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 CAGGIA, AGATHA Employer name Freeport UFSD Amount $33,727.20 Date 10/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSUP, ESTHER Employer name Potsdam CSD Amount $33,727.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWASNICK, CHARLES H Employer name New York State Canal Corp Amount $33,726.84 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAEVA, SAM Employer name Town of Wheatland Amount $33,727.00 Date 08/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUDENBAUR, ROBERT T Employer name Town of Huntington Amount $33,727.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, GRACE M Employer name Bryant Library Amount $33,726.64 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICHAS, PAUL D Employer name Town of Parma Amount $33,726.42 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTRONA, CHARLES F Employer name City of Buffalo Amount $33,725.83 Date 09/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSALLO, GARY R Employer name Gowanda Correctional Facility Amount $33,726.78 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVRO, GARY Employer name Altona Corr Facility Amount $33,725.64 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSHIP, THOMAS G Employer name Middletown City School Dist Amount $33,725.69 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCH, DAVID S Employer name Mid-Hudson Psych Center Amount $33,724.30 Date 04/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVATAIO, KURT S Employer name Town of Eastchester Amount $33,724.00 Date 02/14/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANNO, TERRI L Employer name Department of Law Amount $33,725.04 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, BERNARD R, III Employer name Division of State Police Amount $33,725.00 Date 07/07/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHUH, MICHAEL R Employer name Kenmore Town-Of Tonawanda UFSD Amount $33,724.74 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU-NORTON, GINA N Employer name Adirondack Correction Facility Amount $33,724.75 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEKARSKI, CHARLES J Employer name Miller Place UFSD Amount $33,723.06 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MARY Employer name Appellate Div 2nd Dept Amount $33,722.99 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANIER, LORRAINE A Employer name Village of Garden City Amount $33,722.56 Date 08/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN W Employer name Chautauqua County Amount $33,722.80 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLO, ROSEMARY A Employer name Orange County Amount $33,723.00 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOS, KAREN S Employer name Schenectady County Amount $33,722.07 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, MARY A Employer name Suffolk County Amount $33,723.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, THOMAS J Employer name Great Meadow Corr Facility Amount $33,722.05 Date 11/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFT, SCOTT E Employer name City of Auburn Amount $33,721.19 Date 04/19/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOSIER, CATHY J Employer name Taconic DDSO Amount $33,721.00 Date 05/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GLEN T Employer name Town of Rotterdam Amount $33,722.00 Date 12/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVARADO, PATRICIA A Employer name Roswell Park Cancer Institute Amount $33,722.01 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANQUE, LILIANE G Employer name Dept Labor - Manpower Amount $33,721.98 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANON-JULES, SERETTE Employer name Hudson Valley DDSO Amount $33,720.82 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELACRUZ, RADAMEZ Employer name Haverstraw-Stony Point CSD Amount $33,720.63 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, RUSSELL C Employer name Division of State Police Amount $33,720.00 Date 01/13/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSS, CHARLES J, SR Employer name Gowanda Correctional Facility Amount $33,720.41 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWER, DONALD F Employer name Town of Lysander Amount $33,720.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEPF, ELENA L Employer name Valley Stream CHSD Amount $33,720.06 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZOLI, MARIANNE E Employer name Hutchings Psych Center Amount $33,719.30 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROCKBINE, SANDRA M Employer name Temporary & Disability Assist Amount $33,718.98 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRI, PAMELA A Employer name Office For Technology Amount $33,719.85 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTERIL, RENIDE Employer name Hudson Valley DDSO Amount $33,719.74 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHMED, BARBARA Employer name Western New York DDSO Amount $33,718.83 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, LORRIE D Employer name NYS Community Supervision Amount $33,718.90 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTWRIGHT, CHRISTOPHER M Employer name City of Elmira Amount $33,718.85 Date 07/14/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DODD, GEORGE G Employer name Office of Mental Health Amount $33,718.00 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIDEL, WILLIAM H, JR Employer name City of North Tonawanda Amount $33,718.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JORGENSEN, KATHY L Employer name Catskill CSD Amount $33,718.60 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABER, DAVID J Employer name SUNY Albany Amount $33,718.49 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, KATHY A Employer name SUNY Albany Amount $33,717.71 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINLEY, PATRICIA A Employer name Suffolk County Amount $33,717.96 Date 04/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, KURIAN V Employer name Westchester County Amount $33,717.73 Date 11/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, RUSSELL Employer name Division For Youth Amount $33,717.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLY, JOHN R Employer name City of Rochester Amount $33,717.00 Date 05/23/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAKE, FRANK C Employer name Town of Islip Amount $33,717.24 Date 12/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBECK, CANDICE P Employer name Mohawk Valley Psych Center Amount $33,717.10 Date 05/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAINT-PHARD, MARIE C Employer name Greater Binghamton Health Cntr Amount $33,716.49 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEKSAK, PATRICIA A Employer name Department of Tax & Finance Amount $33,716.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, LISA J Employer name Finger Lakes DDSO Amount $33,715.48 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, RACHELLE Employer name Nanuet UFSD Amount $33,715.31 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSKELL, JUAN C Employer name Port Chester Housing Authority Amount $33,715.14 Date 04/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOZZA, DOREEN T Employer name Westchester County Amount $33,715.10 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, DANIEL G Employer name Village of Kenmore Amount $33,714.00 Date 12/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, GWENDOLYN W Employer name Westchester Health Care Corp Amount $33,714.76 Date 01/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, PAUL D Employer name Franklin Corr Facility Amount $33,714.34 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, MICHAEL E Employer name NYC Convention Center Opcorp Amount $33,714.16 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, JOSIAH L Employer name NYS Power Authority Amount $33,714.00 Date 10/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBO, ALBERT J Employer name Dept of Agriculture & Markets Amount $33,714.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONER, DONNA M Employer name Lewis County Amount $33,713.43 Date 08/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUTERMAN, MARION E Employer name BOCES Westchester Sole Supvsry Amount $33,713.70 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSMUN, FREDERICK M Employer name Middletown Psych Center Amount $33,714.00 Date 09/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, MICHAEL A Employer name SUNY College at Potsdam Amount $33,713.07 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, ARNOLD B Employer name Onondaga County Amount $33,713.75 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, EDITH G Employer name Empire State Development Corp Amount $33,714.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKER, WILLIAM R Employer name Division of State Police Amount $33,713.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODOLAI, ANDRAS Employer name Pilgrim Psych Center Amount $33,713.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACHNER, GERTRUDE A Employer name Suffolk County Wtr Authority Amount $33,713.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMANASU, MARGARET M Employer name Nassau Health Care Corp Amount $33,712.06 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHYNOWETH, JANICE N Employer name Baldwinsville CSD Amount $33,713.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, ARTHUR D Employer name Tompkins County Amount $33,713.00 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEARY, JAMES J Employer name Division For Youth Amount $33,712.00 Date 08/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, JOSEPHINE Employer name Hudson Valley DDSO Amount $33,712.00 Date 06/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, DENNIS A Employer name Queensboro Corr Facility Amount $33,712.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, REMY Employer name Department of Motor Vehicles Amount $33,711.71 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, MARY E Employer name Erie County Amount $33,711.79 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERKEL, DARLEEN E Employer name Clinton County Amount $33,711.03 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUNK, MICHAEL G Employer name Kinderhook CSD Amount $33,711.81 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANPHEAR, DARIN L Employer name Columbia County Amount $33,711.25 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIBBY, PATRICIA K Employer name City of Buffalo Amount $33,711.38 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMINOLLI, MARY M Employer name City of Syracuse Amount $33,711.06 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONORATI, RAYMOND J, JR Employer name Division of State Police Amount $33,711.00 Date 10/10/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COHEN, SHARON M Employer name City of Mount Vernon Amount $33,710.11 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUJIKIAN, MARK Employer name Dutchess County Amount $33,710.50 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPO, MICHAEL J Employer name Cayuga County Amount $33,710.70 Date 01/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICONE, FRANCIS B Employer name Port Authority of NY & NJ Amount $33,710.49 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATCHELDER, BONNIE J Employer name Department of Tax & Finance Amount $33,709.45 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEAU, RANDALL L Employer name Altona Corr Facility Amount $33,709.44 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBERT, CHRISTOPHER J Employer name Pittsford Fire District Amount $33,710.01 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDERO, RAFAEL Employer name Downstate Corr Facility Amount $33,709.39 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, STEPHEN E Employer name Clinton Corr Facility Amount $33,709.99 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIM, DORIS K Employer name Dutchess County Amount $33,709.29 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, PAUL L Employer name Manhattan Psych Center Amount $33,709.00 Date 08/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, IRVING C Employer name Bayview Corr Facility Amount $33,709.00 Date 02/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADUANO, CHRISTOPHER K Employer name City of New Rochelle Amount $33,709.00 Date 08/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTTERFIELD, HOWARD J Employer name City of Saratoga Springs Amount $33,709.00 Date 08/15/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GELETA, CATHY E Employer name Department of Motor Vehicles Amount $33,708.44 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, LLOYD K, SR Employer name Bare Hill Correction Facility Amount $33,708.41 Date 08/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPA, LOUIS Employer name Capital District DDSO Amount $33,708.78 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ROBERT F Employer name Watertown Housing Authority Amount $33,708.94 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, LAURA G Employer name Town of Hempstead Amount $33,707.99 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, LOU ANN Employer name Chemung County Amount $33,707.56 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARP, ALLEN E Employer name City of Niagara Falls Amount $33,708.00 Date 03/03/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETT, GARY A Employer name Orange County Amount $33,707.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, RICHARD T Employer name City of Buffalo Amount $33,708.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATSON, CHARLIE E Employer name Division of Parole Amount $33,707.52 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASENJAGER, WILLIAM F, JR Employer name Auburn Corr Facility Amount $33,707.05 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOGUEN, DAVID P Employer name Town of Union Amount $33,706.69 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODNARYK, PETER A Employer name SUNY Albany Amount $33,707.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, RALPH D Employer name Supreme Ct-1st Criminal Branch Amount $33,707.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKUCH, RAYMOND R Employer name City of Dunkirk Amount $33,706.11 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLARD, ROSEMARY Employer name Westchester Health Care Corp Amount $33,706.69 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, CINDY E Employer name SUNY College at Plattsburgh Amount $33,706.03 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULKINS, APRIL L Employer name Pawling CSD Amount $33,706.45 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASIK, JOHN J Employer name Central NY DDSO Amount $33,706.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURA, DANIEL M Employer name Groveland Corr Facility Amount $33,705.97 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMER, DALE R Employer name Town of Trenton Amount $33,706.