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 STRUMP, KATHLEEN F Employer name Broome DDSO Amount $30,322.62 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRABELLI, JOSEPH Employer name Village of Kenmore Amount $30,322.59 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOJO, ROLLAND V Employer name Dept Transportation Region 9 Amount $30,322.07 Date 03/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GREGORY E Employer name Edgecombe Corr Facility Amount $30,322.49 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKIN, HELEN R Employer name Great Neck UFSD Amount $30,322.16 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDICK, RONNIE J Employer name Gouverneur Correction Facility Amount $30,322.44 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, JOAN K Employer name Fourth Jud Dept - Nonjudicial Amount $30,322.01 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, ALMA Employer name Hudson Valley DDSO Amount $30,322.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JEFFERY L Employer name Dept Transportation Region 5 Amount $30,321.11 Date 05/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGUERCIO, MICHAEL P Employer name Pilgrim Psych Center Amount $30,321.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, VALSAMMA P Employer name Bernard Fineson Dev Center Amount $30,321.95 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, JEFFREY J Employer name Dept of Public Service Amount $30,321.48 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, RONALD M Employer name Westbury UFSD Amount $30,320.63 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DAVID P Employer name Town of Cortlandville Amount $30,321.00 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, RONNIE D Employer name Hudson River Psych Center Amount $30,320.62 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOLVERINO, BEATRICE Employer name Ulster Correction Facility Amount $30,320.95 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALUBA, ROBERT J Employer name Dept Labor - Manpower Amount $30,320.02 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, BRIAN A Employer name City of Buffalo Amount $30,320.48 Date 01/24/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHULTIS, HOWARD E Employer name Dept Transportation Region 8 Amount $30,320.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOCHNAHL, BRUCE M Employer name Long Island Dev Center Amount $30,320.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, KATHLEEN M Employer name Westchester County Amount $30,320.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRAGOSSIAN, MARGOS Employer name Nassau County Amount $30,320.00 Date 01/09/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC MAHON, JEANNE M Employer name Children & Family Services Amount $30,319.59 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, PHYLLIS Employer name Department of Motor Vehicles Amount $30,319.83 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRO, STEVEN A Employer name City of Oneida Amount $30,319.58 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBS, SHERRY Employer name Clinton Corr Facility Amount $30,319.00 Date 07/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLER, MARY JO Employer name Town of Brighton Amount $30,319.45 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU ROCHER, JACK R Employer name Liverpool CSD Amount $30,319.11 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MICHAEL Employer name Rochester City School Dist Amount $30,318.95 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, LINDA B Employer name Department of Health Amount $30,318.59 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITONIAK, RUSSELL W Employer name City of Rome Amount $30,319.00 Date 07/12/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOOT, WALTER E Employer name City of Buffalo Amount $30,319.00 Date 07/05/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARFT, DAVID W Employer name BOCES-Monroe Amount $30,318.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, YVONNE F Employer name Rochester Psych Center Amount $30,318.14 Date 10/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, ARLENE F Employer name Taconic DDSO Amount $30,318.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKER, PATRICIA M Employer name Pioneer Library System Amount $30,318.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKROCKI, JEANETTE A Employer name Dutchess County Amount $30,316.68 Date 02/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCEY, ISAAC, JR Employer name Supreme Ct-1st Criminal Branch Amount $30,317.63 Date 07/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNORDEN, ALBERT M Employer name City of White Plains Amount $30,317.00 Date 10/18/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, ROBERT F Employer name Nassau County Amount $30,317.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, ANNE C Employer name Queensbury UFSD Amount $30,316.67 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARPENTINE, PAUL R Employer name Town of Parma Amount $30,316.39 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, DORWIN B Employer name Arlington CSD Amount $30,316.33 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIORCIARI, ALESSIO J Employer name Woodbourne Corr Facility Amount $30,316.23 Date 01/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, MARY ELLEN Employer name Department of Health Amount $30,316.05 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, BRENDA L Employer name Onondaga County Amount $30,315.93 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, RICHARD F Employer name Clinton County Amount $30,316.00 Date 04/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETER, KENNETH Employer name Town of Schodack Amount $30,316.00 Date 04/19/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IMMESOETE, SUSAN A Employer name Webster CSD Amount $30,316.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNODE, PIERRE E Employer name City of Syracuse Amount $30,315.56 Date 09/17/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THIERY, EILEEN M Employer name Town of Babylon Amount $30,315.72 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTESE, KATHLEEN Employer name Oneida County Amount $30,315.71 Date 11/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, JAMES A Employer name Dept Labor - Manpower Amount $30,315.66 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, ALEXIS Employer name Westchester County Amount $30,315.27 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAINES, BEVERLY A Employer name Onondaga County Amount $30,315.52 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LYNNE M Employer name Madison County Amount $30,315.48 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSS, STEPHEN J Employer name City of Albany Amount $30,315.00 Date 09/02/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTLER, RICHARD A Employer name City of Buffalo Amount $30,315.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATLEE, THOMAS M Employer name Great Meadow Corr Facility Amount $30,315.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIAN, BERNADETTE V Employer name Erie County Wtr Authority Amount $30,314.94 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDETTE, WILLIAM C Employer name Children & Family Services Amount $30,314.93 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, JEAN Employer name Brooklyn Public Library Amount $30,314.90 Date 12/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINZLER, ANN R Employer name Erie County Amount $30,314.75 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICELY, ROBERT E Employer name Office of Court Admin Normal Amount $30,314.73 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TICE, JOYCE M Employer name Chemung County Amount $30,314.88 Date 04/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILLE, GARY M Employer name Amagansett UFSD Amount $30,314.60 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANUSIK, HARRIET B Employer name Greene County Amount $30,314.69 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIGER, KRISTINA K Employer name Putnam County Amount $30,314.63 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CHRISTINE Employer name Port Authority of NY & NJ Amount $30,314.51 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTUNG, JAMES M Employer name City of Gloversville Amount $30,313.98 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, GAIL Employer name Smithtown CSD Amount $30,314.14 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYS, PATRICIA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $30,314.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIDO, MARIA Employer name Hsc at Brooklyn-Hospital Amount $30,313.33 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, CARRIE A Employer name NYS School For The Deaf Amount $30,313.34 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDENBURG, JERRY A Employer name Oswego County Amount $30,312.20 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, RICHARD, JR Employer name Utica City School Dist Amount $30,312.48 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, NOVEL Employer name White Plains Housing Authority Amount $30,313.00 Date 09/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIBNER, LINDA D Employer name Erie County Amount $30,312.19 Date 02/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITEL, JUDITH A Employer name Unatego CSD Amount $30,312.61 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAUS, SUSAN V Employer name Monroe County Amount $30,311.94 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, KAREN A Employer name Rochester City School Dist Amount $30,311.20 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVAK, DONNA M Employer name Health Research Inc Amount $30,311.57 Date 09/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROMAN, RICHARD D Employer name Downstate Corr Facility Amount $30,311.48 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, HELENE Employer name East Ramapo CSD Amount $30,311.58 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, CINDY L Employer name Saratoga County Amount $30,311.11 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIDNEY, ROBERT E Employer name Division of State Police Amount $30,311.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLEIN, DOROTHY Employer name Dept Transportation Region 10 Amount $30,311.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOHN R, SR Employer name Canandaigua City School Dist Amount $30,311.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPE, JOSEPH E Employer name Clinton Corr Facility Amount $30,311.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISSELMAN, PEGGY V Employer name Poughkeepsie Publ Library Dis Amount $30,310.92 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEHLER, MONICA J Employer name Madison County Amount $30,310.48 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIJLALL, VEDWATEE Employer name Creedmoor Psych Center Amount $30,310.87 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGART, SIDNEY D Employer name Ogdensburg Corr Facility Amount $30,310.30 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, EDWARD C Employer name Clarence CSD Amount $30,310.43 Date 08/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, DAVID L Employer name Westchester County Amount $30,310.00 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, ROY A Employer name City of Niagara Falls Amount $30,310.05 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTWINK, DAVID W Employer name Nassau Health Care Corp Amount $30,310.11 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBLER, DONNA LYNNE Employer name Ontario County Amount $30,309.30 Date 02/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNER, GEORGE A Employer name Department of Health Amount $30,309.12 Date 06/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIN, ANN M Employer name Westchester Health Care Corp Amount $30,309.79 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, PATRICIA A Employer name Children & Family Services Amount $30,308.64 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISMAN, MARIE I Employer name Port Authority of NY & NJ Amount $30,309.12 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMP, PETER A Employer name Finger Lakes DDSO Amount $30,309.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLAN, VERNELL Employer name Workers Compensation Board Bd Amount $30,308.50 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, GAIL Employer name Department of Law Amount $30,308.14 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETKIN, STEVEN Employer name Office For Technology Amount $30,308.10 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, CORNELIUS R, JR Employer name Division of State Police Amount $30,308.00 Date 06/15/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ASHLINE, JOHN W Employer name Village of Patchogue Amount $30,307.82 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, MAUREEN H Employer name Jefferson County Amount $30,308.06 Date 05/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, ROBERT J Employer name Chemung County Amount $30,307.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALISE, ANTHONY W Employer name Central NY DDSO Amount $30,307.32 Date 07/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASIEWICZ, FRANCIS J Employer name Capital Dist Psych Center Amount $30,307.64 Date 03/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, JUDY LEE Employer name Moriah Shock Incarce Corr Fac Amount $30,307.29 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATI, ROCCO C Employer name Dept Transportation Reg 2 Amount $30,307.00 Date 03/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASULLO, GRACE L Employer name Sweet Home CSD Amrst&Tonawanda Amount $30,306.07 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDMAN, STEVEN Employer name Sing Sing Corr Facility Amount $30,305.88 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, THOMAS J Employer name City of Rye Amount $30,306.00 Date 09/13/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYES, DAVEENA Employer name Department of Tax & Finance Amount $30,305.93 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGG, SARA L Employer name Department of Social Services Amount $30,306.00 Date 04/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVESTRIS, KEVIN M Employer name Hudson Corr Facility Amount $30,305.82 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILA, MARILYN Employer name East Ramapo CSD Amount $30,305.61 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ELIZABETH H Employer name St Lawrence County Amount $30,305.00 Date 09/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMICHAEL, GAIL GENSEL Employer name Hamilton County Amount $30,305.24 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DONALD N Employer name Collins Corr Facility Amount $30,305.17 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPIN, BARBARA M Employer name Norwood-Norfolk CSD Amount $30,305.16 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, LARRY W Employer name Newark Dev Center Amount $30,305.