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 MURRAY, JAMES D Employer name Attica Corr Facility Amount $31,073.00 Date 04/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIAH, LI-HUA Employer name Creedmoor Psych Center Amount $31,071.26 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVIHILL, THOMAS J Employer name Dept Transportation Region 1 Amount $31,072.00 Date 07/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, THELMA Employer name Brooklyn Public Library Amount $31,071.00 Date 08/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, ROBERT W Employer name City of Mount Vernon Amount $31,071.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUNCE, MICHAEL J Employer name Village of Monticello Amount $31,071.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VEALEY, GEORGE W Employer name City of Albany Amount $31,071.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, LOWELL O Employer name Pittsford CSD Amount $31,071.00 Date 01/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLEN, CHARLOTTE A Employer name Broome DDSO Amount $31,070.89 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, STANLEY H Employer name BOCES Wash'sar'War'Ham'Essex Amount $31,070.00 Date 07/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, HOWARD J Employer name Greene Corr Facility Amount $31,069.54 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JAMES Employer name Nassau County Amount $31,070.00 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBIERASKI, CHARLES Employer name City of Lockport Amount $31,069.00 Date 04/20/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STAFFORD, MICHAEL K, SR Employer name City of Fulton Amount $31,070.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYE, MARGARET C Employer name Baldwinsville CSD Amount $31,067.61 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELCHER, BARBARA J Employer name Niagara County Amount $31,067.27 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, BLOSSOM Employer name Westchester County Amount $31,067.12 Date 04/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, MARY J Employer name Supreme Ct-Queens Co Amount $31,068.40 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, KAREN G Employer name Brockport CSD Amount $31,067.95 Date 09/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, JOHN J Employer name Nassau County Amount $31,067.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKY, FRANCIS Employer name City of Auburn Amount $31,067.00 Date 11/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRITCHFIELD, WILLIAM F Employer name Village of Lyons Amount $31,067.00 Date 05/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ODELL, CHARLES E Employer name Adirondack Correction Facility Amount $31,067.00 Date 04/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADLEY, JAMES K Employer name Lakeview Shock Incarc Facility Amount $31,066.92 Date 07/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLADES, DAVID H Employer name Division of State Police Amount $31,066.56 Date 09/21/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOWRY, AUSTIN C Employer name Cornell University Amount $31,067.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RORICK, RICHARD A Employer name Saratoga County Amount $31,066.61 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENTZEN, PAUL A Employer name South Beach Psych Center Amount $31,066.00 Date 12/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGIRARDI, GAIL Employer name Great Neck UFSD Amount $31,065.56 Date 03/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELC, STEVEN Employer name City of Auburn Amount $31,065.86 Date 03/31/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ST LOUIS, GERALD A Employer name Greene Corr Facility Amount $31,065.94 Date 09/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREE, GLORIA E Employer name Rockland Psych Center Amount $31,065.00 Date 11/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOT, MARSHALL T, JR Employer name Division of State Police Amount $31,065.00 Date 10/22/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLICELLA, LINDA Employer name Hyde Park CSD Amount $31,065.00 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, J D Employer name Albion Corr Facility Amount $31,065.00 Date 04/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESSLEY, FURNEY G Employer name Division For Youth Amount $31,065.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UEHLINGER, CARL S Employer name Suffolk County Amount $31,065.00 Date 01/14/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REOME, WAYNE R Employer name Franklin County Amount $31,064.54 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, EDNA M Employer name Nassau Health Care Corp Amount $31,064.17 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITZ, KATHLEEN B Employer name Oswego County Amount $31,064.68 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGLIOLI, GUY M Employer name Erie County Amount $31,063.26 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, JULIA Employer name Staten Island DDSO Amount $31,064.00 Date 10/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUPLON, BARBARA A Employer name Capital District OTB Corp Amount $31,063.60 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH-LAWRENCE, ELFRIEDA G Employer name Finger Lakes DDSO Amount $31,063.54 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLES, GARY R Employer name Dutchess County Amount $31,063.18 Date 11/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCOIS, JEAN F Employer name Bernard Fineson Dev Center Amount $31,063.20 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWIG, JUDITH A Employer name Eden CSD Amount $31,063.08 Date 02/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMFELD, ROBERT E Employer name City of Schenectady Amount $31,063.00 Date 06/12/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, ROBERT S Employer name Steuben County Amount $31,063.00 Date 01/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMASCIO, ANGELA Employer name Nassau County Amount $31,062.73 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ALFRED J Employer name Town of Blooming Grove Amount $31,063.00 Date 04/29/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, CRAIG A Employer name Clinton Corr Facility Amount $31,062.92 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, CECIL Employer name State Insurance Fund-Admin Amount $31,062.50 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERATH, ELSIE E Employer name Suffolk County Amount $31,062.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESQUIVEL, OCTAVIO Employer name Children & Family Services Amount $31,062.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JACQUELYN R Employer name Suffolk County Amount $31,063.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTLEY, BARBARA Employer name Bronx Psych Center Amount $31,062.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAEPFEL, LINDA T Employer name Onondaga County Amount $31,061.44 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUVAL, JUDITH D Employer name Sunmount Dev Center Amount $31,061.15 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRICK, SANDRA M Employer name Saratoga Cap Dis St Pk Rec Reg Amount $31,060.84 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, GARY O Employer name Department of Transportation Amount $31,061.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, AUDREY J Employer name Department of Motor Vehicles Amount $31,061.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEE, THOMAS J Employer name Village of Tupper Lake Amount $31,060.65 Date 02/28/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'BRIEN, KATHLEEN Employer name Thruway Authority Amount $31,060.64 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, RICHARD D Employer name Nassau County Amount $31,060.13 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZ, JOHN H Employer name Middletown City School Dist Amount $31,060.53 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, RICHARD N Employer name City of Oswego Amount $31,060.37 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAINO, CATHERINE M Employer name Orange County Amount $31,060.16 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEGAN, TIMOTHY E Employer name Niagara Frontier Trans Auth Amount $31,060.17 Date 07/31/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DINGMAN, NANCY S Employer name Jefferson County Amount $31,060.12 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, GERALD L Employer name Department of Motor Vehicles Amount $31,060.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARING, FRANK T, JR Employer name Port Authority of NY & NJ Amount $31,060.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CARROLL L Employer name Chenango County Amount $31,060.00 Date 11/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, HERBERT L Employer name Workers Compensation Board Bd Amount $31,059.49 Date 12/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESTOLLI, THOMAS F Employer name Town of Stony Point Amount $31,059.00 Date 04/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, DOROTHY Employer name Finger Lakes DDSO Amount $31,059.94 Date 05/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, PAMELA M Employer name Churchville-Chili CSD Amount $31,059.49 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEACE, BRIAN D Employer name Collins Corr Facility Amount $31,059.00 Date 01/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, HAROLD F Employer name Department of Tax & Finance Amount $31,059.00 Date 09/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASHEWSKE, GLENN R Employer name Town of Torrey Amount $31,058.95 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARVIS, STEPHEN J Employer name Division of State Police Amount $31,059.00 Date 07/21/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRIS, MARYANN Employer name Jericho UFSD Amount $31,058.75 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERSTON, BARRY C Employer name City of Glens Falls Amount $31,058.35 Date 04/15/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUTHBERT, MONICA C Employer name Dpt Environmental Conservation Amount $31,058.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKINO, JACK Employer name Western New York DDSO Amount $31,058.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, STEVEN A Employer name City of Hornell Amount $31,057.98 Date 06/24/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WITHERS, JAMES N Employer name SUNY College at Cortland Amount $31,058.00 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, DOROTHY E Employer name Taconic DDSO Amount $31,058.00 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANN, KEVIN R Employer name Penn Yan CSD Amount $31,057.30 Date 07/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, FRANCES Employer name Rochester Psych Center Amount $31,057.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GREGORY F Employer name Onondaga County Amount $31,057.86 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODFELLOW, MARGARET M Employer name SUNY Binghamton Amount $31,057.32 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, LOURDES Employer name Office of Court Administration Amount $31,057.78 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, HAROLD R Employer name Nassau Health Care Corp Amount $31,056.65 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIER, RICHARD J Employer name Central NY DDSO Amount $31,056.51 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANKTELOW, DONALD Employer name SUNY College Technology Alfred Amount $31,056.12 Date 03/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHONAS, BERNADETTE M Employer name White Plains City School Dist Amount $31,055.75 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANITO, BERNARD ANTHONY Employer name City of Syracuse Amount $31,056.00 Date 04/21/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOPER, BRENDA F Employer name Hudson River Psych Center Amount $31,056.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSEN, RALPH W, JR Employer name City of Peekskill Amount $31,056.00 Date 01/05/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, DEE N Employer name Wyoming Corr Facility Amount $31,054.45 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, CHRISTOPHER F Employer name Nassau County Amount $31,055.46 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDEN, JOHN A Employer name NYS Power Authority Amount $31,056.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENHUT, BARBARA G Employer name Taconic DDSO Amount $31,055.74 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENAUER, JOHN H Employer name Sing Sing Corr Facility Amount $31,054.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUREK, RICHARD T Employer name Division of State Police Amount $31,054.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALLIE, JOANNE R Employer name Lawrence UFSD Amount $31,053.83 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, MICHAEL H Employer name Willard Drug Treatment Campus Amount $31,054.39 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLKA, MARK S Employer name Erie County Amount $31,054.30 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, HELENE G Employer name Byram Hills CSD at Armonk Amount $31,053.12 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SUSAN E Employer name Off of the State Comptroller Amount $31,053.17 Date 04/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACIW, NICKOLAS J Employer name SUNY College at Oneonta Amount $31,052.57 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, TIMOTHY J Employer name Town of Stockton Amount $31,052.76 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDEK, DAVID G Employer name City of Lackawanna Amount $31,053.00 Date 01/19/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOOZER, ENEZ Y Employer name South Huntington UFSD Amount $31,052.50 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTON, RONALD E, SR Employer name City of Jamestown Amount $31,052.00 Date 12/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSCO, STEPHEN V, JR Employer name Village of Solvay Amount $31,052.18 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODSELL, DEAN Employer name Oswego County Amount $31,052.00 Date 11/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, WILLIAM G Employer name City of Auburn Amount $31,052.00 Date 06/21/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERRINE, RICHARD L Employer name Town of Coeymans Amount $31,051.75 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSI, GEORGIA A Employer name Town of Oyster Bay Amount $31,051.64 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISAK, JENNIFER S Employer name West Irondequoit CSD Amount $31,051.38 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, PETER M Employer name City of Little Falls Amount $31,051.00 Date 06/29/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALMS, A.D, JR Employer name Town of Huntington Amount $31,050.86 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORGENSEN, HELEN M Employer name Suffolk County Amount $31,051.00 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSART, JAMES R Employer name Central NY St Pk And Rec Regn Amount $31,050.87 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RALPH E, JR Employer name Finger Lakes DDSO Amount $31,050.60 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICHENS, WILLIAM K Employer name Mayfield CSD Amount $31,050.07 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, GARY P Employer name Great Meadow Corr Facility Amount $31,050.61 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELLY, ANNE H Employer name SUNY Buffalo Amount $31,050.60 Date 07/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, CLARAMMA Employer name Long Island Dev Center Amount $31,050.50 Date 03/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, LOUISE A Employer name Corinth CSD Amount $31,050.00 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASS, JAMES W Employer name Banking Department Amount $31,050.