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 DUROCHER, ARTHUR A Employer name SUNY College Technology Canton Amount $35,050.00 Date 08/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, BETTY Employer name SUNY Buffalo Amount $35,049.48 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, BRENT L Employer name Onondaga County Amount $35,050.06 Date 11/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, JUSTO RAMON Employer name Town of Brookhaven Amount $35,050.00 Date 08/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, MARIE I Employer name Utica Psych Center Amount $35,049.00 Date 09/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, DOREEN A Employer name County Clerks Within NYC Amount $35,049.35 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, ALVIN C Employer name Watertown City School District Amount $35,049.39 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, STANLEY F Employer name NYS Power Authority Amount $35,049.00 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASSMAN, CAROL F Employer name BOCES-Westchester Putnam Amount $35,048.85 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, JANIS S Employer name South Beach Psych Center Amount $35,049.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACHTEN, FREDERICK R Employer name City of Buffalo Amount $35,049.00 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, CHARLES Employer name Dept Labor - Manpower Amount $35,047.46 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, ROBERT L Employer name Thruway Authority Amount $35,048.28 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, JOHN F Employer name City of Ithaca Amount $35,048.00 Date 07/02/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROCKETT, DENISE A Employer name Town of Oyster Bay Amount $35,047.10 Date 07/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCH, SUSAN Employer name South Beach Psych Center Amount $35,047.00 Date 02/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANZONE, JOSEPH F Employer name Suffolk County Amount $35,047.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRINGTON, DENISE Employer name Children & Family Services Amount $35,047.27 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, R.SHAWN Employer name Village of Massena Amount $35,047.24 Date 07/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIMBAS, MARIE Employer name Nassau Health Care Corp Amount $35,046.81 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODGORSKI, ROBERT B Employer name Rochester Corr Facility Amount $35,046.72 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMSEN, JAMES P, JR Employer name City of Buffalo Amount $35,047.00 Date 06/11/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENEDICT, LIONEL E Employer name Kingsboro Psych Center Amount $35,046.54 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPOLT, DONALD J Employer name Otisville Corr Facility Amount $35,046.00 Date 12/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ELBA M Employer name Suffolk County Amount $35,046.00 Date 07/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, KATHLEEN A Employer name Erie County Amount $35,046.68 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, WALTER Employer name Supreme Ct-1st Civil Branch Amount $35,046.67 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHITELL, DAVID P Employer name Division of State Police Amount $35,046.00 Date 08/17/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERES, LESLIE B Employer name Nassau County Amount $35,046.00 Date 02/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAILEY, JODY F Employer name Erie County Amount $35,045.08 Date 03/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNDT, ROBERT T Employer name Supreme Ct-1st Civil Branch Amount $35,045.89 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEBEE-BRADY, LINDA C Employer name BOCES-Westchester Putnam Amount $35,045.32 Date 04/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, ANNIE Employer name Hudson Valley DDSO Amount $35,044.00 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINICOZZI, JOSEPH F Employer name Town of Oyster Bay Amount $35,044.00 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASBROUCK, JUDITH M Employer name Ulster County Amount $35,044.34 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCIARELLI, CATHERINE S Employer name BOCES-Nassau Sole Sup Dist Amount $35,045.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSLOW, JANE B Employer name Erie County Amount $35,044.25 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, JUDITH A Employer name Department of Tax & Finance Amount $35,043.47 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTILLO, BALTAZAR Employer name NYS Power Authority Amount $35,043.43 Date 03/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, SUSAN L Employer name Office Parks, Rec & Hist Pres Amount $35,043.83 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTON, SHIRLEY Employer name Dept Labor - Manpower Amount $35,043.00 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEVEDO, DAISY Employer name County Clerks Within NYC Amount $35,043.30 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINK, MARGARET M Employer name Department of Health Amount $35,043.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGENNARO, CATHERINE A Employer name Central NY DDSO Amount $35,043.20 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINGER, DOREEN E Employer name Hamburg CSD Amount $35,043.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORKOVITZ, CYNTHIA Employer name Department of Health Amount $35,043.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLOR, PAUL J Employer name Downstate Corr Facility Amount $35,042.86 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNICKS, SHIRLEY M Employer name Capital District DDSO Amount $35,042.55 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUMMO, ANTONINA T Employer name Pilgrim Psych Center Amount $35,041.71 Date 11/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUKE, FRANCES C Employer name Berlin CSD Amount $35,042.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, KATHLEEN Employer name Office of General Services Amount $35,042.49 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, JAMES K Employer name Town of Amherst Amount $35,042.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINEO, PATRICIA E Employer name Oneida County Amount $35,041.83 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, WILLIAM J Employer name Nassau County Amount $35,041.19 Date 02/28/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOLIDGE, PAUL K Employer name Moriah Shock Incarce Corr Fac Amount $35,041.47 Date 07/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDCOVICH, MARGARET T Employer name Nassau Health Care Corp Amount $35,041.42 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRA, JOAN E Employer name Office of Court Administration Amount $35,041.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELIUS, FLOYD C Employer name Dpt Environmental Conservation Amount $35,041.00 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBLATT, BETTY D Employer name Rockland County Amount $35,040.45 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALERIO, BETTY L Employer name Willard Drug Treatment Campus Amount $35,040.35 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, WILLIAM G Employer name Division of State Police Amount $35,040.00 Date 07/21/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOVY, SANDRA Employer name Bronx Psych Center Amount $35,040.07 Date 08/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLON, WALTER J, JR Employer name City of Fulton Amount $35,039.00 Date 01/04/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KILKENNY, CAROL A Employer name Suffolk County Amount $35,039.98 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, THOMAS J Employer name Dept Labor - Manpower Amount $35,039.95 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, MICHAEL A Employer name Washington Corr Facility Amount $35,039.60 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEAL, ARLIE R Employer name NYS Teachers Retirement System Amount $35,038.00 Date 07/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIMA, FRANK J, JR Employer name Town of Cheektowaga Amount $35,039.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINE, TRUDI A Employer name Dept Transportation Region 6 Amount $35,038.61 Date 04/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZULKO, DELORES J Employer name Dept Transportation Region 9 Amount $35,037.40 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARF, STUART Employer name Mid-Hudson Psych Center Amount $35,038.54 Date 09/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUESNON, MARCEL W Employer name Off of the State Comptroller Amount $35,036.83 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELARDE, JUANA R Employer name Manhattan Psych Center Amount $35,037.04 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNAN, LORI A Employer name Dept Transportation Region 6 Amount $35,036.76 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMERNICK, RONALD T Employer name City of Dunkirk Amount $35,036.56 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINNA, JOHN E Employer name Town of Greenburgh Amount $35,037.00 Date 07/02/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAGULE, EDWARD J Employer name City of Albany Amount $35,036.94 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACILOWSKI, ANTHONY J Employer name Lakeview Shock Incarc Facility Amount $35,036.27 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, RICHARD R Employer name Education Department Amount $35,037.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLOWS, CHARLES F, JR Employer name Dept Transportation Region 3 Amount $35,036.00 Date 05/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASKINS, GEORGE E Employer name Dept Transportation Region 6 Amount $35,036.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, DEBORAH F Employer name Ithaca City School Dist Amount $35,035.72 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, DAVID C Employer name Village of Warsaw Amount $35,036.00 Date 05/09/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANCUSO, JOSEPH T Employer name City of Buffalo Amount $35,036.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZMAN, ABRAHAM Employer name Finger Lakes DDSO Amount $35,035.20 Date 10/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVERINO, FRANCIS P Employer name Schalmont CSD Amount $35,035.02 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLISON, JAMES D Employer name Albion Corr Facility Amount $35,035.03 Date 06/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDOUGALL, JOAN E Employer name NYS Senate Regular Annual Amount $35,035.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, WALTER J Employer name Dept Transportation Region 6 Amount $35,035.00 Date 04/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, ROBERT W Employer name Dept Transportation Region 3 Amount $35,035.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, WILLIAM Employer name Rockville Centre UFSD Amount $35,035.10 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, PATRICK J Employer name Supreme Court Clks & Stenos Oc Amount $35,034.85 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIKOS, TONJIA L Employer name Rockland Psych Center Amount $35,034.30 Date 05/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WILLIAM T Employer name Port Washington Police Dist Amount $35,034.00 Date 03/10/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROCKWELL, CHARLES M Employer name City of Elmira Amount $35,035.00 Date 05/08/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEREAN, STEPHEN L Employer name Town of New Windsor Amount $35,034.91 Date 12/26/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, BETTY J Employer name St Lawrence County Amount $35,033.95 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, LUCIANO, JR Employer name City of Buffalo Amount $35,033.00 Date 11/10/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIVNEY, MICHAEL J Employer name City of Troy Amount $35,032.95 Date 01/15/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAISER, BONNIE J Employer name Williamsville CSD Amount $35,033.87 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, MICHAEL J Employer name Downstate Corr Facility Amount $35,033.23 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUSZAK, WALTER J Employer name Department of Motor Vehicles Amount $35,033.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCALA, CHARLENE Employer name Health Research Inc Amount $35,032.60 Date 04/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, DAVID Employer name Western New York DDSO Amount $35,032.92 Date 01/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FENTON A Employer name Monroe County Amount $35,032.34 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARACCI, RENATO Employer name NYS Power Authority Amount $35,031.60 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANETTO, JOANNE Employer name Office For The Aging Amount $35,032.22 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, THOMAS M Employer name Western New York DDSO Amount $35,031.60 Date 03/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, SHERMAN E Employer name SUNY Health Sci Center Syracuse Amount $35,032.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERAPIGLIA, JAMES M Employer name SUNY Buffalo Amount $35,032.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONELLO, MARY JANE Employer name Helen Hayes Hospital Amount $35,031.80 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEN, STEPHEN A Employer name Erie County Amount $35,031.56 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNELLI, JAMES V Employer name Albany City School Dist Amount $35,031.39 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, DAVID C Employer name Dept of Public Service Amount $35,031.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZMYR, RAYMOND R Employer name Department of Tax & Finance Amount $35,031.00 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, THOMAS J Employer name Off of the State Comptroller Amount $35,031.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANK, IRA J Employer name Mid-Hudson Psych Center Amount $35,031.00 Date 07/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKEL, JOHN F Employer name Westchester County Amount $35,031.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, PETER D Employer name Livingston County Amount $35,030.87 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, DONNA Employer name Ogdensburg City School Dist Amount $35,030.00 Date 06/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, INEZ Employer name Nassau Health Care Corp Amount $35,029.69 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, ANITA F Employer name Appellate Div 1st Dept Amount $35,030.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, ANNE M Employer name Hutchings Psych Center Amount $35,029.57 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRELLAS, LUIS E L Employer name Suffolk County Amount $35,030.00 Date 05/08/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUTNAM, ROGER L Employer name East Northport Fire District Amount $35,030.