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUHRER, ERNEST W Employer name NYS Office People Devel Disab Amount $30,305.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTER, JAMES C Employer name Suffolk County Amount $30,305.00 Date 06/16/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZINK, VALERIE F Employer name Albany County Amount $30,305.00 Date 08/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGELOW, PATRICK A Employer name Watertown Corr Facility Amount $30,304.80 Date 08/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, WESLEY J Employer name Division For Youth Amount $30,305.00 Date 05/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOSIA, JAMES Employer name City of Amsterdam Amount $30,305.00 Date 01/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAILEY, BRIAN C Employer name Wyoming Corr Facility Amount $30,304.00 Date 06/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, BETTIE J Employer name Taconic DDSO Amount $30,304.42 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOFFRE, GAETANO Employer name City of Rye Amount $30,304.02 Date 01/19/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAIR, WILLIAM F Employer name SUNY Stony Brook Amount $30,304.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TERRY C Employer name Town of Clarence Amount $30,304.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPIERRO, PETER J Employer name Suffolk County Wtr Authority Amount $30,304.00 Date 10/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMANN, EDELTRAUT E Employer name Monroe County Amount $30,304.00 Date 02/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, THELMA Employer name Manhattan Psych Center Amount $30,304.00 Date 05/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSLANDER, NANCY M Employer name Chemung County Amount $30,304.00 Date 10/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JOHN P, JR Employer name Dutchess County Amount $30,304.00 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, NICOLE Employer name Division of State Police Amount $30,303.99 Date 08/25/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAI, MALATHI D Employer name BOCES-Monroe Amount $30,303.44 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILOGRANO, LYNN C Employer name Oneida County Amount $30,303.85 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHAROV, MARY ANN Employer name Temporary & Disability Assist Amount $30,303.02 Date 07/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, DONNA M Employer name Department of Tax & Finance Amount $30,302.87 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, MICHAEL S Employer name Port Authority of NY & NJ Amount $30,302.00 Date 05/09/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRESTIPINO, ARBRENA A Employer name Department of Tax & Finance Amount $30,301.96 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEKROL, JOSEPH P Employer name Office of General Services Amount $30,303.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFONNER, MARK G Employer name Town of Tonawanda Amount $30,301.18 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENZIE, ELAINE W Employer name Rockland County Amount $30,302.00 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, THOMAS M Employer name Dept of Financial Services Amount $30,301.77 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, SCOTT D Employer name City of Canandaigua Amount $30,301.18 Date 06/27/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EISENBERG, GAIL M Employer name Nassau County Amount $30,301.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSBERG, BARBARA MACE Employer name Temporary & Disability Assist Amount $30,301.00 Date 05/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELIBERO, HARRY T Employer name Division of Veterans' Affairs Amount $30,301.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMPF, ROBERT E Employer name Schoharie County Amount $30,301.12 Date 06/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRILLING, SUSAN S Employer name Rockland Psych Center Children Amount $30,301.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, KAREN L Employer name City of Syracuse Amount $30,300.26 Date 01/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORNER, NANCY S Employer name NYS Senate Regular Annual Amount $30,300.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLYTER, BRAD A Employer name Williamson CSD Amount $30,300.60 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTI, ANTOINETTE Employer name Hawthorne-Cedar Knolls UFSD Amount $30,300.35 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYTKO, PATRICIA A Employer name Hudson Valley DDSO Amount $30,300.00 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, KATHLEEN C Employer name Dept Labor - Manpower Amount $30,300.00 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRISH, LYNDA L Employer name Central NY Psych Center Amount $30,300.00 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORWOOD, MARIE B Employer name Dept Labor - Manpower Amount $30,300.00 Date 08/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, BETTY M Employer name East Rockaway UFSD Amount $30,299.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARJIEH, KARIM F Employer name City of Yonkers Amount $30,299.63 Date 07/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVERETT, MICHAEL Employer name Sing Sing Corr Facility Amount $30,299.04 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KAREN L Employer name Health Research Inc Amount $30,298.71 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, BRIAN D Employer name City of Rochester Amount $30,299.00 Date 10/10/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMPSON, CAROLYN M Employer name Department of Tax & Finance Amount $30,298.43 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYONE, RALPH F, JR Employer name Green Haven Corr Facility Amount $30,299.00 Date 10/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOSTA, ELSA R Employer name Rockland Psych Center Children Amount $30,298.00 Date 10/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONSIOREK, EMILY Employer name City of Lackawanna Amount $30,298.00 Date 03/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, ROBERTA L Employer name Taconic DDSO Amount $30,298.36 Date 05/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISENZAHL, JACQUELINE C Employer name City of Rochester Amount $30,298.27 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, MAE DOROTHY Employer name Rockland Psych Center Amount $30,298.00 Date 05/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, MARIE L Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $30,298.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, FREDERICK W Employer name Dept Transportation Region 8 Amount $30,298.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAJLA, WILLIAM A Employer name Jericho UFSD Amount $30,297.39 Date 04/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KEITH B Employer name Taconic DDSO Amount $30,297.66 Date 04/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPOLI, ROBERT Employer name Suffolk County Amount $30,297.73 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFT, RANDALL R Employer name Department of Transportation Amount $30,297.28 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELLONE, NEIL T Employer name New York State Canal Corp Amount $30,297.49 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKMAN, KATHLEEN J Employer name Wappingers CSD Amount $30,297.12 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIUCHIOLO, DANIEL G Employer name Town of Islip Amount $30,297.00 Date 06/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHLIN, MICHAEL Employer name Port Authority of NY & NJ Amount $30,297.04 Date 07/23/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEEFE, ROBERT J Employer name NYS Office People Devel Disab Amount $30,297.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, DEBORAH A Employer name Monroe County Amount $30,296.73 Date 02/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDUYNE, BRENDA Employer name Fourth Jud Dept - Nonjudicial Amount $30,297.00 Date 09/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORSELL, JEFFREY F Employer name Department of Health Amount $30,296.55 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, RICHARD J Employer name NYS Power Authority Amount $30,296.17 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOELBL, DEBORAH J Employer name Montgomery County Amount $30,296.96 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, JANICE C Employer name Saratoga County Amount $30,296.27 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, VELMA M Employer name Helen Hayes Hospital Amount $30,296.19 Date 04/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARICONDA, FRANK T Employer name West Babylon UFSD Amount $30,296.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEANY, THOMAS W Employer name Kingsboro Psych Center Amount $30,296.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTON, LOREN F Employer name Town of Perinton Amount $30,296.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCCA, ELAINE M Employer name Monroe County Amount $30,296.13 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILKERT, DAVID E Employer name Willard Drug Treatment Campus Amount $30,296.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CAROL A Employer name City of Ithaca Amount $30,296.00 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, ARTHUR L Employer name Town of Brookhaven Amount $30,295.80 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, DONALD G Employer name Monroe County Amount $30,296.00 Date 01/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGGLI, NORMAN A Employer name Town of Irondequoit Amount $30,295.29 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVADORE, KATHLEEN D Employer name Oswego County Amount $30,295.43 Date 08/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRIOPOULOS, JOHN Employer name Farmingdale UFSD Amount $30,295.33 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMP, CATHERINE A Employer name Wayne County Amount $30,294.49 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, PATRICIA A Employer name SUNY Binghamton Amount $30,294.49 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CHRISTINA E Employer name Dept of Financial Services Amount $30,295.13 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREMER, JAMES A Employer name Elmira Corr Facility Amount $30,295.20 Date 02/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, TAMMIE L Employer name Broome County Amount $30,294.50 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORELLO, KENNETH R Employer name Metro Suburban Bus Authority Amount $30,294.45 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, ARDEN L Employer name City of Jamestown Amount $30,293.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGNOTTA, ALBERT Employer name Town of Brookhaven Amount $30,293.00 Date 07/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZULA, RALPH A Employer name Mid-State Corr Facility Amount $30,294.08 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALKENHEIMER, WILLIAM J, JR Employer name City of Albany Amount $30,293.00 Date 02/28/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCNEELY, PETER G Employer name Otisville Corr Facility Amount $30,293.72 Date 04/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERSTEIN, MARILYN Employer name Supreme Ct-1st Civil Branch Amount $30,293.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, DIANTHEA Employer name Manhattan Psych Center Amount $30,293.00 Date 12/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, PATRICK S Employer name NYS Power Authority Amount $30,292.35 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ROSCOE, JR Employer name Lincoln Corr Facility Amount $30,292.98 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTS, CARLA Employer name Monroe County Amount $30,292.98 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, RICHARD J, JR Employer name Monroe County Amount $30,292.71 Date 03/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZKE, WILLIAM E Employer name Buffalo Psych Center Amount $30,292.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MARCIA K Employer name Allegany County Amount $30,292.24 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, MERLENE D Employer name Creedmoor Psych Center Amount $30,292.05 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADRI, FAROKH J Employer name Hudson Valley DDSO Amount $30,291.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMICK, LOUISE G Employer name Middletown Psych Center Amount $30,291.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENO, RICHARD L Employer name Ontario County Amount $30,290.89 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSA, LORRAINE B Employer name Pilgrim Psych Center Amount $30,291.37 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLISON, TERESA A Employer name Department of Motor Vehicles Amount $30,291.38 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, BARBARA Employer name Nassau County Amount $30,290.22 Date 08/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APP, LYNNE E Employer name Western New York DDSO Amount $30,290.09 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELY, ROBERT W Employer name St Lawrence County Amount $30,290.52 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBUN, KEITH Employer name Buffalo Urban Renewal Agcy Amount $30,290.46 Date 06/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYMAN, BERNT O W Employer name City of New Rochelle Amount $30,290.00 Date 12/09/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VATTASSERIL, ROSAMMA Employer name Rockland County Amount $30,290.00 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, JOHN D Employer name City of Cortland Amount $30,290.04 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, MARY A Employer name Monroe County Amount $30,289.50 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROGAN, VALERIE A Employer name Onondaga County Amount $30,289.64 Date 03/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, STEVEN J Employer name Broome County Amount $30,289.95 Date 10/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATIZONE, DAVID E Employer name Sullivan County Amount $30,288.70 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARSCHE, NANCY L Employer name West Islip UFSD Amount $30,289.42 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPESE, MICHAEL, III Employer name City of Syracuse Amount $30,289.50 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLENEUVE, RICHARD V, JR Employer name Olympic Reg Dev Authority Amount $30,289.