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 SCHIAVONE, DANIEL Employer name Town of Harrison Amount $34,547.00 Date 08/23/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, MONICA V Employer name Albion Corr Facility Amount $34,546.56 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENEFEE, JAMES D, JR Employer name Erie County Medical Cntr Corp Amount $34,546.29 Date 03/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASTE, RONNIE L Employer name Port Authority of NY & NJ Amount $34,546.99 Date 03/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRZEZINSKI, MONICA L Employer name Off of the Med Inspector Gen Amount $34,545.92 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNEY, TERRY L Employer name Upstate Correctional Facility Amount $34,545.66 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DEBORAH M Employer name Albany County Amount $34,546.10 Date 07/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARAN, BRIJ M Employer name Mohawk Valley Psych Center Amount $34,546.00 Date 01/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDONI, GARY A Employer name City of Ithaca Amount $34,544.94 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, THOMAS A Employer name Dpt Environmental Conservation Amount $34,544.62 Date 01/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADET, PIERRE R Employer name Rockland County Amount $34,545.29 Date 07/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWERS, LOYAL M Employer name Dept Transportation Region 1 Amount $34,545.00 Date 02/07/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRETSER, PAUL A Employer name Dpt Environmental Conservation Amount $34,544.00 Date 07/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUSAF, MOHAMMAD Employer name Department of Health Amount $34,544.00 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTHER, ALMA D Employer name Office of Court Administration Amount $34,543.06 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROANE, SHEILA M Employer name Westchester Health Care Corp Amount $34,543.83 Date 04/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKS, TIMOTHY G Employer name Dpt Environmental Conservation Amount $34,543.92 Date 03/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JAMES R Employer name Town of Harrison Amount $34,543.00 Date 04/02/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, WILLIE ROY Employer name Monroe County Amount $34,543.38 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, PAULA L Employer name Off of the State Comptroller Amount $34,542.99 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, GERALD H Employer name Town of Clarkstown Amount $34,543.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LORENZO, RICHARD A Employer name City of Buffalo Amount $34,543.00 Date 04/24/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEFLER, ELIZABETH A Employer name Monroe County Amount $34,542.52 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, GARY M Employer name Oswego County Amount $34,541.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBER, JOHN J Employer name Town of Tonawanda Amount $34,541.19 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, CHARLES J Employer name Buffalo Sewer Authority Amount $34,541.53 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, MICHAEL S Employer name Dept Transportation Reg 2 Amount $34,541.04 Date 04/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNES, BASIL Employer name Town of Hempstead Amount $34,542.00 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHER, CURTIS C Employer name Ogdensburg Corr Facility Amount $34,540.87 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNALLY, VIRGINIA A Employer name Dept of Agriculture & Markets Amount $34,540.55 Date 02/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKNER, RICHARD C Employer name Central NY DDSO Amount $34,540.00 Date 05/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURST, KERRY Employer name Dept Labor - Manpower Amount $34,540.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACANTI, LOUIS C Employer name Buffalo Sewer Authority Amount $34,540.00 Date 12/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, THOMAS A, JR Employer name Division of State Police Amount $34,540.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUTCHESON, MARK A Employer name Broome County Amount $34,540.06 Date 01/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHENAUER, EDWARD J Employer name City of Watertown Amount $34,539.00 Date 04/12/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, THOMAS J Employer name Elmira Corr Facility Amount $34,539.59 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRDSALL, GUY D Employer name Eastern NY Corr Facility Amount $34,539.33 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBYAH, ESTHER M Employer name BOCES-Franklin Essex Hamilton Amount $34,537.88 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZIANO, SALVATORE J, JR Employer name Greene Corr Facility Amount $34,538.76 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWRIDGE, MOREEN A Employer name Hsc at Brooklyn-Hospital Amount $34,538.50 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, BEVERLY G Employer name New York City Childrens Center Amount $34,537.55 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACELLA, VINCENT G Employer name Rockland County Amount $34,538.07 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ADAM, BRADLEY P Employer name Gouverneur Correction Facility Amount $34,537.85 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISTER, BRADLEY C Employer name Monroe County Amount $34,536.77 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JOHN K Employer name Town of Harrison Amount $34,537.00 Date 10/24/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PANNONI, SUSAN F Employer name Monroe County Amount $34,537.76 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, RICHARD K Employer name NYS Dormitory Authority Amount $34,537.00 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROGAN, GLENNA M Employer name Erie County Medical Cntr Corp Amount $34,536.52 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLARD, THOMAS G Employer name Horseheads CSD Amount $34,536.67 Date 11/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, DANIEL J Employer name City of Albany Amount $34,536.55 Date 07/19/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUNTLEY, BEATRICE D Employer name Mt Vernon City School Dist Amount $34,534.96 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORNARO, LINDA Employer name BOCES Suffolk 2nd Sup Dist Amount $34,534.68 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBELOTTO, THOMAS L Employer name Town of Clarkstown Amount $34,536.11 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLER, LYNN M Employer name BOCES-Orleans Niagara Amount $34,535.38 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTEMPIO, JOHN V Employer name City of Buffalo Amount $34,535.00 Date 08/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMPE, WILLIAM L Employer name Sullivan County Amount $34,534.57 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRICK, ROBERT A Employer name Southport Correction Facility Amount $34,533.00 Date 03/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THOMAS G Employer name Westchester County Amount $34,532.85 Date 03/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESKENAZI, MYRON J Employer name Crime Victims Compensation Bd Amount $34,532.70 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARANO, ROBERT A Employer name Town of Greenburgh Amount $34,533.41 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICHARDO, PABLO Employer name Rockland County Amount $34,533.43 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGLIELMO, VINCENT N Employer name Temporary & Disability Assist Amount $34,534.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASMEYER, MARK Employer name Hutchings Psych Center Amount $34,533.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHARLES R Employer name Off of the State Comptroller Amount $34,532.35 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, EVERETT R Employer name Baldwin UFSD Amount $34,532.34 Date 07/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREMO, CARLA M Employer name Town of Massena Amount $34,532.28 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARGH, JANICE L Employer name State Insurance Fund-Admin Amount $34,532.28 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANK, DIANE P Employer name City of Peekskill Amount $34,531.91 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDY, MICHAEL H Employer name City of Rome Amount $34,531.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DILLON, BRIAN Employer name Sullivan County Amount $34,530.53 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, VINCENT J, JR Employer name Div Military & Naval Affairs Amount $34,531.00 Date 10/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFMANN, THEODORE F Employer name SUNY Health Sci Center Syracuse Amount $34,531.00 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMLANDER, THEODORE Employer name Rochester City School Dist Amount $34,530.96 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRO, JOYCE B Employer name Central NY DDSO Amount $34,531.98 Date 07/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTY, MICHAEL B Employer name Onondaga County Amount $34,530.25 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTON, BARBARA J Employer name Jericho UFSD Amount $34,530.06 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLCE, FRANK C Employer name Attica Corr Facility Amount $34,530.00 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIERLINGER, FRANK X, III Employer name Cassadaga Valley CSD Amount $34,529.68 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, CHARLES H Employer name City of Peekskill Amount $34,529.54 Date 07/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WISHER, CARL Employer name Middletown Psych Center Amount $34,529.00 Date 01/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PABLO, NARCISA C Employer name Rockland County Amount $34,529.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, MARTHA D Employer name Department of Health Amount $34,528.79 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTON, DAVID C Employer name Town of Colonie Amount $34,528.88 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUDNEY, MARY LOU Employer name Town of Poughkeepsie Amount $34,528.53 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANAGORSKI, JAMES G Employer name City of Rochester Amount $34,528.71 Date 03/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, FREDERICK D Employer name Office of General Services Amount $34,528.09 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKLER, ROBERT N Employer name Dept Labor - Manpower Amount $34,528.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JUDITH A Employer name Penfield CSD Amount $34,528.05 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, FRANK J Employer name Town of Chenango Amount $34,528.08 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAUGHTON, JOHN J Employer name Village of Floral Park Amount $34,528.00 Date 10/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COMPANI, EILEEN Employer name Thruway Authority Amount $34,527.50 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, ROBERT J Employer name Town of Brookhaven Amount $34,527.94 Date 03/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, MARGUERITE C Employer name SUNY Albany Amount $34,527.73 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBIK, PAUL A, SR Employer name City of Cohoes Amount $34,527.97 Date 04/24/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREITAS, ELOISE Employer name Pilgrim Psych Center Amount $34,527.00 Date 08/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, JAMES P, JR Employer name City of Buffalo Amount $34,526.26 Date 05/25/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABBATE, MARIE T Employer name Huntington UFSD #3 Amount $34,527.00 Date 08/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERY, THOMAS L Employer name Upstate Correctional Facility Amount $34,526.79 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEIDENBERG, PHILLIP Employer name Buffalo Psych Center Amount $34,527.00 Date 09/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, CAROL A Employer name City of Buffalo Amount $34,526.04 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTSCH, ERICH G Employer name Southport Correction Facility Amount $34,525.62 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLO, RAYMOND J, JR Employer name Village of Akron Amount $34,525.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, GAIL E Employer name Willard Psych Center Amount $34,526.00 Date 07/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZESNAT, EDWARD J, JR Employer name Dept of Agriculture & Markets Amount $34,525.85 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, LINDA F Employer name Town of Southold Amount $34,526.11 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMADOR, DAVID Employer name Thruway Authority Amount $34,524.83 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUEZ-ALBA, EFREN Employer name Bronx Psych Center Amount $34,525.00 Date 05/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMS, BENJAMIN C Employer name Dept Labor - Manpower Amount $34,524.00 Date 09/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUDICINA, SANDRA M Employer name Suffolk County Amount $34,524.25 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ROBERT C Employer name Adirondack Correction Facility Amount $34,524.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANISZEWSKI, THADDEUS C Employer name Albion Corr Facility Amount $34,524.14 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MANCUSA, PAUL W Employer name Albion Corr Facility Amount $34,524.28 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, WILLIAM J Employer name Clinton Corr Facility Amount $34,523.87 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINES, KATHLEEN W Employer name Onondaga County Amount $34,523.84 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTI, JAMES M Employer name Willard Drug Treatment Campus Amount $34,523.59 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPORTE, JEFFREY B Employer name Guilderland CSD Amount $34,523.10 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, CHARLES R Employer name Suffolk County Amount $34,523.04 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, KATHERINE Employer name Albany County Amount $34,522.38 Date 09/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENETTE, GENEVIEVE S Employer name Off of the State Comptroller Amount $34,522.86 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAN, BROOK E Employer name New York State Canal Corp Amount $34,523.03 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, FRED J Employer name Coxsackie Corr Facility Amount $34,523.00 Date 05/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISKO, FRANCES P Employer name Nassau Health Care Corp Amount $34,522.38 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, ARLINE Employer name Brentwood UFSD Amount $34,522.35 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASANO, JOHN J, JR Employer name Suffolk County Amount $34,522.00 Date 01/09/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LARVIA, EDWARD J Employer name Town of Colonie Amount $34,522.00 Date 03/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESOLOWSKI, DENNIS E Employer name City of North Tonawanda Amount $34,521.63 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSI, THOMAS W Employer name Village of East Rochester Amount $34,522.00 Date 08/16/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLEMAN, JOHN H Employer name SUNY Albany Amount $34,522.