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, FELIX G Employer name New Hartford CSD Amount $35,029.37 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, MICHELE M Employer name NYS Power Authority Amount $35,029.13 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROKJER, DANIEL M Employer name City of Troy Amount $35,029.00 Date 08/11/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORBIN, LORAYNE Employer name Queens Psych Center Children Amount $35,029.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, PATRICK J, JR Employer name City of Binghamton Amount $35,028.20 Date 06/10/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEGLER, CHRISTOPHER Employer name Hudson Valley DDSO Amount $35,029.00 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILEY, HOLLY A Employer name Hsc at Syracuse-Hospital Amount $35,027.91 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, SHEILA C Employer name Central NY DDSO Amount $35,028.54 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, BRIAN G Employer name City of Rochester Amount $35,029.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADYDAN, RODGER T Employer name Oswego County Amount $35,028.28 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDOFF, DONALD P Employer name Supreme Ct Kings Co Amount $35,027.33 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANGELOSI, STEVE C Employer name Town of Yorktown Amount $35,027.89 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, MARTIN S Employer name City of Syracuse Amount $35,027.70 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALUS, DENNIS J Employer name Erie County Medical Cntr Corp Amount $35,026.61 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACY, STEVEN A Employer name SUNY College at Potsdam Amount $35,026.09 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISHKO, TERRY M Employer name Division of the Lottery Amount $35,026.00 Date 07/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIANO, JOSEPH J Employer name City of Buffalo Amount $35,027.00 Date 08/12/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, GRAYLING A Employer name Town of Hancock Amount $35,025.67 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLGER, GEORGE W, JR Employer name Wyoming Corr Facility Amount $35,025.19 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLISKA, ROBERT J Employer name Town of Brookhaven Amount $35,026.00 Date 10/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD E Employer name Division For Youth Amount $35,026.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCKEL, NORMAN D Employer name City of Buffalo Amount $35,025.00 Date 07/15/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CERWONKA, GAYLE Employer name Department of Transportation Amount $35,025.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JEROME R Employer name City of Utica Amount $35,024.35 Date 01/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAMSOKE, KAREN L Employer name Supreme Court Clks & Stenos Oc Amount $35,025.00 Date 11/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARL, WAYNE Employer name Columbia County Amount $35,024.01 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIMER, JOSEPH A, JR Employer name Gates-Chili CSD Amount $35,024.19 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHADICK, EDWARD M Employer name Saratoga County Amount $35,023.94 Date 02/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINTCHEFF, BARBARA A Employer name SUNY Buffalo Amount $35,024.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEARER, THOMAS D, JR Employer name Dpt Environmental Conservation Amount $35,024.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POHLMAN, THOMAS H Employer name Freeport UFSD Amount $35,023.85 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIECHOWSKI, THEODORE T, JR Employer name Suffolk County Amount $35,024.00 Date 10/29/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STERLING, LINDA K Employer name Herkimer County Amount $35,023.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, CLIFFORD J Employer name Cape Vincent Corr Facility Amount $35,023.24 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMAN, DANIEL D Employer name Madison County Amount $35,023.00 Date 06/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, BRUCE F Employer name Altona Corr Facility Amount $35,022.47 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, PATRICK JAMES Employer name Port Authority of NY & NJ Amount $35,022.00 Date 09/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, BRENDA L Employer name Fulton Corr Facility Amount $35,022.98 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOURSE-DEGLI-ANGELI, ROBIN D Employer name Taconic DDSO Amount $35,022.80 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHR, EDWARD P Employer name Dept Labor - Manpower Amount $35,021.29 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, PAMELA J Employer name Sunmount Dev Center Amount $35,021.62 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEEBS, THOMAS M Employer name Division of State Police Amount $35,022.00 Date 07/19/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEFF, MARTIN E Employer name Erie County Amount $35,021.00 Date 04/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, LLOYD T Employer name Village of Mamaroneck Amount $35,021.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, DALE E Employer name SUNY College at New Paltz Amount $35,020.96 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKE, DENNIS G Employer name SUNY College at Buffalo Amount $35,021.20 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOZIELLO, EDWARD V Employer name Nassau County Amount $35,021.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, EDWARD B Employer name Mohawk Correctional Facility Amount $35,020.78 Date 11/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, DAVID Employer name Temporary & Disability Assist Amount $35,020.43 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LINDA G Employer name Yorktown CSD Amount $35,020.79 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, JAMES L, JR Employer name Hudson River Psych Center Amount $35,019.72 Date 05/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDEVILLE, MICHAEL Employer name Hamburg CSD Amount $35,019.92 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, PATRICK K Employer name Riverview Correction Facility Amount $35,019.81 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINELLI, RICHARD T Employer name City of Rochester Amount $35,019.00 Date 08/13/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, ROBERTA J Employer name Hudson River Psych Center Amount $35,019.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESTITO, VITO Employer name SUNY Construction Fund Amount $35,019.46 Date 04/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROTTA, DENISE M Employer name Nassau County Amount $35,019.72 Date 09/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, DEBBIE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $35,019.16 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACONAGHY, PAUL J Employer name City of Buffalo Amount $35,018.00 Date 01/22/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBBINS, LESLIE J Employer name Temporary & Disability Assist Amount $35,018.26 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTBURG, RICHARD E Employer name Gowanda Correctional Facility Amount $35,017.41 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, FREDERICK W Employer name Ulster Correction Facility Amount $35,017.32 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTE, CHARLES J Employer name Altona Corr Facility Amount $35,017.00 Date 09/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, CYNTHIA A Employer name Bare Hill Correction Facility Amount $35,017.46 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEU, STANLEY E, JR Employer name City of Elmira Amount $35,018.00 Date 09/11/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GONYEAU, RICHARD J, JR Employer name City of Schenectady Amount $35,017.00 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUER, SHARON Employer name Supreme Ct-1st Civil Branch Amount $35,017.00 Date 04/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYKERT, LILLIAN A Employer name Long Island St Pk And Rec Regn Amount $35,016.84 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYES, ANNIE M Employer name Nassau County Amount $35,016.53 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRINGER, HILDE U Employer name Camp Pharsalia Corr Facility Amount $35,016.87 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCHTE, GLORIA B Employer name Erie County Amount $35,017.00 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, FRANK J Employer name Department of Transportation Amount $35,016.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETRAS, DORIS Employer name Buffalo Psych Center Amount $35,015.80 Date 04/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIGAN, DONALD W Employer name City of Rochester Amount $35,015.00 Date 07/27/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMSON, CARL M, JR Employer name City of Rochester Amount $35,015.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, PETER J Employer name Thruway Authority Amount $35,015.60 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, MARY ELLEN T Employer name Connetquot CSD Amount $35,015.51 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNI, RICHARD J Employer name Office Parks, Rec & Hist Pres Amount $35,015.11 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, MELANIE J Employer name St Lawrence County Amount $35,014.55 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHERN, ROSE M Employer name Westchester County Amount $35,014.35 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEFFER, MARK ALLEN Employer name Onondaga County Amount $35,013.06 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, DANIEL Employer name Port Authority of NY & NJ Amount $35,013.04 Date 08/07/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STANDFORD, SPENCER I Employer name Bronx Psych Center Amount $35,014.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, PAUL D Employer name City of North Tonawanda Amount $35,013.17 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHMANN, TERRY L Employer name SUNY at Stonybrook-Hospital Amount $35,012.93 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, TIMOTHY B Employer name Third Jud Dept - Nonjudicial Amount $35,012.63 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORNBECK, PAUL J Employer name Dept Transportation Region 9 Amount $35,013.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHISSLER, RALPH C Employer name Oneida Correctional Facility Amount $35,013.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVERMORE, DEBORAH Employer name Metro New York DDSO Amount $35,012.04 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, JOHN R, JR Employer name Mt Mcgregor Corr Facility Amount $35,012.28 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PAMELA Employer name Orange County Amount $35,012.76 Date 08/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATEM, MURIEL E Employer name Nassau County Amount $35,012.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARABALLO, MANUEL Employer name Erie County Amount $35,011.76 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKER, JANET L Employer name Dept Labor - Manpower Amount $35,011.39 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEB, KAREN A Employer name Franklin Corr Facility Amount $35,012.03 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, SALLY M Employer name Appellate Div 3rd Dept Amount $35,012.00 Date 06/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, EDITH M Employer name Rochester Psych Center Amount $35,011.28 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULE, ELAINE M Employer name Peekskill City School Dist Amount $35,010.57 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPEW, JOHN J Employer name Nathan Kline Inst Amount $35,010.33 Date 12/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEATHERSTONE, SANDRA L Employer name Rochester Psych Center Amount $35,010.34 Date 03/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD-BONSELL, LYNN M Employer name Broome DDSO Amount $35,011.02 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWARE, MARGARET M Employer name Sunmount Dev Center Amount $35,011.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ROBERT W Employer name Department of Transportation Amount $35,011.17 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREASSEN, JOHN ARTHUR Employer name Town of North Hempstead Amount $35,010.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFRIES, KAREN Employer name SUNY Buffalo Amount $35,010.64 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, NILES F Employer name Cornell University Amount $35,010.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, KEVIN C Employer name Division of State Police Amount $35,010.00 Date 06/17/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSTROWSKI, DAVID J Employer name Buffalo Sewer Authority Amount $35,009.69 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEGLER, BRUCE W Employer name Camp Georgetown Corr Facility Amount $35,010.00 Date 05/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUENBERG, DENNIS Employer name Suffolk County Amount $35,008.96 Date 09/23/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAZAN, RICHARD P Employer name Mohawk Valley Psych Center Amount $35,008.41 Date 04/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUSS, DAVID D Employer name SUNY Buffalo Amount $35,009.64 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTY, SHIRLEY A Employer name Erie County Amount $35,009.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CROSTA, JOSEPH E Employer name City of Saratoga Springs Amount $35,009.93 Date 03/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DEBORAH A Employer name Western New York DDSO Amount $35,008.40 Date 02/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICIOLLA, JOSEPH Employer name New Hartford CSD Amount $35,009.34 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPIE, BARBARA M Employer name New York State Assembly Amount $35,008.00 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, NORMA Employer name Orange County Amount $35,007.87 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, KENNETH Employer name City of Mount Vernon Amount $35,008.37 Date 12/23/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUPE, LORRAINE E Employer name NYS Higher Education Services Amount $35,008.26 Date 04/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRER-RIOS, IBIS Employer name Supreme Ct-1st Criminal Branch Amount $35,008.14 Date 12/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, RICHARD B Employer name City of Gloversville Amount $35,007.49 Date 10/02/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CYR, RAYMOND J Employer name Dept Transportation Region 9 Amount $35,007.26 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, JAMES W Employer name Town of Pompey Amount $35,006.81 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSI, SUSAN H Employer name NYS Power Authority Amount $35,006.40 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLANKA, MARY M Employer name Town of Warwick Amount $35,006.19 Date 01/26/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALVATORE, MICHAEL R Employer name Schenectady County Amount $35,006.98 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZO, WILLIAM J. Employer name Town of Newburgh Amount $35,006.97 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSKA, CARL E Employer name Erie County Amount $35,006.