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IONA, SUSAN J Employer name Schenectady County Amount $31,049.89 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CELESTE LEWIS Employer name Hsc at Brooklyn-Hospital Amount $31,049.53 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, JACK Employer name Town of West Seneca Amount $31,050.00 Date 03/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN TINE, KENNETH J Employer name Off of the State Comptroller Amount $31,049.90 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATHANS, ALEXANDER F Employer name Erie County Amount $31,049.24 Date 07/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIEX, JOHN O Employer name SUNY College Techn Farmingdale Amount $31,049.09 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANO, NANCY K Employer name BOCES-Monroe Amount $31,048.79 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRZEJEWSKI, LINDA Employer name Collins Corr Facility Amount $31,048.20 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVERIS, HERCULES J Employer name Dept of Correctional Services Amount $31,049.00 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTTON, STEPHEN T Employer name Franklin Co Ind Dev Agcy Amount $31,049.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, JOHN B Employer name SUNY Health Sci Center Brooklyn Amount $31,049.00 Date 11/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WODTKE, WAYNE E Employer name Off of the State Comptroller Amount $31,048.00 Date 03/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLITTLE, CLYDE E Employer name Jefferson County Amount $31,048.00 Date 11/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARR, ROBERT M Employer name New York State Canal Corp Amount $31,048.00 Date 12/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLARD, JAMES E Employer name City of New Rochelle Amount $31,047.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARSONS, VALERIE G Employer name Taconic DDSO Amount $31,047.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOTT, GAIL A Employer name Hudson Valley DDSO Amount $31,046.59 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, LOUISE Employer name Albany City School Dist Amount $31,047.13 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, SHELDON Employer name Brooklyn DDSO Amount $31,047.94 Date 08/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILMORE, ERROL K Employer name Elmira Corr Facility Amount $31,046.52 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, MADELINE Employer name Creedmoor Psych Center Amount $31,046.33 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIRD, JOHN O Employer name Town of Brighton Amount $31,045.00 Date 10/07/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKS, EDWARD J Employer name Lakeview Shock Incarc Facility Amount $31,044.60 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, PATRICK M Employer name City of Batavia Amount $31,045.00 Date 09/11/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINDQUIST, CHRISTOPHER Employer name Dept of Correctional Services Amount $31,045.11 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, KATHERINE V Employer name Nassau Health Care Corp Amount $31,046.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULAY, JOHANNA Employer name Sachem CSD at Holbrook Amount $31,044.30 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREUER, MARK A Employer name Watertown Corr Facility Amount $31,044.11 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILPIN, LYNDEN Employer name Long Island Dev Center Amount $31,044.42 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYSTER, GAIL E Employer name NYack UFSD Amount $31,044.00 Date 09/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LETESIA A Employer name Pilgrim Psych Center Amount $31,044.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSALACO, EILEEN M Employer name Roswell Park Cancer Institute Amount $31,044.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZACK, MOHAMED S Employer name Roswell Park Memorial Inst Amount $31,043.00 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROTTA, HELENE Employer name Wallkill Corr Facility Amount $31,043.00 Date 05/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYTCH, THOMAS F Employer name Dept of Agriculture & Markets Amount $31,043.57 Date 01/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DAISY L Employer name Nassau County Amount $31,043.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCK, DAVID G Employer name Niagara Frontier Trans Auth Amount $31,043.00 Date 05/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUCHONIC, REBECCA A Employer name Division of State Police Amount $31,042.57 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAQUETTE, GEORGE A Employer name Washington Corr Facility Amount $31,042.26 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERVO, BRUNO Employer name City of Buffalo Amount $31,042.00 Date 02/24/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRICCHIONE, CAROL A Employer name South Country CSD - Brookhaven Amount $31,041.80 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MATTEO, MICHAEL W Employer name City of Auburn Amount $31,041.76 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, DOUGLAS K Employer name City of Ithaca Amount $31,042.41 Date 01/27/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE LENA, ANTHONY N Employer name Children & Family Services Amount $31,042.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOZZUTO, JOHN M Employer name City of Syracuse Amount $31,041.00 Date 01/04/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE MATTIO, ROBERT J Employer name City of Poughkeepsie Amount $31,042.00 Date 01/27/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REARDON, DUSTY R Employer name Broome DDSO Amount $31,041.24 Date 08/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARSE, SHARON Employer name Town of Hempstead Amount $31,040.67 Date 10/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREE, KEVIN P Employer name Children & Family Services Amount $31,040.71 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUTU, D JAMES Employer name Dpt Environmental Conservation Amount $31,041.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, RONALD C Employer name Town of Bethlehem Amount $31,040.64 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLINS, JACQUELINE Employer name Port Authority of NY & NJ Amount $31,040.63 Date 10/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, MARILYN C Employer name Monroe County Amount $31,040.61 Date 08/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, GAIL C Employer name Dept Labor - Manpower Amount $31,040.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELKA, MAUREEN A Employer name Department of Tax & Finance Amount $31,039.99 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAINWRIGHT, KENNETH R Employer name Wyoming Corr Facility Amount $31,040.57 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYDEN, JOHN W Employer name Dpt Environmental Conservation Amount $31,040.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BUISER, GERARD J Employer name Suffolk County Amount $31,039.00 Date 01/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLOWAY, JAMES Employer name Queens Psych Center Children Amount $31,039.00 Date 11/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATT, MARY C Employer name Western New York DDSO Amount $31,039.74 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLBERT, VIRGINIA A Employer name Westchester County Amount $31,039.08 Date 08/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARI, KENNETH O Employer name Division of State Police Amount $31,039.00 Date 05/20/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOOTEN, WILLIAM, JR Employer name SUNY Health Sci Center Brooklyn Amount $31,039.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMS, DAVID Employer name City of North Tonawanda Amount $31,039.00 Date 05/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, ROBERT J Employer name Dept Labor - Manpower Amount $31,038.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTER, CHRISTINE C Employer name Div Alc & Alc Abuse Trtmnt Center Amount $31,037.39 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, JOHN O Employer name SUNY College Technology Canton Amount $31,038.00 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, NICHOLAS J Employer name Village of East Rockaway Amount $31,038.00 Date 04/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, PERRY S Employer name Ogdensburg Corr Facility Amount $31,037.05 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, ROBERT J Employer name City of Troy Amount $31,037.28 Date 10/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTI, JOSEPH J Employer name Columbia County Amount $31,037.08 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, ANNIE G Employer name Rockland Psych Center Amount $31,037.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVRATIL, CYNTHIA A Employer name Suffolk County Amount $31,037.33 Date 11/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEBINGER, NATHALIE ANN Employer name Port Authority of NY & NJ Amount $31,037.00 Date 04/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, CHARLES B Employer name Suffolk County Amount $31,037.00 Date 10/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, ALLAN E Employer name Dpt Environmental Conservation Amount $31,036.61 Date 10/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, PAUL J Employer name Sackets Harbor CSD Amount $31,036.81 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASIO, ROSE G Employer name Div Alcoholic Beverage Control Amount $31,036.94 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUROCHER, LEON R Employer name Clinton Corr Facility Amount $31,036.00 Date 09/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARTY, GREGORY D Employer name Oneida County Amount $31,036.50 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARREIRO, PATRICIA A Employer name Mt Vernon City School Dist Amount $31,036.38 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, WALTER Employer name Suffolk County Amount $31,035.96 Date 05/02/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUDNIEWSKI, CYNTHIA L Employer name Chautauqua County Amount $31,036.02 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BARBARA M Employer name Fourth Jud Dept - Nonjudicial Amount $31,036.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIRINEC, BETTY A Employer name Children & Family Services Amount $31,035.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MILLON, DOROTHY M Employer name Staten Island DDSO Amount $31,035.00 Date 04/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMERFORD, RICHARD M Employer name Village of Freeport Amount $31,035.96 Date 12/10/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PODPORA, CAROL J Employer name Western New York DDSO Amount $31,035.48 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNER, CAMILLE Employer name Connetquot CSD Amount $31,034.54 Date 08/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, CHRISTINA M Employer name Nassau County Amount $31,035.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEDKA, ANDREA T Employer name Hsc at Syracuse-Hospital Amount $31,035.36 Date 04/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZESIAK, JOHN A Employer name Mid-State Corr Facility Amount $31,034.51 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, THOMAS W Employer name Ulster Correction Facility Amount $31,034.32 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNE, KENNETH R Employer name Great Meadow Corr Facility Amount $31,034.09 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGER, WILLIAM H Employer name SUNY Buffalo Amount $31,034.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANT, PAULE Employer name State Insurance Fund-Admin Amount $31,033.77 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOESCH, C ANDREW Employer name Division of State Police Amount $31,033.00 Date 07/23/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POYNTON, ETHEL M Employer name Erie County Amount $31,033.50 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTH, PHILIP F Employer name Division of State Police Amount $31,033.00 Date 09/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FULLER, JANET J Employer name Orange County Amount $31,033.20 Date 06/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWATSCH, PETER S Employer name Division of State Police Amount $31,033.00 Date 07/27/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILLIPS, DANIEL C Employer name Haverstraw-Stony Point CSD Amount $31,033.00 Date 09/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROTHER, MARIE A Employer name Taconic DDSO Amount $31,032.91 Date 09/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARQUHARSON, PAULA S Employer name Dept Labor - Manpower Amount $31,032.36 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASMUSSEN, DOUGLAS K Employer name City of Newburgh Amount $31,032.00 Date 08/20/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENE, THOMAS F Employer name Department of Tax & Finance Amount $31,032.00 Date 04/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENZI, JEAN R Employer name Mohawk Valley Psych Center Amount $31,032.58 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, CHRYSTINE Employer name Brooklyn DDSO Amount $31,031.95 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIMPINEN, GEORGE C Employer name City of Poughkeepsie Amount $31,032.39 Date 09/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, TAMMY Employer name Rome City School Dist Amount $31,031.64 Date 01/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONCALVES, JERALD Employer name Oneida Correctional Facility Amount $31,031.00 Date 01/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDO, DAVID M Employer name West Genesee CSD Amount $31,031.00 Date 07/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, LINDA M Employer name Office of Real Property Servic Amount $31,031.