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, JAMES L Employer name Nassau County Amount $34,522.16 Date 01/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAREZ, RAFAEL Employer name Haverstraw-Stony Point CSD Amount $34,521.30 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, BRENDA F Employer name Long Island Dev Center Amount $34,521.00 Date 03/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, JAMES W Employer name Dept Transportation Region 4 Amount $34,521.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODHAND, PAUL D Employer name Cattaraugus County Amount $34,521.27 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTHAM, HELENA S Employer name Brooklyn DDSO Amount $34,520.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ROGER D Employer name Adirondack Correction Facility Amount $34,520.00 Date 08/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, CHARLES A Employer name Westchester County Amount $34,520.58 Date 02/17/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WYNN, ERIC S Employer name New York State Canal Corp Amount $34,519.60 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, JAMES D Employer name Ulster County Amount $34,520.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALKENA, RALPH C Employer name Shawangunk Correctional Facili Amount $34,518.46 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECHTEL, JAMES B Employer name Division of State Police Amount $34,520.00 Date 03/23/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHALK, PETER J Employer name Greater So Tier BOCES Amount $34,518.08 Date 01/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ROBERT E Employer name Orleans County Amount $34,518.14 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAULIEU, ROBERT P Employer name Upstate Correctional Facility Amount $34,517.94 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ROBERT G Employer name Kenmore Town-Of Tonawanda UFSD Amount $34,517.65 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLE, LAWRENCE N Employer name Port Authority of NY & NJ Amount $34,518.00 Date 02/29/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GENTILE, RICHARD F Employer name Nassau County Amount $34,518.00 Date 05/22/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMS, RICHARD J Employer name St Lawrence Psych Center Amount $34,517.52 Date 04/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAAR, CYNTHIA S Employer name Finger Lakes DDSO Amount $34,517.21 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, ROBERTO Employer name Staten Island DDSO Amount $34,517.40 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUSKER, MARIE A Employer name Yorktown CSD Amount $34,517.36 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, MARK Employer name Lindenhurst UFSD Amount $34,516.94 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSERMAN, ALLAN Employer name Department of Health Amount $34,517.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, THOMAS D Employer name City of Buffalo Amount $34,516.86 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYGAND, LEWIS R, JR Employer name Port Washington Police Dist Amount $34,517.00 Date 02/16/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AZNOE, TAMARA Employer name Dept Transportation Region 7 Amount $34,516.66 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGINO, RUSSELL A Employer name Division of State Police Amount $34,516.00 Date 08/16/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRINNELL, KATHLEEN M Employer name Longwood Public Library Amount $34,516.83 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JEROME Employer name Nassau County Amount $34,515.51 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, GARY S Employer name Sullivan County Amount $34,516.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTON, KIRK L Employer name Attica Corr Facility Amount $34,515.88 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, SUSAN F Employer name Freeport UFSD Amount $34,515.30 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, LYLE G Employer name Village of Fayetteville Amount $34,515.11 Date 02/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELMASTRO, GUY G Employer name Utica City School Dist Amount $34,515.10 Date 06/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATT, KATHLEEN Employer name Onondaga County Amount $34,515.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAYAC, BENJAMIN P Employer name Division of Parole Amount $34,515.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPP, KENNETH G Employer name Wyoming Corr Facility Amount $34,514.81 Date 03/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWINSKI, ERNEST J Employer name Erie County Amount $34,513.27 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREACO, JOSEPH Employer name Mid-State Corr Facility Amount $34,514.45 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCUZZI, DOMENIC Employer name Town of Gates Amount $34,513.00 Date 03/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROBERT C, JR Employer name Department of Motor Vehicles Amount $34,513.74 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BELLA, FRANK, JR Employer name Nassau County Amount $34,514.00 Date 05/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISIANO, PATRICIA A Employer name Suffolk OTB Corp Amount $34,513.00 Date 11/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHAT, GEORGETTE Employer name New York Public Library Amount $34,513.00 Date 02/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITOLO, NICOLO R Employer name Suffolk County Amount $34,513.00 Date 07/15/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, SALLY J Employer name Elmira Corr Facility Amount $34,513.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUHAUS, KENNETH R Employer name Town of East Hampton Amount $34,513.00 Date 12/31/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALBER, WAYNE Employer name Finger Lakes DDSO Amount $34,512.89 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFF, MICHAEL L Employer name Orleans County Amount $34,512.84 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, ROSEMARIE A Employer name Kingsboro Psych Center Amount $34,512.74 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IULO, JAMES Employer name Nassau County Amount $34,512.00 Date 04/08/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLINS, GARY N Employer name SUNY College Techn Cobleskill Amount $34,512.46 Date 11/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATMAN, JAMES Employer name Nassau County Amount $34,512.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAND, JANET A Employer name Cornell University Amount $34,512.36 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOST, ROGER A, SR Employer name Dpt Environmental Conservation Amount $34,512.00 Date 03/05/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, ANNE D Employer name Suffolk County Amount $34,511.98 Date 06/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRZELECKI, JOANN MARIE Employer name Genesee County Amount $34,511.98 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINUCCI, KATHLEEN Employer name Department of Health Amount $34,511.52 Date 11/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGA, JAN G Employer name Oneida Correctional Facility Amount $34,511.15 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, JUDY L Employer name Cornell University Amount $34,511.88 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALARKEY, ROBERT P Employer name Town of Union Amount $34,511.81 Date 04/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOONEY, KATHLEEN Employer name Croton Harmon UFSD Amount $34,511.02 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWDEY, DAVID A Employer name Groveland Corr Facility Amount $34,510.91 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, SANDRA J Employer name Department of Tax & Finance Amount $34,511.13 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUESTIS, GLENN Employer name Office of General Services Amount $34,511.09 Date 04/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIULIANTE, LEONARD A Employer name Port Authority of NY & NJ Amount $34,510.20 Date 05/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONYEA, MICHAEL J, SR Employer name City of Plattsburgh Amount $34,510.65 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOREK, MERYL S Employer name Bethlehem CSD Amount $34,510.63 Date 02/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFOHL, GERALD D Employer name City of Buffalo Amount $34,510.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, ERIC J Employer name Cape Vincent Corr Facility Amount $34,510.11 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWSTER, KENNETH Employer name Downstate Corr Facility Amount $34,510.00 Date 10/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYDYK, JUDITH Employer name Onondaga County Amount $34,510.32 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, MANUEL, JR Employer name City of Buffalo Amount $34,509.91 Date 03/26/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIDDY, DAVID P Employer name Dpt Environmental Conservation Amount $34,509.77 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, HEATH A Employer name Upstate Correctional Facility Amount $34,509.74 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, GERALD L Employer name City of Syracuse Amount $34,509.60 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADLE, JOSEPH M Employer name City of Gloversville Amount $34,508.81 Date 02/27/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAVALLARO, CHRISTINE Employer name Nassau Health Care Corp Amount $34,508.51 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, JOHN H Employer name Dutchess County Amount $34,508.98 Date 04/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUREWITZ, EDWARD B Employer name Department of Tax & Finance Amount $34,508.88 Date 03/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, RICHARD K Employer name Monterey Shock Incarc Corr Fac Amount $34,508.50 Date 05/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, ELLEN C Employer name Finger Lakes DDSO Amount $34,508.23 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVER, CONSTANCE A Employer name Hudson River Psych Center Amount $34,508.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGOLD, KAREN A Employer name Medicaid Fraud Control Amount $34,508.85 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, SUZANNE M Employer name Workers Compensation Board Bd Amount $34,508.01 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRESE, MARY LOU Employer name NYS Senate Regular Annual Amount $34,507.08 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNER, GEORGE J Employer name Oneida County Amount $34,507.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOWK, PETER C Employer name Office of General Services Amount $34,507.71 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHOENIX, STANLEY J, JR Employer name Dept Transportation Region 1 Amount $34,508.00 Date 07/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, HAYWOOD Employer name Westchester County Amount $34,507.14 Date 01/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAR, DELORES J Employer name Montgomery County Amount $34,507.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUNWALD, LAWRENCE J Employer name Nassau County Amount $34,507.00 Date 12/10/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAURI, ROSETTA G Employer name Mohawk Valley Psych Center Amount $34,506.00 Date 06/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFLEUGER, BYRON K Employer name Dept Transportation Region 5 Amount $34,506.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIULIANO, ROSE Employer name Office of General Services Amount $34,506.79 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEREMUGA, THOMAS Employer name Town of Halfmoon Amount $34,505.20 Date 05/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, GIOVANNA M. Employer name Erie County Medical Cntr Corp Amount $34,505.95 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASELLA, CLEMENT M Employer name City of Long Beach Amount $34,505.84 Date 12/16/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REGNER, BARTHOLOMEW W Employer name Hudson Falls CSD Amount $34,505.04 Date 08/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, PATRICIA A Employer name Rockland Psych Center Amount $34,505.36 Date 04/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, DANIEL G Employer name Chemung County Amount $34,505.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNS, DIANE L Employer name Dept of Public Service Amount $34,505.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRIGHT, GERALD Employer name Niagara Falls Pub Water Auth Amount $34,504.05 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, NELSON H Employer name Bare Hill Correction Facility Amount $34,504.56 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYACK, DAVID T Employer name Dpt Environmental Conservation Amount $34,504.85 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDGE, MARGARET M Employer name Pilgrim Psych Center Amount $34,504.37 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATULIP, JOANN Employer name Oswego County Amount $34,504.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, KEVIN P Employer name Rockland County Amount $34,503.47 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, MICHAEL R Employer name Oswego County Amount $34,503.41 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, RICHARD J Employer name City of Mount Vernon Amount $34,503.00 Date 04/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHASSMAN, JANET B Employer name Office of Mental Health Amount $34,502.38 Date 11/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, JON J Employer name City of Oneida Amount $34,502.90 Date 06/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOK, JEFFREY F Employer name City of Canandaigua Amount $34,503.00 Date 11/05/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JORGENSEN, GEORGE T Employer name Suffolk County Wtr Authority Amount $34,503.00 Date 10/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINDITTIE, VINCENT Employer name Town of Bethlehem Amount $34,502.88 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELL, LYNNE H Employer name Central NY DDSO Amount $34,502.68 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINN, BRUCE W Employer name Town of Minerva Amount $34,501.93 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERKOVITZ, KENNETH J Employer name Attica Corr Facility Amount $34,501.68 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERI, FREDERICK M Employer name Nassau County Amount $34,501.00 Date 07/31/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, MARTHA E Employer name St Lawrence Psych Center Amount $34,501.24 Date 05/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, GLADYS B Employer name Staten Island DDSO Amount $34,501.26 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOY, KAREN D Employer name Clinton County Amount $34,500.80 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LESLIE Employer name Creedmoor Psych Center Amount $34,500.55 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODLAS, JOHN S Employer name City of White Plains Amount $34,501.00 Date 12/16/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VERGES, LUCRECIA Employer name Brooklyn DDSO Amount $34,500.16 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANNECK, LAWRENCE S Employer name City of Rochester Amount $34,500.42 Date 03/19/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC MANUS, BARBARA A Employer name Taconic DDSO Amount $34,500.23 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIROLIA, VITO Employer name Long Island St Pk And Rec Regn Amount $34,500.28 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERSON, WILLIAM H, JR Employer name Town of Southampton Amount $34,500.09 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUMMELL-GREGGS, OLIVIA Employer name Hutchings Psych Center Amount $34,500.