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, JOSEPH C Employer name Office of General Services Amount $35,006.13 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELLS, MARK A Employer name Wende Corr Facility Amount $35,006.02 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDELSON, HAROLD L Employer name Children & Family Services Amount $35,005.95 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALEY, GARY W Employer name Western NY Childrens Psych Center Amount $35,006.00 Date 04/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RAYMOND W, JR Employer name Coxsackie Corr Facility Amount $35,006.00 Date 11/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YISRA EL, N SHLAMA A Employer name Manhattan Psych Center Amount $35,005.94 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ALLAN R Employer name Chautauqua County Amount $35,004.54 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, TODD D Employer name Orleans Corr Facility Amount $35,004.81 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECIALE, CAROL Employer name Division of Parole Amount $35,004.66 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAL, DONNA R Employer name Jamestown City School Dist Amount $35,004.00 Date 09/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, ANITA F Employer name Nassau County Amount $35,004.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, DALJIT Employer name Temporary & Disability Assist Amount $35,004.54 Date 11/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, RICHARD R Employer name Livingston Correction Facility Amount $35,004.08 Date 03/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, SARAMMA Employer name South Beach Psych Center Amount $35,003.00 Date 07/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ROBERT E Employer name City of Buffalo Amount $35,003.00 Date 10/05/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TREADWAY, ANN O Employer name Dept of Public Service Amount $35,004.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, JUDY L Employer name Suffolk County Amount $35,003.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON DRACEK, GARY D Employer name Willard Drug Treatment Campus Amount $35,003.56 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, ROBERT T Employer name Oswego County Amount $35,003.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, SANDRA R Employer name City of Buffalo Amount $35,003.00 Date 09/20/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GONZALEZ-ROSADO, WANDA Employer name NYS Office People Devel Disab Amount $35,002.77 Date 09/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBAN, JANE M Employer name Western NY Childrens Psych Center Amount $35,003.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, WAYNE D Employer name Village of Monticello Amount $35,002.40 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILS, JOHN F Employer name Nassau County Amount $35,002.04 Date 10/15/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KANE, ALAN J Employer name Children & Family Services Amount $35,001.93 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PUY, THOMAS D Employer name Genesee St Park And Rec Regn Amount $35,002.13 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEELS, WILLIAM P Employer name Village of Monroe Amount $35,002.07 Date 03/02/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ILARDI, CHRISTOPHER S Employer name Sullivan Corr Facility Amount $35,002.97 Date 11/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEGAN, BARBARA Employer name Off of the State Comptroller Amount $35,001.00 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, KEVIN J Employer name Village of Dobbs Ferry Amount $35,001.00 Date 06/04/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIMSLAND, HENRY Employer name Cornell University Amount $35,000.89 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANER, GENE M Employer name Bryant Library Amount $35,000.41 Date 01/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIO, ELEANOR S Employer name NYS Senate Regular Annual Amount $35,001.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRAVE, PETER D Employer name Village of Southampton Amount $35,000.92 Date 12/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKNER, TERRY A, II Employer name Chemung County Amount $35,000.58 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, TIMOTHY C Employer name Great Meadow Corr Facility Amount $35,000.39 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCHER, VERNICE Employer name Orleans Corr Facility Amount $35,000.30 Date 07/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTER, WAYNE G Employer name Village of Warwick Amount $34,999.77 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, ANN M Employer name Office of Real Property Servic Amount $35,000.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVIN, JOSEPH A Employer name Village of Irvington Amount $35,000.00 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MINNIE M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $35,000.00 Date 08/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, MARYANN P Employer name Town of Brookhaven Amount $34,999.46 Date 05/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARPINO, ALPHONSE Employer name Port Authority of NY & NJ Amount $34,999.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAUSON, CHRISTINE M Employer name Education Department Amount $34,999.63 Date 08/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, WALTER J Employer name Off of the State Comptroller Amount $34,999.59 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENRUBI, ROBERT A Employer name Nassau Health Care Corp Amount $34,998.80 Date 11/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPER, GEORGE F Employer name E Syracuse-Minoa CSD Amount $34,998.64 Date 08/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUVE, MARC W Employer name Division of Human Rights Amount $34,998.89 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIDONG, DENNIS A Employer name City of White Plains Amount $34,998.00 Date 07/11/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRATT, PATRICIA A Employer name North Syracuse CSD Amount $34,998.38 Date 03/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOECKMANN, JOHN F Employer name Ontario County Amount $34,998.25 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRICK, DEBORAH ANN Employer name BOCES-Clint Essx Warr Wash'Ton Amount $34,997.51 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZYCK, STANLEY Employer name Nassau County Amount $34,998.00 Date 07/15/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MISERENDINO, DOREEN C Employer name Westchester Health Care Corp Amount $34,997.30 Date 06/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROLAND Employer name Long Island St Pk And Rec Regn Amount $34,997.02 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILODEAU, ALICE E Employer name Rockland Psych Center Amount $34,997.08 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLINGAME, DAVID E Employer name Thruway Authority Amount $34,997.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, GERALDINE A Employer name William Floyd UFSD Amount $34,997.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, BRUCE V Employer name Albany County Amount $34,996.93 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, SYLVIA E Employer name NYC Criminal Court Amount $34,997.00 Date 02/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPSLEY, JAMES E Employer name SUNY Buffalo Amount $34,997.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOHYA, INDRAKUMAR P Employer name Rockland Psych Center Amount $34,997.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPLEY, PATRICIA S Employer name Westhill CSD Amount $34,996.74 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBIOLO, KARI ANN Employer name Monroe County Amount $34,996.76 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOMBERGER, GEORGE L Employer name Genesee St Park And Rec Regn Amount $34,996.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORANNO, VITO V Employer name Port Authority of NY & NJ Amount $34,996.00 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, KATIE Employer name Manhattan Psych Center Amount $34,996.34 Date 06/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBBERT, JANET Employer name SUNY Health Sci Center Brooklyn Amount $34,996.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHEY, THOMAS R Employer name Gowanda Correctional Facility Amount $34,995.57 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, EDWARD H Employer name City of Albany Amount $34,995.76 Date 02/18/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GISCOMBE, YVONNE Employer name Central NY Psych Center Amount $34,995.73 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNATTA, RAYMOND A Employer name City of Schenectady Amount $34,995.00 Date 10/16/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINCHESTER, JAMES E Employer name City of Jamestown Amount $34,994.80 Date 04/22/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BECK, ROY D Employer name Clinton Corr Facility Amount $34,995.24 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACHINO, FRANCIS E Employer name Monroe County Amount $34,995.00 Date 05/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLAREK, THOMAS M Employer name City of Buffalo Amount $34,994.66 Date 12/23/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZIMMERMAN, ROSA A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $34,994.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISA, AZIZ U Employer name Brooklyn DDSO Amount $34,994.67 Date 02/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, JOHN J Employer name Village of Johnson City Amount $34,994.66 Date 06/18/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SASS, VICTORIA A Employer name Central NY DDSO Amount $34,993.24 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBLE, GLINNIE N Employer name Brooklyn DDSO Amount $34,993.00 Date 05/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, RANDY J Employer name SUNY Brockport Amount $34,993.97 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, LAWRENCE A Employer name Buffalo Urban Renewal Agcy Amount $34,992.44 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKNIGHT, ROBERT M Employer name Dept Transportation Region 6 Amount $34,993.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERNACKI, MICHAEL S Employer name Albion Corr Facility Amount $34,993.66 Date 02/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, PHILIP D Employer name Thruway Authority Amount $34,993.00 Date 07/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, ARTHUR H Employer name Dept of Agriculture & Markets Amount $34,991.06 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGRO, JAMES Employer name Erie County Amount $34,992.00 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELANO, BRIAN F Employer name Suffolk County Amount $34,991.41 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANDREA Employer name NYS Community Supervision Amount $34,991.03 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, SUSAN E Employer name Capital District DDSO Amount $34,990.67 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, WILLIAM Employer name Wende Corr Facility Amount $34,989.98 Date 02/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, DONNA J Employer name Greater Binghamton Health Cntr Amount $34,989.00 Date 06/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANN, YOMMA Employer name Staten Island DDSO Amount $34,990.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSEN, FRANK H Employer name Adirondack Correction Facility Amount $34,990.20 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, ROBERT J Employer name Children & Family Services Amount $34,990.00 Date 05/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, RICHARD J Employer name City of Mount Vernon Amount $34,989.00 Date 03/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCLAUGHLIN, MARTHA Employer name SUNY Health Sci Center Syracuse Amount $34,990.00 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCHER, LAURA L Employer name Department of Civil Service Amount $34,988.04 Date 02/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, LINDA S Employer name Finger Lakes DDSO Amount $34,988.00 Date 04/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLE, TIMOTHY L Employer name Woodbourne Corr Facility Amount $34,987.98 Date 01/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, ESSIE M Employer name SUNY Health Sci Center Syracuse Amount $34,989.00 Date 07/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGEWAY, NORLENE C Employer name Department of Transportation Amount $34,989.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, FRANKIE M Employer name SUNY Health Sci Center Brooklyn Amount $34,987.91 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINVILLE, KENNETH L Employer name Mid-State Corr Facility Amount $34,987.65 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, PAUL R Employer name Warren County Amount $34,986.55 Date 01/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, JOHN C P Employer name Franklin Corr Facility Amount $34,986.10 Date 10/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ORLANDO Employer name Port Authority of NY & NJ Amount $34,986.04 Date 01/08/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUPFER, DAWN M Employer name Central NY DDSO Amount $34,987.63 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUPE, FAYE A Employer name Children & Family Services Amount $34,987.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, DEBRA L Employer name Western New York DDSO Amount $34,985.52 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCPHERSON, CHARLES W Employer name City of Corning Amount $34,985.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POWELL, PAUL P Employer name Town of Kent Amount $34,985.00 Date 06/17/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNETZKO, MICHAEL J Employer name Ulster Correction Facility Amount $34,985.00 Date 06/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTO, PAULETTE M Employer name Broome County Amount $34,985.22 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, RAYMOND J Employer name Village of Medina Amount $34,984.65 Date 01/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIPFELD, CARRIE Employer name Department of Tax & Finance Amount $34,985.45 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMON, LOTHELL A Employer name Wende Corr Facility Amount $34,985.00 Date 10/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BARBARA J Employer name Andes CSD Amount $34,984.22 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUGER, SUSAN J Employer name Orange County Amount $34,984.00 Date 01/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY-JACKSON, PATRICIA Employer name Third Jud Dept - Nonjudicial Amount $34,984.09 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJNAR, MICHAEL J Employer name Green Haven Corr Facility Amount $34,984.35 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNER, WILLIAM H, JR Employer name Town of Brookhaven Amount $34,983.07 Date 01/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUBACHER, MARILYN R Employer name Baldwinsville CSD Amount $34,983.01 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSARD, MONICA Employer name Suffolk County Amount $34,984.00 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, THOMAS J Employer name Coxsackie Corr Facility Amount $34,983.75 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALI, NANCY K Employer name Mohawk Valley Psych Center Amount $34,983.00 Date 05/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, SANTA A Employer name BOCES Westchester Sole Supvsry Amount $34,983.