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, MARCIA M Employer name Albany County Amount $31,031.00 Date 02/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELBER, MARC F Employer name Town of Mt Pleasant Amount $31,031.00 Date 01/14/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GELFUSO, LOUIS S Employer name Whitesboro CSD Amount $31,030.99 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, BETTY J Employer name Valley CSD at Montgomery Amount $31,030.90 Date 08/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANZLER, NINA M Employer name Third Jud Dept - Nonjudicial Amount $31,030.11 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARGE, GARY L Employer name Chateaugay Correction Facility Amount $31,030.56 Date 07/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGLEY, ANNETTE M Employer name Department of State Amount $31,030.74 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDENBRAND, BARBARA M Employer name Onondaga County Amount $31,030.44 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, PAUL G Employer name City of Oswego Amount $31,030.05 Date 08/19/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRENIER, RICHARD S Employer name Central NY Psych Center Amount $31,030.00 Date 04/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, SHARON A Employer name Long Island Dev Center Amount $31,030.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABB, GEORGE M Employer name Bronx Psych Center Amount $31,030.00 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, TONI L Employer name Capital District DDSO Amount $31,029.28 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSHING, THOMAS S Employer name Village of Scotia Amount $31,028.11 Date 01/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEBEE, GEORGE H Employer name Steuben County Amount $31,028.00 Date 05/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, MARY E Employer name Monroe County Amount $31,029.00 Date 11/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARL, EDWARD G Employer name Town of New Windsor Amount $31,029.00 Date 02/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELTERS, WAYNE B Employer name City of Buffalo Amount $31,028.00 Date 05/25/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, ISIAH Employer name Rockland Psych Center Amount $31,028.43 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, GAYLE Employer name Pilgrim Psych Center Amount $31,028.00 Date 12/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLONI, JOHN M, JR Employer name Village of Baldwinsville Amount $31,027.00 Date 10/06/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEFFERNAN, JOHN C Employer name Orange County Amount $31,027.00 Date 06/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, VALERIE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $31,027.75 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAHY, GERALD J Employer name Dept Labor - Manpower Amount $31,027.08 Date 03/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, FREDERICK J Employer name SUNY Buffalo Amount $31,026.67 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENON, CHARLES F, III Employer name Jefferson County Amount $31,026.98 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, AVA Employer name Ninth Judicial Dist Amount $31,026.76 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHS, JANET H Employer name Fourth Jud Dept - Nonjudicial Amount $31,026.39 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, THOMAS A Employer name Suffolk County Amount $31,026.00 Date 11/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARNEWS, EDWARD J Employer name Off of the State Comptroller Amount $31,026.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESSELS, WILLIAM F Employer name City of Johnstown Amount $31,026.43 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUMANN, JOHN A Employer name Erie County Amount $31,026.65 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENES, CONSTANTINE Employer name Rensselaer County Amount $31,026.00 Date 10/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUBIN, DENNIS A Employer name Westchester County Amount $31,026.00 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILCOCK, JEAN M Employer name Clinton County Amount $31,025.18 Date 01/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANDREAU, LINDA M Employer name Oneida County Amount $31,024.88 Date 11/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL J Employer name Division of State Police Amount $31,026.00 Date 07/21/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYBKA, JOHN M, SR Employer name Hudson Corr Facility Amount $31,026.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILA, SHERRI Employer name Town of Haverstraw Amount $31,024.72 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFOLO, PETER P Employer name Monroe County Amount $31,024.49 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, CYNTHIA J Employer name SUNY Binghamton Amount $31,024.79 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, RICHARD DONALD Employer name Town of Irondequoit Amount $31,024.00 Date 07/19/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRIS, LAWRENCE J Employer name Dept Labor - Manpower Amount $31,024.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, ROLAND R, SR Employer name Dept Transportation Region 10 Amount $31,023.73 Date 09/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYCE, TERRY A Employer name Tompkins County Amount $31,024.05 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNEO, JOHN P Employer name Port Authority of NY & NJ Amount $31,024.06 Date 10/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, HORACE Employer name Mount Vernon Housing Authority Amount $31,023.00 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, RANDOLPH P Employer name Queensboro Corr Facility Amount $31,022.22 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HSIUNG, HSIAO LIN Employer name Office For Technology Amount $31,022.02 Date 06/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALAIMO, SAMUEL M Employer name Monroe County Amount $31,022.00 Date 04/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAEHRE, DIANE D Employer name Erie County Amount $31,022.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAO, NANCY A Employer name State Bd of Elections Amount $31,022.07 Date 03/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUL, CHRISTOPHER A Employer name South Beach Psych Center Amount $31,022.07 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURIZZIO, DAVID Employer name Orange County Amount $31,021.88 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUFF, H GERARD Employer name City of Auburn Amount $31,022.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLIGAN, EDWARD Employer name City of Schenectady Amount $31,022.00 Date 03/25/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZIEGEN, JAMES Employer name City of Glen Cove Amount $31,021.48 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRY, THOMAS J Employer name Department of Tax & Finance Amount $31,021.04 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLEN, ALBERT Employer name Downstate Corr Facility Amount $31,021.00 Date 03/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORIANO, BRIAN R Employer name Thruway Authority Amount $31,021.86 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTELLA, JOSEPH R, JR Employer name Town of Shandaken Amount $31,020.80 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, PATRICIA E Employer name Westhill CSD Amount $31,020.72 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, MARY ANN Employer name Div Criminal Justice Serv Amount $31,021.60 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEROUART, JOSEPH G Employer name Downstate Corr Facility Amount $31,020.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, MARY COLLEEN Employer name BOCES-Monroe Amount $31,019.89 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, LINDEN I Employer name Brooklyn DDSO Amount $31,020.32 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYERS, SEYMOUR Employer name Supreme Court Justices Amount $31,020.00 Date 01/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARRINER, COLLETTE A Employer name Department of Tax & Finance Amount $31,019.32 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUEN, SUZANNE E Employer name Ontario County Amount $31,019.40 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, LINDA L Employer name St Lawrence County Amount $31,019.36 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ-DEITER, SAYDA Employer name Eastern NY Corr Facility Amount $31,018.49 Date 12/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, WILLIAM M Employer name Great Meadow Corr Facility Amount $31,019.04 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCO, ANTONIO Employer name Edgemont UFSD at Greenburgh Amount $31,019.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COAKLEY, MARGARET Employer name Manhattan Psych Center Amount $31,018.00 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSALA, THOMAS P Employer name Hartsdale Fire Dist Commission Amount $31,018.00 Date 01/07/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEMP, WILLIAM D Employer name Erie County Amount $31,018.34 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, KEITH C Employer name NYS Power Authority Amount $31,018.46 Date 04/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, ROBERT L Employer name Adirondack Correction Facility Amount $31,018.20 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRAGLIA, NILDA A Employer name BOCES Westchester Sole Supvsry Amount $31,016.88 Date 01/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SANDRA C Employer name Hilton CSD Amount $31,017.14 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCKETT, KINGSLEY A Employer name Dept Transportation Reg 11 Amount $31,017.64 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRO, SHERRI M Employer name Workers Compensation Board Bd Amount $31,016.31 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JULIA A Employer name Temporary & Disability Assist Amount $31,016.53 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODERICK, PATRICK Employer name Department of Health Amount $31,017.00 Date 09/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARICH, BEVERLY B Employer name Camp Beacon Corr Facility Amount $31,016.54 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLING, STUART Employer name Department of State Amount $31,016.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, ANNE MARIE Employer name Town of Hempstead Amount $31,016.30 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABER, DAVID R Employer name Roswell Park Cancer Institute Amount $31,016.01 Date 10/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGO, CHARLES L Employer name Nassau County Amount $31,015.00 Date 02/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURZYCKI, PENELOPE A Employer name Department of Health Amount $31,015.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, MARGARET Employer name Catskill OTB Corp Amount $31,015.95 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBOLEWSKI, FABIAN Employer name SUNY Albany Amount $31,015.78 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCOLO, JENNIE Employer name Mamaroneck UFSD Amount $31,014.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAGURA, THOMAS W Employer name Dept Transportation Region 8 Amount $31,014.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, LINDA C Employer name BOCES-Broome Delaware Tioga Amount $31,014.91 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEILBY, RONALD Employer name Cobleskill Richmondville CSD Amount $31,014.34 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUBY, LEONARD J, JR Employer name Collins Corr Facility Amount $31,013.76 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, LINDA E Employer name Niagara County Amount $31,014.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORMS, SHARON E Employer name Dutchess County Amount $31,014.00 Date 01/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURST, LEONORA S Employer name Div Criminal Justice Serv Amount $31,013.10 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DUANE R Employer name Mid-State Corr Facility Amount $31,013.10 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKOLASKI, SANDRA M Employer name Niagara St Pk And Rec Regn Amount $31,013.21 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGLIA, LEONARD J Employer name Village of Hempstead Amount $31,013.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULFORD, JANET R Employer name Ulster County Amount $31,012.78 Date 04/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, DANIEL C Employer name Department of Social Services Amount $31,013.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINTAK, THOMAS Employer name Albion Corr Facility Amount $31,013.00 Date 12/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNDLEY, VASHI M Employer name Bernard Fineson Dev Center Amount $31,012.63 Date 10/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, JOHN J Employer name Saratoga County Amount $31,012.53 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANOK, KENNETH J Employer name Sullivan Corr Facility Amount $31,012.64 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOJAK, CYNTHIA A Employer name Hamburg CSD Amount $31,012.63 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGANO, THERESA A Employer name Dept of Public Service Amount $31,012.41 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARK A Employer name Thruway Authority Amount $31,012.07 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYO, ESINAH Employer name Buffalo Psych Center Amount $31,012.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUK, DOROTHY I Employer name Broome DDSO Amount $31,012.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERI, GERARD J Employer name City of Syracuse Amount $31,012.00 Date 08/12/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARRAND, WILLIAM C, III Employer name Ogdensburg Corr Facility Amount $31,011.95 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATEK, WALTER W Employer name Town of Hamburg Amount $31,011.79 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, MALCOLM B Employer name Nassau County Amount $31,012.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, GERALDINE D Employer name Town of Babylon Amount $31,011.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPINCZYK, DAVID P Employer name Monroe County Amount $31,010.85 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMEROY, DAVID F Employer name Monroe County Amount $31,011.49 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODSKY, PETER W Employer name Nassau County Amount $31,011.88 Date 07/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, CALVIN Employer name Health Research Inc Amount $31,011.00 Date 01/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARN, KENNETH C Employer name Sullivan County Amount $31,010.71 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURYN, STEPHANIE Employer name Orange County Amount $31,011.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMINIAK, STANLEY A Employer name Buffalo Mun Housing Authority Amount $31,010.52 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRILLO, ALICE A Employer name Town of Bethlehem Amount $31,010.00 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASS, RONALD E Employer name Town of Perinton Amount $31,009.00 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, JUDITH A Employer name Albion Corr Facility Amount $31,010.00 Date 05/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILENSKI, THOMAS E Employer name Jericho UFSD Amount $31,009.00 Date 05/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTENERO, RICHARD G Employer name Suffolk County Amount $31,009.00 Date 02/01/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANN, SUSAN J Employer name Clinton County Amount $31,009.00 Date 01/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARRO, ROSARIA Employer name 10th Judicial District Nassau Nonjudicial Amount $31,009.00 Date 01/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, STEVEN C Employer name Mid-Hudson Psych Center Amount $31,008.91 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUTURIER, ALTON Employer name Middletown Psych Center Amount $31,008.00 Date 07/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIEWISCH, JANIS I Employer name Western New York DDSO Amount $31,008.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVACIC, AUDREY A Employer name Rye City School Dist Amount $31,007.74 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, STANLEY L Employer name SUNY Health Sci Center Syracuse Amount $31,007.10 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, CHARLES J Employer name Westchester County Amount $31,008.00 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CATHERINE Employer name Mid-Hudson Psych Center Amount $31,007.32 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, ROSS V Employer name Chautauqua County Amount $31,007.00 Date 01/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARONOW, MONA A Employer name Westchester County Amount $31,007.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, THOMAS F Employer name Town of Gates Amount $31,007.00 Date 01/05/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, KIMBERLY Employer name NYS Higher Education Services Amount $31,006.47 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINCH, KAREN A Employer name Mid-State Corr Facility Amount $31,006.21 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLADE, KIMMARIE Employer name Children & Family Services Amount $31,006.49 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIDY, ROBERT M Employer name Putnam County Amount $31,006.76 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCI, JOYCE E Employer name Patchogue-Medford UFSD Amount $31,006.20 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINISGALLI, JEANETTE S Employer name Suffolk County Amount $31,007.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNA, MICHELE M Employer name Central NY DDSO Amount $31,006.21 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTINGER, MARYJANE J Employer name Western New York DDSO Amount $31,005.45 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDS, CHERYL A KERR Employer name Off of the State Comptroller Amount $31,006.00 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTESANO, ROBERT J, JR Employer name Albany County Amount $31,006.00 Date 06/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, PAUL A Employer name Town of Tuxedo Amount $31,006.00 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, ASTRID S Employer name Perm Comm Pub Emp Pen Ret Sys Amount $31,005.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, ROBERT D, JR Employer name Altona Corr Facility Amount $31,005.24 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTE, RICHARD J Employer name Off of the State Comptroller Amount $31,005.00 Date 10/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEEKS, LARRY G Employer name Children & Family Services Amount $31,004.66 Date 11/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEKSIAK, EDWARD J Employer name Monroe County Amount $31,004.71 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYRICK, KENYON A Employer name SUNY College Techn Cobleskill Amount $31,005.00 Date 04/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, MARGARET C Employer name Pilgrim Psych Center Amount $31,004.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, CHARLES E Employer name Orleans Corr Facility Amount $31,004.52 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, JESSE J Employer name Thruway Authority Amount $31,004.00 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, JAMES M Employer name Dept of Public Service Amount $31,004.12 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITBECK, WILLIAM W Employer name Department of Tax & Finance Amount $31,004.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLASALLA, SUSAN Employer name Department of Social Services Amount $31,004.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANA, CRISTINO Employer name Office of General Services Amount $31,004.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, MARGARET Employer name Niagara Frontier Trans Auth Amount $31,003.56 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, EVELYN E. Employer name Gowanda Psych Center Amount $31,003.00 Date 05/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLTMAN, CAROLE A Employer name Nassau County Amount $31,003.00 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, GARY T Employer name Dept Transportation Region 1 Amount $31,003.62 Date 09/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD-SPAULDING, SANDRA Employer name Saratoga County Amount $31,003.89 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELIG, JOHN E Employer name Division of State Police Amount $31,003.00 Date 04/14/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACE, EILEEN E Employer name Taconic DDSO Amount $31,002.62 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDI, THOMAS J Employer name Town of Hempstead Amount $31,002.80 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEATON, ELAINE A Employer name Mid-State Corr Facility Amount $31,002.27 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCELZI, DIANE T Employer name Supreme Ct-1st Criminal Branch Amount $31,002.76 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUARELLI, THOMAS P, JR Employer name City of Amsterdam Amount $31,002.72 Date 02/18/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURCH, KRISTIN S Employer name Coxsackie Corr Facility Amount $31,002.66 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, FLOYD R, JR Employer name Dept Transportation Region 5 Amount $31,002.00 Date 07/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRGO, STEPHANIE P Employer name Columbia County Amount $31,002.19 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, RICHARD E Employer name City of Jamestown Amount $31,002.00 Date 01/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULCON, WILLIAM W Employer name Queensboro Corr Facility Amount $31,002.00 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARROW, JACQUELINE M Employer name BOCES-Wayne Finger Lakes Amount $31,001.63 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISTOFANO, ANGELO J Employer name Town of North Hempstead Amount $31,001.51 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMARANO, FRANKLIN A Employer name Nassau County Amount $31,001.96 Date 06/04/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILKINS, WILLIAM J Employer name Division of Parole Amount $31,002.00 Date 07/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, SANDRA Employer name State Insurance Fund-Admin Amount $31,001.78 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILGRAM, EDITH F Employer name Taconic DDSO Amount $31,002.00 Date 06/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLANTONI, CHARLES Employer name Rye City School Dist Amount $31,001.00 Date 01/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUTA, ARTHUR T Employer name City of Lackawanna Amount $31,000.66 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, JOAN M Employer name Capital District DDSO Amount $31,000.43 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARILYN D Employer name Smithtown CSD Amount $31,000.34 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, DIANE M Employer name Orange County Amount $31,000.50 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIALKO, MICHAEL T Employer name Department of Civil Service Amount $31,000.00 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, BARBARA J Employer name Workers Compensation Board Bd Amount $31,000.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, DAVID A Employer name Dept Transportation Region 7 Amount $31,000.05 Date 09/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANRAHAN, INGRID K Employer name Pilgrim Psych Center Amount $30,999.94 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHN, LOREN R Employer name Workers Compensation Board Bd Amount $31,000.00 Date 10/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARMUS, JAMES J, DR Employer name Rockland County Amount $30,999.57 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, GALE D Employer name Nassau County Amount $30,999.25 Date 03/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, CINDY L Employer name St Lawrence County Amount $30,999.91 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, MARIE Employer name East Williston UFSD Amount $30,998.64 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH-GODREAU, BONNIE Employer name SUNY College at Potsdam Amount $30,998.43 Date 07/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, SALLY A Employer name Erie County Medical Cntr Corp Amount $30,999.08 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEADER, RICHARD E Employer name New York State Canal Corp Amount $30,998.41 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDIN, HOWARD Employer name Town of Greenburgh Amount $30,998.00 Date 01/01/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERRY, COLLEEN M Employer name Sunmount Dev Center Amount $30,997.93 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHASHYAM, CHAKRADHAR R Employer name City of Yonkers Amount $30,998.36 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERRENBACHER, GWENDOLYN M Employer name Wyoming County Amount $30,998.75 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALIGER, HALINE Employer name Erie County Medical Cntr Corp Amount $30,997.58 Date 10/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, DAVID A Employer name Taconic DDSO Amount $30,997.37 Date 05/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSTOMSKI, JAMES E Employer name Attica Corr Facility Amount $30,997.76 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCH, DEMACRETHIA Employer name Dept of Financial Services Amount $30,997.07 Date 04/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBRINKAT, EILEEN C Employer name Town of Hempstead Amount $30,997.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOBEN, ALEXANDER R Employer name Ulster Correction Facility Amount $30,997.08 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERHOLT, JAMES L Employer name Buffalo Sewer Authority Amount $30,997.62 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JAMES K Employer name City of Mount Vernon Amount $30,997.00 Date 01/25/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COWAN, EVERETT A Employer name Dpt Environmental Conservation Amount $30,996.80 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONNIELLO, MICHAEL Employer name Village of Valley Stream Amount $30,997.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, ELIZABETH A Employer name Nassau Health Care Corp Amount $30,997.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, MARIA S Employer name Erie County Amount $30,996.24 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLOPY, PAUL J Employer name Niagara County Amount $30,996.61 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLECK, HENRY W Employer name Ontario County Amount $30,996.54 Date 04/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, KAREN A Employer name Off of the State Comptroller Amount $30,996.14 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPALO, SUSAN Employer name Capital District DDSO Amount $30,996.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ROSETTA Employer name Workers Compensation Board Bd Amount $30,996.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATTROCCHI, FRANCES M Employer name Norwich UFSD 1 Amount $30,996.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEL, ROGER G Employer name Dept Labor - Manpower Amount $30,995.00 Date 02/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST CLAIRE, EMELINE Employer name Kingsboro Psych Center Amount $30,995.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLEN, JAMES A Employer name City of Norwich Amount $30,995.52 Date 06/29/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSKALIK, THOMASINA L Employer name Hudson Valley DDSO Amount $30,994.58 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAKIMI, DIANE Employer name Long Island Dev Center Amount $30,994.25 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHMAN, ALAN A Employer name Mid-State Corr Facility Amount $30,994.39 Date 04/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKES, WAYNE Employer name Sing Sing Corr Facility Amount $30,994.60 Date 05/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDHU, MEGCHANDRA Employer name Westchester County Amount $30,994.22 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, CRAIG C Employer name Division of State Police Amount $30,994.00 Date 01/25/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOGLIA, DONALD Employer name New York Public Library Amount $30,994.00 Date 08/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARILYN K Employer name Dept of Agriculture & Markets Amount $30,994.00 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIANO, VINCENT Employer name Village of Mineola Amount $30,994.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, SAMUEL L Employer name Wende Corr Facility Amount $30,994.00 Date 07/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, BEVERLEY G Employer name Wheatland-Chili CSD Amount $30,994.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, ANTHONY W Employer name Port Authority of NY & NJ Amount $30,994.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFFNER, LARRY M Employer name Elmira Corr Facility Amount $30,993.72 Date 12/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYROCZYNSKI, CHARLOTTE M Employer name Cheektowaga-Sloan UFSD Amount $30,992.41 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRATEPIETRO, DONNA E Employer name Suffolk County Amount $30,992.23 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRIX, JOSEPH Employer name Rockland Psych Center Amount $30,992.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDOLSEK, ARNOLD N Employer name Buffalo Psych Center Amount $30,993.00 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVEIS, MARYANN T Employer name Nassau County Amount $30,992.61 Date 01/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILCO, LORRAINE M Employer name Pittsford CSD Amount $30,991.88 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELM, JUTA Employer name Buffalo Psych Center Amount $30,993.00 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, ROBERT Employer name City of Peekskill Amount $30,991.00 Date 02/03/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOMEZ, IZA D Employer name Creedmoor Psych Center Amount $30,991.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHLEWSKI, EDMUND Employer name Arthur Kill Corr Facility Amount $30,991.00 Date 04/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERDZIK, MATTHEW B Employer name City of Buffalo Amount $30,991.00 Date 01/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE GROFF, MARK E Employer name Liverpool CSD Amount $30,990.95 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCONTI, GERALD Employer name Suffolk County Amount $30,990.00 Date 10/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, NEVA A Employer name Moravia CSD Amount $30,990.76 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KAREN M Employer name Broome County Amount $30,990.11 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTBROOK, MARK A Employer name Village of Menands Amount $30,990.10 Date 08/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADSHAW, BRIAN J Employer name City of Mount Vernon Amount $30,989.00 Date 09/22/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALLIETT, JOHN J Employer name Schoharie County Amount $30,991.18 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBY, MARY J Employer name Lake Placid CSD Amount $30,989.76 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADGLEY, JAMIE L Employer name Madison County Amount $30,989.38 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, MICHAEL F Employer name Suffolk County Amount $30,989.00 Date 01/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOK, DAVID T Employer name Auburn Corr Facility Amount $30,989.00 Date 10/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAP, CHARLES H Employer name Finger Lakes St Pk And Rec Reg Amount $30,989.00 Date 06/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, ROBERT L Employer name Watertown Corr Facility Amount $30,988.76 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, EDWARD E Employer name Fairview Fire District Amount $30,989.00 Date 07/22/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALVARADO, DOUGLASS CUTCLIFFE Employer name Children & Family Services Amount $30,988.81 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTO, LOIS A Employer name Temporary & Disability Assist Amount $30,988.22 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERUNTINO, JAMES S Employer name Hamilton CSD Amount $30,988.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDIX, ANN E Employer name Taconic DDSO Amount $30,987.88 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALL, GARY P Employer name Division of State Police Amount $30,988.00 Date 08/02/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHOJECKI, CORINNE Employer name Schenectady County Amount $30,987.71 Date 05/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINFORD, EVELYN Employer name SUNY Health Sci Center Brooklyn Amount $30,988.00 Date 10/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAO, TONY A Employer name Workers Compensation Board Bd Amount $30,988.00 Date 06/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAITH, PATRICIA A Employer name BOCES-Onondaga Cortland Madiso Amount $30,987.93 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALHOUN, RUSSELL H Employer name Town of Thompson Amount $30,987.58 Date 01/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAR, DONNA M Employer name Department of Motor Vehicles Amount $30,987.64 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISH, DANIEL M Employer name Akron CSD Amount $30,987.62 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEAL, GLENN R Employer name Saratoga County Amount $30,987.45 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMERMAN, MATTHEW J Employer name Onondaga County Amount $30,987.53 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, SAMUEL A Employer name City of Amsterdam Amount $30,987.00 Date 05/10/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAXON, DAVID M Employer name Dept Labor - Manpower Amount $30,987.00 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEIL, PATRICIA A Employer name Hempstead UFSD Amount $30,987.34 Date 11/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, ROBERT J Employer name City of Watertown Amount $30,987.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORSKI, DARLENE Employer name Department of Law Amount $30,987.00 Date 03/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULYCA, HARRY J Employer name Rotterdam Mohonasen CSD Amount $30,987.44 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHTS, IRENE M Employer name Rochester City School Dist Amount $30,987.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, VIRGINIA T Employer name Suffolk County Wtr Authority Amount $30,987.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASSER, JOSEPH J Employer name Office For Technology Amount $30,986.74 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, MICHAEL D Employer name Dpt Environmental Conservation Amount $30,986.79 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, DONALD H Employer name Saratoga County Amount $30,986.52 Date 08/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, KEVIN R Employer name Onondaga County Amount $30,985.75 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABONE, HELEN M Employer name Department of Motor Vehicles Amount $30,986.23 Date 08/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGETT, RICKY L Employer name Genesee County Amount $30,985.41 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICTOR, ARNOLD B Employer name J N Adam Dev Center Amount $30,986.00 Date 08/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, DOUGLAS E Employer name City of Gloversville Amount $30,985.00 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHINDA, IKECHI G Employer name Taconic DDSO Amount $30,985.14 Date 09/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMARTIN, KAREN P Employer name Rochester Psych Center Amount $30,985.73 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, WILLIAM C Employer name Division of Parole Amount $30,985.00 Date 04/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, ANTHONY M Employer name Olympic Reg Dev Authority Amount $30,984.64 Date 07/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISTON, PATRICIA A Employer name Sewanhaka CSD Amount $30,984.63 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JILL, NANCY L Employer name Suffolk County Amount $30,984.00 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHOENIX, RICHARD A Employer name Village of Moravia Amount $30,984.44 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIX, DONALD N Employer name Town of Caroline Amount $30,984.02 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE THOMASIS, FRANCESCO Employer name City of Rensselaer Amount $30,984.00 Date 01/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTLETT, MICHAEL E Employer name Olympic Reg Dev Authority Amount $30,983.28 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPSKI, STANLEY Employer name Dept Transportation Region 10 Amount $30,984.00 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESZAROS, SARAH A Employer name Bedford CSD Amount $30,983.98 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDDY, DANIEL A Employer name NYS Power Authority Amount $30,983.01 Date 07/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, DEVON I Employer name Wappingers CSD Amount $30,983.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, JAMES E Employer name Office of General Services Amount $30,983.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNER, DAVID R Employer name Auburn Corr Facility Amount $30,983.54 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, STEPHEN E Employer name BOCES Westchester Sole Supvsry Amount $30,983.06 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, TINA L Employer name Rensselaer County Amount $30,982.97 Date 03/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, FREDERICK T Employer name Cornell University Amount $30,982.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNINCH, HAROLD J Employer name Tonawanda Housing Authority Amount $30,983.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTLUND, ELIZABETH P Employer name Orleans County Amount $30,983.00 Date 08/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURIANO, VIRGINIA M Employer name Pub Employment Relations Bd Amount $30,982.00 Date 01/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, RICHARD C Employer name Division of State Police Amount $30,981.96 Date 09/27/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUSHINGER, HOWARD W Employer name Dept Labor - Manpower Amount $30,982.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, JOHN C, JR Employer name Town of Liberty Amount $30,981.11 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOR, LYNNE M Employer name Sunmount Dev Center Amount $30,981.31 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPPER, NANETTE D Employer name Central NY DDSO Amount $30,981.27 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, JOYCE B Employer name Hsc at Syracuse-Hospital Amount $30,981.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRAGUT, GEORGE E, JR Employer name Rochester Psych Center Amount $30,981.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERNICO, SAM F Employer name Monroe County Wtr Authority Amount $30,981.00 Date 03/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVESTRO, FRANK J Employer name NYC Family Court Amount $30,980.00 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STITT, HELEN Employer name Suffolk County Amount $30,979.56 Date 07/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, THOMAS W Employer name Onondaga County Amount $30,980.01 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IOCOLANO, JILL L Employer name Dept Transportation Region 3 Amount $30,980.40 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZ, CHARLES F Employer name Gowanda Correctional Facility Amount $30,980.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, THOMAS T Employer name SUNY Binghamton Amount $30,978.08 Date 04/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARCE, CHRISTINE R Employer name SUNY Albany Amount $30,977.62 Date 10/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYCEK, RICHARD Employer name Elmira Corr Facility Amount $30,979.32 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMROSH, LINDA Employer name Children & Family Services Amount $30,977.45 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTUS, BERNARD Employer name Capital District DDSO Amount $30,977.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECHTEL, MARY E Employer name NYS Senate Regular Annual Amount $30,977.55 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, VALERIE L Employer name Lake Placid CSD Amount $30,976.05 Date 02/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROFF, LARRY C Employer name Cape Vincent Corr Facility Amount $30,976.81 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, INGRID A Employer name Manhattan Psych Center Amount $30,976.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOFFER, CHARLES S Employer name Dept Transportation Region 10 Amount $30,976.80 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANCEY, ELIZABETH S Employer name Western NY Childrens Psych Center Amount $30,976.63 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISIAK, ROBERT J Employer name City of Syracuse Amount $30,976.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, JANICE BERCHIN Employer name Lexington School For The Deaf Amount $30,975.67 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZKY, MAYA Employer name Pilgrim Psych Center Amount $30,975.46 Date 08/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEBY, MAX E Employer name Weedsport CSD Amount $30,975.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACELLI, ARTHUR Employer name Mt Mcgregor Corr Facility Amount $30,975.48 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVISON, ROBERT E Employer name SUNY College Technology Alfred Amount $30,975.00 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLTON, MICHAEL E Employer name Mohawk Valley Psych Center Amount $30,974.76 Date 07/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAKKALA, WILLIAM M, JR Employer name Cornell University Amount $30,975.00 Date 07/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDICH, CONSTANCE A Employer name Katonah-Lewisboro UFSD Amount $30,975.00 Date 08/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORWICH, WILLIAM M Employer name Metro Suburban Bus Authority Amount $30,974.52 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, MICHAEL W Employer name Town of Amherst Amount $30,974.72 Date 08/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWBRAY, GARRY J Employer name BOCES Suffolk 2nd Sup Dist Amount $30,974.54 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, PHYLLIS G Employer name Newfane CSD Amount $30,974.56 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ELLEN M Employer name Supreme Court Clks & Stenos Oc Amount $30,974.27 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, MICHAEL F Employer name Chemung County Amount $30,974.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEN, ROBERT A Employer name Suffolk County Amount $30,974.00 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTSCHENBACHER, AMY J Employer name Suffolk County Amount $30,973.16 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUADAGNO, MICHAEL F Employer name Nassau County Amount $30,972.26 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, SEAN P Employer name City of Beacon Amount $30,972.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELLON, JONATHAN A Employer name Dpt Environmental Conservation Amount $30,973.16 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSTER, JOHN R Employer name Central NY Psych Center Amount $30,973.00 Date 07/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, ELBA I Employer name Central Islip UFSD Amount $30,972.45 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLAVECCHIA, LAWRENCE J Employer name Nassau County Amount $30,973.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, JOHN R Employer name Auburn Corr Facility Amount $30,972.00 Date 02/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSAKOWSKI, DEBORAH Employer name Albany City School Dist Amount $30,971.82 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABATINO, MATTHEW R Employer name City of White Plains Amount $30,972.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RASCOE, THEODORE M Employer name Clinton Corr Facility Amount $30,971.62 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, RICHARD H Employer name Westchester County Amount $30,972.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, CLARICE M Employer name Department of Tax & Finance Amount $30,971.00 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLENZO, JOHN J, JR Employer name Coxsackie Corr Facility Amount $30,971.43 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLANO, SALVATORE J Employer name Central NY DDSO Amount $30,971.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, JOHN R Employer name Village of Garden City Amount $30,971.00 Date 10/19/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEAVENEY, MONICA H Employer name Dpt Environmental Conservation Amount $30,970.44 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROSILLO, THOMAS P Employer name Department of Health Amount $30,970.19 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, HENRY J Employer name Dept Transportation Region 9 Amount $30,970.18 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALECKI, PAUL M Employer name Corning Public Library Amount $30,970.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, JOHN H Employer name Sullivan Corr Facility Amount $30,969.97 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, CAROLYN B Employer name Finger Lakes DDSO Amount $30,970.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SULLIVAN, JAMES F Employer name Insurance Department Amount $30,970.00 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTE, DAVID J Employer name Maine-Endwell CSD Amount $30,971.45 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZE, SHERRY Employer name State Insurance Fund-Admin Amount $30,969.46 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODISH, JOHN J Employer name Erie County Wtr Authority Amount $30,969.59 Date 01/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERWOOD, RONALD J Employer name Steuben County Amount $30,969.85 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMULAK, KATHERINE A Employer name SUNY Buffalo Amount $30,969.42 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MICHAEL S Employer name SUNY Albany Amount $30,968.31 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOGAVERO, MARGARET M Employer name Western New York DDSO Amount $30,969.00 Date 08/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CLAIR, DALE J Employer name Clinton Corr Facility Amount $30,969.00 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JAMES A Employer name Warren County Amount $30,968.00 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAVIN, JOSE Employer name Temporary & Disability Assist Amount $30,969.18 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDO, RAUL Employer name Manhattan Psych Center Amount $30,968.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGWART, CONRAD T Employer name Nassau County Amount $30,968.96 Date 04/20/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHORLEY, JANE E Employer name Smithtown CSD Amount $30,967.63 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARGARET K Employer name Division of State Police Amount $30,967.94 Date 11/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZAK, MARY J Employer name Children & Family Services Amount $30,968.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMES, VICTORIA J Employer name Albany City School Dist Amount $30,967.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, CHERYL A Employer name Fourth Jud Dept - Nonjudicial Amount $30,967.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, ROSIE B Employer name Department of Health Amount $30,967.57 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, MARGARET L Employer name Gowanda Correctional Facility Amount $30,967.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, DAVID E Employer name Town of Belfast Amount $30,966.81 Date 07/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DE BROOK, MARIE A Employer name Bedford CSD Amount $30,966.77 Date 02/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, GREG J Employer name Five Points Corr Facility Amount $30,966.49 Date 05/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, PAUL L Employer name Mt Mcgregor Corr Facility Amount $30,966.32 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNING, ANNE Employer name Valley Stream CHSD Amount $30,966.31 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VRANA, ELIZABETH M Employer name South Huntington UFSD Amount $30,965.63 Date 08/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, CAROLE Employer name Thrall Public Library Amount $30,965.84 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LOUANN M Employer name Department of Tax & Finance Amount $30,965.72 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAKOWSKI, MARY P Employer name Tompkins County Amount $30,966.10 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANK, TIMOTHY S Employer name Schoharie County Amount $30,965.65 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, YASMIN D Employer name Westchester County Amount $30,965.27 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILE, VINCENT R Employer name Suffolk County Amount $30,965.00 Date 08/12/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABRAMS, FRANCES Employer name Orleans Corr Facility Amount $30,965.00 Date 11/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CAROLYN L Employer name Gilboa-Conesville CSD Amount $30,965.55 Date 02/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFALO, SANTO G Employer name Town of Mamaroneck Amount $30,965.00 Date 03/11/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOWE, NANCY A Employer name Finger Lakes DDSO Amount $30,964.90 Date 06/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, BENJAMIN L Employer name City of Rochester Amount $30,964.69 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZILBAUER, SUSAN E Employer name Erie County Amount $30,964.52 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, DONALD L Employer name Village of Liverpool Amount $30,964.13 Date 10/15/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PITRUZZELLO, PHILIP R Employer name Battery Park City Authority Amount $30,964.13 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, SANDRA M Employer name SUNY College at Oneonta Amount $30,964.08 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCARINO, FRANCIS Employer name Nassau Health Care Corp Amount $30,964.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, JOSEPH C, JR Employer name Albany County Amount $30,964.02 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUMONT, LINDAKAY S Employer name Genesee County Amount $30,964.00 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAJOY, BRUCE F Employer name St Lawrence Psych Center Amount $30,964.00 Date 01/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, MARY ANN Employer name Webster CSD Amount $30,963.33 Date 08/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUZONIS, RICHARD J Employer name NYS Power Authority Amount $30,963.63 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARIELLO, MARIE Employer name Haverstraw-Stony Point CSD Amount $30,963.81 Date 03/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDAROLA, VINCENT Employer name City of White Plains Amount $30,962.80 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINFIELD, JAMES D Employer name City of White Plains Amount $30,963.09 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZARITO, GERALD J Employer name City of Utica Amount $30,963.28 Date 05/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MYERS, BARBARA J Employer name Wyoming County Amount $30,963.00 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBSON, CHARLES B, JR Employer name Brooklyn DDSO Amount $30,962.19 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARS, LAURIE L Employer name Adirondack Correction Facility Amount $30,962.56 Date 01/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELESTE, DARCY D Employer name Roswell Park Cancer Institute Amount $30,962.67 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, DONALD J Employer name City of Syracuse Amount $30,962.00 Date 07/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BILELLO, JAMES A Employer name Nassau County Amount $30,962.00 Date 05/09/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHRISTOPHER, DIANE L Employer name Western New York DDSO Amount $30,962.18 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAHY, FRANK J Employer name Dept of Agriculture & Markets Amount $30,961.99 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLI, ANGELAROSE Employer name Lawrence UFSD Amount $30,962.00 Date 09/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECK, JULIE A Employer name Ravena Coeymans Selkirk CSD Amount $30,961.01 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICIANO, MARIA Employer name State Insurance Fund-Admin Amount $30,961.94 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABRKESH, ALI Employer name Arthur Kill Corr Facility Amount $30,962.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, LUCY M Employer name City of Rochester Amount $30,961.98 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSAS, JOSE M Employer name Port Washington UFSD Amount $30,961.37 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARRUSSO, MICHAEL P Employer name Thruway Authority Amount $30,961.29 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLIN, SUSANNE R Employer name Department of Tax & Finance Amount $30,961.00 Date 12/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENZA, LAWRENCE W Employer name Ulster County Amount $30,961.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINELLO, ROBERT F Employer name Office of General Services Amount $30,961.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHAM, DOLORES A Employer name Dept Labor - Manpower Amount $30,961.00 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABEK, RICHARD A Employer name Town of Whitestown Amount $30,960.70 Date 08/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOW, RICHARD E Employer name NYS Power Authority Amount $30,961.00 Date 09/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONCH, GERALDINE Employer name Rye Neck UFSD Amount $30,960.42 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACY, FREDRICKA Employer name Taconic DDSO Amount $30,960.34 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLET, DARRYL J Employer name City of Syracuse Amount $30,960.57 Date 06/11/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STONE, DAVID E Employer name Finger Lakes DDSO Amount $30,960.44 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERDAHL, ARTHUR E Employer name City of Jamestown Amount $30,960.04 Date 04/18/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARPENTIERI, MICHAEL A Employer name City of Mount Vernon Amount $30,960.00 Date 01/13/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CADY, MICHAEL M Employer name Franklin Corr Facility Amount $30,960.22 Date 04/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODEN, VERNEL U Employer name City of Mount Vernon Amount $30,960.14 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADOUR, STEVEN D Employer name Watertown Corr Facility Amount $30,959.84 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGEL, CHARLES M Employer name Division of State Police Amount $30,960.00 Date 11/19/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARREN, RONALD E Employer name Monticello CSD Amount $30,959.14 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATEO, GILBERTO Employer name Manhattan Psych Center Amount $30,959.00 Date 04/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASKEW, HELEN A Employer name Department of Transportation Amount $30,959.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDON, TERENCE D Employer name Ontario County Amount $30,959.76 Date 03/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CALVIN C Employer name Division of Parole Amount $30,959.30 Date 12/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SFERRAZZA, JOANNE Employer name Department of Motor Vehicles Amount $30,959.38 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANN, DONALD H Employer name Div Substance Abuse Services Amount $30,959.00 Date 09/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANGANBERG, DAVID C Employer name Monroe County Amount $30,958.63 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAMBUROSKI, JUDITH ANN Employer name Monroe County Amount $30,958.62 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKEMORE, LAWRENCE S Employer name Dept of Public Service Amount $30,958.19 Date 09/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROTO, KATHLEEN Employer name Farmingdale UFSD Amount $30,958.69 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISOTSKY, ARTHUR Employer name Mahopac CSD Amount $30,959.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERKALO, KEITH A Employer name City of Plattsburgh Amount $30,958.12 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAMONE, PAUL C Employer name Monroe County Amount $30,958.63 Date 12/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VIVO, MARY Employer name Westchester County Amount $30,958.11 Date 02/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, ANN C Employer name Croton Harmon UFSD Amount $30,957.55 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, RICHARD T Employer name Warren County Amount $30,957.19 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERCIO, SHIRLEY A Employer name Education Department Amount $30,957.99 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEPEDA, LAURA J Employer name Appellate Div 3rd Dept Amount $30,957.10 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOONZ, WILLIAM G Employer name Div Alcoholic Beverage Control Amount $30,957.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, JOSEPH D, SR Employer name Dept Transportation Region 6 Amount $30,957.00 Date 09/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMELDEN, BELLA A Employer name Helen Hayes Hospital Amount $30,957.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, WILLIAM E Employer name Central NY Psych Center Amount $30,957.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISMAN, ARNOLD Employer name Dpt Environmental Conservation Amount $30,957.00 Date 09/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CAROLYN E Employer name Central NY DDSO Amount $30,956.90 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIVANA, HELEN L Employer name Albany County Amount $30,956.99 Date 09/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, THOMAS H Employer name Dept Transportation Region 9 Amount $30,955.76 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEWKSBURY, LINDA M Employer name Dept Health - Veterans Home Amount $30,956.19 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNABY, JOYCE O Employer name Rockland County Amount $30,956.79 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE WITT, DAVID S Employer name Roswell Park Cancer Institute Amount $30,956.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTZ, CAMILLE E Employer name Greater Binghamton Health Cntr Amount $30,955.20 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JOHN M Employer name Suffolk County Amount $30,956.00 Date 07/15/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POTENZA, RONALD M Employer name City of Peekskill Amount $30,955.46 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, RAYMOND J Employer name Education Department Amount $30,955.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULDER, NORMAN H Employer name Suffolk County Amount $30,955.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, CYNTHIA Employer name Long Island Dev Center Amount $30,954.79 Date 07/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHARLES E Employer name St Lawrence Psych Center Amount $30,955.00 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKAS, HARRIET H Employer name Town of Hempstead Amount $30,954.49 Date 02/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, CARLOS R, SR Employer name Central Islip Psych Center Amount $30,954.00 Date 08/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LUTHER Employer name Department of Law Amount $30,953.29 Date 11/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULRICH, WILLIAM C Employer name Sullivan County Amount $30,954.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBER, JULIE A Employer name Nassau County Amount $30,953.97 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLARD, DORIS L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $30,953.00 Date 09/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATEMAN, JOHN T Employer name St Lawrence Psych Center Amount $30,953.00 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, HELEN E Employer name Nassau County Amount $30,952.54 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PLANTE, GUY A Employer name Bare Hill Correction Facility Amount $30,952.68 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMETILLO, LEVY Y Employer name SUNY Stony Brook Amount $30,953.06 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESESKY, THOMAS E Employer name Chemung County Amount $30,952.63 Date 07/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MICHAEL Employer name Dept Transportation Region 10 Amount $30,952.69 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOFOLO, KAREN W Employer name Oneida County Amount $30,952.41 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, RICHARD S Employer name Sullivan Corr Facility Amount $30,952.40 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPITECK, LINDA HARVEY Employer name Department of Transportation Amount $30,952.02 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZEN, DEBORAH L Employer name BOCES Eastern Suffolk Amount $30,952.25 Date 05/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, RACHEL Employer name Port Authority of NY & NJ Amount $30,952.14 Date 11/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, RICHARD J Employer name City of Plattsburgh Amount $30,952.00 Date 06/17/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WESCOTT, BRUCE R Employer name Washington Corr Facility Amount $30,952.02 Date 01/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITTOLI, GLORIA Employer name Nassau County Amount $30,952.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILEGGI, THOMAS Employer name Central NY DDSO Amount $30,951.42 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC KENZIE, BEVERLY J Employer name SUNY College at Buffalo Amount $30,951.93 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTIS, WILLIAM H Employer name Town of Islip Amount $30,951.00 Date 09/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMPKA, VINCENT R Employer name Mid-Orange Corr Facility Amount $30,951.12 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREBLESKI, LEONARD Employer name Elmira Corr Facility Amount $30,951.12 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERA, GAIL M Employer name Capital District DDSO Amount $30,951.07 Date 12/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEZZIO, SAMUEL C Employer name Erie County Amount $30,951.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUERMANN, WILLIAM A Employer name Dpt Environmental Conservation Amount $30,951.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZZANO, SIMONE A, JR Employer name City of Watervliet Amount $30,951.01 Date 12/29/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'CONNOR, MARY A Employer name Third Jud Dept - Nonjudicial Amount $30,950.17 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORCELLI, CHARLES P, JR Employer name City of Yonkers Amount $30,950.40 Date 02/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAGGS, DANNY L, SR Employer name NYS Power Authority Amount $30,950.33 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, MARY M Employer name Onondaga County Amount $30,950.18 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MARK S Employer name Baldwinsville CSD Amount $30,950.16 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISWOLD, SUNNIE D Employer name SUNY College Technology Alfred Amount $30,950.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHAN, MAUREEN ELISABETH Employer name East Williston UFSD Amount $30,949.33 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELORK, ANTHONY S Employer name New York State Canal Corp Amount $30,949.00 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, CAROL B Employer name BOCES-Westchester Putnam Amount $30,950.00 Date 12/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFANBURG, RICHARD L Employer name Chenango County Amount $30,949.86 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, CHARISSE A Employer name Capital District DDSO Amount $30,949.44 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EILERS-LLOYD, CAROLE Employer name NYS Office People Devel Disab Amount $30,949.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUADO, FRANK Employer name Office of General Services Amount $30,948.14 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPEL, LOREN D Employer name Dpt Environmental Conservation Amount $30,949.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERTON, HARRY RICHARD Employer name Northeastern Clinton CSD Amount $30,949.00 Date 12/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROBERT L Employer name City of Syracuse Amount $30,948.75 Date 01/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBUR, JOHN T Employer name Town of Vestal Amount $30,947.83 Date 02/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUCAS, CARMELA T Employer name Pilgrim Psych Center Amount $30,948.00 Date 09/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORELLI, MILDRED Employer name Uniondale UFSD Amount $30,947.69 Date 07/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, PATRICK M Employer name St Lawrence County Amount $30,947.70 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLETTA, KATHLEEN E Employer name Oneida County Amount $30,947.28 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, SANDRA L Employer name Oakfield-Alabama CSD Amount $30,947.79 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIGAN, JOSEPH F Employer name City of Rochester Amount $30,947.57 Date 10/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANE, DARRELL Employer name Erie County Amount $30,947.08 Date 10/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, CHARLES L Employer name Dept Labor - Manpower Amount $30,947.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEANY, JOHN B Employer name Department of Health Amount $30,947.00 Date 09/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWELL, MARY L Employer name Central NY DDSO Amount $30,946.42 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPIK, GAIL E Employer name Broome County Amount $30,946.01 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, ELSIE M Employer name North Babylon UFSD Amount $30,947.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAPPEL, GARY WILLIAM Employer name City of Albany Amount $30,946.76 Date 06/29/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEIN, TERRY B Employer name Washington Corr Facility Amount $30,945.94 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANGELO, ROBERT D Employer name Dpt Environmental Conservation Amount $30,946.00 Date 06/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, YVONNE Employer name Westchester County Amount $30,945.91 Date 05/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, JOYCE L Employer name Erie County Amount $30,945.04 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPINO, RICHARD L Employer name Town of Harrison Amount $30,945.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IRONS, GEORGE L Employer name Port Authority of NY & NJ Amount $30,945.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTTA, JAMES F Employer name City of Albany Amount $30,945.00 Date 08/28/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BORDINGER, EDWARD F Employer name Dept Transportation Region 9 Amount $30,945.00 Date 12/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWSTER, HARRIET D Employer name SUNY College Techn Cobleskill Amount $30,945.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, BETTY J Employer name West Hempstead UFSD Amount $30,944.54 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESLEY, JAMES F Employer name Monroe County Amount $30,945.55 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, MICHAEL T Employer name Marcy Correctional Facility Amount $30,944.64 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, KENNETH J Employer name City of Rochester Amount $30,944.00 Date 10/23/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AGUILAR-MARKULIS, NILA V Employer name Finger Lakes DDSO Amount $30,944.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, SPENCER Employer name City of Oswego Amount $30,944.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AWAD, GUERGUES Employer name Division For Youth Amount $30,944.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEBER, MARK A Employer name BOCES Suffolk 2nd Sup Dist Amount $30,943.48 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, BARRETT N Employer name Oneida County Amount $30,943.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWOOD, L MICHAEL Employer name Great Meadow Corr Facility Amount $30,942.86 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNY, VERNICE D Employer name Town of Livonia Amount $30,942.49 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCACCIANTE, LAWRENCE A, II Employer name Central NY Psych Center Amount $30,942.38 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVINS, DELORIS G Employer name Cornell University Amount $30,943.10 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDUS, ROBERT V Employer name Downstate Corr Facility Amount $30,943.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMERON-MELCHER, MARY L Employer name Bronx Psych Center Amount $30,943.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, KENNETH J Employer name Town of Bethany Amount $30,942.06 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAIGLER, JOAN R Employer name Cheektowaga-Maryvale UFSD Amount $30,942.33 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JARED Employer name Cornell University Amount $30,941.88 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPAS, JOHN H Employer name Sullivan Corr Facility Amount $30,941.07 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, HOWARD R Employer name Watertown Corr Facility Amount $30,941.04 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESI, JOSEPH L Employer name City of Albany Amount $30,941.00 Date 05/18/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARCELLUS, PAUL C Employer name City of Rome Amount $30,941.00 Date 12/19/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, JOHN P Employer name Dept Labor - Manpower Amount $30,940.32 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, SUSAN E Employer name Cornell University Amount $30,942.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ROBERT J Employer name City of Kingston Amount $30,940.32 Date 07/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERSDORFF, ERNEST M Employer name Dept of Financial Services Amount $30,940.15 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, TYRONE Employer name SUNY Binghamton Amount $30,940.12 Date 05/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARONCZYK, FRANCIS P Employer name Dept Transportation Region 10 Amount $30,940.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NULTY, ELIZABETH B Employer name Department of Tax & Finance Amount $30,940.00 Date 01/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COALE, PATRICIA Employer name NYS Teachers Retirement System Amount $30,939.98 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADWALLADER, DIANE Employer name Auburn City School Dist Amount $30,939.56 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHAFFIE, LINDA A Employer name Department of Tax & Finance Amount $30,940.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLANE, KENNETH J Employer name West Hempstead Wtr District Amount $30,939.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, MARIE E Employer name SUNY Stony Brook Amount $30,938.96 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETTNIN, VAN E Employer name Genesee St Park And Rec Regn Amount $30,939.11 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, JOHN G Employer name Westchester County Amount $30,939.07 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DENNIS C Employer name Town of Southeast Amount $30,938.86 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSLEY, ELIZABETH Employer name Metro New York DDSO Amount $30,939.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, ALAN C Employer name Dept of Economic Development Amount $30,938.00 Date 04/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CHRISTINE L Employer name City of Syracuse Amount $30,938.05 Date 03/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUTZ, SHEILA T Employer name Willard Drug Treatment Campus Amount $30,938.14 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CALVIN E R Employer name Queensboro Corr Facility Amount $30,938.54 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, JULIA B Employer name Town of Mount Kisco Amount $30,938.00 Date 04/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMICHAEL, ALAN H Employer name Town of Tonawanda Amount $30,938.00 Date 11/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERZO, MARY JO Employer name Thruway Authority Amount $30,937.97 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, GUY E Employer name Office of General Services Amount $30,938.00 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, BHUPENDRA A Employer name Department of Health Amount $30,938.00 Date 06/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONZI, JOHN J Employer name Division of State Police Amount $30,938.00 Date 06/17/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEMME, MARGARET Employer name Nassau County Amount $30,937.35 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTSON, RHODA I Employer name Hewlett-Woodmere UFSD Amount $30,937.00 Date 01/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, SANDRA L Employer name Department of Health Amount $30,936.81 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JOHN E Employer name Port Authority of NY & NJ Amount $30,937.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSELLA, JANICE A Employer name Hsc at Syracuse-Hospital Amount $30,936.70 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, LEE Employer name City of Watertown Amount $30,936.17 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, MICHAEL B Employer name City of Buffalo Amount $30,936.00 Date 08/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRANCA, DONNA J Employer name Rochester City School Dist Amount $30,936.17 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEKROL, MARIBETH Employer name Department of Civil Service Amount $30,936.00 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, BHARATKUMAR S Employer name Manhattan Psych Center Amount $30,935.94 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCK, KATHLEEN P Employer name Suffolk County Amount $30,935.48 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDELL, ROBERTA J Employer name Fourth Jud Dept - Nonjudicial Amount $30,935.60 Date 09/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, JEAN H Employer name Northern Adirondack CSD Amount $30,935.52 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, LANNY A Employer name Groveland Corr Facility Amount $30,935.63 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGARDUS, LEONARD W, JR Employer name Coxsackie Corr Facility Amount $30,935.28 Date 12/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTEBRANT, CARL W, JR Employer name Thruway Authority Amount $30,935.49 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROVNER, JANICE E Employer name Williamsville CSD Amount $30,935.25 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, GARRY S Employer name Town of New Castle Amount $30,935.00 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, CYNTHIA A Employer name Mid-State Corr Facility Amount $30,934.73 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNI, JAMES L Employer name Finger Lakes DDSO Amount $30,934.02 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, LAWRENCE H Employer name Suffolk County Amount $30,934.96 Date 05/03/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARBERA, SALVATORE J Employer name Supreme Ct-Queens Co Amount $30,934.87 Date 11/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, JOSE A Employer name Bronx Psych Center Amount $30,934.00 Date 05/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, ANN P Employer name Town of Islip Amount $30,934.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOROCKI, BARBARA Employer name NYC Civil Court Amount $30,934.00 Date 10/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBERT, MARY Employer name SUNY Health Sci Center Syracuse Amount $30,934.00 Date 01/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MICHAEL A Employer name Onondaga County Amount $30,932.65 Date 11/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, STEVEN J Employer name St Lawrence County Amount $30,933.41 Date 08/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ROBERT P Employer name Nassau County Amount $30,935.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, SAM J Employer name Peekskill Housing Authority Amount $30,932.41 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSON, BRUCE A Employer name Taconic DDSO Amount $30,932.97 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GESELE, PATRICIA Employer name West Islip UFSD Amount $30,932.25 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, JEROME A Employer name Town of Sherman Amount $30,932.33 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHATTELL, PEGGY L Employer name Hutchings Psych Center Amount $30,932.04 Date 10/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SHEA, DEBRA A Employer name Saratoga County Amount $30,931.95 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULDOON, BRIAN Employer name Albany County Amount $30,931.91 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASMUSSEN, SUSAN E Employer name Div Housing & Community Renewl Amount $30,931.12 Date 10/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEHLER, ELLEN C Employer name Rotterdam Mohonasen CSD Amount $30,931.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODDARD, DAVID L Employer name Cornell University Amount $30,931.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, FREDERICK C Employer name Greene County Amount $30,931.00 Date 09/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAULSBURY, LYNNE B Employer name Ithaca City School Dist Amount $30,930.64 Date 01/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBURN, DEBORAH L Employer name Wayne County Amount $30,930.28 Date 07/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, SUSANNE D Employer name Westchester County Amount $30,931.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLIDAY, LARRY J Employer name Dept Transportation Region 3 Amount $30,930.68 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLY, MARY L Employer name Dept Labor - Manpower Amount $30,931.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWERY, ROBERT H Employer name Oswego City School Dist Amount $30,930.04 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLLES, THERESA A Employer name Onondaga CSD Amount $30,929.90 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, MICHAEL R. Employer name Franklin Corr Facility Amount $30,930.26 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMEJKAL, CHARLES R, JR Employer name Mid-Hudson Psych Center Amount $30,929.46 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENKOV, CHARLES R Employer name Suffolk County Amount $30,929.44 Date 10/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFETT, MICHAEL G Employer name City of Schenectady Amount $30,929.00 Date 06/16/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIRTCH, EARL J Employer name Greater Binghamton Health Cntr Amount $30,929.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMETRAS, MARY Employer name Capital District DDSO Amount $30,929.00 Date 06/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPERINI, DENNIS J Employer name Downstate Corr Facility Amount $30,928.00 Date 07/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILES, OSCAR M, JR Employer name Dept Transportation Region 10 Amount $30,928.13 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, SHIRLEY J Employer name Corning Painted Pst Enl Cty Sd Amount $30,928.00 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELHAM, JAMES W Employer name City of New Rochelle Amount $30,929.00 Date 08/14/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KALINOWSKI, JUDITH M Employer name Great Neck UFSD Amount $30,927.87 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, JEAN A Employer name Kings Park Psych Center Amount $30,928.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISTRETTA, FELIX J Employer name Chautauqua County Amount $30,927.90 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENT, BRUCE F Employer name Warren County Amount $30,927.00 Date 02/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, KARLA L Employer name Erie County Amount $30,926.41 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, DENNIS J Employer name Town of Hempstead Amount $30,926.25 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, VIRGINIA M Employer name SUNY College at Plattsburgh Amount $30,927.82 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, JAY Employer name Staten Island DDSO Amount $30,926.10 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIROZZOLO, DAVID M Employer name Village of Elmira Heights Amount $30,927.62 Date 02/25/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELDRIDGE, SUSAN J Employer name Hamilton County Amount $30,925.69 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEEGOLD, HELEN Employer name SUNY Buffalo Amount $30,925.47 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBALA, GARY J Employer name Suffolk County Amount $30,926.00 Date 11/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, JOYCE Employer name Health Research Inc Amount $30,926.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHY, DANIEL J Employer name Nassau County Amount $30,925.89 Date 04/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, SHERYL A Employer name Monroe County Amount $30,925.16 Date 12/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUESELL, RONALD F, SR Employer name Onondaga CSD Amount $30,925.10 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGLIENTE, GERARD F Employer name Town of Ramapo Amount $30,924.00 Date 06/23/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VERDEROSE, KENNETH M Employer name NYC Criminal Court Amount $30,923.47 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANETICK, NANCY E Employer name Western New York DDSO Amount $30,923.87 Date 04/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENFELD, MICHAEL J Employer name Div Alcoholic Beverage Control Amount $30,924.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIGMUND, JUDITH Employer name Rockland Psych Center Amount $30,924.92 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIEST, JUDITH K, MRS Employer name Onondaga County Amount $30,923.27 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERARDI, RICHARD D Employer name City of White Plains Amount $30,923.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JOYCE W Employer name Westchester County Amount $30,923.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUZZESE, LILLIAN Employer name BOCES-Nassau Sole Sup Dist Amount $30,923.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYOR, MICHAEL J Employer name City of New Rochelle Amount $30,923.00 Date 06/04/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARLEK, ALFREDA Employer name Northport East Northport UFSD Amount $30,922.40 Date 01/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEICH, STUART P Employer name Sullivan County Amount $30,922.56 Date 04/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, HERBERT J Employer name Nassau County Amount $30,923.00 Date 09/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, MICHAEL Employer name Broome County Amount $30,922.54 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAB, PAULA D Employer name Dept Labor - Manpower Amount $30,922.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNUUTILA, JOHN R Employer name City of Ithaca Amount $30,922.32 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHIE, KEVIN H Employer name SUNY Health Sci Center Syracuse Amount $30,922.10 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, CHARLES F, JR Employer name Department of Health Amount $30,922.00 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANN, ROY Employer name Hudson Valley DDSO Amount $30,922.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARI, TERENCE P Employer name Division of State Police Amount $30,921.00 Date 04/06/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KATRULYA, NANCY L Employer name Hudson River Psych Center Amount $30,921.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, CHARISSE M Employer name City of Auburn Amount $30,921.95 Date 01/06/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFFMAN, MARCEY L Employer name Otsego County Amount $30,921.78 Date 07/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, DEBRA L Employer name City of Elmira Amount $30,921.94 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMINSKI, JOSEPH E, JR Employer name Erie County Amount $30,921.00 Date 07/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DAVID L Employer name Comm Quality Care And Advocacy Amount $30,920.96 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUPTA, VINAY K Employer name Dept of Public Service Amount $30,920.48 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIEFEN, MARY J Employer name Elmira City School Dist Amount $30,920.44 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISWOLD, ISAAC S Employer name Town of Bolivar Amount $30,920.26 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN-CARELLA, JOANNE Employer name New City Library Amount $30,920.68 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEKA, CORNELIA Employer name SUNY College Techn Farmingdale Amount $30,920.67 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURTHA, KENNETH Employer name Suffolk County Amount $30,920.24 Date 12/30/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HART, GREGORY J Employer name City of Rochester Amount $30,919.85 Date 05/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HULTZMAN, NORMAN P, JR Employer name Chemung County Amount $30,919.66 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEFALU, PERRY F Employer name Ulster Correction Facility Amount $30,920.16 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNST, CATHERINE M Employer name Div Housing & Community Renewl Amount $30,919.60 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESTERNINO, RICHARD M Employer name Mt Mcgregor Corr Facility Amount $30,920.04 Date 08/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARZALA, EDWARD F Employer name Department of Health Amount $30,920.00 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, HERMAN Employer name Middletown City School Dist Amount $30,918.89 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, DENNIS T Employer name SUNY Buffalo Amount $30,919.09 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRETTE, JAMES R Employer name Clinton Corr Facility Amount $30,918.68 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOEKE, CHARLES T Employer name Bare Hill Correction Facility Amount $30,918.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYHEE, WANDA M Employer name Division of Parole Amount $30,918.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, MAUREEN S Employer name Hsc at Syracuse-Hospital Amount $30,918.14 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURN, EDWARD A Employer name Schoharie County Amount $30,918.71 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANEK, KEITH A Employer name Village of Fredonia Amount $30,918.09 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALK, DIANE E Employer name Western New York DDSO Amount $30,917.54 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, SHERON E Employer name Greene County Amount $30,918.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, JEROME L Employer name Genesee County Amount $30,917.92 Date 06/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLANDER, WILLIAM J Employer name Central NY DDSO Amount $30,916.93 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESE, MARC A Employer name City of Ithaca Amount $30,916.83 Date 02/09/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANEY, MICHAEL G Employer name Auburn Corr Facility Amount $30,916.53 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVANAGH, DANIEL S Employer name SUNY Brockport Amount $30,917.33 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JACQUELINE Employer name Westchester County Amount $30,916.49 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGDIN, JAMES A Employer name Town of Riverhead Amount $30,917.41 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSOPPLE, ANNA E Employer name Dept Labor - Manpower Amount $30,916.37 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, ROBERT W Employer name SUNY College at Cortland Amount $30,916.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILNER, JOAN Employer name Longwood CSD at Middle Island Amount $30,916.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIFAIN, ZARIF Employer name Dept Transportation Region 4 Amount $30,916.06 Date 06/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISBERG, DORIS L Employer name Nassau County Amount $30,915.71 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HENRY E Employer name City of Syracuse Amount $30,915.00 Date 12/02/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURWAY, ROBERT E Employer name Dpt Environmental Conservation Amount $30,915.88 Date 07/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULVER, DAVID E Employer name Mt Mcgregor Corr Facility Amount $30,915.00 Date 01/04/1996 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