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, DOUGLAS N Employer name Orleans Corr Facility Amount $34,499.79 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAZIO, FABIAN E Employer name Village of Port Chester Amount $34,499.00 Date 04/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUSSING, THOMAS R Employer name City of North Tonawanda Amount $34,499.42 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, HAVEN J Employer name St Regis Falls CSD Amount $34,499.18 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBERT, DENNIS R Employer name Town of Elma Amount $34,499.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAULIEU, GERALD S Employer name SUNY College at Potsdam Amount $34,499.00 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, CARLTON T Employer name SUNY College at Plattsburgh Amount $34,499.00 Date 12/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELMIDINE, WARREN Employer name Jefferson County Amount $34,498.30 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKLES, WILLIAM E Employer name Finger Lakes St Pk And Rec Reg Amount $34,498.20 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, GERALD K Employer name Syracuse City School Dist Amount $34,498.75 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILKEY, EILEEN A Employer name Mt Mcgregor Corr Facility Amount $34,498.71 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAFOUTIS, NICHOLAS A Employer name Hudson Corr Facility Amount $34,498.56 Date 12/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORNER, DREW A Employer name Dept Transportation Region 8 Amount $34,498.00 Date 08/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNEDAKER, CHARLES L Employer name Department of Health Amount $34,498.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEAVER, ROBERT J Employer name City of Watertown Amount $34,497.00 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECHERT, NORMAN W Employer name SUNY Buffalo Amount $34,497.00 Date 12/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDUC, RAYMOND A Employer name Clinton Corr Facility Amount $34,497.76 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDA, MARTIN J Employer name Erie County Amount $34,497.11 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDD, INGEBORG M Employer name Queens Borough Public Library Amount $34,497.00 Date 10/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, MATTHEW J Employer name City of Buffalo Amount $34,497.00 Date 05/18/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEINHOLD, CHRISTINE M Employer name Div Criminal Justice Serv Amount $34,497.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, JANICE Employer name Education Department Amount $34,496.01 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASCA, PETER A Employer name Dept Labor - Manpower Amount $34,496.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDOVANI, STEPHEN V Employer name Workers Compensation Board Bd Amount $34,496.36 Date 07/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, JAMES L Employer name SUNY Buffalo Amount $34,496.04 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNE, SUSAN M Employer name Bill Drafting Commission Amount $34,495.89 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, KEITH G Employer name Lake George Park Commission Amount $34,495.64 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, THOMAS P Employer name City of Glen Cove Amount $34,495.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, JEFFREY L Employer name City of Ithaca Amount $34,495.08 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JANET Employer name NYS Teachers Retirement System Amount $34,495.40 Date 01/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZWED, JOSEPH R Employer name Franklin Corr Facility Amount $34,495.13 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, JAMES F Employer name BOCES Westchester Sole Supvsry Amount $34,495.12 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, JENNIE R Employer name Children & Family Services Amount $34,494.64 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZETO, MAN Employer name Dpt Environmental Conservation Amount $34,495.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMSNYDER, JANICE E Employer name Children & Family Services Amount $34,494.53 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMEU, DORALYNN Employer name Pilgrim Psych Center Amount $34,494.29 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVES, PATRICIA A Employer name Dept Labor - Manpower Amount $34,494.58 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, DENNIS J Employer name Cherry Valley-Springfield CSD Amount $34,494.53 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALBESSER, WILLIAM F Employer name Department of Health Amount $34,494.27 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELARGE, VALERIE J Employer name Ogdensburg Corr Facility Amount $34,494.12 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLMAN, LILLIAN Employer name Nassau County Amount $34,494.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEAR, MARY L Employer name Department of Tax & Finance Amount $34,493.98 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYLES, JOHN L Employer name Village of Catskill Amount $34,494.06 Date 06/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CADY, DONNA A Employer name Dutchess County Amount $34,494.03 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBLIN, ROCHELLE G Employer name Division of Parole Amount $34,493.94 Date 06/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTEL, ROBERT E Employer name Erie County Amount $34,494.00 Date 09/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKFORD, JAMES C Employer name Mid-Orange Corr Facility Amount $34,493.72 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESSER, CURTIS Employer name Clinton Corr Facility Amount $34,493.63 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODER, SHIRLEY Employer name Queens Borough Public Library Amount $34,493.00 Date 03/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAIE, DEBBIE J Employer name Jefferson County Amount $34,493.31 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDA, MARGUERITE Employer name Department of Motor Vehicles Amount $34,493.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEN, JOHN P Employer name BOCES-Rockland Amount $34,493.24 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, RICHARD J Employer name Division of State Police Amount $34,493.00 Date 12/30/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEORGES, IRVING J Employer name Port Authority of NY & NJ Amount $34,493.00 Date 01/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGHT, GARY E Employer name St Lawrence County Amount $34,492.54 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, JOANNE E Employer name Department of Health Amount $34,492.00 Date 06/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ARTHUR E Employer name Nassau County Amount $34,492.00 Date 11/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORD, DANIEL L Employer name Alexander CSD Amount $34,492.00 Date 10/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, VINCENT R Employer name City of White Plains Amount $34,492.00 Date 11/28/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURKLEO, VICKI L Employer name Hsc at Syracuse-Hospital Amount $34,491.86 Date 07/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, ANTHONY D Employer name Port Authority of NY & NJ Amount $34,492.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, JAMES P Employer name Children & Family Services Amount $34,491.10 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLOUGH, NANCY D Employer name St Lawrence Psych Center Amount $34,490.43 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEUGEOT, SUZANNE M L Employer name Erie County Amount $34,491.00 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGENMAYR, TERRI L Employer name St Lawrence Psych Center Amount $34,490.98 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARLIN, MORTON BRUCE Employer name Rockland Psych Center Amount $34,491.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUTENRIETH, FRED W Employer name Nassau County Amount $34,490.00 Date 11/17/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTANTASIO, SUSAN E Employer name Helen Hayes Hospital Amount $34,490.42 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADSITT, WILLIAM BERT Employer name City of Syracuse Amount $34,490.00 Date 06/30/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORBETT, KEVIN L Employer name Onondaga County Amount $34,489.01 Date 11/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLOWINSKI, STANLEY W Employer name Broome County Amount $34,489.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPP, O G Employer name Staten Island DDSO Amount $34,490.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, ROBERT T Employer name Willard Drug Treatment Campus Amount $34,489.81 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIELLO, MOLLY Employer name Rochester Psych Center Amount $34,488.54 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKOWITZ, SHIRLEY Employer name Village of Lynbrook Amount $34,488.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, VIRGINIA Employer name Creedmoor Psych Center Amount $34,488.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUBACH, JOSEPH Employer name Albany County Amount $34,489.00 Date 02/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBIAW, TERRY A Employer name Cayuga County Amount $34,488.97 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURI, ANTHONY M, JR Employer name No Hempstead Sol Wst Mgmt Auth Amount $34,487.01 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, DONNA M Employer name Off of the State Comptroller Amount $34,487.69 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLECZEK, BRONISLAUS J Employer name Department of Health Amount $34,485.17 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILBANE, PATRICK M, SR Employer name Arthur Kill Corr Facility Amount $34,486.63 Date 04/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, DONNA S Employer name Greater Binghamton Health Cntr Amount $34,485.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, PATRICIA J Employer name Port Authority of NY & NJ Amount $34,486.00 Date 05/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWCOMB, JOHN J Employer name City of Rochester Amount $34,485.00 Date 03/24/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, ANNA G Employer name Rochester Psych Center Amount $34,485.00 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, MARGARET D Employer name City of Albany Amount $34,485.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILINSON, PAMELA F Employer name Hudson Valley DDSO Amount $34,484.59 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTON, ARTHUR C Employer name SUNY College at Oswego Amount $34,484.38 Date 01/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGOYNE, JOHN W Employer name Franklin Corr Facility Amount $34,483.81 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, RONALD J Employer name Webster CSD Amount $34,484.05 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKLEY, TIMOTHY Employer name Niagara County Amount $34,484.28 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIOR, NANCY K Employer name Temporary & Disability Assist Amount $34,483.92 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA, GLORIA J Employer name Nassau County Amount $34,483.63 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIANO, EDWARD A Employer name Town of East Greenbush Amount $34,483.81 Date 09/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOYER, TIMOTHY S Employer name Village of Albion Amount $34,483.57 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLEICHFELD, RICHARD S Employer name Town of Amherst Amount $34,483.30 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, DANIEL K Employer name Gouverneur Correction Facility Amount $34,483.43 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, KEVIN J Employer name Education Department Amount $34,482.92 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANNA, ROSEANN M Employer name Monroe County Amount $34,482.80 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOULTZ, CARL J Employer name SUNY College at Oswego Amount $34,483.20 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMANS, ANDREA J Employer name Cayuga County Amount $34,483.09 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILFOYLE, MARGARET E Employer name Supreme Ct Kings Co Amount $34,482.18 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVILAND, GENE E Employer name Mt Mcgregor Corr Facility Amount $34,482.57 Date 11/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINKMAN, RICHARD F Employer name Wayne County Amount $34,482.28 Date 12/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, ANTHONY J Employer name William Floyd UFSD Amount $34,481.66 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, ARDEN A Employer name Capital Dist Psych Center Amount $34,482.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE-PARKS, JOSEPHINE Employer name New York Public Library Amount $34,482.00 Date 12/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMELLA, CYNTHIA L Employer name Roswell Park Cancer Institute Amount $34,481.47 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, JOSEPH P Employer name Columbia County Amount $34,481.43 Date 05/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, MATTHEW Employer name City of Jamestown Amount $34,481.28 Date 01/26/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALKER, RONALD Employer name Cape Vincent Corr Facility Amount $34,481.38 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, THOMAS R Employer name City of Canandaigua Amount $34,481.20 Date 05/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARAGON, BARBARA C Employer name Suffolk County Amount $34,481.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCICERO, JOANN M Employer name Education Department Amount $34,481.00 Date 06/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTCH, MARY L Employer name Staten Island DDSO Amount $34,481.