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIOVANNI, SALVATORE Employer name East Rockaway UFSD Amount $34,981.92 Date 09/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SANDRA W Employer name Children & Family Services Amount $34,981.51 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, KAREN A Employer name Ontario County Amount $34,981.38 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, MICHAEL J Employer name City of Buffalo Amount $34,982.27 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DICKERSON, PATRICIA A Employer name Cornell University Amount $34,982.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBARINI, KATHLEEN Employer name Schenectady County Amount $34,981.27 Date 06/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDORE, VINCENT B Employer name NYS Power Authority Amount $34,982.00 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JOHN A Employer name Allegany St Pk And Rec Regn Amount $34,981.35 Date 09/25/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COPPOLA, WILLIAM J Employer name City of Beacon Amount $34,981.00 Date 06/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LURIE, FERNE S Employer name Rockland Psych Center Amount $34,981.07 Date 04/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMODY, JOAN Employer name Dept Labor - Manpower Amount $34,981.00 Date 06/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGART, RAYMOND F Employer name Auburn Corr Facility Amount $34,980.00 Date 07/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOFFER, BETTYE F Employer name Temporary & Disability Assist Amount $34,981.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, ELLEN Employer name Hewlett-Woodmere UFSD Amount $34,980.52 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERPOOL, STEPHANIE A Employer name Department of Health Amount $34,980.38 Date 09/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBB, LOIS Employer name Supreme Ct Kings Co Amount $34,979.96 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, FRANCISCO Employer name Long Beach City School Dist 28 Amount $34,979.77 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECOR, WALTER, JR Employer name Rockland County Amount $34,980.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SYLVIA D Employer name Finger Lakes DDSO Amount $34,979.59 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOY L Employer name Department of Tax & Finance Amount $34,979.18 Date 04/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SCHOICK, HAROLD Employer name City of Albany Amount $34,980.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROWE, MARY JO Employer name Town of Amherst Amount $34,979.91 Date 11/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, JON L Employer name City of Watertown Amount $34,979.63 Date 09/13/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PURDY, FREDERICK P Employer name SUNY at Stonybrook-Hospital Amount $34,979.02 Date 08/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRADDOCK, ANITA G Employer name Kingston City School Dist Amount $34,978.00 Date 08/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUT, WILLIAM E Employer name Dept Transportation Reg 2 Amount $34,978.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNDAY, KENNETH C Employer name Dept Transportation Region 5 Amount $34,978.00 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREZIOSO, ANN Employer name SUNY College Techn Farmingdale Amount $34,977.60 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGRESITS, JOHN W Employer name Whitesboro CSD Amount $34,978.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSSON, ROBERT C Employer name Dpt Environmental Conservation Amount $34,978.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALAVRAM, JOEL R Employer name Department of Law Amount $34,977.17 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, ELLEN EGAN Employer name Adirondack Park Agcy Amount $34,977.57 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODDY, HASSIE F Employer name Rockland Psych Center Amount $34,977.00 Date 09/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, ANNE G Employer name Village of Great Neck Amount $34,977.45 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, ANDREW D Employer name Buffalo Psych Center Amount $34,977.00 Date 07/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKE, TIMOTHY S Employer name Hudson Corr Facility Amount $34,977.12 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, FRANK, JR Employer name Dutchess County Amount $34,977.00 Date 12/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIE Employer name Erie County Amount $34,977.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMBERG, RICHARD C Employer name Great Meadow Corr Facility Amount $34,977.04 Date 06/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, ALAN H Employer name Mid-Hudson Psych Center Amount $34,976.39 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, SARAH I Employer name BOCES Erie Chautauqua Cattarau Amount $34,976.07 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMLAW, BERNADINE M Employer name Dept Labor - Manpower Amount $34,976.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUIKSHANK, JOHN A Employer name St Lawrence County Amount $34,976.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATSOS, DANIEL R Employer name Broome DDSO Amount $34,976.33 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, ROBERT D Employer name City of Jamestown Amount $34,975.72 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASUNCION, DOROTEO, JR Employer name Office of Mental Health Amount $34,976.30 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, SANDRA L Employer name Central NY DDSO Amount $34,975.01 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMILLONE, PHYLLIS J Employer name Nassau Health Care Corp Amount $34,975.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNACHAN, SCOTT J Employer name Mohawk Correctional Facility Amount $34,975.64 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JOHN H, JR Employer name Capital District DDSO Amount $34,975.24 Date 05/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, ANITA M Employer name Suffolk County Amount $34,975.78 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMER, SYLVIA M Employer name Albion Corr Facility Amount $34,975.07 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTEZ, MERCEDES Employer name Staten Island DDSO Amount $34,974.00 Date 11/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHIAN, RAYANN Employer name Div Housing & Community Renewl Amount $34,974.96 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENVILLE, WILLIAM M Employer name Village of Endicott Amount $34,974.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAMON, CHRISTOPHER S Employer name City of Watertown Amount $34,973.12 Date 08/09/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCLUNEY, DONNA A Employer name Gowanda Correctional Facility Amount $34,973.11 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOCHLER, JAMES C Employer name Division of State Police Amount $34,974.00 Date 12/06/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASTELLANO, EUGENE J Employer name Department of State Amount $34,973.00 Date 08/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITO, SHARON L Employer name Niagara County Amount $34,974.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OQUENDO-CURCIO, ALICIA Employer name Creedmoor Psych Center Amount $34,972.87 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRACKEN, ROBERT J Employer name Dpt Environmental Conservation Amount $34,973.00 Date 04/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, TONI C Employer name Patchogue-Medford Pub Library Amount $34,972.33 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCKWELL, SUZZANE B Employer name Metro New York DDSO Amount $34,972.00 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORNY, KARL Employer name Town of Oyster Bay Amount $34,972.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, LOUBERTHA Employer name South Beach Psych Center Amount $34,972.00 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERSTEIN, THOMAS W Employer name Division of State Police Amount $34,973.00 Date 04/17/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEST, DANIEL M, JR Employer name Village of Horseheads Amount $34,971.06 Date 12/15/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LABARGE, DALE T Employer name Clinton County Amount $34,971.00 Date 07/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENESTON, CHRISTINE M Employer name Bethlehem CSD Amount $34,971.63 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUEST, DAVID Employer name Great Meadow Corr Facility Amount $34,971.92 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMFIELD, EDWARD Employer name Div Housing & Community Renewl Amount $34,971.51 Date 02/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARNELL, PAUL D Employer name Brookhaven-Comsewogue UFSD Amount $34,970.95 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDAZZA, JOSEPH J Employer name Port Authority of NY & NJ Amount $34,971.00 Date 07/18/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALS, DAWN D Employer name BOCES-Otsego Northern Catskill Amount $34,970.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, SHARON Employer name Mid-Hudson Psych Center Amount $34,970.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, MAUREEN A Employer name Suffolk County Amount $34,970.00 Date 05/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, MARY ALICE Employer name Suffolk County Amount $34,970.81 Date 05/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGSWORTH, TRICIA L Employer name Department of Motor Vehicles Amount $34,970.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANBENSCHOTEN, JOHN A Employer name Town of Wawayanda Amount $34,970.43 Date 05/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBICH, MARLENE L Employer name Mohawk Valley Psych Center Amount $34,969.43 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JACKIE Employer name Brooklyn DDSO Amount $34,968.78 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUNCH, MATTHEW O Employer name Orleans Corr Facility Amount $34,968.17 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JACK R, JR Employer name Office of General Services Amount $34,969.33 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, TIMOTHY R Employer name Town of Canajoharie Amount $34,968.74 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, NINA L Employer name Town of East Hampton Amount $34,969.25 Date 06/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKELY, DESPINA D Employer name Green Haven Corr Facility Amount $34,968.00 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OFURHIE, JOHN H Employer name Manhattan Psych Center Amount $34,968.00 Date 08/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARBONNEAU, HOMER S Employer name Department of Health Amount $34,967.67 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHL, ARTHUR G Employer name New York Public Library Amount $34,967.74 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD-JIMERSON, FLORENCE Employer name Ontario County Amount $34,968.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROOVER, LAWRENCE P Employer name Dept Transportation Region 9 Amount $34,967.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDER, TERRY G Employer name Wyoming Corr Facility Amount $34,967.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDDLE, ROBERT M Employer name Richfield Springs CSD Amount $34,966.92 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GARY R Employer name SUNY College at Oswego Amount $34,967.03 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORGE, EDWIN Employer name Sing Sing Corr Facility Amount $34,967.30 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLESPIE, MICHAEL D Employer name Metro Suburban Bus Authority Amount $34,966.75 Date 04/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, SHARON L Employer name BOCES Wash'sar'War'Ham'Essex Amount $34,966.87 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANEY, DAVID J Employer name City of Auburn Amount $34,965.89 Date 12/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, LYNNE M Employer name City of Corning Amount $34,965.32 Date 09/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINICK, ROBERT M Employer name Newburgh City School Dist Amount $34,966.45 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLANTZ, GAIL T Employer name Uniondale UFSD Amount $34,966.24 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORRICO, DONALD A Employer name Metropolitan Trans Authority Amount $34,965.21 Date 01/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ALAN J Employer name Broome County Amount $34,965.26 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, DEBRA J Employer name Town of Yorktown Amount $34,965.23 Date 03/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINN, GERARD F Employer name Suffolk County Amount $34,965.00 Date 04/06/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC NAULL, LAURA N Employer name City of Rochester Amount $34,964.82 Date 01/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENTICE, CHARLES R, JR Employer name Orleans Corr Facility Amount $34,963.90 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNISH, WILLIAM J Employer name Dept Transportation Region 6 Amount $34,965.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, SARAH B Employer name Fairport CSD Amount $34,965.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, MADELINE P Employer name Lawrence UFSD Amount $34,963.36 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZIK, EDWARD Employer name Town of Islip Amount $34,963.14 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZYKOWSKI, CLAIRE E Employer name Port Authority of NY & NJ Amount $34,963.40 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARYL, NORMAN J Employer name Attica Corr Facility Amount $34,962.59 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL VALLE, JESUS M Employer name Village of Rockville Centre Amount $34,962.59 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, RICHARD F Employer name City of Oswego Amount $34,962.17 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKE, JIMMIE, JR Employer name City of Buffalo Amount $34,963.00 Date 07/10/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOSLOFF, GERALD M Employer name Dept Labor - Manpower Amount $34,963.