole Amount $35,062.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUZZO, VINCENT J, SR Employer name Schenectady County Amount $35,063.00 Date 09/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RUSSELL E Employer name Dept Transportation Region 9 Amount $35,062.26 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGAFOOS, DERVON J Employer name Onondaga County Amount $35,062.06 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, RICHARD J Employer name Buffalo Psych Center Amount $35,062.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, PATRICIA M Employer name Niagara County Amount $35,062.00 Date 01/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, SHIRLEY A Employer name Rockland Psych Center Amount $35,061.46 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, THEODORE M Employer name Mid-State Corr Facility Amount $35,061.17 Date 09/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIER, KENNETH Employer name Department of Health Amount $35,061.31 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSAVAGE, JOHN J Employer name Sherburne-Earlville CSD Amount $35,061.26 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZOLILLO, TIMOTHY J Employer name Sullivan Corr Facility Amount $35,060.43 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, LAWRENCE F Employer name New York State Canal Corp Amount $35,061.03 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, REGINA M Employer name Long Beach City School Dist 28 Amount $35,060.15 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACI, CALOGERA Employer name Nassau OTB Corp Amount $35,060.69 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARDIGAN, BEVERLY Employer name Department of Health Amount $35,060.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, SUZANNE Employer name Office For The Aging Amount $35,060.04 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIME, MICHAEL Employer name City of Yonkers Amount $35,060.00 Date 08/23/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIES, GEORGE W Employer name Suffolk County Amount $35,060.00 Date 03/10/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNS, DONALD F Employer name Riverview Correction Facility Amount $35,059.48 Date 12/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUTENBACHER, LORRAINE L Employer name Dept of Agriculture & Markets Amount $35,059.74 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, SANDRA K Employer name St Lawrence Psych Center Amount $35,059.60 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPADA, PAUL PABLO T Employer name Pilgrim Psych Center Amount $35,059.19 Date 09/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMERS, ANNE K Employer name Onondaga County Amount $35,059.09 Date 12/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIENDO, LORRAINE I Employer name Carle Place UFSD Amount $35,059.48 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEFFEL, JOHN, JR Employer name Town of Saugerties Amount $35,059.21 Date 05/15/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUYNUP, DANIEL R Employer name Clinton Corr Facility Amount $35,059.06 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINO, MICHAEL A Employer name SUNY College at Geneseo Amount $35,059.01 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVA, SINIBALDO Employer name Town of Hempstead Amount $35,058.00 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDI, VERA A Employer name Office of General Services Amount $35,058.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, PATRICIA A Employer name NYC Civil Court Amount $35,058.46 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOBLE, STEVEN K Employer name Mid-Hudson Psych Center Amount $35,058.09 Date 06/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIA, FRANK A Employer name Town of Oyster Bay Amount $35,059.00 Date 12/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINDLE, MARK L Employer name Office of General Services Amount $35,057.29 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLON, JAMES J Employer name Dutchess County Amount $35,057.76 Date 03/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, JOAN L Employer name Auburn City School Dist Amount $35,057.46 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCK, ROBERT W Employer name Village of Freeport Amount $35,057.00 Date 08/01/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLIFORT, HERBERT C Employer name Village of Scarsdale Amount $35,057.00 Date 06/10/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACOMBER, PATRICIA R Employer name Livingston County Amount $35,056.95 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EXWARE, FREDERICK M Employer name Sunmount Dev Center Amount $35,056.83 Date 01/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONAN, JOAN A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $35,057.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, DEANNA R Employer name Oneida County Amount $35,057.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELEONE, SALVATORE D Employer name Bethlehem CSD Amount $35,056.60 Date 01/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONACCHI, STEPHEN Employer name Monroe County Amount $35,056.69 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIO, JOHN Employer name Lakeview Shock Incarc Facility Amount $35,056.79 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUN, JONG C Employer name Rockland Psych Center Amount $35,055.92 Date 09/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, JAMIE Employer name Westchester County Amount $35,055.84 Date 05/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTHOLF, DEBORAH S Employer name Woodbourne Corr Facility Amount $35,056.03 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMHOFF, JOHN L Employer name Dept Labor - Manpower Amount $35,056.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANIA, KARIN Employer name Dept Transportation Reg 2 Amount $35,055.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTONDO, FRANCES A Employer name Farmingdale UFSD Amount $35,055.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARGUERITE A Employer name Town of Bethel Amount $35,056.48 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLLAS, ANN C Employer name Pilgrim Psych Center Amount $35,054.06 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN D Employer name Chautauqua County Amount $35,054.35 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUDO, ALICE Employer name Patchogue-Medford UFSD Amount $35,054.00 Date 07/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, FLORENCE A Employer name Hudson River Psych Center Amount $35,053.90 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, THOMAS B Employer name Mid-State Corr Facility Amount $35,053.82 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAITIS, BARBARA L Employer name SUNY at Stonybrook-Hospital Amount $35,052.36 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTNEY, LOUISE M Employer name Franklin County Amount $35,052.23 Date 02/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METEVIA, ALAN M Employer name NYS Office People Devel Disab Amount $35,053.06 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KIERNAN, BETH A Employer name Temporary & Disability Assist Amount $35,053.00 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, RICHARD V Employer name SUNY Binghamton Amount $35,052.78 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAFSON, RONALD A Employer name City of Ithaca Amount $35,053.03 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLO, MICHAEL A Employer name Westchester County Amount $35,052.00 Date 04/02/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONIFICIO, CLEMENT A Employer name Office of General Services Amount $35,052.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, NATHAN D Employer name Division of Veterans' Affairs Amount $35,051.97 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, TONY R Employer name Bare Hill Correction Facility Amount $35,051.35 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, THOMAS E, JR Employer name Buffalo Urban Renewal Agcy Amount $35,052.00 Date 06/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZASKA, THOMAS J Employer name Town of Cheektowaga Amount $35,052.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, CHARLES F Employer name Niagara-Wheatfield CSD Amount $35,051.91 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, EDWARD R Employer name Dpt Environmental Conservation Amount $35,051.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGEVIN, JOSEPH A Employer name Town of De Witt Amount $35,051.15 Date 06/21/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GENTER, VERA A Employer name City of Schenectady Amount $35,050.42 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MAUREEN F Employer name Town of Yorktown Amount $35,050.38 Date 09/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICHELNS, SHARON P Employer name Department of Tax & Finance Amount $35,050.87 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKER, MARCIA Employer name Rockland Psych Center Children Amount $35,050.93 Date 08/31/2012 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