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JOAN Employer name SUNY Stony Brook Amount $34,481.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, GERALD Employer name Dept Transportation Region 8 Amount $34,480.76 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGELOW, GLORIA E Employer name Brooklyn DDSO Amount $34,480.50 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BELLE, RITA L Employer name Schenectady County Amount $34,480.08 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, LARRY R Employer name Wende Corr Facility Amount $34,480.03 Date 12/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVETT, DONNA M Employer name Syracuse City School Dist Amount $34,480.17 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLAISEN, GARY W Employer name Town of Blooming Grove Amount $34,480.11 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, CHARLOTTE A Employer name Education Department Amount $34,480.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, WILLIAM E Employer name Children & Family Services Amount $34,480.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISTACHI, ANGELA J Employer name NYS Senate Regular Annual Amount $34,480.02 Date 04/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROEGER, MICHAEL J Employer name Village of Massena Amount $34,480.00 Date 01/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLETCHMAN-JORDAN, LURLEEN H Employer name Kingsboro Psych Center Amount $34,479.10 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, HIEL E Employer name Allegany St Pk And Rec Regn Amount $34,479.43 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, BENJAMIN Employer name Nassau County Amount $34,479.21 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, JOHN R Employer name City of Elmira Amount $34,479.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHUK, VALERIE Employer name Westhampton Beach UFSD Amount $34,479.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOTKOWSKI, JOHN R Employer name Nassau County Amount $34,479.00 Date 03/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEWTON, JOHN A, JR Employer name Suffolk County Amount $34,479.00 Date 01/25/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN DERBECK, DAVID K Employer name Broome County Amount $34,478.83 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, PAUL A Employer name Great Meadow Corr Facility Amount $34,478.87 Date 10/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELMAN, CATHERINE Employer name Mohawk Valley Child Youth Serv Amount $34,478.59 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPARATTI, FERDINANDO Employer name Mamaroneck UFSD Amount $34,478.78 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZERWINSKI, HELEN M Employer name Erie County Medical Cntr Corp Amount $34,478.74 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBNEY, ROBERT J Employer name Pilgrim Psych Center Amount $34,478.06 Date 04/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKOFSKY, MICHAEL D Employer name Lawrence UFSD Amount $34,477.86 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT C Employer name Monroe County Amount $34,478.17 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAMP, DAVID P Employer name Fairview Fire District Amount $34,476.00 Date 06/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILSON, WILLIAM M Employer name City of Plattsburgh Amount $34,477.26 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIMONTI, ANDREW A Employer name Town of Yorktown Amount $34,477.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GAIL Employer name Department of Tax & Finance Amount $34,477.61 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTERIO, FRANK V Employer name Supreme Court Justices Amount $34,476.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, JOHN G Employer name Division of State Police Amount $34,476.00 Date 10/17/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUTTNER, DEBRA K Employer name Hsc at Syracuse-Hospital Amount $34,475.90 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GEORGE E Employer name Eastern NY Corr Facility Amount $34,476.00 Date 03/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLEBOIS, DANIEL R Employer name BOCES-Franklin Essex Hamilton Amount $34,475.74 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHETTE, ANDREW J Employer name Dpt Environmental Conservation Amount $34,475.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, ROBIN A Employer name Pilgrim Psych Center Amount $34,475.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RICHARD H Employer name Elmira Corr Facility Amount $34,476.00 Date 01/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, LEE M Employer name Suffolk County Amount $34,475.00 Date 01/02/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARCILLE, SARA S Employer name Mohawk Valley Child Youth Serv Amount $34,474.71 Date 11/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGAN, ROBERT Employer name Department of Health Amount $34,474.77 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBRIDE, MOULTRINA Employer name NYS Community Supervision Amount $34,474.49 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, DENNIS M Employer name Town of Collins Amount $34,474.22 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURNANE, MARIE Employer name Rockland Psych Center Amount $34,474.00 Date 04/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RALPH A Employer name Comm Quality Care And Advocacy Amount $34,474.13 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMONT, HENRY S Employer name City of Canandaigua Amount $34,474.00 Date 03/30/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRATTON, FRANCIS J Employer name Dept Transportation Region 1 Amount $34,474.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, RAND A Employer name Camden CSD Amount $34,473.95 Date 07/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEGAN, PAUL J Employer name Wyoming Corr Facility Amount $34,473.86 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICATA, BARBARA Employer name Town of Huntington Amount $34,473.65 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CHRISTINE N Employer name Nassau County Amount $34,472.89 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, ROBERT J Employer name SUNY College at Potsdam Amount $34,472.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JUDITH S Employer name Nassau County Amount $34,473.32 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRLEY, PATRICIA ANN Employer name Sachem CSD at Holbrook Amount $34,473.00 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFER, ALBERT Employer name SUNY Health Sci Center Brooklyn Amount $34,472.00 Date 08/31/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFILIPPO, JERRY M Employer name Third Jud Dept - Nonjudicial Amount $34,471.74 Date 02/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDERMAN, DAVID J Employer name Southport Correction Facility Amount $34,471.82 Date 12/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, RICHARD T Employer name City of Ithaca Amount $34,472.00 Date 07/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIPALMA, DAVID A Employer name Town of Greece Amount $34,471.00 Date 09/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGLIELMO, VINCENT J Employer name Port Authority of NY & NJ Amount $34,471.00 Date 06/30/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANG, ALBERT Employer name Department of Motor Vehicles Amount $34,471.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETTIERI, MICHAEL F Employer name Supreme Ct Kings Co Amount $34,471.00 Date 03/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GERALD D Employer name City of Niagara Falls Amount $34,471.08 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRABIK, JOHN F Employer name West Seneca CSD Amount $34,470.77 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, PENELOPE Employer name Suffolk County Amount $34,470.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, GARY P Employer name Albany Housing Authority Amount $34,470.54 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICKI, WALTER J, III Employer name Albion Corr Facility Amount $34,470.87 Date 04/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEHRHEIM, PHILIP A Employer name Village of Lloyd Harbor Amount $34,470.00 Date 02/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SELVAGGIO, DENISE Employer name Department of Motor Vehicles Amount $34,469.36 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAB, CONSTANCE S Employer name Town of Islip Amount $34,470.00 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, KATHLEEN A Employer name Hsc at Syracuse-Hospital Amount $34,468.81 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVERINO, GUISEPPE Employer name Village of Canastota Amount $34,468.61 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDEAU, ALVIN J Employer name Village of Ossining Amount $34,469.00 Date 05/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TORRES, CRISTOBAL Employer name Division of Parole Amount $34,469.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, PAULA Employer name Capital Dist Psych Center Amount $34,468.41 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTRONE, JAMES J Employer name Washington Corr Facility Amount $34,468.32 Date 04/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANGELO, JOSEPH Employer name Suffolk County Amount $34,467.00 Date 09/01/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, BRUCE D Employer name City of Jamestown Amount $34,467.35 Date 04/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAVERNIER, KELLY J Employer name Bare Hill Correction Facility Amount $34,467.61 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIDE, CHARLES L Employer name Education Department Amount $34,467.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, DAVID P Employer name City of Buffalo Amount $34,466.92 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTERFIELD, DAVID L Employer name Ogdensburg Corr Facility Amount $34,466.95 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOB, ROBERT P Employer name Dept Transportation Region 1 Amount $34,466.41 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, RAYMOND H, III Employer name Franklin Corr Facility Amount $34,466.14 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDETT, STEVEN C Employer name Riverview Correction Facility Amount $34,465.44 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, JOHN E B Employer name Saratoga Co Soil,Wtr Cons Dist Amount $34,465.38 Date 12/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, CHRISTINE B Employer name Westbury Wtr District Amount $34,465.86 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMS, SHARLET M Employer name Capital District DDSO Amount $34,466.69 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, FREDA J Employer name Education Department Amount $34,466.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARGE, CINDY K Employer name Sunmount Dev Center Amount $34,465.06 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYE, JAMES C Employer name Fulton County Amount $34,465.70 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYBALL, MICHAEL W Employer name Town of Colonie Amount $34,463.57 Date 01/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLER, JOAN E Employer name Ontario County Amount $34,463.04 Date 06/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMANUEL, ROSE D Employer name Hudson Valley DDSO Amount $34,464.59 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAND, GARY W Employer name Nassau Library System Amount $34,464.79 Date 04/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, FRANCES A Employer name Clinton County Amount $34,464.00 Date 08/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, KEVIN N Employer name Baldwinsville CSD Amount $34,463.01 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMANCE, JOHN C Employer name Westchester Health Care Corp Amount $34,462.39 Date 01/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, DAVID L Employer name Division of State Police Amount $34,462.00 Date 02/20/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALSEMAN, JOSEPH L Employer name Division of State Police Amount $34,462.00 Date 06/11/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HYNES, THOMAS J Employer name Department of Tax & Finance Amount $34,463.00 Date 04/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, BARBARA A Employer name Finger Lakes DDSO Amount $34,462.53 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDENBURG, HENRY J Employer name Wappingers CSD Amount $34,463.00 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, CLAUDE R Employer name Dept Transportation Region 8 Amount $34,462.00 Date 10/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, JEFFREY E Employer name Groveland Corr Facility Amount $34,461.75 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRONEY, JAMES J, III Employer name Wallkill Corr Facility Amount $34,460.11 Date 08/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDS, KENNETH M Employer name Town of Vestal Amount $34,460.00 Date 11/16/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEUWIRTH, SIGNE M Employer name Rochester City School Dist Amount $34,461.30 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, MARILYN M Employer name Dept of Correctional Services Amount $34,461.00 Date 04/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABIANSKI, THEODORE C Employer name Nassau County Amount $34,459.00 Date 01/07/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSGOOD, HENRY, JR Employer name SUNY Health Sci Center Syracuse Amount $34,459.00 Date 05/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIMONDI, JAMES Employer name BOCES-Nassau Sole Sup Dist Amount $34,459.34 Date 01/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, RAYMOND J Employer name Shawangunk Correctional Facili Amount $34,458.38 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POND, BETH W Employer name Wyoming County Amount $34,458.17 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUMANN, MILTON Employer name Metro New York DDSO Amount $34,457.76 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RORABACK, ALAN O Employer name Dutchess County Amount $34,458.87 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, KARIN A Employer name Hamburg CSD Amount $34,458.43 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLOR, WILLIAM O, JR Employer name Hinsdale CSD Amount $34,457.20 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERWOOD, JOHN L, JR Employer name Dept Labor - Manpower Amount $34,457.45 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALAIMO, FRANK A Employer name Port Authority of NY & NJ Amount $34,457.00 Date 10/31/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIRACUSE, MICHAEL D Employer name Monroe County Amount $34,457.39 Date 03/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELHEARN, SALLY A Employer name Supreme Court Clks & Stenos Oc Amount $34,457.16 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATHAM, ABRAHAM J Employer name Long Island Dev Center Amount $34,457.09 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, GARY E Employer name City of Poughkeepsie Amount $34,457.