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLLER, GRETCHEN Employer name Sunmount Dev Center Amount $34,962.02 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANKEUREN, PATRICIA A Employer name Dept Transportation Region 1 Amount $34,962.10 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAESAR, MARTHAJEAN Employer name Department of Health Amount $34,961.82 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BONNIE L Employer name Rhinebeck CSD Amount $34,961.91 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDFORD, CAROL J Employer name Onondaga County Amount $34,962.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, EFFENDI A Employer name Dept Labor - Manpower Amount $34,961.00 Date 08/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOTHERSPOON, BRUCE T Employer name City of Buffalo Amount $34,961.00 Date 04/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROSS, REGINALD D Employer name Village of Massena Amount $34,961.00 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANETTEN, NOEL J Employer name Ulster County Amount $34,961.75 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSTERMANN, DEBORAH A Employer name Western New York DDSO Amount $34,960.41 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINAC, RAY M Employer name Department of Tax & Finance Amount $34,961.00 Date 03/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADY, HERBERT R, JR Employer name Washington Corr Facility Amount $34,959.83 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABOWSKI, WALTER F Employer name Broome County Amount $34,960.78 Date 02/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCREVEN, YVETTE C Employer name NYC Criminal Court Amount $34,960.32 Date 09/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DER WATER, EDWARD G Employer name City of Syracuse Amount $34,960.00 Date 02/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASTRACCO, GREGORY J Employer name Dept Labor - Manpower Amount $34,959.62 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, MARGARET S Employer name Jefferson County Amount $34,959.18 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKLICK, JAMES A Employer name NYS Gaming Commission Amount $34,959.07 Date 07/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWLES, JAMES R Employer name Onondaga County Amount $34,959.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNAZZO, JANICE Employer name Massapequa UFSD Amount $34,958.69 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, COLIN M Employer name Off of the State Comptroller Amount $34,958.42 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANO, PAMELA H Employer name Town of Brookhaven Amount $34,958.07 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GESIN, JONATHAN D Employer name City of Cortland Amount $34,957.42 Date 08/19/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOUPASH, THOMAS J Employer name Mt Mcgregor Corr Facility Amount $34,957.16 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, WILLIAM J Employer name NYS Power Authority Amount $34,957.31 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNETTI, JAMES V Employer name NYS Power Authority Amount $34,957.59 Date 11/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSNICK, MICHAEL A Employer name Niagara County Amount $34,958.36 Date 06/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, MARK O Employer name Chautauqua County Amount $34,957.48 Date 05/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, PETER Employer name Education Department Amount $34,957.00 Date 01/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, RONALD S Employer name Nassau Health Care Corp Amount $34,957.72 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINLEY, WILLIAM, JR Employer name Supreme Ct-1st Criminal Branch Amount $34,957.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, JAMES S Employer name Peekskill City School Dist Amount $34,956.84 Date 02/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTERS, BEVERLY B Employer name Cayuga County Amount $34,956.67 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, DEBORAH R Employer name South Beach Psych Center Amount $34,957.00 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODNETT, JAMES F Employer name Nassau County Amount $34,957.00 Date 03/18/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE, ROBERT J Employer name Broome County Amount $34,956.34 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, BRIAN K Employer name Broome DDSO Amount $34,956.58 Date 07/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLUSARZ, THOMAS A Employer name Dept Transportation Region 1 Amount $34,955.48 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, PAMELA J Employer name Monroe County Amount $34,955.41 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRAL, JOSEPH R Employer name Clinton Corr Facility Amount $34,955.28 Date 03/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHSON, NORA J Employer name Town of Thompson Amount $34,955.92 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, FRANCIS L, JR Employer name City of Rome Amount $34,955.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORMICA, DONNA M Employer name Dept Transportation Region 10 Amount $34,955.69 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELM, WILLIAM F Employer name Town of North Castle Amount $34,955.00 Date 08/08/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA SHOMB, CALVIN J Employer name Bare Hill Correction Facility Amount $34,954.67 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALTON, JOYCE M Employer name Suffolk County Amount $34,954.11 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCKNEY, WILLIAM J Employer name Capital Dist Psych Center Amount $34,954.04 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWENKER, CHARLES D Employer name Department of Health Amount $34,955.00 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLYQUIST, ALAN C Employer name Department of State Amount $34,955.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ALFRED Employer name East Islip UFSD Amount $34,954.71 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHNEY, NANCY E Employer name Village of Fairport Amount $34,954.00 Date 08/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROLE, RONALD P Employer name Suffolk County Amount $34,953.02 Date 08/10/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMMETT, GAIL M Employer name City of Rochester Amount $34,953.00 Date 01/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, JEROME J Employer name Erie County Amount $34,953.00 Date 01/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNHILL, GARY I Employer name Clinton Corr Facility Amount $34,953.24 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBER, DANIEL W Employer name Town of Woodstock Amount $34,954.00 Date 07/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODD, ROBERT A Employer name Department of Transportation Amount $34,953.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCURI, RAYMOND L Employer name City of Rome Amount $34,952.00 Date 02/21/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREDERICKS, GREGORY Employer name Riverview Correction Facility Amount $34,952.07 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, JOSHUA F Employer name Children & Family Services Amount $34,951.88 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, STANLEY J Employer name Dpt Environmental Conservation Amount $34,952.00 Date 05/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANGAIAH, GOVINDAPPA Employer name Bronx Psych Center Amount $34,952.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVEY, KELLY I Employer name Cattaraugus County Amount $34,951.15 Date 01/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBURN, MICHAEL F Employer name Taconic DDSO Amount $34,951.27 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIAS, WILLIAM Employer name Temporary & Disability Assist Amount $34,951.21 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPP, GARY THOMAS Employer name Town of Brighton Amount $34,951.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKE, MILTON M Employer name Div Housing & Community Renewl Amount $34,951.00 Date 01/28/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDINE, STAN Employer name Lt Governor's Office Amount $34,951.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, NICHOLAS J Employer name Village of Harrison Amount $34,950.77 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREISLER, JAMES J Employer name Division of State Police Amount $34,950.71 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST VICTOR, MARIE E Employer name Nassau Health Care Corp Amount $34,950.89 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOD, LINDA J Employer name Altona Corr Facility Amount $34,950.84 Date 05/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, LOURDES M Employer name Office For Technology Amount $34,950.34 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADELSON, EILEEN N Employer name NYC Judges Amount $34,950.73 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVRANKEN, GARY JOHN Employer name Div Criminal Justice Serv Amount $34,950.00 Date 06/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIESENBACH, THOMAS R Employer name City of Geneva Amount $34,949.77 Date 03/22/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCAROLA, WINNIE C Employer name Town of Huntington Amount $34,949.81 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYLIE, BARBARA L Employer name Third Jud Dept - Nonjudicial Amount $34,949.79 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFRIES, ERIC E Employer name Dpt Environmental Conservation Amount $34,948.93 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, GRACYAMMA Employer name Nassau Health Care Corp Amount $34,948.66 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, ROBERT Employer name Orange County Amount $34,948.11 Date 05/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYNOR, LINDA Employer name Dept Labor - Manpower Amount $34,948.63 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGRADY, MARCESE A Employer name Syracuse City School Dist Amount $34,948.00 Date 08/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARK, DONALD M Employer name Sachem CSD at Holbrook Amount $34,947.89 Date 11/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORLEY, JAMES E Employer name Onondaga County Amount $34,947.37 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILEGGI, MICHAEL G Employer name Greene Corr Facility Amount $34,947.36 Date 05/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATROBSKI, CATHY A Employer name Dept of Public Service Amount $34,947.26 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLI, ADAM P Employer name Warren County Amount $34,947.01 Date 06/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLASINO, ANTHONY R Employer name City of Niagara Falls Amount $34,947.00 Date 12/16/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PURDY, ANNETTE Employer name Village of Elmsford Amount $34,947.00 Date 10/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODARO, RUSSELL Employer name Dept Transportation Region 5 Amount $34,947.00 Date 06/25/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCH, DANIEL M Employer name Cornell University Amount $34,947.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, WILSON Employer name Ithaca City School Dist Amount $34,947.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, SANDRA Employer name Kingsboro Psych Center Amount $34,946.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINLEY, LAURA M Employer name Temporary & Disability Assist Amount $34,946.61 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ANTONIO Employer name Yonkers City School Dist Amount $34,946.89 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNELL, MARY E Employer name Div Criminal Justice Serv Amount $34,946.59 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUCH, MICHAEL J Employer name Town of West Seneca Amount $34,945.82 Date 07/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILBURN, JOHNNY R Employer name Clinton Corr Facility Amount $34,945.71 Date 05/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARREN, JAMES Employer name Office of Court Administration Amount $34,945.00 Date 07/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, JAMES C Employer name City of Poughkeepsie Amount $34,945.00 Date 01/07/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARMER, JONATHAN T Employer name Children & Family Services Amount $34,945.61 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCONE, JEAN Employer name Chappaqua CSD Amount $34,945.40 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEL, JOSEPH L Employer name Pilgrim Psych Center Amount $34,945.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACHMOR, GERARD A Employer name Dpt Environmental Conservation Amount $34,944.38 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORKEY, CHRISTOPHER L Employer name Altona Corr Facility Amount $34,944.22 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORENCE, LILIA J Employer name SUNY Health Sci Center Brooklyn Amount $34,944.00 Date 12/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JANETTE E Employer name Central NY DDSO Amount $34,944.18 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, SUSANA B Employer name Plainview Old Bethpage Pub Lib Amount $34,944.09 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTS, JOHN W Employer name City of Jamestown Amount $34,944.00 Date 08/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAIN, GEORGE N Employer name Suffolk County Amount $34,943.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, EDWARD L Employer name Smithtown CSD Amount $34,943.40 Date 07/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIS, ROSE Employer name 10th Judicial District Nassau Nonjudicial Amount $34,943.39 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERUBINO, PATSY M Employer name Town of East Greenbush Amount $34,943.02 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, LLOYD N Employer name Pilgrim Psych Center Amount $34,943.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, LITTLE S Employer name Monroe County Amount $34,943.00 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, DAVID A Employer name Otisville Corr Facility Amount $34,942.34 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AXFORD, CAROL L Employer name Erie County Amount $34,942.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JANICE S Employer name SUNY College at Plattsburgh Amount $34,942.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLOPKO, FRANK Employer name NYS Power Authority Amount $34,943.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, ROBERT F Employer name Comm Quality Care And Advocacy Amount $34,941.86 Date 07/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINTON, LOIS B Employer name Village of Freeport Amount $34,942.81 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURZO, ALBERT P Employer name Suffolk County Amount $34,941.00 Date 01/11/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRINING, DONALD R Employer name St Lawrence County Amount $34,940.09 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLISON, ROBERT J Employer name Port Authority of NY & NJ Amount $34,940.