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, SUSAN Y Employer name Capital District DDSO Amount $30,288.69 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARNICOLA, ARMAND J Employer name Auburn City School Dist Amount $30,288.60 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, MARY Employer name North Babylon UFSD Amount $30,288.39 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURBRIDGE, ROSE T Employer name Westchester County Amount $30,288.00 Date 09/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLOW, PATRICK N Employer name Bare Hill Correction Facility Amount $30,288.27 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WECKESSER, BEVERLY A Employer name NYS Bridge Authority Amount $30,288.23 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDYKE, LEON D Employer name Education Department Amount $30,288.00 Date 01/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, EMMA M Employer name Taconic DDSO Amount $30,288.00 Date 04/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CHERYL L Employer name Rochester City School Dist Amount $30,288.00 Date 07/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, MARILYN E Employer name Department of Tax & Finance Amount $30,288.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZELTON, LARRY K Employer name St Lawrence County Amount $30,287.59 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINGER, BARBARA C Employer name Elwood UFSD Amount $30,287.98 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ESTHER M Employer name Delaware County Amount $30,287.16 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, RUTH ANN Employer name Mohawk Correctional Facility Amount $30,287.88 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, LAURIE A Employer name SUNY College at Oswego Amount $30,287.24 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLKE, KATHLEEN Employer name Rochester City School Dist Amount $30,287.03 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUHAUS, TIM B Employer name City of Johnstown Amount $30,287.23 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITA, RITA R Employer name Harborfields CSD of Greenlawn Amount $30,287.49 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIAN, FELICIA M Employer name Union-Endicott CSD Amount $30,287.02 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSSAR, JOSEPH, JR Employer name City of Buffalo Amount $30,287.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODSON, RICHARD H Employer name Yonkers City School Dist Amount $30,286.99 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACS, ANITA L Employer name NYS Office People Devel Disab Amount $30,286.60 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, ROGER J Employer name Shawangunk Correctional Facili Amount $30,286.59 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UMHEY-GOODRICH, JOYCE M Employer name Ulster County Amount $30,286.77 Date 11/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KATHLEEN J Employer name William Floyd UFSD Amount $30,286.66 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENEGIO, ELLEN J Employer name Department of Tax & Finance Amount $30,286.00 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABER, NORMAND T Employer name Queens Borough Public Library Amount $30,286.00 Date 05/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELWIG, MELVINA R Employer name Erie County Amount $30,286.00 Date 12/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERRITY, JOHN J Employer name Westchester County Amount $30,286.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRIDGE, RONALD K, SR Employer name St Lawrence County Amount $30,285.60 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAUGHTON, SUSAN D Employer name Albany County Amount $30,286.00 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERAS, FRANCISCA Employer name Helen Hayes Hospital Amount $30,285.85 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, HARLAN A Employer name Department of Law Amount $30,285.12 Date 12/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, PATRICIA ANN Employer name SUNY College at Oneonta Amount $30,285.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, AGNES M Employer name Syracuse City School Dist Amount $30,285.23 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, HIRAM Employer name Monroe County Amount $30,285.00 Date 04/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIR, JACQUELYN M Employer name Lakeview Shock Incarc Facility Amount $30,285.24 Date 05/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, NELLIE M Employer name Long Island Dev Center Amount $30,285.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMICO, JOHN L Employer name Office of General Services Amount $30,285.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, THOMAS A Employer name Waterfront Commis of NY Harbor Amount $30,285.00 Date 04/10/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POTTER, MARIAN W Employer name Education Department Amount $30,285.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIBER, WILLIAM C Employer name City of Long Beach Amount $30,285.00 Date 05/06/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRESSEY, NORA Employer name Long Island Dev Center Amount $30,285.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, ERNEST S Employer name Chenango Valley CSD Amount $30,285.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBRANO, GARY E Employer name SUNY College Techn Cobleskill Amount $30,284.27 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BENNIE C, JR Employer name Nassau County Amount $30,284.58 Date 03/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART-WATTEL, LEONA Employer name Nassau OTB Corp Amount $30,284.75 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZULA, VALERIE J Employer name South Colonie CSD Amount $30,284.55 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, THOMAS F Employer name City of Cortland Amount $30,283.56 Date 05/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ESPOSITO, CARROLL A Employer name Department of Tax & Finance Amount $30,284.10 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDROW, EDWIN H Employer name Town of Ledyard Amount $30,284.02 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEGG, DENISE Employer name Mid-Hudson Psych Center Amount $30,282.84 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLEN, STEPHEN Employer name Western New York DDSO Amount $30,282.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIE, DAVID J Employer name Dept of Agriculture & Markets Amount $30,283.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVIA, PAMELA E Employer name BOCES Eastern Suffolk Amount $30,282.87 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIOTTI, JUDITH A Employer name Dpt Environmental Conservation Amount $30,282.00 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRAH, SCOTT R Employer name Clinton Corr Facility Amount $30,281.84 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ILROY, THOMAS J Employer name Dept Transportation Region 6 Amount $30,281.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILORENZO, JULIANNE V Employer name Dept Labor - Manpower Amount $30,280.88 Date 04/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNATA, STEPHEN I Employer name City of Buffalo Amount $30,281.00 Date 05/25/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, TODD Employer name Woodbourne Corr Facility Amount $30,280.22 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPER, LORRAINE B Employer name Shoreham-Wading River CSD Amount $30,281.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DEBORAH L Employer name New York State Assembly Amount $30,280.30 Date 09/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, STEPHEN A Employer name Erie County Amount $30,280.03 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPIARZ, EDWARD P Employer name City of Buffalo Amount $30,280.00 Date 04/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, KATHERINE H Employer name Westchester County Amount $30,280.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, CRAIG L Employer name City of Norwich Amount $30,279.19 Date 04/16/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIXON, KEITH B Employer name Village of Wilson Amount $30,279.64 Date 06/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARASZTI, JOHN L Employer name Taconic DDSO Amount $30,279.50 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIN, CONSTANCE, MRS Employer name Nassau County Amount $30,279.94 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODDARD LAWRENCE, JEAN Employer name Div Housing & Community Renewl Amount $30,279.77 Date 05/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSEKNECHT, CATHY E Employer name Genesee County Amount $30,279.04 Date 12/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, LORRAINE M Employer name Office of Mental Health Amount $30,279.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUBIN, KATHLEEN M Employer name Albany County Amount $30,278.28 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOGBY, CONSTANCE L Employer name Fourth Jud Dept - Nonjudicial Amount $30,279.00 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREVISANI, RICHARD F Employer name City of Utica Amount $30,278.37 Date 10/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINFIELD, MICHELLE Employer name Kingsboro Psych Center Amount $30,278.55 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACEY, MYRTLE E Employer name NYS Teachers Retirement System Amount $30,278.00 Date 03/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, LINDA F Employer name Third Jud Dept - Nonjudicial Amount $30,278.26 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, WENDELL CLARK, JR Employer name City of Rochester Amount $30,278.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURRANO, DOLORES J Employer name Off of the State Comptroller Amount $30,278.00 Date 03/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, MARIA A Employer name BOCES-Erie 1st Sup District Amount $30,277.61 Date 03/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANNEY, THOMAS P Employer name Greene Corr Facility Amount $30,277.21 Date 09/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRA-LIMA, MARGARET N Employer name SUNY Albany Amount $30,278.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASAITIS, DAVID B Employer name City of Rochester Amount $30,278.00 Date 06/15/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, ISAAC F Employer name Great Meadow Corr Facility Amount $30,277.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, EDWIN R Employer name Suffern CSD Amount $30,277.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANGELO, JEANNE E Employer name Oneida Correctional Facility Amount $30,276.78 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, DAWN Employer name Nassau County Amount $30,276.98 Date 12/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTOYA, FABIO M Employer name Brentwood UFSD Amount $30,276.81 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, LAWRENCE P Employer name Town of Rathbone Amount $30,276.16 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHMANN, MILDRED A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $30,276.48 Date 08/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GNOZZO, REGINA Employer name Buffalo City School District Amount $30,276.72 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, BRYON J Employer name City of Buffalo Amount $30,276.27 Date 10/15/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC NALL, DEBORAH A Employer name Rensselaer County Amount $30,276.46 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, JAMES A Employer name Suffolk County Amount $30,276.00 Date 01/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, CASSANDRA L Employer name Health Research Inc Amount $30,276.00 Date 01/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, KATHLEEN I Employer name Broome DDSO Amount $30,275.57 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, ELLEN Employer name Burnt Hills-Ballston Lake CSD Amount $30,275.40 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERONESE, DIANE M Employer name Workers Compensation Board Bd Amount $30,275.85 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATRAS, ELIZABETH M Employer name Erie County Amount $30,275.97 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTY, GRACE P Employer name Allegany St Pk And Rec Regn Amount $30,275.77 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AREFORD, LISA G Employer name Education Department Amount $30,275.03 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURNE, HENRY T, JR Employer name Office of General Services Amount $30,275.00 Date 05/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLARD, CLYDE Employer name Orleans Corr Facility Amount $30,275.00 Date 05/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROFF, ROBERT W Employer name Hudson River Psych Center Amount $30,274.97 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOY, LAURA Employer name City of Troy Amount $30,274.90 Date 02/24/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOINSKI, WILLIAM Employer name Off of the State Comptroller Amount $30,275.00 Date 10/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULTER, DONNA E Employer name Orange County Amount $30,274.72 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AVOY, SANDRA L Employer name Department of Tax & Finance Amount $30,274.86 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLEO, LUCY M Employer name Great Neck UFSD Amount $30,274.66 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY J Employer name Department of Motor Vehicles Amount $30,274.80 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHROP, JOHN O Employer name Town of Gates Amount $30,274.00 Date 02/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINUZZO, DANIEL J, SR Employer name SUNY Construction Fund Amount $30,274.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRAIGHT, LARRY A Employer name Monroe County Amount $30,274.22 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HAROLD K Employer name Town of Islip Amount $30,274.00 Date 04/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUIPYLO, ALEX J Employer name Cayuga County Amount $30,273.40 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILES, ALLEN M Employer name Department of Health Amount $30,274.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMBARI, FRANCIS R Employer name Dept Transportation Reg 2 Amount $30,274.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, TRULA GALE Employer name Erie County Amount $30,273.00 Date 03/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, HAZEL A Employer name SUNY Health Sci Center Brooklyn Amount $30,273.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, ROBERT W Employer name NYS Higher Education Services Amount $30,273.22 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBIC, WILLIAM R, JR Employer name Town of Sharon Amount $30,273.19 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, DONNA M Employer name Pilgrim Psych Center Amount $30,272.65 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PATRICIA Employer name Dpt Environmental Conservation Amount $30,272.86 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, DAVID R Employer name Broome County Amount $30,272.77 Date 12/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, DEANE M Employer name City of Ithaca Amount $30,272.00 Date 01/17/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEES, JANET M Employer name Monroe County Wtr Authority Amount $30,272.23 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAPTISTA, MARK S Employer name Dpt Environmental Conservation Amount $30,271.93 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, WILLIAM M Employer name Village of Northport Amount $30,272.00 Date 03/26/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ACQUILANO, DOROTHEA Employer name Thruway Authority Amount $30,271.34 Date 07/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MARYANNE K Employer name Central NY DDSO Amount $30,270.47 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, CHARLES E Employer name Dept Labor - Manpower Amount $30,271.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIDER, GENE R Employer name Dept Transportation Region 7 Amount $30,271.00 Date 05/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRONOLONE, BERNADETTE P Employer name Dept Labor - Manpower Amount $30,270.98 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELM, LORETTA D Employer name East Hampton UFSD Amount $30,270.64 Date 08/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSEY, JACQUELINE Employer name SUNY Albany Amount $30,270.39 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, KENNETH H Employer name Taconic DDSO Amount $30,270.00 Date 09/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOROSHEVICH, THOMAS G Employer name Fishers Island UFSD 4 Amount $30,269.75 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPKOWSKI, LYNNE J Employer name Hewlett-Woodmere UFSD Amount $30,269.99 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, MARTHA E Employer name State Insurance Fund-Admin Amount $30,269.85 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, RICKY A Employer name City of Gloversville Amount $30,269.44 Date 08/05/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name UEBELHOER, HOLLY Employer name Erie County Medical Cntr Corp Amount $30,269.58 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENTON, PETER G Employer name Mid-State Corr Facility Amount $30,268.92 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURBER, SCOTT A Employer name Village of Saranac Lake Amount $30,269.46 Date 09/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARROW, DWIGHT A Employer name Monroe County Amount $30,268.87 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, JOSEPH A Employer name Western New York DDSO Amount $30,268.85 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABLICH, DEBORAH A Employer name Nassau County Amount $30,267.98 Date 04/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISK, DAVID W Employer name Schuyler County Amount $30,268.69 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAEGER, DENNIS F Employer name Thruway Authority Amount $30,268.65 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, ROBERT J Employer name Town of East Greenbush Amount $30,268.45 Date 10/07/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETTE, CLARETTA Employer name NYC Criminal Court Amount $30,268.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCHMAN, TERENCE S Employer name Monroe County Amount $30,267.96 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOSTACK, ROBIN RENA Employer name SUNY College at Oneonta Amount $30,267.32 Date 11/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARCE, JAMES A Employer name Nassau County Amount $30,267.00 Date 01/22/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VELLA, JEFFREY L Employer name Village of Dobbs Ferry Amount $30,267.00 Date 08/26/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROFFITT, JODY S Employer name Delaware County Amount $30,267.18 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVELA, CORAZON R Employer name Central NY DDSO Amount $30,267.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOK, SALLY A Employer name Comm Quality Care And Advocacy Amount $30,266.86 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIGLICH, CARL J Employer name Ulster Correction Facility Amount $30,266.41 Date 01/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, DAVID M Employer name Hsc at Syracuse-Hospital Amount $30,266.27 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SUE S Employer name Newfane CSD Amount $30,266.05 Date 09/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EANNEL, JOHN A Employer name Nassau County Amount $30,266.00 Date 07/08/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEVENSON, JUDY E Employer name Pilgrim Psych Center Amount $30,266.00 Date 08/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, ROBERT B, JR Employer name Office of Mental Health Amount $30,266.00 Date 12/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPSHUR, TERRI L Employer name Thruway Authority Amount $30,265.77 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEGERT, RICHARD T Employer name Dept Transportation Reg 2 Amount $30,265.44 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHARON L Employer name Capital District DDSO Amount $30,267.14 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, JACK E Employer name Oswego County Amount $30,265.49 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, GLEN Employer name City of Syracuse Amount $30,264.85 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, ROBERT R Employer name Onondaga County Amount $30,265.19 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYRUS, NEWTON Employer name Kirby Forensic Psych Center Amount $30,264.00 Date 07/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSE, DENNIS E Employer name Town of Ellicott Amount $30,265.31 Date 04/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEAGER, CLARENCE C Employer name City of Lackawanna Amount $30,265.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRELL, MILLARD J Employer name City of Syracuse Amount $30,264.00 Date 02/10/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COCHRANE, GEORGE T Employer name Helen Hayes Hospital Amount $30,264.60 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEBANOV, SOFYA A Employer name Manhattan Psych Center Amount $30,264.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFETT, DOUGLAS B Employer name Monroe County Amount $30,264.00 Date 04/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, BLAKE V Employer name City of Ithaca Amount $30,263.48 Date 08/17/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEGUZMAN, MERCEDES D Employer name Pilgrim Psych Center Amount $30,263.03 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, LLOYD A Employer name Capital District DDSO Amount $30,263.39 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERATI, MARIE K Employer name Broome County Amount $30,263.11 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIERZBOWSKI, KAREN M Employer name Erie County Amount $30,263.49 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHARLES D Employer name Village of Speculator Amount $30,264.00 Date 02/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, DAVID J Employer name Chemung County Amount $30,263.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALANDRO, PETER J, JR Employer name Town of Greenburgh Amount $30,263.00 Date 09/07/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THORNTON, FRANKIE L, MISS Employer name Hudson Valley DDSO Amount $30,263.00 Date 03/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, LUCINDA Employer name Children & Family Services Amount $30,262.59 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, PAT Employer name Monroe County Amount $30,262.02 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINACORE, JOHN S Employer name SUNY Brockport Amount $30,262.00 Date 01/21/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDOMINICK, ALFRED R Employer name NYC Family Court Amount $30,262.00 Date 10/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLY, EILEEN Employer name Dept Labor - Manpower Amount $30,262.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPARY, ANNETTE T Employer name City of Albany Amount $30,261.85 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUANG, YAN-YOU Employer name NYS Psychiatric Institute Amount $30,261.41 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUNKETT, DALE L Employer name SUNY College Environ Sciences Amount $30,261.55 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, LORRAINE Employer name Dept Transportation Region 1 Amount $30,261.78 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, SUSAN E Employer name Finger Lakes DDSO Amount $30,261.31 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINZBURSKY, FELIX Employer name Village of Freeport Amount $30,260.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATHERTON, JUNE K Employer name Elmira Childrens Services Amount $30,261.13 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGS, MELBA M Employer name Division of Parole Amount $30,261.00 Date 08/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, NORMANDE MARIE Employer name Third Jud Dept - Nonjudicial Amount $30,260.02 Date 03/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, ROBERTA N Employer name Pilgrim Psych Center Amount $30,261.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRZAK, GRACE A Employer name Erie County Amount $30,260.00 Date 11/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHIPPS, SHIRLEY Employer name Bayview Corr Facility Amount $30,260.00 Date 11/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSOUN, SHERRI L Employer name Thruway Authority Amount $30,260.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, ANDRES, JR Employer name Downstate Corr Facility Amount $30,259.19 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUS, DIANE M Employer name Division of Parole Amount $30,259.03 Date 05/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA POINT, LINDA W Employer name Off of the State Comptroller Amount $30,259.80 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILS, EDWARD L Employer name Nassau County Amount $30,260.00 Date 08/22/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUIRHEAD, EILEEN Employer name 10th Judicial District Nassau Nonjudicial Amount $30,259.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIL, DONALD P Employer name Dutchess County Amount $30,259.00 Date 04/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANDOLFO, FRANK, JR Employer name Taconic Corr Facility Amount $30,259.00 Date 09/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, JALNA L Employer name Shenendehowa CSD Amount $30,259.00 Date 02/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRELL, MARY Employer name Queens Borough Public Library Amount $30,258.62 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELAND, SALLY L Employer name Tioga County Amount $30,258.78 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, BENJAMIN L Employer name Clinton County Amount $30,259.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMPHILL, BRUCE S Employer name Groveland Corr Facility Amount $30,258.29 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, BERNARD A Employer name City of Syracuse Amount $30,258.00 Date 06/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANKOWSKI, GAIL R Employer name Town of Brookhaven Amount $30,258.59 Date 12/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, NORMA Employer name Sullivan County Amount $30,258.33 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEDER, WILLIAM J Employer name Dept Transportation Region 5 Amount $30,257.12 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, ERWIN A Employer name Oswego County Amount $30,258.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULDAS, THADDEUS C Employer name Roswell Park Cancer Institute Amount $30,257.63 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, DONALD R, SR Employer name City of Syracuse Amount $30,257.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECHTOLD, ROBERT G Employer name Broome DDSO Amount $30,256.99 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDONE, PETER R, SR Employer name Town of Hempstead Amount $30,256.44 Date 03/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEENEY, JAMES J Employer name Central NY DDSO Amount $30,257.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILLES, AIDA S Employer name Suffolk County Amount $30,257.02 Date 11/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, GWENNETH E Employer name SUNY Health Sci Center Brooklyn Amount $30,256.41 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMBITO-MISHAAN, JANIE R Employer name Rockland County Amount $30,256.33 Date 11/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANCASZ, JOSEPH A, JR Employer name Dept Transportation Region 5 Amount $30,256.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, JOHN R Employer name Dept Labor - Manpower Amount $30,256.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THOMAS W Employer name Mohawk Valley Psych Center Amount $30,256.32 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETRICK, MARK J Employer name Dept Transportation Region 9 Amount $30,256.16 Date 10/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPATA, WALFIDO Employer name Nassau County Amount $30,256.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINEBOLD, BERNICE G Employer name Monroe County Amount $30,256.00 Date 07/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, JOYCE Employer name Central NY DDSO Amount $30,256.00 Date 05/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINMULLER, ANDREW J Employer name Nassau County Amount $30,255.12 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMING, JOSEPH A Employer name Division of Parole Amount $30,255.00 Date 09/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALPIN, NEIL J Employer name Elmira Corr Facility Amount $30,255.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADOLATO, ANGELA M Employer name Rye City School Dist Amount $30,255.95 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARTAN, BORIS M Employer name Nassau County Amount $30,255.96 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCIA, SALVATORE J Employer name Suffolk County Amount $30,255.00 Date 04/12/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES-WHITE, JOAN Employer name Supreme Ct Kings Co Amount $30,255.00 Date 08/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, JOHN W, JR Employer name Greene Corr Facility Amount $30,254.79 Date 10/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, R BRIAN Employer name Erie County Amount $30,254.39 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPIC, PAUL J, SR Employer name Village of Endicott Amount $30,255.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALSH, THOMAS J, JR Employer name Village of Old Westbury Amount $30,255.00 Date 02/11/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARISO, JOHN A Employer name Elmira Corr Facility Amount $30,254.95 Date 05/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOKAROWSKI, LENORE B Employer name Office For Technology Amount $30,254.31 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNIECE, GARY J Employer name Nassau County Amount $30,254.04 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVERE, RICHARD M Employer name City of Rochester Amount $30,254.00 Date 04/25/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI PASQUA, ALFRED C Employer name Monroe County Amount $30,254.00 Date 07/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, THOMAS L Employer name Suffolk County Amount $30,254.04 Date 04/05/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABBOTT, DARLENE C Employer name Franklin County Amount $30,254.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, RAFAEL O Employer name SUNY Stony Brook Amount $30,254.00 Date 12/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILWORTH, LOIS M Employer name Town of Barker Amount $30,254.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGSLEY, WENDY W Employer name Div Criminal Justice Serv Amount $30,253.63 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, BARBARA B Employer name Adirondack Correction Facility Amount $30,253.63 Date 11/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTENHOFF, DAVID P Employer name Suffolk County Wtr Authority Amount $30,253.53 Date 12/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAY, GERALD M Employer name Office of Mental Health Amount $30,253.81 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, DONALD Employer name Dept Labor - Manpower Amount $30,254.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSMER, ELAINE F Employer name City of Rochester Amount $30,253.80 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECOR, LORRAINE Employer name Ninth Judicial Dist Amount $30,253.38 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARLES, MICHAEL L Employer name Tompkins County Amount $30,252.97 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MALCOLM R Employer name Children & Family Services Amount $30,252.68 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LADSON C Employer name Dept Transportation Region 9 Amount $30,252.62 Date 04/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBER, EDNA Employer name Locust Valley CSD Amount $30,253.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, BERNARD P Employer name NYS Higher Education Services Amount $30,253.00 Date 06/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAU, LINDA A Employer name Wayne County Amount $30,252.56 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRACKEN, ROGER F Employer name Town of York Amount $30,252.03 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WILMA S Employer name Division For Youth Amount $30,252.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAGALE, VIRGINIA A Employer name Oswego City School Dist Amount $30,251.98 Date 09/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZENER, SUSAN A Employer name North Syracuse CSD Amount $30,251.93 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, DAVID L Employer name Mohawk Correctional Facility Amount $30,252.00 Date 11/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAS, LINDA V Employer name St Marys School For The Deaf Amount $30,251.46 Date 10/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPANION, SUZANNE C Employer name Dept Labor - Manpower Amount $30,251.84 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULCHER, THOMAS P Employer name NYS Power Authority Amount $30,251.73 Date 11/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUET, TYRONE Employer name NYS Corr Serv,NYC Central Adm Amount $30,252.00 Date 10/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWOOD, EDWARD J Employer name Elmira Corr Facility Amount $30,251.28 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLYWA, DOROTHY E Employer name Bayport-Bluepoint UFSD Amount $30,251.26 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, PATRICK J Employer name Fishkill Corr Facility Amount $30,251.40 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DENNIS R Employer name Coxsackie Corr Facility Amount $30,251.34 Date 11/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORR, DRENDA S Employer name Jefferson County Amount $30,251.00 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EULO, ROSIE Employer name Metro Suburban Bus Authority Amount $30,251.25 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, HENRY N Employer name City of Buffalo Amount $30,251.17 Date 07/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSON, JOHN R Employer name St Lawrence County Amount $30,250.51 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSETTE, PAULINE Employer name Dpt Environmental Conservation Amount $30,250.09 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAEGER, EMERY Employer name Dept of Agriculture & Markets Amount $30,250.00 Date 06/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGENNA, TINA M Employer name Finger Lakes DDSO Amount $30,250.80 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERS, JANET L Employer name Cortland County Amount $30,250.71 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARIE J Employer name BOCES-Nassau Sole Sup Dist Amount $30,250.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSON, ROBERT A Employer name Dept Transportation Region 5 Amount $30,250.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANGE, KATHLEEN M Employer name SUNY Buffalo Amount $30,249.09 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORRIEN, MICHAEL K Employer name Westchester Health Care Corp Amount $30,249.00 Date 06/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOESCHER, DALE A Employer name Department of Tax & Finance Amount $30,249.99 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLIMENI, JOANNE Employer name Off of the State Comptroller Amount $30,249.65 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSE, KEVIN D Employer name Erie County Amount $30,249.97 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, WILLIAM Employer name New Rochelle City School Dist Amount $30,249.00 Date 07/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJOR, JAMES Employer name Kingsboro Psych Center Amount $30,249.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, MAUREEN Employer name Lindenhurst UFSD Amount $30,248.34 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, DEBORAH L Employer name Niagara County Amount $30,248.06 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, KENNETH H Employer name Town of Hamburg Amount $30,248.95 Date 08/27/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOTALING, MELODY A Employer name Hsc at Syracuse-Hospital Amount $30,248.96 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLARD, PETER Employer name Department of Motor Vehicles Amount $30,248.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMAN, MARLENE Employer name Education Department Amount $30,248.00 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPAGE, BRIGGS, JR Employer name Ulster Correction Facility Amount $30,248.00 Date 06/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LOUISE P Employer name Suffolk County Amount $30,248.00 Date 02/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGOT, ELIZABETH A Employer name Nanuet UFSD Amount $30,248.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAKOWSKI, JOSEPH Employer name Collins Corr Facility Amount $30,247.89 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, KATHLEEN A Employer name Nassau County Amount $30,247.54 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINDL, JOHN Employer name Suffolk County Amount $30,248.00 Date 01/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOLOSZYN, MARIA T Employer name Erie County Amount $30,247.32 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESNOR, RONALD A Employer name City of Schenectady Amount $30,247.00 Date 08/20/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEHRLE, WILLIAM B Employer name Department of Health Amount $30,247.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROPHY, WILLIAM H Employer name Division of State Police Amount $30,247.00 Date 06/08/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADSHAW, CRAIG Employer name New York Public Library Amount $30,247.27 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, BARBARA ANN Employer name Cattaraugus County Amount $30,247.00 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, LEROY, JR Employer name BOCES Eastern Suffolk Amount $30,246.56 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, JOHN W Employer name Ulster Correction Facility Amount $30,246.24 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUSE, ELLEN V Employer name Greene County Amount $30,246.49 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOZIE, CAROL A Employer name Metro New York DDSO Amount $30,246.40 Date 03/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUB, KURT R Employer name Hutchings Psych Center Amount $30,246.15 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ALFADELLA Employer name City of Rochester Amount $30,246.35 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADINOLFI, JOANNA M Employer name Erie County Amount $30,246.00 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGSON, LAWRENCE S Employer name Metropolitan Trans Authority Amount $30,246.00 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHBURN, HELEN D Employer name Elmira Corr Facility Amount $30,245.34 Date 10/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, JAMES J Employer name Town of Otego Amount $30,245.30 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACFALL, DAVID S Employer name City of Rochester Amount $30,246.00 Date 10/18/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TIERNEY, DIANE Employer name Education Department Amount $30,246.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, DORETHA E Employer name Bronx Psych Center Children Amount $30,245.00 Date 06/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMSEY, PHILLIP R Employer name Tompkins County Amount $30,245.00 Date 03/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRENS, FRANK M Employer name Lake Mohegan Fire District Amount $30,245.00 Date 10/25/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SABER, DOUGLAS E Employer name Potsdam CSD Amount $30,244.73 Date 10/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, RONALD J Employer name Greene Corr Facility Amount $30,244.55 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, MARGUERITE Employer name Department of Motor Vehicles Amount $30,244.79 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHL, ELIZABETH ANN Employer name Fourth Jud Dept - Nonjudicial Amount $30,245.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, BARBARA C Employer name Warwick Valley CSD Amount $30,244.23 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, THOMAS A Employer name Fayetteville-Manlius CSD Amount $30,244.16 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, JOHN F Employer name Greene Corr Facility Amount $30,244.45 Date 02/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGHAM, LARRY A Employer name Monroe County Amount $30,244.39 Date 01/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, WAYNE Employer name Saratoga County Amount $30,244.07 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERLAU, RICHARD A Employer name Hilton CSD Amount $30,244.00 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIDA, GIULIANA Employer name Mamaroneck Public Library Dist Amount $30,243.45 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEMAN, CATHERINE T Employer name Central NY DDSO Amount $30,243.00 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKETT, ALLEN S Employer name City of Ogdensburg Amount $30,243.60 Date 12/24/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMPSON, JOHN L Employer name Onondaga County Amount $30,244.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, TERRY L Employer name City of Syracuse Amount $30,243.36 Date 10/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVENSCROFT, JAMES S Employer name Greene Corr Facility Amount $30,243.48 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, HALLAN E, JR Employer name Department of Tax & Finance Amount $30,243.00 Date 05/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTROCK, CHARLES S Employer name Workers Compensation Board Bd Amount $30,242.00 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSOWSKI, THERESA P Employer name Liverpool CSD Amount $30,242.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICI, JOAN M Employer name Groveland Corr Facility Amount $30,242.00 Date 03/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHRENDORF, DAVID J Employer name City of Oswego Amount $30,243.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANDUNK, ROXANNE BERTHOLF Employer name Hudson Valley DDSO Amount $30,241.39 Date 06/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, PEDRO L Employer name Mid-Orange Corr Facility Amount $30,242.05 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, JOHN J Employer name Division of State Police Amount $30,241.00 Date 12/06/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA BELLE, JOHN R Employer name Broome DDSO Amount $30,240.66 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIVINS, DAN C Employer name Sullivan Corr Facility Amount $30,241.20 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, PAUL A Employer name Town of Catskill Amount $30,239.64 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, MICHELE Employer name Steuben County Amount $30,239.34 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN LEUVAN, BARTON D Employer name Clinton County Amount $30,239.29 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHSTEIN, HELEN Employer name Banking Department Amount $30,240.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASER, ROSEMARY ANN Employer name Monroe County Amount $30,239.00 Date 12/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICK, JULIE T Employer name Nassau County Amount $30,239.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHBOLD, JOHN M Employer name Niagara County Amount $30,239.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UMSTEAD, C VIRGINIA Employer name Education Department Amount $30,238.56 Date 01/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEIKH, FATIMA S Employer name Westchester County Amount $30,239.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITCHCOCK, HENRY D Employer name East Greenbush CSD Amount $30,238.74 Date 03/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, CAROL A Employer name Marlboro CSD Amount $30,238.37 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SODHI, JASBIR S Employer name Rochester Psych Center Amount $30,238.56 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, CHARLES L Employer name Southport Correction Facility Amount $30,238.22 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELKEY, DONNA E Employer name State Insurance Fund-Admin Amount $30,238.26 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, SHARON D Employer name SUNY College Technology Canton Amount $30,238.00 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYLES, MARTON Employer name Port Authority of NY & NJ Amount $30,237.04 Date 09/29/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUINN, RITA B Employer name Fourth Jud Dept - Nonjudicial Amount $30,237.00 Date 05/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, THOMAS F Employer name Monroe County Amount $30,237.00 Date 08/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, HOLLIS Employer name City of Syracuse Amount $30,237.98 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROGER L Employer name Monroe County Amount $30,238.21 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLMORE, TAMRA L Employer name Central NY Psych Center Amount $30,237.10 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CLARENCE, II Employer name Buffalo Correctional Facility Amount $30,237.83 Date 11/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFRANCESCO, NICHOLAS Employer name Suffolk County Amount $30,236.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, KATHERINE R Employer name Capital District DDSO Amount $30,236.49 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMBERT, ERNEST C Employer name Fourth Jud Dept - Nonjudicial Amount $30,236.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, PETER M Employer name City of Rochester Amount $30,236.00 Date 11/26/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDREWS, EDMUND G, JR Employer name Altona Corr Facility Amount $30,235.84 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEARWOOD, IVEL E Employer name Banking Department Amount $30,236.00 Date 05/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZ, ROBERT M Employer name Northport East Northport UFSD Amount $30,235.82 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUTCHEON, MARIE E Employer name Ripley CSD Amount $30,235.48 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, CARL J Employer name City of Oswego Amount $30,235.36 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELESCO, PATRICK Employer name Westchester County Amount $30,235.57 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, JOHN P Employer name Sullivan Corr Facility Amount $30,235.07 Date 04/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, GINGER L Employer name Greater Binghamton Health Cntr Amount $30,234.40 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, ROSEMARY Employer name Suffolk County Amount $30,234.73 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINEN, EDWIN K Employer name Westchester Health Care Corp Amount $30,235.23 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, CARL S Employer name City of Auburn Amount $30,234.39 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPPONE, MARK J Employer name Western Regional OTB Corp Amount $30,234.51 Date 06/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, BONNIE L Employer name BOCES-Orange Ulster Sup Dist Amount $30,235.75 Date 10/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMINGS, JAMES R Employer name Town of North Hempstead Amount $30,234.00 Date 10/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, FRANCIS J Employer name Cape Vincent Corr Facility Amount $30,234.27 Date 02/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUEDE, PAUL Employer name Department of Civil Service Amount $30,234.00 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRELL, BRIAN H Employer name Ausable Valley CSD Amount $30,233.44 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, DONNA O Employer name Central Islip Psych Center Amount $30,232.00 Date 01/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUCK, FREDERICK E Employer name Willard Psych Center Amount $30,233.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URQUHART, THOMAS J Employer name Wende Corr Facility Amount $30,233.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSAMAHY, SAMIR M Employer name Hsc at Syracuse-Hospital Amount $30,232.26 Date 01/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, RICHARD Employer name Town of Islip Amount $30,232.00 Date 08/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCOE, JOHN P Employer name Division of State Police Amount $30,232.00 Date 10/27/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOINOSKI, BRUCE L Employer name Town of Esopus Amount $30,231.45 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRENNEL, CHARLES M Employer name Metro Suburban Bus Authority Amount $30,231.61 Date 04/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, DAVID F Employer name Division of State Police Amount $30,231.00 Date 11/22/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAHAR, DONALD W Employer name Education Department Amount $30,231.00 Date 07/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYCE, MARSHA J Employer name Clinton County Amount $30,230.77 Date 05/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVE, JERI Employer name Hsc at Brooklyn-Hospital Amount $30,229.81 Date 01/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROBE, DAVID L Employer name Western New York DDSO Amount $30,230.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWEY, DAVID C Employer name Cape Vincent Corr Facility Amount $30,230.21 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONSALVES, DAVID L Employer name State Insurance Fund-Admin Amount $30,229.10 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZABO, ESTHER Employer name BOCES-Suffolk, 2nd Sup District Amount $30,229.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, DARLENE Employer name Rochester Psych Center Amount $30,229.42 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, EDWARD L Employer name Great Meadow Corr Facility Amount $30,229.35 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLY, KEITH D Employer name Clinton County Amount $30,229.00 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBURN, PATRICK R Employer name Taconic DDSO Amount $30,228.85 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, JAMES Employer name Town of Huntington Amount $30,228.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ITINA, IRENE Employer name New York Public Library Amount $30,228.00 Date 01/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, DAVID B Employer name Steuben County Amount $30,228.57 Date 06/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, HARVEY M, JR Employer name Division of State Police Amount $30,228.00 Date 07/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLEY, MATTHEW Employer name City of Rochester Amount $30,228.00 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALANDRO, ROBERT A Employer name Nassau County Amount $30,228.00 Date 06/04/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAGE, MARY E Employer name Chemung County Amount $30,228.00 Date 10/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEDMAN, LONNIE P Employer name City of Oneida Amount $30,227.06 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCINIAK, THADDEUS I Employer name SUNY Buffalo Amount $30,227.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ERLEAN, RICHARD M Employer name Suffolk County Amount $30,227.00 Date 12/16/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BODAH, KEITH A Employer name Town of Clay Amount $30,227.64 Date 04/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOELL, CHARLES R Employer name East Islip Public Library Amount $30,227.06 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLANTI, JOHN M Employer name Division of State Police Amount $30,227.00 Date 02/16/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUSHATT, ESTHER F Employer name Kingsboro Psych Center Amount $30,227.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MARY V Employer name Port Authority of NY & NJ Amount $30,226.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCIOUS, CAROLE A Employer name Erie County Amount $30,226.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCH, JO ANN F Employer name Utica City School Dist Amount $30,226.00 Date 07/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELESS, RONALD R Employer name Wayne County Amount $30,226.27 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRYON, CARL J Employer name Jamesville De Witt CSD Amount $30,226.63 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOTON, MICHELE Employer name Olympic Reg Dev Authority Amount $30,226.13 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLAMY, RONALD L Employer name Taconic DDSO Amount $30,226.00 Date 04/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERT F Employer name Middletown Psych Center Amount $30,226.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUESTELL, AMERICO Employer name Bronx Psych Center Amount $30,226.00 Date 07/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS-FRETWELL, SHARON L Employer name Taconic DDSO Amount $30,225.82 Date 05/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, MICHAEL B Employer name South Orangetown CSD Amount $30,225.61 Date 11/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, RICHARD M Employer name Division of State Police Amount $30,226.00 Date 04/14/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOLINSKY, WILLIAM J Employer name Westchester County Amount $30,225.12 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, LYNNE M Employer name Dept Labor - Manpower Amount $30,225.24 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERTHMULLER, JAMES W Employer name Division of State Police Amount $30,225.00 Date 05/11/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZIMMERMAN, STANLEY Employer name Department of Tax & Finance Amount $30,225.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, CYNTHIA S Employer name Temporary & Disability Assist Amount $30,225.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JOHN D Employer name Division of State Police Amount $30,225.00 Date 08/17/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE ADDIO, MICHAEL L Employer name City of Mount Vernon Amount $30,225.00 Date 11/02/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, PATRICIA A Employer name Hsc at Syracuse-Hospital Amount $30,224.80 Date 11/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, WAYNE A Employer name Dpt Environmental Conservation Amount $30,224.39 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBARE, GEORGE M Employer name Department of Motor Vehicles Amount $30,223.94 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVELLIS, DONNA M Employer name Department of Civil Service Amount $30,224.36 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MARGARET L Employer name Washington County Amount $30,223.92 Date 03/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, CAROLYN M Employer name Town of Smithtown Amount $30,224.26 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUCCI, LINDA C Employer name Suffolk County Amount $30,224.09 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINGRANELLI, MARIA G Employer name Broome County Amount $30,223.70 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAFALO, DARYL J Employer name Children & Family Services Amount $30,223.56 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, JAMES H, JR Employer name Department of State Amount $30,223.00 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DAVID J Employer name City of North Tonawanda Amount $30,223.00 Date 02/27/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, DAVID R Employer name SUNY Health Sci Center Syracuse Amount $30,222.59 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOBELI, GERALDINE H Employer name Education Department Amount $30,223.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, MICHAEL A Employer name Monroe County Amount $30,222.50 Date 03/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, LESTER E, JR Employer name Suffolk County Amount $30,223.00 Date 12/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JEAN MARIE C Employer name East Islip UFSD Amount $30,222.01 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOERB, CHARLES J, JR Employer name Thruway Authority Amount $30,222.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GEORGETTE K Employer name Nassau County Amount $30,223.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EDWARD H Employer name City of Oswego Amount $30,221.00 Date 04/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, WARREN R Employer name Saratoga County Amount $30,221.00 Date 11/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODHAMS, NANCY L Employer name Monroe County Amount $30,221.11 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, REGINA W Employer name Department of State Amount $30,221.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, PHILLIP C Employer name NYS School For The Deaf Amount $30,221.00 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, GORDON T Employer name NYS Power Authority Amount $30,221.25 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, RICHARD A Employer name Greene Corr Facility Amount $30,220.26 Date 08/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, VICTORIA A Employer name Roswell Park Cancer Institute Amount $30,219.70 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNUZZI, JOANNE Employer name Suffolk County Amount $30,221.50 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, MARY D Employer name Western New York DDSO Amount $30,220.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHATAN, BINA Employer name Nassau Health Care Corp Amount $30,219.07 Date 12/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDREASON, BARRY J Employer name Central NY DDSO Amount $30,220.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORO, MICHELE M Employer name East Meadow UFSD Amount $30,219.39 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMENDOLA, GRACE M Employer name White Plains City School Dist Amount $30,219.00 Date 09/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWIG, JOYCE L Employer name Monroe County Amount $30,219.00 Date 07/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAK, DIANA Employer name Department of Tax & Finance Amount $30,218.38 Date 04/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ROBERTA Employer name Cornell University Amount $30,218.23 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, MARVALENE Employer name Nassau Health Care Corp Amount $30,218.54 Date 08/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOAN MARGARET Employer name Westchester County Amount $30,218.76 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACEY, LUCRETIA J Employer name Royalton-Hartland CSD Amount $30,219.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, LARRY M Employer name Town of West Seneca Amount $30,218.00 Date 01/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DAVID L Employer name Onondaga County Amount $30,218.00 Date 10/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, MARGARET L Employer name Schenectady Housing Authority Amount $30,218.16 Date 03/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WROBEL, FLORENCE J Employer name Niagara St Pk And Rec Regn Amount $30,218.00 Date 01/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, KENNETH E Employer name SUNY Stony Brook Amount $30,218.00 Date 05/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REUTLING, JEAN S Employer name Lewis County Amount $30,218.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINI, JAMES J Employer name 10th Judicial District Nassau Nonjudicial Amount $30,217.03 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNY, DONALD Employer name Suffolk County Wtr Authority Amount $30,217.00 Date 05/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLVENBACH, RAYMOND D Employer name Port Jervis City School Dist Amount $30,217.95 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, LOUELLA M Employer name Allegany County Amount $30,217.66 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AVOY, MARY ANNE Employer name Cambridge CSD Amount $30,217.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, WILLIAM L Employer name Dept Labor - Manpower Amount $30,217.00 Date 07/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, HELEN WELLS Employer name Roswell Park Memorial Inst Amount $30,216.00 Date 08/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORBEL, EDWARD A Employer name City of Ithaca Amount $30,216.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSO, DONATO Employer name Nassau County Amount $30,217.00 Date 05/24/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YATES, FREDERICK A Employer name Town of Geneseo Amount $30,216.86 Date 04/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLOS, ROBERT D Employer name Broome County Amount $30,216.32 Date 03/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARX, JOSEPH P Employer name Department of Social Services Amount $30,216.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLAS, ROBERT A Employer name Tompkins County Amount $30,215.49 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRIDGE, ROSLYN Employer name Erie County Amount $30,215.38 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELFER, FRANCIS E Employer name Greater Binghamton Health Cntr Amount $30,216.00 Date 01/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLSPAW, WAYNE A Employer name Dutchess County Amount $30,215.13 Date 08/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, ROBERT E Employer name Village of Lake Placid Amount $30,216.00 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEARNS, JOHN G Employer name City of Buffalo Amount $30,215.52 Date 11/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DETERS, HAROLD E Employer name Nassau County Amount $30,215.00 Date 07/29/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KINDT, DAVID J Employer name Village of Ellenville Amount $30,215.55 Date 06/12/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, JOHN N Employer name Division of State Police Amount $30,215.00 Date 03/24/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FASHANA, RAYMOND C Employer name Erie County Amount $30,214.16 Date 04/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBINO, CHRISTINE Employer name Suffolk County Amount $30,214.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ANNE Employer name Rockville Centre Comm Dev Agcy Amount $30,214.55 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACEY, BRIAN A Employer name Cape Vincent Corr Facility Amount $30,214.30 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICSSON, HENRY A Employer name New York Public Library Amount $30,213.33 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, NORMA J Employer name Western New York DDSO Amount $30,213.76 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, ANN P Employer name Capital District DDSO Amount $30,213.64 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DEBORAH A Employer name Croton Harmon UFSD Amount $30,214.81 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEFFKEN, WILLIAM M Employer name Bronx Psych Center Children Amount $30,212.25 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, NATHAN Employer name Town of Hempstead Amount $30,213.29 Date 11/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBRONE, JACQUELINE M Employer name Mohawk Valley Psych Center Amount $30,213.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIAM R Employer name Mid-Hudson Psych Center Amount $30,212.00 Date 05/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, ELINOR D Employer name Westchester County Amount $30,212.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, LISA R Employer name Westchester County Amount $30,212.09 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, RICHARD J Employer name Pilgrim Psych Center Amount $30,212.41 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARFITT, SALLY A Employer name Town of Patterson Amount $30,211.76 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARRO, GENE D Employer name City of Saratoga Springs Amount $30,212.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, WILLIAM M, III Employer name City of Ithaca Amount $30,211.97 Date 01/07/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BANGHART, GEORGE W, JR Employer name Thruway Authority Amount $30,211.00 Date 02/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGAN, PHYLLIS J Employer name Chemung County Library Dist Amount $30,211.72 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRECHT, FREDERICK P Employer name Sullivan Corr Facility Amount $30,211.44 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHLA, WENDY Employer name Monroe County Amount $30,210.75 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAKOSZ, BOHDAN Z Employer name Palisades Interstate Pk Commis Amount $30,210.73 Date 06/08/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CATOE, JOHN L Employer name White Plains City School Dist Amount $30,211.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, GLADYS J Employer name Staten Island DDSO Amount $30,211.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, BARBARA C Employer name Ulster County Amount $30,210.61 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENTZER, MARGARET M Employer name Fourth Jud Dept - Nonjudicial Amount $30,211.00 Date 12/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIELLO, JAMES J Employer name Suffolk County Amount $30,210.72 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EYLERS, JODI M Employer name City of Poughkeepsie Amount $30,210.00 Date 04/23/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOHAN, LORI A Employer name Northport East Northport UFSD Amount $30,209.97 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYERSON, DAVID K Employer name SUNY Stony Brook Amount $30,210.34 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFALLA, WILFRED V Employer name Elmont UFSD Amount $30,210.03 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WAGNER, DAVID P, JR Employer name Downstate Corr Facility Amount $30,209.90 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATARELLI, CHARLES A Employer name Town of Huntington Amount $30,209.50 Date 09/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, STEPHEN E Employer name City of Amsterdam Amount $30,209.05 Date 02/11/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANDERZEE, THELMA B Employer name Department of Tax & Finance Amount $30,209.00 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, JOAN S Employer name Town of Hempstead Amount $30,208.68 Date 06/27/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, WILLIAM C Employer name Monroe County Amount $30,209.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISCHOUX, CLAUDE Y Employer name Village of Chester Amount $30,209.00 Date 08/16/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEEKS, DONALD G Employer name Onondaga County Amount $30,208.68 Date 11/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIS, LACINDA M Employer name Wallkill Corr Facility Amount $30,208.67 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARNEL, SUSAN G Employer name SUNY at Stonybrook-Hospital Amount $30,207.22 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERNESSER, WILLIAM J Employer name Dept Transportation Reg 2 Amount $30,207.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTASH, ALLAN F Employer name Westchester County Amount $30,208.00 Date 03/19/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLUTSKY, MORTON J Employer name Div Housing & Community Renewl Amount $30,208.00 Date 05/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDDEN, MARIE Employer name BOCES Eastern Suffolk Amount $30,208.00 Date 01/19/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNON, JOHN P, JR Employer name City of Buffalo Amount $30,206.48 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, MARY A Employer name SUNY College at Buffalo Amount $30,206.44 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, ROBERT JOHN Employer name Columbia County Amount $30,206.05 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTO, MARY Employer name SUNY College at Geneseo Amount $30,206.00 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, THOMAS J Employer name Town of Brookhaven Amount $30,206.00 Date 04/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, BARBARA L Employer name Suffolk County Wtr Authority Amount $30,206.28 Date 02/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORMINY, SANDRA L Employer name Department of Tax & Finance Amount $30,206.06 Date 05/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVSEY, DEBORAH Employer name NYS Office People Devel Disab Amount $30,205.79 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, MICHAEL J Employer name Dept Transportation Region 5 Amount $30,205.80 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTMAN, ROBERT E Employer name Mid-Hudson Psych Center Amount $30,206.00 Date 12/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEK, DIANE L Employer name Ontario County Amount $30,205.49 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, JOSEPH R Employer name Suffolk County Amount $30,205.49 Date 09/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALABZA, FRANCES G Employer name Smithtown CSD Amount $30,205.40 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEMCZYK, JO-ANNE Employer name Port Authority of NY & NJ Amount $30,205.54 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, MAXINE Employer name Albion Corr Facility Amount $30,205.23 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBERRY, CAROL L Employer name Finger Lakes DDSO Amount $30,205.00 Date 02/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, RANDY J Employer name Taconic DDSO Amount $30,204.04 Date 08/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, VIRGINIA Employer name Queens Psych Center Children Amount $30,205.00 Date 06/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRINGTON, ELEANOR B Employer name Creedmoor Psych Center Amount $30,205.00 Date 07/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, FRED I Employer name Otisville Corr Facility Amount $30,205.00 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, THOMAS D Employer name Thruway Authority Amount $30,204.95 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTHORNE, F MARIE Employer name Niagara Frontier Trans Auth Amount $30,204.02 Date 02/03/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCALPIN, JOHN A Employer name Port Authority of NY & NJ Amount $30,204.00 Date 01/17/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RANTA, MELISSA S Employer name Fishkill Corr Facility Amount $30,203.25 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BLASI, JOHN P Employer name Westchester County Amount $30,203.24 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, PAUL P Employer name Great Meadow Corr Facility Amount $30,203.00 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANETTEN, BRUCE W Employer name Village of Whitesboro Amount $30,203.34 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, DALBERT G Employer name Dept Transportation Reg 2 Amount $30,204.00 Date 12/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALE, GEORGE Employer name Peekskill Housing Authority Amount $30,203.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESTER, JUANITA Employer name Nassau County Amount $30,202.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, MICHAEL J Employer name Division of State Police Amount $30,202.90 Date 09/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCK, EUGENE B Employer name West Canada Valley CSD Amount $30,201.72 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZEL, SHAHLA Employer name SUNY at Stonybrook-Hospital Amount $30,202.37 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, CARTER F Employer name Village of Cooperstown Amount $30,202.63 Date 04/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, DOUGLAS W Employer name Broome DDSO Amount $30,202.00 Date 06/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOURDIN, ALLAN M Employer name Office of General Services Amount $30,201.00 Date 05/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRACKIN, FRANCIS H Employer name City of Ithaca Amount $30,201.54 Date 08/04/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROMAN, EDNA M Employer name Pilgrim Psych Center Amount $30,201.00 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTHER, KATHERINE M Employer name Longwood CSD at Middle Island Amount $30,199.70 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNAN, BETH N Employer name Clinton Corr Facility Amount $30,199.57 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, JUDITH Employer name Office of Mental Health Amount $30,200.00 Date 04/05/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENT, PAULETTE R Employer name Westchester County Amount $30,200.00 Date 07/18/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHECHAK, PETER A Employer name Town of Greece Amount $30,200.00 Date 04/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALLACE, KENNETH D Employer name Village of Warsaw Amount $30,200.06 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, BARBARA I Employer name Pilgrim Psych Center Amount $30,199.57 Date 04/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITBREAD, JOHN R Employer name Suffolk County Amount $30,200.00 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHRENS, ELAINE F Employer name Evans - Brant CSD Amount $30,199.27 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRACK, ELEANOR Employer name Rockland County Amount $30,199.00 Date 02/22/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACHOWSKI, PAUL R Employer name Erie County Amount $30,199.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, LUCY M Employer name BOCES Eastern Suffolk Amount $30,199.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMBRUSTER, HOWARD M Employer name Dept Transportation Region 5 Amount $30,199.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIACENTINI, RENE J Employer name City of Rochester Amount $30,199.00 Date 06/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAN, JOSEPH T Employer name Collins Corr Facility Amount $30,198.85 Date 03/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, WILLIAM H Employer name City of Rochester Amount $30,198.36 Date 08/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TINTI, JUDY A Employer name Dept Transportation Region 9 Amount $30,198.09 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, JOHN F Employer name Town of Rhinebeck Amount $30,198.80 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGBERS, JOHN R Employer name Bayview Corr Facility Amount $30,198.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOURAY, STEVEN X Employer name Schenectady County Amount $30,198.60 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSEGHIAN, MARY R Employer name Office For Technology Amount $30,197.28 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKIN, VALERIE J Employer name Hudson Valley DDSO Amount $30,198.51 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGNARAJAH, NAGULESWARI Employer name Dept Transportation Reg 11 Amount $30,197.55 Date 08/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMEENK, PIETER W Employer name Monroe County Amount $30,197.19 Date 05/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSMANN, CHERYL A Employer name City of Cortland Amount $30,197.26 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, JOAN E Employer name Chemung County Amount $30,197.40 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, DANIEL C Employer name City of Binghamton Amount $30,197.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, KAREN A Employer name Rockland County Amount $30,197.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, LESLIE Employer name Department of Health Amount $30,197.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATZKE, STEPHEN C Employer name Oswego County Amount $30,196.85 Date 07/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ALLEN S Employer name Staten Island DDSO Amount $30,197.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, IRENE S Employer name Dept Labor - Manpower Amount $30,197.00 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSKIST, THOMAS C Employer name Western New York DDSO Amount $30,195.92 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, CHARLES C Employer name Metropolitan Trans Authority Amount $30,195.89 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALERIO, ALTAGRACIA M Employer name SUNY Stony Brook Amount $30,195.87 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATHANSON, CAMILLE M Employer name William Floyd UFSD Amount $30,196.00 Date 07/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, NANCY L Employer name Division of Parole Amount $30,196.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROUGHS, SYLVIA L Employer name Department of Tax & Finance Amount $30,195.84 Date 07/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARIE C Employer name Creedmoor Psych Center Amount $30,195.84 Date 06/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAMITZ, KATHY K Employer name Hsc at Syracuse-Hospital Amount $30,195.69 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASMUSSEN, BARBARA J Employer name Division of State Police Amount $30,195.02 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANARER, ANDREW Employer name Hudson Valley DDSO Amount $30,195.44 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROENI, DEBRA A Employer name Village of Montebello Amount $30,195.12 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATO, MURRAY J Employer name Department of Law Amount $30,195.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IFIELD, UDENE Employer name Division of Parole Amount $30,195.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIFCHOCK, CYNTHIA L Employer name Oneida City School Dist Amount $30,194.99 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROGER L Employer name Central NY DDSO Amount $30,194.79 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILCOTT, JOHN J, JR Employer name City of Buffalo Amount $30,194.50 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENTICE, SANDRA DIANNE Employer name Cornell University Amount $30,194.00 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTIR, RICHARD L, JR Employer name City of Jamestown Amount $30,194.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, SUSAN Employer name New York City Childrens Center Amount $30,193.52 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCHU, CATHERINE A Employer name Onondaga County Amount $30,193.26 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, ARLETHA M Employer name Long Island Dev Center Amount $30,194.00 Date 09/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, KEVIN P Employer name Rockland County Amount $30,194.11 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, CHRISTINE A Employer name NYack UFSD Amount $30,194.22 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYEA, PAUL R Employer name Chateaugay Correction Facility Amount $30,193.00 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSCANO, ANGELO Employer name Thruway Authority Amount $30,193.00 Date 09/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENZEL, GARY M Employer name City of Binghamton Amount $30,192.22 Date 04/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROCT, MARLENE R Employer name Nassau County Amount $30,193.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURRINGTON, VERN, SR Employer name Central NY DDSO Amount $30,192.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, RICHARD E, JR Employer name Washington Corr Facility Amount $30,192.14 Date 06/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAAR, MAUREEN Employer name Harlem Valley Psych Center Amount $30,192.00 Date 02/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIENZIE, JOSEPH J Employer name Nassau County Amount $30,191.55 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOECK, GAIL K Employer name Finger Lakes DDSO Amount $30,191.45 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, JAMES J, JR Employer name City of Tonawanda Amount $30,191.65 Date 04/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLET, GERALD E Employer name Dpt Environmental Conservation Amount $30,192.00 Date 04/03/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHULTZ, CYNTHIA L Employer name Onondaga County Amount $30,191.65 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-MULLIGAN, MARIA C Employer name BOCES Westchester Sole Supvsry Amount $30,191.41 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, JEFFREY M Employer name Great Meadow Corr Facility Amount $30,191.07 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOWDEN, LINDA F Employer name New York Public Library Amount $30,190.04 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIN, DENNIS L Employer name Department of Health Amount $30,191.00 Date 09/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKSLICHT, MICHAEL Employer name Department of Motor Vehicles Amount $30,190.66 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, LUIS Employer name City of Mount Vernon Amount $30,190.65 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANDISH, SANTA N Employer name Erie County Amount $30,190.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCIAL, WALTERIO Employer name Otisville Corr Facility Amount $30,190.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOSSICK, RICHARD V Employer name Massapequa Bd of Water Commis Amount $30,189.39 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTERA, MARIA Employer name Westchester County Amount $30,190.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWDY, PATRICIA A Employer name Hsc at Syracuse-Hospital Amount $30,189.83 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, HENRY M Employer name Finger Lakes DDSO Amount $30,190.00 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGER, JOHN T Employer name Erie County Wtr Authority Amount $30,189.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONEY, NANCY LEE Employer name Rensselaer City School Dist Amount $30,189.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, JOHN S Employer name Village of Port Chester Amount $30,189.00 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORING, RUSSELL W Employer name Suffolk County Amount $30,188.00 Date 01/30/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNYDER, HARRY Employer name Hudson Housing Authority Amount $30,188.85 Date 08/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUST, ROBYN Employer name Nassau Health Care Corp Amount $30,188.86 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI SIMONE, BETTY J Employer name Dept Labor - Manpower Amount $30,187.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCH, MARGARET M Employer name Western New York DDSO Amount $30,187.73 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDO, JOHN T Employer name Village of Endicott Amount $30,187.52 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBEE, MARTHA L Employer name Port Washington Library Amount $30,186.61 Date 12/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ROBERT J Employer name Mid-State Corr Facility Amount $30,187.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORGAN, TIMOTHY J Employer name Fishkill Corr Facility Amount $30,186.59 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, GEORGE M Employer name Greater Binghamton Health Cntr Amount $30,187.00 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARTINO, FRANCINE E Employer name Nassau Health Care Corp Amount $30,186.87 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHRNER, DONNA M Employer name State Insurance Fund-Admin Amount $30,186.43 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINEO, SHARON L Employer name Off of the State Comptroller Amount $30,185.79 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, KELVIN M Employer name City of Buffalo Amount $30,185.30 Date 07/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBIEL, NORMA J Employer name Fourth Jud Dept - Nonjudicial Amount $30,185.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKARIS, RICHARD J Employer name Nassau County Amount $30,185.65 Date 02/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, SUSAN E Employer name New City Library Amount $30,185.35 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLES, GERALD L Employer name Oneida County Amount $30,185.00 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGENITO, PATRICIA Employer name Yonkers Parking Authority Amount $30,184.69 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANZILE, BYRON E, JR Employer name Tompkins County Amount $30,184.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, NOEMI Employer name Yonkers City School Dist Amount $30,184.66 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONACASA, JO ANNE Employer name Workers Compensation Board Bd Amount $30,184.60 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, DOUGLAS Employer name Dept Labor - Manpower Amount $30,184.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHOENIX, DOROTHY M Employer name Amsterdam City School Dist Amount $30,184.04 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGAN, EDWARD J Employer name Albany County Amount $30,183.82 Date 12/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MICHAEL L Employer name Town of Owasco Amount $30,183.82 Date 07/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGROI, ALFRED D Employer name Chittenango CSD Amount $30,183.15 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAFSON, PAUL A Employer name Village of Lakewood Amount $30,183.51 Date 11/13/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLEAR, DALE W Employer name Village of Kenmore Amount $30,183.42 Date 09/21/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, MARY Employer name Education Department Amount $30,183.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERO, KEVIN M Employer name Altona Corr Facility Amount $30,182.85 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASH, BOBBIE Employer name Taconic DDSO Amount $30,182.61 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGEAU, STEPHEN C Employer name Lyon Mountain Corr Facility Amount $30,182.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHLMAN, DEBRA B Employer name Erie County Amount $30,182.00 Date 11/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORMSBY, KEVIN J Employer name City of Niagara Falls Amount $30,181.80 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYNER, JERRY Employer name Monroe County Amount $30,182.60 Date 12/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, GARY L Employer name City of Corning Amount $30,182.50 Date 07/09/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JORDAN, HARRIET G Employer name Department of Health Amount $30,182.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUDT, ROBERT M Employer name Eastern NY Corr Facility Amount $30,181.70 Date 07/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, BRUCE Employer name Mid-State Corr Facility Amount $30,180.54 Date 02/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNTER, CAROLEE J Employer name Sunmount Dev Center Amount $30,180.22 Date 04/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RICHARD Employer name Sing Sing Corr Facility Amount $30,180.00 Date 03/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANNELL, PETER M Employer name Sullivan Corr Facility Amount $30,180.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEMERING, FLORA Employer name Jericho UFSD Amount $30,181.31 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILLMAN, CYNTHIA B Employer name Albany County Amount $30,181.10 Date 12/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBOX, JOANN C Employer name Cornell University Amount $30,180.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGAL, SUSAN Employer name Jericho UFSD Amount $30,181.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, STEVEN A Employer name Town of Brighton Amount $30,180.00 Date 05/27/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAYMO, DALE L Employer name Watertown Corr Facility Amount $30,179.99 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLBERT, BENNIE MAE Employer name Bronx Psych Center Amount $30,180.00 Date 11/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LORI J Employer name Jefferson County Amount $30,179.43 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, MATTHEW P Employer name Warren County Amount $30,179.87 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, SAMUEL A Employer name Port Authority of NY & NJ Amount $30,179.32 Date 02/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPAGLIA, THOMAS F Employer name Western New York DDSO Amount $30,179.00 Date 08/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOWAY, OLLIE H Employer name Staten Island DDSO Amount $30,179.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOEL, DONALD T Employer name Hamilton CSD Amount $30,179.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCHILL, SHARON R Employer name Rochester Psych Center Amount $30,179.20 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARANO, JOSEPH A Employer name Port Authority of NY & NJ Amount $30,179.00 Date 07/18/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'CONNOR, ROBERT A Employer name Onondaga County Amount $30,179.00 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, ROY R Employer name City of Syracuse Amount $30,178.91 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BARRY A Employer name Town of Rotterdam Amount $30,178.47 Date 04/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JILL Employer name Thruway Authority Amount $30,178.41 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTOK, MICHAEL K Employer name City of Jamestown Amount $30,178.37 Date 02/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIDLER, ROBERT E Employer name Village of Valley Stream Amount $30,179.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WALTER R Employer name City of Jamestown Amount $30,179.00 Date 04/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREED, JOHN F Employer name City of Niagara Falls Amount $30,178.24 Date 01/14/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALLA, ROBERT L Employer name Cattaraugus County Amount $30,177.53 Date 01/21/2017 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