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, JOSEPH S Employer name Town of Gates Amount $33,705.00 Date 07/10/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEIST, GEORGE L Employer name Downstate Corr Facility Amount $33,705.75 Date 09/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIKES, GARY L Employer name Office of General Services Amount $33,705.39 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONFANTE, GEORGE J Employer name City of Buffalo Amount $33,705.00 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYES, GENNIE Employer name Brooklyn Public Library Amount $33,704.32 Date 05/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VORNEA, DAN Employer name Port Authority of NY & NJ Amount $33,705.00 Date 11/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, WILLIAM M, JR Employer name Onondaga County Amount $33,705.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MARY Employer name Bronx Psych Center Amount $33,704.00 Date 07/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERNICK, RICHARD E Employer name Town of Shelter Island Amount $33,704.00 Date 10/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HELLER, MARK W Employer name Woodbourne Corr Facility Amount $33,703.63 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, JOHN J Employer name Division of State Police Amount $33,704.03 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANEO, THOMAS R Employer name Brooklyn DDSO Amount $33,704.00 Date 05/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROLLETTE, TIMOTHY R Employer name Chateaugay Correction Facility Amount $33,703.93 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERLINDE, TIMOTHY R Employer name City of Geneva Amount $33,703.16 Date 01/04/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPALLANE, KATHERINE Employer name Office of General Services Amount $33,702.58 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, THOMAS J Employer name New York Public Library Amount $33,702.47 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREARLEY, MICHELLE D Employer name Temporary & Disability Assist Amount $33,702.42 Date 04/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNINI, CHRISTINE M Employer name Off of the State Comptroller Amount $33,702.70 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRISTIAN, ALICE Employer name Syosset CSD Amount $33,703.00 Date 01/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, CALLIOPE Employer name Creedmoor Psych Center Amount $33,702.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, LILLIAN S Employer name Westchester County Amount $33,702.12 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEZZI, MARGARET A Employer name Broome DDSO Amount $33,702.12 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARD, DONALD Employer name Dept Transportation Region 3 Amount $33,701.00 Date 12/25/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN-WEBB, PATRICIA Employer name Education Department Amount $33,701.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTON, EDWIN R Employer name Schoharie County Amount $33,700.80 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, PAUL C Employer name Tioga County Amount $33,701.96 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, JOYCE M Employer name Mid-Hudson Psych Center Amount $33,701.51 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDER, ANITA L Employer name Long Island Dev Center Amount $33,700.58 Date 02/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMCZYK, LOUIS S Employer name Albion Corr Facility Amount $33,700.00 Date 06/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANBECK, VIRGINIA B Employer name Metropolitan Reference Library Amount $33,700.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, ELLIOTT W Employer name Fishkill Corr Facility Amount $33,700.23 Date 02/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDBERG, DIANE M Employer name Middletown City School Dist Amount $33,699.92 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, DANIEL E Employer name City of Canandaigua Amount $33,700.10 Date 12/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLIGAN, MARYBETH Employer name Nassau County Amount $33,700.58 Date 01/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BRENDA L Employer name Taconic DDSO Amount $33,699.72 Date 12/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDENBACH, MICHAEL F Employer name Albion Corr Facility Amount $33,699.01 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUK, RICHARD A Employer name Suffolk County Amount $33,699.00 Date 09/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE RIENZO, SUSAN L Employer name SUNY Health Sci Center Syracuse Amount $33,699.49 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYOTTE, MARIE C Employer name Sunmount Dev Center Amount $33,699.00 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLOUGH, JAMES E Employer name Dept of Financial Services Amount $33,699.79 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGONE, RICHARD A Employer name Nassau County Amount $33,699.00 Date 05/03/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAMSEY, DEBORAH E Employer name City of Mount Vernon Amount $33,699.07 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKLES, MARY ELLEN Employer name Department of Tax & Finance Amount $33,698.71 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BEVERLEY A Employer name Dutchess County Amount $33,698.46 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARBERS, YVONNE Employer name Dept Labor - Manpower Amount $33,698.26 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, CHARLES P Employer name Cayuga County Amount $33,698.55 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, ANDREW J Employer name Suffolk County Amount $33,698.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENBERG, JAMES P, JR Employer name Division of State Police Amount $33,698.00 Date 05/18/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSE, KENNETH W Employer name Division of State Police Amount $33,698.16 Date 05/19/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEACH, BARBARA A Employer name Clinton County Amount $33,697.57 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, MYRON Employer name Workers Compensation Board Bd Amount $33,697.27 Date 11/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDGSPETH, DELOIS A Employer name Port Authority of NY & NJ Amount $33,698.00 Date 01/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANE, RICHARD J Employer name Dept Transportation Region 9 Amount $33,698.00 Date 11/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZELL, ANN M Employer name Yorktown CSD Amount $33,698.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, PENNY L Employer name Ogdensburg Corr Facility Amount $33,697.13 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGNESE, OTTAVIO T, JR Employer name Town of North Hempstead Amount $33,697.20 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALAMINI, BART J Employer name Town of Greenburgh Amount $33,697.06 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DAVID GEORGE, JR Employer name Village of East Rochester Amount $33,697.06 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, DANIEL J Employer name Village of Malverne Amount $33,697.00 Date 10/17/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, WILLIAM Employer name J N Adam Dev Center Amount $33,697.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMEE, SCOTT Employer name Shenendehowa CSD Amount $33,696.14 Date 04/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MENTO, BARBARA A Employer name Department of Tax & Finance Amount $33,696.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, JUDITH A Employer name Department of Law Amount $33,696.77 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLAMAN, JACQUELINE D Employer name Department of Health Amount $33,696.12 Date 01/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGIN, JOHN M Employer name Barnard Fire District Amount $33,696.00 Date 08/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARINELLI, BARBARA A Employer name Sewanhaka CSD Amount $33,696.00 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, PAUL F Employer name City of Long Beach Amount $33,696.00 Date 07/06/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLINS, ARLENE M Employer name Department of Transportation Amount $33,695.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARIE Employer name Northport East Northport UFSD Amount $33,695.75 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D ANDREA, NICHOLAS D Employer name Lindenhurst UFSD Amount $33,695.01 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, JAMES P Employer name Erie County Amount $33,695.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, CARL Employer name Camp Georgetown Corr Facility Amount $33,695.00 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAND, EDITH C Employer name Essex County Amount $33,695.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACOCK, HARCOURT Employer name Nassau Health Care Corp Amount $33,695.00 Date 02/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWNINGSHIELD, DAVID L Employer name Essex County Amount $33,695.00 Date 12/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTMAN, MICHAEL P Employer name Tompkins County Amount $33,694.09 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUSENBERY, CHERYL L Employer name SUNY College at Geneseo Amount $33,694.96 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROUD, GARY Employer name Monroe County Amount $33,695.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYDNOR, ERIC Employer name Long Island Dev Center Amount $33,694.49 Date 07/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, PEARL Employer name Mid-Hudson Psych Center Amount $33,694.02 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DANIEL J Employer name Office For Technology Amount $33,694.25 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREEDE, EDWIN P, JR Employer name Division of State Police Amount $33,694.00 Date 01/18/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OTTOWITZ, KATHLEEN Employer name Erie County Amount $33,694.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BEULAH M Employer name Bronx Psych Center Amount $33,694.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SANDRA J Employer name Valley Ridge Cntr Int Treat Amount $33,693.39 Date 02/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSS, JAMES K Employer name Southport Correction Facility Amount $33,693.60 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, CRAIG C Employer name Village of Freeport Amount $33,693.00 Date 10/09/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHOYER, KATHLEEN A Employer name Off of the State Comptroller Amount $33,692.20 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI STADIO, JOSEPH Employer name NYS Community Supervision Amount $33,692.81 Date 01/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, PETER J Employer name Dept Transportation Region 5 Amount $33,693.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, ARMANDO F Employer name Williamsville CSD Amount $33,692.69 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEAT, LYNN A Employer name Department of State Amount $33,692.13 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRES, CLARA M Employer name Erie County Amount $33,692.00 Date 07/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMROOP, JEAN H Employer name Div Housing & Community Renewl Amount $33,691.18 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, THOMAS G Employer name City of Watervliet Amount $33,691.00 Date 01/08/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YACHNIK, MARTHA Employer name Suffolk County Amount $33,691.71 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, PETER Employer name Buffalo City School District Amount $33,691.23 Date 12/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADZINSKI, BRENDA L Employer name Orleans County Amount $33,691.27 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, ELLIS Employer name Nathan Kline Inst Amount $33,691.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARI, VICTOR Employer name Nassau County Amount $33,690.00 Date 03/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, THOMAS G Employer name Department of Tax & Finance Amount $33,690.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, REBECCA M Employer name Mohawk Correctional Facility Amount $33,690.90 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGLER, BERNICE L Employer name Dept Labor - Manpower Amount $33,691.00 Date 01/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, RAYMOND F Employer name Adirondack Correction Facility Amount $33,689.99 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, GERARD A Employer name Division of State Police Amount $33,690.00 Date 07/01/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUNNER, ALAN G Employer name Dept Labor - Manpower Amount $33,690.00 Date 05/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWRON, JAMES Employer name City of Buffalo Amount $33,689.16 Date 04/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSHE, JEFFREY B Employer name City of Oneonta Amount $33,689.55 Date 07/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NICHOLAS, MIRIAM M Employer name Bronx Psych Center Amount $33,689.50 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERRY, EDMOND A Employer name Department of Social Services Amount $33,690.00 Date 09/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ANTHONY E Employer name Division of State Police Amount $33,689.00 Date 12/06/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENBERG, ROSALIND Employer name Bellmore UFSD Amount $33,689.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSYTHE, NORMA Employer name Livingston Correction Facility Amount $33,689.00 Date 12/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JAMES E Employer name Division of State Police Amount $33,688.00 Date 06/11/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMMONS, RALPH J Employer name Ulster Correction Facility Amount $33,689.00 Date 05/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, SAMUEL L Employer name Town of Geneseo Amount $33,688.30 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVING, WILLIAM F, III Employer name Mid-Hudson Psych Center Amount $33,688.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNHOFF, JAMES E Employer name Kings Park CSD Amount $33,687.72 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSARD, MICHAEL A Employer name Orleans Corr Facility Amount $33,688.10 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORETTO, RICHARD P Employer name City of Watertown Amount $33,688.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOPPER, JOHN P Employer name Division of State Police Amount $33,688.00 Date 04/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIANCA, JOHN J Employer name Monroe County Amount $33,687.07 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IHDE, REGAN P Employer name Supreme Court Clks & Stenos Oc Amount $33,687.42 Date 04/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, BRUCE G Employer name Great Meadow Corr Facility Amount $33,687.32 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOLE, EDWARD J, JR Employer name Office of General Services Amount $33,687.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUQUILLION, ARLENE Employer name Dept Labor - Manpower Amount $33,687.