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 SYMES, ROBERT T, JR Employer name City of Lockport Amount $34,214.00 Date 06/04/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNOX, SAMUEL J, JR Employer name Fourth Jud Dept - Nonjudicial Amount $34,214.00 Date 05/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, STANLEY R Employer name Ontario County Amount $34,212.01 Date 02/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPERNAULT, BLAINE T Employer name Franklin Corr Facility Amount $34,212.19 Date 03/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TKACY, PHILIP M Employer name Division of State Police Amount $34,213.00 Date 07/25/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORD, ANN E Employer name Saratoga County Amount $34,212.07 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSING, RICHARD S Employer name Albany County Amount $34,212.00 Date 04/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVANAGH, JOSEPH P Employer name City of Buffalo Amount $34,212.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEECHER, NANCY E Employer name SUNY Binghamton Amount $34,212.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, KAREN A Employer name Arlington CSD Amount $34,211.47 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULIP, STANLEY C Employer name Upstate Correctional Facility Amount $34,211.34 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONAN, EDWARD M Employer name NYS Higher Education Services Amount $34,212.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHER, STEVEN Employer name Manhattan Psych Center Amount $34,212.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASUCCI, ROBERT R Employer name Port Authority of NY & NJ Amount $34,211.75 Date 01/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIRE, GERARD C Employer name City of Olean Amount $34,211.24 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, PAMELA F Employer name Niagara County Amount $34,211.17 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDIFUR, DENNIS A Employer name Willard Drug Treatment Campus Amount $34,211.21 Date 07/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, MARY A Employer name State Insurance Fund-Admin Amount $34,211.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, JEROLD Employer name Suffolk County Amount $34,210.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUSSING, ELENA M Employer name Niagara County Amount $34,210.76 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICKERD, KENNETH M Employer name Erie County Amount $34,210.52 Date 05/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, TODD L Employer name Ulster Correction Facility Amount $34,210.13 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIONE, ROBIN Employer name Suffolk County Amount $34,210.91 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, PATRICIA A Employer name Third Jud Dept - Nonjudicial Amount $34,209.76 Date 11/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONKOSKI, SANDRA J Employer name Cohoes City School Dist Amount $34,209.40 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINSER, GUY E Employer name Town of Somers Amount $34,209.95 Date 11/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, ALAN B Employer name Coxsackie Corr Facility Amount $34,209.00 Date 06/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, VIRGINIA E Employer name Brooklyn DDSO Amount $34,209.17 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, PATRICIA J Employer name Western New York DDSO Amount $34,209.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANDREVA, MARIA A Employer name Lawrence UFSD Amount $34,208.98 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, MAUREEN Employer name Office For Technology Amount $34,208.32 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLAK, JOSEPH F Employer name Insurance Dept-Liquidation Bur Amount $34,208.51 Date 04/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENOT, DEBRA A Employer name Niagara County Amount $34,208.32 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALUZNY, JOHN J Employer name Western New York DDSO Amount $34,208.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, NORENE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $34,208.00 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, ROBERT E Employer name Western New York DDSO Amount $34,208.32 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, PHILIP L Employer name Fredonia CSD Amount $34,208.00 Date 08/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, ANNE M Employer name BOCES Eastern Suffolk Amount $34,207.57 Date 04/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ROBERT G, JR Employer name Syracuse City School Dist Amount $34,207.44 Date 10/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOSEPH E Employer name Town of Hempstead Amount $34,208.00 Date 02/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEL, KEVIN J Employer name City of Albany Amount $34,207.79 Date 08/16/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PISANO, GAIL P Employer name Suffolk County Wtr Authority Amount $34,207.06 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, SANDRA D Employer name Department of Health Amount $34,206.80 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAI, PHAM Q Employer name Off of the Med Inspector Gen Amount $34,207.12 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERAS, JUSTINA Employer name Helen Hayes Hospital Amount $34,207.39 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, WILLIAM A Employer name BOCES-Nassau Sole Sup Dist Amount $34,206.56 Date 05/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGASIS, ELSA Employer name Marcy Correctional Facility Amount $34,206.37 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCZES, BELA G Employer name Taconic DDSO Amount $34,206.00 Date 07/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STITZEL, JOYCE E Employer name Gowanda Psych Center Amount $34,206.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, WILLIAM H Employer name City of Buffalo Amount $34,205.64 Date 04/29/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARRITY, JOHN B Employer name Ninth Judicial District Normal Amount $34,205.37 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINBERG, HELEN J Employer name Westchester Health Care Corp Amount $34,205.29 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTTERWEICH, ANDREW B Employer name Division of Veterans' Affairs Amount $34,205.48 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, LYLE L Employer name Franklin Corr Facility Amount $34,205.42 Date 10/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, LEWIS B Employer name Supreme Court Justices Amount $34,205.10 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPONE, ETTORE Employer name Lawrence UFSD Amount $34,205.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENZA, JOHN Employer name Town of North Hempstead Amount $34,205.00 Date 01/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, GLEN Employer name City of Rochester Amount $34,204.85 Date 03/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, MARILYN F Employer name Erie County Amount $34,205.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDINA, LEONARD S Employer name Roswell Park Memorial Inst Amount $34,205.00 Date 09/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, DEBORAH A Employer name Temporary & Disability Assist Amount $34,204.58 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, JAMES P Employer name Nassau County Amount $34,205.00 Date 01/11/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEO, SABATO Employer name Fishkill Corr Facility Amount $34,204.08 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEHAN, JEREMY Employer name Village of Mamaroneck Amount $34,204.19 Date 01/20/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HETTESHEIMER, JUDITH M Employer name Columbia County Amount $34,203.53 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, BRIAN C Employer name Summit Shock Incarc Corr Fac Amount $34,203.33 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, ROCCO J Employer name Port Authority of NY & NJ Amount $34,204.00 Date 01/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALAJTYS, GLADYS L Employer name Div Criminal Justice Serv Amount $34,203.33 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, PETER R Employer name Children & Family Services Amount $34,204.00 Date 08/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, ANNE M Employer name Buffalo Psych Center Amount $34,203.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNING, PAUL J Employer name Mamaroneck UFSD Amount $34,203.00 Date 08/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDEL, JACOB Employer name City of Mount Vernon Amount $34,203.24 Date 03/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAMES, LLOYD N Employer name Huntington UFSD #3 Amount $34,202.94 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMOVSKY, DEBORAH Employer name Department of Motor Vehicles Amount $34,201.61 Date 12/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERESFORD, VIRLINGER A Employer name Bernard Fineson Dev Center Amount $34,201.55 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIMONE, GAETANO Employer name Town of Hempstead Amount $34,202.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOULIHAN, SHARYN L Employer name Office of General Services Amount $34,203.00 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADSTONE, SCOTTY R Employer name Delaware Co Soil Water Con Dis Amount $34,202.25 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARROW, GARY S Employer name NYS Power Authority Amount $34,201.93 Date 06/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ECKHARDT O Employer name Sing Sing Corr Facility Amount $34,202.00 Date 08/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELER, KAREN L Employer name Brooklyn Public Library Amount $34,201.02 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVETT, ROGER L Employer name Collins Corr Facility Amount $34,201.01 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPONZIO, FLORENCE F Employer name Town of Greece Amount $34,201.00 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSHKOWITZ, STEWART Employer name West Babylon UFSD Amount $34,200.45 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINKER, BERTHA M Employer name Greater Binghamton Health Cntr Amount $34,200.00 Date 12/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, CYNTHIA J Employer name Dpt Environmental Conservation Amount $34,200.77 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIRIELEISON, JOSEPH N Employer name Bayport-Bluepoint UFSD Amount $34,200.95 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBESTA, STEPHEN R Employer name City of Mount Vernon Amount $34,200.00 Date 11/09/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHLEEDE, DIANE A Employer name Div Criminal Justice Serv Amount $34,200.73 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, FRANCES Employer name Westchester County Amount $34,199.43 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARNESS, CAROLE A Employer name Rockland County Amount $34,199.46 Date 01/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, PETER M Employer name Dept of Agriculture & Markets Amount $34,199.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNEY, LARRY L Employer name City of Rochester Amount $34,198.72 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMA, VICTOR J Employer name Department of Transportation Amount $34,199.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLARD, LINDA C Employer name Saratoga Springs City Sch Dist Amount $34,198.03 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISPI, VINCENZA Employer name Three Village CSD Amount $34,199.26 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEATE, LAWRENCE G Employer name North Colonie CSD Amount $34,198.05 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRINVALD, SAMUEL Employer name SUNY Health Sci Center Brooklyn Amount $34,200.32 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHLE, JOAN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $34,197.14 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, CATHY Employer name Monroe County Amount $34,197.85 Date 02/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, PAUL Employer name Mid-Orange Corr Facility Amount $34,197.08 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DADDARIO, BARBARA A Employer name Beacon Housing Authority Amount $34,197.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIX, MARJORIE C Employer name Office of Court Admin Normal Amount $34,197.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, DONALD T Employer name City of Binghamton Amount $34,197.00 Date 10/17/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIGGINS, JAMES P Employer name City of White Plains Amount $34,197.00 Date 01/14/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHULTZ, GARY G Employer name City of Buffalo Amount $34,197.47 Date 03/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERSAUD, CAMILLE Employer name Nassau Health Care Corp Amount $34,196.53 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, CAROL Employer name Div Criminal Justice Serv Amount $34,196.61 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCANELLO, FRANK A Employer name Village of Tuckahoe Amount $34,196.00 Date 03/07/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLEASON, ELLEN Employer name Hudson Valley DDSO Amount $34,196.00 Date 10/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORRETTA, VITTORIO Employer name Village of Seneca Falls Amount $34,196.33 Date 11/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCRONE, ANNA Employer name Suffolk County Amount $34,196.28 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEGRIFT, PAUL F Employer name Southport Correction Facility Amount $34,195.91 Date 11/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHANEUF, BERNARD R, JR Employer name Clinton Corr Facility Amount $34,196.35 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICIA L Employer name Dept Labor - Manpower Amount $34,195.39 Date 10/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, CELIA Employer name Suffolk County Amount $34,195.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHELI, PEGGY A Employer name Office of Real Property Servic Amount $34,194.12 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, SHARON M Employer name Sunmount Dev Center Amount $34,194.64 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIGONIS, ALEX D Employer name Department of Tax & Finance Amount $34,194.64 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, BRENDA D Employer name St Lawrence Psych Center Amount $34,194.00 Date 11/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRIGAN, JOHN R Employer name Niagara County Amount $34,193.29 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANER, WILLIAM F Employer name Islip Resource Recovery Agcy Amount $34,194.00 Date 03/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNERS, KAREN S Employer name Division of State Police Amount $34,194.39 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JANETTE Employer name Brighton CSD Amount $34,194.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVESEY, MARY J Employer name Middletown Psych Center Amount $34,193.00 Date 06/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLA, JOHN E Employer name Port Authority of NY & NJ Amount $34,193.00 Date 08/20/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, SHARON E Employer name SUNY College Technology Alfred Amount $34,193.00 Date 10/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DEBORAH P Employer name SUNY at Stonybrook-Hospital Amount $34,192.48 Date 10/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, MARSHALL K Employer name Hale Creek Asactc Amount $34,191.59 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAZIK, JAMES E Employer name Roswell Park Cancer Institute Amount $34,193.00 Date 12/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLFREE, KAREN L Employer name Yonkers City School Dist Amount $34,192.98 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEJOY, SUSAN W Employer name SUNY College at Oneonta Amount $34,191.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAQUETTE, TIMOTHY J Employer name Mid-State Corr Facility Amount $34,191.48 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERGI, JOHN T Employer name Village of Lancaster Amount $34,191.15 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAL, JASON P Employer name Seneca County Amount $34,190.01 Date 10/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOYCE A Employer name Town of Massena Amount $34,189.92 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JAMES A Employer name Wayne County Amount $34,191.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFFERTY, DEANA L Employer name Central NY DDSO Amount $34,189.89 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNARD, ELEANOR W Employer name Off Alcohol & Substance Abuse Amount $34,190.27 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, BLANCHE E Employer name Town of Naples Amount $34,189.79 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZOR, CORINNE M Employer name Education Department Amount $34,189.88 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, MARY E Employer name Div Criminal Justice Serv Amount $34,189.80 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTENSON, RAYMOND Employer name SUNY Health Sci Center Brooklyn Amount $34,189.00 Date 06/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIETLEY, SHERRI Employer name Division of Parole Amount $34,189.00 Date 03/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, NORMAN B Employer name Southport Correction Facility Amount $34,189.39 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, JOHN F Employer name Wyoming County Amount $34,189.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRIZARRY, JUAN A Employer name Yonkers City School Dist Amount $34,188.54 Date 10/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, SUSAN L Employer name SUNY Binghamton Amount $34,188.39 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEWORCHIK, CHRISTINE Employer name Greater Binghamton Health Cntr Amount $34,187.96 Date 05/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNHAM, HOLLY C Employer name Capital District DDSO Amount $34,188.98 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAKANO, YOSHIZO Employer name Harlem Valley Psych Center Amount $34,188.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NALLY, KENNETH Employer name Mid-Hudson Psych Center Amount $34,188.38 Date 07/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWLAND, MARY ANN Employer name State Insurance Fund-Admin Amount $34,188.00 Date 02/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJCHROWICZ, SUZANNE M Employer name Erie County Amount $34,187.80 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BARBARA Employer name Bronx Psych Center Amount $34,187.71 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUT, LINDA C Employer name Orange County Amount $34,186.51 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROM, MARK A Employer name Cortland County Amount $34,186.46 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, PHILIP E Employer name Cornell University Amount $34,187.28 Date 07/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWELL, JACKIE W Employer name NYS Senate Regular Annual Amount $34,187.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESLIN, LARRY S Employer name SUNY College Techn Farmingdale Amount $34,186.87 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BOMBARD, KELLY E Employer name Clinton Corr Facility Amount $34,186.44 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, WILLIAM C Employer name City of Corning Amount $34,186.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TESTA, TIMOTHY F Employer name SUNY College Techn Cobleskill Amount $34,186.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSMAN, RICHARD C, SR Employer name Dept of Financial Services Amount $34,186.23 Date 03/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, JAMES L Employer name City of Buffalo Amount $34,186.00 Date 02/18/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARD, RICHARD J Employer name J N Adam Dev Center Amount $34,186.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPOLA, LOUIS R Employer name Town of Greenburgh Amount $34,185.81 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMALDI, LOUIS Employer name Nassau County Amount $34,185.24 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, BERYL Employer name Port Authority of NY & NJ Amount $34,185.00 Date 06/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDO, JOHN F Employer name Office of Mental Health Amount $34,185.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIER, JOYCE A Employer name Bernard Fineson Dev Center Amount $34,185.00 Date 07/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, DERON J Employer name Village of Endicott Amount $34,185.04 Date 02/17/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWEENEY, TIMOTHY E Employer name Albion Corr Facility Amount $34,185.00 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, JOHN P Employer name City of Lockport Amount $34,184.07 Date 01/27/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAAS, WILLIAM Employer name Town of Eastchester Amount $34,184.98 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM P Employer name City of Rochester Amount $34,184.27 Date 10/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FATTORUSSO, THOMAS Employer name Greene Corr Facility Amount $34,184.24 Date 09/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNTING, ROBERT A Employer name Westchester County Amount $34,184.00 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATURNER, PAUL F Employer name Erie County Amount $34,184.00 Date 08/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROM, CHARLES F Employer name Washington Corr Facility Amount $34,184.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIE, DARRELL N Employer name Middletown Psych Center Amount $34,184.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSROTH, JOHN P Employer name Division of State Police Amount $34,184.00 Date 08/31/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, BRIAN C Employer name Great Meadow Corr Facility Amount $34,183.76 Date 10/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILAN, ARLENE L Employer name Bethlehem CSD Amount $34,184.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOLKOFF, JANE M Employer name Nassau County Amount $34,184.00 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWELL, JAMES Employer name Arthur Kill Corr Facility Amount $34,183.00 Date 08/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMEDY, MOHAMED N Employer name Hudson Corr Facility Amount $34,183.68 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOESCHKE, WILLIAM E Employer name Dept Transportation Region 5 Amount $34,183.08 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHARA, PATRICK F Employer name Division of State Police Amount $34,183.00 Date 06/10/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRUEBEL, GEORGE D Employer name Attica Corr Facility Amount $34,182.90 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATHAN, LIN V Employer name Metropolitan Trans Authority Amount $34,182.29 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLETTINO, ROSEMARY M Employer name Supreme Court Clks & Stenos Oc Amount $34,182.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELUSTONDO, FRANCES Employer name Nassau County Amount $34,183.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCH, CECILIA M Employer name Uniondale UFSD Amount $34,182.36 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADLEY, BRENDA B Employer name Jefferson County Amount $34,181.90 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROVICK, EDWARD J Employer name Monroe County Amount $34,182.00 Date 03/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, KENNETH J Employer name Herricks UFSD Amount $34,181.63 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, CLAYTON, JR Employer name Nassau County Amount $34,181.58 Date 04/24/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARION, JACQUES J Employer name Franklin Corr Facility Amount $34,181.05 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPNEY, BEVERLY L Employer name Div Housing & Community Renewl Amount $34,181.05 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, GERALDINE Employer name Byram Hills CSD at Armonk Amount $34,181.43 Date 10/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, LOTTIE M Employer name Westchester County Amount $34,181.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONIGAN, LORETTA Employer name Division of Parole Amount $34,181.00 Date 09/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELCHER, JOHN P Employer name Allegany St Pk And Rec Regn Amount $34,180.76 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWARD, JEFFREY P Employer name City of Norwich Amount $34,180.69 Date 03/17/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUMPUS, JUSTIN W Employer name Onondaga County Amount $34,180.74 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNING, BERNARD O Employer name NYS Power Authority Amount $34,180.73 Date 12/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORE, JANET Employer name Div Alc & Alc Abuse Trtmnt Center Amount $34,180.31 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, JOHN E Employer name Div Military & Naval Affairs Amount $34,180.68 Date 12/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JAMES W Employer name Nassau County Amount $34,181.00 Date 07/18/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDENMUTH, RODNEY Employer name Nassau Health Care Corp Amount $34,180.36 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWELL, ERNEST, JR Employer name New York Public Library Amount $34,180.24 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADISH, EDWIN Employer name Mexico CSD Amount $34,180.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISCO, ROBERT M Employer name New York State Canal Corp Amount $34,179.43 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, STANLEY G Employer name Thruway Authority Amount $34,180.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELARDI, DIANE L Employer name Town of Colonie Amount $34,179.94 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLKIS, PHILIP Employer name Department of Law Amount $34,180.00 Date 03/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCURRY, LINDA D Employer name Orleans County Amount $34,179.34 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, MICHAEL S Employer name Clinton Corr Facility Amount $34,179.02 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, PETER F Employer name Central NY Psych Center Amount $34,179.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANDEN, MARTIN D Employer name Windham-Ashland-Jewett CSD Amount $34,178.93 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, ANN O Employer name Nassau Health Care Corp Amount $34,179.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ILLAYNE L Employer name Greenburgh CSD Amount $34,179.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGEN, ROBERT G Employer name Thruway Authority Amount $34,179.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEAGARDEN, ROGER A Employer name SUNY Buffalo Amount $34,178.85 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, LORI A Employer name Dept of Agriculture & Markets Amount $34,178.28 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, MARGARREE Employer name SUNY at Stonybrook-Hospital Amount $34,178.15 Date 01/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUARDT, BEVERLY Employer name Dunkirk City-School Dist Amount $34,178.10 Date 08/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITRAS, JOANNE G Employer name Taconic DDSO Amount $34,177.75 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERDUE, MARY Employer name Hudson Valley DDSO Amount $34,177.08 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROFT, MICHAEL D Employer name City of Buffalo Amount $34,178.00 Date 03/23/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELLANTONI, FRED J Employer name Village of Port Chester Amount $34,178.00 Date 10/29/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOBOS, WILLIAM, JR Employer name Village of Great Neck Estates Amount $34,178.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPLANCHE, ROY T Employer name Dept Transportation Region 5 Amount $34,177.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERBURNE, JOSEPH L Employer name City of Olean Amount $34,177.00 Date 05/10/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINKLER, JOAN V Employer name Madison County Amount $34,176.31 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, JOHN V E Employer name Addison CSD Amount $34,176.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, JAMES B Employer name Scarsdale UFSD Amount $34,176.49 Date 09/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGLEY, LAURA G Employer name Rhinebeck CSD Amount $34,176.52 Date 08/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEBLER, CINDY L Employer name Finger Lakes DDSO Amount $34,176.41 Date 04/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAKOWSKI, GERALD D Employer name Department of Tax & Finance Amount $34,176.00 Date 05/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIKER, RANDY R Employer name Town of Dryden Amount $34,175.52 Date 12/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, THOMAS W Employer name Dept Transportation Region 10 Amount $34,174.93 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTONEN, MARY J Employer name Port Authority of NY & NJ Amount $34,174.62 Date 09/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERLAUTO-DELANEY, JULIANNE Employer name Rockland County Amount $34,174.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, ELYSE R Employer name East Ramapo CSD Amount $34,173.96 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, BARRATT Employer name NYS Power Authority Amount $34,175.20 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISTER, LOUIS B Employer name Dept Labor - Manpower Amount $34,175.12 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADFORD, ROBERT Employer name City of Kingston Amount $34,173.36 Date 01/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, ANN W Employer name Niagara County Amount $34,173.46 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVAGGIO, JOHN F Employer name City of Syracuse Amount $34,173.00 Date 03/19/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STROMSKI, JANE E Employer name Town of Riverhead Amount $34,172.96 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, CAROL A Employer name Department of Tax & Finance Amount $34,172.81 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUADERE, JACQUELINE B Employer name City of Glens Falls Amount $34,173.11 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILES, MONSERRATE Employer name Sagamore Psych Center Children Amount $34,173.00 Date 04/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLER, JON Employer name Riverview Correction Facility Amount $34,172.61 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, PETER Employer name Dept Transportation Region 5 Amount $34,172.41 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEELY, JAMES C Employer name Appellate Div 1st Dept Amount $34,172.00 Date 10/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, NANCY L Employer name Taconic DDSO Amount $34,172.17 Date 08/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, BARBARA A Employer name Dept Labor - Manpower Amount $34,172.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPERSON, ROSEMARIE L Employer name Manhattan Psych Center Amount $34,172.00 Date 12/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, DAVID H Employer name Dept Transportation Region 3 Amount $34,171.86 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PHYLLIS D Employer name Roswell Park Memorial Inst Amount $34,172.00 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, EUGENE D Employer name Department of Health Amount $34,172.00 Date 07/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEATS, GARY G Employer name Elmira Psych Center Amount $34,171.90 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZULIANI, JAMES R Employer name Camp Gabriels Corr Facility Amount $34,171.61 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARD, DONALD H Employer name Office of General Services Amount $34,171.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, EDWARD A Employer name Dept Transportation Region 5 Amount $34,170.90 Date 04/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAKIR, MARYANN Employer name County Clerks Within NYC Amount $34,171.00 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPNEY, KENNETH C Employer name Fishkill Corr Facility Amount $34,170.72 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMERER, GEORGE J Employer name Westchester County Amount $34,171.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, VARRO J Employer name Dept Labor - Manpower Amount $34,170.00 Date 09/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIGELMACHER, MANNY Employer name Dept Transportation Reg 11 Amount $34,170.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMMISSO, FRANK M Employer name Office of General Services Amount $34,169.70 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOULTON, NADINE Employer name Monroe County Amount $34,169.13 Date 02/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNEBERRY, MARY P Employer name St Francis School For Deaf Amount $34,170.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CHARLES M Employer name City of Niagara Falls Amount $34,170.00 Date 01/21/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, EDWARD C Employer name Camp Georgetown Corr Facility Amount $34,169.76 Date 10/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERNER, VIVYAN Employer name Metro New York DDSO Amount $34,169.07 Date 12/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWELL, WAYNE R Employer name Division of State Police Amount $34,169.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAPPILLINO, MARIAN A Employer name Town of New Paltz Amount $34,168.56 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLES, YOLANDE Employer name Hsc at Brooklyn-Hospital Amount $34,168.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, CHRISTINE M Employer name Supreme Ct-Queens Co Amount $34,168.78 Date 03/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, PATRICK E Employer name SUNY Health Sci Center Brooklyn Amount $34,168.92 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHEA, JUANITA L Employer name Westchester County Amount $34,167.10 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIFF, NANCY J Employer name St Lawrence Psych Center Amount $34,168.00 Date 01/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, SCOTT T Employer name Rensselaer County Amount $34,167.32 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROMMERT, RICHARD C Employer name City of Niagara Falls Amount $34,167.00 Date 01/07/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYDZYNSKI, JEROME R Employer name Cheektowaga-Sloan UFSD Amount $34,167.00 Date 09/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WAYNE F Employer name Supreme Ct Kings Co Amount $34,166.84 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLNITZ, RAMONA M Employer name Lewis County Amount $34,166.45 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANNELL, NANCY Employer name Hudson Valley DDSO Amount $34,167.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LAPP, WILLIAM Employer name City of Oswego Amount $34,167.10 Date 01/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREESE, SCOTT W Employer name Groveland Corr Facility Amount $34,166.40 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIGHT, CLARA Employer name Cornell University Amount $34,166.00 Date 06/16/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, NANCY W Employer name NYS Higher Education Services Amount $34,166.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, SUSAN J Employer name Dept Transportation Region 8 Amount $34,166.37 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, DENIS W Employer name Washington Corr Facility Amount $34,166.12 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, MICHAEL P Employer name Eastern NY Corr Facility Amount $34,165.88 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARK D Employer name Department of Tax & Finance Amount $34,165.86 Date 08/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEZESKI, ARTHUR R Employer name Marcy Correctional Facility Amount $34,165.69 Date 05/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLURE, WILLIAM A Employer name Gowanda Correctional Facility Amount $34,165.38 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPA, DOMINICK J Employer name Nassau County Amount $34,165.00 Date 03/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, KATHRYN M Employer name Hsc at Syracuse-Hospital Amount $34,165.17 Date 03/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENUAU, JOSEPH R Employer name Hsc at Brooklyn-Hospital Amount $34,164.76 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUERFEIND, RICHARD W Employer name Nassau County Amount $34,164.72 Date 05/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, LINDA D Employer name Pilgrim Psych Center Amount $34,165.00 Date 01/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELASZKIEWICZ, TERESA M Employer name Wende Corr Facility Amount $34,164.84 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, BRUCE E Employer name Cape Vincent Corr Facility Amount $34,164.45 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GRONDELLE, ALBERTUS Employer name Office For Technology Amount $34,164.44 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JOYCE A Employer name SUNY Health Sci Center Brooklyn Amount $34,164.37 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, LAWRENCE Employer name Town of Brookhaven Amount $34,164.36 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, DAVID R, SR Employer name NYS Teachers Retirement System Amount $34,164.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVERGOOD, MONTE L, SR Employer name City of Lockport Amount $34,162.63 Date 01/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINE, BERTON J Employer name Dept Transportation Region 1 Amount $34,163.51 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESLIN, PAUL J Employer name Dept Labor - Manpower Amount $34,163.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, AMETHYST F Employer name Buffalo City School District Amount $34,164.27 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENAILLE, JOSEPH Employer name City of Troy Amount $34,163.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFRUSCIO, STEVEN L Employer name Town of Huntington Amount $34,162.61 Date 05/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, WALTER, III Employer name Erie County Amount $34,162.61 Date 07/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGBENU, MAWULI K Employer name State Insurance Fund-Admin Amount $34,161.71 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNGER, IRENE Employer name Saratoga County Amount $34,161.53 Date 01/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEN BLEYKER, RICHARD M Employer name NYS Power Authority Amount $34,162.30 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, ROBERT Employer name Town of Webster Amount $34,162.00 Date 03/22/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRISON, RICHARD S Employer name Supreme Ct-1st Civil Branch Amount $34,160.00 Date 11/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMGOOLE, WILLIAM Employer name Brooklyn Public Library Amount $34,160.08 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENCK, HARRY H Employer name Dept Transportation Region 8 Amount $34,160.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, RICHARD F Employer name City of Binghamton Amount $34,159.06 Date 04/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE LUCA, PAUL M Employer name City of Schenectady Amount $34,159.00 Date 08/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHORKEY, MERLIN J Employer name Dept Transportation Region 7 Amount $34,160.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, RONNIE Employer name Port Authority of NY & NJ Amount $34,160.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRO, MARIA Employer name Erie County Amount $34,158.76 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, JOYCE Employer name Office of General Services Amount $34,158.79 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMMOND, CAROL Employer name Schenectady County Amount $34,158.00 Date 12/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, VINCENT J Employer name City of Utica Amount $34,158.00 Date 02/09/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTINEZ, STEPHEN Employer name Shoreham-Wading River CSD Amount $34,158.22 Date 06/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLAMY, DOROTHY Employer name Nassau County Amount $34,158.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES-KEIL, DOROTHY Employer name Sachem CSD at Holbrook Amount $34,158.00 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WULKAN, BARRY D Employer name Department of Motor Vehicles Amount $34,157.98 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCCA, DANIEL P Employer name Town of Guilderland Amount $34,156.91 Date 04/08/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAKOWICZ, JOHN D Employer name Hsc at Syracuse-Hospital Amount $34,157.11 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, WILLIAM R Employer name Cornell University Amount $34,158.00 Date 02/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAPLEY, CECELIA M Employer name SUNY College at New Paltz Amount $34,156.43 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, THOMAS A Employer name Niagara St Pk And Rec Regn Amount $34,156.86 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEARD, JOSE FELIX Employer name State Insurance Fund-Admin Amount $34,156.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC EACHRON, LYLETHE V Employer name Nassau Health Care Corp Amount $34,155.99 Date 07/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARD, KATHLEEN S Employer name Office For Technology Amount $34,156.25 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGENDORPH, ALLYN D Employer name Dept Transportation Region 8 Amount $34,156.14 Date 03/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALLISTER, CHARLES C Employer name Woodbourne Corr Facility Amount $34,156.34 Date 06/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, GEORGE W Employer name Western New York DDSO Amount $34,155.76 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, THOMAS E Employer name City of Binghamton Amount $34,155.50 Date 08/14/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIGHTSEY, DANIEL R Employer name Dpt Environmental Conservation Amount $34,155.13 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTIN, MICHAEL A Employer name Marcy Correctional Facility Amount $34,154.10 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADRIAN, JOHN F Employer name Department of Tax & Finance Amount $34,154.00 Date 02/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, BARBARA G Employer name Chemung County Amount $34,155.38 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARLIPER, YVONNE M Employer name BOCES-Onondaga Cortland Madiso Amount $34,154.52 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIMAN, HENRY J Employer name Groveland Corr Facility Amount $34,155.21 Date 07/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, CHARLES S Employer name Nassau County Amount $34,154.00 Date 06/05/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOISIK, RITA R Employer name Levittown UFSD-Abbey Lane Amount $34,153.79 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMMISSO, THERESA Employer name Department of Civil Service Amount $34,153.55 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAIF, TRUDY F Employer name Dpt Environmental Conservation Amount $34,153.97 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIESTLEY, PATRICIA J Employer name Attica Corr Facility Amount $34,154.00 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, MELANIE Employer name Adirondack Correction Facility Amount $34,153.96 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ANNIE J Employer name City of Niagara Falls Amount $34,153.42 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KERIMA D Employer name Hudson River Psych Center Amount $34,153.40 Date 08/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELIZABETH G Employer name City of Albany Amount $34,153.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DREW C Employer name Dept Transportation Region 1 Amount $34,153.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ROBERT J Employer name Southport Correction Facility Amount $34,153.30 Date 07/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALIERE, PATRICIA Employer name Suffolk County Amount $34,153.22 Date 03/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESTER, JEAN K Employer name SUNY College at Oneonta Amount $34,152.00 Date 12/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, CARL A Employer name Upstate Correctional Facility Amount $34,152.78 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINAN, WILLIAM J Employer name NYC Criminal Court Amount $34,152.00 Date 11/18/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACCHUS, KENNETH R Employer name Suffolk County Amount $34,152.00 Date 10/23/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEELY, GEORGE S, SR Employer name Chemung County Amount $34,152.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELOJ, ARLINE R Employer name Rockland County Amount $34,152.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBISON, BRIAN P Employer name City of Ithaca Amount $34,152.00 Date 02/26/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, CORNELIUS M Employer name Troy City School Dist Amount $34,150.47 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIS, JUDITH L Employer name Garden City UFSD Amount $34,151.94 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVAS, WILLIAM E Employer name Wende Corr Facility Amount $34,151.70 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRCO, JOHN L Employer name Gowanda Correctional Facility Amount $34,150.96 Date 02/21/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, CHRIS A, JR Employer name Town of Prattsburg Amount $34,150.09 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GEADY, ROBERT J Employer name Downstate Corr Facility Amount $34,150.09 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAFERIOU, JOANNE M Employer name City of White Plains Amount $34,150.23 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUCKS, DALE H Employer name Office of General Services Amount $34,150.69 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COINTOT, ROGER L Employer name Mohawk Valley Psych Center Amount $34,150.00 Date 05/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, MARTIN A Employer name Division of State Police Amount $34,150.00 Date 02/26/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KENNEALLY, THOMAS J Employer name BOCES-Rockland Amount $34,149.80 Date 09/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALKO, BEVERLY A Employer name Fourth Jud Dept - Nonjudicial Amount $34,149.74 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBAL, BENNIE J, JR Employer name Mid-Hudson Psych Center Amount $34,150.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, LOYDA Employer name Pilgrim Psych Center Amount $34,150.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENEY, HOWARD W Employer name Ontario County Amount $34,149.87 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURIELLO, BARBARA R Employer name Otsego County Amount $34,149.00 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, TAMMY G Employer name Hudson Valley DDSO Amount $34,149.69 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKO, MICHAEL L Employer name Greene Corr Facility Amount $34,149.27 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EARL W, JR Employer name Orange County Amount $34,149.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTLING, LYNDA F Employer name Ulster County Amount $34,148.94 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BARBARA A Employer name Supreme Court Clks & Stenos Oc Amount $34,148.86 Date 10/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYMES, DONALD R Employer name Department of State Amount $34,149.00 Date 07/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWE, TIMOTHY M Employer name Jefferson County Amount $34,148.38 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSLEY, CATHERINE M Employer name Niagara County Amount $34,148.02 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRALLER, JOSEPH J Employer name Wyoming Corr Facility Amount $34,147.40 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, EARLE E Employer name Elmira Psych Center Amount $34,148.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLKAN, THOMAS M Employer name City of Rochester Amount $34,148.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, ANTHONY P Employer name Dept Labor - Manpower Amount $34,148.00 Date 06/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESZAK, JOHN S Employer name City of Lackawanna Amount $34,147.00 Date 04/11/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUTZ, WILLIAM W Employer name SUNY Buffalo Amount $34,147.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHELSKY, BRIAN E Employer name Westchester County Amount $34,148.00 Date 06/20/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YONKIN, ROGER W Employer name Dept Transportation Region 3 Amount $34,147.01 Date 12/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFFER, WILLIAM H Employer name Great Meadow Corr Facility Amount $34,146.53 Date 10/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, RICHARD L Employer name Albany County Amount $34,146.87 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARULSKI, EDWIN T Employer name Bath Mun Utility Commission Amount $34,146.27 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRGENTI, ROSEMARY K Employer name Department of Tax & Finance Amount $34,146.57 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGMAN, JAMES F Employer name City of Glens Falls Amount $34,146.12 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, PATRICK J Employer name Sullivan County Amount $34,145.73 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTESTABILE, LISA M Employer name City of Rochester Amount $34,145.66 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ALISA M, MRS Employer name City of Albany Amount $34,146.06 Date 05/24/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROTH, ROBERT C Employer name Thruway Authority Amount $34,146.00 Date 09/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNINGS, HENRY B Employer name Finger Lakes DDSO Amount $34,145.93 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASYLCHAK, DEBORAH A Employer name Rhinebeck CSD Amount $34,145.55 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTRIERI, JOHN H Employer name Helen Hayes Hospital Amount $34,145.59 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELSON, SUSAN Employer name Kingsboro Psych Center Amount $34,145.00 Date 06/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLZ, MICHAEL R Employer name Greene County Amount $34,145.43 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARY E Employer name Long Island Dev Center Amount $34,145.18 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERJAGT, RAYMOND C Employer name City of Rome Amount $34,144.79 Date 02/28/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, STEVEN S Employer name Hutchings Childrens Services Amount $34,144.69 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAGH, CATHLEEN M Employer name Patchogue-Medford UFSD Amount $34,144.45 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, EMMETT R Employer name Onondaga County Amount $34,145.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREGE, BRUCE C Employer name Orleans Corr Facility Amount $34,144.32 Date 06/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRENZ, EUGENE Z Employer name Department of Law Amount $34,144.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERNAIL, CLEM E Employer name City of Troy Amount $34,142.84 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, KEVIN P Employer name Auburn Corr Facility Amount $34,142.40 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, RICHARD W Employer name Hornell City School Dist Amount $34,142.74 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, DEBRA S Employer name Division of the Budget Amount $34,142.25 Date 02/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, RICHARD E Employer name Chemung County Amount $34,142.24 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, ELLSWORTH L, JR Employer name Department of Motor Vehicles Amount $34,142.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULHABER, ROGER G. Employer name Village of Lancaster Amount $34,142.13 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARROW, DOUGLAS L Employer name Oneida Correctional Facility Amount $34,142.03 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTELLI, JOHN L Employer name Suffolk County Amount $34,142.00 Date 04/08/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANFELICE, RALPH A Employer name Capital District DDSO Amount $34,142.00 Date 01/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, CHARLES E Employer name Sing Sing Corr Facility Amount $34,142.41 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, PEARLINE Employer name Port Authority of NY & NJ Amount $34,142.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, JUAN Employer name Buffalo Psych Center Amount $34,141.00 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, JAMES B Employer name Chautauqua County Amount $34,141.97 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHFORD, MILTON E Employer name Arthur Kill Corr Facility Amount $34,141.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, RHODA Employer name Education Department Amount $34,141.00 Date 05/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRITY, SHARON L Employer name Dept Labor - Manpower Amount $34,142.01 Date 07/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CRESCENZO, JANICE A Employer name Dpt Environmental Conservation Amount $34,140.48 Date 07/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANCHESON, MARTIN Employer name Nassau County Amount $34,140.58 Date 01/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHMOND, RAYMOND W Employer name Suffolk County Amount $34,140.00 Date 01/12/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBBINS, PAUL S Employer name Cornell University Amount $34,140.00 Date 04/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINDELL, RICHARD L Employer name City of North Tonawanda Amount $34,139.79 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, GEORGE A Employer name Western New York DDSO Amount $34,140.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MAURICE K Employer name Department of Tax & Finance Amount $34,140.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNEY, JAMES H, III Employer name Thruway Authority Amount $34,139.74 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPILLANE, STEPHEN J, JR Employer name Dept of Correctional Services Amount $34,139.47 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSH, HAROLD T Employer name Department of Law Amount $34,139.00 Date 03/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSOGNIA, LINDA A Employer name Gloversville City School Dist Amount $34,139.21 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSI, EUGENE W Employer name Suffolk County Amount $34,139.00 Date 01/09/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRUCKER, MELVIN Employer name Dept Labor - Manpower Amount $34,139.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWLER, MARK A Employer name Rochester Psych Center Amount $34,138.34 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYMAN, PAUL F Employer name Broome County Amount $34,138.86 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, SIDEL Employer name Port Authority of NY & NJ Amount $34,138.86 Date 03/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZZARY, SAM A Employer name Elmira Corr Facility Amount $34,138.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETSEY, KEITH A Employer name Onondaga County Amount $34,138.09 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSKIN, ARNOLD W Employer name NYS Assembly - Members Amount $34,138.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUGHNESSY, JANET E Employer name Commission of Correction Amount $34,137.74 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, WILLIAM Employer name Department of Tax & Finance Amount $34,138.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, BRIAN R Employer name Division of State Police Amount $34,138.00 Date 09/16/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSEN, HARRIET B Employer name Department of Law Amount $34,137.74 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRIEFER, LINDA M Employer name Suffolk County Amount $34,138.00 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLSTEE, RODNEY L Employer name Chautauqua County Amount $34,137.71 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, LYNN Employer name SUNY Inst Technology at Utica Amount $34,137.41 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, FRANK W Employer name City of Newburgh Amount $34,137.00 Date 02/09/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLARA, THEODORE A, JR Employer name Division of State Police Amount $34,137.00 Date 08/02/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAMOR, CLAUDE A Employer name NYS Dormitory Authority Amount $34,137.23 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAS, ELVIA Y Employer name Queensboro Corr Facility Amount $34,136.52 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, JOAN E Employer name Queens Borough Public Library Amount $34,136.00 Date 02/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEIL, ROBERT P Employer name Adirondack Correction Facility Amount $34,137.00 Date 01/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ADEGBOYEGA Employer name Wende Corr Facility Amount $34,135.93 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, WILLIAM L Employer name Monroe County Wtr Authority Amount $34,136.57 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAGEN, ANN M Employer name Education Department Amount $34,135.81 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PAUL M Employer name Buffalo Psych Center Amount $34,135.54 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, HILDA U Employer name Ulster County Amount $34,135.81 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, WILLIAM G Employer name Niagara County Amount $34,135.12 Date 02/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNELL, MARK S Employer name City of Middletown Amount $34,135.00 Date 09/16/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAWN, MARK R Employer name City of Tonawanda Amount $34,135.35 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARACAPPA, MICHELE P Employer name Dept Labor - Manpower Amount $34,135.28 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRERO, ELSA N Employer name Children & Family Services Amount $34,134.78 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPORTE, CHRISTOPHER L Employer name Peru CSD Amount $34,134.08 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOGAVERO, ALBERT J Employer name Dept Transportation Region 10 Amount $34,135.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELL, STEPHEN F Employer name Central NY DDSO Amount $34,135.00 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRADA, ERNEST J Employer name Nassau County Amount $34,134.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, ROBERT F Employer name Brooklyn Public Library Amount $34,134.00 Date 01/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPAIGN, GREGORY G Employer name Village of Endicott Amount $34,133.11 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, WILLIAM F Employer name Town of Greece Amount $34,133.07 Date 06/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUTTELL, YVONNE S Employer name Department of Motor Vehicles Amount $34,133.98 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUARELLA, LISA K Employer name Off of the State Comptroller Amount $34,134.00 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADSEN, MICHAEL J Employer name City of Troy Amount $34,133.59 Date 10/22/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, JUDITH Employer name Health Research Inc Amount $34,132.95 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, THERESE E Employer name Oneida Correctional Facility Amount $34,133.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, THOMAS A Employer name Monroe County Amount $34,132.90 Date 12/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERYEA, KIRK L Employer name Erie County Amount $34,132.88 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, PATRICIA A Employer name Dept Labor - Manpower Amount $34,131.59 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTWORA, LEONARD M Employer name Erie County Amount $34,131.11 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOFF, JEANNE E Employer name Rochester City School Dist Amount $34,132.38 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, RICHARD W Employer name Westchester County Amount $34,131.90 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BARBARA R Employer name Western New York DDSO Amount $34,131.52 Date 09/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, TERRANCE G Employer name City of Newburgh Amount $34,131.68 Date 03/18/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUREAU, ROBERT J Employer name NYS Facilities Dev Corp Amount $34,131.00 Date 01/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARDEEN, GLORIA J Employer name Guilderland CSD Amount $34,131.00 Date 12/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTICA, ROBERT J Employer name Albany City School Dist Amount $34,130.65 Date 05/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLEY, LENORE Employer name Oceanside UFSD Amount $34,130.20 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKE, DAVID A Employer name City of Buffalo Amount $34,130.00 Date 12/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PULESE, CARLO Employer name Town of North Hempstead Amount $34,131.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, CAROL A Employer name Broome County Amount $34,130.90 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, VIRGINIA Employer name Jefferson County Amount $34,130.00 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAWVER, JEFFREY Employer name Albion Corr Facility Amount $34,129.91 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDA, THOMAS J, JR Employer name Collins Corr Facility Amount $34,129.14 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEOD, DAVID B Employer name Town of Clarkstown Amount $34,129.00 Date 09/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHRENS, IRENE Employer name Children & Family Services Amount $34,129.89 Date 08/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL Employer name Manhattan Psych Center Amount $34,129.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMIECKI, KENNETH D Employer name Town of Southampton Amount $34,129.39 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANCAGLINI, JAMES T Employer name City of Hornell Amount $34,128.50 Date 05/22/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWANSON, PAUL F Employer name Mohawk Correctional Facility Amount $34,128.72 Date 11/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, DANEEN V Employer name Nassau County Amount $34,128.71 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEREMIAS, FRANK Employer name Department of Tax & Finance Amount $34,128.00 Date 04/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JAMES A Employer name Buffalo Psych Center Amount $34,127.92 Date 06/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSE, MICHAEL J Employer name Town of Cheektowaga Amount $34,128.00 Date 03/31/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HABERER, JOAN Employer name Erie County Amount $34,128.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLENIS, EDWARD K Employer name Mohawk Correctional Facility Amount $34,127.53 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, EDWIN J Employer name St Lawrence County Amount $34,127.41 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPES, LESLIE R Employer name NYC Criminal Court Amount $34,127.23 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, WILLIAM M Employer name City of Glens Falls Amount $34,127.20 Date 08/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCGINNIS, TIMOTHY L Employer name Town of Tonawanda Amount $34,127.10 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAIUTO, JOHN J Employer name Town of Greenburgh Amount $34,127.00 Date 11/07/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAPACCIO, ANTHONY A Employer name Dept Health - Veterans Home Amount $34,127.00 Date 08/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARE, BARBARA Employer name Empire State Development Corp Amount $34,127.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, MAUREEN ANN Employer name Clinton County Amount $34,126.74 Date 03/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, RENE R Employer name Fishkill Corr Facility Amount $34,126.17 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, DIANE M Employer name Finger Lakes DDSO Amount $34,126.61 Date 05/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, JEANNE B Employer name Department of Health Amount $34,126.56 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, DAVID L Employer name Village of Massena Amount $34,126.06 Date 01/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUHANEY-WILLIAMS, MELVA C Employer name Creedmoor Psych Center Amount $34,126.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, PETER N Employer name Office For The Aging Amount $34,126.00 Date 07/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, MARY GAIL Employer name Rockland Psych Center Amount $34,126.03 Date 05/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINNEY, AMBER L Employer name Taconic DDSO Amount $34,126.00 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, JANET M Employer name Off of the Med Inspector Gen Amount $34,125.71 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLI, LYNDA Employer name City of Rochester Amount $34,124.81 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARTINO, HELENE F Employer name Department of Health Amount $34,125.62 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESAW, EDWARD F Employer name City of Oswego Amount $34,125.56 Date 03/18/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHWAM, MANNY Employer name Kingsboro Psych Center Amount $34,125.00 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, CLIFFORD W, JR Employer name Central NY St Pk And Rec Regn Amount $34,124.00 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURST, BERNADETTE L Employer name Sayville UFSD Amount $34,124.69 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDERS, PAUL E Employer name Cazenovia CSD Amount $34,124.64 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, BERT I Employer name Crime Victims Compensation Bd Amount $34,124.11 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORLEY, ROBERT Employer name Otisville Corr Facility Amount $34,123.61 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RANDY S Employer name Eastern NY Corr Facility Amount $34,123.50 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, EDNA Employer name Town of Hempstead Amount $34,123.98 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, ELLEN A Employer name Columbia County Amount $34,123.31 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, STEPHEN Employer name Town of East Fishkill Amount $34,123.30 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GROAT, SUSAN Employer name Hudson Valley DDSO Amount $34,123.44 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWALD, RICHARD J Employer name Tompkins County Amount $34,123.31 Date 05/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASH, EDITH J Employer name Finger Lakes DDSO Amount $34,123.00 Date 12/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, BONNIE G Employer name St Lawrence Psych Center Amount $34,123.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESPLANTES, MIREILLE Employer name Hudson Valley DDSO Amount $34,123.13 Date 10/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBRON, SAMUEL Employer name Erie County Amount $34,123.10 Date 08/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, ROBERT A, SR Employer name Elmira Corr Facility Amount $34,122.75 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIELLY, JO ANN Employer name New York State Assembly Amount $34,123.00 Date 01/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, CHARLES H Employer name Children & Family Services Amount $34,122.98 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEANS, STEVEN M Employer name City of Buffalo Amount $34,121.61 Date 12/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABBOTT, CHRISTIE L Employer name Roswell Park Cancer Institute Amount $34,121.59 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MICHAEL W Employer name Dpt Environmental Conservation Amount $34,121.77 Date 08/26/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREGY, JANICE I Employer name Niagara County Amount $34,122.04 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTCH, NORA A Employer name Adirondack CSD Amount $34,121.19 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULRICH, CHARLES M Employer name Town of Hempstead Amount $34,121.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSETTE, BRYAN D Employer name Gouverneur Correction Facility Amount $34,120.62 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, PABLO R Employer name Kingsboro Psych Center Amount $34,121.17 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZIDEO, PATRICIA ANN Employer name Chautauqua-Cattaraugus Lib Sys Amount $34,121.00 Date 04/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROWSKY, ARTHUR J, JR Employer name Sullivan County Amount $34,120.12 Date 01/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINE, HOWARD Employer name Rockville Centre UFSD Amount $34,121.00 Date 01/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, DOUGLAS M Employer name Thruway Authority Amount $34,121.00 Date 07/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORINGTON, SANDRA L Employer name SUNY College Techn Cobleskill Amount $34,120.08 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THACKER, BERKLEY O Employer name Department of Social Services Amount $34,120.00 Date 06/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIMBER, CYNTHIA J Employer name Columbia County Amount $34,119.72 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O DONNELL, PAUL F Employer name Wende Corr Facility Amount $34,119.96 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LAWRENCE E Employer name Onondaga County Amount $34,119.53 Date 11/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MATTHEW P Employer name SUNY Central Admin Amount $34,118.64 Date 03/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEWARK, DIANE M Employer name Town of Busti Amount $34,118.50 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, RICHARD L Employer name Dutchess County Amount $34,119.36 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODKIN WHITE, JOANNE Employer name Rockland Psych Center Amount $34,118.78 Date 07/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, ANN Employer name Rochester City School Dist Amount $34,119.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGIELIERE, LOUIS E Employer name City of Peekskill Amount $34,119.00 Date 07/25/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CATANESE, ANTHONY T, JR Employer name Hartsdale Fire Dist Commission Amount $34,118.00 Date 07/10/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARDELLA, RONALD S Employer name Division of State Police Amount $34,118.00 Date 05/02/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLIPFEL, MARGARET M Employer name Erie County Amount $34,118.00 Date 12/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELAZQUEZ, CARMELITA Employer name Children & Family Services Amount $34,117.91 Date 03/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUELI, BARBARA J Employer name Erie County Amount $34,117.88 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, CHARLES D Employer name Lyons CSD Amount $34,117.44 Date 08/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOROSO, CINDY Employer name Westchester Health Care Corp Amount $34,117.99 Date 11/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNK, MARY A Employer name Dutchess County Amount $34,117.35 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, ALLEN M Employer name Owego Apalachin CSD Amount $34,117.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMLIN, ROSA E Employer name Port Authority of NY & NJ Amount $34,117.00 Date 06/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, ERNESTINE Employer name Brooklyn DDSO Amount $34,116.83 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BARBARA J Employer name SUNY College Techn Morrisville Amount $34,116.10 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STETLER, ROSEMARIE E Employer name Pilgrim Psych Center Amount $34,116.71 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSA, ROBERT H Employer name Hudson Corr Facility Amount $34,116.00 Date 07/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEBEE, BRUCE R Employer name Division of State Police Amount $34,116.00 Date 01/21/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, PHYLLIS A Employer name Nassau County Amount $34,116.00 Date 11/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, HOWARD C, JR Employer name City of Schenectady Amount $34,116.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANSCHOONHOVEN, JAMES Employer name Town of Tonawanda Amount $34,115.35 Date 03/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHIAMDAVANH, SYMONE Employer name NYS Power Authority Amount $34,115.13 Date 06/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, FRANK W Employer name Erie County Amount $34,115.21 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, ELLEN B Employer name Central NY DDSO Amount $34,115.08 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JERRY F Employer name City of Buffalo Amount $34,115.26 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, PAUL S Employer name Clarkstown CSD Amount $34,114.74 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOING, JOHN T Employer name Office of Employee Relations Amount $34,115.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEY, WILLIAM J Employer name Suffolk County Amount $34,115.00 Date 05/06/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAJCHRZAK, VICTORIA A Employer name Department of Motor Vehicles Amount $34,114.01 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, HAL SCOTT Employer name Greater So Tier BOCES Amount $34,114.19 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNETTI, KENNETH Employer name Erie County Amount $34,114.51 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENIFF, DAVID R Employer name Cornell University Amount $34,115.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENT, WILLIAM F Employer name Nassau County Amount $34,114.00 Date 04/20/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONK, DONNIE Employer name Rockland Psych Center Amount $34,114.00 Date 09/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUTLEE, CORINNE A Employer name Fourth Jud Dept - Nonjudicial Amount $34,114.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLAVACEK, JOHN C Employer name Greater Binghamton Health Cntr Amount $34,114.00 Date 03/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTY, DANIEL Employer name Sullivan County Amount $34,113.35 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONOLE, THOMAS D Employer name Dept of Public Service Amount $34,113.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLAS, MARIE A Employer name NYS Office People Devel Disab Amount $34,113.72 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRAW, CHRISTINE L Employer name City of Dunkirk Amount $34,112.34 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULSTON, RONALD A Employer name Long Island Dev Center Amount $34,112.06 Date 04/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTIC, CHARLES Employer name Education Department Amount $34,112.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORTS, BARBARA J Employer name Hudson River Psych Center Amount $34,113.00 Date 11/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDRICK, MARK L Employer name Town of Vestal Amount $34,112.85 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, RECTOR P, JR Employer name Department of Tax & Finance Amount $34,112.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, BEVERLY A Employer name SUNY College Technology Alfred Amount $34,111.83 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHEA, PATRICIA A Employer name Dutchess County Amount $34,110.78 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARWOOD, JOANNE C Employer name Liverpool CSD Amount $34,111.32 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, LONA R Employer name Westchester County Amount $34,111.66 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARIELLO, KATHLEEN M Employer name SUNY Albany Amount $34,109.37 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABULE, HELEN B Employer name Suffolk County Amount $34,109.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, THOMAS R Employer name City of Buffalo Amount $34,109.00 Date 08/08/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONGIOVI, CHARLES PAUL Employer name Erie County Amount $34,110.93 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, NATALIE M Employer name Dept Transportation Region 6 Amount $34,108.12 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ERLEAN, BRUCE F Employer name Village of East Hampton Amount $34,108.00 Date 10/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSE, LOUISE A Employer name Cornell University Amount $34,109.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHL, JUDSON Employer name Village of Westfield Amount $34,108.54 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARVER, ROXANNE S Employer name SUNY College at Buffalo Amount $34,107.06 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMAN, ZENATUL Employer name Temporary & Disability Assist Amount $34,107.37 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALSTON, MARY E Employer name Department of Tax & Finance Amount $34,107.24 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LURIE, LINDA L Employer name Dutchess County Amount $34,106.87 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULHANE, ROBERT J Employer name Village of Tuxedo Park Amount $34,106.85 Date 07/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOTTICELLI, NEILDA B Employer name Erie County Amount $34,107.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, JANET L Employer name Tioga County Amount $34,107.00 Date 08/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, CHARLENE T Employer name Off of the State Comptroller Amount $34,106.35 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONBECK, FRANK JAMES Employer name Department of Health Amount $34,106.57 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGAN, PATRICIA M Employer name Canton CSD Amount $34,106.44 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, JOHN S Employer name Greater Binghamton Health Cntr Amount $34,106.00 Date 04/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEE, FREDRICK A Employer name Summit Shock Incarc Corr Fac Amount $34,105.13 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOTIS, JAMES J Employer name Village of Lynbrook Amount $34,105.00 Date 09/24/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENWARE, THOMAS J Employer name Lyon Mountain Corr Facility Amount $34,106.27 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, JOHN D Employer name City of Utica Amount $34,106.00 Date 05/07/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHELDON, SHIRLEY A Employer name Willard Psych Center Amount $34,105.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASSI, GERALD Employer name City of Buffalo Amount $34,105.00 Date 04/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FROST, JAMES E Employer name Queensboro Corr Facility Amount $34,104.84 Date 04/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, RICHARD T Employer name Roswell Park Cancer Institute Amount $34,104.70 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMACHER, GAYLE Employer name Ulster County Amount $34,104.53 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESCE, CHRISTINE J Employer name Mineola UFSD Amount $34,104.86 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBA, DAVID D Employer name City of Buffalo Amount $34,104.91 Date 01/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHLEEN M Employer name Freeport UFSD Amount $34,104.53 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, STEVEN J Employer name Capital District DDSO Amount $34,103.80 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMOINE, MERRIL H Employer name SUNY at Stonybrook-Hospital Amount $34,103.41 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADWAY, KENNETH C Employer name Chateaugay CSD Amount $34,103.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, CORTEZ H Employer name Erie County Amount $34,104.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARMON, VIOLA Employer name Erie County Amount $34,103.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORN, BARBARA A Employer name Department of Civil Service Amount $34,104.20 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYDER, SHARON Employer name Village of Mamaroneck Amount $34,103.87 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, ROBERT R Employer name Town of Evans Amount $34,102.94 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEAU, JOHN E Employer name Clinton Corr Facility Amount $34,102.77 Date 03/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOWITZ, ALAN Employer name NYC Family Court Amount $34,102.22 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEOPOLD, ROBERT M Employer name NYS Senate Regular Annual Amount $34,102.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLBASUK, MARION E Employer name Port Authority of NY & NJ Amount $34,102.85 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISCO, MICHAEL R Employer name Division of State Police Amount $34,101.94 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKOSKI, DEANNA M Employer name Broome DDSO Amount $34,101.97 Date 07/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOBMAN, MICHAEL Employer name Workers Compensation Board Bd Amount $34,102.91 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SHARON M Employer name Mohawk Valley Psych Center Amount $34,101.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBRYN, ATANAS T Employer name Staten Island DDSO Amount $34,101.00 Date 11/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRYNBERG, RUBIN Employer name Suffolk County Amount $34,101.28 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOXIE, MAUREEN E Employer name St Lawrence County Amount $34,101.02 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLOWS, CHARLES T Employer name City of Oswego Amount $34,100.40 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, JAMES P Employer name Syracuse Housing Authority Amount $34,101.00 Date 12/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKERSON, LOUISE S Employer name Nassau County Amount $34,101.00 Date 06/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, LAWRENCE Employer name Hudson Valley DDSO Amount $34,100.42 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFOUNTAIN, CHRISTOPHER H Employer name Warren County Amount $34,099.98 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICK, THEODORE R Employer name Dept Transportation Region 1 Amount $34,100.00 Date 08/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ALICK C Employer name Nassau County Amount $34,099.01 Date 02/28/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONNELLY, JOHN R Employer name Dept Transportation Region 6 Amount $34,099.00 Date 07/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERHOUT, MICHELE A Employer name Office of General Services Amount $34,099.29 Date 02/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGNATO, CASPER C Employer name City of Rochester Amount $34,100.00 Date 02/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEMMERMAN, CHEREE A Employer name Bedford Hills Corr Facility Amount $34,099.92 Date 02/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITTFIELD, DENNIS R Employer name Central NY DDSO Amount $34,098.11 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRALL, JOSEPH C Employer name Dpt Environmental Conservation Amount $34,099.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEHMANN, ELVIE S Employer name Dept Transportation Region 8 Amount $34,098.97 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, E SUSAN Employer name Tompkins County Amount $34,097.87 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONFORTI, KIM Employer name Town of Brookhaven Amount $34,097.77 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIZONDO, EMMA Employer name Department of State Amount $34,098.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MARION Y Employer name SUNY College at Buffalo Amount $34,098.00 Date 12/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, LORRAINE T Employer name Suffolk County Amount $34,097.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWARDY, PAUL F Employer name New York State Assembly Amount $34,097.51 Date 05/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, JOANNE M Employer name Mohawk Valley Psych Center Amount $34,097.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTHERSELL, DAVID W Employer name Thousand Isl St Pk And Rec Reg Amount $34,096.00 Date 05/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNEZ, JUANA ALTAGRACIA Employer name SUNY Stony Brook Amount $34,095.97 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYRCH, JAMES P Employer name Town of Mamaroneck Amount $34,097.00 Date 02/24/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLOOMQUIST, PAUL J Employer name Suffolk County Amount $34,096.23 Date 11/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECSI, BRUCE A Employer name Sullivan County Amount $34,096.00 Date 12/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, ARTHUR J Employer name Five Points Corr Facility Amount $34,095.92 Date 01/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLT, MARY E Employer name Town of Concord Amount $34,094.92 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDFORD, WALTER D Employer name Village of Fort Edward Amount $34,094.87 Date 02/23/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOSTRNA, GAIL M Employer name BOCES Eastern Suffolk Amount $34,095.26 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, EUGENE T Employer name Onondaga County Amount $34,095.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVES, DENNIS M Employer name Finger Lakes DDSO Amount $34,095.57 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, SHARON M Employer name Lakeland CSD of Shrub Oak Amount $34,094.79 Date 09/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWETT, ERNEST J Employer name Gowanda Correctional Facility Amount $34,094.44 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, DANIEL J Employer name Suffolk County Amount $34,094.00 Date 03/28/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHIPPLE, MICHAEL E Employer name City of Oneida Amount $34,094.24 Date 07/21/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYRNES, KATHLEEN M Employer name Northport East Northport UFSD Amount $34,094.19 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, PAUL S, JR Employer name NYS Power Authority Amount $34,094.00 Date 09/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, TIMOTHY P Employer name Dept Transportation Region 10 Amount $34,093.96 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGER, ARTHUR W Employer name Town of Shelter Island Amount $34,094.00 Date 04/04/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASCAL, SERGE Employer name Hudson Valley DDSO Amount $34,093.47 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLFE, SHERRY E Employer name Onondaga County Amount $34,093.24 Date 10/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, MARY A Employer name Taconic DDSO Amount $34,093.59 Date 04/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, HERMAN Employer name Supreme Ct-Queens Co Amount $34,093.00 Date 01/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATY, ALAN R Employer name Groveland Corr Facility Amount $34,092.55 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLCOME, CHARLES B Employer name Millbrook CSD Amount $34,093.11 Date 01/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, LORI Y Employer name Mid-Hudson Psych Center Amount $34,093.19 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMASTO, RICHARD J Employer name Westchester County Amount $34,093.00 Date 08/30/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLICK, GARY H Employer name Village of Webster Amount $34,092.39 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEE, ANGELA M Employer name St Lawrence County Amount $34,092.40 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, MARTIN J Employer name City of Buffalo Amount $34,092.00 Date 06/16/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, JANIS L Employer name Third Jud Dept - Nonjudicial Amount $34,092.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, DAVID L, JR Employer name Great Meadow Corr Facility Amount $34,091.91 Date 03/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLUGOSZ, KENNETH H Employer name Albion Corr Facility Amount $34,091.79 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, SARA B Employer name Seneca County Amount $34,092.12 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JOAN D Employer name Department of Tax & Finance Amount $34,092.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOY, VAILA M Employer name Off of the State Comptroller Amount $34,091.30 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTON, MARK A Employer name Collins Corr Facility Amount $34,090.71 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZARD, MARK E Employer name Collins Corr Facility Amount $34,090.33 Date 11/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, RICHARD F Employer name City of Binghamton Amount $34,090.00 Date 01/10/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NORTON, DIANA R Employer name Mid York Library System Amount $34,091.23 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, SHIRLEY A Employer name Brooklyn DDSO Amount $34,090.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, GRACE Employer name Creedmoor Psych Center Amount $34,090.84 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSONE, JAMES J Employer name Dept Labor - Manpower Amount $34,090.00 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALTBIE, DANIEL J Employer name Wende Corr Facility Amount $34,089.37 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWIN, KARYN E Employer name Southampton UFSD Amount $34,089.04 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNISTON, RAYMOND J Employer name Johnson City CSD Amount $34,089.03 Date 01/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, LILLIAN Employer name Metro New York DDSO Amount $34,089.65 Date 11/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICCARO, JAMES R Employer name Auburn Corr Facility Amount $34,090.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLFE, LINDA L Employer name Department of Health Amount $34,089.00 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, ISABELLA C Employer name Nassau County Amount $34,089.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUROL, BARBARA A Employer name City of Rochester Amount $34,089.73 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OFFURUM, TONY-PASCAL U Employer name Westchester County Amount $34,088.70 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOODSMA, NORMA J Employer name Office of Public Safety Amount $34,088.00 Date 10/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, PEGGY C Employer name Creedmoor Psych Center Amount $34,087.58 Date 08/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, KAREN A Employer name Nassau County Amount $34,088.95 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, HARRY L, JR Employer name Town of Bethlehem Amount $34,088.83 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELLERY, MAUREEN F Employer name Office For The Aging Amount $34,087.44 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, WILBUR Employer name Manchester Shortsville CSD Amount $34,087.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, BERNADETTE A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $34,087.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, BARBARA L Employer name Finger Lakes DDSO Amount $34,087.18 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREJLAU, THOMAS S Employer name City of Watertown Amount $34,085.51 Date 07/03/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDELMAN, SUE L Employer name Buffalo Psych Center Amount $34,086.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, PHILIP C Employer name Hutchings Psych Center Amount $34,086.55 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, ANNE M Employer name Dept Labor - Manpower Amount $34,086.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, MAUREEN Employer name Bronx Psych Center Amount $34,086.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATTERTON, LESLIE A Employer name City of Ithaca Amount $34,085.26 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECTOR, HARRIET S Employer name Office of Employee Relations Amount $34,085.21 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENE, ROBERT W Employer name Pilgrim Psych Center Amount $34,084.31 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, BRIAN J Employer name Five Points Corr Facility Amount $34,084.23 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDESTY, JAMES R, JR Employer name Mid-State Corr Facility Amount $34,084.08 Date 12/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, PAUL J Employer name Office For Technology Amount $34,084.77 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBL, VINCENT R Employer name Attica Corr Facility Amount $34,083.96 Date 07/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BELLE, WILLIAM H, JR Employer name Northeastern Clinton CSD Amount $34,083.93 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, FLOYD N Employer name Rockland Psych Center Amount $34,083.84 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACK, EDSON E Employer name Bernard Fineson Dev Center Amount $34,084.02 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRANCE, NORMAN R Employer name Peru CSD Amount $34,083.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, NICHOLAS Employer name City of Rochester Amount $34,082.63 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCHIN, BRIAN M Employer name City of Elmira Amount $34,083.00 Date 04/24/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAGNER, BARBARA J Employer name Nassau County Amount $34,083.44 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PAMELA J Employer name Greater Binghamton Health Cntr Amount $34,082.08 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYS, WALTER Employer name Onondaga County Amount $34,082.46 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, SANDRA J Employer name Niagara County Amount $34,082.27 Date 10/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARPEI, TERRY A Employer name Saratoga County Amount $34,081.20 Date 12/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, JAKE ALEXANDER, JR Employer name Schenectady County Amount $34,081.30 Date 04/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCHMANN, DENISE A Employer name SUNY College at Fredonia Amount $34,081.81 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYRES, BRIAN R Employer name Cortland County Amount $34,080.85 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZUB, JILL A Employer name Schenectady County Amount $34,081.17 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLAIN, DORIS Employer name Bedford Hills Corr Facility Amount $34,080.99 Date 04/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LINDA P Employer name Suffolk County Amount $34,079.78 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSS, RANDY P Employer name Town of Cicero Amount $34,079.25 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, JAMES L, SR Employer name City of Beacon Amount $34,080.25 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, ANNE M Employer name Onondaga County Amount $34,080.06 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGANELLO, BARBARA A Employer name Middle Country CSD Amount $34,079.02 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINVILLE, JOHN A Employer name Capital District DDSO Amount $34,079.16 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, DONALD F Employer name NYS Power Authority Amount $34,079.21 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNAVOLA, MICHAEL A Employer name City of Rochester Amount $34,078.00 Date 05/24/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILES, LAWRENCE J Employer name City of Glen Cove Amount $34,078.00 Date 06/27/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELCOME, LAUREL A Employer name Div Criminal Justice Serv Amount $34,079.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, CAROL A Employer name Erie County Amount $34,078.83 Date 12/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESABATO, DENNIS A Employer name Suffolk County Amount $34,078.00 Date 06/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENTZ, GEORGE T Employer name Nassau County Amount $34,078.00 Date 10/29/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARNOLD, LARRY R Employer name Office For Technology Amount $34,077.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORRELLO, JO ANN Employer name Town of North Hempstead Amount $34,076.06 Date 07/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, HOWARD D Employer name Dept Transportation Reg 2 Amount $34,076.00 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, JOAN M Employer name East Meadow UFSD Amount $34,076.63 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACOBBE, RONALD ANTHONY Employer name Monroe County Amount $34,077.00 Date 12/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGSON, GARY K Employer name Dpt Environmental Conservation Amount $34,076.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONDI, PAUL M Employer name NYS Senate Regular Annual Amount $34,075.80 Date 04/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZALKOWSKI, MICHAEL J Employer name SUNY Albany Amount $34,075.26 Date 09/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, LINDA M Employer name Town of East Greenbush Amount $34,075.52 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METHERELL, CLARITA Employer name Monroe County Amount $34,075.48 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINT, BARBARA L Employer name Department of Law Amount $34,075.45 Date 06/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, NELSON F Employer name Washington Corr Facility Amount $34,075.00 Date 08/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSHING, ROBERT J Employer name Huntington UFSD #3 Amount $34,075.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADJARI, MAURICE Employer name Dept Law Off Spec Prosecutor Amount $34,075.00 Date 07/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELLY, CARL W Employer name Dept Transportation Region 3 Amount $34,075.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZASTENCHIK, STEPHEN Employer name Village of Tarrytown Amount $34,075.00 Date 05/21/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANIELSON, CHARLOTTE L Employer name BOCES-Tompkins Seneca Tioga Amount $34,074.96 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAN, WAI MING Employer name Port Authority of NY & NJ Amount $34,074.99 Date 02/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, DEBRA A Employer name Department of Tax & Finance Amount $34,074.92 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, SANDRA Employer name Western New York DDSO Amount $34,074.60 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRYKER, PAUL E Employer name Cayuga Correctional Facility Amount $34,074.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERA, PETRONILO B Employer name Rockland County Amount $34,073.86 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENVENUTI, ROBERT Employer name Westchester County Amount $34,074.36 Date 05/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSONS, STEVEN M Employer name Sherman CSD Amount $34,074.25 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIZZOTTI, ANTHONY J Employer name Dept Labor - Manpower Amount $34,074.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOGGS, DAVID E Employer name Wende Corr Facility Amount $34,073.31 Date 07/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUEHLBAUER, BARBARA L Employer name Bronx Psych Center Amount $34,073.41 Date 03/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKWEATHER, RONALD R Employer name Town of Amherst Amount $34,073.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, KATHLEEN Employer name City of Buffalo Amount $34,072.25 Date 05/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERYEA, PATRICK S Employer name Clinton Corr Facility Amount $34,072.17 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISOLO, MICHAEL J Employer name Nassau County Amount $34,073.00 Date 04/10/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, NICHOLAS Employer name Long Beach City School Dist 28 Amount $34,073.00 Date 09/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEZEY, ASA W Employer name Town of Brookhaven Amount $34,071.75 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSH, CALVIN Employer name Hudson Valley DDSO Amount $34,072.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SCHAICK, PAUL E Employer name Department of Transportation Amount $34,072.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, NELSON T Employer name City of Poughkeepsie Amount $34,071.28 Date 01/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEIER, SUSAN Employer name Finger Lakes DDSO Amount $34,071.08 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBONDOLA, JAMES W Employer name Town of Hempstead Amount $34,071.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, THERESA M Employer name Appellate Div 2nd Dept Amount $34,071.56 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, DAVID L Employer name City of Batavia Amount $34,071.33 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHRER, WILLIAM J Employer name Monroe County Amount $34,070.81 Date 02/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINDAK, MARY E Employer name Cornell University Amount $34,071.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHENER, RAYMOND H Employer name Western New York DDSO Amount $34,071.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, KEVIN W Employer name Buffalo Mun Housing Authority Amount $34,070.52 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERIN, KITTY Employer name NYS Gaming Commission Amount $34,070.69 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVITON, EILEEN Employer name Rockland County Amount $34,070.58 Date 01/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTHILL, DONNA P Employer name Central NY DDSO Amount $34,070.22 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERMINI, JOAN Employer name Monroe County Amount $34,070.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIPPLE, FREDERICK J, JR Employer name City of Saratoga Springs Amount $34,069.89 Date 04/29/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARE, ANDREW D Employer name City of Batavia Amount $34,069.77 Date 08/18/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOJNACKI, MARK W Employer name Gowanda Correctional Facility Amount $34,069.86 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROUPE, SALLY J Employer name SUNY Buffalo Amount $34,069.66 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGOR, BRIAN R Employer name NYS Power Authority Amount $34,069.33 Date 12/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROBERT J Employer name Dept Transportation Region 10 Amount $34,069.02 Date 11/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOENAU, ALICE M Employer name Taconic DDSO Amount $34,069.11 Date 06/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEECHER, ANDREW Employer name Manhattan Psych Center Amount $34,069.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEMENT, JOHN J Employer name City of Canandaigua Amount $34,069.00 Date 04/15/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALABRESE, CYNTHIA M Employer name Oneida County Amount $34,068.31 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, JOHN W Employer name NYS Teachers Retirement System Amount $34,068.42 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORKO, VIRGINIA L Employer name Div Criminal Justice Serv Amount $34,069.00 Date 07/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOURIGAN, JOHN T Employer name City of Albany Amount $34,068.87 Date 02/27/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JANKOWITZ, PAMELA Employer name Suffolk County Amount $34,068.32 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONOHOE, LINDA A Employer name Suffolk County Amount $34,068.26 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, LAWRENCE Employer name Div Housing & Community Renewl Amount $34,068.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOND, DAVID C Employer name Town of Ramapo Amount $34,067.00 Date 07/14/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name USMAIL-PIAZZA, DENISE Employer name Central NY Psych Center Amount $34,067.65 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ESTELLE Employer name Temporary & Disability Assist Amount $34,067.12 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, LINDA L Employer name SUNY College at Plattsburgh Amount $34,067.00 Date 12/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, MYRTLE V Employer name State Insurance Fund-Admin Amount $34,067.00 Date 01/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTMANSBERGER, RICHARD A Employer name Temporary & Disability Assist Amount $34,066.47 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARA, JAMES L Employer name Dept Transportation Reg 2 Amount $34,067.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGDEN, JUDY A Employer name Department of Tax & Finance Amount $34,066.98 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PUY, RICHARD V Employer name Division of State Police Amount $34,066.00 Date 12/31/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINTON, JOAN E Employer name Department of Health Amount $34,066.19 Date 09/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARDANO, FRANK A Employer name Education Department Amount $34,066.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUELL, RALPH N Employer name Groveland Corr Facility Amount $34,065.71 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCONFIETTI, JAMES P Employer name Monroe County Amount $34,066.00 Date 08/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOTZ, DIANE L Employer name Central NY Psych Center Amount $34,065.29 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYSZETNYK, FRANK J Employer name Port Authority of NY & NJ Amount $34,065.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKHARD, LAURIE G Employer name Department of Health Amount $34,065.24 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEHLIK, FRANCIS J Employer name Suffolk County Amount $34,065.00 Date 01/22/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELPHIN, JACQUES M Employer name Dutchess County Amount $34,065.00 Date 01/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESSER, RICHARD A Employer name Cayuga Correctional Facility Amount $34,064.00 Date 09/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAEDE, GEORGE W Employer name Suffolk County Amount $34,064.00 Date 05/04/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CELESTE, DONNA L Employer name Capital District DDSO Amount $34,064.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTALING, CARL R Employer name Town of Neversink Amount $34,064.16 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, CHRISTOPHER A Employer name Mt Mcgregor Corr Facility Amount $34,063.57 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTER, MARCUS S Employer name Dpt Environmental Conservation Amount $34,063.91 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIFFERT, CATHERINE A Employer name Division of Parole Amount $34,063.22 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIENVENU, CECILE A Employer name Westchester County Amount $34,063.00 Date 05/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, JANIS C Employer name NYS Power Authority Amount $34,063.08 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVAS, KATHERINE Employer name Nassau County Amount $34,063.00 Date 06/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUE, VERONA B Employer name Children & Family Services Amount $34,062.54 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRO, HELEN N Employer name New York State Assembly Amount $34,063.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSOTTO, BRUCE J Employer name Fishkill Corr Facility Amount $34,061.79 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ISABEL E Employer name Westchester County Amount $34,062.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, MC ARTHUR Employer name Village of Scarsdale Amount $34,061.48 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, HAROLD J Employer name Central NY DDSO Amount $34,061.34 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, MAUREEN E Employer name Town of Brookhaven Amount $34,061.37 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, KENNETH C Employer name Onondaga County Amount $34,061.33 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRABILE, CARMEN S Employer name Albany County Amount $34,061.70 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATCHFORD, RONALD K Employer name Workers Compensation Board Bd Amount $34,061.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIERAK, BRENT M Employer name Thruway Authority Amount $34,061.14 Date 03/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERHARDT, WALLACE S Employer name Dept Transportation Reg 2 Amount $34,061.00 Date 10/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESHURES, DONALD R Employer name Oswego County Amount $34,060.63 Date 01/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDD, LUAN T Employer name Madison County Amount $34,060.59 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOTTLER, RICHARD H Employer name Division of State Police Amount $34,061.00 Date 06/02/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZUCKER, DANIEL Employer name Port Authority of NY & NJ Amount $34,060.58 Date 04/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, JOAN Employer name Long Island Dev Center Amount $34,060.44 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIME, DIANE Employer name Mt Mcgregor Corr Facility Amount $34,060.28 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLODZINSKI, DEBORAH A Employer name SUNY College at Buffalo Amount $34,059.67 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOROCCO, MARK H Employer name Marcy Correctional Facility Amount $34,060.00 Date 09/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSICK, DAVID E Employer name City of Oneonta Amount $34,059.98 Date 08/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COON, TIMOTHY A Employer name Town of Bolton Amount $34,059.73 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ROBERTA R Employer name Sing Sing Corr Facility Amount $34,059.00 Date 04/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK-SNYDER, VICTORIA A Employer name Onondaga County Amount $34,059.59 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIPPEN, VANCE L Employer name Long Island St Pk And Rec Regn Amount $34,059.16 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY MIHALIK, NORA Employer name Erie County Amount $34,058.32 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDICK, BARBARA M Employer name BOCES-Sullivan Amount $34,058.88 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISE, WANDA F Employer name Allegany County Amount $34,058.33 Date 06/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANN, DONNA J Employer name Central NY DDSO Amount $34,057.98 Date 11/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFF, MINERVA J Employer name Central NY Psych Center Amount $34,057.92 Date 04/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, KEVIN F Employer name Great Meadow Corr Facility Amount $34,058.17 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERSON, PATRICIA A Employer name Middletown Psych Center Amount $34,058.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, KIERAN Employer name Pilgrim Psych Center Amount $34,058.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUCHER, ROSALIE Employer name Suffolk County Amount $34,058.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERROD, ELLEN Employer name Ulster County Amount $34,057.07 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YENDERSIN, DOROTHY Employer name Connetquot CSD Amount $34,057.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, JOCELINE A Employer name Workers Compensation Board Bd Amount $34,057.05 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGSTROM, ANDREA S Employer name Dpt Environmental Conservation Amount $34,057.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, WOODROW H, JR Employer name Dept Transportation Reg 2 Amount $34,056.46 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBECK, WILLIAM A Employer name Southport Correction Facility Amount $34,056.40 Date 06/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILIM, EDWIN J Employer name Long Island Dev Center Amount $34,057.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLZENFELS, LESLIE J Employer name Niagara County Amount $34,056.22 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JAMES C Employer name Town of Huntington Amount $34,056.00 Date 01/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANCEY, RUTH P Employer name Rockland Psych Center Amount $34,056.00 Date 06/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDEN, RICHARD J Employer name Office of General Services Amount $34,055.84 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFAYE, MARGARET G Employer name Education Department Amount $34,056.00 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREFELER, STEVEN F Employer name Lakeview Shock Incarc Facility Amount $34,055.93 Date 02/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, DOUGLAS Employer name Village of Cedarhurst Amount $34,055.80 Date 07/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, PATRICIA I Employer name Dept Labor - Manpower Amount $34,056.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGIO, JOSEPH A Employer name Attica Corr Facility Amount $34,055.68 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKEY, JOHN L Employer name Erie County Amount $34,056.08 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYELL, DAVID W Employer name Franklin Corr Facility Amount $34,055.61 Date 09/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREES, GEORGE Employer name Greene Corr Facility Amount $34,055.00 Date 11/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAHLITZSCH, LINDA M Employer name Suffolk County Wtr Authority Amount $34,055.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, THALIA IRENE Employer name Division For Youth Amount $34,055.00 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, SUSAN Employer name Rockland County Amount $34,055.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANINSEK, JAKOB A Employer name Roswell Park Memorial Inst Amount $34,055.00 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, LINDA L Employer name Department of Transportation Amount $34,054.93 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBBEN, MARGARET K Employer name Buffalo Psych Center Amount $34,054.42 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTFIELD, SUSAN Employer name Erie County Amount $34,054.37 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRERKING, BARBARA E Employer name Education Department Amount $34,054.73 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRO, ANDREW S Employer name Downstate Corr Facility Amount $34,054.89 Date 08/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, DOUGLAS W Employer name Westchester County Amount $34,054.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFT, JOSEPH I, JR Employer name Town of Orangetown Amount $34,054.00 Date 12/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ENYA B Employer name Monroe County Amount $34,054.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBNER, ROBERT Employer name Arthur Kill Corr Facility Amount $34,053.08 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIGMANT, JASON M Employer name Broome DDSO Amount $34,053.44 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, JOSEPH W Employer name Elmira Corr Facility Amount $34,053.19 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGAN, KEVIN W Employer name Nassau County Amount $34,053.00 Date 07/05/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ASHTON, REBECCA Employer name Georgetown-South Otselic CSD Amount $34,053.04 Date 08/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ANNIE R Employer name Long Island Dev Center Amount $34,054.00 Date 02/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEAVACCI, ALBERT C Employer name Village of Akron Amount $34,052.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROWN, MARK E Employer name Clinton Corr Facility Amount $34,052.39 Date 10/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNISON, ROBERTA L Employer name Department of Health Amount $34,052.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESTER, VICTORINE Employer name SUNY Health Sci Center Brooklyn Amount $34,053.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHERYL L Employer name James Prendergast Library Amount $34,052.50 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHN, LINDA M Employer name Mohawk Valley Psych Center Amount $34,052.00 Date 07/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTINE, BENJAMIN J Employer name Greene Corr Facility Amount $34,052.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, CHARLES Employer name Children & Family Services Amount $34,051.00 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCELVEIN, THOMAS I, JR Employer name Village of Akron Amount $34,051.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, DANIEL J Employer name Empire State Development Corp Amount $34,051.53 Date 01/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELFREDA Employer name Manhattan Psych Center Amount $34,051.00 Date 11/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINK, ROBERT Employer name New York Public Library Amount $34,051.41 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, ANNE C Employer name BOCES-Cattaraugus Erie Wyoming Amount $34,051.00 Date 11/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHADDUCK, ALBERT A Employer name Elmira Corr Facility Amount $34,050.94 Date 05/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAKOWSKI, PHYLLIS M Employer name Syosset CSD Amount $34,050.77 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRANAHAN, CHARLES B Employer name Dpt Environmental Conservation Amount $34,050.00 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLSON, ALEXANDER, JR Employer name Sing Sing Corr Facility Amount $34,050.45 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANNARD, CAROL E Employer name Dept Labor - Manpower Amount $34,050.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTUSA, PETER F Employer name Town of Warwick Amount $34,050.15 Date 06/17/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROOD, CAROL A Employer name Holland Patent CSD Amount $34,050.20 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, SYBIL W Employer name Brooklyn DDSO Amount $34,049.85 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, MARK J Employer name City of Troy Amount $34,049.66 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIBERTI, CLARA Employer name Office of General Services Amount $34,050.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEDLECKI, LEE J Employer name Suffolk County Amount $34,049.00 Date 03/05/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, JAMES Employer name Department of Social Services Amount $34,049.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSER, STEVEN C Employer name Broome County Amount $34,049.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECKSTROM, GARY R Employer name Nassau County Amount $34,049.00 Date 03/07/1986 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