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNET, JOSEPH Employer name Erie County Amount $34,940.90 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARASCHIELLO, MICHAEL J Employer name Town of Amherst Amount $34,941.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEREMBLEWSKI, JOSEPH B Employer name Town of Lancaster Amount $34,940.80 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUHLDREHER, ERNEST J Employer name Pilgrim Psych Center Amount $34,940.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGABOOM, CHARLES P Employer name Franklin Corr Facility Amount $34,940.00 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIMATO, JOSEPH C Employer name Lawrence UFSD Amount $34,940.00 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, BERNICE B Employer name Livingston Correction Facility Amount $34,939.32 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRECK, MICHAEL J Employer name Mid-State Corr Facility Amount $34,938.32 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASZKIEWICZ, PHYLLIS Employer name Evans - Brant CSD Amount $34,939.15 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNEY, KAREN K Employer name Warren County Amount $34,939.70 Date 08/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASELEY, DARWIN A Employer name Niagara County Amount $34,938.09 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUESSFERD, LINDA S Employer name Village of Southampton Amount $34,938.66 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENEST, RONALD D Employer name NYS Power Authority Amount $34,938.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, SHARON LEE Employer name Orange County Amount $34,939.30 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERMODA, ROBERT J Employer name Erie County Amount $34,938.00 Date 08/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLNAVE, LARRY F Employer name Town of Norfolk Amount $34,939.29 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, KENNETH A, JR Employer name Town of Schodack Amount $34,937.26 Date 09/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGGETT, WILLIAM J Employer name Department of Health Amount $34,937.00 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, JOHNNIE Employer name Queensboro Corr Facility Amount $34,937.84 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECOR, BRUCE H Employer name Town of Bethlehem Amount $34,938.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABERER, LAURA A Employer name Western New York DDSO Amount $34,937.72 Date 08/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, BERNARD Employer name NYC Civil Court Amount $34,937.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'ROURKE, MICHAEL G Employer name Division of State Police Amount $34,937.00 Date 07/18/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VILLAMIL, SHARON Employer name Hudson Valley DDSO Amount $34,937.02 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, DEAN F Employer name Eastern NY Corr Facility Amount $34,936.51 Date 05/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, LINDA Employer name Dept Health - Veterans Home Amount $34,936.80 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JOHN W Employer name Thruway Authority Amount $34,936.94 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMAYO, MARY M Employer name Suffolk County Amount $34,936.00 Date 08/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, NIRANJAN Employer name Kingsboro Psych Center Amount $34,936.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, JEFFRY E Employer name Division of State Police Amount $34,936.00 Date 09/26/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUFFOLINO, CARMINE Employer name Town of North Hempstead Amount $34,936.30 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, RODRICK A Employer name Allegany County Amount $34,936.07 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL FIERRO, CATHY H Employer name Rockland County Amount $34,935.82 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISS, MIRIAM J Employer name Nassau County Amount $34,935.00 Date 02/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, WILLIAM M Employer name Town of Oyster Bay Amount $34,934.91 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGO, STEVEN P Employer name Department of Tax & Finance Amount $34,934.67 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, CHARLYCE G Employer name Capital Dist Psych Center Amount $34,934.61 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRY, RICHARD A Employer name Department of Motor Vehicles Amount $34,935.76 Date 08/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTENBURG, LAURENCE M Employer name Nassau County Amount $34,935.31 Date 05/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ANNIE D Employer name Long Island Dev Center Amount $34,935.14 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, JOYCE R Employer name Suffolk County Amount $34,934.31 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERAS, MERCEDES Employer name Hudson Valley DDSO Amount $34,934.12 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPSTEEN, DONALD H Employer name City of Ithaca Amount $34,934.00 Date 09/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, BARBARA W Employer name SUNY Brockport Amount $34,934.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THOMAS L Employer name City of Rochester Amount $34,934.00 Date 09/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUFPAFF, KIM A Employer name SUNY Buffalo Amount $34,933.38 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROHSCHEIN, MICHELE Employer name SUNY Stony Brook Amount $34,933.33 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBASRI, ILHAM M H Employer name Queens Borough Public Library Amount $34,933.30 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWERY, SUSAN R Employer name Rockland County Amount $34,933.64 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULETSOS, JOHN N Employer name Town of Brookhaven Amount $34,934.06 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, DIANE S Employer name BOCES Wash'sar'War'Ham'Essex Amount $34,932.85 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, DANIEL J Employer name Village of East Aurora Amount $34,933.00 Date 06/23/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPECYAL, MARK Employer name Niagara Frontier Trans Auth Amount $34,933.17 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIU, CHONGHER Employer name Dept Labor - Manpower Amount $34,932.01 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOKE, RAYMOND H Employer name Dept Transportation Region 3 Amount $34,932.76 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLEUE, JOHN D Employer name City of Corning Amount $34,932.10 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAIGLE, HERBERT L Employer name Downstate Corr Facility Amount $34,931.79 Date 12/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKLEY, JOYCE M Employer name Department of Transportation Amount $34,932.00 Date 03/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISTRAND, JOHN L Employer name Town of Ellicott Amount $34,932.06 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPGOOD, ANNIE J Employer name Queens Psych Center Children Amount $34,932.00 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMER, MARCIA J Employer name Wayne County Amount $34,931.76 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYRRELL, MICHELE A Employer name Suffolk County Amount $34,931.39 Date 09/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYNDA, PATRICIA N Employer name Buffalo Psych Center Amount $34,931.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, JAMES Employer name City of Middletown Amount $34,930.85 Date 12/15/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RELEFORD, GWENDOLYN Employer name Westchester County Amount $34,931.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, MELISSA A Employer name Capital District DDSO Amount $34,931.08 Date 06/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, EUGENE T Employer name Rockland Psych Center Amount $34,931.04 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTTKAMP, CLAIRE Employer name Hewlett-Woodmere UFSD Amount $34,930.69 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUGLIANOTTI, MARY K Employer name Central Islip Psych Center Amount $34,930.00 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBKOFF, IRENA T Employer name Nassau County Amount $34,930.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATTLEBAUM, SONDRA B Employer name Off of the State Comptroller Amount $34,930.10 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, DONALD L Employer name Town of New Bremen Amount $34,929.60 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, CHARLES R Employer name Green Haven Corr Facility Amount $34,930.00 Date 05/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRATE, GLEN Employer name Kingsboro Psych Center Amount $34,930.20 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, RAYMOND R, JR Employer name Auburn Corr Facility Amount $34,929.48 Date 05/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROCK, PETER R, SR Employer name Dept Transportation Region 4 Amount $34,929.20 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERDMANN, DIANE M Employer name Cattaraugus County Amount $34,929.99 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, JOHN R Employer name NYS Dormitory Authority Amount $34,928.97 Date 01/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, LELAND R Employer name Oswego County Amount $34,929.00 Date 08/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, DELOIS Employer name Roswell Park Cancer Institute Amount $34,928.33 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, MICHAEL D Employer name Erie County Amount $34,928.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAM, JOHN E Employer name Taconic St Pk And Rec Regn Amount $34,928.96 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRATTARELLI, VINCENT T Employer name Sullivan County Amount $34,928.41 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, THOMAS P Employer name Suffolk County Amount $34,928.00 Date 06/08/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLS, ALAN C Employer name Division of State Police Amount $34,928.00 Date 01/30/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSBORNE, WILLIAM H, JR Employer name Schuyler County Amount $34,928.23 Date 07/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAISNER, DAVID J Employer name Office For Technology Amount $34,927.53 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDRETH, TERRY ALLEN Employer name Albany County Amount $34,927.20 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, ELOISE C Employer name Mahopac CSD Amount $34,927.08 Date 07/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACEY, JUDITH A Employer name City of Albany Amount $34,927.51 Date 07/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTON, DANIEL M Employer name Ogdensburg Corr Facility Amount $34,928.00 Date 03/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERTIS, THOMAS J Employer name Buffalo Psych Center Amount $34,927.35 Date 01/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSIELLO, ROBERT L Employer name Queens Psych Center Children Amount $34,927.00 Date 07/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARY, CARL Employer name Brooklyn DDSO Amount $34,926.55 Date 10/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZAKALSKI, JOSEPH D Employer name Auburn Corr Facility Amount $34,925.91 Date 12/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVES, PATRICIA A Employer name Village of Fort Edward Amount $34,925.81 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBROCK, DAVID S Employer name Village of East Aurora Amount $34,926.00 Date 09/20/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLIECO, DANIEL G Employer name Town of Amherst Amount $34,926.33 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPORITO, IGNATIUS Employer name Western New York DDSO Amount $34,925.31 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, CHARLES E Employer name City of Dunkirk Amount $34,925.72 Date 01/02/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OTIS, RAYMOND H Employer name Franklin Corr Facility Amount $34,925.58 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLUZZO, DOMENICK K Employer name Westchester County Amount $34,926.00 Date 06/21/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VIOLETTE, MARK E Employer name City of Schenectady Amount $34,925.19 Date 06/12/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHULTZ, CLAIRE Employer name Niagara County Amount $34,925.17 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKLUS, FRANCES Employer name Ninth Judicial Dist Amount $34,924.51 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSINSKI, LIBERTA Employer name Town of Babylon Amount $34,924.03 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, HAROLD L, JR Employer name City of Geneva Amount $34,924.75 Date 08/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ERHARTIC, ROBERT J Employer name Westchester County Amount $34,924.67 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, HILDA E Employer name Westchester County Amount $34,925.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, EDWARD M, JR Employer name Jefferson County Amount $34,924.00 Date 02/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNSBERGER, ROBERT P Employer name Village of Ellenville Amount $34,924.00 Date 08/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSCHIGNANO, RUTH M Employer name Town of Oyster Bay Amount $34,923.90 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROBERT T Employer name Town of Hamburg Amount $34,923.89 Date 02/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMARA, MICHAEL F Employer name Central Islip Psych Center Amount $34,924.00 Date 07/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIEHMANN, RONALD L Employer name BOCES Wash'sar'War'Ham'Essex Amount $34,923.68 Date 07/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, DONNA L Employer name Wende Corr Facility Amount $34,923.91 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, RICHARD L Employer name Adirondack Correction Facility Amount $34,923.45 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTNER, STEVEN A Employer name Div Housing & Community Renewl Amount $34,923.23 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, EARL L Employer name Lake Mohegan Fire District Amount $34,923.00 Date 12/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCKINLEY, MICHAEL L Employer name Wellsville CSD Amount $34,923.00 Date 09/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIES, GEORGE F Employer name Gowanda Psych Center Amount $34,923.00 Date 01/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, DANIEL J Employer name Town of Hamburg Amount $34,923.00 Date 03/25/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUSTIN, LOUIS R Employer name Dept Transportation Region 10 Amount $34,923.00 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUSA, RICHARD J Employer name City of Mount Vernon Amount $34,923.00 Date 07/21/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAMINSKY, MICHAEL A Employer name Village of Endicott Amount $34,922.74 Date 03/17/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPINELLI, RALPH C Employer name Hudson River Psych Center Amount $34,922.28 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RICHARD S Employer name Elmira Corr Facility Amount $34,922.05 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, CLAUDE Employer name Assembly: Annual Temporary Amount $34,922.00 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIVINGTON, SUSAN D Employer name Finger Lakes DDSO Amount $34,922.57 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYPHER, JOAN D Employer name Westchester County Amount $34,922.30 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHICHI, CATHY M Employer name Education Department Amount $34,921.00 Date 07/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JANET A Employer name Workers Compensation Board Bd Amount $34,920.19 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JUDITH A Employer name Department of Health Amount $34,920.00 Date 04/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, ROBIN J Employer name Office For Technology Amount $34,919.99 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, JULIANA D Employer name Office For Technology Amount $34,920.96 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMINGS, WILLIAM H Employer name Mohawk Correctional Facility Amount $34,920.68 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BELLA, PHILIP F Employer name Town of Hempstead Amount $34,920.59 Date 09/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAST, DANIEL L Employer name Orleans Corr Facility Amount $34,919.46 Date 03/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, CHARLENE S Employer name Rye City School Dist Amount $34,919.20 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSKIP, CAROL L Employer name Hudson Valley DDSO Amount $34,919.