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, CARL Employer name Queensboro Corr Facility Amount $33,687.00 Date 07/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, NORMAN M, JR Employer name City of Glen Cove Amount $33,686.00 Date 12/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGAIZO, ANGELINE M Employer name Eastern NY Corr Facility Amount $33,685.50 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINE, VICTOR L Employer name BOCES-Cayuga Onondaga Amount $33,687.00 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAILOR, IRIS K Employer name Suffolk County Amount $33,686.22 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARLAND, GAIL E Employer name St Lawrence Psych Center Amount $33,686.71 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELLEY, TOBIAS J Employer name Onondaga County Amount $33,685.14 Date 11/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTING, CHESTER C Employer name Dept Transportation Region 9 Amount $33,685.00 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHMIELEWSKI, ROBERT J Employer name City of Schenectady Amount $33,685.00 Date 11/27/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHESHIRE, MELODEE Employer name Nassau County Amount $33,685.00 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CITROLO, JOHN F Employer name Half Hollow Hills CSD Amount $33,685.00 Date 07/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENREE, GEORGE M, III Employer name City of Utica Amount $33,685.00 Date 02/17/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PREBLE, ROGER M Employer name Putnam County Amount $33,685.00 Date 01/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTA, STANLEY A, JR Employer name Shawangunk Correctional Facili Amount $33,684.82 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, JEROME Employer name Port Authority of NY & NJ Amount $33,684.00 Date 01/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRNBACH, DIANA T Employer name Department of Tax & Finance Amount $33,684.59 Date 11/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, RICK W Employer name SUNY Binghamton Amount $33,684.51 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, RUTH Employer name Department of Social Services Amount $33,684.00 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERMEYER, ROBERT J Employer name Hicksville Wtr District Amount $33,684.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBIN, LUCY Employer name Department of Tax & Finance Amount $33,683.33 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONE, KEITH E Employer name City of White Plains Amount $33,684.00 Date 01/18/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STENTO, JOSEPH A Employer name City of Binghamton Amount $33,683.99 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWLAN, BARRY E Employer name Elmira Corr Facility Amount $33,683.73 Date 03/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BRAGGA, JULIA E Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $33,683.40 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTHUR, ROSETTA Employer name Long Island Dev Center Amount $33,683.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISIOREK, KATHY L Employer name Western New York DDSO Amount $33,682.88 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALLISTER, JANE ANN Employer name Monroe County Amount $33,682.29 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, EVON Employer name Long Island St Pk And Rec Regn Amount $33,682.50 Date 02/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GNANN, GERALD J Employer name Sunmount Dev Center Amount $33,682.43 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEFFER, JEAN M Employer name Wallkill CSD Amount $33,682.20 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, LASALLE Employer name Lawrence Sanitary District #1 Amount $33,682.00 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DANE C Employer name Wallkill Corr Facility Amount $33,682.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECK, GARY G Employer name Wyoming County Amount $33,682.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JAMES J Employer name Elmira Corr Facility Amount $33,682.00 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, JAY H Employer name Clinton Corr Facility Amount $33,682.00 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABEL, HELEN Employer name Creedmoor Psych Center Amount $33,682.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLL, HENRY P Employer name Dpt Environmental Conservation Amount $33,681.30 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOL, CHRISTINE P Employer name Town of Oyster Bay Amount $33,681.22 Date 05/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRAH, CHRISTINE A Employer name Saratoga County Amount $33,681.08 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, PATRICIA C Employer name Central Islip UFSD Amount $33,681.12 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, MARY BETH Employer name Dept of Agriculture & Markets Amount $33,681.14 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONACCI, SCOTT A Employer name Dept Transportation Region 3 Amount $33,680.63 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSUMECI, ANNE T Employer name Town of Brookhaven Amount $33,680.42 Date 05/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDOLINA, KATHLEEN K Employer name Oswego County Amount $33,680.64 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWOCIEN, ELIZABETH J Employer name Roswell Park Cancer Institute Amount $33,681.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINOTSKY, SHARON A Employer name Mohawk Valley Psych Center Amount $33,680.00 Date 06/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAGG, WILLIAM R Employer name Dept Transportation Region 3 Amount $33,680.00 Date 04/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, KEVIN S Employer name Bare Hill Correction Facility Amount $33,680.32 Date 12/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEF, LAWRENCE A Employer name Division of Parole Amount $33,680.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATAJAK, RICHARD A Employer name Department of Social Services Amount $33,680.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEILLAM, ATTIA I Employer name Rockland Psych Center Amount $33,680.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DEBRA R Employer name Div Housing & Community Renewl Amount $33,679.90 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERBURY, JAMES A Employer name Town of Newfane Amount $33,679.61 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDWARD H Employer name Bay Shore UFSD Amount $33,679.60 Date 03/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EDWARD Employer name Port Authority of NY & NJ Amount $33,678.99 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, LOUIS J Employer name Nassau County Amount $33,679.00 Date 06/01/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILSON, GARY M Employer name Town of Southampton Amount $33,679.00 Date 02/20/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, GREGORY R Employer name St Lawrence County Amount $33,678.66 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORUCKE, JOYCE G Employer name Southampton UFSD Amount $33,678.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANSEAR, CHARLES S Employer name Cape Vincent Corr Facility Amount $33,678.49 Date 07/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, CYNTHIA M C Employer name Office of Mental Health Amount $33,677.52 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDE, ERIC G Employer name Village of Sands Point Amount $33,678.00 Date 12/09/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THATCHER, WAYNE Employer name Town of Poughkeepsie Amount $33,678.00 Date 01/08/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CLEARY, BARBARA E Employer name Dept Labor - Manpower Amount $33,677.64 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNER, BOYD W, JR Employer name Office of General Services Amount $33,677.44 Date 04/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSWELL, DAVID W Employer name Town of Hamburg Amount $33,677.21 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUDZIEN, HENRY A Employer name Lakeview Shock Incarc Facility Amount $33,676.00 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, LORRAINE Employer name Bayview Corr Facility Amount $33,676.00 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEN, ALICE M Employer name Workers Compensation Board Bd Amount $33,677.00 Date 03/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, MICHAEL M Employer name Roswell Park Cancer Institute Amount $33,676.52 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRIENTO, JOHN Employer name Troy City School Dist Amount $33,676.05 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNING, PAMELA W Employer name Monroe County Amount $33,675.80 Date 11/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAREY, ROBERT JAMES Employer name City of Oswego Amount $33,676.00 Date 01/05/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HODGKINSON, JUDITH A Employer name Department of Motor Vehicles Amount $33,675.95 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYRRELL, ANITA E Employer name Dept Labor - Manpower Amount $33,675.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, NANCY M Employer name Onondaga County Amount $33,675.18 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DANNY E Employer name Southport Correction Facility Amount $33,675.13 Date 09/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LOUIS L Employer name Nassau County Amount $33,674.16 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKSI, JUDITH A Employer name SUNY College at Plattsburgh Amount $33,675.09 Date 03/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, HARLAND Employer name Creedmoor Psych Center Amount $33,674.57 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELFORNO, EDWARD J Employer name Hudson River Psych Center Amount $33,674.31 Date 07/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARVANITES, KONSTANTINOS Employer name South Beach Psych Center Amount $33,674.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGNAN, WILLIAM P Employer name Finger Lakes St Pk And Rec Reg Amount $33,674.00 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTEN, LAURA A Employer name Dept Labor - Manpower Amount $33,673.72 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGNATTI, VALERIE J Employer name Central NY DDSO Amount $33,673.67 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPELLO, JOHN A Employer name City of Albany Amount $33,674.00 Date 01/05/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEIL, JOHN A Employer name City of White Plains Amount $33,674.00 Date 04/18/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARMITER, LINDA S Employer name SUNY College at Cortland Amount $33,673.73 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WILLIAM W Employer name Division For Youth Amount $33,673.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, TONI J Employer name Clinton County Amount $33,673.33 Date 03/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIPP, WILLIAM R Employer name Western New York DDSO Amount $33,673.17 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAREMORE, LINDA J Employer name Suffolk County Amount $33,672.84 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILPERTSHAUSER, LYNN M Employer name Capital District DDSO Amount $33,672.27 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORREALE, LEE Employer name City of Utica Amount $33,672.24 Date 06/26/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALDRIFF, JOHN R Employer name Niagara St Pk And Rec Regn Amount $33,673.00 Date 01/31/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SERDINSKY, GEORGE M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $33,672.14 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGGS, KENNETH R Employer name City of Cortland Amount $33,672.00 Date 03/31/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPRUILL-POWELL, LARRY D Employer name East Ramapo CSD Amount $33,672.18 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ALLEN A Employer name Erie County Amount $33,672.17 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSCHMANN, BARBARA Employer name Dept Labor - Manpower Amount $33,672.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DEAN A Employer name City of Oswego Amount $33,672.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JOHN A Employer name Town of Ramapo Amount $33,672.00 Date 03/24/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORSE, GARY L Employer name Dept Transportation Region 9 Amount $33,671.12 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTI, HENRIETTA J Employer name Thruway Authority Amount $33,672.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAVERLA, THERESA P Employer name Sullivan County Amount $33,671.59 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWRYLCIW, MICHAEL S, JR Employer name Dept Transportation Region 1 Amount $33,672.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, THOMAS R Employer name Central NY DDSO Amount $33,671.10 Date 10/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, DORIS A Employer name Manhattan Psych Center Amount $33,671.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORMS, WAYNE W Employer name Mohawk Correctional Facility Amount $33,670.24 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, KENNETH R Employer name Nassau County Amount $33,671.00 Date 04/26/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYONS, PATRICK Employer name Downstate Corr Facility Amount $33,671.00 Date 04/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, WAYNE A Employer name Gouverneur Correction Facility Amount $33,669.77 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASTOWSKI, JACQUELINE Employer name Village of Boonville Amount $33,670.80 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURILLO, LILLIAN B Employer name Energy Research Dev Authority Amount $33,670.60 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINETTE, RICHARD J Employer name City of Syracuse Amount $33,669.09 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOERNER, RONALD L Employer name NYS Power Authority Amount $33,669.53 Date 04/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCO, DAVE M Employer name Monroe County Amount $33,669.76 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHALKE, SHIRLEY E Employer name Dpt Environmental Conservation Amount $33,669.00 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNESS, LINDA A Employer name Albion Corr Facility Amount $33,669.00 Date 04/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURRICK, MICHAEL T Employer name Greene Corr Facility Amount $33,669.22 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATZEN, EILEEN M Employer name Nassau Health Care Corp Amount $33,668.63 Date 03/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILPATRICK, SIM E Employer name Town of Wheatland Amount $33,668.32 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIST, MARTIN W Employer name Haverstraw-Stony Point CSD Amount $33,669.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAVERBAUM, HERBERT Employer name Dept Labor - Manpower Amount $33,669.00 Date 10/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZEPONE, JOHN L Employer name Onondaga County Amount $33,667.80 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, JOSEPH WILLIAM Employer name Suffolk County Amount $33,668.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNEY, JAMES P Employer name Mid-Hudson Psych Center Amount $33,668.00 Date 05/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, JUSTIN P Employer name City of New Rochelle Amount $33,666.92 Date 04/21/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROWLEY, MARGARET L Employer name St Lawrence County Amount $33,666.73 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARTIN H Employer name Onondaga County Amount $33,666.73 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMAN, FRANCES R Employer name SUNY College at Geneseo Amount $33,667.56 Date 12/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROLLO, BARBARA A Employer name Department of Tax & Finance Amount $33,667.32 Date 01/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSE, CARLOTTA R Employer name Rockland Psych Center Amount $33,666.70 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATTERLEE, MARGARET E Employer name Central NY DDSO Amount $33,666.49 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, MICHAEL P Employer name City of Troy Amount $33,666.00 Date 06/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAPLINSKI, VALENTINE W, JR Employer name Nassau County Amount $33,666.00 Date 01/10/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORGAN, CHRISTOPHER D Employer name Town of Greenburgh Amount $33,666.00 Date 02/22/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORROCKS, BRIAN S Employer name Thruway Authority Amount $33,666.36 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBOTH, RICHARD D Employer name Buffalo Mun Housing Authority Amount $33,666.00 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, THOMAS A Employer name Temporary & Disability Assist Amount $33,666.00 Date 06/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISTETTER, LAWRENCE P Employer name Broome County Amount $33,666.00 Date 11/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOROMISA, ROBERT D Employer name Department of Health Amount $33,665.24 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICE-WORTHY, DIANE J Employer name New Rochelle City School Dist Amount $33,665.17 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGE, DANIEL E Employer name Education Department Amount $33,665.78 Date 09/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMKO, JOHN M Employer name City of Poughkeepsie Amount $33,666.00 Date 05/13/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLOANE, BARBARA L Employer name BOCES-Rockland Amount $33,665.81 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, BRUCE R Employer name Chautauqua County Amount $33,664.68 Date 04/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEOD, BRENDA L Employer name Division of Human Rights Amount $33,665.08 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, PATRICIA G Employer name Erie County Amount $33,664.18 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JUDITH A Employer name Gowanda Correctional Facility Amount $33,665.97 Date 01/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, BRIAN L Employer name Department of Motor Vehicles Amount $33,664.66 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMIANO, NICHOLAS J, JR Employer name Otisville Corr Facility Amount $33,663.77 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDRICK, CAROL Employer name Suffolk County Amount $33,664.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, LAUDALINA Employer name Hudson Valley DDSO Amount $33,664.26 Date 12/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, LA VERNE L Employer name Wheatland-Chili CSD Amount $33,664.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCEY, ADELAIDE C Employer name Town of Orangetown Amount $33,663.75 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIDY, VICTORIA M Employer name Orange County Amount $33,663.41 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, ROBERT C Employer name Division of State Police Amount $33,663.00 Date 09/09/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELECO, MICHAEL A Employer name Office of General Services Amount $33,662.99 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLYTHE, WILLIAM C Employer name Village of Warsaw Amount $33,663.14 Date 03/09/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARZEL, DEBRA J Employer name SUNY Empire State College Amount $33,663.09 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGILSKI, ELAINE C Employer name Department of Health Amount $33,662.74 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEN ESSEN, JULIETTE Employer name Suffolk County Amount $33,662.12 Date 09/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, JULIUS, JR Employer name Dept Transportation Region 10 Amount $33,662.42 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLENZO, ELAINE M Employer name Utica City School Dist Amount $33,661.60 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABONE, GLENN D Employer name Fishkill Corr Facility Amount $33,661.39 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHAND, NORMAND L Employer name St Lawrence Psych Center Amount $33,662.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLOUGH, ANNELLE Employer name Supreme Court Clks & Stenos Oc Amount $33,661.75 Date 11/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, DAVID E Employer name Groveland Corr Facility Amount $33,661.36 Date 10/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, GAIL E Employer name Dept Labor - Manpower Amount $33,662.08 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONZILLO, ROBERT E Employer name Long Beach City School Dist 28 Amount $33,661.19 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIMS, GARY E Employer name Washington Corr Facility Amount $33,661.02 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKINS, JAMES F Employer name Jefferson County Amount $33,661.08 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBA, MARK G Employer name Erie County Medical Cntr Corp Amount $33,661.07 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, LILLIE Employer name Pilgrim Psych Center Amount $33,661.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, ROSLYN B Employer name Dept Labor - Manpower Amount $33,661.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENSLEY, ELIZABETH W Employer name Bethlehem CSD Amount $33,661.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, RANDALL T Employer name St Lawrence Psych Center Amount $33,660.97 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HEARN, THOMAS K Employer name Village of Albion Amount $33,660.40 Date 07/30/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALSTEAD, CAROLINE S Employer name Tioga County Amount $33,660.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, ROGER F Employer name Department of Tax & Finance Amount $33,660.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEA, AIMEE L Employer name Dpt Environmental Conservation Amount $33,659.63 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILOW, DARREL J Employer name Franklin Corr Facility Amount $33,660.06 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMSHAW, LA VERNE Employer name SUNY Albany Amount $33,660.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENT, LEON CHARLES Employer name Central Square CSD Amount $33,660.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, DEBRA M Employer name Albany County Amount $33,659.26 Date 01/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMAX, WILLIE B Employer name Division of Human Rights Amount $33,660.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRYGIEL, KATHLEEN CANELLIS Employer name Otsego County Amount $33,659.04 Date 08/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLIKER, JOHN D, JR Employer name Div Criminal Justice Serv Amount $33,659.00 Date 09/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CALVIN Employer name Mt Vernon City School Dist Amount $33,659.25 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, WILLIAM C Employer name Department of Health Amount $33,659.12 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POITIER, BRENDA Employer name New York City Childrens Center Amount $33,658.80 Date 02/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHER, CAROL Employer name Department of Motor Vehicles Amount $33,658.91 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEGEL, TONI M Employer name Pilgrim Psych Center Amount $33,658.85 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, MABLE M Employer name City of Buffalo Amount $33,658.80 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, MARLENE W Employer name Brooklyn DDSO Amount $33,658.54 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, MARGARET J Employer name Taconic DDSO Amount $33,658.57 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERMERHORN, MICHAEL E Employer name Village of Scotia Amount $33,658.66 Date 01/11/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRINKERHOFF, NORMAN E Employer name Monroe County Wtr Authority Amount $33,658.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, WALTER N, JR Employer name Executive Chamber Amount $33,658.00 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FLUMER, SHARON A Employer name Off of the State Comptroller Amount $33,658.00 Date 11/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGLE, SCOTT E Employer name City of Jamestown Amount $33,658.03 Date 05/25/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLIOSCA, MARYELLEN P Employer name Erie County Medical Cntr Corp Amount $33,658.18 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLINGSWORTH, CARL G Employer name Kings Park Psych Center Amount $33,658.00 Date 07/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, JOHN L Employer name Suffolk County Amount $33,658.00 Date 10/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMIGH, RICHARD E, JR Employer name Town of Providence Amount $33,657.62 Date 06/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTULLI, ALBERTINA Employer name Elmira Corr Facility Amount $33,657.43 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, AUDREY F Employer name East Hampton UFSD Amount $33,658.00 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHERLAND, BARBARA L Employer name Pilgrim Psych Center Amount $33,657.82 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, ROBERT S Employer name City of Buffalo Amount $33,657.00 Date 05/27/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKMAN, HAROLD L Employer name Department of Tax & Finance Amount $33,657.00 Date 07/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOICZECHOWSKI, EDWARD R Employer name Town of Huntington Amount $33,655.71 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, JUDI E Employer name Port Authority of NY & NJ Amount $33,655.30 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLPP, CHARLES P Employer name Department of Tax & Finance Amount $33,656.00 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEKALB, RONALD N Employer name Saratoga County Amount $33,656.83 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRO, DIANA K Employer name Third Jud Dept - Nonjudicial Amount $33,655.88 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALISE, MARY ANN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $33,655.23 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIERACKI, CLAUDIA M Employer name Erie County Amount $33,655.11 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, HARRIET Employer name BOCES-Onondaga Cortland Madiso Amount $33,655.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIMSON, ANTHONY K, SR Employer name City of Syracuse Amount $33,655.00 Date 03/31/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARCIA, RAMONA C Employer name SUNY Stony Brook Amount $33,654.94 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDRED, JOHN JOSEPH Employer name Dept Transportation Region 1 Amount $33,655.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALE, MARJORIE C Employer name Albany City School Dist Amount $33,655.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, SANDRA Employer name Hudson River Psych Center Amount $33,654.86 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, JOSEPH D Employer name Monterey Shock Incarc Corr Fac Amount $33,654.73 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPATTO, ANNE D Employer name Appellate Div 1st Dept Amount $33,654.00 Date 04/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, DENNIS J Employer name Nassau County Amount $33,653.91 Date 11/18/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARMET, SUELLEN J Employer name Pilgrim Psych Center Amount $33,653.44 Date 05/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESKI, CHARLES Employer name Western NY Childrens Psych Center Amount $33,654.17 Date 08/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIJAH, EDDIE L Employer name Banking Department Amount $33,654.00 Date 04/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESIK, ROBERT J Employer name Croton Harmon UFSD Amount $33,653.16 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICKNEY, DAVID C Employer name Franklin Corr Facility Amount $33,653.12 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALACHI, ANNAMARIE Employer name Port Authority of NY & NJ Amount $33,653.00 Date 05/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNNE, JOHN J Employer name Dept Transportation Region 8 Amount $33,653.00 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANN, WILLIAM R Employer name Bare Hill Correction Facility Amount $33,652.94 Date 09/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAUVELT, JOHN A Employer name Eastern NY Corr Facility Amount $33,652.44 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENYA, STEPHEN J Employer name Finger Lakes DDSO Amount $33,653.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYKIN, LILLIE M Employer name Kingsboro Psych Center Amount $33,653.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, GARY Employer name SUNY College Techn Farmingdale Amount $33,652.21 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, MARK A Employer name Brighton CSD Amount $33,651.94 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, ANNE M Employer name Buffalo Psych Center Amount $33,651.75 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENEZIA, CAROL A Employer name State Insurance Fund-Admin Amount $33,651.74 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARWAHA, HARBHAJAN D Employer name Dept Transportation Region 4 Amount $33,651.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLQUHOUN, BARBARA J Employer name Rome Small Residence Unit Amount $33,652.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, AINSWORTH M Employer name Dept Transportation Region 4 Amount $33,652.00 Date 01/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADIO, MARIE Employer name Rockland County Amount $33,652.11 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEOWN, JACALYN J Employer name Evans - Brant CSD Amount $33,650.98 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKS, MARSHA Employer name Orange County Amount $33,650.69 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDD, HOWARD L Employer name Livonia CSD Amount $33,650.00 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOKTOR, JANET M Employer name Commack UFSD Amount $33,650.37 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUNA, CURTIS F Employer name Dept of Correctional Services Amount $33,650.30 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMMING, STEVE A Employer name Monroe County Amount $33,650.93 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADKINS, GEORGE M Employer name Downstate Corr Facility Amount $33,650.00 Date 01/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPSON, HERMAN Employer name Department of Law Amount $33,650.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDLOW, GEORGE C Employer name Groveland Corr Facility Amount $33,649.43 Date 11/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, ROSA L Employer name Temporary & Disability Assist Amount $33,649.31 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, HAROLD V, JR Employer name City of Jamestown Amount $33,649.00 Date 05/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEPER, RAYMOND J Employer name Dpt Environmental Conservation Amount $33,650.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, EVELYN D Employer name Albany County Amount $33,649.96 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GERALD H Employer name Office of General Services Amount $33,650.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, DONALD W Employer name City of Syracuse Amount $33,649.00 Date 04/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIN, THOMAS E Employer name City of Oneida Amount $33,649.00 Date 06/18/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REMMERS, DIANE M Employer name NYS School Bd Association Amount $33,648.90 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINKO, THOMAS J Employer name Elmira Corr Facility Amount $33,648.83 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTY, SANDRA K Employer name Greater Binghamton Health Cntr Amount $33,648.64 Date 05/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGBLUT, WILTON B Employer name City of Rochester Amount $33,649.00 Date 10/23/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPINNER, LINDA Employer name Children & Family Services Amount $33,648.90 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCHE, GERALD Employer name State Insurance Fund-Admin Amount $33,648.57 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, CONSTANCE I Employer name Hsc at Syracuse-Hospital Amount $33,649.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTIC, BETTY J Employer name Children & Family Services Amount $33,648.46 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, ERNEST V, JR Employer name South Colonie CSD Amount $33,648.39 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSUMECI, EDWARD C Employer name Suffolk County Amount $33,648.01 Date 01/20/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TALARICO, RONALD J, SR Employer name Education Department Amount $33,648.46 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADSHAW, ROSA L Employer name Nassau County Amount $33,648.00 Date 09/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, ABRAHAM Employer name Manhattan Psych Center Amount $33,648.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABBITA, VICKI Employer name Division of Parole Amount $33,647.49 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHESHWARI, PREM L Employer name Erie County Medical Cntr Corp Amount $33,647.45 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONK, ROGER B Employer name Norwich UFSD 1 Amount $33,647.89 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDAWAY, CHARMAINE M Employer name Div Housing & Community Renewl Amount $33,647.98 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, HAROLD P Employer name Div Criminal Justice Serv Amount $33,647.72 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, THOMAS Employer name Oneida County Amount $33,647.65 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANIAK, MICHAEL T Employer name NYS Power Authority Amount $33,647.27 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, ROBERT J Employer name Onondaga County Amount $33,647.00 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, EDGAR G Employer name Onondaga County Amount $33,646.62 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKO, STEPHEN T, III Employer name City of Buffalo Amount $33,647.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDMAN, LEONARD R Employer name City of Rochester Amount $33,647.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURGOLA, SANDRA M Employer name Valley Stream CHSD Amount $33,647.02 Date 07/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANA, JOCINE Employer name Rochester Housing Authority Amount $33,646.17 Date 05/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, DONALD L Employer name Wayne County Amount $33,646.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOHN J, JR Employer name City of Albany Amount $33,646.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZEH, PHILLIP J Employer name Dept Transportation Region 6 Amount $33,646.00 Date 06/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, MARIA C Employer name Supreme Court Clks & Stenos Oc Amount $33,646.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KAREN A Employer name Marcy Correctional Facility Amount $33,646.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, JOHN Employer name Hudson River Psych Center Amount $33,645.00 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARABLE, BENJAMIN O Employer name City of Mount Vernon Amount $33,645.60 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIPEL, LYNN C Employer name Erie County Amount $33,645.27 Date 05/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBELL, ARMAND J Employer name Dept Transportation Region 7 Amount $33,644.53 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETTO, CHRISTINE A Employer name City of Middletown Amount $33,644.52 Date 04/10/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI CHRISTINA, SAMUEL J Employer name Erie County Amount $33,645.00 Date 08/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ-CORIANO, CARLOS L Employer name Division of State Police Amount $33,644.57 Date 10/21/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAHRLE, BRETT R Employer name Monroe County Amount $33,643.28 Date 01/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WYAMON E Employer name City of Syracuse Amount $33,643.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, AARON W Employer name Hudson Corr Facility Amount $33,644.31 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLI, ROBERT R Employer name Nassau County Amount $33,644.00 Date 04/24/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'NEILL, GARY F Employer name Village of Endicott Amount $33,643.00 Date 08/15/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAZAROU, RONALD F Employer name City of Yonkers Amount $33,643.00 Date 01/11/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARREN, ROBERT L Employer name Nassau County Amount $33,643.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYSKO, PAUL B, JR Employer name Dutchess County Amount $33,643.00 Date 09/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PABST, BRUCE Employer name Pilgrim Psych Center Amount $33,643.00 Date 01/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBAK, PETER J Employer name NYC Criminal Court Amount $33,643.00 Date 12/16/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VLAD, EVELYN L Employer name Town of North Castle Amount $33,643.00 Date 06/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, NANCY A Employer name Hudson Valley DDSO Amount $33,642.83 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JEANETTE Employer name City of White Plains Amount $33,642.57 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, DAVID J Employer name Erie County Amount $33,642.00 Date 03/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGER, THEODORE W Employer name City of Poughkeepsie Amount $33,642.00 Date 05/07/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEGUORI, STEPHEN A Employer name NYS School For The Blind Amount $33,642.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIVEN, KRISTIN L Employer name Department of Tax & Finance Amount $33,642.00 Date 05/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN LIEW, JEFFREY G Employer name Willard Drug Treatment Campus Amount $33,641.49 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, LORETTA F Employer name Cleary School Deaf Children Amount $33,641.13 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, KATHLEEN A Employer name Thruway Authority Amount $33,641.99 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELEVETHINKAL, MARY D Employer name Bronx Psych Center Amount $33,641.92 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL GAUDIO, FRANCES M Employer name Greene County Amount $33,640.56 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODBREAD, CARL R Employer name New York State Canal Corp Amount $33,640.34 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPION, CATHLEEN L Employer name Division of State Police Amount $33,640.88 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOREE, RUSSELL R Employer name Office of General Services Amount $33,640.64 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DAVID M, JR Employer name Cornell University Amount $33,640.00 Date 07/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRYER, MARY C Employer name SUNY College at New Paltz Amount $33,640.12 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYJEK, MARY ANN Employer name Orange County Amount $33,639.49 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SHEILA Employer name Department of State Amount $33,639.48 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPECK, DENNIS F Employer name Supreme Ct Kings Co Amount $33,640.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUER, TERESA Employer name SUNY Stony Brook Amount $33,640.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, CLARA P Employer name Warren County Amount $33,639.52 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, VAUGHN H Employer name Greater Binghamton Health Cntr Amount $33,639.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPAPORT, STEPHEN S Employer name Dept Labor - Manpower Amount $33,639.34 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, PATRICIA Employer name Div Criminal Justice Serv Amount $33,638.22 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, DENNIS J Employer name City of Rochester Amount $33,639.09 Date 02/12/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLUMENTHAL, ALICE L Employer name Workers Compensation Board Bd Amount $33,638.97 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, LINDA E Employer name Suffolk County Amount $33,639.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, EMERY H Employer name Town of Lancaster Amount $33,638.00 Date 01/11/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOFTE, LAILA Employer name Central NY Psych Center Amount $33,637.99 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABEL, GEORGE H, JR Employer name Thruway Authority Amount $33,638.00 Date 11/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANO, DANIEL J Employer name Suffolk County Amount $33,638.00 Date 03/16/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEEPLE, GARY L Employer name Department of Civil Service Amount $33,638.00 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZZARDI, JULIE A Employer name Finger Lakes DDSO Amount $33,637.88 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEILMAN, NOLA E Employer name Mahopac CSD Amount $33,637.00 Date 07/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGAN, JOHN J, III Employer name City of Albany Amount $33,636.92 Date 05/25/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIANTONIO, NICOLA Employer name County Clerks Within NYC Amount $33,637.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, LAURAL Employer name Finger Lakes DDSO Amount $33,637.19 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAQQ, ABDUS SAMAD N Employer name Lincoln Corr Facility Amount $33,637.44 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROAK, CAROL L Employer name Rensselaer County Amount $33,636.86 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, TIMOTHY P Employer name Town of Lewiston Amount $33,636.68 Date 05/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONOPKA, PATRICIA Q Employer name Ulster County Amount $33,635.04 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, RICHARD J Employer name City of Jamestown Amount $33,637.00 Date 05/04/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRAIGHT, KERRY M Employer name Capital District DDSO Amount $33,635.82 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINGEL, BRENDA A Employer name Chateaugay Correction Facility Amount $33,636.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSWICK, ALBERT Employer name Port Authority of NY & NJ Amount $33,635.00 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, JEFFREY A Employer name Hutchings Psych Center Amount $33,635.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY-SMITH, MARY JANE Employer name NYS Senate Regular Annual Amount $33,635.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUMA, VINCENT A Employer name Town of Carmel Amount $33,635.00 Date 12/10/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SILVERMAN, ROBERT M Employer name Onondaga County Amount $33,635.00 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOUT, DONNA LEE Employer name City of Watertown Amount $33,634.28 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FRANCESCO, ROBERT Employer name Division of State Police Amount $33,634.00 Date 09/11/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLITANO, RICHARD R Employer name Nassau County Amount $33,635.00 Date 06/21/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRANT, JOHN J Employer name Office of General Services Amount $33,634.51 Date 05/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLINGHOFF, ROBERT C Employer name Town of Tonawanda Amount $33,634.00 Date 01/11/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOLIS-SLAUNWHITE, SUSAN M Employer name Hsc at Syracuse-Hospital Amount $33,634.15 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLIFORD, J DANIEL Employer name Genesee County Amount $33,634.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, CAROL M Employer name Northport East Northport UFSD Amount $33,634.00 Date 08/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUMFORD, LOIS A Employer name Western New York DDSO Amount $33,634.48 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETTELL, DAVID M Employer name Livingston Correction Facility Amount $33,633.63 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELOSH, DAVID Employer name St Lawrence County Amount $33,633.53 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIU, SAM K, JR Employer name Mid-Hudson Psych Center Amount $33,633.99 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, TAMMY L Employer name Dept Transportation Reg 2 Amount $33,633.68 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, JESSIE B Employer name Pilgrim Psych Center Amount $33,633.00 Date 05/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDDOWS, MICHAEL E Employer name City of Yonkers Amount $33,633.00 Date 02/14/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOTTIN, NORMA Employer name SUNY College of Optometry Amount $33,633.34 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, GEORGE H Employer name Town of New Windsor Amount $33,632.76 Date 08/22/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARRETO, MARIA Employer name NYC Criminal Court Amount $33,632.61 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASHEEN, WILLIAM F, JR Employer name Rensselaer County Amount $33,632.60 Date 01/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PAUL H Employer name Department of Health Amount $33,633.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STADELMAIER, ROBERT Employer name Village of Hamburg Amount $33,633.00 Date 11/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, CRAIG M Employer name Groveland Corr Facility Amount $33,632.41 Date 05/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYSKOWSKI, EDWARD J, II Employer name City of Binghamton Amount $33,632.21 Date 04/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, DAVID M Employer name Western New York DDSO Amount $33,632.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAWINSKI, CAMILLE Employer name Appellate Div 2nd Dept Amount $33,631.61 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, STEVEN B Employer name Dept of Agriculture & Markets Amount $33,632.12 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCLAY, H DOUGLAS Employer name NYS Senate - Members Amount $33,632.00 Date 01/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, CHARLES E Employer name Greater So Tier BOCES Amount $33,631.80 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSTIN, DEBORAH A Employer name Roswell Park Cancer Institute Amount $33,631.47 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPSON, ALLAN L Employer name Dept Health - Veterans Home Amount $33,631.46 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, JOY H Employer name Western New York DDSO Amount $33,631.00 Date 11/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CHRISTINE M Employer name BOCES-Oneida Herkimer Madison Amount $33,631.00 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECRESCENZO, LINDA S Employer name Workers Compensation Board Bd Amount $33,631.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMAR, RAGHOONAUTH Employer name Manhattan Psych Center Amount $33,631.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDEN, RUTH R Employer name Department of Health Amount $33,630.59 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, RICHARD D Employer name Town of Scriba Amount $33,630.89 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABLICH, NICOLINA Employer name Locust Valley CSD Amount $33,630.63 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, RONALD W Employer name Indian River CSD Amount $33,630.00 Date 06/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEISING, PETER E Employer name Dept Labor - Manpower Amount $33,630.47 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCH, FRANCIS E Employer name City of Binghamton Amount $33,630.13 Date 12/15/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAF, JOAN Employer name Downstate Corr Facility Amount $33,629.00 Date 01/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, IRENE M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $33,630.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALASHEK, SANDRA L Employer name Thruway Authority Amount $33,630.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUTER, PETER N Employer name Town of Greenburgh Amount $33,629.28 Date 05/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPO, DANIEL J Employer name Queensboro Corr Facility Amount $33,628.84 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, GLENSTON C Employer name Mt Vernon City School Dist Amount $33,629.69 Date 03/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLETON, GARY L Employer name Town of Poughkeepsie Amount $33,628.28 Date 10/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARJORIE T Employer name Metropolitan Trans Authority Amount $33,628.51 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURAWSKI, FRANK M Employer name Div Military & Naval Affairs Amount $33,628.70 Date 07/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMAN, ANNE MARIE Employer name Island Trees Public Library Amount $33,628.20 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY CRISPELL, RAYANNE Employer name Rockland Psych Center Amount $33,628.78 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUBECK, RICHARD W Employer name Kings Park Psych Center Amount $33,628.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEK, JUDY W Employer name Inst For Basic Res & Ment Ret Amount $33,628.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, PAULETTE G Employer name Erie County Medical Cntr Corp Amount $33,627.79 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECHT, ROBIN Employer name Nassau County Amount $33,627.55 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, JOSEPH B Employer name W Hempstead Sanitation Dist #6 Amount $33,627.01 Date 02/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIBIRKA, RICHARD G Employer name Division of State Police Amount $33,627.00 Date 05/09/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHILSON, DAVID D Employer name SUNY College Technology Alfred Amount $33,627.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENZI, JANET O Employer name Central NY DDSO Amount $33,627.06 Date 01/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDON, ROBERT M Employer name Collins Corr Facility Amount $33,627.22 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURZDORFER, WILLIAM V Employer name SUNY Buffalo Amount $33,627.00 Date 12/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JUDY M Employer name Rockland Psych Center Amount $33,626.79 Date 02/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDAGE, HARRY W Employer name Auburn Corr Facility Amount $33,626.70 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLIS, JAMES B Employer name Downstate Corr Facility Amount $33,626.55 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEH, DANIEL R Employer name Town of Webster Amount $33,626.06 Date 10/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROBELE, DAVID M Employer name Buffalo City School District Amount $33,626.18 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSLER, RICHARD J Employer name Central NY DDSO Amount $33,626.17 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIROA, EDUARDO M Employer name Dept Transportation Region 8 Amount $33,626.17 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAK, MICHAEL J Employer name Cattaraugus County Amount $33,626.00 Date 01/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, LORETTA L Employer name Finger Lakes DDSO Amount $33,626.00 Date 11/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, GEORGE Employer name Town of Oyster Bay Amount $33,626.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, MICHAEL S Employer name Clinton Corr Facility Amount $33,625.10 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELL, LAWRENCE A Employer name City of Saratoga Springs Amount $33,625.45 Date 01/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEARING, WILLIAM F Employer name Lawrence UFSD Amount $33,625.32 Date 06/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, DEBRA N Employer name Orleans Corr Facility Amount $33,625.14 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GLORIA R Employer name Monroe County Amount $33,625.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN, MICHAEL F Employer name Suffolk County Amount $33,625.00 Date 11/09/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEAZLER, WILLIAM V Employer name SUNY Binghamton Amount $33,624.13 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROEHLICH, AGNES C Employer name Nassau Health Care Corp Amount $33,624.91 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESMES, GERMAN A Employer name Collins Corr Facility Amount $33,624.65 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JEFFREY J Employer name Mid-Orange Corr Facility Amount $33,624.41 Date 08/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLIANO, RANDY G E Employer name Port Authority of NY & NJ Amount $33,624.24 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FECK, BLANCHE M Employer name SUNY Albany Amount $33,624.12 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, REGINA M Employer name SUNY College Technology Delhi Amount $33,624.00 Date 03/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPAGNE, BRYAN A Employer name Upstate Correctional Facility Amount $33,623.99 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, DANIEL E Employer name Central NY Psych Center Amount $33,624.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANLEY, STEPHEN Employer name Creedmoor Psych Center Amount $33,624.00 Date 05/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD, ROSE Employer name Thruway Authority Amount $33,623.85 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPIR, VIRGINIA E Employer name Metro Suburban Bus Authority Amount $33,623.86 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYNE, RONALD A Employer name Off Alcohol & Substance Abuse Amount $33,624.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLER, KATHY A Employer name City of Albany Amount $33,623.36 Date 04/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISECHOK, DENNIS L Employer name Clarence CSD Amount $33,623.75 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECOR, JOSEPH W Employer name Monroe County Amount $33,623.71 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETTLECOWSKI, ELLEN Employer name Erie County Medical Cntr Corp Amount $33,623.65 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, MICHAEL L Employer name Town of Santa Clara Amount $33,622.87 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, BARRY J Employer name Rockland Psych Center Amount $33,623.63 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALZELL, JAMES R Employer name City of Oneida Amount $33,622.97 Date 09/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANTY, ALEX Employer name Monroe County Amount $33,622.00 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASIUS, PETER J Employer name Department of Social Services Amount $33,622.00 Date 12/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMO, JAMES B Employer name Central NY Psych Center Amount $33,622.25 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, RICHARD A Employer name Groveland Corr Facility Amount $33,622.77 Date 11/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILB, JAMES J Employer name Dept Transportation Region 9 Amount $33,622.00 Date 04/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISENA, JOHN M Employer name Village of Fairport Amount $33,622.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SONNTAG, TED L Employer name Energy Research Dev Authority Amount $33,621.49 Date 09/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, BARBARA Employer name Oneida County Amount $33,621.00 Date 05/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUADALUPE, MAGALI Employer name Rockland Psych Center Amount $33,621.89 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROGER H Employer name Dept Transportation Region 8 Amount $33,622.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWEY, BRUCE P Employer name City of Binghamton Amount $33,621.75 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYERS, JOAN D Employer name Hsc at Brooklyn-Hospital Amount $33,621.00 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BENSCHOTEN, ROBERT C Employer name Division of State Police Amount $33,621.00 Date 10/26/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CELESTINO, TIA Employer name City of Lackawanna Amount $33,620.37 Date 08/09/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABUJABER, JANDARK Employer name Sing Sing Corr Facility Amount $33,620.51 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTHER, EMILY E Employer name Orange County Amount $33,621.00 Date 08/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTIGNY, SUSAN Employer name Pilgrim Psych Center Amount $33,620.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMORY, EVELYN Employer name Pilgrim Psych Center Amount $33,620.32 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOKEY, MICHAEL J Employer name Upstate Correctional Facility Amount $33,620.37 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDERMAN, BETTY L Employer name Suffolk County Wtr Authority Amount $33,620.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMORIM, CATHERINE A Employer name Village of North Hills Amount $33,619.65 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANO, BEATRICE M Employer name Department of Motor Vehicles Amount $33,620.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, PETER E Employer name Division of State Police Amount $33,620.00 Date 06/17/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIACENTE, MARIE L Employer name Yonkers City School Dist Amount $33,618.64 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAGG, DOROTHY J Employer name Children & Family Services Amount $33,618.46 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MARY E Employer name Village of Babylon Amount $33,619.22 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, SUSAN A Employer name Central NY DDSO Amount $33,618.31 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINARD, JUDITH Employer name Huntington UFSD #3 Amount $33,619.00 Date 08/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, ALVIN E Employer name Greene Corr Facility Amount $33,618.25 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHATT, DINKER H Employer name Sullivan County Amount $33,617.98 Date 08/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAINO, LAWRENCE Employer name SUNY Stony Brook Amount $33,617.93 Date 09/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, THOMAS F Employer name Clinton Corr Facility Amount $33,617.93 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUELL, GARY L Employer name Town of Marshall Amount $33,618.11 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MASCIO, ROBERT J Employer name City of Mount Vernon Amount $33,618.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IACHETTA, MICHAEL J Employer name Department of Health Amount $33,618.00 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCHENBROD, SUSANAH E Employer name Syosset Public Library Amount $33,617.00 Date 10/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, ANGELO M Employer name Mid-Hudson Psych Center Amount $33,617.00 Date 04/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOREO, GAIL E RICHARDSON Employer name Wallkill Corr Facility Amount $33,617.18 Date 10/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUZZI, ANN MARIE Employer name Buffalo Mun Housing Authority Amount $33,616.33 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, EDWARD F Employer name Long Beach City School Dist 28 Amount $33,616.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECIL, PAMELA A Employer name Baldwinsville CSD Amount $33,617.16 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYPRYS, DONALD D Employer name Erie County Amount $33,617.