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAUER, KATHLEEN A Employer name Office For The Aging Amount $34,457.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPA, LOUIS G Employer name Rochester City School Dist Amount $34,457.00 Date 07/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKNER, JANE Employer name Nassau County Amount $34,456.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URIZAR, RODRIGO E Employer name Department of Health Amount $34,457.00 Date 05/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, PENELOPE A Employer name Off of the Med Inspector Gen Amount $34,456.55 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, RICHARD A Employer name St Lawrence County Amount $34,456.00 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, BETTY P Employer name Finger Lakes DDSO Amount $34,456.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGRAW, GEORGE Employer name Village of Suffern Amount $34,455.79 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTER, ROBERT F Employer name Southold UFSD Amount $34,456.07 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, GEORGE M Employer name City of Rochester Amount $34,455.00 Date 07/15/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EATON, ALLEN V Employer name Cayuga Correctional Facility Amount $34,456.00 Date 05/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITZELL, DEBORAH L Employer name Cornell University Amount $34,455.70 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, ROBERT D Employer name Monroe County Amount $34,455.27 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, VALERIE D Employer name Schenectady County Amount $34,454.80 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGERT, RAYMOND K Employer name Suffolk County Amount $34,454.76 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, MURRAY E Employer name City of Norwich Amount $34,454.85 Date 04/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WACKSMAN, LYNN Employer name Department of Social Services Amount $34,454.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, IRENE P Employer name Ontario County Amount $34,453.67 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACERAIS, MARY JUDE Employer name Department of Tax & Finance Amount $34,453.53 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPI, MARTIN J Employer name Nassau County Amount $34,454.00 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALVEY, OWEN S Employer name Port Washington UFSD Amount $34,453.34 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, JOANNE Employer name Town of Colonie Amount $34,454.15 Date 02/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTY, CHARLES Employer name Rochester School For Deaf Amount $34,453.22 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTES, FRANK Employer name Oyster Bay Housing Authority Amount $34,453.27 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORENDO, DORIS E Employer name Skaneateles CSD Amount $34,452.54 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADALIAN, DAWN M Employer name Office of General Services Amount $34,452.06 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMER, SHIRLEY Employer name Schenectady County Amount $34,453.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHIPPS, LESLIE Employer name Queensboro Corr Facility Amount $34,453.00 Date 01/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSBERG, MILLIE F Employer name Children & Family Services Amount $34,452.00 Date 04/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, WILLIAM J Employer name City of Mechanicville Amount $34,452.00 Date 12/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, CAMILLE A Employer name Erie County Amount $34,451.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIKA, JAMES Employer name Department of Tax & Finance Amount $34,451.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSE, MARGARET A Employer name Dept Labor - Manpower Amount $34,451.69 Date 12/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, DOLORES N Employer name Hampton Bays UFSD Amount $34,451.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DANIEL J Employer name Department of Motor Vehicles Amount $34,451.54 Date 05/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORTCH, JULIA B Employer name Long Island Dev Center Amount $34,451.12 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, EDWARD R Employer name Port Authority of NY & NJ Amount $34,451.00 Date 03/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKS, PATRICIA A Employer name Metro New York DDSO Amount $34,450.56 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, JOSE E Employer name City of Buffalo Amount $34,450.80 Date 01/18/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, CAROL A Employer name Central NY DDSO Amount $34,450.57 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELLY, JAMES D Employer name Nassau County Amount $34,451.00 Date 04/09/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETRASHUNE, RAY H Employer name Lyon Mountain Corr Facility Amount $34,450.35 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROOKS, WILLIAM T Employer name Attica Corr Facility Amount $34,450.32 Date 10/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, DAVID Employer name City of Kingston Amount $34,450.25 Date 04/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, DREW D Employer name Eastern NY Corr Facility Amount $34,450.21 Date 06/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, BONNIE L Employer name W NY Veterans Home at Batavia Amount $34,450.29 Date 04/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRELL, DOUGLAS S Employer name Division of State Police Amount $34,450.00 Date 05/18/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONSTANTINE, THOMAS P Employer name Town of Niskayuna Amount $34,450.25 Date 01/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name METZGER, PATRICIA Employer name Department of Motor Vehicles Amount $34,449.47 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMICCO, CHARLES A Employer name Town of Harrison Amount $34,450.00 Date 03/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEJL, ROBERT J Employer name Farmingdale UFSD Amount $34,449.68 Date 01/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, KENNETH H Employer name Monroe County Amount $34,449.00 Date 08/27/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGACKI, KEVIN J Employer name Wende Corr Facility Amount $34,448.77 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEASE, STEVEN E Employer name Town of Cuba Amount $34,449.40 Date 12/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARBER, JOHN F Employer name Nassau County Amount $34,449.04 Date 02/11/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUCOIN, ROXANNE M Employer name Chautauqua County Amount $34,448.00 Date 09/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKIELA, VICTORIA Employer name Dunkirk City-School Dist Amount $34,448.75 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALOOL, SUSAN Employer name Rockland County Amount $34,448.09 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, JEAN A Employer name Dept Labor - Manpower Amount $34,448.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, LAURA L Employer name Suffolk County Amount $34,447.30 Date 09/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKMAN, DENNIS L Employer name Dept Labor - Manpower Amount $34,448.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, GWENDOLYN Employer name Queensboro Corr Facility Amount $34,448.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANESE, JOANN V Employer name Plainview-Old Bethpage CSD Amount $34,447.11 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JAMES F Employer name Clinton Corr Facility Amount $34,447.00 Date 12/18/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALONG, MICHAEL J Employer name Oneida Correctional Facility Amount $34,447.03 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALENSKAS, RONALD M Employer name Levittown UFSD-Abbey Lane Amount $34,447.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONFORTI, SAMUEL M Employer name Town of Huntington Amount $34,447.00 Date 12/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ROBERT J Employer name Village of Seneca Falls Amount $34,447.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, SCOTT A Employer name Wayne County Amount $34,446.56 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILES, NANCY S Employer name Port Authority of NY & NJ Amount $34,446.38 Date 05/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZEPIEL, RONALD T Employer name Mohawk Valley Psych Center Amount $34,446.58 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESTLER, MARK E Employer name City of Rochester Amount $34,446.00 Date 08/25/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALONEY, JOSEPH F Employer name Shawangunk Correctional Facili Amount $34,446.00 Date 10/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURES, JANET M Employer name Northport East Northport UFSD Amount $34,445.61 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASKA, GORDON J Employer name Division of State Police Amount $34,445.00 Date 01/19/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GHOSTLAW, LEONA Employer name SUNY College at Potsdam Amount $34,445.07 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANGLE, JOHN J Employer name Coxsackie Corr Facility Amount $34,445.01 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSSAINT, WESTON Employer name Rockland County Amount $34,445.01 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODIN, PAUL B Employer name City of Jamestown Amount $34,444.38 Date 01/04/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILDER, CHARLES A Employer name Western New York DDSO Amount $34,445.00 Date 04/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODIN, MELVIN R Employer name Village of Walton Amount $34,444.89 Date 08/01/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAULDING, EUGENE Employer name Oneida Correctional Facility Amount $34,444.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JECKO, JOHN K, JR Employer name Mohawk Correctional Facility Amount $34,443.80 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LLOYD Employer name Rockland County Amount $34,442.91 Date 12/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLURE, CECIL Employer name Great Meadow Corr Facility Amount $34,442.87 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLINI, NICHOLAS J Employer name Town of Amherst Amount $34,443.63 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, JOSEPH E Employer name City of Troy Amount $34,443.76 Date 07/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BETTON, GERALDINE Employer name Metro New York DDSO Amount $34,443.09 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LYNN M Employer name Western New York DDSO Amount $34,442.22 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, EUNICE D Employer name Finger Lakes DDSO Amount $34,442.21 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSLOW, ARTHUR R, JR Employer name New York State Canal Corp Amount $34,442.54 Date 01/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, THOMAS D Employer name Mohawk Correctional Facility Amount $34,442.46 Date 12/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFER, RON Employer name Dept Transportation Region 1 Amount $34,442.00 Date 05/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHY, JAMES W Employer name Lake Mohegan Fire District Amount $34,441.68 Date 11/25/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALLACARO, FILOMENA Employer name Village of Sleepy Hollow Amount $34,441.00 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISERVATO, MICHAEL A Employer name Brentwood UFSD Amount $34,442.00 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, OSWALD B, JR Employer name Supreme Ct-1st Criminal Branch Amount $34,441.00 Date 10/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELOUBET, ANDREW D Employer name Mid-State Corr Facility Amount $34,441.00 Date 05/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARAGLIA, HAROLD Employer name Summit Shock Incarc Corr Fac Amount $34,441.00 Date 02/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, TEMPLE T Employer name Westchester Health Care Corp Amount $34,440.72 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASELEY, ROGER S Employer name Niagara County Amount $34,440.71 Date 10/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STABLEWSKI, GARY A Employer name Alden CSD Amount $34,440.99 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORMSBY, DAVID L Employer name Livingston Correction Facility Amount $34,440.89 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARICHKOWSKY, LUCIA C Employer name NYS Senate Regular Annual Amount $34,440.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, ROBERT S Employer name Steuben County Amount $34,440.31 Date 08/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCAK, JOHN M Employer name City of Binghamton Amount $34,440.14 Date 03/26/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRISWOLD, FRANK, JR Employer name Monroe County Amount $34,439.30 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORWALK, ELLEN J Employer name Rockland Psych Center Amount $34,439.76 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, RUBY Employer name Suffolk County Amount $34,439.21 Date 01/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, THOMAS A Employer name Monroe County Amount $34,438.96 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADE, SANDRA L Employer name Capital Dist Psych Center Amount $34,439.17 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RICHARD J Employer name Village of Endicott Amount $34,439.20 Date 01/27/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOTT, JON R Employer name SUNY Buffalo Amount $34,439.00 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, RICHARD F Employer name Third Jud Dept - Nonjudicial Amount $34,438.32 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEED, RICHARD E Employer name City of Elmira Amount $34,438.87 Date 12/26/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOYER-HAIGHT, DEBRA J Employer name Greater So Tier BOCES Amount $34,438.70 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, VINCENT P Employer name Suffolk County Amount $34,437.00 Date 02/16/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'CONNELL, THOMAS P Employer name Otisville Corr Facility Amount $34,438.30 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GORDON W Employer name Eastern NY Corr Facility Amount $34,438.00 Date 05/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKESSINIS, MICHAEL Employer name Columbia County Amount $34,436.48 Date 01/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOISE, JAMES V Employer name Dept Labor - Manpower Amount $34,437.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERCIO, JAMES M Employer name SUNY Buffalo Amount $34,437.