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ROSIE L Employer name Nassau County Amount $34,919.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, BARRY S Employer name Nassau County Amount $34,918.99 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTIS, MICHAEL J Employer name Fishkill Corr Facility Amount $34,919.10 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADESSA, LOUIS C Employer name Elmira Corr Facility Amount $34,919.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, DENNIS Employer name SUNY Buffalo Amount $34,918.75 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBANKS, RICHARD L Employer name Eastern NY Corr Facility Amount $34,918.40 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, RUSSELL A Employer name Great Meadow Corr Facility Amount $34,918.88 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROSE, THOMAS H Employer name Children & Family Services Amount $34,918.08 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, PHILOMENA A Employer name J N Adam Dev Center Amount $34,918.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIARDI, LORETTA J Employer name Capital District OTB Corp Amount $34,918.00 Date 06/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, MARY LOU Employer name Fourth Jud Dept - Nonjudicial Amount $34,918.21 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAQUET, ARLENE Employer name Hudson River Psych Center Amount $34,917.45 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURR, BRIAN E Employer name Capital District DDSO Amount $34,917.32 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMANDT, MARYLYNN R Employer name Monroe County Amount $34,917.88 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREDO, ROBERT F Employer name Franklin Corr Facility Amount $34,917.55 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, JAMES W Employer name Village of Garden City Amount $34,917.13 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZIO, LESLIE S Employer name Watertown Corr Facility Amount $34,916.67 Date 06/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DANITA R Employer name City of Syracuse Amount $34,916.34 Date 01/21/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIGHTMAN, DANA L Employer name Groveland Corr Facility Amount $34,916.99 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTENZA, LYNN B Employer name Nassau County Amount $34,916.76 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, RANDY E Employer name Village of Ossining Amount $34,917.00 Date 07/27/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBER, FRANCES Employer name Suffolk County Amount $34,917.09 Date 10/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, CRAIG D Employer name Onondaga County Amount $34,916.00 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANTZ, WILLIAM C Employer name Sullivan County Amount $34,916.00 Date 05/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARMISH, ELI K Employer name Off of the State Comptroller Amount $34,916.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MAC R Employer name Dutchess County Amount $34,916.00 Date 06/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, ROBERT W Employer name Brookhaven-Comsewogue UFSD Amount $34,915.00 Date 08/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIVANOS, HELEN K Employer name Thruway Authority Amount $34,915.88 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNIX, ROBERT B Employer name Willard Psych Center Amount $34,915.00 Date 04/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSLOW, TERRY E Employer name City of Auburn Amount $34,915.79 Date 11/26/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PLANTY, DEBRA C Employer name Workers Compensation Board Bd Amount $34,914.82 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BARBARA A Employer name Collins Corr Facility Amount $34,915.00 Date 08/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, WILLIAM K Employer name N Tonawanda City School Dist Amount $34,914.26 Date 03/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOPFER-SCHER, EVELYN K Employer name Three Village CSD Amount $34,914.37 Date 08/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPETLA, MARTHA C Employer name Sunmount Dev Center Amount $34,914.34 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAMONINE, LEORA L Employer name Wayne CSD Amount $34,914.40 Date 08/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, WILLIAM J Employer name City of Binghamton Amount $34,913.90 Date 01/18/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARY, GERALDINE T Employer name Dept Labor - Manpower Amount $34,914.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMBS, RAYMOND Employer name Town of Hempstead Amount $34,914.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, DAVID P Employer name Sullivan Corr Facility Amount $34,914.00 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICCHETTI, ANTONIO Employer name Town of North Hempstead Amount $34,913.86 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILY, WILLIAM E, SR Employer name Adirondack Correction Facility Amount $34,913.56 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASANO, CANDACE S Employer name Albion Corr Facility Amount $34,913.37 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRINGTON, WENDY Employer name SUNY Health Sci Center Brooklyn Amount $34,913.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, DEBRA M Employer name Ontario County Amount $34,913.42 Date 02/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BRUCE G Employer name City of Albany Amount $34,913.00 Date 06/20/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUPONE, BRUCE F Employer name Dept Transportation Region 3 Amount $34,913.00 Date 10/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, LYNNE Employer name Children & Family Services Amount $34,913.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, CAROL A Employer name Suffolk County Amount $34,912.86 Date 11/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLCOFF, PHILIP Employer name New York Public Library Amount $34,913.00 Date 03/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLESE, DONALD M Employer name Groveland Corr Facility Amount $34,912.92 Date 03/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHACKO, CHELLAMMA Employer name Rockland Psych Center Amount $34,912.49 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, ALAN D Employer name Riverview Correction Facility Amount $34,912.77 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACUNIS, CATHERINE M Employer name Education Department Amount $34,912.76 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, WILLIAM E Employer name Health Research Inc Amount $34,911.82 Date 02/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MONICA, MATTHEW C Employer name City of New Rochelle Amount $34,911.80 Date 06/26/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUGAR, GAIL A Employer name Arlington CSD Amount $34,912.60 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLECHA, LORIE J Employer name Cattaraugus County Amount $34,911.22 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARNIOL, BARBARA A Employer name Haverstraw-Stony Point CSD Amount $34,911.70 Date 08/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREY, LAURENCE M Employer name Clinton Corr Facility Amount $34,911.12 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBART, DALE F, SR Employer name Clinton Corr Facility Amount $34,911.15 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, ANGELINA Employer name Finkelstein Memorial Library Amount $34,910.44 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, THOMAS P Employer name New York State Canal Corp Amount $34,910.22 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, NORMAN E Employer name Suffolk County Amount $34,911.00 Date 06/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITZER, LOUIS J, JR Employer name City of Buffalo Amount $34,911.00 Date 01/18/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRENCH, JAMES E Employer name New York State Canal Corp Amount $34,910.89 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIABATTONI, ELSIE M Employer name Rockland County Amount $34,910.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOKE, RICHARD A Employer name Department of Health Amount $34,910.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERCONE, WILLIAM Employer name Hudson Valley DDSO Amount $34,910.69 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DEBRA A Employer name Town of Wappinger Amount $34,909.65 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSERSMITH, TERRY L Employer name Dept Transportation Region 6 Amount $34,909.33 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, STEPHANIE S Employer name Hudson River Psych Center Amount $34,909.74 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEVOLI, ROBERT Employer name Suffolk County Amount $34,909.00 Date 01/09/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAW, JOHN C Employer name Greece CSD Amount $34,909.05 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, HARVEY B Employer name State Insurance Fund-Admin Amount $34,908.99 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGOFFIN, GERALD S Employer name Erie County Amount $34,909.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, CARL F Employer name Willard Psych Center Amount $34,908.00 Date 01/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNK, CHERYL J Employer name SUNY Buffalo Amount $34,907.79 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, GINA Employer name Department of Motor Vehicles Amount $34,907.62 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLURE, EVELYN Employer name Gowanda Correctional Facility Amount $34,908.64 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PAUL F Employer name City of Buffalo Amount $34,908.89 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, KENNETH W Employer name Erie County Amount $34,907.48 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOFTLEIGH, ALVIN A Employer name Manhattan Psych Center Amount $34,907.38 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, SHELLEY M Employer name Chautauqua County Amount $34,907.50 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAEGER, FRED J Employer name Hicksville UFSD Amount $34,907.07 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, JOAN Employer name Division of Parole Amount $34,907.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITMAN, STANLEY D Employer name Workers Compensation Board Bd Amount $34,907.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, OTTO W Employer name SUNY College Techn Farmingdale Amount $34,907.00 Date 07/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GREGORY S Employer name Wyoming County Amount $34,907.29 Date 07/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, MARY E Employer name Broome DDSO Amount $34,906.55 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, HEDY Employer name Nassau County Amount $34,905.03 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBY, GERRY L Employer name Village of Lakewood Amount $34,905.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODELL, STEPHEN C Employer name Orange County Amount $34,904.89 Date 01/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYEU, T KEN Employer name NYS Foundation Sci Tech Innov Amount $34,906.22 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGSTROM, ALBERT Employer name Mt Vernon City School Dist Amount $34,905.00 Date 07/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERLY, ROBERT, JR Employer name Medford Fire District Amount $34,905.30 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFFER, DIANE R Employer name Fourth Jud Dept - Nonjudicial Amount $34,905.19 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO VUOLO, MARK A Employer name Village of Port Dickinson Amount $34,904.69 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILK, MARYLEE Employer name City of Rochester Amount $34,904.17 Date 02/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYTON, LAURA M Employer name Suffolk County Amount $34,904.11 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREW, PATRICIA M Employer name Attica Corr Facility Amount $34,904.10 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTON, RONALD B Employer name Erie County Amount $34,904.35 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRELL, RITA M Employer name SUNY Brockport Amount $34,904.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, HARRY R Employer name Franklin County Amount $34,904.00 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, DORIS R Employer name Hudson Valley DDSO Amount $34,904.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCHELL, RICHARD W Employer name Great Meadow Corr Facility Amount $34,903.70 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABLE, HOWARD C Employer name City of Albany Amount $34,903.99 Date 01/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOZER, EMERSON Employer name Town of Huntington Amount $34,903.82 Date 01/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDEO, JOAN M Employer name Education Department Amount $34,903.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATHERINE, NICHOLAS F, JR Employer name Niagara Falls City School Dist Amount $34,903.25 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALEJA, GERALD T Employer name SUNY College at New Paltz Amount $34,903.68 Date 05/06/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STANFORD, JEFFERY C Employer name City of Jamestown Amount $34,903.21 Date 01/23/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVEREST, SHARON M Employer name Essex County Amount $34,902.00 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPPINI, YOLANDA A Employer name Department of Health Amount $34,902.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSHBEIN, ALAN R Employer name Dept Labor - Manpower Amount $34,903.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, STEVEN Q Employer name City of Rochester Amount $34,903.00 Date 02/02/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHIEH, VIVIEN W Employer name Village of Bronxville Amount $34,902.00 Date 07/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASINO, FRANCIS G Employer name 10th Judicial District Nassau Nonjudicial Amount $34,901.00 Date 04/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPTAN, MARK W Employer name Onondaga County Amount $34,900.89 Date 04/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTEE, JAMES A, JR Employer name Sagamore Psych Center Children Amount $34,901.92 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, NELSON E Employer name Groveland Corr Facility Amount $34,901.61 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DAVID E Employer name Monterey Shock Incarc Corr Fac Amount $34,901.30 Date 03/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCOT, VICTOR M Employer name Elmira Corr Facility Amount $34,901.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, KENNETH Employer name Kirby Forensic Psych Center Amount $34,900.78 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG-THOMPSON, GAIL M Employer name Hutchings Childrens Services Amount $34,900.45 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIS, SHARON A Employer name Education Department Amount $34,900.20 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOWELL, MICHAEL A Employer name Middletown Psych Center Amount $34,900.14 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, WILLIAM E Employer name Orleans County Amount $34,900.00 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, LISA K Employer name Taconic DDSO Amount $34,900.21 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JANICE E Employer name Westchester County Amount $34,900.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASTNEY, KATHLEEN Employer name NYS Senate Regular Annual Amount $34,899.93 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLAGH-PAUSZEK, KATHRYN Employer name SUNY Empire State College Amount $34,899.53 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, RICHARD P Employer name City of Albany Amount $34,899.90 Date 01/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENYA, RONALD T Employer name Clinton Corr Facility Amount $34,899.86 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEAKIS, EMMANUEL K Employer name Staten Island DDSO Amount $34,899.84 Date 09/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHERD, ONIAJA S Employer name Queensboro Corr Facility Amount $34,899.83 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUTHIER, MICHAEL L Employer name Orange County Amount $34,899.50 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, DAVID A Employer name City of Rome Amount $34,899.05 Date 12/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, RICHARD E Employer name Dpt Environmental Conservation Amount $34,899.00 Date 05/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, JAMES E Employer name Supreme Ct Kings Co Amount $34,899.00 Date 08/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JOHN O Employer name Thruway Authority Amount $34,899.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELTER, THOMAS G Employer name Western NY Childrens Psych Center Amount $34,899.00 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, WAYNE E Employer name Capital District DDSO Amount $34,898.59 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECUYER, BRIAN J Employer name Clinton Corr Facility Amount $34,898.79 Date 07/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALAWENDER, TERESA M Employer name Division of State Police Amount $34,898.74 Date 08/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNELL, ROBIN L Employer name Watertown Corr Facility Amount $34,897.99 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOROKA, STEPHEN A Employer name Western New York DDSO Amount $34,897.84 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JUDY Employer name Clinton County Amount $34,897.67 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATTI, ROBERT J Employer name Village of Monticello Amount $34,898.23 Date 08/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORBACZ, ROBERT B Employer name Gouverneur Correction Facility Amount $34,898.28 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLTE, RONALD R Employer name Brighton Fire Dist Amount $34,897.45 Date 07/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENGEL, NANCY L Employer name Department of Tax & Finance Amount $34,897.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, ERIN B Employer name Village of Rockville Centre Amount $34,896.89 Date 02/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINARDI, NICHOLAS P Employer name Hudson Corr Facility Amount $34,896.73 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOPOLETTI, JAMES Employer name Greenburgh CSD Amount $34,897.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOR, CYNTHIA A Employer name SUNY at Stonybrook-Hospital Amount $34,896.69 Date 06/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINIEWICZ, VINCENT R Employer name Woodbourne Corr Facility Amount $34,897.00 Date 09/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, RAYMOND L Employer name Broome County Amount $34,896.14 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, DAVID H Employer name Mid-State Corr Facility Amount $34,896.02 Date 08/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONADIO, ANTHONY Employer name Suffolk County Amount $34,896.00 Date 07/05/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIGUEROA, NEVILLIA A Employer name Department of Law Amount $34,896.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSIN, JAMES G Employer name Dept of Correctional Services Amount $34,895.57 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, GEORGE J Employer name City of Yonkers Amount $34,896.00 Date 01/25/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PATON, JAMES G Employer name Office of General Services Amount $34,896.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, KARENA L Employer name Village of Johnson City Amount $34,895.90 Date 06/26/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAHAM, GARY L Employer name Broome DDSO Amount $34,895.97 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, DAVID M Employer name Ravena Coeymans Selkirk CSD Amount $34,895.10 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, SHARON Employer name Elmira Childrens Services Amount $34,895.04 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRASTRO, MICHAEL J Employer name Attica Corr Facility Amount $34,895.32 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RING, FRANCIS M Employer name Town of Hamburg Amount $34,895.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OROURKE, MICHAEL T Employer name City of Mount Vernon Amount $34,895.00 Date 12/03/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLUCEVSEK, JANET Employer name New York Public Library Amount $34,894.44 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, WILLIAM G Employer name Oswego County Amount $34,894.24 Date 09/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, BARBARA L Employer name Town of Babylon Amount $34,894.96 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERFUSS, ERIK L Employer name City of Cortland Amount $34,894.24 Date 08/10/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROVOST, RONALD D Employer name Clinton Corr Facility Amount $34,894.80 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVINO, JOSEPH Employer name Great Neck Library Amount $34,894.00 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICOB, ANTHONY D Employer name Beaver River CSD Amount $34,894.11 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNOS, KENNETH J Employer name Erie County Amount $34,894.00 Date 06/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, MICHAEL A Employer name City of Niagara Falls Amount $34,894.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENTKOWSKI, ROBERT F Employer name Department of Health Amount $34,893.63 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DARRYL W Employer name Chemung County Amount $34,893.96 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, ARTHUR Employer name Coxsackie Corr Facility Amount $34,893.84 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, AMY K Employer name Westchester Library System Amount $34,894.00 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCE, ELEANOR Employer name State Insurance Fund-Admin Amount $34,893.39 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCHNER, LAWRENCE B Employer name Off of the State Comptroller Amount $34,894.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLANDER, KENNETH H Employer name City of Dunkirk Amount $34,893.00 Date 07/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUMBLE-JENKINS, MELANIE J Employer name Gouverneur Correction Facility Amount $34,892.93 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORBETT, PATRICIA J Employer name Erie County Amount $34,893.00 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUDZINSKI, RICHARD R Employer name Lakeview Shock Incarc Facility Amount $34,892.57 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTRABARTOLO, MARY L Employer name Supreme Ct-1st Civil Branch Amount $34,892.31 Date 08/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIE, ROBERT R, III Employer name Department of Tax & Finance Amount $34,892.04 Date 09/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, KEITH J Employer name Mid-State Corr Facility Amount $34,892.11 Date 03/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, ROGER C Employer name Dept Transportation Region 3 Amount $34,892.00 Date 10/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGIOVINE, CARL, JR Employer name Suffolk County Amount $34,892.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTARIANNI, JAMES E Employer name City of Utica Amount $34,892.00 Date 03/26/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABEL, JOHN M Employer name Div Military & Naval Affairs Amount $34,891.00 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRUSCI, DOMINICK J Employer name Central NY Psych Center Amount $34,891.97 Date 02/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GWENDOLYN L Employer name City of Buffalo Amount $34,891.58 Date 04/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEVILACQUA, KENNETH A Employer name Erie County Amount $34,890.77 Date 02/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVANE, SHARON T Employer name Department of Transportation Amount $34,890.94 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, WILLIAM M Employer name Dept Transportation Region 1 Amount $34,891.28 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, MARK Employer name City of Port Jervis Amount $34,890.82 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, JAMES A Employer name Syracuse City School Dist Amount $34,890.62 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIJOWSKI, THEODORE R Employer name Cayuga Correctional Facility Amount $34,890.58 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCONFIETTI, BETSY J Employer name Dept Labor - Manpower Amount $34,890.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEDZINA, DAVID C Employer name Wyoming Corr Facility Amount $34,890.37 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMMEL, ANNE Employer name Department of Civil Service Amount $34,890.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSINEAU, B J Employer name Central NY DDSO Amount $34,890.18 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORDONE, MARY Employer name Onondaga County Amount $34,889.64 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIECKI, MICHAEL A Employer name Watertown Corr Facility Amount $34,889.96 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLLEY, VIVIAN D Employer name Finger Lakes DDSO Amount $34,889.73 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAMS, LYVINE Employer name Bernard Fineson Dev Center Amount $34,888.63 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, JOHN P Employer name Clinton Corr Facility Amount $34,888.42 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBONIS, TINA M Employer name Workers Compensation Board Bd Amount $34,889.10 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOROL, BARRY L Employer name City of Kingston Amount $34,888.36 Date 04/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, AURORA M Employer name Office For Technology Amount $34,889.48 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASKERVILLE, BRENDA A Employer name Department of Transportation Amount $34,888.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIER, CRAIG J Employer name Town of Southold Amount $34,888.16 Date 09/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, KAREN S Employer name Dept Labor - Manpower Amount $34,888.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, GORDON W, JR Employer name City of Little Falls Amount $34,887.57 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATALA, HARRY J Employer name Dept Transportation Region 9 Amount $34,887.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ERIC J Employer name Auburn Corr Facility Amount $34,886.97 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, BARBARA H Employer name Suffolk County Amount $34,886.56 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, CLINTON Employer name City of Mount Vernon Amount $34,887.00 Date 03/17/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRABOWSKI, TIMOTHY Employer name Thruway Authority Amount $34,886.09 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARIE Employer name Mt Vernon City School Dist Amount $34,885.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DONALD F Employer name Buffalo Psych Center Amount $34,885.72 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANNA, MARIO V Employer name Monroe County Amount $34,885.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, PATRICK A Employer name Department of Tax & Finance Amount $34,885.27 Date 01/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERLE, EUGENE Employer name Pilgrim Psych Center Amount $34,885.08 Date 04/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNZER-HEALY, KATHRYN G Employer name Monroe County Amount $34,885.48 Date 11/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZASKA, DAVID D Employer name Collins Corr Facility Amount $34,884.63 Date 08/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, DEMETRIOS N Employer name Nassau County Amount $34,886.00 Date 01/15/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANGLADA, EVELYN Employer name Orange County Amount $34,884.20 Date 09/27/2014 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