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, RICHARD A Employer name Nassau County Amount $33,616.00 Date 01/27/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, SUSAN M Employer name Craig Developmental Center Amount $33,617.00 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAQUIN, PATRICIA A Employer name City of Ogdensburg Amount $33,615.73 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAVIN, HELMA R Employer name Suffolk County Amount $33,615.56 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLLER, ANDREW R Employer name Village of Spring Valley Amount $33,616.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEEMANN, ROBERT Employer name Town of Saugerties Amount $33,615.96 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMOPOULOS, LUCILLE J Employer name Nassau County Amount $33,614.76 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTON, WILLIAM L Employer name Town of Hempstead Amount $33,615.00 Date 07/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNN, JOSEPH R Employer name City of Elmira Amount $33,615.00 Date 10/13/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODDIE, MARCEY E Employer name Erie County Amount $33,614.14 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSKE, WILLIAM F Employer name Dept Transportation Reg 2 Amount $33,614.38 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, CHARLES F Employer name Orange County Amount $33,614.29 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, JOSEPH Employer name City of Syracuse Amount $33,614.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ZANDRA R Employer name SUNY at Stonybrook-Hospital Amount $33,614.08 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANRAVENSWAY, ELIZABETH P Employer name Department of Health Amount $33,614.00 Date 09/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGRAAF, BRUCE R Employer name Ramapo Catskill Library System Amount $33,614.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSCANTE, DIANE Employer name Town of Eastchester Amount $33,613.30 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBY, MARY B Employer name Department of State Amount $33,613.30 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTON, GLORIA L Employer name Office of Mental Health Amount $33,613.89 Date 11/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, NEAL P Employer name Office of Court Admin Normal Amount $33,613.86 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANCZUK, LINDA Employer name Broome DDSO Amount $33,612.78 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ROBERT W Employer name Corning Community College Amount $33,613.00 Date 12/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, MICHAEL GEORGE Employer name Monroe County Amount $33,612.00 Date 03/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WAGENEN, EDWIN M Employer name Town of Colonie Amount $33,612.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, JOHN F Employer name City of Yonkers Amount $33,612.64 Date 11/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNSTEIN, JOAN M Employer name Rockland County Amount $33,612.00 Date 06/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBA, ROBERT Employer name Suffolk County Amount $33,612.00 Date 06/07/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANLEY, GARY D Employer name Town of Keene Amount $33,611.90 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, BETTE ANN Employer name Chappaqua CSD Amount $33,611.85 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPLIN, NANCY H Employer name City of Olean Amount $33,611.62 Date 07/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORST, VINCENT J Employer name Port Authority of NY & NJ Amount $33,611.00 Date 01/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNIA, STEVEN A Employer name Adirondack Correction Facility Amount $33,611.66 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUIMET, GAIL C Employer name Children & Family Services Amount $33,611.08 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNEZ, JULIO C Employer name Education Department Amount $33,611.64 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRINE, HAROLD E Employer name Thruway Authority Amount $33,611.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAK, MARIE ANN Employer name Erie County Amount $33,611.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFER, SETH M Employer name Monroe County Amount $33,610.12 Date 06/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, PAUL M Employer name Office of Real Property Servic Amount $33,610.00 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAILOR, VIRGINIA Employer name Buffalo Psych Center Amount $33,610.93 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMBOWSKI, JOYCE A Employer name Olean Housing Authority Amount $33,610.13 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNEZ, FREDERICK J Employer name Suffolk County Amount $33,609.00 Date 03/08/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEPPARD, JILL D Employer name Workers Compensation Board Bd Amount $33,610.90 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, RENEE M Employer name Suffolk County Amount $33,608.32 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATT, MELISSA M Employer name Western New York DDSO Amount $33,608.06 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, CHARLES J, JR Employer name Buffalo City School District Amount $33,609.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKELL, THOMAS D Employer name Monterey Shock Incarc Corr Fac Amount $33,609.00 Date 07/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, WILLIE L Employer name Dept Transportation Region 4 Amount $33,608.45 Date 01/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVITT, GAIL C Employer name Rockland Psych Center Amount $33,607.45 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIGAN, JOAN A Employer name Gowanda Psych Center Amount $33,608.00 Date 09/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AVOY, JEAN M Employer name Dpt Environmental Conservation Amount $33,607.19 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEDY, JOAN A Employer name Huntington UFSD #3 Amount $33,607.62 Date 07/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, JOHN Employer name Nassau Health Care Corp Amount $33,607.00 Date 06/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISKAVICH, SCOTT F Employer name Chateaugay Correction Facility Amount $33,607.24 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, GARY W Employer name Office For Technology Amount $33,607.36 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOLEY, PATRICK M Employer name North Syracuse CSD Amount $33,606.97 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAIN, TIMOTHY F Employer name Education Department Amount $33,606.88 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCHARSKI, JOHN W Employer name Dept Labor - Manpower Amount $33,607.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICILIANO, MARTINA LIRIOS Employer name Bronx Psych Center Amount $33,607.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGNATELLI, JOYCE M Employer name Office For Technology Amount $33,606.87 Date 02/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPINSKI, VICTOR T, JR Employer name Western New York DDSO Amount $33,606.00 Date 06/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECCHIA, GILBERT P Employer name Taconic DDSO Amount $33,606.00 Date 03/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENEZ, MARTHA Employer name Pilgrim Psych Center Amount $33,606.68 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENEFEE, SHARON Employer name Sagamore Psych Center Children Amount $33,606.58 Date 12/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIGIANO, LOUIS Employer name Nassau County Amount $33,606.00 Date 02/24/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEAN, FREDERICK P, JR Employer name City of Ogdensburg Amount $33,606.02 Date 05/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, MAUREEN Employer name Department of Tax & Finance Amount $33,606.80 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, SAROJ I Employer name Nassau Health Care Corp Amount $33,605.97 Date 02/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENFROW, DIANE Employer name Nassau Health Care Corp Amount $33,605.81 Date 11/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELBIG, LINDA R Employer name Finger Lakes DDSO Amount $33,604.90 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZELOWALNIK, PETER Employer name Third Jud Dept - Nonjudicial Amount $33,604.82 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL J Employer name Hudson Corr Facility Amount $33,604.23 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, CHARLES Employer name Southport Correction Facility Amount $33,604.05 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMICO, OLYMPIA M Employer name SUNY Albany Amount $33,604.80 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZARD, ANN E Employer name Dutchess County Amount $33,604.49 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODOWD, DOLORES A Employer name Albion Corr Facility Amount $33,604.98 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAIL, PAULINE H Employer name Suffolk County Amount $33,604.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAITINSKY, THERESA S Employer name Dept Labor - Manpower Amount $33,604.00 Date 10/08/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINGER, DOUGLAS S Employer name Willard Drug Treatment Campus Amount $33,604.03 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, DAVID L Employer name SUNY Albany Amount $33,603.12 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLYNN, PATTY S Employer name Off of the Med Inspector Gen Amount $33,603.06 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, LAWRENCE Employer name Pilgrim Psych Center Amount $33,604.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WILLIAM E Employer name Central NY DDSO Amount $33,603.77 Date 12/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, WILEY E, JR Employer name Marcy Correctional Facility Amount $33,602.04 Date 10/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUTTER, RONALD G Employer name Office of General Services Amount $33,603.00 Date 12/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, RUSSELL C, JR Employer name Town of Binghamton Amount $33,602.91 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, SHARON Employer name W NY Veterans Home at Batavia Amount $33,602.00 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UFLAND, GLEN A Employer name Collins Corr Facility Amount $33,601.95 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, PATRICIA A Employer name SUNY College at Cortland Amount $33,601.72 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOHN Employer name Division For Youth Amount $33,602.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, DAVID H Employer name Division of State Police Amount $33,602.00 Date 02/17/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMS, ROBERT L Employer name Dept Labor - Manpower Amount $33,601.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, JAMES M Employer name Town of Putnam Valley Amount $33,601.70 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, GARY A Employer name Thruway Authority Amount $33,600.80 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENTINI, JOSEPH Employer name Huntington UFSD #3 Amount $33,601.00 Date 07/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTARULI, RONALD D Employer name Westchester County Amount $33,602.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES P Employer name Workers Compensation Board Bd Amount $33,601.00 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RICHARD C Employer name Elmira Corr Facility Amount $33,600.54 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERNER, GARY W Employer name Temporary & Disability Assist Amount $33,600.12 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROADNAX, WILLIAM Employer name Rockland Psych Center Amount $33,600.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUL, ROBERT A Employer name Department of Tax & Finance Amount $33,600.00 Date 09/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZESNY, GARY J Employer name Erie County Amount $33,599.99 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEACON, RICHARD G Employer name Erie County Amount $33,599.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELLS, BARBARA L Employer name Bayview Corr Facility Amount $33,599.00 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUYN, LINDA K Employer name SUNY Binghamton Amount $33,599.79 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODLAS, RICHARD P Employer name Town of Riverhead Amount $33,599.50 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTON, PAUL G Employer name Cayuga County Amount $33,599.01 Date 07/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, LYNN A Employer name BOCES Eastern Suffolk Amount $33,598.46 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUZICKA, THOMAS A Employer name Cayuga Correctional Facility Amount $33,598.31 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, JAMES H Employer name Kings Park Psych Center Amount $33,598.00 Date 06/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, DENNIS L Employer name Groveland Corr Facility Amount $33,598.67 Date 03/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC NEILL, KAREN L Employer name Upstate Correctional Facility Amount $33,597.89 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, ANDREW J Employer name City of Albany Amount $33,598.00 Date 04/10/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOWENKOPF, EUGENE L Employer name Manhattan Psych Center Amount $33,598.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORE, VIRGINIA S Employer name NYC Criminal Court Amount $33,598.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERCOLE, JOHN F, JR Employer name Town of Carmel Amount $33,598.00 Date 06/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ANDREW E Employer name Parishville-Hopkinton CSD Amount $33,597.75 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHEIL, PAMELA Employer name Town of Brookhaven Amount $33,597.72 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYSINGER, JOHN F Employer name Orange County Amount $33,597.20 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UZZO, ROSEMARY Employer name Eastchester UFSD Amount $33,597.02 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONLEY, FREDERICK R Employer name Office of General Services Amount $33,597.32 Date 11/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, JANET Employer name Albany County Amount $33,597.33 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESGE, RONALD K Employer name Town of Tonawanda Amount $33,597.00 Date 03/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORMSBY, CATHERINE E Employer name Mahopac CSD Amount $33,597.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROTTY, KATHLEEN A Employer name Washington Corr Facility Amount $33,596.74 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIERTHALER, SUSAN M Employer name Dept Transportation Region 4 Amount $33,596.87 Date 02/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENEMA, TODD S Employer name Bath Mun Utility Commission Amount $33,596.13 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERR, LEONARD Employer name Supreme Ct Kings Co Amount $33,596.66 Date 04/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCEK, FRANK J Employer name Finger Lakes Library System Amount $33,596.61 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, BERNARD J Employer name Supreme Court Justices Amount $33,596.48 Date 01/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAUMBERG, DIANE E Employer name Tioga County Amount $33,596.42 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBARD, ROBERT B Employer name Clinton Corr Facility Amount $33,596.00 Date 10/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, PATRICIA A Employer name Children & Family Services Amount $33,596.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, JOHN P Employer name Syracuse Urban Renewal Agcy Amount $33,596.00 Date 10/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERKRUYSSE, TONI S Employer name Central NY DDSO Amount $33,596.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, RICHARD C Employer name Longwood CSD at Middle Island Amount $33,595.90 Date 02/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYND, GEORGE A Employer name Town of Gates Amount $33,595.69 Date 03/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHROEDER, THOMAS P Employer name Groveland Corr Facility Amount $33,595.89 Date 03/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERO, VICTOR E, JR Employer name Clinton County Amount $33,595.84 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CHRISTOPHER, MARY ANN Employer name Off Alcohol & Substance Abuse Amount $33,595.10 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUREFF, ARNOLD M Employer name Creedmoor Psych Center Amount $33,595.00 Date 11/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSICK, PAUL F Employer name City of Elmira Amount $33,595.00 Date 02/22/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALY, THOMAS W Employer name Elmira Psych Center Amount $33,595.00 Date 08/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARBOLINO, PATRICK Employer name Nassau County Amount $33,595.00 Date 02/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, THERESA Employer name Buffalo Psych Center Amount $33,594.78 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEETS, MARIE E Employer name Orange County Amount $33,594.55 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MARJORY C Employer name New York State Assembly Amount $33,595.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARTANO, CHRISTOPHER J Employer name Thruway Authority Amount $33,594.28 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUMPKIN, DORIS M Employer name Albany City School Dist Amount $33,594.24 Date 05/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARTH, MELODIE M Employer name Dept of Agriculture & Markets Amount $33,594.16 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUMLEY, JAMES W Employer name Washington Corr Facility Amount $33,594.43 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZNER, ANTHONY M, SR Employer name Broadalbin-Perth CSD Amount $33,594.38 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENZIE, ZION, JR Employer name Westchester County Amount $33,594.00 Date 05/05/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTEL, WILLIAM B Employer name Dept Transportation Region 10 Amount $33,594.12 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, DANIEL B Employer name New York State Canal Corp Amount $33,593.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, SYLVIA A Employer name Dpt Environmental Conservation Amount $33,594.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHERRON, JOHN M Employer name Division of Parole Amount $33,593.00 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, NANCY L Employer name Westchester County Amount $33,594.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRICK, DAVID J Employer name Village of Malone Amount $33,593.71 Date 03/25/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINCHESTER, ELIZABETH A Employer name Children & Family Services Amount $33,593.00 Date 12/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARTIN H Employer name Duanesburg CSD Amount $33,593.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, INGA J Employer name Oswego County Amount $33,593.00 Date 12/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMICHAEL, GEOFFREY P Employer name Village of Saranac Lake Amount $33,592.70 Date 09/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSLEY, MAUREEN D Employer name Veterans Home at Montrose Amount $33,592.66 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAFSON, WANDA Employer name Chautauqua County Amount $33,591.00 Date 12/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGUN, JANICE Employer name Erie County Amount $33,591.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRETTO, PAMELA M Employer name Monroe County Amount $33,592.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, DEADRA D Employer name NYS Senate Regular Annual Amount $33,591.75 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JOHN E Employer name Rush-Henrietta CSD Amount $33,591.67 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGADORN, LINDA M Employer name Off of the State Comptroller Amount $33,591.00 Date 03/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, MICHELLE D Employer name Steuben County Amount $33,590.99 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANIA, RICHARD J Employer name Buffalo Sewer Authority Amount $33,590.47 Date 12/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUSEN, KATHLEEN M Employer name Monroe County Amount $33,590.86 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESROCHERS, LEO, JR Employer name Town of Lake Pleasant Amount $33,590.90 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALL, BERNARD H Employer name Tully CSD Amount $33,589.11 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLWAY, MARK A Employer name City of Syracuse Amount $33,589.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PICKETT, CAL Employer name Metro New York DDSO Amount $33,590.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUTZLER, MICHAEL E Employer name Marcy Correctional Facility Amount $33,590.35 Date 01/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEHOUSE, CAROL K Employer name Mid-State Corr Facility Amount $33,589.49 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, ROSEMARY Employer name Chautauqua County Amount $33,588.52 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRABENEC, EMILIE Employer name Town of Wallkill Amount $33,588.68 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, HAROLD R Employer name SUNY College at Old Westbury Amount $33,588.88 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, CYNTHIA A Employer name Saratoga Springs City Sch Dist Amount $33,587.11 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ARTURO B Employer name Off of the State Comptroller Amount $33,587.00 Date 03/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETTRICK, ALLAN K Employer name Suffolk County Amount $33,588.00 Date 09/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHATZEL, JOHN L, JR Employer name City of Kingston Amount $33,588.00 Date 11/05/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARLING, ERIC T Employer name Village of Medina Amount $33,586.44 Date 12/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTINEZ, LUIS Employer name Edgecombe Corr Facility Amount $33,586.72 Date 06/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEGER, RICHARD P. Employer name Lakeview Shock Incarc Facility Amount $33,586.68 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFERT, DONALD C Employer name City of Lockport Amount $33,586.00 Date 03/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, LOUISE A Employer name Rochester Psych Center Amount $33,586.01 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, GENE Employer name Nassau County Amount $33,586.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIMKO, SHEILA R Employer name BOCES-Rockland Amount $33,586.01 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZOLA, ANNE M Employer name Department of Health Amount $33,585.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRGIL, LAWRENCE T Employer name Division of State Police Amount $33,586.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUERRERO, PEDRO F Employer name Lincoln Corr Facility Amount $33,585.94 Date 07/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWCASTLE, EDWARD J Employer name Town of Harrison Amount $33,585.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONKLIN, RAYMOND M Employer name Town of Ramapo Amount $33,585.00 Date 04/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTWAS, ALAN D Employer name Dept Transportation Region 4 Amount $33,585.27 Date 10/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALLOP, CHRISTENE Employer name Westchester County Amount $33,585.00 Date 01/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, REBECCA A Employer name Dpt Environmental Conservation Amount $33,584.75 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUNG, TIMOTHY T Employer name Port Authority of NY & NJ Amount $33,584.68 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BERNARD C, JR Employer name Willard Drug Treatment Campus Amount $33,584.26 Date 03/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBA, JOANNE M Employer name Div Criminal Justice Serv Amount $33,584.59 Date 05/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, MICHAEL W Employer name Onondaga County Amount $33,584.42 Date 03/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLSTONCROFT, NANCY E Employer name Erie County Amount $33,584.30 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AQUINO, FELIX Employer name NYS Community Supervision Amount $33,584.05 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUSTIS, KELLY G Employer name Great Meadow Corr Facility Amount $33,584.20 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ROBERT L Employer name Cattaraugus County Amount $33,584.00 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, KEVIN R Employer name Lakeview Shock Incarc Facility Amount $33,583.56 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, DANIEL P Employer name Division of State Police Amount $33,583.00 Date 07/07/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, MILDRED W Employer name Dept Labor - Manpower Amount $33,583.00 Date 02/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORKO, HENRY J, JR Employer name Dept Labor - Manpower Amount $33,583.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANIGAN, JAMES K Employer name City of Rochester Amount $33,583.80 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, THOMAS E Employer name Division of State Police Amount $33,583.00 Date 09/21/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALHOON, SHARON B Employer name Thruway Authority Amount $33,582.29 Date 12/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDDEN, THERESE Employer name Farmingdale Public Library Amount $33,582.22 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZO, LINDA M Employer name Chautauqua County Amount $33,582.04 Date 11/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCOIS, MICHAEL B Employer name Port Authority of NY & NJ Amount $33,582.69 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNAVLIN, SUSAN A Employer name Gates-Chili CSD Amount $33,582.48 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLESANDRO, ANGELO M Employer name Albion Corr Facility Amount $33,582.96 Date 07/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, CHRISTINA M Employer name Roosevelt UFSD Amount $33,582.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANEY, SEAN W Employer name Genesee County Amount $33,581.85 Date 04/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, GREGG A Employer name City of Little Falls Amount $33,581.75 Date 05/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALSBURY, WILLIAM R Employer name Town of Mount Kisco Amount $33,582.00 Date 09/09/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALAS, WILFREDO Employer name Arthur Kill Corr Facility Amount $33,582.00 Date 03/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, KARILEE Employer name Capital District DDSO Amount $33,581.69 Date 04/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, RAYMOND J Employer name Division of the Lottery Amount $33,581.69 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLAR, BENJAMIN F Employer name Dpt Environmental Conservation Amount $33,582.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONEY, TERRY W Employer name NYS Power Authority Amount $33,581.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, BARRY J Employer name Upstate Correctional Facility Amount $33,581.58 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONOUGH, JAMES P Employer name Altona Corr Facility Amount $33,581.30 Date 04/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERMINSKI, DANIEL P Employer name Marcy Correctional Facility Amount $33,581.18 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTLES, THOMAS H Employer name Town of Scriba Amount $33,580.61 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAQUETTE, JENIFER A Employer name Steuben County Amount $33,580.60 Date 09/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, BRUCE A Employer name Franklin Corr Facility Amount $33,580.76 Date 11/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARTHA C Employer name Commack UFSD Amount $33,581.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, JAMES C Employer name Capital District OTB Corp Amount $33,580.53 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, THOMAS G Employer name Mt Mcgregor Corr Facility Amount $33,578.65 Date 09/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREAGOR, RICHARD Employer name Westchester Health Care Corp Amount $33,579.01 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBARRON, ROGER Employer name Division of State Police Amount $33,579.00 Date 07/06/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOHLER, DAVID P Employer name Town of Parma Amount $33,579.97 Date 08/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSELWANDER, MARGARET Employer name Education Department Amount $33,579.30 Date 08/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, VICKY Employer name SUNY Brockport Amount $33,578.62 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, JOSEPH W Employer name Mohawk Valley Psych Center Amount $33,578.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSALLO, JOHN F, JR Employer name City of Rochester Amount $33,578.00 Date 01/11/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLETSKY, CYNTHIA Employer name Port Chester-Rye UFSD Amount $33,577.39 Date 09/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHL, MICHAEL PAUL Employer name Off of the State Comptroller Amount $33,577.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, JONATHAN D Employer name Peru CSD Amount $33,577.30 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, PHYLLIS A Employer name Capital District DDSO Amount $33,577.35 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNIGAN, MICHAEL D Employer name Cape Vincent Corr Facility Amount $33,577.26 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, RICHARD Employer name Lincoln Corr Facility Amount $33,577.24 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP