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 TASSIELLO, FRANK Employer name Carle Place UFSD Amount $31,983.05 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO DESTRO, JOYCE A Employer name Buffalo City School District Amount $31,983.00 Date 07/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, PAULETTE Employer name Department of Tax & Finance Amount $31,983.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANA, FRANK J Employer name Finger Lakes DDSO Amount $31,983.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKERT, CHARLES E Employer name Suffolk County Amount $31,983.00 Date 02/25/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, LOIS A Employer name Columbia County Amount $31,983.00 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORA, DENNIS J Employer name City of Oswego Amount $31,982.76 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOONAPORN, NUNDHA Employer name Catskill OTB Corp Amount $31,981.72 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMATO, JOHN Employer name Nassau County Amount $31,981.57 Date 11/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, ARTHUR R Employer name Chenango County Amount $31,982.67 Date 05/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUCCO, CHRISTINE Employer name Capital District DDSO Amount $31,981.71 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, JOSEPH J Employer name City of Rochester Amount $31,982.00 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDLOW, THEODORE, JR Employer name Sing Sing Corr Facility Amount $31,982.00 Date 04/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVISON, THOMAS D Employer name Taconic DDSO Amount $31,981.00 Date 09/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMURUT, ETHEL Employer name Nassau County Amount $31,980.93 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, DORIS Employer name SUNY Stony Brook Amount $31,980.25 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSS, CHERYL A Employer name Western New York DDSO Amount $31,980.81 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, NICHOLAS J Employer name Buffalo Mun Housing Authority Amount $31,980.36 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, PATRICIA M Employer name Village of Massena Amount $31,980.41 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLS, DIANA T Employer name Village of Cooperstown Amount $31,980.16 Date 01/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANSLEY, CHARLES Employer name City of Rochester Amount $31,980.00 Date 11/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, JUDITH A Employer name Niagara County Amount $31,979.27 Date 01/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, GEORGE J Employer name Lyon Mountain Corr Facility Amount $31,979.04 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, PAUL S Employer name Hutchings Psych Center Amount $31,980.00 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, PATRICK J Employer name Marcy Correctional Facility Amount $31,979.70 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMBACH, HENRY C Employer name Village of Hempstead Amount $31,980.00 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGONEGRO, JOSEPH E Employer name Elmira Corr Facility Amount $31,979.00 Date 03/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, HATTIE Employer name Manhattan Psych Center Amount $31,979.00 Date 12/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ERNEST R, III Employer name City of North Tonawanda Amount $31,979.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INSANA, CATHERINE E Employer name Nassau County Amount $31,978.92 Date 04/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, MARIA R Employer name Shoreham-Wading River CSD Amount $31,979.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, UJAGAR Employer name Westchester County Amount $31,979.00 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOHN J Employer name Nassau County Amount $31,979.00 Date 01/09/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAY, EARL H Employer name Wayne County Amount $31,978.13 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, CAROL A Employer name Suffolk County Wtr Authority Amount $31,978.42 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRASIK, CYNTHIA L Employer name Buffalo City School District Amount $31,978.57 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, RAYMOND J Employer name Town of Tonawanda Amount $31,978.51 Date 04/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULTER, JAMES R, SR Employer name Division of State Police Amount $31,978.00 Date 06/05/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUTNAM, ROBIN L Employer name Dept Transportation Region 6 Amount $31,978.00 Date 06/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLELLA, STEPHEN Employer name Port Authority of NY & NJ Amount $31,978.00 Date 04/11/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KREBBEKS, CHRISTINE Employer name Finger Lakes DDSO Amount $31,978.10 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, IGNAZIO E Employer name Nassau County Amount $31,977.96 Date 01/12/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAVARELLA, OSVALDO V Employer name Willard Drug Treatment Campus Amount $31,977.92 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MICCO, DOMINICK N Employer name Town of Carmel Amount $31,977.64 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHLANDER, ELIZABETH M Employer name Hudson Valley DDSO Amount $31,977.00 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTHER, DONALD W Employer name Rockland County Amount $31,977.36 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEARNS, GARY Employer name Willard Drug Treatment Campus Amount $31,977.63 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLLARO, ANITA Employer name Department of Motor Vehicles Amount $31,977.10 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNUZZI, GIOVANNI Employer name Village of Valley Stream Amount $31,977.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELROY, CATHERINE A Employer name Department of Health Amount $31,977.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, HAROLD T Employer name Fishkill Corr Facility Amount $31,976.47 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, PATRICIA Employer name Department of Tax & Finance Amount $31,976.13 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT B Employer name City of Jamestown Amount $31,976.70 Date 09/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, KATHLEEN C Employer name Bethlehem CSD Amount $31,977.00 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ELAINE Employer name Brooklyn DDSO Amount $31,976.66 Date 09/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDERICO, JOHN P Employer name Long Island St Pk And Rec Regn Amount $31,976.00 Date 04/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINER, RHODA S Employer name Glen Cove Community Dev Agcy Amount $31,976.00 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMANN, LAURA Employer name Washingtonville CSD Amount $31,975.96 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICKER, KAREN A Employer name Department of Tax & Finance Amount $31,975.23 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, JOHN Employer name City of Mount Vernon Amount $31,975.59 Date 07/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEAPLE, JAMES C Employer name Downstate Corr Facility Amount $31,976.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAMUTA, ANTHONY W Employer name Nassau County Amount $31,976.00 Date 04/26/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUARANTELLO, FRANK P Employer name Town of Hempstead Amount $31,975.08 Date 02/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRFO, MARIA T Employer name Dept Labor - Manpower Amount $31,975.10 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERBURG, JAMES R Employer name Town of Owego Amount $31,975.10 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, ANDREW, JR Employer name Buffalo City School District Amount $31,974.60 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRY, FRANK P Employer name Central NY Psych Center Amount $31,974.45 Date 02/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETMAN, JAMES E, SR Employer name Division of State Police Amount $31,975.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POREBA, STANLEY T Employer name Cayuga County Amount $31,974.84 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, EFREN G Employer name Port Authority of NY & NJ Amount $31,974.37 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVIHILL, PETER J Employer name Temporary & Disability Assist Amount $31,974.39 Date 11/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALSER, SHARON L Employer name Erie County Amount $31,974.35 Date 11/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, AURORA F Employer name Arthur Kill Corr Facility Amount $31,974.16 Date 02/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMABILE, LINDA K Employer name SUNY Buffalo Amount $31,974.30 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YABLONSKI, LEON J Employer name Town of Islip Amount $31,974.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, NANCY L Employer name Thruway Authority Amount $31,974.17 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVOUSTIE, ROBERT E Employer name Dept Transportation Region 7 Amount $31,973.94 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, THOMAS J Employer name Division For Youth Amount $31,973.00 Date 10/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, DAVID R Employer name Elmira City School Dist Amount $31,973.77 Date 02/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELDEN, THOMAS C Employer name Town of Warrensburg Amount $31,972.98 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGIUS, PATRICIA A Employer name Temporary & Disability Assist Amount $31,973.13 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, HERMINIA P Employer name New York Public Library Amount $31,973.22 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEREN, HARRY A Employer name Suffolk County Amount $31,973.00 Date 01/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARRAND, NORMAN T Employer name Upstate Correctional Facility Amount $31,972.61 Date 11/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, RICHARD W, SR Employer name Taconic DDSO Amount $31,972.45 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ROBERT C Employer name Nassau County Amount $31,972.00 Date 06/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINNOLERA, MARY ANN Employer name Western NY Childrens Psych Center Amount $31,971.84 Date 05/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLINGER, RONALD W Employer name Town of Conesus Amount $31,971.59 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THALER, KATHLEEN P Employer name SUNY Buffalo Amount $31,971.17 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CHARLIE Employer name Queensboro Corr Facility Amount $31,972.20 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROVELLI, MARIE CHRISTINA Employer name Department of Law Amount $31,971.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARICO, MICHAEL, JR Employer name Dutchess County Amount $31,971.00 Date 12/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, RICHARD E Employer name Port Authority of NY & NJ Amount $31,971.00 Date 09/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNN, RONICE Y Employer name Long Island Dev Center Amount $31,970.20 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSON, KARI A Employer name Department of Tax & Finance Amount $31,970.17 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, FREDERICK E Employer name Cornell University Amount $31,970.07 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, FREDERICK W Employer name Dept Transportation Region 9 Amount $31,971.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, PATRICK F Employer name Workers Compensation Board Bd Amount $31,970.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDENKOFF, ISABEL M Employer name Syosset CSD Amount $31,970.00 Date 01/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CRAIG A Employer name Town of Bath Amount $31,970.99 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAIKEN, MICHELE SUSAN Employer name Office For Technology Amount $31,969.60 Date 12/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDARELLI, MICHAEL S Employer name Mid-State Corr Facility Amount $31,969.39 Date 09/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, TIMOTHY J Employer name Northport East Northport UFSD Amount $31,969.20 Date 12/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMBO, MICHAEL S Employer name Suffolk County Amount $31,969.72 Date 11/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEE, ROSA M Employer name Rockland Psych Center Children Amount $31,970.00 Date 09/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, WILLIAM W Employer name Syosset Fire District Amount $31,968.95 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLAND, RICHARD E Employer name Division of State Police Amount $31,969.00 Date 06/26/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONZA, KATHLEEN D Employer name NYS Gaming Commission Amount $31,968.13 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEVRIER, KEVIN K Employer name Division of State Police Amount $31,968.00 Date 11/09/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLASEN, JOSEPH J Employer name SUNY Central Admin Amount $31,968.91 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENON, ELIZABETH A Employer name Department of Health Amount $31,968.42 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHEL, SUSAN Employer name St Lawrence County Amount $31,968.22 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIRSTON, BOBBIE Employer name Nassau Health Care Corp Amount $31,968.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLUS, ALTAGRACE Employer name Hudson Valley DDSO Amount $31,968.00 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPPERMAN, REGINA C Employer name Onondaga County Amount $31,967.72 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, LARRY P Employer name Sunmount Dev Center Amount $31,967.66 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENACK-SMITH, PAMELA A Employer name Third Jud Dept - Nonjudicial Amount $31,967.57 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITT, WALTER JAMES Employer name Town of Riverhead Amount $31,968.00 Date 04/16/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANTANA, DELIA E Employer name Empire State Development Corp Amount $31,968.00 Date 02/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATEO, FRANK A Employer name Finger Lakes DDSO Amount $31,967.40 Date 10/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LINDA L Employer name Elba CSD Amount $31,967.12 Date 11/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, DORIS S Employer name Taconic DDSO Amount $31,966.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORONA, CLARA L Employer name Hsc at Syracuse-Hospital Amount $31,965.38 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, JAMES G Employer name Clinton County Amount $31,966.73 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, SHELLEY L Employer name Education Department Amount $31,964.66 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFRANK, PAUL J Employer name Mid-State Corr Facility Amount $31,966.04 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, CHARLES Employer name Westbury UFSD Amount $31,965.13 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDAY, CHARLES J Employer name Downstate Corr Facility Amount $31,964.18 Date 10/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRELLI, WILLIAM Employer name Arthur Kill Corr Facility Amount $31,964.00 Date 04/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLKMEYER, EDWIN L Employer name Suffolk County Amount $31,964.00 Date 01/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REMICK, PAUL B Employer name Off Alcohol & Substance Abuse Amount $31,964.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHARDT, BARBARA J Employer name Finger Lakes DDSO Amount $31,965.00 Date 09/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGSON, DAPHNE Employer name Orange County Amount $31,963.87 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ARLENE J Employer name Cornell University Amount $31,964.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, STEPHEN G Employer name Jefferson County Amount $31,962.81 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, THOMAS M Employer name Auburn Corr Facility Amount $31,963.41 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, RICHARD A Employer name Monroe County Amount $31,963.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ROBERT K, SR Employer name Oswego County Amount $31,963.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, DANIEL J Employer name Port Authority of NY & NJ Amount $31,962.31 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDELE, FRANK Employer name SUNY College at Cortland Amount $31,962.12 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABOLT, RENEE M Employer name Lewis County Amount $31,962.53 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMAU, GYASI Employer name Temporary & Disability Assist Amount $31,962.47 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, COLLEEN Employer name Lewis County Amount $31,962.35 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPH, PETER R Employer name Education Department Amount $31,962.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANISCH, TOULA Employer name Department of Law Amount $31,962.01 Date 01/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGESON, ROBERT L Employer name City of Hornell Amount $31,961.84 Date 07/17/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANK, MARYCLAIRE D Employer name Fourth Jud Dept - Nonjudicial Amount $31,960.85 Date 12/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNO, ANTHONY C Employer name Insurance Dept-Liquidation Bur Amount $31,961.98 Date 11/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATTERLY, FRANK I Employer name Village of Groton Amount $31,962.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMAGNER, BARBARA J Employer name Cornell University Amount $31,961.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASS, SUSAN D Employer name Onondaga County Wtr Authority Amount $31,960.81 Date 08/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITFORD, ROY L Employer name Washington Corr Facility Amount $31,960.72 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DARLENE A Employer name St Lawrence County Amount $31,959.47 Date 05/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENT, CHARLES L Employer name Village of Geneseo Amount $31,959.12 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, ROBERT E Employer name West Seneca CSD Amount $31,959.62 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, VALERIE A Employer name BOCES-Monroe Amount $31,960.69 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARY, ROBERT T Employer name Cape Vincent Corr Facility Amount $31,959.47 Date 11/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABULAK, MICHAEL L Employer name Patchogue-Medford UFSD Amount $31,959.11 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, JOHN Employer name City of Albany Amount $31,959.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, CHARLES T Employer name Madison County Amount $31,958.76 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, THOMAS FRANCIS Employer name City of Elmira Amount $31,959.00 Date 11/16/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, KAREN W Employer name Dpt Environmental Conservation Amount $31,959.00 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, WAYNE F Employer name Division of State Police Amount $31,958.00 Date 10/21/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WITTE, DAVID, SR Employer name City of Utica Amount $31,958.16 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALD, DONNA LEE Employer name Division of State Police Amount $31,958.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDLE, LAURE J Employer name Department of Tax & Finance Amount $31,957.62 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOTOVICH, JOHN Employer name Westchester Health Care Corp Amount $31,957.52 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARP, KENNETH Employer name Medicaid Fraud Control Amount $31,957.82 Date 04/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANG, KATHARINE C Employer name Suffolk County Amount $31,958.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, ELAINE A Employer name Erie County Amount $31,957.51 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, CHARLES F Employer name Collins Corr Facility Amount $31,957.35 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, LINDA A Employer name Pilgrim Psych Center Amount $31,957.70 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JAMES E Employer name Village of Malone Amount $31,957.00 Date 11/13/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALDRICH, ALICE B Employer name SUNY Coll Ceramics Alfred Univ Amount $31,957.00 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCE, LINDA T Employer name Western New York DDSO Amount $31,957.00 Date 01/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASCA, PHILIP D Employer name Finger Lakes DDSO Amount $31,957.00 Date 07/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, BRIAN Employer name Hudson Valley DDSO Amount $31,956.89 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDNER, GERALD Employer name Children & Family Services Amount $31,956.83 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, JACQUELINE M Employer name Department of Motor Vehicles Amount $31,955.89 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALKINS, RICHARD C, SR Employer name Genesee County Amount $31,956.17 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANEIRO, DOROTHY Employer name Nassau Health Care Corp Amount $31,956.24 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMERT, ERIC G Employer name Onondaga County Amount $31,955.45 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAFALLO, ANGELO J Employer name City of Lackawanna Amount $31,955.85 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, RANDY K Employer name Clinton Corr Facility Amount $31,955.75 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANTON, BETH ELLA Employer name Department of Tax & Finance Amount $31,955.62 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, VICTORIA R Employer name Education Department Amount $31,955.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNINGER, FREDERICK W Employer name Dpt Environmental Conservation Amount $31,955.48 Date 11/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULE, RICHARD C Employer name Oswego County Amount $31,955.00 Date 10/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKIN, DENNIS R Employer name Dept Transportation Region 4 Amount $31,954.98 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, JAMES E Employer name Children & Family Services Amount $31,955.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERGLIS, TALAVS Employer name Town of Niskayuna Amount $31,955.00 Date 02/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, ROOSEVELT Employer name Buffalo Psych Center Amount $31,954.00 Date 09/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSOKOFF, SANFORD I Employer name Appellate Div 4Th Dept Amount $31,955.00 Date 12/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, DONALD E Employer name Division of State Police Amount $31,954.00 Date 04/18/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCANLIN, MARK C Employer name Ogdensburg Corr Facility Amount $31,953.89 Date 04/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGOR, JAMES J Employer name Dpt Environmental Conservation Amount $31,953.96 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUEGE, ROGER B Employer name Village of Malverne Amount $31,954.00 Date 10/16/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUTAIAR, CLARIBEL J Employer name Clinton County Amount $31,953.00 Date 03/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALINSKI, ROBERT Employer name NYS Power Authority Amount $31,953.78 Date 06/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULTER, CHRISTINE H Employer name BOCES-Albany Schenect Schohari Amount $31,953.19 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ROBERT G Employer name Nassau County Amount $31,953.00 Date 01/16/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HASTINGS, RICHARD E Employer name Village of Endicott Amount $31,953.00 Date 11/16/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEBO, BURTON C, JR Employer name Greater Binghamton Health Cntr Amount $31,953.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMMANO, MICHAEL J Employer name City of Rochester Amount $31,952.00 Date 10/24/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOANE, CHRISTOPHER O Employer name Cornell University Amount $31,951.95 Date 03/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, GWENDOLYN Employer name Hudson Valley DDSO Amount $31,952.63 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, PATRICIA G Employer name Roswell Park Memorial Inst Amount $31,952.00 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, JUDITH K Employer name Town of Brookhaven Amount $31,952.35 Date 05/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, THOMAS F Employer name Nassau County Amount $31,951.85 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEISTEL, LOUIS A Employer name Jefferson County Amount $31,951.46 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FRIEDA Employer name Westchester County Amount $31,951.31 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWACK, EDWARD J Employer name SUNY Albany Amount $31,951.46 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, DOUGLAS C Employer name Coxsackie Corr Facility Amount $31,951.23 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGALLS, ALLEN L Employer name Village of Bloomfield Amount $31,951.34 Date 01/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, JUNE A Employer name SUNY College at Oswego Amount $31,951.00 Date 12/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISING, JACK A Employer name Oneida County Amount $31,951.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMOTT, NANCY S Employer name Dept Labor - Manpower Amount $31,951.22 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAIMO, FLORENCE D Employer name Jamestown City School Dist Amount $31,951.09 Date 08/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEEMAN, CHRISTOPHER Employer name Fishkill Corr Facility Amount $31,950.71 Date 07/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, MARY ANN Employer name Capital District DDSO Amount $31,950.68 Date 08/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRMINDL, JAMES G Employer name NYS Office People Devel Disab Amount $31,950.71 Date 08/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, PAUL R Employer name Groveland Corr Facility Amount $31,950.19 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, CAROL A Employer name Town of Clifton Park Amount $31,950.42 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADFORD, GARY J Employer name Onondaga County Amount $31,950.31 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHER, DONALD J Employer name Division of State Police Amount $31,950.00 Date 05/23/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRISTIANO, PATRICK L Employer name Niagara Falls City School Dist Amount $31,950.07 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAGLIA, MARYBETH Employer name Roswell Park Cancer Institute Amount $31,950.15 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, RICHARD G Employer name City of New Rochelle Amount $31,950.00 Date 07/05/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROGAN, OWEN J Employer name Elmira Corr Facility Amount $31,950.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUART, MARJORIE Employer name Nassau County Amount $31,950.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAMMER, DONNA E Employer name Poughkeepsie City School Dist Amount $31,949.74 Date 07/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, KATHLEEN M Employer name Dept of Correctional Services Amount $31,949.87 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, SHERRIE A Employer name Pilgrim Psych Center Amount $31,949.96 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRAPODI, ELIZABETH Employer name Westchester County Amount $31,949.83 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, GEORGE W, JR Employer name Kenmore Town-Of Tonawanda UFSD Amount $31,949.59 Date 05/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROIDL, KARL J Employer name Collins Corr Facility Amount $31,949.66 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEERE, KENNETH L Employer name Town of Hempstead Amount $31,949.64 Date 04/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETURK, RICHARD S Employer name Orange County Amount $31,949.00 Date 06/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLAND, DONALD R Employer name Village of Rockville Centre Amount $31,949.00 Date 07/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SUSAN P Employer name Hamilton County Amount $31,949.23 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, WILLIAM E Employer name City of Syracuse Amount $31,949.00 Date 01/30/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, YVONNE Employer name Pilgrim Psych Center Amount $31,948.51 Date 09/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCI, DENISE V Employer name Dept Labor - Manpower Amount $31,948.17 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCOTTE, THOMAS N Employer name Dept of Correctional Services Amount $31,949.00 Date 07/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, ALFRED J Employer name Town of Catskill Amount $31,948.64 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASHMAN, MICHAEL J Employer name Village of Johnson City Amount $31,947.16 Date 06/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EUSTACE, SHEILA Employer name Temporary & Disability Assist Amount $31,948.01 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, EVELYN MAY Employer name Syracuse City School Dist Amount $31,947.13 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCEAU, CECILIA M Employer name Off of the State Comptroller Amount $31,948.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILATO, ANTHONY Employer name Jamestown Community College Amount $31,947.71 Date 06/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESSELL, ERIC S Employer name City of Amsterdam Amount $31,947.40 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ALVIA L Employer name Nassau Health Care Corp Amount $31,947.02 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, CLAUDE L Employer name Dpt Environmental Conservation Amount $31,948.00 Date 09/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPER, EDDIE Employer name Div Military & Naval Affairs Amount $31,947.00 Date 05/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITAR, NADIA MARZOUKA Employer name Insurance Dept-Liquidation Bur Amount $31,946.76 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANYANGO, PAUL M Employer name Central NY DDSO Amount $31,946.15 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHAEL S Employer name Groveland Corr Facility Amount $31,946.53 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DONELLA S Employer name Nassau Health Care Corp Amount $31,946.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, SANDRA J Employer name Oswego County Amount $31,946.05 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES O'SHEEHAN, NIDIA Employer name Dept Transportation Region 5 Amount $31,946.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUDIERI, ARCANGELO M Employer name Town of Huntington Amount $31,945.77 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARRAS, MARYANN Employer name Department of Motor Vehicles Amount $31,946.00 Date 07/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, JON C Employer name Elmira Corr Facility Amount $31,945.35 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, KEVIN J Employer name Arthur Kill Corr Facility Amount $31,945.67 Date 05/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSTERMAN, DOUGLAS C Employer name Albany County Amount $31,945.70 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUETZNER, CHARLES C Employer name City of White Plains Amount $31,945.00 Date 05/04/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ST CYR, MC CLELLAND Employer name Port Authority of NY & NJ Amount $31,945.00 Date 08/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, KATHLEEN Employer name New Hartford CSD Amount $31,944.81 Date 07/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, GARY L Employer name Elmira Corr Facility Amount $31,944.72 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDACCI, MAUREEN Employer name City of Rensselaer Amount $31,944.63 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMBERT, JOHN Employer name Children & Family Services Amount $31,944.56 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, PAULINE Y Employer name Monroe County Amount $31,944.49 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHWORTH, JOSEPHINE M Employer name Department of Transportation Amount $31,944.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMETI, FRANCES Employer name Westbury UFSD Amount $31,943.76 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, CHERYL A Employer name Fourth Jud Dept - Nonjudicial Amount $31,943.67 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGAROZZO, JAMES V Employer name City of Buffalo Amount $31,944.29 Date 01/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYCKES, KATHY A Employer name SUNY College at Fredonia Amount $31,944.23 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIM, MARY E Employer name BOCES-Orleans Niagara Amount $31,943.04 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODENOW, EARL W, JR Employer name Groveland Corr Facility Amount $31,944.08 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARATORE, DOMINIC A Employer name Albany County Amount $31,943.51 Date 12/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDAGH, JOANNE M Employer name Dpt Environmental Conservation Amount $31,942.07 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSKING, DAVID A Employer name Sullivan Corr Facility Amount $31,943.16 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HANNAH R Employer name Inst For Basic Res & Ment Ret Amount $31,942.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, KERRY P Employer name Ellenville CSD Amount $31,942.53 Date 09/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLEY, LYNDA R Employer name Division of Parole Amount $31,942.00 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRANO, MARY A Employer name Erie County Amount $31,942.00 Date 04/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, DAPHNE Employer name SUNY Stony Brook Amount $31,942.00 Date 08/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, NANCY M Employer name Williamsville CSD Amount $31,941.69 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBERT, MARIANNE E Employer name Nassau OTB Corp Amount $31,941.65 Date 04/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKHART, DIANE L Employer name Peekskill City School Dist Amount $31,941.84 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGETT, PATRICIA E Employer name Oneida County Amount $31,941.79 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAPP, HARVEY H Employer name Dept of Public Service Amount $31,941.19 Date 01/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHURIN, JEAN DODGE Employer name Hudson Valley DDSO Amount $31,941.04 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCHLEWSKI, DALE L Employer name City of Buffalo Amount $31,941.20 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATONA, JOSEPH D Employer name Town of Clarence Amount $31,940.10 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEDEL, EUGENE F Employer name Brighton Fire Dist Amount $31,941.00 Date 03/31/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLSIPPLE, MARILYN C Employer name Dutchess County Amount $31,940.00 Date 07/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, BARBARA C Employer name Hendrick Hudson CSD-Cortlandt Amount $31,939.55 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARESKI, EDWARD R, JR Employer name Town of Brunswick Amount $31,939.38 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, SUZANNE L Employer name Taconic DDSO Amount $31,940.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, JAMES M, JR Employer name Buffalo City School District Amount $31,940.00 Date 08/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MAXINE C Employer name Taconic DDSO Amount $31,939.91 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINTORINO, NICHOLAS A Employer name Erie County Amount $31,939.30 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, AGNES L Employer name Gowanda Psych Center Amount $31,939.00 Date 04/11/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GMEREK, SANDRA M Employer name Iroquois CSD Amount $31,939.31 Date 08/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTILLO, EDGAR D Employer name Yonkers City School Dist Amount $31,938.77 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, DOUGLAS D Employer name City of Lockport Amount $31,938.75 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADNEY, ROBERT J Employer name Central NY St Pk And Rec Regn Amount $31,938.75 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, MARK G Employer name Town of Amherst Amount $31,939.00 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERHOUT, TIMOTHY Employer name Department of Motor Vehicles Amount $31,938.53 Date 07/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, PETER J Employer name Niagara Frontier Trans Auth Amount $31,938.46 Date 04/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNELL, MARTIN E Employer name Great Meadow Corr Facility Amount $31,938.44 Date 12/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, EDWARD G Employer name Pilgrim Psych Center Amount $31,938.36 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRALA, JOHN W, JR Employer name Buffalo Mun Housing Authority Amount $31,938.14 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, WILLIAM G Employer name City of Geneva Amount $31,938.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OBRIEN, DAVID M Employer name Division of State Police Amount $31,938.00 Date 07/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOSCHIO, DEBORAH A Employer name Roswell Park Cancer Institute Amount $31,938.07 Date 12/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, JULIE A Employer name Village of Fredonia Amount $31,937.51 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREMBS, MARGARET E Employer name SUNY College at Buffalo Amount $31,937.10 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOK, JOANN Employer name Putnam County Amount $31,937.09 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODEMSKI, NORBERT C Employer name City of Buffalo Amount $31,937.00 Date 10/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLERAN, KATHRYN ANNE Employer name City of Ithaca Amount $31,936.87 Date 07/05/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENKINS, GWENDOLYN Employer name Education Department Amount $31,936.87 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDERHOFER, MARY ELLEN Employer name Cornell University Amount $31,936.53 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEPNER, VICTOR Employer name New York Public Library Amount $31,936.78 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUADAGNO, ROBERT J Employer name Children & Family Services Amount $31,936.26 Date 09/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, THOMAS A Employer name Plainview-Old Bethpage CSD Amount $31,935.77 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, BRENT B Employer name Dept Transportation Region 10 Amount $31,936.21 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINES, ELBERT L Employer name Buffalo Psych Center Amount $31,936.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, BARBARA C Employer name Western New York DDSO Amount $31,936.00 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKERSON, SAUNDRA G Employer name Dept Labor - Manpower Amount $31,935.94 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATE, DANIEL P, JR Employer name Thruway Authority Amount $31,935.58 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRY, JAMES S, JR Employer name Monroe County Amount $31,935.32 Date 02/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, WILLIAM A Employer name Broome County Amount $31,935.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IHNATOLYA, SHIRLEY A Employer name Department of Tax & Finance Amount $31,935.03 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, ROBERT M Employer name Dept Transportation Region 9 Amount $31,935.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLETSKY, LOUIS Employer name Creedmoor Psych Center Amount $31,935.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCK, JOHN M Employer name Herkimer County Amount $31,934.93 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEGER, BONITA L Employer name SUNY at Stonybrook-Hospital Amount $31,934.83 Date 11/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, FRANK Employer name Metro New York DDSO Amount $31,934.00 Date 05/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUCCIO, DENNIS J Employer name Erie County Medical Cntr Corp Amount $31,934.71 Date 02/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDUFFIE, ANNIE Employer name Rockland Psych Center Amount $31,934.17 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSS, BARBARA J Employer name Onondaga County Amount $31,934.66 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAAC, ANNIE B Employer name Staten Island DDSO Amount $31,934.00 Date 09/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'GRADY, HENRIETTA J Employer name NYS Senate Regular Annual Amount $31,934.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODE, JOHN J Employer name City of Albany Amount $31,933.80 Date 09/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REDLER, LUCY Employer name Downstate Corr Facility Amount $31,933.30 Date 03/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAVITA, ROBERT F Employer name Thruway Authority Amount $31,933.81 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDORSKI, RONALD S Employer name Nassau County Amount $31,934.00 Date 02/18/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSZIP, SANDOR, JR Employer name Taconic DDSO Amount $31,933.83 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGGEN, RENA L Employer name NYS Office People Devel Disab Amount $31,933.00 Date 03/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKBRIDGE, DEBRA C Employer name Mohawk Valley Psych Center Amount $31,932.89 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, PEGGY Employer name Supreme Ct-1st Criminal Branch Amount $31,932.53 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROPPE, DONALD J Employer name Queens Borough Public Library Amount $31,933.21 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, BRUCE W Employer name Dpt Environmental Conservation Amount $31,933.00 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANZER, ROBERT K Employer name Department of Transportation Amount $31,933.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, JOHN D Employer name Oneida Correctional Facility Amount $31,933.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENIS, VINCENT A Employer name Fulton Corr Facility Amount $31,932.35 Date 11/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATARESE, ANTOINETTE M Employer name Town of Brookhaven Amount $31,932.18 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JUDITH R WEINER Employer name Hudson River Psych Center Amount $31,932.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSSNER, BONNIE L Employer name Central NY Psych Center Amount $31,932.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINION, LINDA Employer name Jefferson County Amount $31,932.00 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, EVELYN Employer name Bronxville UFSD Amount $31,932.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRO, RICHARD A Employer name Watertown Corr Facility Amount $31,931.67 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESKIN, LEONARD Employer name Bronx Psych Center Children Amount $31,932.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINO, PAUL A Employer name City of Albany Amount $31,932.00 Date 06/30/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROMOCKI, MATTHEW J Employer name Dpt Environmental Conservation Amount $31,931.29 Date 03/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, SUE E Employer name Taconic DDSO Amount $31,931.68 Date 11/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLYNEUX, LOUISE E Employer name Division of State Police Amount $31,932.00 Date 10/26/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHMIDT, LOIS A Employer name BOCES-Westchester Putnam Amount $31,931.67 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILL, GLORIA M Employer name Port Authority of NY & NJ Amount $31,931.00 Date 01/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBIN, JACQUELINE F Employer name Suffolk County Amount $31,931.00 Date 04/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREAN, JOHN L Employer name Altona Corr Facility Amount $31,931.00 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABER, LARRY M Employer name Buffalo Psych Center Amount $31,931.00 Date 06/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZ, LARRY W Employer name Town of Orchard Park Amount $31,931.00 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINZER, DOUGLAS B Employer name Town of North Greenbush Amount $31,931.00 Date 10/26/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARINO, MICHAEL J Employer name Nassau County Amount $31,930.00 Date 04/17/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIACOMAZZA, MICHAEL X Employer name Village of Freeport Amount $31,930.41 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, THERESA Employer name Central NY DDSO Amount $31,930.10 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREVES, JOHN W Employer name Suffolk County Amount $31,930.00 Date 06/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, MARIANNE Employer name Bethpage Public Library Amount $31,929.12 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RAYMOND M Employer name Buffalo Psych Center Amount $31,930.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, GEORGE R Employer name City of Auburn Amount $31,930.00 Date 11/10/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAMBERLIN, DONNA M Employer name Thruway Authority Amount $31,929.58 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL-LEMON, MARIE E Employer name Bayview Corr Facility Amount $31,928.61 Date 07/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDOLUCI, GLORIA J Employer name SUNY Brockport Amount $31,929.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORCZYCA, CAROLYN Employer name Erie County Amount $31,929.00 Date 12/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYS, MARLENE B Employer name Dpt Environmental Conservation Amount $31,927.79 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAAS, ROBERT L Employer name Town of Hamburg Amount $31,927.13 Date 01/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIANO, JOHN R Employer name Suffolk County Amount $31,928.58 Date 07/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINERVA, MARY ANNE Employer name Village of Ocean Beach Amount $31,928.26 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALAK, ROBERT A Employer name Village of Lloyd Harbor Amount $31,927.00 Date 09/17/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILSON, CAROL Employer name Longwood CSD at Middle Island Amount $31,926.63 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, DENNIS C Employer name Division of State Police Amount $31,927.00 Date 07/06/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOWALSKI, THOMAS A Employer name Hutchings Psych Center Amount $31,927.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZELEWSKI, ROSEMARY Employer name Erie County Medical Cntr Corp Amount $31,926.40 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMBARERI, MARYANN M Employer name Kings Park CSD Amount $31,926.53 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, ROBERT Employer name Riverhead CSD Amount $31,926.59 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATZELL, THOMAS A Employer name Division of State Police Amount $31,926.14 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIFORD, NATALIE Y Employer name Temporary & Disability Assist Amount $31,926.31 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANLEY, DANIEL P Employer name Division of State Police Amount $31,926.00 Date 05/28/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUCKER, CLIVE A Employer name Village of Hamburg Amount $31,926.09 Date 06/16/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINTY, ROBERT J Employer name Niagara County Amount $31,926.00 Date 12/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILL, EDWARD P Employer name Racing And Wagering Bd Amount $31,926.00 Date 11/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKINS, RALPH, JR Employer name City of Tonawanda Amount $31,926.00 Date 01/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYLOR, DOROTHY Employer name Long Island Dev Center Amount $31,926.00 Date 05/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDSON, THOMAS J Employer name Dept Transportation Region 9 Amount $31,925.56 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LAVERNE A Employer name Kingsboro Psych Center Amount $31,924.12 Date 06/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JULIA ANN Employer name SUNY Empire State College Amount $31,925.31 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFFMAN, SANDRA M Employer name Erie County Amount $31,924.67 Date 03/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, ROSEMARIE Employer name Town of North Hempstead Amount $31,925.21 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMS, RAYMOND L Employer name Dept Transportation Reg 11 Amount $31,923.88 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTLEY, NANCY L Employer name SUNY College at Buffalo Amount $31,923.83 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, JEROME W Employer name Department of Tax & Finance Amount $31,924.00 Date 06/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, TERRENCE P Employer name Central NY DDSO Amount $31,923.27 Date 11/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOW, CAROL A Employer name SUNY Stony Brook Amount $31,923.26 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABUHN, SUSAN M Employer name Cattaraugus Little Valley CSD Amount $31,923.82 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARESTA, JOSEPH F Employer name Department of Motor Vehicles Amount $31,923.79 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLOUGH, DONNA R Employer name Office of Court Administration Amount $31,923.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGILL, CARMEN M Employer name Taconic DDSO Amount $31,923.00 Date 04/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSINO, DARREN J Employer name Rome City School Dist Amount $31,923.09 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, WILLIAM J Employer name City of Albany Amount $31,922.00 Date 11/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, KAREN Employer name Department of Tax & Finance Amount $31,921.79 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIP, MARY Employer name Queens Psych Center Children Amount $31,923.00 Date 06/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, KATHLEEN I Employer name Pilgrim Psych Center Amount $31,922.48 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, PHILIP J Employer name Department of Motor Vehicles Amount $31,921.68 Date 04/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASZMER, ROBERT G Employer name Suffolk County Amount $31,921.01 Date 07/16/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURNER, ROSE Employer name Off of the State Comptroller Amount $31,920.28 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELASQUEZ, NORBERTO Employer name Edgecombe Corr Facility Amount $31,921.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY BEATRICE Employer name Lake Placid CSD Amount $31,920.45 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARIE A Employer name Taconic Corr Facility Amount $31,921.68 Date 06/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGH, DOUGLAS L Employer name Town of Erwin Amount $31,920.36 Date 04/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUBACK, FRANCIS E Employer name Village of Herkimer Amount $31,920.00 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, NANCY E Employer name Thruway Authority Amount $31,920.00 Date 10/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTZ, RUSSELL L Employer name Mt Mcgregor Corr Facility Amount $31,919.70 Date 11/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZ, KLAUS Employer name Nassau County Amount $31,920.00 Date 07/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, CATHY L Employer name Hutchings Psych Center Amount $31,919.87 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, RALPH A Employer name Lynbrook UFSD Amount $31,919.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATUS, BETTY J Employer name Department of Tax & Finance Amount $31,919.00 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, WILLIAM H Employer name Town of Colonie Amount $31,919.25 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITCHCOCK, DAVID L Employer name Finger Lakes DDSO Amount $31,919.81 Date 11/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYE, CAROL D Employer name Ninth Judicial Dist Amount $31,919.17 Date 01/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWOOD, BARBARA J Employer name NYS Bridge Authority Amount $31,918.83 Date 07/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZEO, LINDA L Employer name Mid-Orange Corr Facility Amount $31,919.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEAU, MARVA J Employer name Department of Health Amount $31,918.86 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, RICHARD J Employer name Division of Parole Amount $31,918.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, JOHN F Employer name Broome County Amount $31,918.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ROBERT K Employer name City of Mount Vernon Amount $31,918.61 Date 06/24/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEGREE, NANCY C Employer name Children & Family Services Amount $31,918.38 Date 04/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, JOSEPH A Employer name Long Island Dev Center Amount $31,918.00 Date 05/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, ROBERT K Employer name Western New York DDSO Amount $31,918.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DEBORAH R Employer name Department of Motor Vehicles Amount $31,917.60 Date 11/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, KATHLEEN Employer name Hudson River Psych Center Amount $31,917.59 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JETTY, MARTA C Employer name Baldwinsville CSD Amount $31,917.57 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUREVICIUS, THERESA Employer name Off of the State Comptroller Amount $31,917.85 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PHILIP R Employer name Hudson River Psych Center Amount $31,918.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, EMIL L Employer name Village of Harrison Amount $31,917.66 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, PHYLLIS L Employer name Western Regional OTB Corp Amount $31,917.13 Date 03/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPLIN, RONALD J Employer name Genesee St Park And Rec Regn Amount $31,917.48 Date 10/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, SUSAN A Employer name Dutchess County Amount $31,917.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, SUSAN N Employer name Rockland County Amount $31,917.00 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, JAMES K Employer name City of Jamestown Amount $31,917.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARATTA, ROSEMARIE Employer name Island Park UFSD Amount $31,917.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, ANN L Employer name Town of Greece Amount $31,916.94 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, DANIEL C Employer name Franklin Corr Facility Amount $31,916.55 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MALCOLM D Employer name Mid-Hudson Psych Center Amount $31,916.84 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON-COXE, KIMBERLY A Employer name Steuben County Amount $31,915.57 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, JANNELLE M Employer name Lewis County Amount $31,916.42 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, SAMUEL Employer name Monroe County Amount $31,916.00 Date 06/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSWORTH, DONNA M Employer name SUNY College at Geneseo Amount $31,914.32 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, CASEY P Employer name City of Rochester Amount $31,914.00 Date 08/02/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEDRIZZI, DOUGLAS J Employer name Onondaga County Wtr Authority Amount $31,915.12 Date 06/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPLIN, LESLIE H Employer name Washington Corr Facility Amount $31,914.00 Date 02/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISTER, DONNA M Employer name Guilderland CSD Amount $31,914.46 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JOHN G Employer name Workers Compensation Board Bd Amount $31,913.99 Date 03/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, SEAN M Employer name Ogdensburg Corr Facility Amount $31,913.92 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTFALL, FRED V Employer name Town of New Windsor Amount $31,914.00 Date 01/05/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANGELL, EDDY D Employer name Homer CSD Amount $31,913.57 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, JAMES E, III Employer name Bernard Fineson Dev Center Amount $31,913.21 Date 05/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EK, WILLIAM D Employer name Village of Port Chester Amount $31,913.58 Date 06/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOUNELLO, PHYLLIS A Employer name Department of Civil Service Amount $31,913.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLCOMB, JACK W Employer name Cortland County Amount $31,913.00 Date 10/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERY, LESLIE A Employer name Hudson Valley DDSO Amount $31,913.48 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAMSLEY, GEORGE Employer name Town of Ramapo Amount $31,913.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NETT, TIMOTHY M Employer name SUNY Health Sci Center Syracuse Amount $31,912.50 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBURR, PATRICIA A Employer name Office of General Services Amount $31,913.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPINSKI, MARY KAY Employer name Nassau County Amount $31,912.46 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, MICHAEL S Employer name Rensselaer County Amount $31,911.65 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROTERRA, DEBORAH J Employer name Yonkers City School Dist Amount $31,911.61 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEVLOR, GAIL S Employer name SUNY College Techn Cobleskill Amount $31,912.32 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, LARRY E Employer name Village of Little Valley Amount $31,911.51 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAFOE, WILLIAM A Employer name Village of Canton Amount $31,912.24 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENKEL, CLAIRE Employer name Port Authority of NY & NJ Amount $31,911.45 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, DAVETTA B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $31,911.10 Date 04/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNARD, LEONARD W Employer name City of Syracuse Amount $31,911.00 Date 05/12/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMES, BARBARA L Employer name SUNY Health Sci Center Syracuse Amount $31,911.37 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUGHMAN, LOUENE Employer name Hudson Valley DDSO Amount $31,911.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSTETT, JOHN F Employer name Village of Williamsville Amount $31,910.00 Date 09/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBY, MELANIE Employer name SUNY College at Fredonia Amount $31,910.38 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, CHARLES F Employer name Thruway Authority Amount $31,911.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWIATKOWSKI, DANIEL J Employer name Mid-Orange Corr Facility Amount $31,909.94 Date 01/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACOBELLI, ROSELEE Employer name Suffolk County Amount $31,909.12 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DAVID W Employer name City of Newburgh Amount $31,909.06 Date 07/26/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LARAVUSO, DONA Employer name Pilgrim Psych Center Amount $31,909.86 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAY, CHRISTINE L Employer name Wayne County Amount $31,909.16 Date 08/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, RICHARD W Employer name Jamesville De Witt CSD Amount $31,909.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, BRUCE M Employer name Office of General Services Amount $31,910.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, TERRY L Employer name Town of Mcdonough Amount $31,908.82 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFTON, RUTH Employer name Nassau County Amount $31,909.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCEVOY, MICHAEL A Employer name Ulster County Amount $31,908.92 Date 08/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, RICHARD J Employer name Oswego County Amount $31,908.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, JANIS L Employer name State Insurance Fund-Admin Amount $31,908.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGER, SAMUEL E Employer name Orleans Corr Facility Amount $31,908.71 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, LARRY D Employer name Dept Transportation Region 3 Amount $31,908.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, JOHN T Employer name Department of Tax & Finance Amount $31,907.55 Date 01/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPP, PAMELA L Employer name Monterey Shock Incarc Corr Fac Amount $31,908.34 Date 09/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARSTIN, MARIA A Employer name Department of Tax & Finance Amount $31,907.49 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZEN, JUDY S L Employer name BOCES Eastern Suffolk Amount $31,907.26 Date 03/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAM, MAURICE W Employer name City of Buffalo Amount $31,906.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HILL, MURRAY M Employer name St Lawrence Psych Center Amount $31,907.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GERALD K Employer name Office of Mental Health Amount $31,906.60 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, ELAINE H Employer name Yorktown CSD Amount $31,907.07 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JALIFE, PALOMA A Employer name SUNY College at Oswego Amount $31,907.22 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALKINS, LANNY G Employer name Steuben County Amount $31,907.00 Date 05/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, REGINA Employer name Department of Motor Vehicles Amount $31,906.81 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEDERICH, LILA Employer name Erie County Amount $31,906.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGUORI, ALFRED L Employer name Nassau County Amount $31,906.00 Date 04/20/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUDSON, ROXIE ANN Employer name Metro New York DDSO Amount $31,906.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFFMAN, KAREN Employer name Middletown Psych Center Amount $31,906.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LYNDON S Employer name Clinton Corr Facility Amount $31,905.50 Date 04/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, EDMUND E, SR Employer name Adirondack Park Agcy Amount $31,906.00 Date 05/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROVERE, JUDITH Employer name Eastchester UFSD Amount $31,905.37 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAST, LINDA Employer name Sandy Creek CSD Amount $31,905.79 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBACKI, ALICE A Employer name Riverhead CSD Amount $31,904.70 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELKINS, PATRICIA A Employer name Rockland Psych Center Amount $31,905.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHART, WILLIAM A Employer name Village of Lawrence Amount $31,904.70 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, PATRICK J Employer name Dpt Environmental Conservation Amount $31,904.84 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, PAUL R Employer name NYS Power Authority Amount $31,905.29 Date 06/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEANEY, THOMAS EDWARD, SR Employer name Onondaga CSD Amount $31,904.32 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, JESSE A, JR Employer name Office For Technology Amount $31,904.34 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURTAGH, CHERYL M Employer name North Syracuse CSD Amount $31,904.36 Date 05/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSINSKI, THOMAS F Employer name City of Schenectady Amount $31,904.00 Date 11/29/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON, GARY R Employer name Dover UFSD Amount $31,903.07 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURILLO, WILLIAM P Employer name Nassau County Amount $31,903.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOB, JEAN A Employer name Off of the State Comptroller Amount $31,903.97 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCEWEN, LOUISE L Employer name Tompkins County Amount $31,903.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, EVELYN K Employer name Creedmoor Psych Center Amount $31,904.00 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERS, PHYLLIS H Employer name Department of Health Amount $31,903.90 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIMM, RONALD H Employer name Town of Farmington Amount $31,903.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JUDITH Employer name Division of Parole Amount $31,903.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, SAMUEL A Employer name Westchester County Amount $31,902.02 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELAN, TERENCE J Employer name Department of Motor Vehicles Amount $31,901.83 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFMASTER, PAUL A Employer name Batavia Housing Auth Amount $31,901.20 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACZYK, WILLIAM J Employer name Erie County Amount $31,902.14 Date 09/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST CLAIR, WAYNE P Employer name Peru CSD Amount $31,902.10 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCIO, JAMES J Employer name City of Rome Amount $31,901.01 Date 06/16/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABRAHAM, COLLEEN R Employer name Mohawk Valley Child Youth Serv Amount $31,900.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, JOSEPH Employer name Middletown Psych Center Amount $31,900.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOECHLEIN, ALAN L Employer name Dpt Environmental Conservation Amount $31,900.00 Date 10/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREASE, JAMES Employer name Dept Labor - Manpower Amount $31,900.84 Date 10/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBLE, PATRICIA Employer name Dept Transportation Region 8 Amount $31,900.15 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNARD, MICHAEL E Employer name Mid-Orange Corr Facility Amount $31,900.90 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOLE, JOHN D Employer name Albany County Amount $31,900.00 Date 04/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, HELEN L Employer name Downstate Corr Facility Amount $31,899.11 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEARD, TERESA J Employer name City of Yonkers Amount $31,899.78 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, MARK W Employer name SUNY Binghamton Amount $31,899.49 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVO, RALPH Employer name Upper Mohawk Valley Water Bd Amount $31,899.00 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, MARILYN K Employer name Monroe County Amount $31,899.00 Date 12/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, THOMAS P Employer name Supreme Ct-1st Criminal Branch Amount $31,899.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, KEVIN M Employer name City of Buffalo Amount $31,899.32 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIST, DENNIS L Employer name Washington Corr Facility Amount $31,898.84 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYPUTNIEWICZ, CAMILLE Employer name City of Utica Amount $31,898.60 Date 03/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUSCHER, MARYBETH Employer name Sunmount Dev Center Amount $31,898.58 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHWAY, HOWARD H Employer name Dpt Environmental Conservation Amount $31,898.00 Date 05/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, GLENN W Employer name Sweet Home CSD Amrst&Tonawanda Amount $31,897.21 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, MICHAEL P Employer name Port Authority of NY & NJ Amount $31,897.18 Date 07/01/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINUTOLO, PAUL Employer name City of Geneva Amount $31,898.00 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINOLD, WILLIAM R Employer name City of Buffalo Amount $31,897.95 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONEY, ANNE M Employer name Division of Parole Amount $31,898.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, BARBARA Employer name Rockland County Amount $31,898.00 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVE, RANJANBALA P Employer name Pilgrim Psych Center Amount $31,897.00 Date 07/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRITT, JANET M Employer name Steuben County Amount $31,897.00 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, KEVIN P Employer name Marcy Correctional Facility Amount $31,896.98 Date 04/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, CARRIE L Employer name Erie County Amount $31,896.85 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMERO, ISRAEL Employer name Otisville Corr Facility Amount $31,896.76 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUSIK, KATHLEEN F Employer name Erie County Medical Cntr Corp Amount $31,896.74 Date 11/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, MICHAEL J Employer name Suffolk County Amount $31,896.97 Date 01/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, CHRISTINE J Employer name Oswego County Amount $31,896.72 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUS, JEFFREY A Employer name Ulster Correction Facility Amount $31,896.06 Date 03/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, WILLIAM D Employer name Dept Labor - Manpower Amount $31,896.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, JEAN M Employer name Harpursville CSD Amount $31,896.38 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETHRIDGE, TOMMAS Employer name Kingsboro Psych Center Amount $31,896.36 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVRO, SCOTT A Employer name Franklin Corr Facility Amount $31,896.38 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZEMINSKI, DONALD J Employer name Health Research Inc Amount $31,895.51 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROCOLA, LAURIE B Employer name Monroe County Amount $31,895.60 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALVANO, CARL J Employer name Finger Lakes DDSO Amount $31,896.32 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, DONALD G Employer name Monroe County Amount $31,895.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVINSKY, JAMES A Employer name Department of Law Amount $31,895.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELIG, KELLY E Employer name City of Rome Amount $31,895.44 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, PAMELA J Employer name Clinton County Amount $31,895.31 Date 10/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, CHARLES D Employer name Division of State Police Amount $31,895.00 Date 11/26/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VIGILANTE, GORDON A Employer name City of Rochester Amount $31,895.00 Date 03/31/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCULLY, MICHAEL P Employer name Erie County Amount $31,894.51 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUGERMAN, ADELE Employer name Hudson River Psych Center Amount $31,894.44 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFFE, BRIAN E Employer name Village of Hempstead Amount $31,894.44 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERMAIN, BRADLEY R Employer name Gowanda Correctional Facility Amount $31,894.23 Date 03/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIBBITTS, ROBERT S Employer name Department of Tax & Finance Amount $31,894.33 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLIHAN, MARY A Employer name Onondaga County Amount $31,893.48 Date 02/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, JOHN A, JR Employer name Town of Newburgh Amount $31,893.37 Date 11/15/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURWELL, STEVEN Employer name Mt Mcgregor Corr Facility Amount $31,893.11 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOZEJKO, CAROL I B Employer name Kings Park Psych Center Amount $31,894.00 Date 12/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, WILLIAM F Employer name Workers Compensation Board Bd Amount $31,893.00 Date 05/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDER, GARY A Employer name Town of Woodstock Amount $31,892.96 Date 02/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUTWAY, DONALD W, JR Employer name St Lawrence Psych Center Amount $31,893.01 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, JEAN M Employer name Red Creek CSD Amount $31,893.07 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, TEOFILA L Employer name Off of the Med Inspector Gen Amount $31,892.88 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACY, ALLEN J Employer name Mt Mcgregor Corr Facility Amount $31,892.44 Date 09/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, PATRICK J Employer name State Insurance Fund-Admin Amount $31,891.30 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYBOLT, SUZANNE Employer name Warren County Amount $31,891.16 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMES, JAMES A Employer name SUNY College Technology Alfred Amount $31,891.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEELY, BEVERLY J Employer name Erie County Amount $31,891.61 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLOUGHLIN, PAUL F Employer name Dept Labor - Manpower Amount $31,892.00 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, JOHN J Employer name Hudson Corr Facility Amount $31,891.55 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKEL, VANCE R Employer name Capital Dist Psych Center Amount $31,891.00 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, JAMES F Employer name City of Jamestown Amount $31,890.99 Date 02/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENDERSON, WILLIAM L Employer name Central NY DDSO Amount $31,890.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTTEY, ALFRED G Employer name NYS Office People Devel Disab Amount $31,890.00 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLANE, PETER H Employer name Dept Transportation Region 3 Amount $31,890.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGGS, JANETTE L Employer name Department of Health Amount $31,890.87 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, DIANNE M Employer name Great Neck UFSD Amount $31,889.69 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, STEPHEN T Employer name Dept of Agriculture & Markets Amount $31,889.52 Date 09/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUY, DORIS Employer name Ninth Judicial Dist Amount $31,888.60 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDIO, MICHAEL V Employer name Division of Parole Amount $31,888.59 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARROD, JEFFREY A Employer name Taconic DDSO Amount $31,888.45 Date 11/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, WILLIAM F Employer name Washington Corr Facility Amount $31,889.00 Date 05/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLEA, ANNMARIE Employer name Nassau County Amount $31,889.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, DONALD H Employer name Division of State Police Amount $31,889.00 Date 02/27/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WANGERIN, SUSAN L Employer name Gouverneur Correction Facility Amount $31,888.19 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, MAURICE ISAAC Employer name NYS Psychiatric Institute Amount $31,888.00 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-ROLFE, FAITH Employer name E Syracuse-Minoa CSD Amount $31,887.87 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANIECKI, JOHN J Employer name Erie County Amount $31,887.99 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, VINCENT J Employer name City of Kingston Amount $31,887.32 Date 01/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALVORSEN, JOHN F Employer name Greene Corr Facility Amount $31,887.48 Date 04/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, JAMES A Employer name Nassau County Amount $31,887.12 Date 08/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARGARET V Employer name Central NY DDSO Amount $31,887.00 Date 06/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLONA, ROBERT B Employer name Town of Amherst Amount $31,887.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORENSTEIN, JUDITH A Employer name Nassau County Amount $31,887.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, SANDRA L Employer name Cornell University Amount $31,885.22 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEANEY, DANIEL M Employer name Office of General Services Amount $31,886.30 Date 04/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, SUSAN J Employer name St Lawrence Psych Center Amount $31,887.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JOHN T Employer name Town of Tonawanda Amount $31,885.85 Date 01/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, DANIEL E Employer name Division of State Police Amount $31,885.00 Date 08/24/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENANTI, LYNDA L Employer name Patchogue-Medford UFSD Amount $31,885.03 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JOHN E Employer name Village of Dobbs Ferry Amount $31,884.00 Date 06/18/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, DOLORES ELAINE Employer name Temporary & Disability Assist Amount $31,885.00 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP, BRADLEY L Employer name Village of Attica Amount $31,884.90 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JAMES M Employer name Franklin County Amount $31,885.00 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GINHOVEN, PAUL M Employer name Summit Shock Incarc Corr Fac Amount $31,884.00 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELL, JOHN W Employer name Albany Port District Commiss Amount $31,884.02 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYDER, NELSON W Employer name Hadley-Luzerne CSD Amount $31,884.00 Date 08/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, ROSALIE M Employer name SUNY Health Sci Center Syracuse Amount $31,884.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFALO, DAVID C Employer name Town of Islip Amount $31,883.31 Date 01/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNBAR, LAURIE Employer name Queensboro Corr Facility Amount $31,883.09 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, DAVID I Employer name Office For Technology Amount $31,883.41 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHER, DIANN L Employer name Sunmount Dev Center Amount $31,883.40 Date 07/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNBECK, DONALD Employer name Thruway Authority Amount $31,882.20 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, ALAN J Employer name Village of Mexico Amount $31,882.93 Date 06/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBARE, SHIRLEY A Employer name Education Department Amount $31,882.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRIAN R Employer name Dept Transportation Reg 2 Amount $31,881.49 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIE, CATHIE L Employer name Dept Transportation Region 3 Amount $31,882.02 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREINER, PHILIP G Employer name Division of State Police Amount $31,882.00 Date 12/10/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NICHOLS, JACQUELINE F Employer name Cornell University Amount $31,882.00 Date 05/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PHILLIP C Employer name Division For Youth Amount $31,881.00 Date 05/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, KATHLEEN K Employer name Chemung County Amount $31,881.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, JAMES A Employer name Nassau County Amount $31,880.00 Date 07/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GACEK, STEPHEN A Employer name Erie County Amount $31,881.00 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZICCARELLI, DEAN J Employer name Western New York DDSO Amount $31,879.78 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAZELTON, JESSE J, JR Employer name Wende Corr Facility Amount $31,879.37 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLINS, SHARON Employer name Thruway Authority Amount $31,880.47 Date 08/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIWA, EUGENE M Employer name Genesee County Amount $31,880.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, SUSAN A Employer name Islip UFSD Amount $31,879.21 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, DEBORAH G Employer name Department of Motor Vehicles Amount $31,879.33 Date 12/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, BARBARA E Employer name Appellate Div 2nd Dept Amount $31,879.08 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYTON, ALFRED D Employer name Creedmoor Psych Center Amount $31,879.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, ALFRED F, JR Employer name Village of Lake Placid Amount $31,879.00 Date 04/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT J Employer name Town of Huntington Amount $31,879.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, MARIE D Employer name Mineola UFSD Amount $31,879.19 Date 07/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPINETI, DAVID E Employer name City of Little Falls Amount $31,879.11 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, JOHN T Employer name Monroe County Amount $31,879.00 Date 02/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLETTIER, KAREN K Employer name Town of Bethlehem Amount $31,878.39 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTER, MARLYN W Employer name SUNY College at Plattsburgh Amount $31,878.43 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNETTI, JOHN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $31,878.36 Date 04/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWES, ANN MARIE Employer name Erie County Amount $31,878.77 Date 10/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACS, JOAN Employer name Westchester County Amount $31,878.62 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, APRIL E Employer name Steuben County Amount $31,878.37 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, DEBORAH J Employer name Education Department Amount $31,878.44 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, PAUL J Employer name Lyon Mountain Corr Facility Amount $31,878.13 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, AARON Employer name Town of Babylon Amount $31,878.04 Date 01/01/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCI, DONALD Employer name Erie County Amount $31,878.00 Date 12/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, NANCY Employer name Franklin Corr Facility Amount $31,877.94 Date 07/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, LAWRENCE M Employer name Village of Cobleskill Amount $31,877.54 Date 05/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRAHOS, EDWARD L Employer name Irvington UFSD Amount $31,878.00 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, RICHARD S Employer name Ontario County Amount $31,878.00 Date 10/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ERLENE D Employer name Buffalo City School District Amount $31,877.03 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGNOTTA, JOHN N Employer name Nassau County Amount $31,877.00 Date 01/02/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAUSER, RONALD R Employer name Westchester County Amount $31,876.47 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRINI, CARLOS A Employer name Supreme Ct Kings Co Amount $31,876.41 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, RONALD J Employer name Thruway Authority Amount $31,875.53 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREET, KATHLEEN A Employer name Central NY DDSO Amount $31,876.33 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, DEBORAH A Employer name Broome County Amount $31,876.00 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNUTE, ROBERT L Employer name Office of Mental Health Amount $31,876.00 Date 08/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRGINIA, RUSSELL E Employer name Thruway Authority Amount $31,877.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, GARY L Employer name Franklin Corr Facility Amount $31,875.60 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRIA, LEO N Employer name Town of Manlius Amount $31,875.23 Date 01/26/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCARINZI, DANIEL M Employer name City of Binghamton Amount $31,875.48 Date 05/16/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEDDY, PETER J Employer name NYS Psychiatric Institute Amount $31,874.00 Date 10/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALTZ, JACQUELIN Employer name Suffolk County Amount $31,875.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLEN, RICHARD J, JR Employer name City of Utica Amount $31,873.00 Date 02/08/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLUCCI, RALPH L Employer name SUNY Brockport Amount $31,873.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLINER, YVONNE H Employer name Westchester Health Care Corp Amount $31,874.00 Date 01/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSNER, CAROLE M Employer name Rockland County Amount $31,875.07 Date 01/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSTRAND, KATHLEEN A Employer name Mt Mcgregor Corr Facility Amount $31,873.69 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYZYKOWSKI, CYNTHIA M Employer name Fulton County Amount $31,872.92 Date 09/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, DAVID H Employer name Cattaraugus County Amount $31,873.00 Date 01/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, MATTHEW D Employer name NYS Dormitory Authority Amount $31,872.33 Date 02/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDENBURG, CALVIN J Employer name Orleans Corr Facility Amount $31,872.15 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLEIGH, BRUCE A Employer name Cayuga Correctional Facility Amount $31,872.85 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILL, JOHN J Employer name Elizabethtown-Lewis CSD Amount $31,872.50 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREAULT, LYNDA A Employer name Dept Labor - Manpower Amount $31,872.35 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DAVID P Employer name Saratoga County Amount $31,872.06 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARATTA, CARMINE R Employer name Village of Solvay Amount $31,872.00 Date 06/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, NIALL C Employer name Albany County Amount $31,872.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMPEL, ARTHUR FRANK Employer name Town of Huntington Amount $31,872.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABIAN, RICHARD A Employer name Workers Compensation Board Bd Amount $31,871.00 Date 07/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLUCKSTEIN, NORMAN D Employer name Workers Compensation Board Bd Amount $31,871.00 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, STEPHANIE L Employer name Middletown Psych Center Amount $31,872.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGH, GERALD R Employer name Connetquot CSD Amount $31,871.15 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPLING, CAROL A Employer name Long Island Dev Center Amount $31,871.85 Date 05/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT, JOHN J, JR Employer name Massapequa UFSD Amount $31,871.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATUM, PATRICIA Employer name Department of Tax & Finance Amount $31,871.00 Date 06/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTOLO, RONALD V Employer name Onondaga County Amount $31,870.83 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFF, JOHN W Employer name Great Meadow Corr Facility Amount $31,870.61 Date 07/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOON, SANDRA L Employer name Central NY DDSO Amount $31,870.38 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESHON, PATRICIA E Employer name Yonkers City School Dist Amount $31,870.75 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKERSON, JUNE M Employer name Nassau County Amount $31,870.00 Date 08/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWALSKI, JOHN E Employer name City of Niagara Falls Amount $31,870.00 Date 07/14/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLK, ALBERT F Employer name Rockland County Amount $31,870.09 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEY, ARTEMAS Employer name City of New Rochelle Amount $31,870.00 Date 05/08/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUBEO, EDWARD S A Employer name City of Yonkers Amount $31,870.00 Date 05/07/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DESANTIS, ELIZABETH M Employer name Oswego County Amount $31,869.96 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAWISZA, CHARLES J, JR Employer name City of Fulton Amount $31,870.00 Date 11/17/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOMLINSON, JOHN W Employer name Cayuga Correctional Facility Amount $31,869.82 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECCHIO, FRANK A Employer name Groveland Corr Facility Amount $31,868.92 Date 01/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ADELE Employer name Cornell University Amount $31,869.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEINER, VIRGINIA M Employer name Northport East Northport UFSD Amount $31,868.70 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWERY, STEVEN ALEX Employer name Manhattan Psych Center Amount $31,868.95 Date 01/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ALPHONSO Employer name Children & Family Services Amount $31,868.61 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, MICHAEL D Employer name Department of Tax & Finance Amount $31,868.76 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, CAROL A Employer name Town of Huntington Amount $31,868.55 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANOVER, MILDRED F Employer name Commack UFSD Amount $31,868.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, EDWARD W Employer name Division of State Police Amount $31,868.00 Date 12/31/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATTHEWS, WALTER L Employer name Kings Park CSD Amount $31,868.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLOTA, PATRICIA L Employer name Broome DDSO Amount $31,867.65 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMELE, PETE K Employer name Groveland Corr Facility Amount $31,867.87 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABBITAS, JOHN Employer name Spencerport CSD Amount $31,867.74 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNUCCI, HELGA E Employer name Port Washington UFSD Amount $31,867.94 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLAKSON, ALFRED T Employer name Dutchess County Amount $31,867.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAHLE, NELSON R Employer name Town of Carmel Amount $31,867.45 Date 02/17/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INSEL, JOSEPH R Employer name SUNY College Techn Morrisville Amount $31,867.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTANA, JOSEPH A Employer name Village of Amityville Amount $31,866.00 Date 01/17/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURTIS, PATRICIA M Employer name Lancaster CSD Amount $31,866.13 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APOSTOL, VERA L Employer name Department of Civil Service Amount $31,866.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARWELL, MICHAEL D Employer name Dept of Agriculture & Markets Amount $31,866.14 Date 06/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURISSINI, PATRICIA C Employer name Connetquot CSD Amount $31,866.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, ANNE M Employer name Onondaga County Amount $31,866.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGELSTROM, CARL I Employer name Dpt Environmental Conservation Amount $31,866.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETTORI, VIRGINIA ROSE Employer name Capital Dist Psych Center Amount $31,865.32 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, CATHERINE H Employer name Office For Technology Amount $31,865.22 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLOCK, JAMES H Employer name Town of Brighton Amount $31,865.00 Date 05/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, MARY M Employer name Suffolk County Wtr Authority Amount $31,864.63 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNYWELL, MENNIE L Employer name Taconic DDSO Amount $31,865.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, JULIA O Employer name Education Department Amount $31,864.79 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, CAROLINE Employer name Nassau County Amount $31,865.00 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, PATRICIA R Employer name Town of Smithtown Amount $31,864.48 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, WILLIAM K Employer name Department of Tax & Finance Amount $31,863.82 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ILEANA Employer name Department of Law Amount $31,863.35 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTON, STANLEY D Employer name Dept Transportation Region 6 Amount $31,863.23 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVARIA, LISA Employer name Commission On Judicial Conduct Amount $31,863.78 Date 03/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORCHICK, MAUREEN Employer name Nassau County Amount $31,863.43 Date 06/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, TIMOTHY L Employer name Dept Transportation Region 9 Amount $31,863.50 Date 02/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, JAMES R, JR Employer name Town of Brookhaven Amount $31,863.00 Date 10/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMICO, CHARLES A Employer name Suffolk County Wtr Authority Amount $31,863.00 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, JOHN W Employer name Rensselaer County Amount $31,862.92 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMP, MICHAEL J Employer name City of Tonawanda Amount $31,862.91 Date 07/10/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRIES, TIMOTHY F Employer name City of Elmira Amount $31,862.36 Date 04/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYMAN, SANDRALEE T Employer name Dpt Environmental Conservation Amount $31,863.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORT, LAWRENCE H Employer name Hutchings Psych Center Amount $31,863.00 Date 12/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, MARIE E Employer name Connetquot CSD Amount $31,862.10 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOIELLI, ANTHONY P Employer name Shawangunk Correctional Facili Amount $31,862.69 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, LORRAINE M Employer name Cornell University Amount $31,862.10 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, LEONARD G Employer name Workers Compensation Board Bd Amount $31,862.00 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, ROBERT S Employer name Brentwood UFSD Amount $31,862.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, ANNA V Employer name Haverstraw-Stony Point CSD Amount $31,861.40 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSELL, STEPHEN C Employer name Temporary & Disability Assist Amount $31,861.36 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCZESNY, WILLIAM A Employer name Tompkins County Amount $31,861.91 Date 12/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCONI, RALPH A Employer name Division of State Police Amount $31,862.00 Date 12/31/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONERGAN, CAROLE J Employer name Buffalo City School District Amount $31,861.78 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALATRO, PETER Employer name Oyster Bay-East Norwich CSD Amount $31,862.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINO, BONITA A Employer name Hutchings Psych Center Amount $31,861.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACI, TULLIO S Employer name City of Rochester Amount $31,860.92 Date 04/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALYS, SUSAN M Employer name Dept Labor - Manpower Amount $31,860.31 Date 09/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTON, JOAQUIN D Employer name Suffolk County Amount $31,860.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONO, EILEEN C Employer name Capital District OTB Corp Amount $31,860.54 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATHRICK, DONALD L Employer name Taconic DDSO Amount $31,860.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGHAM, JEFF T Employer name Dept Transportation Region 8 Amount $31,860.57 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADA, CYNTHIA T Employer name Off of the State Comptroller Amount $31,860.00 Date 12/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCE, DANNY R Employer name Brooklyn Public Library Amount $31,859.92 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAYON, NORMA J Employer name City of Rochester Amount $31,859.15 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREINER, RICHARD Employer name Albion Corr Facility Amount $31,859.58 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDELJALEEL, INSHIRAH M Employer name Long Island Dev Center Amount $31,859.00 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDSLEY, DEBORAH L Employer name Essex County Amount $31,859.57 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICIA M Employer name Broome DDSO Amount $31,858.58 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHTLEBEN, CAROLE S Employer name Southampton UFSD Amount $31,859.00 Date 07/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, IRENE M Employer name New York Public Library Amount $31,858.99 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBART, EUGENIA M Employer name Clinton Corr Facility Amount $31,858.57 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, BRIAN K Employer name Hudson Corr Facility Amount $31,858.76 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRESINA, SAMUEL A Employer name City of Albany Amount $31,857.81 Date 09/11/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, SYLVIA Employer name Valley Stream CHSD Amount $31,857.00 Date 07/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, ELIZABETH M Employer name Off of the State Comptroller Amount $31,857.78 Date 10/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRIE, PAUL D Employer name St Lawrence County Amount $31,857.64 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMA, DAWN M Employer name Department of Tax & Finance Amount $31,856.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, NORMAN L Employer name Division of State Police Amount $31,856.00 Date 06/07/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KANE, BERNARD J Employer name Town of Tonawanda Amount $31,856.59 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAX, ALEXANDRA T Employer name New York Public Library Amount $31,856.73 Date 05/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERTINO, MICHAEL J Employer name Wende Corr Facility Amount $31,855.95 Date 09/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKS, GEORGIANNA M Employer name Nassau County Amount $31,855.78 Date 05/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRITALL, MARK F Employer name Town of Brighton Amount $31,855.93 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, GAYLE A Employer name Rockland Psych Center Amount $31,856.22 Date 04/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, CYNTHIA M Employer name SUNY College at Fredonia Amount $31,855.56 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALESKI, CHARLES E Employer name Seneca County Amount $31,855.55 Date 05/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINTON, MARY M Employer name Bronx Psych Center Amount $31,855.51 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENSE, HARRIET Employer name Suffolk County Amount $31,855.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMANATIAN, DAVID Employer name Dept Labor - Manpower Amount $31,855.00 Date 04/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, JOSEPH P Employer name Central NY Psych Center Amount $31,855.06 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODIN, JERRY L Employer name Capital District DDSO Amount $31,855.00 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WELTON E Employer name Edgecombe Corr Facility Amount $31,855.00 Date 12/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTON, DAVID R Employer name Great Meadow Corr Facility Amount $31,854.71 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEOLI, NANCY E Employer name Dept Labor - Manpower Amount $31,854.67 Date 12/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCI, JAMES Employer name Westchester County Amount $31,855.00 Date 01/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCIVAL, CAROLYN M Employer name Valley Stream UFSD 24 Amount $31,854.78 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIGNAULT, PETER M Employer name Great Meadow Corr Facility Amount $31,854.73 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTO, BARBARA A Employer name Rochester City School Dist Amount $31,854.14 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, CLOVER E Employer name Bernard Fineson Dev Center Amount $31,854.16 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREISSINGER, WALTER W, JR Employer name Town of Amherst Amount $31,854.00 Date 11/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVERUSKY, GEORGE T Employer name Central NY DDSO Amount $31,854.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAAS, JOHN Employer name Office of General Services Amount $31,854.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, PATRICIA H Employer name City of Rochester Amount $31,854.00 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JUANITA L Employer name Queensboro Corr Facility Amount $31,854.00 Date 07/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMM, RICHARD E Employer name Department of Law Amount $31,853.47 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, MICHAEL D Employer name Town of Amherst Amount $31,853.46 Date 03/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUEL, DELORIS M Employer name State Insurance Fund-Admin Amount $31,853.60 Date 01/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYSTER, HAROLD Employer name Town of Greenburgh Amount $31,853.00 Date 08/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKEL, HOWARD K, JR Employer name Town of Tonawanda Amount $31,853.00 Date 06/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENICOLAIS, MARY C Employer name Woodbourne Corr Facility Amount $31,853.00 Date 09/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, WINSTON Employer name Queensboro Corr Facility Amount $31,853.00 Date 02/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VITO, WILLIAM A Employer name Sullivan County Amount $31,852.74 Date 03/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINCLAIR, JOAN D Employer name Allegany County Amount $31,853.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDUYNE, GERALDINE M Employer name Finger Lakes DDSO Amount $31,853.00 Date 06/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DAVID F Employer name City of Glen Cove Amount $31,852.00 Date 06/16/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VERGARA, ELIZABETH C Employer name Hsc at Syracuse-Hospital Amount $31,852.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZTYNDOR, CAROL S Employer name Town of Warwick Amount $31,852.61 Date 05/26/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARIANI, THOMAS A Employer name Dept Transportation Reg 2 Amount $31,852.00 Date 05/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DARRYLE Employer name Syracuse City School Dist Amount $31,852.30 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, STUART Employer name Onondaga County Amount $31,851.71 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUNSCHEIDEL, JOSEPH R Employer name Town of Amherst Amount $31,851.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURAN, MILAGROS Employer name Hudson Valley DDSO Amount $31,851.00 Date 06/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYSER, DAVID S Employer name Village of Fredonia Amount $31,851.55 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, WILLIAM F Employer name Camp Beacon Corr Facility Amount $31,851.14 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISLA, VINCENT Employer name Dept Transportation Region 10 Amount $31,851.00 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, EDWARD Employer name Dept of Correctional Services Amount $31,851.00 Date 09/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREHOUSE, WILLIAM R Employer name Division of State Police Amount $31,851.00 Date 05/18/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ST ANDREWS, ROBIN M Employer name St Lawrence County Amount $31,849.96 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINK, STEVEN B Employer name Town of Islip Amount $31,849.00 Date 11/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORABY, MICHAEL M Employer name Department of Tax & Finance Amount $31,850.98 Date 03/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMMEL, LORRAINE P Employer name Division of Parole Amount $31,850.18 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTERNAK, JAMES M Employer name Central NY DDSO Amount $31,850.58 Date 04/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CARRIE D Employer name Central NY Psych Center Amount $31,850.27 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUEVEDO, FROILAN Employer name SUNY Maritime College Amount $31,849.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, CARMELA M Employer name Pilgrim Psych Center Amount $31,851.08 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JEANNE L Employer name Wappingers CSD Amount $31,848.81 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JEANNE Employer name Middletown Psych Center Amount $31,849.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACE, BARBARA T Employer name Groveland Corr Facility Amount $31,848.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, BARBARA Employer name Rockland Psych Center Amount $31,848.00 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, ELIZABETH A Employer name Town of Chester Amount $31,847.71 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GEE, MATTHEW J Employer name City of Rochester Amount $31,848.69 Date 02/14/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORGAN, MICHAEL G Employer name Dept of Correctional Services Amount $31,848.62 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURNAK, JOHN J Employer name Washington Corr Facility Amount $31,847.63 Date 01/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHRENS, LAWRENCE J Employer name City of Schenectady Amount $31,847.55 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANGELO, RITA A Employer name City of New Rochelle Amount $31,847.51 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, WILLIAM G Employer name Suffolk County Amount $31,847.00 Date 01/16/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, MELVIN R Employer name Sullivan Corr Facility Amount $31,847.00 Date 04/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, MARGARET T Employer name Onondaga County Amount $31,847.51 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, PATRICIA A Employer name Town of Greenburgh Amount $31,846.56 Date 03/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, BARBARA D Employer name Finger Lakes DDSO Amount $31,846.00 Date 04/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDONE, FRANK J, JR Employer name Suffolk County Amount $31,846.00 Date 06/26/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRISON, LELANI M Employer name Temporary & Disability Assist Amount $31,847.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAM, REGINA A Employer name Westchester County Amount $31,847.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, RICHARD E Employer name SUNY Brockport Amount $31,845.52 Date 12/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, LONNIE, JR Employer name Greater Binghamton Health Cntr Amount $31,845.52 Date 11/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARBURTON, DERRICK C Employer name Division of State Police Amount $31,846.00 Date 05/10/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARRY, EDWARD J Employer name State Insurance Fund-Admin Amount $31,845.03 Date 10/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENDLEN, JUDITH B Employer name Port Authority of NY & NJ Amount $31,845.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, CHARLES P, III Employer name Town of Haverstraw Amount $31,845.00 Date 01/26/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARD, KAREN A Employer name Washington Corr Facility Amount $31,845.51 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERST, ROBERT L Employer name Central NY DDSO Amount $31,845.10 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEVALIER, PETER J Employer name Clinton Corr Facility Amount $31,843.93 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARING, WALTER F, JR Employer name Nassau County Amount $31,844.00 Date 07/10/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOBAR, MARY ANN Employer name Town of Orchard Park Amount $31,843.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAPPLE, KENNETH R Employer name NYS Power Authority Amount $31,842.18 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELWYN, RICHARD A Employer name Division of Parole Amount $31,842.00 Date 02/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRYMES, RONALD Z Employer name New York Public Library Amount $31,843.16 Date 12/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, CARMEN O Employer name Onondaga County Amount $31,843.02 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, MICHAEL T Employer name Thousand Isl St Pk And Rec Reg Amount $31,842.68 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRACCAMORE, PATRICIA A Employer name Department of Motor Vehicles Amount $31,841.44 Date 11/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, PATRICIA I Employer name Finger Lakes DDSO Amount $31,841.33 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASCA, ANGELO J Employer name Children & Family Services Amount $31,842.00 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFRAMBOISE, ROSINA L Employer name Onondaga County Amount $31,841.05 Date 12/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGNONI, LOUIS P Employer name Dept Transportation Reg 2 Amount $31,841.27 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, EDWARD H Employer name Dept Transportation Region 9 Amount $31,841.00 Date 09/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, CECILE M Employer name Education Department Amount $31,840.45 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, WILMA B Employer name Third Jud Dept - Nonjudicial Amount $31,841.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, GREGORY L Employer name City of Binghamton Amount $31,841.00 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPLAIN, PAUL L Employer name Commission of Correction Amount $31,841.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESSENT, GEORGE Employer name Westchester County Amount $31,840.31 Date 08/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADFORD, JULIA C Employer name Taconic DDSO Amount $31,840.39 Date 07/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREYER, JAMES R Employer name Town of Camillus Amount $31,839.88 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, KATHY M Employer name Ulster County Amount $31,839.86 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RAMONA A Employer name Lewis County Amount $31,839.74 Date 09/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUBA, EDWARD J Employer name Division of State Police Amount $31,840.00 Date 12/31/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENSON, SUZANNE Employer name NYS Office People Devel Disab Amount $31,840.13 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNEED, JOHN Employer name SUNY College at Fredonia Amount $31,839.54 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUVOLO, STEPHEN J Employer name Nassau County Amount $31,839.74 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, GEORGE J Employer name Town of Huntington Amount $31,839.72 Date 12/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, SUZANNE M Employer name Attica Corr Facility Amount $31,839.19 Date 10/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, TINA MARIE Employer name Education Department Amount $31,839.48 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREPPEIN, URBAN A, JR Employer name Division of State Police Amount $31,839.00 Date 08/26/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOWNS, ELAINE A Employer name Orange County Amount $31,838.77 Date 10/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFIN, WENDY S Employer name City of Syracuse Amount $31,839.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIENES, ELEANOR B Employer name South Beach Psych Center Amount $31,838.59 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDETT, DIANNE W Employer name Town of Brighton Amount $31,838.36 Date 05/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATURSO, CAROL Employer name Suffolk County Amount $31,838.86 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECARR, MICHAEL R Employer name Workers Compensation Board Bd Amount $31,838.55 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPAGNE, HOMER A, JR Employer name Franklin Corr Facility Amount $31,838.52 Date 10/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALBA, MARIA P Employer name Dutchess County Amount $31,838.90 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WAYNE Employer name Bernard Fineson Dev Center Amount $31,838.34 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYLER, MARCIA G Employer name Springville-Griffith Inst CSD Amount $31,838.05 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLTON, ROGER E Employer name Dept Transportation Region 1 Amount $31,838.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULKIN, EDWARD Employer name City of Syracuse Amount $31,838.00 Date 12/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AGOSTINO, VINCENT W Employer name City of Syracuse Amount $31,837.18 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBARGER, RICHARD K Employer name Southport Correction Facility Amount $31,837.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUPTMAN, LILA R Employer name Dept Labor - Manpower Amount $31,837.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAK, DONALD D Employer name SUNY College at Oswego Amount $31,837.41 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTKAMP, JOAN T Employer name Trumansburg CSD Amount $31,837.55 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDDE, MICHAEL A Employer name NYS School For The Deaf Amount $31,837.39 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER-ROSS, SUSIE Employer name Off of the State Comptroller Amount $31,837.30 Date 05/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, SAM Employer name Village of Westbury Amount $31,836.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMO, MICHAEL Employer name Nassau County Amount $31,836.56 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKS, WILLIAM G Employer name Taconic DDSO Amount $31,836.00 Date 08/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, FRANKLIN Employer name Thruway Authority Amount $31,836.20 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JODHA, ALFRED P Employer name SUNY Health Sci Center Brooklyn Amount $31,836.51 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRY, PATRICIA E Employer name Dept Labor - Manpower Amount $31,836.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUPP, STEVEN L Employer name Cornell University Amount $31,835.70 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KAY, BARBARA A Employer name Supreme Ct Kings Co Amount $31,835.02 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFNER, JOHN H Employer name Gowanda Correctional Facility Amount $31,834.68 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NALLY, RANDALL L Employer name City of Niagara Falls Amount $31,834.45 Date 02/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRAPIKOWSKI, JOHN S Employer name Onondaga County Amount $31,834.90 Date 11/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERRENBACHER, ROBERT E Employer name Groveland Corr Facility Amount $31,834.17 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, THERESA A Employer name Sherrill City School Dist Amount $31,834.80 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, BRENT W Employer name Sullivan Corr Facility Amount $31,834.00 Date 03/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUYETTE, GARY R Employer name Town of Geddes Amount $31,834.27 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, JERRY E Employer name Town of Rush Amount $31,834.25 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, JOHN J Employer name Onondaga County Amount $31,833.23 Date 07/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINE, ROBERT R Employer name Department of Tax & Finance Amount $31,834.00 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTO, JOHN F Employer name Dpt Environmental Conservation Amount $31,833.81 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLON, DANIEL Employer name Chittenango CSD Amount $31,832.98 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, ROBERT J, JR Employer name City of Buffalo Amount $31,832.57 Date 10/10/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURBYFILL, JANET E Employer name Great Neck Library Amount $31,832.65 Date 12/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEMMOTT, ELISA M HILL Employer name Rockland Psych Center Amount $31,833.12 Date 06/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTS, CHARLES B, III Employer name Camp Pharsalia Corr Facility Amount $31,833.00 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUCAS, JAMES R Employer name State Consumer Protection Bd Amount $31,832.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODHULL, BARBARA Employer name Long Island Dev Center Amount $31,831.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, ANNETTE Employer name Bronx Psych Center Amount $31,830.81 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLMAN, DEBORAH A Employer name Fulton County Amount $31,830.81 Date 11/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINSLEY, DEAN M Employer name Clinton Corr Facility Amount $31,831.09 Date 02/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGEN, THOMAS G, SR Employer name Division of Parole Amount $31,831.00 Date 12/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZIKSZAY, ESTHER Employer name Erie County Amount $31,831.00 Date 09/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, WESLEY A Employer name Village of Tupper Lake Amount $31,830.26 Date 05/27/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENKWITT, ROBERT R, JR Employer name Pelham UFSD Amount $31,831.73 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, NORMAN J Employer name Parishville-Hopkinton CSD Amount $31,830.24 Date 01/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENTY TAHIR, A E Employer name Metro New York DDSO Amount $31,830.13 Date 06/23/2016 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