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROULSTON, ROBERT J Employer name Lawrence Sanitary District #1 Amount $34,437.00 Date 06/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARBER, KURT E Employer name Broome DDSO Amount $34,436.21 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARCELLA M Employer name Town of Huntington Amount $34,436.24 Date 03/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, WILLIE F Employer name Lincoln Corr Facility Amount $34,436.28 Date 11/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUNAY, HAROLD T Employer name Division of State Police Amount $34,436.00 Date 07/18/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIBERT, EDWIN E Employer name Allegany County Amount $34,435.81 Date 02/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LISSER, JOAN M Employer name Rockland County Amount $34,436.12 Date 09/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STATON, ROBERT L Employer name Westchester County Amount $34,436.00 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSEL, ANA E Employer name Department of Tax & Finance Amount $34,436.07 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, WILLIAM E Employer name Cape Vincent Corr Facility Amount $34,435.55 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, SANDRA G Employer name Orleans County Amount $34,435.57 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AURES, MICHAEL Employer name Gowanda Correctional Facility Amount $34,434.71 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFER, ROBERT J Employer name Babylon UFSD Amount $34,435.00 Date 08/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKPATRICK, BARBARA A Employer name Onondaga County Amount $34,434.73 Date 08/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACNEAL, DAVID P Employer name Monterey Shock Incarc Corr Fac Amount $34,434.33 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVELY, CAROL A Employer name Department of Law Amount $34,434.73 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, CHAUNCEY C S Employer name Dept Transportation Reg 11 Amount $34,434.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBURO, CAROL A Employer name Yonkers City School Dist Amount $34,434.08 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNIEWSKI, RAYMOND S Employer name Auburn Corr Facility Amount $34,434.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, JAN Employer name Elmira Psych Center Amount $34,434.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOREHAND, KATHERINE L Employer name E Syracuse-Minoa CSD Amount $34,433.07 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, MEIRA Employer name Hudson Valley DDSO Amount $34,434.00 Date 04/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, CHARLES F Employer name City of Niagara Falls Amount $34,433.37 Date 02/17/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKINNER, JOHN M Employer name Allegany County Amount $34,433.84 Date 09/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEPFINGER, GAROLD L Employer name Buffalo Psych Center Amount $34,433.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RONALD L Employer name Woodbourne Corr Facility Amount $34,434.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANISCALCO, LINDA J Employer name East Ramapo CSD Amount $34,433.07 Date 10/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLER, JOHN J Employer name Capital District DDSO Amount $34,433.06 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, DANIEL A Employer name Dept Transportation Region 3 Amount $34,432.39 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, DONALD F Employer name Division of State Police Amount $34,433.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYCE, DAVID L Employer name Western New York DDSO Amount $34,432.33 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAETTA, SALVATORE A Employer name Pleasantville UFSD Amount $34,433.00 Date 08/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IBRAHIM, SABAH R Employer name Metro New York DDSO Amount $34,432.17 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORNARO, ARSENIO Employer name Port Authority of NY & NJ Amount $34,432.32 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMMEL, BERNITA L Employer name Greater So Tier BOCES Amount $34,431.71 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KECK, PETER C Employer name City of Watertown Amount $34,432.16 Date 07/08/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DECEGLIE, NICOLA Employer name Plainview-Old Bethpage CSD Amount $34,432.00 Date 07/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDOMENICO, NANCY Employer name Cleveland Hill UFSD Amount $34,431.71 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONOUGH, MARYANN Employer name Orange County Amount $34,431.45 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, THOMAS E Employer name Nassau County Amount $34,431.00 Date 05/05/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARNER, PERRY A Employer name Onondaga County Amount $34,430.37 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSIDINE, THOMAS V Employer name Fourth Jud Dept - Nonjudicial Amount $34,430.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, EDWARD H Employer name Albany Housing Authority Amount $34,430.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNBAR, BARBARA E Employer name Metro New York DDSO Amount $34,430.74 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYNER, DONALD A Employer name Nassau Health Care Corp Amount $34,431.00 Date 07/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, STEVEN J Employer name Central Square CSD Amount $34,430.38 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, MARK W Employer name Rensselaer County Amount $34,429.52 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATLIFF, DON G Employer name Moriah Shock Incarce Corr Fac Amount $34,429.74 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GWAREK, DAVID Employer name Thruway Authority Amount $34,429.00 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURD, RAMONA Employer name NYS Psychiatric Institute Amount $34,429.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIN, SONNY Employer name Rockland County Amount $34,429.52 Date 07/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCH, GREGORY Employer name Capital District DDSO Amount $34,429.16 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, ALBERT H Employer name Bedford Hills Corr Facility Amount $34,428.12 Date 01/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREHLOW, CLIFFORD A Employer name City of Tonawanda Amount $34,429.00 Date 06/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALOMONE, PATRICIA A Employer name Division of State Police Amount $34,428.43 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALOFSKY, SYDELLE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $34,428.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABOL, JANICE E Employer name City of Yonkers Amount $34,428.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARMELL, C DOUGLAS Employer name Gowanda Psych Center Amount $34,428.00 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORKIS, ALAN M Employer name St Lawrence Psych Center Amount $34,428.06 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANEY, JOHN O Employer name Onondaga County Amount $34,427.47 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, JAMES D, JR Employer name NYS Power Authority Amount $34,427.45 Date 04/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA JOY, MICHAEL R Employer name City of Plattsburgh Amount $34,427.88 Date 01/29/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, GARY A Employer name Sunmount Dev Center Amount $34,426.82 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, PATRICIA M Employer name Otisville Corr Facility Amount $34,426.86 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNA, MICHAEL J Employer name Rockland Psych Center Amount $34,427.42 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKEYENKO, THOMAS A Employer name Gowanda Correctional Facility Amount $34,427.69 Date 05/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFORCE, MICHAEL J Employer name Groveland Corr Facility Amount $34,426.70 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRINGER, KENT E Employer name Camp Pharsalia Corr Facility Amount $34,426.66 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOAK, JOSEY G Employer name Schenectady County Amount $34,426.89 Date 06/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARR, KEVIN Employer name SUNY Stony Brook Amount $34,426.60 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GLORIA Employer name Div Alcoholic Beverage Control Amount $34,426.28 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITE, LEONARD P Employer name City of Rome Amount $34,426.00 Date 06/03/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOWNSEND, PATRICIA Employer name Albion Corr Facility Amount $34,426.25 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHEY, GLORIA T Employer name Onondaga County Amount $34,426.26 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWENZER, RICHARD J Employer name Town of North Dansville Amount $34,426.10 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNELLI, JAMES V Employer name Onondaga County Amount $34,426.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, BRUCE R Employer name City of Kingston Amount $34,426.00 Date 01/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROBERTIS, ELAINE Employer name Nassau County Amount $34,426.01 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRELL, STUART J Employer name Town of North Castle Amount $34,426.00 Date 07/25/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BACKES, JOSEPH M Employer name Village of Endicott Amount $34,425.69 Date 01/05/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSA, ROBERT H, JR Employer name Taconic DDSO Amount $34,425.26 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETANCOURT, FRANCELLA W Employer name Education Department Amount $34,425.00 Date 08/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOYES, DIANNE E Employer name Division of State Police Amount $34,425.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRIDGES, STEVEN J Employer name NYS Power Authority Amount $34,424.23 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GARY A Employer name City of Corning Amount $34,423.96 Date 03/27/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BISHOP, ARTHUR L Employer name Carmel CSD Amount $34,424.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROVNAK, JOHN J Employer name City of Buffalo Amount $34,424.00 Date 03/17/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOYNER, JOSEPH C Employer name Long Island Dev Center Amount $34,423.32 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, LINDA L Employer name Wyoming Corr Facility Amount $34,423.08 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREGA, BARBARA Employer name Rockland County Amount $34,423.62 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALVO, LOUIS A, JR Employer name Central NY Psych Center Amount $34,423.59 Date 06/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUHAMMAD, ADISA H Employer name State Insurance Fund-Admin Amount $34,423.39 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANELLI, PHILIP Employer name Suffolk County Amount $34,423.01 Date 12/15/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE, JOSEPH Employer name Clinton Corr Facility Amount $34,422.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIT, JUNE Employer name Kings Park Psych Center Amount $34,422.00 Date 05/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESOUSA, IRVIN V Employer name Arthur Kill Corr Facility Amount $34,423.00 Date 12/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZITELLO, ROBERT Employer name Town of Amherst Amount $34,422.00 Date 04/07/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORTON, ROBERT C Employer name Suffolk County Amount $34,422.07 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOFFER, DAVID J Employer name Groveland Corr Facility Amount $34,420.82 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEKANEK, GLENN C Employer name City of Gloversville Amount $34,420.62 Date 09/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOK, TIMOTHY E Employer name Great Meadow Corr Facility Amount $34,420.46 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHABOT, MICHAEL G Employer name Adirondack Correction Facility Amount $34,420.75 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWOBODA, DONALD F Employer name Greene County Amount $34,420.00 Date 01/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBATE, JEANETTE M Employer name South Colonie CSD Amount $34,420.00 Date 07/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUCK, JOHN R Employer name Nassau County Amount $34,420.00 Date 04/30/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LITTS, JOHN C Employer name City of Newburgh Amount $34,420.00 Date 04/09/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEACH, CHRISTOPHER J Employer name Clinton Corr Facility Amount $34,419.96 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDMAN, DONNA Employer name State Insurance Fund-Admin Amount $34,419.82 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, DAVID O Employer name Bronx Psych Center Amount $34,418.78 Date 05/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRZONE, SANDRA M Employer name Off of the State Comptroller Amount $34,419.23 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRONE, ERNEST F Employer name Half Hollow Hills CSD Amount $34,418.78 Date 07/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONFORTI, JOAN C Employer name Nassau County Amount $34,419.58 Date 04/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEYER, ALFRED G Employer name Gouverneur Correction Facility Amount $34,418.75 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIUREK, LINDA J Employer name Department of Civil Service Amount $34,418.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANEDA, VICTOR G Employer name Nassau Health Care Corp Amount $34,418.19 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JOHN M Employer name Nassau County Amount $34,418.00 Date 04/05/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VEDDER, ROBERT L Employer name Eastern NY Corr Facility Amount $34,418.00 Date 05/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMAN, JOSEPH Employer name Division of Parole Amount $34,418.00 Date 05/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, ARTHUR Employer name Div Housing & Community Renewl Amount $34,417.68 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, MICHAEL J Employer name Saranac Lake CSD Amount $34,417.70 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALI, ERIC J Employer name Madison County Amount $34,417.94 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PATRICK M Employer name City of Elmira Amount $34,417.61 Date 03/03/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FILSINGER, MARK R Employer name Town of Canandaigua Amount $34,417.54 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, LINDA K Employer name Thruway Authority Amount $34,417.66 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, RONALD J Employer name Arthur Kill Corr Facility Amount $34,416.78 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAN, LOURDES Employer name Pilgrim Psych Center Amount $34,417.00 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORGAUER, JOSEPH, JR Employer name Town of Amherst Amount $34,417.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, SUSAN M Employer name Department of Motor Vehicles Amount $34,417.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIBERTO, MARGARET Employer name Nassau Health Care Corp Amount $34,417.36 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUGHMAN, RUTH A Employer name St Lawrence County Amount $34,416.47 Date 10/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINK, CLAUDETTE JEAN Employer name Off of the State Comptroller Amount $34,416.74 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, MARIE F Employer name New Rochelle City School Dist Amount $34,416.69 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERR, ELIZABETH A Employer name Westchester County Amount $34,416.24 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, PATRICK M Employer name Erie County Amount $34,416.29 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASS, IONIA Employer name Brooklyn Public Library Amount $34,415.85 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGE, SARAH W Employer name Nassau County Amount $34,415.63 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, MICHAEL A Employer name St Lawrence County Amount $34,416.00 Date 06/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING-SPIEGEL, ELTHEA Employer name Town of Pittsford Amount $34,416.00 Date 06/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAEYS, PAUL J Employer name Onondaga County Amount $34,416.00 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANGE, JOHN J Employer name Department of Transportation Amount $34,415.00 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, FRANK J Employer name Westchester County Amount $34,415.57 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ALBERT Employer name Rochester City School Dist Amount $34,415.00 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKPATRICK, JOHN Employer name Clinton Corr Facility Amount $34,415.00 Date 06/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENIFF, AGNES R Employer name Cornell University Amount $34,415.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARIE J Employer name Dept Labor - Manpower Amount $34,415.00 Date 08/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ARTHUR J Employer name NYS Higher Education Services Amount $34,414.84 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, WILLIAM Employer name Village of Croton-On-Hudson Amount $34,414.58 Date 06/18/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAMES, GREGORY T Employer name City of Elmira Amount $34,414.56 Date 05/23/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALAZAR, M RICHARD Employer name Mt Mcgregor Corr Facility Amount $34,414.51 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCH, AUSTIN MONROE Employer name Division of Parole Amount $34,414.00 Date 06/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZMAURICE, WILLIAM P Employer name Division of State Police Amount $34,414.00 Date 12/17/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAIGE, CAROL A Employer name Suffolk County Amount $34,414.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, LONIE E Employer name Finger Lakes DDSO Amount $34,413.20 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARMON, LAURIE J Employer name Marcy Correctional Facility Amount $34,413.11 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEL, ORA L Employer name Nassau County Amount $34,413.59 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUCH, RONALD J Employer name Nassau County Amount $34,414.00 Date 01/02/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, MARTIN A Employer name Town of Chautauqua Amount $34,413.50 Date 01/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRILLE, JOSEPH Employer name Monroe County Amount $34,412.57 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MIKEL E Employer name Woodbourne Corr Facility Amount $34,412.98 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIN, KARL F Employer name Metropolitan Trans Authority Amount $34,412.79 Date 12/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, NORMAN L Employer name City of Schenectady Amount $34,412.00 Date 06/22/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUNTER, ONA V Employer name Brooklyn DDSO Amount $34,412.00 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALEER, MADELINE M Employer name Town of Oyster Bay Amount $34,411.98 Date 07/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DANIEL R Employer name Livingston County Amount $34,412.43 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVANDOWSKI, JOHN Employer name Westchester County Amount $34,411.85 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATCHER, CHARLES B Employer name SUNY College at Oneonta Amount $34,411.72 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, MARK W Employer name Livingston Manor CSD Amount $34,411.89 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELMACH, PETER J Employer name City of Buffalo Amount $34,411.88 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMENAMIN, PAUL V Employer name Village of Williamsville Amount $34,411.46 Date 10/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN, KEVIN M Employer name Washington Corr Facility Amount $34,411.33 Date 06/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAEGE, KATHY L Employer name Bethlehem CSD Amount $34,411.29 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKHURST, JAMES H Employer name Town of Scriba Amount $34,411.59 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWVER, WILLIAM J Employer name Downstate Corr Facility Amount $34,410.73 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRIDGE, WILBUR Employer name Rockland Psych Center Amount $34,411.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUFFARD, GAETANE F Employer name SUNY College at Oswego Amount $34,411.24 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENARD, BRIAN J Employer name Clinton Corr Facility Amount $34,410.36 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZMAREK, THOMAS F Employer name Cheektowaga-Sloan UFSD Amount $34,410.19 Date 07/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, STEPHEN J Employer name Upstate Correctional Facility Amount $34,410.55 Date 02/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARTORIS, JAMES Employer name Finger Lakes DDSO Amount $34,410.42 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERHARDT, LARRY T Employer name Orleans Corr Facility Amount $34,409.78 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, KAREN M Employer name Rockland Psych Center Amount $34,409.54 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, JAY Employer name Village of Monroe Amount $34,409.39 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERBERICH, BERND Employer name Pilgrim Psych Center Amount $34,410.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFO, SUSAN Employer name Middletown Psych Center Amount $34,410.00 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOCH, THOMAS W Employer name Dpt Environmental Conservation Amount $34,409.00 Date 02/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNEUSS, KAREN L Employer name SUNY Health Sci Center Syracuse Amount $34,409.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, JOSEPH Employer name Department of State Amount $34,409.00 Date 08/22/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, JACQUELINE L Employer name Craig Developmental Center Amount $34,409.00 Date 04/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, ANN L Employer name Education Department Amount $34,408.44 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACETTE, SUSAN K Employer name Cornell University Amount $34,408.26 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDERO, JULIO Employer name Queensboro Corr Facility Amount $34,408.57 Date 08/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIGHAN, PATRICIA Employer name Westchester Health Care Corp Amount $34,408.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHMOND, MARK D Employer name Whitesville CSD Amount $34,407.77 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALAREZO-FREDSON, NANCY J Employer name Village of Ocean Beach Amount $34,408.00 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, KENNETH Employer name Westchester County Amount $34,408.04 Date 07/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICIA A Employer name Western New York DDSO Amount $34,407.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBAK, ATOINETTE C Employer name City of Rochester Amount $34,407.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, CHARLES A Employer name Monterey Shock Incarc Corr Fac Amount $34,407.59 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONK, KEVIN J Employer name Dutchess County Amount $34,407.40 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JOHN H Employer name Rochester City School Dist Amount $34,406.19 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNAVLEY, IDA R Employer name SUNY Albany Amount $34,406.96 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REVETTI, MICHAEL J Employer name Dept Transportation Region 5 Amount $34,406.77 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, MARY M Employer name Erie County Amount $34,406.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, HOLLIE L Employer name Washington County Amount $34,405.63 Date 03/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICAK, PATRICIA A Employer name Education Department Amount $34,406.00 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMHOLTZ, SHARILYN A Employer name Erie County Amount $34,406.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARY, MICHAEL J Employer name Western New York DDSO Amount $34,405.20 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABINOS, THOMAS Employer name Port Authority of NY & NJ Amount $34,405.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, FAY B Employer name Wende Corr Facility Amount $34,404.60 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORKIN, DONNA M Employer name Comsewogue Public Library Amount $34,404.17 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, CAROL A Employer name Dept Labor - Manpower Amount $34,404.66 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, THOMAS J Employer name Village of Endicott Amount $34,404.75 Date 06/14/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAULERCIO, MARIA C Employer name Mt Vernon City School Dist Amount $34,404.84 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, PATRICIA J Employer name East Hampton UFSD Amount $34,404.13 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VLECK, SUSAN M Employer name SUNY College at Cortland Amount $34,403.59 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, HOWARD L Employer name Niagara County Amount $34,403.24 Date 04/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTYNSKI, DAVID L Employer name Office of General Services Amount $34,404.02 Date 04/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEASE, JEFFREY C Employer name Burnt Hills-Ballston Lake CSD Amount $34,402.74 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESSORMEAU, DARLENE D Employer name NYS Office People Devel Disab Amount $34,402.79 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGROI, MARY ROSE Employer name Onondaga County Amount $34,402.20 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCQUE, KEVIN J Employer name Lyon Mountain Corr Facility Amount $34,402.74 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, DUDLEY L Employer name Division of Parole Amount $34,402.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, TOBEY H Employer name North Syracuse CSD Amount $34,402.54 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUDANTE, MARIA Employer name Suffolk County Amount $34,402.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIDZINSKI, JACQUELINE D Employer name SUNY Binghamton Amount $34,402.44 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRASCI, ROBERT P Employer name City of Niagara Falls Amount $34,401.55 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, PEGGY E Employer name Port Authority of NY & NJ Amount $34,401.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDINETTI, PATRICIA A Employer name Pilgrim Psych Center Amount $34,400.65 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, ROSA M Employer name Westchester County Amount $34,400.56 Date 02/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLAFANE, PHIL Employer name Bronx Psych Center Amount $34,400.49 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, PATRICIA M Employer name SUNY Buffalo Amount $34,401.09 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, DALE M Employer name NYS Office People Devel Disab Amount $34,401.07 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, PATRICK K Employer name City of Binghamton Amount $34,400.34 Date 02/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIMEO, PHYLLIS Employer name Office of General Services Amount $34,400.20 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, MINERVA Employer name Department of Motor Vehicles Amount $34,400.41 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, SUSAN R Employer name Westchester County Amount $34,400.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UVA, WILLIAM J, JR Employer name City of Syracuse Amount $34,400.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAUDI, ELISA M Employer name Metro New York DDSO Amount $34,399.82 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACCARINO, MICHAEL P Employer name Supreme Ct Kings Co Amount $34,399.54 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, ANN C Employer name Putnam County Amount $34,400.00 Date 09/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, TIMOTHY O Employer name Greene Corr Facility Amount $34,399.40 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, MICHELE Employer name Division of Veterans' Affairs Amount $34,398.49 Date 07/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGEL, STEVEN J Employer name Dept Labor - Manpower Amount $34,398.30 Date 10/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANIEWSKI, ROBERT A Employer name Department of Health Amount $34,398.28 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMS, WILLIAM J Employer name Mt Mcgregor Corr Facility Amount $34,399.29 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEUER, BEVERLY Employer name Rockland County Amount $34,399.00 Date 11/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, STEPHEN K Employer name Nassau County Amount $34,398.01 Date 04/27/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EHRLICH, DOROTHY R Employer name Rockland Psych Center Children Amount $34,398.85 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERLO, LEO D Employer name City of Rome Amount $34,398.00 Date 02/27/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CORMACK, KEVIN B Employer name Westchester County Amount $34,397.38 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASQUEZ, ANTONIO Employer name Bayview Corr Facility Amount $34,397.05 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, NORBERT J Employer name Village of Springville Amount $34,398.00 Date 01/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, SHIRLEY A Employer name NYS Office People Devel Disab Amount $34,397.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLONE, JOSEPH F Employer name Dept Transportation Region 10 Amount $34,397.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, DONNA M Employer name Dept Labor - Manpower Amount $34,397.55 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, ALFRED W, JR Employer name Office of General Services Amount $34,397.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLARD, KATHRYN A Employer name Buffalo Psych Center Amount $34,396.88 Date 11/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTENS, ROBERT H Employer name Fourth Jud Dept - Nonjudicial Amount $34,396.88 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULIZIA, ROBERT R Employer name State Insurance Fund-Admin Amount $34,396.40 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTH, BRUCE MACLAREN Employer name Great Meadow Corr Facility Amount $34,397.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHNER, KATHLEEN F Employer name Orange County Amount $34,396.00 Date 08/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROLF, JEFFREY C Employer name Village of Lowville Amount $34,396.22 Date 12/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINDY, MICKEY J Employer name Thruway Authority Amount $34,395.55 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAWEIN, EDWARD M, JR Employer name Village of Goshen Amount $34,395.95 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DEBRA M Employer name Yates County Amount $34,395.80 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZERILLO, EMANUEL Employer name Suffolk County Amount $34,395.00 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, TIMOTHY J Employer name Town of Glenville Amount $34,394.16 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, ALEX P Employer name Suffolk County Amount $34,394.00 Date 11/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTELEON, LAWRENCE A Employer name Village of Dobbs Ferry Amount $34,395.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCCOLERI, BARBARA A Employer name State Insurance Fund-Admin Amount $34,395.35 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRONE, FRANK ANTHONY Employer name Suffolk County Amount $34,394.00 Date 10/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVANS, MARY J Employer name Roswell Park Memorial Inst Amount $34,394.00 Date 11/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBINO, ANTHONY Employer name Nassau County Amount $34,394.00 Date 05/02/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, DONALD R Employer name Marcy Correctional Facility Amount $34,393.59 Date 11/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, GRACE Employer name 10th Judicial District Nassau Nonjudicial Amount $34,393.67 Date 03/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, TEARY R Employer name Department of Health Amount $34,393.60 Date 10/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA, SALONE B Employer name Riverhead CSD Amount $34,393.20 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, LYNDA L Employer name Third Jud Dept - Nonjudicial Amount $34,393.21 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, ROBIN Employer name Wallkill Corr Facility Amount $34,393.23 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, DEBORAH M Employer name Genesee County Amount $34,392.07 Date 01/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, SARAH E Employer name Children & Family Services Amount $34,393.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IYER, HARI M Employer name Great Meadow Corr Facility Amount $34,392.77 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTOINE, PRENEUS Employer name Banking Department Amount $34,392.97 Date 04/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, WAYNE C Employer name Manhattan Psych Center Amount $34,392.06 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILL, RONALD Employer name Westchester County Amount $34,392.00 Date 07/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CONNAUGHEY, KATHERINE B Employer name Fourth Jud Dept - Nonjudicial Amount $34,391.40 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CATHERINE C Employer name Butler Correctional Facility Amount $34,391.57 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, JEFFERY A Employer name Mid-State Corr Facility Amount $34,390.29 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMEL, KATHLEEN E Employer name SUNY College at Geneseo Amount $34,390.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINOCCHIARO, MARY K Employer name Central NY DDSO Amount $34,390.00 Date 07/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, DAVID J Employer name Westchester County Amount $34,390.00 Date 10/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAJJALY, PHILLIP J Employer name Jefferson County Amount $34,389.54 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, JAMES J Employer name City of Yonkers Amount $34,390.00 Date 01/14/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOSTER, LEONARD G Employer name Onondaga County Amount $34,389.54 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRIACCIO, MICHAEL A, JR Employer name Erie County Amount $34,389.41 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONSMEIER, WALTER, JR Employer name Town of Chatham Amount $34,389.21 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAKMEESTER, PAUL A Employer name Orange County Amount $34,389.03 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILK, WILLIAM J Employer name SUNY Central Admin Amount $34,389.00 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLINSKI, JEANNE M Employer name Erie County Amount $34,388.79 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRIOTTI, GERALD C Employer name Port Authority of NY & NJ Amount $34,389.00 Date 10/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZZELLE, SYLVIA B Employer name Town of Olive Amount $34,388.73 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, JOSEPHUS A Employer name New York State Canal Corp Amount $34,388.76 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBATIELLO, PHILOMENA J Employer name Capital Dist Psych Center Amount $34,388.66 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANAMAKER, NANCY M Employer name Suffolk County Amount $34,388.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, CYNTHIA Employer name Onondaga County Amount $34,388.61 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRICK, RAYMOND M Employer name Onondaga County Amount $34,388.27 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORENSEN, LAURIE M Employer name Village of Endicott Amount $34,387.55 Date 05/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHNEE, ELIOTT T Employer name Department of Tax & Finance Amount $34,387.18 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALUCHINSKY, JOHN J Employer name Village of Hempstead Amount $34,387.00 Date 01/14/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLYNN, LAWRENCE R Employer name Orleans Corr Facility Amount $34,387.78 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBS, RAYMOND M Employer name Cornell University Amount $34,388.24 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, REGINA M Employer name Central NY DDSO Amount $34,387.00 Date 07/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODEN, RICHARD, JR Employer name Department of Transportation Amount $34,387.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, THOMAS Employer name Clinton Corr Facility Amount $34,387.76 Date 08/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUCHMAN, CHRISTINE M Employer name Temporary & Disability Assist Amount $34,386.16 Date 08/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, ROBERT E Employer name City of New Rochelle Amount $34,386.00 Date 07/16/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNDON, DORIS L Employer name Greater Binghamton Health Cntr Amount $34,386.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESS, KENNETH A Employer name Dept Labor - Manpower Amount $34,386.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DANIEL Employer name City of Oswego Amount $34,386.88 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDS, SHERRY A Employer name Capital Dist Psych Center Amount $34,385.69 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, STUART W, SR Employer name Sunmount Dev Center Amount $34,386.66 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEPPALA-HOLTZMAN, ANNE M Employer name New York Public Library Amount $34,385.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, GORDON W Employer name Nassau County Amount $34,385.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDAS, PATRICIA Employer name Westchester Library System Amount $34,385.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, RICKY L Employer name Franklin Corr Facility Amount $34,385.28 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINWURM, EMILY J Employer name Dept Labor - Manpower Amount $34,385.00 Date 03/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORSEN, THOMAS M Employer name Town of Southampton Amount $34,385.00 Date 08/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STODDARD, DAVID, SR Employer name East Bloomfield CSD Amount $34,384.88 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDI, MIREILLE Employer name Div Housing & Community Renewl Amount $34,384.79 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGLIUZZA, ERIC J Employer name Village of Hamburg Amount $34,383.51 Date 08/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEARS, PAMELA J Employer name Clinton County Amount $34,384.69 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVENWORTH, SUSAN G Employer name Off of the State Comptroller Amount $34,384.56 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, FRED K Employer name Dept Transportation Region 3 Amount $34,384.77 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLRIEGEL, JAMES L Employer name Woodbourne Corr Facility Amount $34,383.60 Date 06/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOFRIO, DOMINICK F Employer name Metro New York DDSO Amount $34,383.32 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUEDEMAN, RONALD S Employer name Monterey Shock Incarc Corr Fac Amount $34,383.31 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, FRANCIS H Employer name Wende Corr Facility Amount $34,383.00 Date 07/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBARTOLOMEO, JAMES E Employer name NYS Gaming Commission Amount $34,383.08 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMAN, KATHLEEN Employer name Hudson Valley DDSO Amount $34,383.00 Date 11/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKLER, LAURIE J Employer name Chautauqua County Amount $34,382.97 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCKNEY, RALPH W Employer name Division of Parole Amount $34,381.60 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDELL, R GILBERT Employer name Chautauqua County Amount $34,381.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, DANIEL Employer name City of Albany Amount $34,382.75 Date 10/04/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BISSONETTE, ELIZABETH Employer name Clinton County Amount $34,382.57 Date 01/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTEN, PATRICIA B Employer name Dpt Environmental Conservation Amount $34,380.99 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MICHAEL J Employer name Finger Lakes DDSO Amount $34,381.20 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDUSKI, NANCY Employer name Livingston Correction Facility Amount $34,381.70 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBSON, PATRICK J Employer name Western NY Childrens Psych Center Amount $34,380.25 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDERKIN, BRUCE L Employer name Mid-State Corr Facility Amount $34,380.25 Date 02/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTO, ROZANNE M Employer name Niagara Falls Housing Authorit Amount $34,380.46 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, JOANNE C Employer name Finger Lakes DDSO Amount $34,380.16 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNY, TERRI L Employer name SUNY College at Oswego Amount $34,379.63 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISOWSKI, LAURENCE S Employer name Division of State Police Amount $34,380.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAUB, FRANKLIN K Employer name Southport Correction Facility Amount $34,379.50 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEGEL, PAUL D Employer name Mohawk Correctional Facility Amount $34,379.41 Date 11/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, HAROLD F, JR Employer name City of Buffalo Amount $34,379.00 Date 08/19/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LALLY, MARTIN J Employer name Town of Van Buren Amount $34,379.35 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, T EDWARD Employer name City of Ithaca Amount $34,379.00 Date 10/28/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, DONALD R Employer name Division of State Police Amount $34,379.00 Date 12/19/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEORGE, STEPHEN Employer name Greene Corr Facility Amount $34,378.85 Date 08/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBY, STANLEY Employer name Supreme Ct-Queens Co Amount $34,379.00 Date 11/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, JOAN C Employer name Elmont UFSD Amount $34,379.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, JANET I Employer name Health Research Inc Amount $34,378.96 Date 02/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, MERWIN R, III Employer name Village of Malverne Amount $34,379.00 Date 12/02/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILKINSON, MANSOLLEN Employer name Westchester County Amount $34,378.35 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSSEY, MARY ELLEN Employer name Albany County Amount $34,378.18 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, CATHY W Employer name Cornell University Amount $34,378.34 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORK, ROBERT E Employer name Chautauqua County Amount $34,378.34 Date 11/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JERRY A Employer name Pine Valley CSD Amount $34,378.14 Date 01/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRUCCO, EDWARD J Employer name NYS Power Authority Amount $34,378.16 Date 03/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAR, JOYCE M Employer name Dept Labor - Manpower Amount $34,378.00 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECERE, DAVID J Employer name Niagara Falls City School Dist Amount $34,377.43 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRABUS, RONALD J Employer name Middle Country CSD Amount $34,377.16 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, ROBERT J Employer name SUNY College at Geneseo Amount $34,377.93 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANZARO, CAROL Employer name Manhasset UFSD Amount $34,376.69 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, MARY E Employer name Central NY DDSO Amount $34,377.00 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, WAYNE T Employer name Town of Greenburgh Amount $34,377.00 Date 11/04/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIETRICH, ROBERT E Employer name City of Yonkers Amount $34,377.00 Date 12/22/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP