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 JOCK, GARY L Employer name Lewis County Amount $30,915.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONALD E Employer name Department of Transportation Amount $30,914.76 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, CURTIS S Employer name City of Ithaca Amount $30,915.00 Date 03/06/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAGNER, GLORIA Employer name City of Yonkers Amount $30,915.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSON, SUSAN B Employer name BOCES Wash'sar'War'Ham'Essex Amount $30,914.24 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMART, SHARON Employer name Collins Corr Facility Amount $30,914.64 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOHILL, DANIEL C Employer name Central Islip Psych Center Amount $30,915.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANATO, BARBARA M Employer name Oneida County Amount $30,914.94 Date 06/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATHCART, CHRISTINE Employer name Putnam County Amount $30,914.21 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONANNO, RONALD Employer name SUNY College Techn Farmingdale Amount $30,914.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILBIN, LILLIAN M Employer name Westchester County Amount $30,914.42 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLOWS, RUSSELL R Employer name City of Ithaca Amount $30,914.00 Date 06/15/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAYO, KEVIN O Employer name Town of Hempstead Amount $30,914.09 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, JAMES G Employer name Town of Greenburgh Amount $30,914.00 Date 04/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOY, RUSSELL J Employer name Batavia City-School Dist Amount $30,914.00 Date 08/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLBACHER, BETTY I Employer name Southwestern CSD Amount $30,914.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKEY, MARY I Employer name Erie County Amount $30,913.75 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, FRANK T, JR Employer name Division of State Police Amount $30,914.00 Date 04/28/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALZONE, MICHAEL Employer name City of Tonawanda Amount $30,913.35 Date 12/11/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YATES, DAVID G Employer name Town of Orchard Park Amount $30,913.35 Date 06/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, CAROL M Employer name Village of Chatham Amount $30,913.60 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, ROBERT Employer name SUNY College of Optometry Amount $30,913.03 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILOR, DEAN M Employer name City of Niagara Falls Amount $30,913.12 Date 08/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARCZYNSKI, THOMAS Employer name Niagara Falls Pub Water Auth Amount $30,912.67 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANGELO, NICHOLAS M Employer name City of Schenectady Amount $30,913.00 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, JOHN P Employer name Dpt Environmental Conservation Amount $30,913.00 Date 10/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT W Employer name Office of General Services Amount $30,913.00 Date 09/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, JOEL H Employer name Department of Health Amount $30,912.54 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, KATHLEEN A Employer name E Syracuse-Minoa CSD Amount $30,912.63 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, PATRICIA T Employer name Ellenville CSD Amount $30,912.60 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLANDI, GLORIA R Employer name Nassau County Amount $30,912.46 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANCTIS, ANITA T Employer name New Rochelle City School Dist Amount $30,912.40 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUPKOWICZ, TINA M Employer name Temporary & Disability Assist Amount $30,911.83 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, WILLIAM D Employer name Town of De Witt Amount $30,912.00 Date 10/21/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIDOLPH, RONALD E Employer name Nassau County Amount $30,912.00 Date 01/31/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUIDICE, PHILLIP J Employer name Suffolk County Amount $30,912.00 Date 05/11/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, MARY L Employer name Clinton County Amount $30,911.91 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, MARION A Employer name Metro New York DDSO Amount $30,911.40 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSKEY, MICHAEL R Employer name Adirondack Correction Facility Amount $30,911.35 Date 09/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, MARGUERITE A Employer name Pilgrim Psych Center Amount $30,911.00 Date 06/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, LOUIS J, JR Employer name Office of General Services Amount $30,911.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, EARL L Employer name City of Watertown Amount $30,911.00 Date 02/13/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KILLEEN, KATHLEEN A Employer name Gouverneur Correction Facility Amount $30,911.00 Date 10/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, EDWARD R Employer name Town of Colonie Amount $30,911.00 Date 03/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CERVONE, THOMAS A Employer name Genesee St Park And Rec Regn Amount $30,911.51 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMEY, LORRAINE V Employer name Education Department Amount $30,910.98 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VITO, VINCENT F Employer name Suffolk County Amount $30,910.91 Date 03/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORCZYCA, JERRY J Employer name Town of Martinsburg Amount $30,910.81 Date 11/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISTOFANELLI, ANTHONY S Employer name City of Niagara Falls Amount $30,910.28 Date 09/15/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JENKINS, SHARON T Employer name Port Authority of NY & NJ Amount $30,910.48 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCK, SARAH V Employer name Thruway Authority Amount $30,910.43 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUCK, FREDERICK W, JR Employer name Webster CSD Amount $30,910.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANKA, SIMON F Employer name City of Buffalo Amount $30,910.00 Date 03/10/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CICORA, FRANCES B Employer name Chemung County Amount $30,910.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RICHARD Employer name City of Kingston Amount $30,909.97 Date 09/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESOURDY, JOSEPH F Employer name Glens Falls City School Dist Amount $30,909.23 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZELL, PATRICIA L Employer name Western New York DDSO Amount $30,909.81 Date 04/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURST, RICHARD A Employer name Town of Cheektowaga Amount $30,908.80 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTT, MARTHA A Employer name Dept of Correctional Services Amount $30,908.11 Date 02/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCIA, KAREN J Employer name East Rockaway UFSD Amount $30,909.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAPP, LILLIAN K Employer name Department of Social Services Amount $30,909.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARE, RICHARD L Employer name Wayne County Amount $30,908.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOFARO, ANTHONY Employer name Education Department Amount $30,908.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, THOMAS E Employer name Watertown Corr Facility Amount $30,907.66 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, GARY J Employer name New York State Canal Corp Amount $30,907.61 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, MARK S Employer name Village of Ilion Amount $30,907.33 Date 10/25/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VERTES, DIANNE R Employer name Erie County Amount $30,907.10 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNBULL, ALLAN B Employer name Montgomery County Amount $30,908.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTWRIGHT, LARRY J Employer name City of Albany Amount $30,907.76 Date 01/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREMILLER, RICHARD A Employer name Taconic DDSO Amount $30,907.83 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNBAR, WILLIAM A Employer name Greene County Amount $30,907.08 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLI, EUGENE Employer name Fishkill Corr Facility Amount $30,906.60 Date 06/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELGREN, JAY D Employer name Division of Parole Amount $30,906.28 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASANI, LOUIS A Employer name Department of Motor Vehicles Amount $30,906.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, AUDREY M Employer name Rockland County Amount $30,907.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CHARLES M, JR Employer name Central NY Psych Center Amount $30,906.00 Date 05/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCHETTE, RICHARD R Employer name Hempstead Sanitary District #2 Amount $30,907.00 Date 07/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUSINOWSKI, HENRY M Employer name Oneida Correctional Facility Amount $30,905.16 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNQUEST, GAYLE Employer name Bronx Psych Center Amount $30,905.13 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ALBERT G Employer name Scotia Glenville CSD Amount $30,905.00 Date 07/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBER, MICHAEL Q Employer name Town of Pittsford Amount $30,904.78 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, MARGUERITE G Employer name Temporary & Disability Assist Amount $30,904.75 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNELL, RODNEY L Employer name Clinton Corr Facility Amount $30,905.00 Date 07/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, THOMAS J Employer name City of New Rochelle Amount $30,904.00 Date 04/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRING, DIANA Employer name Fishkill Corr Facility Amount $30,903.79 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, HARRY A Employer name Hudson River Psych Center Amount $30,904.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBUR, CLAIR F Employer name SUNY College Techn Morrisville Amount $30,903.33 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, MOLLIE A Employer name Bedford Hills Corr Facility Amount $30,903.00 Date 05/09/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMAN, ILENA M Employer name Ulster County Amount $30,903.14 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLOWSKI, ARTHUR Employer name Vocational Rehabilitation Amount $30,903.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, ALTHEA Employer name Metro Suburban Bus Authority Amount $30,902.94 Date 06/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, TIMOTHY M Employer name Orleans Corr Facility Amount $30,902.68 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNELL, RUSTY R Employer name Clinton Corr Facility Amount $30,902.59 Date 11/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, GERALD A Employer name Sherrill City School Dist Amount $30,902.57 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, WENDY A Employer name Wyoming Corr Facility Amount $30,902.71 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRUCE Employer name City of Rome Amount $30,902.16 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHMAD, YOLETTE Employer name Long Island Dev Center Amount $30,901.80 Date 06/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, GARY Employer name Mid-State Corr Facility Amount $30,902.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNELLE, KEITH O Employer name Mt Mcgregor Corr Facility Amount $30,902.13 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUEHLIG, JUDITH A Employer name Pavilion CSD Amount $30,902.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, RICKY J Employer name Clinton Corr Facility Amount $30,901.90 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAULTERS, WILLIAM W Employer name Niskayuna CSD Amount $30,901.72 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, DAVID G Employer name Livingston County Amount $30,901.47 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLEAR, CHARLES L Employer name Monroe County Amount $30,901.21 Date 03/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WING, THOMAS J Employer name Monroe County Amount $30,901.16 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAYETTE, JOSEPH P Employer name Dept Transportation Region 7 Amount $30,901.00 Date 04/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, ROSEMARIE A Employer name Town of New Castle Amount $30,901.08 Date 02/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MASCIO, JOHN J Employer name City of Mount Vernon Amount $30,901.00 Date 07/21/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KROLAK, JAMES S Employer name Department of Tax & Finance Amount $30,901.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVALSKI, THOMAS J Employer name Thruway Authority Amount $30,900.52 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, THOMAS J, III Employer name City of Elmira Amount $30,901.00 Date 03/22/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEVILL, JAMES R Employer name Cornell University Amount $30,901.00 Date 08/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUGRACE, MAUREEN Y Employer name Department of Transportation Amount $30,901.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANFFY, STEPHEN C Employer name Division For Youth Amount $30,900.00 Date 09/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSON, BRITTIE M Employer name Workers Compensation Board Bd Amount $30,900.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKINSON, STEVEN R Employer name Division of Veterans' Affairs Amount $30,900.27 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, JOSEPH Employer name Downstate Corr Facility Amount $30,900.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY I Employer name Sagamore Psych Center Children Amount $30,900.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRARD, JOANNE K Employer name Insurance Department Amount $30,900.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, ALBERT F Employer name City of Rensselaer Amount $30,899.87 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PHIL R Employer name Children & Family Services Amount $30,899.87 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, ROBERT L Employer name Elmira Psych Center Amount $30,900.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJESKI, DANIEL M Employer name Dept Transportation Region 9 Amount $30,899.99 Date 09/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, NEZZIE L Employer name Kingsboro Psych Center Amount $30,899.07 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATAJCZAK, WILLIAM J Employer name City of Gloversville Amount $30,899.55 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMETT TURNER, SOPHIA R Employer name SUNY Albany Amount $30,899.09 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINGOIA, JOHN E Employer name Dept Transportation Region 10 Amount $30,899.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIN, YOUNG H Employer name Long Island Dev Center Amount $30,899.00 Date 09/08/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, CAROLYN Employer name Washington Corr Facility Amount $30,898.93 Date 07/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIOLINO, ROBERT M Employer name Erie County Medical Cntr Corp Amount $30,898.31 Date 11/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEHL, PATRICIA Employer name Supreme Court Clks & Stenos Oc Amount $30,898.51 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSE, DAVID P Employer name Camp Pharsalia Corr Facility Amount $30,899.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, CATHERINE M Employer name Minisink Valley CSD Amount $30,898.72 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALEN, JACQUELYNN R Employer name Dept of Public Service Amount $30,898.12 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, JIMMY Employer name Creedmoor Psych Center Amount $30,898.44 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMBITO, JOSEPH C Employer name Livingston County Amount $30,898.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKEFELLER, DAVID J Employer name Montgomery County Amount $30,898.00 Date 12/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMORESE, JAMES Employer name Manhattan Psych Center Amount $30,897.00 Date 07/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORDIAN, DARLENE C Employer name Niagara County Amount $30,897.79 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOWAN, PETER J Employer name Town of Islip Amount $30,897.88 Date 04/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMBEK, KATHLEEN A Employer name Orange County Amount $30,897.30 Date 09/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ROGER M Employer name NYS Power Authority Amount $30,896.70 Date 01/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, MARY J Employer name Metropolitan Trans Authority Amount $30,896.49 Date 03/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLAW, VIRGINIA H Employer name Finger Lakes DDSO Amount $30,897.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDZINSKI, JOANNE M Employer name Erie County Amount $30,896.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIER, WENDY D Employer name Broome County Amount $30,896.03 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, RICHARD Employer name Buffalo Psych Center Amount $30,895.91 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, RONALD R Employer name Orleans Corr Facility Amount $30,896.00 Date 04/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGHLAN, VIVIAN C Employer name New Rochelle City School Dist Amount $30,895.62 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, BRYAN Employer name Elmira Corr Facility Amount $30,895.40 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ROLAND E, JR Employer name Wyoming Corr Facility Amount $30,895.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, ANDREW W Employer name Oneida Correctional Facility Amount $30,894.78 Date 11/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, CHARLES E, JR Employer name Division of State Police Amount $30,895.00 Date 07/21/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRESITE, MARY J B Employer name Oneida County Amount $30,895.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDO, CYNTHIA D Employer name City of Buffalo Amount $30,894.62 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISNER, ROBERT E Employer name Horseheads CSD Amount $30,895.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRITE, DEBORAH K Employer name Tompkins County Amount $30,894.34 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAUME, PHYLLIS M Employer name City of Syracuse Amount $30,895.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUKERSTEIN, WAYNE L Employer name Green Haven Corr Facility Amount $30,893.47 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JAMES K Employer name New York State Canal Corp Amount $30,894.18 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, JAMES R Employer name Town of Liberty Amount $30,893.71 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSSAINT, SHARON N Employer name Columbia County Amount $30,893.82 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, SHERRY A Employer name Erie County Amount $30,893.44 Date 01/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JACE V Employer name Dept Transportation Reg 2 Amount $30,893.23 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUAMAN, IRENE Employer name Greene Corr Facility Amount $30,893.02 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, RICHARD W Employer name Metro Suburban Bus Authority Amount $30,893.13 Date 05/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, JAMES R Employer name Coxsackie Corr Facility Amount $30,893.04 Date 03/03/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECCA, CHERYL A Employer name BOCES-Nassau Sole Sup Dist Amount $30,893.14 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JOANN Employer name Copiague UFSD Amount $30,892.88 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNAN, MARGARET E Employer name Department of Motor Vehicles Amount $30,893.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHAM, FRANCIS J Employer name Off of the State Comptroller Amount $30,893.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELLEN M Employer name Division of Veterans' Affairs Amount $30,892.28 Date 06/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVSAK, DENIS Employer name Middletown Housing Authority Amount $30,892.13 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCKER, EDWARD D, JR Employer name Town of Clarkstown Amount $30,892.00 Date 02/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OAKES, KATHLEEN A Employer name Jefferson County Amount $30,892.40 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSFURTER, CHARLES A Employer name Amsterdam City School Dist Amount $30,892.62 Date 08/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORE, NOLAN G Employer name Nassau Health Care Corp Amount $30,892.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, KAREN L Employer name Department of Transportation Amount $30,892.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTI, CHARALAMBOS Employer name Lynbrook UFSD Amount $30,892.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, STEPHEN A Employer name Riverview Correction Facility Amount $30,891.36 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDD, ADAM E, JR Employer name Niagara County Amount $30,891.36 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, LINDA B Employer name Rockland County Amount $30,891.77 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLISH, JOSEPH N Employer name Workers Compensation Board Bd Amount $30,891.91 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINK, A JEAN Employer name Children & Family Services Amount $30,891.16 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTUTO, SALVATORE Employer name Pilgrim Psych Center Amount $30,891.00 Date 04/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRAS, VINCENT G Employer name City of Albany Amount $30,891.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JEAN Employer name Elmira Psych Center Amount $30,891.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIATO, ANNE Employer name Rensselaer County Amount $30,890.76 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIGAN, DANIEL T Employer name City of Kingston Amount $30,890.73 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIN, RACHELLA Employer name BOCES Suffolk 2nd Sup Dist Amount $30,890.29 Date 05/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT-MIELKE, B GAYLE Employer name Workers Compensation Board Bd Amount $30,890.76 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JEAN MARIE Employer name Westchester County Amount $30,890.00 Date 10/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINCHMAN, RITA E Employer name Liverpool CSD Amount $30,890.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONERGAN, PAMELA A Employer name City of Buffalo Amount $30,889.13 Date 09/25/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMPSON, NOVELLET L Employer name Hsc at Brooklyn-Hospital Amount $30,889.07 Date 10/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYMAN, ROBERT G Employer name Capital Dist Trans Authority Amount $30,889.00 Date 06/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, JOHN J, III Employer name City of Kingston Amount $30,889.93 Date 05/21/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TODD, LUANN T Employer name Broome DDSO Amount $30,889.54 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MARK E Employer name Saratoga Cap Dis St Pk Rec Reg Amount $30,889.92 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEY, DAVID T Employer name New York State Canal Corp Amount $30,889.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KIM A Employer name Department of Tax & Finance Amount $30,888.70 Date 02/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELER, KEVIN P Employer name Sunmount Dev Center Amount $30,888.69 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLE, THOMAS V Employer name Schoharie County Amount $30,887.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRAH, STEPHEN E Employer name Fishkill Corr Facility Amount $30,888.00 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENOX, JAMES E Employer name West Seneca CSD Amount $30,888.51 Date 08/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREAT, WILLIAM R Employer name Rochester City School Dist Amount $30,887.30 Date 11/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, DOROTHY R Employer name Erie County Amount $30,886.88 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, ANNE L Employer name Bronx Psych Center Amount $30,887.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMINGWAY, DONALD A Employer name Altona Corr Facility Amount $30,886.43 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPSELL, ELAINE V Employer name Oswego County Amount $30,886.41 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARNO, MARY E Employer name Pilgrim Psych Center Amount $30,886.55 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, CATHERINE B Employer name 10th Judicial District Nassau Nonjudicial Amount $30,886.76 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JAMES R Employer name Port Authority of NY & NJ Amount $30,886.00 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIDAY, EILEEN M Employer name Broome County Amount $30,886.14 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIARAMELLA, MICHAEL V Employer name Nassau County Amount $30,885.74 Date 12/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, JOHNNIE Employer name Fulton Corr Facility Amount $30,886.00 Date 08/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESTKA, KENNETH C Employer name Buffalo Psych Center Amount $30,885.76 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNE, ANN C Employer name St Lawrence Psych Center Amount $30,885.88 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESQUILIN, JOSE A Employer name Niagara Frontier Trans Auth Amount $30,885.71 Date 10/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRUITT, ALLIE B Employer name Children & Family Services Amount $30,885.14 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, DIANA Employer name BOCES Suffolk 2nd Sup Dist Amount $30,885.69 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTISON, DIANA L Employer name Finger Lakes DDSO Amount $30,885.30 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, JEAN M Employer name Finger Lakes DDSO Amount $30,885.07 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHAN, MARY K Employer name Western New York DDSO Amount $30,885.09 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORENSKY, ANDREW J Employer name Department of Motor Vehicles Amount $30,885.00 Date 10/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYNKOWSKI, ALOIS W Employer name Dept Labor - Manpower Amount $30,885.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, ALBERT Employer name Kirby Forensic Psych Center Amount $30,885.00 Date 09/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILDERBECK, JAY V Employer name Suffolk County Amount $30,885.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONGIOVI, JOSEPH C Employer name Suffolk County Amount $30,885.00 Date 02/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IRVING, ELIZABETH R Employer name Erie County Amount $30,885.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, MARYLYN A Employer name Utica City School Dist Amount $30,884.72 Date 07/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARTHA F Employer name Hudson Valley DDSO Amount $30,885.00 Date 12/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTENZANG, BARBARA J Employer name Bedford CSD Amount $30,884.56 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI STEFANO, DAWN M Employer name Orange County Amount $30,884.54 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZORKER, MARCYANN B Employer name Erie County Amount $30,885.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEW, SUSAN M Employer name Clinton County Amount $30,884.72 Date 03/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALATAN, SANDRA J Employer name Supreme Court Clks & Stenos Oc Amount $30,884.33 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONYERS-BROWN, ELSYE M Employer name Nassau County Amount $30,884.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, TIMOTHY Employer name Groveland Corr Facility Amount $30,884.24 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, ROBERT E Employer name Bayview Corr Facility Amount $30,884.02 Date 10/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JANE B Employer name Putnam County Amount $30,884.00 Date 07/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREIS, CLARA M Employer name Third Jud Dept - Nonjudicial Amount $30,884.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGIS, PETER B Employer name Queensboro Corr Facility Amount $30,883.68 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, MICHAEL W Employer name Central NY DDSO Amount $30,883.66 Date 04/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSELLI, DOMINICK A Employer name City of Albany Amount $30,883.96 Date 07/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORTON, JAMES W Employer name City of Syracuse Amount $30,884.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FABRITIUS, E PAMELA Employer name SUNY College at Fredonia Amount $30,883.93 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, PAUL LEITH Employer name City of Rochester Amount $30,883.44 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENEMAN, CLINTON E Employer name Huntington UFSD #3 Amount $30,883.38 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, JAMES R Employer name Office of General Services Amount $30,883.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMA, SUSAN E Employer name City of Yonkers Amount $30,883.34 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHWORTH, RICHARD A Employer name Mid-Hudson Psych Center Amount $30,883.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHENKLER, LESLIE M Employer name Port Authority of NY & NJ Amount $30,883.00 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, CHARLES R Employer name Delaware County Amount $30,882.75 Date 08/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDDIQUI, ARUNDHATI Employer name Nathan Kline Inst Amount $30,882.49 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALINOWSKI, ROSEMARY Employer name Education Department Amount $30,882.00 Date 09/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRGILIO, FRANK N, JR Employer name Department of Tax & Finance Amount $30,881.96 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, NANCY A Employer name Onondaga County Amount $30,882.08 Date 10/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIROLAMI, RICHARD Employer name City of Mount Vernon Amount $30,882.00 Date 07/11/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAPP, MICHAEL R Employer name Dpt Environmental Conservation Amount $30,882.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESONOWSKI, THOMAS J Employer name Dept Transportation Region 5 Amount $30,881.77 Date 10/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOUGHTON, SCOTT A Employer name Clinton Corr Facility Amount $30,881.90 Date 03/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, AMY J Employer name New York State Canal Corp Amount $30,881.80 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMOS, JAMES A Employer name Town of Oyster Bay Amount $30,881.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ROBERT V Employer name Town of Fallsburg Amount $30,881.00 Date 01/07/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VOCE, KEVIN M Employer name Village of Cooperstown Amount $30,880.71 Date 03/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, ROBERT S, JR Employer name Eastern NY Corr Facility Amount $30,880.41 Date 06/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEREZA, JOHN Employer name Department of Transportation Amount $30,880.00 Date 02/10/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARROYO, RUBEN F Employer name City of Beacon Amount $30,879.00 Date 04/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, THOMAS W Employer name City of Saratoga Springs Amount $30,880.00 Date 07/08/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWIMM, MARCUS J Employer name Thruway Authority Amount $30,881.13 Date 01/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CAROL Employer name SUNY College at Oswego Amount $30,880.00 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGADO, PABLO E Employer name Children & Family Services Amount $30,879.97 Date 10/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONK, DONNA C Employer name Dept Transportation Reg 2 Amount $30,878.88 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDLIN, GARY Employer name Western New York DDSO Amount $30,877.77 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, MATTHEW T Employer name City of Plattsburgh Amount $30,878.00 Date 02/16/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VUTIANITIS, JAMES L Employer name BOCES-Nassau Sole Sup Dist Amount $30,878.63 Date 08/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIND, JULIA Employer name Metro New York DDSO Amount $30,878.00 Date 06/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGER, DONALD A Employer name Sidney CSD Amount $30,877.66 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATNEY, MATTHEW E Employer name Office of Mental Health Amount $30,877.47 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, REGINALD, JR Employer name Hudson River Psych Center Amount $30,877.00 Date 05/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCELLO, JOSEPH J Employer name City of Rochester Amount $30,877.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CADY, HELEN G Employer name Liverpool CSD Amount $30,877.00 Date 12/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, MARLENE M Employer name Baldwinsville CSD Amount $30,877.12 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUBAL, PAULETTE F Employer name Capital District DDSO Amount $30,877.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, REGINALD Employer name Bayview Corr Facility Amount $30,877.00 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, CARL L Employer name Manhattan Psych Center Amount $30,877.00 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, DALE A Employer name Fairport CSD Amount $30,876.84 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARDINELLA, GLORIA Employer name Rockland County Amount $30,875.66 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ROGER S Employer name Westchester County Amount $30,876.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANDY, SAMIR K Employer name Dept Transportation Reg 11 Amount $30,876.03 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANTT, DARLENE Employer name Pilgrim Psych Center Amount $30,874.64 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULBRIGHT, THOMAS C Employer name Groveland Corr Facility Amount $30,875.46 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSE, RICHARD A Employer name Village of Greenport Amount $30,875.00 Date 11/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, EMMA L Employer name Pilgrim Psych Center Amount $30,874.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIPPE, FRANCIS J Employer name Ilion CSD Amount $30,874.50 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATZ, GAIL Employer name Monroe County Amount $30,874.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVALY, FRANCES C Employer name Rochester City School Dist Amount $30,874.44 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, KEVIN L Employer name Oppenheim-Ephratah CSD Amount $30,873.65 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MARK M Employer name Oneida County Amount $30,873.53 Date 12/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOXLEY, ALLEN Employer name Children & Family Services Amount $30,873.78 Date 08/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISSOT, GAIL S Employer name Division of State Police Amount $30,873.74 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLANTONI, JACQUELINE M Employer name White Plains City School Dist Amount $30,873.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, KENNETH C Employer name Town of Sweden Amount $30,872.74 Date 06/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, EVERETT E, JR Employer name Department of Health Amount $30,872.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, CAROLE B Employer name SUNY College Technology Canton Amount $30,873.00 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANGGI, GIDEON L Employer name Dpt Environmental Conservation Amount $30,873.00 Date 02/24/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STERNFELS, JUNE L Employer name Office of Mental Health Amount $30,873.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLASTALA, ELAINE E Employer name Buffalo Psych Center Amount $30,873.00 Date 09/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEW, GREGORY P Employer name Clinton Corr Facility Amount $30,871.99 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, TERESA Employer name BOCES Eastern Suffolk Amount $30,871.91 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERRINGTON, WILLIAM E Employer name Western New York DDSO Amount $30,871.55 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERSING, NOREEN Employer name Health Research Inc Amount $30,871.19 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUMMINIA, ROSARIO J Employer name City of Norwich Amount $30,871.75 Date 06/21/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REICHELT, IRENE Employer name Amityville Public Library Amount $30,871.64 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROIO, DOMINICK A Employer name Division of State Police Amount $30,871.00 Date 06/06/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, NORMA JEAN Employer name Cornell University Amount $30,871.00 Date 11/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZINET, DALE F Employer name Camp Georgetown Corr Facility Amount $30,871.00 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMCZYK, CAROL A Employer name Fishkill Corr Facility Amount $30,870.22 Date 05/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORWOOD, LEVI, JR Employer name Hempstead UFSD Amount $30,870.15 Date 01/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, JAMES A Employer name Town of Vestal Amount $30,870.98 Date 07/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, CHEONG I Employer name Westchester Health Care Corp Amount $30,870.44 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MAGNA, JOSEPH A, JR Employer name Nassau County Amount $30,870.00 Date 01/25/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERLACH, BARBARA A Employer name Willard Psych Center Amount $30,870.00 Date 11/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENZWEIG, MARK D Employer name Department of Law Amount $30,869.15 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKEL, MARLEE A Employer name Office For Technology Amount $30,868.90 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, SANDRA L Employer name SUNY Buffalo Amount $30,868.88 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROUINAUD, GARIE Employer name Helen Hayes Hospital Amount $30,868.63 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLSTER, RONALD J Employer name Mt Mcgregor Corr Facility Amount $30,869.78 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, VICTOR L Employer name Nassau County Amount $30,869.26 Date 08/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, SANDRA J Employer name Central NY Psych Center Amount $30,869.15 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MABEL L Employer name Buffalo Psych Center Amount $30,868.53 Date 06/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILSOM, GEORGE W Employer name Western New York DDSO Amount $30,868.08 Date 07/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANYI, KEVIN A Employer name Attica Corr Facility Amount $30,867.81 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, DOLORES J Employer name Town of Newburgh Amount $30,868.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, GILBERT R Employer name Temporary & Disability Assist Amount $30,868.21 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELTE, MICHAEL D Employer name Rochester Psych Center Amount $30,868.22 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVERING, LINDA C Employer name Suffolk County Amount $30,867.65 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, SHARON B Employer name City of Plattsburgh Amount $30,867.27 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERRONE, NICHOLAS Employer name Syracuse City School Dist Amount $30,867.04 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, DENNIS M Employer name City of Buffalo Amount $30,867.00 Date 03/02/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRIGANDI, CAROL A Employer name Rome City School Dist Amount $30,867.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUTILIER, JILL M Employer name SUNY Health Sci Center Syracuse Amount $30,867.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, RAYMOND L, III Employer name Dept Transportation Region 5 Amount $30,867.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNSTEIN, LYNN B Employer name Office of Mental Health Amount $30,867.12 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGDOLLAR, JOHN E Employer name Town of Clarendon Amount $30,866.25 Date 09/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNIBAL, WANDA D Employer name Nassau County Amount $30,866.57 Date 10/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, MAUREEN Employer name City of Poughkeepsie Amount $30,866.54 Date 10/12/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERETTA, PAUL D Employer name Department of Law Amount $30,865.71 Date 03/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREFF, LESLIE C Employer name Supreme Ct-1st Civil Branch Amount $30,865.85 Date 03/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETIENNE, ANNEMASSE Employer name Hudson Valley DDSO Amount $30,865.85 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, JOHN A Employer name Town of Manlius Amount $30,866.17 Date 08/06/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRADFORD, EDITH Employer name Bernard Fineson Dev Center Amount $30,866.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMANUS, DESMOND Employer name Western New York DDSO Amount $30,865.08 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKLE, CASEY E Employer name SUNY College at Geneseo Amount $30,865.71 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, TIMOTHY G Employer name Department of State Amount $30,865.22 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORIERI, MARY ANN Employer name Niagara County Amount $30,865.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, GASTON J Employer name Nassau County Amount $30,865.56 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINQUE, ELEANOR J Employer name Plainview-Old Bethpage CSD Amount $30,865.17 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, BRENDA E Employer name Albany Housing Authority Amount $30,865.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNICE, GREGORY P Employer name Chautauqua County Amount $30,864.30 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PAUL T Employer name NYS Dormitory Authority Amount $30,864.29 Date 07/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHWAY, DENNIS E Employer name Upstate Correctional Facility Amount $30,864.22 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWICKI, WILLIAM J Employer name Town of Cheektowaga Amount $30,864.26 Date 04/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUGAN, SEAN C Employer name Port Authority of NY & NJ Amount $30,864.27 Date 02/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLMAN, SHEILA Employer name Erie County Amount $30,864.00 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTTON, JAMES LEE, JR Employer name Village of Amityville Amount $30,864.00 Date 09/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, MARILYN S Employer name Erie County Amount $30,864.04 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEATHERSTONE, JAMES A Employer name Department of Tax & Finance Amount $30,864.00 Date 05/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, CATHERINE C Employer name Hawthorne Improvement District Amount $30,864.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSCHIDERER, THOMAS A Employer name City of Rochester Amount $30,864.00 Date 04/14/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KWIATKOWSKI, HELEN S Employer name Greater Binghamton Health Cntr Amount $30,864.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORETTI, MARY Employer name SUNY Buffalo Amount $30,863.96 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WAYNE D Employer name City of Schenectady Amount $30,864.00 Date 03/22/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAMBLE, VALERIE A Employer name Westchester County Amount $30,863.76 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLER, DANIEL Employer name Town of New Hartford Amount $30,863.66 Date 06/25/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROPHY, SANDRA P Employer name Haverstraw-Stony Point CSD Amount $30,863.89 Date 07/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, ELIZABETH ANNE Employer name Wyoming Corr Facility Amount $30,863.82 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECARLO, RONALD Employer name City of Schenectady Amount $30,863.00 Date 05/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECCA, MICHAEL R, JR Employer name Solvay UFSD Amount $30,863.00 Date 11/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, DARWIN K Employer name Town of Ripley Amount $30,863.18 Date 03/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOHL, JAMES F Employer name Town of Evans Amount $30,863.07 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, CEASAR Employer name New York Public Library Amount $30,862.79 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, DONALD H Employer name Suffolk County Amount $30,863.00 Date 01/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VIGARS, DONALD H Employer name SUNY Health Sci Center Syracuse Amount $30,863.00 Date 12/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POCHILY, ROBERT J Employer name Central NY St Pk And Rec Regn Amount $30,862.33 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, KEITH L Employer name Cortland County Amount $30,862.52 Date 03/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSACK, DENISE A Employer name Dept of Correctional Services Amount $30,862.33 Date 05/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, JOAN Employer name Franklin County Amount $30,861.17 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPF, RONALD D Employer name Freeport UFSD Amount $30,862.00 Date 09/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOCK, JOHN J Employer name Village of Lyons Amount $30,861.80 Date 10/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROUSTUM, ROUSTUM G Employer name Health Research Inc Amount $30,860.44 Date 02/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLEN, DOROTHY J Employer name City of Rochester Amount $30,861.00 Date 04/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRESHWATER, PARKER J Employer name Tompkins County Amount $30,860.99 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, LINDA L Employer name Tompkins County Amount $30,861.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIAPPONE, ROSLYN A Employer name Department of Tax & Finance Amount $30,860.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESS, JOSEPH W, JR Employer name Erie County Amount $30,860.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPIG, ROBERT M Employer name Greene Corr Facility Amount $30,860.37 Date 11/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAIRAT, DONNA Employer name Ogdensburg Corr Facility Amount $30,859.70 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, DOROTHY F Employer name Cornell University Amount $30,860.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETTENBERG, LAWRENCE Employer name County Clerks Within NYC Amount $30,859.17 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKIE, KAREN G Employer name Pilgrim Psych Center Amount $30,859.07 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AROCHO, ROBERTO Employer name Rockland County Amount $30,859.82 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, WILLIAM R Employer name Central NY DDSO Amount $30,859.42 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINKUSOOM, SAKDA Employer name Thruway Authority Amount $30,859.21 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, BRENDA S Employer name St Marys School For The Deaf Amount $30,858.79 Date 06/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICIANNI, ALBERT S Employer name Supreme Ct-1st Civil Branch Amount $30,859.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADEJ, HENRY M Employer name Assembly: Annual Temporary Amount $30,859.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, REX A Employer name Orange County Amount $30,858.52 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, CYNTHIA O Employer name Metro New York DDSO Amount $30,857.96 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARGAIN, WILLIAM H Employer name Town of Lewisboro Amount $30,857.50 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERVIS, JEAN Employer name Connetquot CSD Amount $30,858.76 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFFRONTI, DIANA Employer name South Beach Psych Center Amount $30,858.70 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, VALDA P Employer name Brooklyn DDSO Amount $30,857.39 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLAND, STEPHANIE Employer name Finger Lakes DDSO Amount $30,857.43 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, MARY TERESITA Employer name Office of Mental Health Amount $30,856.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, MARGARET A Employer name Dept Transportation Region 9 Amount $30,857.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROFF, CAROL V Employer name Saratoga Springs City Sch Dist Amount $30,856.77 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAFFEE, JERROLD Employer name Dept Labor - Manpower Amount $30,856.00 Date 08/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, GEORGIA L Employer name Central NY DDSO Amount $30,855.80 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACICOT, JOANNE M Employer name Department of Tax & Finance Amount $30,855.53 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKFORD, JOSEPH B Employer name Mt Mcgregor Corr Facility Amount $30,855.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, PATRICIA Employer name Department of Motor Vehicles Amount $30,857.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, KATHLEEN M Employer name Nassau County Amount $30,855.15 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAGHER, JAMES W Employer name Bare Hill Correction Facility Amount $30,855.50 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, PATRICIA Employer name SUNY Stony Brook Amount $30,855.00 Date 12/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODOLEC, LINDA A Employer name Scotia Glenville CSD Amount $30,854.97 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAUER, ANDREW J Employer name Central NY DDSO Amount $30,855.00 Date 05/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGETT, NANCY ANN Employer name Mohawk Correctional Facility Amount $30,855.00 Date 12/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, LARRY T Employer name Town of Massena Amount $30,854.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORDI, DOROTHY M Employer name Town of Oyster Bay Amount $30,855.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, KAREN Employer name Hutchings Psych Center Amount $30,854.29 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHI, JOHN P Employer name Monroe County Amount $30,854.45 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, RICHARD C Employer name Albany Housing Authority Amount $30,854.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANG, HUBERT K Employer name Elmira Psych Center Amount $30,854.00 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARUGHESE, THADATHIL M Employer name Westchester County Amount $30,852.55 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTS, LAWRENCE A Employer name Department of Law Amount $30,851.89 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSCO, SANDRA M Employer name E Syracuse-Minoa CSD Amount $30,851.45 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENTEN, PATRICIA J Employer name Nassau County Amount $30,852.18 Date 12/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LAUCHLIN J, JR Employer name St Lawrence County Amount $30,852.26 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOKEY, GAIL L Employer name Gouverneur Correction Facility Amount $30,850.98 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, MARY Q Employer name Broome DDSO Amount $30,850.93 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFLIN, TIMOTHY H Employer name Dept Transportation Region 6 Amount $30,851.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHOADES, RANDALL R Employer name Village of East Syracuse Amount $30,850.35 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, SARAH T Employer name Lake Placid CSD Amount $30,851.27 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTRERAS, JESUS Employer name Westchester Health Care Corp Amount $30,850.78 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALETTO, DONALD L Employer name Monroe County Amount $30,850.28 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BERNARDO, JAMES J Employer name City of North Tonawanda Amount $30,850.00 Date 04/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, CECILIA Employer name SUNY College at New Paltz Amount $30,850.60 Date 05/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, LINDA I Employer name Holland CSD Amount $30,850.23 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURR, KAREN S Employer name Patchogue-Medford UFSD Amount $30,850.10 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONMUENCHHAUSEN, WITTICHES Employer name Roswell Park Memorial Inst Amount $30,850.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLILAND, MARILEE A Employer name City of Rochester Amount $30,849.66 Date 08/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENTON, WAYNE C Employer name City of Canandaigua Amount $30,849.56 Date 02/11/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMBERT, DANIEL Employer name Town of Oyster Bay Amount $30,849.94 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, JANE ANN B Employer name Taconic St Pk And Rec Regn Amount $30,849.88 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, JOHN M Employer name Port Authority of NY & NJ Amount $30,849.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, DAPHNE Employer name Bernard Fineson Dev Center Amount $30,849.19 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEGARTH, PAMELA K Employer name City of Ithaca Amount $30,849.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDS, EMILY C Employer name Chittenango CSD Amount $30,848.51 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MROCZKA, DANIEL J Employer name Buffalo Psych Center Amount $30,849.00 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, MARIANNE Employer name Rockville Centre UFSD Amount $30,848.61 Date 01/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEZO, ROBERT J Employer name Rochester-Genesee Trans Auth Amount $30,849.00 Date 01/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD, STANLEY R Employer name Collins Corr Facility Amount $30,847.64 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIANKA, JEFFREY A Employer name Village of Herkimer Amount $30,848.46 Date 08/25/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIGGER, YVONNE Employer name Off of the State Comptroller Amount $30,848.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANO, PASQUALE V Employer name City of Mount Vernon Amount $30,847.00 Date 08/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RANDAZZO, DIANE L Employer name Erie County Medical Cntr Corp Amount $30,847.57 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMEDICK, JOSEPH J, JR Employer name Genesee County Amount $30,847.00 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRALLE, LUCILLE V Employer name State Insurance Fund-Admin Amount $30,846.00 Date 05/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, RAYMOND F Employer name Suffolk County Amount $30,846.00 Date 01/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURLING, WANDA F Employer name Mohawk Correctional Facility Amount $30,846.93 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKE, RONALD U Employer name Gouverneur Correction Facility Amount $30,846.59 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICHETTI, PATRICIA A Employer name East Irondequoit CSD Amount $30,846.20 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHATZ, THOMAS J Employer name Waterfront Commis of NY Harbor Amount $30,846.00 Date 07/12/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIGHTINGALE, MICHAEL J Employer name Division of State Police Amount $30,846.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHMOND, ALBERT Employer name Supreme Ct-1st Criminal Branch Amount $30,846.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCOBAR, ANGELICA M Employer name Long Island Dev Center Amount $30,845.09 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLER, DONNA M Employer name Supreme Ct Kings Co Amount $30,845.07 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, BEVERLY S Employer name Children & Family Services Amount $30,845.00 Date 04/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARI, KEITH Employer name Sullivan County Amount $30,845.32 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON-JAMES, DE'BRA A Employer name Brooklyn DDSO Amount $30,844.67 Date 06/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASE, ARTHUR D Employer name Genesee County Amount $30,844.37 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORE, CHARLES J, SR Employer name Sullivan Corr Facility Amount $30,845.00 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZYBOWSKI, LORRAINE C Employer name City of Buffalo Amount $30,844.91 Date 12/17/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FACCENDA, NICHOLAS J Employer name City of Yonkers Amount $30,843.00 Date 10/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORIGLIANO, LYNDA Employer name Central NY DDSO Amount $30,842.97 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOUNT, CONSTANCE E Employer name Creedmoor Psych Center Amount $30,843.48 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUCCI, LEONARD Employer name NYS Senate Regular Annual Amount $30,842.58 Date 02/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, RICHARD W Employer name Buffalo Sewer Authority Amount $30,842.84 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JILL LEE Employer name Chautauqua County Amount $30,842.59 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, DANIEL C Employer name Guilderland CSD Amount $30,843.48 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYSOR, KATHY Employer name Finger Lakes DDSO Amount $30,842.11 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYLO, PATRICK A Employer name City of Binghamton Amount $30,842.10 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUMANS, NORMAN B Employer name Dpt Environmental Conservation Amount $30,842.00 Date 05/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, ROBERT Employer name Town of Yorktown Amount $30,841.96 Date 02/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIGAN, CHARLENE Employer name East Islip UFSD Amount $30,842.08 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, WILLIAM K Employer name Onondaga County Amount $30,842.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYBUSH, LEO S Employer name Department of Civil Service Amount $30,842.00 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYMOREK, DIANE M Employer name Roswell Park Cancer Institute Amount $30,841.58 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONEY, AUDREY L Employer name Erie County Amount $30,841.55 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLELLO, PAMELA J Employer name Albany City School Dist Amount $30,841.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMIL, CAROLYN M Employer name Rochester School For Deaf Amount $30,841.00 Date 06/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLANG, CHRISTOPHER Employer name Office of General Services Amount $30,841.31 Date 10/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PHILIP R, JR Employer name Mid-Orange Corr Facility Amount $30,841.53 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCH, PHILLIP J Employer name Cayuga County Amount $30,840.84 Date 03/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEADMAN, MARGARET L Employer name Westchester Health Care Corp Amount $30,841.09 Date 06/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARE, EILEEN Employer name Greene County Amount $30,840.77 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADGER, JAMES L Employer name Capital District DDSO Amount $30,840.38 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARNY, DEBRA L Employer name Nassau County Amount $30,840.14 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONCOM, SALLY Employer name Massapequa UFSD Amount $30,840.10 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIVANOW, CAROLE A Employer name Mill Neck Manor Schl For Deaf Amount $30,840.26 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBBERT, ALFAIR Employer name Dept Labor - Manpower Amount $30,840.00 Date 09/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANDOH, ANTHONY K Employer name Syracuse Housing Authority Amount $30,840.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, PATRICIA M Employer name SUNY College Techn Morrisville Amount $30,840.00 Date 11/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARLETT, WILLIAM J Employer name Nassau County Amount $30,840.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEVIK, BARBARA J Employer name Town of Islip Amount $30,839.25 Date 09/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, THOMAS G Employer name Hudson River Psych Center Amount $30,839.16 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELMONTE, HELEN Employer name Brooklyn Public Library Amount $30,839.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DAVID H Employer name Cornell University Amount $30,840.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLE, CAROLYN D Employer name Div Criminal Justice Serv Amount $30,839.30 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZALAK, LOUISE Employer name Willard Drug Treatment Campus Amount $30,838.67 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINNER, GERALD F Employer name Clinton Corr Facility Amount $30,838.46 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DORIS A Employer name Monroe County Amount $30,839.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, JOHN, JR Employer name Bayview Corr Facility Amount $30,838.00 Date 08/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, REGINA C Employer name Helen Hayes Hospital Amount $30,837.77 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTARSIERO, JOHN G Employer name Niagara County Amount $30,838.22 Date 01/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLELUIA, PAUL J, SR Employer name Dept of Public Service Amount $30,838.00 Date 01/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, LAURENCE J Employer name Division of State Police Amount $30,837.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, MARGARET R Employer name Education Department Amount $30,837.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZ, ARTHUR T Employer name Gowanda Correctional Facility Amount $30,837.69 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCZAK, ANTHONY C Employer name Erie County Amount $30,837.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGNECO, SANTA Employer name Pilgrim Psych Center Amount $30,837.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIOLA, CECILIA Employer name Central Islip UFSD Amount $30,837.00 Date 09/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, LAWRENCE J Employer name Village of Garden City Amount $30,837.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, CAROLYN Employer name Middletown Psych Center Amount $30,836.68 Date 09/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT-SMITH, BARBARA J Employer name Greater So Tier BOCES Amount $30,836.72 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKEMER, JOHN D, JR Employer name Collins Corr Facility Amount $30,836.72 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBERT, DIX R Employer name Department of Transportation Amount $30,836.64 Date 08/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROESCH, JOHN J Employer name Islip UFSD Amount $30,835.97 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, RICHARD I Employer name Dept Transportation Region 1 Amount $30,836.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LA CRUZ, MARIA M Employer name Beacon City School Dist Amount $30,835.62 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, HILDA A Employer name Patchogue-Medford UFSD Amount $30,835.17 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRIMSHER, DAVID L, SR Employer name Education Department Amount $30,835.52 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NALLY, NANCY M Employer name Town of Cheektowaga Amount $30,835.54 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, VICKI J Employer name Temporary & Disability Assist Amount $30,835.58 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONYAK, BERNARD J Employer name State Insurance Fund-Admin Amount $30,835.10 Date 04/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, LEE C Employer name Nassau Health Care Corp Amount $30,835.22 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, PATRICK C Employer name Buffalo City School District Amount $30,835.12 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONIG, AMY N Employer name Onondaga County Amount $30,834.96 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, MARYANN Employer name Albany County Amount $30,834.73 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOKSZYCKI, MICHAEL F Employer name Greene Corr Facility Amount $30,835.00 Date 05/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, JOANNE M Employer name Auburn Corr Facility Amount $30,834.28 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARUP, GEORGE J, JR Employer name Cape Vincent Corr Facility Amount $30,834.72 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALZONE, MICHAEL A Employer name Niagara Frontier Trans Auth Amount $30,834.48 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ANTHONY, JR Employer name City of Schenectady Amount $30,834.00 Date 11/21/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BABCOCK, WILLIAM F, JR Employer name Town of Haverstraw Amount $30,834.00 Date 08/28/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLS-HORSFORD, RITA Employer name Manhattan Psych Center Amount $30,834.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMUTUS, RICHARD F Employer name Western Regional OTB Corp Amount $30,833.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANTROOST, RICHARD H Employer name City of Canandaigua Amount $30,833.71 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, SHARON A Employer name Baldwinsville CSD Amount $30,833.24 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EDWARD F Employer name Dept Transportation Region 8 Amount $30,833.00 Date 04/13/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NOSTRAND, RICHARD Employer name Fulton County Amount $30,833.76 Date 07/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, ALICE F Employer name Department of Motor Vehicles Amount $30,832.18 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOTI, JAMES C Employer name Monroe County Amount $30,831.81 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAYLE, BRADLEY A Employer name Yates County Amount $30,831.07 Date 02/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, CHARLES A Employer name City of Mount Vernon Amount $30,831.66 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEE, SUSAN C Employer name Dpt Environmental Conservation Amount $30,831.23 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEINER, SYBIL Employer name Rockland County Amount $30,831.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLCHUCK, GERALD R. Employer name Southport Correction Facility Amount $30,831.02 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, BRUCE W Employer name Collins Corr Facility Amount $30,831.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULIK, MICHAEL, JR Employer name Auburn Corr Facility Amount $30,831.00 Date 11/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYOE, DONNA L Employer name Thruway Authority Amount $30,830.64 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DOUGLAS R, SR Employer name Central NY DDSO Amount $30,830.00 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, FREDERICK C, JR Employer name Town of Southold Amount $30,829.74 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAONE, JACQUELINE J Employer name Erie Co Assoc Sch Bd Amount $30,829.05 Date 09/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONVENTRE, ROBERT L Employer name Dept Transportation Region 9 Amount $30,829.67 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRINGER, WALTER L Employer name Onondaga County Amount $30,829.33 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCHI, JAMES A Employer name Suffolk County Amount $30,829.00 Date 03/05/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SICKLER, DEBRA J Employer name Town of Sidney Amount $30,828.84 Date 06/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANBORN, REGINALD D Employer name Division of State Police Amount $30,829.00 Date 06/23/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FUNKE, DOLORES M Employer name Erie County Amount $30,829.02 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, JEROME W Employer name Children & Family Services Amount $30,828.19 Date 04/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, RAYMOND Employer name Lincoln Corr Facility Amount $30,828.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKSTON, LAURIE Employer name Div Criminal Justice Serv Amount $30,828.74 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRERO, JOSEPH PAUL Employer name SUNY College at Geneseo Amount $30,828.19 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERSON, EDNA Employer name Westchester County Amount $30,828.00 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNIGAN, GLORIA J Employer name Clarkstown CSD Amount $30,827.40 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFER, CHARLES E Employer name Dept Transportation Region 4 Amount $30,828.00 Date 09/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, VERONICA T Employer name Department of Health Amount $30,828.00 Date 03/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, WILLIE Employer name Queens Borough Public Library Amount $30,827.00 Date 09/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLABACH, MARY B Employer name Monroe County Amount $30,827.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEGEL, LAWRENCE G Employer name Dpt Environmental Conservation Amount $30,827.25 Date 12/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDZINSKI, PATRICIA Employer name Little Valley CSD Amount $30,826.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MILLICENT V Employer name Finger Lakes DDSO Amount $30,827.00 Date 02/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, RUBY L Employer name Hudson Valley DDSO Amount $30,826.19 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEFFLER, BARBARA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $30,825.62 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLAK, PAUL J Employer name Attica Corr Facility Amount $30,825.48 Date 04/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EANNIELLO, DANIEL Employer name City of Utica Amount $30,826.11 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, KNEELAND S Employer name Great Meadow Corr Facility Amount $30,826.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, CHERYL V Employer name SUNY Albany Amount $30,825.76 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKL, JACKIE T Employer name Oneonta City School Dist Amount $30,825.43 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBUQUE, KATHY A Employer name Clinton County Amount $30,825.18 Date 02/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, ROBERT K Employer name Dept Labor - Manpower Amount $30,825.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, HELEN W Employer name Insurance Dept-Liquidation Bur Amount $30,825.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALUORI, ROBERT A Employer name City of Mount Vernon Amount $30,825.00 Date 10/23/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLUME, SHEILA B Employer name Off Alcohol & Substance Abuse Amount $30,825.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, TONI L Employer name Elmira Psych Center Amount $30,825.00 Date 09/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, VICKIE L Employer name Spackenkill UFSD Amount $30,824.97 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRINKWATER, ALAN J Employer name Groveland Corr Facility Amount $30,824.57 Date 10/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, PAULINE T Employer name Rochester City School Dist Amount $30,824.44 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANDO, CHRISTAL Employer name Adirondack Correction Facility Amount $30,824.84 Date 10/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI VITA, SUSAN M Employer name Town of Amherst Amount $30,824.93 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, TODD R Employer name Lyon Mountain Corr Facility Amount $30,824.66 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHACZ, BETTY Employer name Town of Tonawanda Amount $30,824.37 Date 01/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASHMER, CAROL M Employer name Education Department Amount $30,824.00 Date 04/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHERN, THOMAS P, JR Employer name City of Rochester Amount $30,823.18 Date 05/30/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARDO, SHARON R Employer name Buffalo Mun Housing Authority Amount $30,823.16 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTLER, BRIAN F Employer name Saratoga County Amount $30,823.89 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, LAWRENCE Employer name Dept Transportation Region 1 Amount $30,823.27 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCZAK, ERIC P Employer name Department of Health Amount $30,824.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, NORMAN R Employer name Catskill CSD Amount $30,823.15 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDON, MICHAEL A Employer name Nassau County Amount $30,823.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, JOSEPH G, JR Employer name Department of Tax & Finance Amount $30,823.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, DAVID J Employer name Franklin Corr Facility Amount $30,823.10 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, ROSALIA V Employer name NYS Dormitory Authority Amount $30,823.08 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, CYNTHIA Employer name New York Public Library Amount $30,823.05 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIE, KATHRYN A Employer name Central NY DDSO Amount $30,822.19 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLL, JAMES A Employer name N Tonawanda City School Dist Amount $30,822.81 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, DEBORAH J Employer name Mohawk Valley Psych Center Amount $30,821.34 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDOIN, ROBERT M, JR Employer name Onondaga County Amount $30,821.30 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERLUGE, LYNNE M Employer name Div Criminal Justice Serv Amount $30,822.63 Date 08/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWARE, THOMAS A Employer name Dpt Environmental Conservation Amount $30,822.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSTAUNAU, LUISA E Employer name Manhattan Psych Center Amount $30,821.49 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, ELBA I Employer name Hudson Valley DDSO Amount $30,821.25 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINDL, DORIS L Employer name Department of Law Amount $30,821.04 Date 04/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULGHAM, QUEEN E Employer name Manhattan Psych Center Amount $30,821.00 Date 04/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUDIS, IRENE J Employer name Ulster County Amount $30,821.00 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUNI, LILLIAN Employer name Suffolk County Amount $30,821.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPTING, RENA Employer name City of Albany Amount $30,821.00 Date 04/04/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSHEA, CHRISTINE M Employer name Pilgrim Psych Center Amount $30,820.68 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABALDON, SENEN R Employer name NYC Convention Center Opcorp Amount $30,820.62 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SITTERLY, CHRISTINE J Employer name Education Department Amount $30,820.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JOHN A Employer name Elmira Corr Facility Amount $30,820.37 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUS, LAURIE A Employer name SUNY Binghamton Amount $30,819.95 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINBERG, ELIZABETH Employer name Greenburgh CSD Amount $30,820.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EFFRESS, CORINNE J Employer name Dept Labor - Manpower Amount $30,820.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, ROBERT Employer name Downstate Corr Facility Amount $30,820.00 Date 12/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILLARI, DONALD E Employer name Broome County Amount $30,820.00 Date 02/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFFLEY, PETER R Employer name New York State Canal Corp Amount $30,819.85 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, DAVID R Employer name Erie County Amount $30,819.00 Date 05/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCHITELLA, ROBERT E Employer name City of Rochester Amount $30,819.00 Date 06/03/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOWNSEND, ROBERT L Employer name Town of Roxbury Amount $30,819.00 Date 04/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, SILAS Employer name City of White Plains Amount $30,819.36 Date 01/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIETO, JUAN B Employer name Nassau Health Care Corp Amount $30,818.77 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARONSHTAM, RAISA Employer name SUNY Health Sci Center Brooklyn Amount $30,818.57 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVISON, VALERIE I Employer name Otisville Corr Facility Amount $30,818.04 Date 08/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMIERI, ANTOINETTE A Employer name Town of Babylon Amount $30,817.03 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONIN, IRA Employer name Rockland County Amount $30,818.30 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAJOIE, NORMAN P Employer name Onondaga County Amount $30,818.41 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, ALLAN E Employer name Hudson Valley DDSO Amount $30,818.19 Date 07/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORULLI, JAMES A Employer name Niagara Falls Pub Water Auth Amount $30,817.03 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAFFEE, MARY I Employer name Cornell University Amount $30,817.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNE, JOHN Employer name Monroe County Amount $30,817.00 Date 01/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, HARVEY Employer name Nassau County Amount $30,817.00 Date 01/09/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEVILLE, JOHN A Employer name Dept Transportation Region 7 Amount $30,817.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOJPERSBERGER, PAUL J Employer name SUNY Binghamton Amount $30,816.00 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STABILE, RONALD P, JR Employer name Bay Shore UFSD Amount $30,816.93 Date 06/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, JERRY O Employer name Chenango Forks CSD Amount $30,816.54 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANSEN, FRANK Employer name Nassau County Amount $30,816.96 Date 02/27/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPAMPINATO, JUDY Employer name Rockland County Amount $30,816.00 Date 12/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSDEN, BARBARA J Employer name Central NY Psych Center Amount $30,816.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCO, CYNTHIA K Employer name Lexington School For The Deaf Amount $30,817.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZASTROW, SHIRLEY I Employer name Lewiston-Porter CSD Amount $30,816.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JAMES B Employer name Chautauqua County Amount $30,815.82 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, DOUGLAS W, III Employer name Dryden CSD Amount $30,815.54 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHAMBAULT, GLADYS A Employer name Taconic DDSO Amount $30,815.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ELLEN F Employer name Erie County Amount $30,815.32 Date 05/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIGHT, PATRICIA A Employer name BOCES Erie Chautauqua Cattarau Amount $30,815.29 Date 07/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, RUTH M Employer name Ossining UFSD Amount $30,815.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELMERICO, ELSIE Employer name Village of Dobbs Ferry Amount $30,815.00 Date 01/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, JEWEL M Employer name Nassau Health Care Corp Amount $30,814.82 Date 04/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, ANNETTE Employer name Islip UFSD Amount $30,815.00 Date 07/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, RAMABEN D Employer name State Insurance Fund-Admin Amount $30,814.09 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORACZ, JURIJ Employer name Downstate Corr Facility Amount $30,814.54 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUDISH, THOMAS A Employer name Broome County Amount $30,814.24 Date 03/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGIN, RONALD Employer name Queens Psych Center Children Amount $30,814.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSS, THERESA E Employer name Syracuse Urban Renewal Agcy Amount $30,814.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAEICK, ANTHONY V Employer name Niagara Frontier Trans Auth Amount $30,814.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BALFOUR Employer name Metro New York DDSO Amount $30,814.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLEARY, PATRICIA L Employer name Dept of Correctional Services Amount $30,814.00 Date 12/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALK, NANCY A Employer name Cheektowaga CSD Amount $30,813.68 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSINO, MARY ANN Employer name Town of North Salem Amount $30,813.88 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ-FATTIZZI, GRACE Employer name East Ramapo CSD Amount $30,812.78 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ANTHONY L Employer name Division of Parole Amount $30,813.54 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LUCIA Employer name SUNY Health Sci Center Syracuse Amount $30,812.78 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERIN, AMELIA Employer name Roslyn UFSD Amount $30,813.23 Date 03/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIN, COLLEEN Employer name Finger Lakes DDSO Amount $30,812.15 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURKE, JOHN B Employer name Cornell University Amount $30,812.00 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTERRE, SHARON L Employer name Clinton Corr Facility Amount $30,812.62 Date 02/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBLE, WINIFRED Employer name Manhattan Psych Center Amount $30,812.20 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTICELLI, MARIA Employer name City of Yonkers Amount $30,811.87 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARCANGELO, THOMAS M Employer name Suffolk County Amount $30,811.52 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, PATRICIA L Employer name Cornell University Amount $30,811.34 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEFFE, CHERYL L Employer name City of Rochester Amount $30,811.97 Date 09/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENTE, DONNA M Employer name Cohoes City School Dist Amount $30,811.04 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGSTON, RICHARD V Employer name Camp Beacon Corr Facility Amount $30,811.00 Date 06/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDFORD, DANIEL A Employer name Brooklyn Public Library Amount $30,811.32 Date 07/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, DEAN E Employer name Gouverneur Correction Facility Amount $30,810.85 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, JAMES R Employer name Nassau County Amount $30,811.00 Date 06/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, CYNTHIA A Employer name Children & Family Services Amount $30,810.91 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPLESSY, SUSIE A Employer name Edgecombe Corr Facility Amount $30,810.99 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRELLI, LELIA Employer name Dept Labor - Manpower Amount $30,810.49 Date 12/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIS, DEBORAH J Employer name Department of Health Amount $30,810.70 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDELL, LINDA M Employer name City of Jamestown Amount $30,810.67 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, JOYCE Employer name Department of Tax & Finance Amount $30,810.36 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, KAREN F Employer name Roswell Park Cancer Institute Amount $30,810.34 Date 05/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNA, DEANNA S Employer name Division of State Police Amount $30,810.20 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTRADA, VITALINO Employer name Nassau County Amount $30,810.01 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWIND, GORDON R Employer name Town of Webster Amount $30,810.00 Date 09/22/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLOYD, PEARLIE J Employer name Monroe County Amount $30,809.90 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZEO, JUNE M Employer name Department of State Amount $30,809.88 Date 01/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOISINGTON, HENRY L Employer name Dept Transportation Region 5 Amount $30,809.83 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, RONALD W Employer name Schoharie County Amount $30,809.59 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATON, GAIL Employer name Roosevelt UFSD Amount $30,809.33 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTTON, RICHARD T, JR Employer name Oneida Correctional Facility Amount $30,809.44 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVIELLO, MICHAEL J Employer name Central NY DDSO Amount $30,809.33 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOORHEES, DAVID V Employer name Village of Johnson City Amount $30,809.09 Date 06/16/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINNS, JOHN C Employer name Cornell University Amount $30,809.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, LLOYD D Employer name Willard Psych Center Amount $30,809.00 Date 05/19/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, MARY LEE Employer name Staten Island DDSO Amount $30,808.20 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, HERBERT H Employer name Dept Labor - Manpower Amount $30,808.00 Date 07/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANO, MICHAEL J Employer name Erie County Amount $30,808.24 Date 06/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, KAREN D Employer name Broome DDSO Amount $30,808.39 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGGESE, GORDON A Employer name City of Oneonta Amount $30,809.00 Date 03/19/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALL, IRENE G Employer name Middletown City School Dist Amount $30,807.87 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELBAN, JAMES R, JR Employer name Monroe County Amount $30,807.87 Date 12/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZMINSKI, CASIMIR A Employer name Town of Cheektowaga Amount $30,807.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISPOLI, CHARLES Employer name New York Public Library Amount $30,806.96 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPINELLO, GLEN P Employer name City of Rye Amount $30,807.00 Date 03/27/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAWLEY, ARNOLD Employer name Eastern NY Corr Facility Amount $30,807.00 Date 10/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUGEL, JAMES G Employer name Town of Olive Amount $30,806.62 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIMONDO, SALVATORE A, JR Employer name Albany County Amount $30,807.31 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCATTERGOOD, KENNETH M Employer name Greene Corr Facility Amount $30,806.61 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, CHARLES T Employer name Dept Transportation Region 1 Amount $30,806.64 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYZOMIRSKI, PAUL E Employer name Thruway Authority Amount $30,805.73 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCKNEY, JAMES Employer name Albion Corr Facility Amount $30,805.43 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, SUSAN R Employer name Nassau Health Care Corp Amount $30,806.17 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN COOK, RICHARD L Employer name Wallkill Corr Facility Amount $30,806.00 Date 12/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPOLITO, MARGARET D Employer name Department of Health Amount $30,805.87 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEDD, DOUGLAS R Employer name Orange County Amount $30,805.00 Date 10/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLEGAR, ALICE D Employer name Albany County Amount $30,805.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, DURWARD O Employer name Town of Cochecton Amount $30,804.19 Date 03/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, ROBERT Employer name City of White Plains Amount $30,804.00 Date 08/20/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOM, LEONARD E Employer name NYS Power Authority Amount $30,804.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, WALTER T, JR Employer name Suffolk County Amount $30,804.00 Date 02/22/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVERA, MARIA M Employer name BOCES Suffolk 2nd Sup Dist Amount $30,804.76 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMAR, JOHNNY L, SR Employer name Altona Corr Facility Amount $30,804.44 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, TIMOTHY J, II Employer name Town of Victor Amount $30,803.15 Date 02/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYVILLE, MAUREEN A Employer name Bare Hill Correction Facility Amount $30,803.83 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENUS, MURRAY M Employer name Downstate Corr Facility Amount $30,803.78 Date 06/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERRECHT, ANN C Employer name Monroe County Amount $30,803.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, VIRGIL Employer name BOCES-Wayne Finger Lakes Amount $30,803.56 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHINSKY, SHEILA E Employer name Sullivan County Amount $30,803.49 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCHUK, DIANE Employer name County Clerks Within NYC Amount $30,802.72 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWERY, LORRAINE R Employer name Steuben County Amount $30,802.73 Date 05/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTE-CARUSO, TERESA M Employer name Dutchess County Amount $30,802.69 Date 11/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESSNER, DONNA T Employer name White Plains City School Dist Amount $30,802.58 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARDAVOYNE, ROBERT W Employer name Village of Malverne Amount $30,802.00 Date 07/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLL, MARTIN C Employer name City of Lockport Amount $30,802.53 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORANSKI, JUDITH O Employer name Downstate Corr Facility Amount $30,802.50 Date 05/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGAN, DOUGLAS A Employer name Bare Hill Correction Facility Amount $30,801.47 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUNZWEIG, MARTIN A Employer name Buffalo Urban Renewal Agcy Amount $30,801.74 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, JOHN T Employer name Kingsboro Psych Center Amount $30,801.50 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, BEATA J Employer name Oceanside UFSD Amount $30,802.20 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULOTTI, PAMELA J Employer name Syracuse City School Dist Amount $30,801.35 Date 10/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANO, MARY A Employer name Westchester Health Care Corp Amount $30,801.29 Date 05/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTIS, PATRICIA A Employer name Off of the State Comptroller Amount $30,801.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, WAYNE R Employer name Clinton Corr Facility Amount $30,801.00 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, NILA J Employer name Workers Compensation Board Bd Amount $30,801.25 Date 10/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANTLEY, JAMES E Employer name Mohawk Correctional Facility Amount $30,801.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REANDEAU, CLYDE A Employer name Sunmount Dev Center Amount $30,800.99 Date 02/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOENGOLD, CAROL Employer name Queens Borough Public Library Amount $30,801.00 Date 11/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, EDWARD I Employer name Dept Labor - Manpower Amount $30,800.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUREK, TAMMY L Employer name Erie County Medical Cntr Corp Amount $30,800.72 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, ALICE Employer name Queens Borough Public Library Amount $30,800.68 Date 12/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, SANDRA W Employer name Dept Labor - Manpower Amount $30,800.10 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTITS, STEVEN C Employer name SUNY College at New Paltz Amount $30,800.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, JOHN E Employer name Bath Mun Utility Commission Amount $30,800.00 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, TERRY Employer name Appellate Div 1st Dept Amount $30,799.11 Date 08/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADRIANCE, RONNIE L Employer name City of Albany Amount $30,800.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PADILLA, NELIDA Employer name Department of Health Amount $30,799.67 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, BERNARD E, JR Employer name Dept Transportation Region 1 Amount $30,798.53 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMON, PAUL Employer name Erie County Amount $30,798.50 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEAUX, BARBARA Employer name Monroe County Amount $30,799.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARDEN, CLIFFORD J Employer name Sunmount Dev Center Amount $30,799.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, PETER J Employer name City of Buffalo Amount $30,798.24 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, DONNA J Employer name Onondaga County Amount $30,798.47 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEGVILLE, JOHN M Employer name Greene County Amount $30,798.73 Date 10/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARES, CESAR Employer name Hudson Valley DDSO Amount $30,798.00 Date 12/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, JUDITH A Employer name Delaware County Amount $30,798.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, WAYNE P Employer name Department of Health Amount $30,798.00 Date 07/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MICHAEL J Employer name Central Square CSD Amount $30,797.99 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARADISIS, MICHAEL A Employer name Woodbourne Corr Facility Amount $30,797.49 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRILLA, GLORIA Employer name Downstate Corr Facility Amount $30,797.80 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, KAREN A Employer name Finger Lakes DDSO Amount $30,797.67 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULSHAW, MARTIN F Employer name Elmira Corr Facility Amount $30,797.00 Date 06/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONDA, ROXANNE L Employer name Capital District DDSO Amount $30,797.45 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERK, IRA Employer name Rockland County Amount $30,797.44 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOAN, JUDITH G Employer name Cornell University Amount $30,797.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, FRANCIS Employer name Adirondack Correction Facility Amount $30,797.28 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIRSTON-COOPER, MIRIAM F Employer name Hempstead UFSD Amount $30,797.00 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANAHER, JAMES E Employer name Elmira Corr Facility Amount $30,797.00 Date 11/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, HELEN L Employer name Erie County Amount $30,797.00 Date 01/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, DIANE Employer name Bay Shore Brightwaters Library Amount $30,797.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSTROM, DAVID A Employer name Central NY DDSO Amount $30,796.83 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACILIO, LYN A Employer name Marcy Correctional Facility Amount $30,796.68 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOS, MIGUEL A Employer name Dept Labor - Manpower Amount $30,797.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMAN, CHERYL K Employer name Monroe County Wtr Authority Amount $30,796.93 Date 12/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKLEY, PETER B Employer name Port Authority of NY & NJ Amount $30,796.91 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCHIA, ARTHUR E, SR Employer name Onondaga County Amount $30,796.61 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SULLIVAN, KEVIN E Employer name Appellate Div 1st Dept Amount $30,795.82 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, MARY R Employer name Lockport Public Library Amount $30,796.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEURY, KAREN A Employer name SUNY College at Oneonta Amount $30,796.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, CAROL C Employer name Suffolk County Amount $30,796.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLEW, MARGARET L Employer name Department of Law Amount $30,796.00 Date 08/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, WALTER L Employer name Town of Huntington Amount $30,796.00 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMASTRA, JOSEPH C Employer name Dept Transportation Reg 2 Amount $30,795.72 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GALE Employer name Children & Family Services Amount $30,795.57 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIRSTON, JACQUELINE Employer name Div Housing & Community Renewl Amount $30,795.42 Date 09/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODER, EARL Employer name Cheektowaga CSD Amount $30,795.00 Date 09/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACOMBER, JOHN H, JR Employer name Greenport UFSD Amount $30,795.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANN, PETER J Employer name Division of State Police Amount $30,795.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIFFORD, DAVID E Employer name Department of Transportation Amount $30,795.18 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBNER, JAMES P Employer name Buffalo City School District Amount $30,795.14 Date 05/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANDTKE, GEORGE R Employer name Town of Gates Amount $30,795.09 Date 11/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONICA, DONALD C Employer name Corinth CSD Amount $30,795.00 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCHESTER, BARBARA J Employer name Harrisville CSD Amount $30,795.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSA, JEROME J Employer name Suffolk County Amount $30,794.51 Date 09/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGHELA, SHERRY A Employer name Workers Compensation Board Bd Amount $30,794.23 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMERS, LEO J Employer name Department of Law Amount $30,793.90 Date 12/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POINDEXTER, JERRY Employer name Staten Island DDSO Amount $30,794.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, JOHN T Employer name Department of Tax & Finance Amount $30,794.78 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZERVOS, SPERO M Employer name City of Binghamton Amount $30,794.96 Date 10/01/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name D'ALESSANDRO, NICHOLAS Employer name City of Saratoga Springs Amount $30,793.00 Date 08/07/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARR, SUSAN M Employer name Roswell Park Cancer Institute Amount $30,793.46 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, LINDA J Employer name Thruway Authority Amount $30,792.63 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSWALD, CAMELIA M Employer name Schuyler County Amount $30,792.54 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, SHIRLEY A Employer name Central NY DDSO Amount $30,792.20 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASCO, MATHILDE D Employer name Marcy Correctional Facility Amount $30,792.28 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, CATHERINE Employer name Westchester County Amount $30,793.00 Date 06/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHIONE, LOUIS Employer name Housing Finance Agcy Amount $30,791.81 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIELE, CHARLES Employer name Helen Hayes Hospital Amount $30,793.00 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACROSS, EUGENE A, JR Employer name Hudson Falls CSD Amount $30,792.00 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMBLETT, RICHARD D Employer name Monroe County Amount $30,791.66 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, FRANCES E Employer name Pilgrim Psych Center Amount $30,791.33 Date 04/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYNES, LENA Employer name Nassau Health Care Corp Amount $30,791.00 Date 05/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSER, CHARLES C, JR Employer name Dept Transportation Region 6 Amount $30,791.21 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, MICHAEL Employer name Sing Sing Corr Facility Amount $30,791.55 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, DANIEL C Employer name Suffolk County Amount $30,791.00 Date 12/11/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, IRWIN M Employer name Queensboro Corr Facility Amount $30,791.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, DONALD J Employer name Clinton Corr Facility Amount $30,790.68 Date 07/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREMO, KAREN A Employer name Department of Tax & Finance Amount $30,790.22 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLRIDGE, RODNEY Employer name Mid-Hudson Psych Center Amount $30,790.29 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULSE, SUZANNE Employer name Broome DDSO Amount $30,789.52 Date 02/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERS, JOHN A Employer name Suffolk County Amount $30,790.00 Date 03/11/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAUSS, GEORGE, JR Employer name Nassau County Amount $30,790.00 Date 01/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEDLOVE, JESSE C Employer name City of Rochester Amount $30,790.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARKER, JAMES E Employer name Westchester County Amount $30,789.00 Date 03/20/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIDONE, MURIELEEN Employer name Putnam County Amount $30,788.88 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLKOWSKI, ROBERT T Employer name Division of State Police Amount $30,790.00 Date 02/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTINEZ, AMERICA Employer name Rockland County Amount $30,788.22 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ARLENE Employer name Oceanside UFSD Amount $30,788.30 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOCKSTADER, MARIA G Employer name Dover UFSD Amount $30,788.74 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, TERRILEE Employer name City of Syracuse Amount $30,788.71 Date 03/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITZMAURICE, ELSA Employer name City of New Rochelle Amount $30,788.00 Date 01/29/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HART, MARY F Employer name Town of Bedford Amount $30,788.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSE, MARLENE Employer name Temporary & Disability Assist Amount $30,788.12 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLENDENNING, COLLEEN M Employer name Brighton CSD Amount $30,787.76 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORPHET, DANIEL B Employer name Monroe County Amount $30,788.00 Date 03/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, CLARICE Employer name Thruway Authority Amount $30,787.79 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, CANDACE Employer name Woodbourne Corr Facility Amount $30,787.25 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKO, ROBERT T Employer name Town of Evans Amount $30,787.19 Date 09/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOK, THURMAN Employer name Rochester City School Dist Amount $30,787.68 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, RICHARD M Employer name Bellmore-Merrick CSD Amount $30,787.50 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLOP, ROBERT T Employer name Broome County Amount $30,787.39 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTT, RICHARD A Employer name Dutchess County Amount $30,786.95 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MICHAEL J Employer name Roswell Park Cancer Institute Amount $30,787.07 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLAN, PATRICIA L Employer name Onondaga County Amount $30,786.97 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ARTHUR C Employer name Downstate Corr Facility Amount $30,786.36 Date 01/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUSS, STEPHANIE Employer name BOCES-Rockland Amount $30,786.04 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE LANTRY, PATRICIA D Employer name Hsc at Syracuse-Hospital Amount $30,786.62 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, DEAN A Employer name Collins Corr Facility Amount $30,786.36 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUMPP, SHIRLEY A Employer name Rochester Housing Authority Amount $30,786.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT R Employer name Parkside Corr Facility Amount $30,786.00 Date 02/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEHN, DOUGLAS Employer name Capital District DDSO Amount $30,786.00 Date 09/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENIG, WAYNE Employer name Children & Family Services Amount $30,785.05 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINGERLOW, DAVID R Employer name City of North Tonawanda Amount $30,785.10 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUTONE, COSIMO D Employer name Buffalo Psych Center Amount $30,786.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, DAVID W Employer name Education Department Amount $30,784.22 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JOHN R Employer name Town of Colonie Amount $30,786.00 Date 07/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATEJCAK, VICTORIA D Employer name Broome DDSO Amount $30,785.88 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITCHENS, BRUCE E Employer name Nassau County Amount $30,785.04 Date 06/16/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAGUSEO, JAMES Employer name Carmel CSD Amount $30,784.21 Date 06/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOHN W Employer name Rensselaer County Amount $30,784.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATURSKI, ROBERT J Employer name City of Buffalo Amount $30,785.00 Date 12/31/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GODWIN, RAYMOND O Employer name Lincoln Corr Facility Amount $30,784.00 Date 06/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLESPIE, MARGIE A Employer name Hudson Valley DDSO Amount $30,784.00 Date 06/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, ROSEANN Employer name North Colonie CSD Amount $30,783.87 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O BRIEN, OWEN Employer name Great Meadow Corr Facility Amount $30,784.00 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURGAN, RONALD R Employer name Mid-State Corr Facility Amount $30,782.88 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCUIN, ROBERT J Employer name Dpt Environmental Conservation Amount $30,783.04 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, SANDRA Employer name Western New York DDSO Amount $30,783.29 Date 12/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, JOSEPH W Employer name Village of Larchmont Amount $30,783.00 Date 01/06/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIES, JOSEPH S, JR Employer name Levittown UFSD-Abbey Lane Amount $30,783.00 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, ARTHUR L Employer name Sullivan Corr Facility Amount $30,782.66 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HORN, SHIRLEY L Employer name Liberty CSD Amount $30,782.66 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, JAMES L Employer name Div Military & Naval Affairs Amount $30,782.52 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMANUEL, JEANNE Employer name Rockland Psych Center Amount $30,782.37 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, MORRIS, JR Employer name Village of Medina Amount $30,781.50 Date 11/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, MARY S Employer name Department of Tax & Finance Amount $30,782.00 Date 08/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSIS, JEFFERY T Employer name Village of Johnson City Amount $30,782.15 Date 02/11/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATERMAN, ELWIN E, JR Employer name Central NY DDSO Amount $30,781.66 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCCHIPINTI, ARLENE C Employer name Central NY DDSO Amount $30,780.75 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOR, DIRK G Employer name Department of Transportation Amount $30,781.30 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, ARTHUR C Employer name City of Buffalo Amount $30,780.00 Date 09/02/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TINNIE, DONALD M, JR Employer name Town of Ulster Amount $30,780.23 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, NORA Employer name Arlington CSD Amount $30,780.45 Date 10/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALL, FRANCIS A, SR Employer name Town of Wallkill Amount $30,780.31 Date 12/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AROCHO, VICTOR A Employer name Downstate Corr Facility Amount $30,780.00 Date 12/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPICER, RALPH J Employer name Suffolk County Amount $30,780.00 Date 05/04/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REZNIK, MINDY R Employer name Suffolk County Amount $30,779.88 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALWYN, ELIZABETH A Employer name Fishkill Corr Facility Amount $30,779.24 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TECKLENBURG, JOHN H Employer name Fishkill Corr Facility Amount $30,779.34 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMISON, KATHRYN N Employer name Dutchess County Amount $30,778.74 Date 03/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, JOSEPH W Employer name Wyoming Corr Facility Amount $30,778.63 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECAUSE, FRANK, JR Employer name Nassau County Amount $30,779.00 Date 04/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELAT, KENNETH L Employer name Roswell Park Cancer Institute Amount $30,779.00 Date 11/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LINDA L Employer name Central NY DDSO Amount $30,779.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELT, NELSON B Employer name Collins Corr Facility Amount $30,778.56 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALCOTT, SALLY Employer name Mid-State Corr Facility Amount $30,778.56 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWSON, MARGALIT Employer name Temporary & Disability Assist Amount $30,778.00 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, ROBERT S, JR Employer name Department of Law Amount $30,778.13 Date 04/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, JOANNE M Employer name NYS Higher Education Services Amount $30,778.43 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECCA, TERENCE P Employer name Hamburg CSD Amount $30,778.15 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ALBERTA M E Employer name Dept Transportation Region 9 Amount $30,778.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, BEVERLEY Employer name Hsc at Brooklyn-Hospital Amount $30,777.93 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERONE, CAROL E Employer name Division of State Police Amount $30,778.00 Date 09/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, EILEEN B Employer name Nassau County Amount $30,777.00 Date 10/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGLIARO, EUGENE J Employer name Town of Hempstead Amount $30,777.00 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IOVINE, ANTHONY J Employer name Town of Brookhaven Amount $30,777.91 Date 11/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYRES, PATRICK G Employer name Chemung County Amount $30,777.77 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRISH, JAMES A, JR Employer name Town of Tonawanda Amount $30,777.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBEL, HENRI Employer name Nassau County Amount $30,776.99 Date 08/10/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LASHIER, RAYMOND Employer name Suffolk County Amount $30,777.00 Date 03/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANAMBURGH, SANDRA Employer name Newburgh City School Dist Amount $30,776.45 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULGER, MARY M Employer name Dept Health - Veterans Home Amount $30,776.11 Date 10/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, CHRISTINE E Employer name Utica City School Dist Amount $30,776.89 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, ALICIA Employer name Health Research Inc Amount $30,776.72 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENZA, NICHOLAS M Employer name Village of Garden City Amount $30,776.00 Date 06/12/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIELDS-CHAPMAN, ANNIE Employer name Niagara Falls Housing Authorit Amount $30,775.83 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHLE, PATRICIA J Employer name Saratoga County Amount $30,776.05 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHRMAN, WILLIAM E Employer name Moriah Shock Incarce Corr Fac Amount $30,776.00 Date 02/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYSMITH, NORA P Employer name Jefferson County Amount $30,775.68 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, BERTHA Employer name NYS Office People Devel Disab Amount $30,775.58 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALOTTO, MARIANNE B Employer name Haverstraw-Stony Point CSD Amount $30,775.50 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGENNA, GUY Employer name Finger Lakes DDSO Amount $30,775.72 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, JOE P Employer name Elmira Corr Facility Amount $30,775.12 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, DENNIS W Employer name Education Department Amount $30,775.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDRICK, CLAUDE Employer name Hempstead UFSD Amount $30,775.29 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNE, RICHARD P, JR Employer name Cape Vincent Corr Facility Amount $30,774.64 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, VAUGHN D Employer name New York State Canal Corp Amount $30,775.15 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, RONALD C Employer name Niagara County Amount $30,775.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITERNA, ALBERT J, JR Employer name Collins Corr Facility Amount $30,774.74 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, FRANK J Employer name SUNY College at Buffalo Amount $30,773.64 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASELTINE, RONALD D Employer name Moriah Shock Incarce Corr Fac Amount $30,773.40 Date 03/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSBURG, RAYMOND E Employer name Groveland Corr Facility Amount $30,774.22 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJORS, JAN A Employer name Erie County Amount $30,774.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZASKOS, DAVID J Employer name SUNY Albany Amount $30,773.38 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, DANIEL L Employer name Groveland Corr Facility Amount $30,773.30 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, KATHRYN A Employer name Department of Health Amount $30,773.00 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALOR, JUDITH L Employer name Monroe County Amount $30,772.25 Date 03/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MYRA M Employer name Queensboro Corr Facility Amount $30,773.05 Date 11/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOST, CHARLES A, JR Employer name Nassau County Amount $30,773.00 Date 01/09/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ESPONDA, MONSERRATE Employer name Metro New York DDSO Amount $30,773.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, MARK A Employer name Attica Corr Facility Amount $30,772.04 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, MARGARET L Employer name City of Syracuse Amount $30,772.66 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAIR, ROGER E Employer name Lakeland CSD of Shrub Oak Amount $30,772.18 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IADICICCO, DONATO J Employer name City of Niagara Falls Amount $30,772.00 Date 05/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, VIRGINIA L Employer name Erie County Amount $30,772.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERPENING, RICHARD K Employer name Department of Health Amount $30,772.02 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INDRIDSON, CURTIS L Employer name City of Buffalo Amount $30,771.00 Date 02/20/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RHODES, AMY Employer name Western New York DDSO Amount $30,771.57 Date 04/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, PAMELA S Employer name Finger Lakes DDSO Amount $30,771.27 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, LOIS B Employer name Cornell University Amount $30,771.00 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARBERA, JEANNE Employer name Monroe County Amount $30,770.52 Date 07/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROVERE, MILENA Employer name Western New York DDSO Amount $30,770.00 Date 12/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, NELSON E Employer name Dutchess County Amount $30,769.55 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, JOSEPH D Employer name Town of Rotterdam Amount $30,770.18 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, SANDRA M Employer name Temporary & Disability Assist Amount $30,769.40 Date 08/19/2010 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