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 KARAFANDA, MARY F Employer name Department of Tax & Finance Amount $29,458.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWARE, PATRICIA Employer name Babylon UFSD Amount $29,458.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGEL, GERALD S Employer name Pilgrim Psych Center Amount $29,458.18 Date 01/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIARDO, LARAINE Employer name Pilgrim Psych Center Amount $29,458.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMYTH, JANET M Employer name Onondaga County Amount $29,457.48 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNE, THOMAS J Employer name Thruway Authority Amount $29,457.91 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GRACE, ROBERT L Employer name Village of Tupper Lake Amount $29,457.00 Date 09/12/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED, BRUCE B Employer name Town of Keene Amount $29,457.31 Date 10/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANYCH, PATRICIA A Employer name Putnam County Amount $29,457.12 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAHREIS, GERALD P Employer name Health Research Inc Amount $29,457.08 Date 04/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAVIST, ANTHONY J Employer name Dpt Environmental Conservation Amount $29,457.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVART, MARY JANE Employer name Sullivan County Amount $29,456.88 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, PATRICIA N Employer name St Lawrence County Amount $29,456.81 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, STEVEN CONN Employer name Dept Transportation Region 8 Amount $29,456.75 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARO, EVELYN Employer name Rochester Housing Authority Amount $29,456.63 Date 10/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, YVONNE R Employer name Metropolitan Trans Authority Amount $29,456.80 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MARGARET M Employer name Dept Transportation Region 5 Amount $29,456.76 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, ALLAN D Employer name Buffalo City School District Amount $29,456.57 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, ELEANOR Q Employer name Dobbs Ferry UFSD Amount $29,456.34 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCHNICK, NATALIE Employer name Dept Labor - Manpower Amount $29,456.00 Date 06/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUESS, WAGUIH F Employer name Port Authority of NY & NJ Amount $29,455.88 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEN, ROSANNE Employer name Rockland County Amount $29,456.15 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANG, EDNA Employer name Brooklyn Public Library Amount $29,456.00 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBAL, GEETA G Employer name Rockland Psych Center Amount $29,456.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, CARL F Employer name Oswego County Amount $29,455.85 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULSONI, JAMES G Employer name Westchester County Amount $29,455.16 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZEMATOWICZ, LORRAINE M Employer name Lackawanna City School Dist Amount $29,455.06 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPP, LOIS R Employer name East Greenbush Comm Library Amount $29,455.02 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, HAROLD M, JR Employer name SUNY College Technology Alfred Amount $29,455.00 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIPPLE, MERTON W Employer name City of Binghamton Amount $29,454.26 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, PETER W, III Employer name Town of Glenville Amount $29,454.00 Date 03/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARON, GREGORY L Employer name Fulton County Amount $29,454.53 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, SUSAN J Employer name Dept of Correctional Services Amount $29,454.79 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRING, JAN J Employer name Town of Schodack Amount $29,454.94 Date 01/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, LOYEL Employer name SUNY Health Sci Center Brooklyn Amount $29,454.00 Date 12/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, DIANE E Employer name Staten Island DDSO Amount $29,454.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISHER, JAMES M Employer name Adirondack Correction Facility Amount $29,453.72 Date 08/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICK, FRANK CRANDALL Employer name Oneida County Amount $29,453.57 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, KENNETH W Employer name Monroe County Amount $29,453.94 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROTKE, RALPH J Employer name Western New York DDSO Amount $29,453.78 Date 12/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, CHARLES J Employer name Dept Transportation Reg 2 Amount $29,453.00 Date 04/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARGARET G Employer name Chemung County Amount $29,453.57 Date 08/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROUSE, KATHLEEN A Employer name Onondaga County Amount $29,453.04 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYCOOK, GWEN M Employer name Chenango County Amount $29,452.66 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, MARY J Employer name Town of Hempstead Amount $29,452.59 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SHAUGHNESSY, MAUREEN T Employer name Supreme Ct-Queens Co Amount $29,453.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTZ, FREDERICK F Employer name Water Auth of West Nassau Co Amount $29,452.98 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JO ANN A Employer name Dept Health - Veterans Home Amount $29,451.71 Date 07/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNSEY, FLOYD L Employer name Dept Transportation Region 7 Amount $29,452.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMINGTON, BRIAN J Employer name BOCES St Lawrence Lewis Amount $29,451.97 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, ROCCO Employer name New York Public Library Amount $29,451.00 Date 04/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEE, JOHN K Employer name Taconic DDSO Amount $29,450.83 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, EUGENE B, II Employer name Town of Orchard Park Amount $29,451.25 Date 02/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, BRADLEY N Employer name City of Canandaigua Amount $29,451.20 Date 06/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEIN, JONATHAN Employer name Newburgh City School Dist Amount $29,450.72 Date 11/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LORNA E Employer name NYS Veterans Home at St Albans Amount $29,450.59 Date 01/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERGER, CHRISTINE Employer name Office of General Services Amount $29,450.59 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZA, JO ANN M Employer name Brentwood UFSD Amount $29,449.08 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, DAVID M Employer name Hudson Corr Facility Amount $29,449.00 Date 11/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIBOWITZ, ALYCE L Employer name Department of Motor Vehicles Amount $29,449.96 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIPFING, WILLIAM T Employer name Education Department Amount $29,449.46 Date 09/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAY, WALTER J Employer name Office of Real Property Servic Amount $29,449.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, MARGARET A Employer name Erie County Medical Cntr Corp Amount $29,448.17 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEUSEN, WILLIAM C Employer name Bare Hill Correction Facility Amount $29,448.75 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCKETT, PERCY Employer name Rockland Psych Center Amount $29,448.00 Date 05/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, THOMAS W Employer name Division of State Police Amount $29,448.00 Date 04/23/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAIN, JOSEPH PAUL Employer name City of Albany Amount $29,448.00 Date 09/04/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILLAM, BRUCE M Employer name Inst For Basic Res & Ment Ret Amount $29,448.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEVALE, MICHAEL D Employer name City of Troy Amount $29,448.00 Date 09/15/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHOLOWSKY, MARY LOU Employer name South Huntington UFSD Amount $29,447.93 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, WILLIAM C Employer name Taconic DDSO Amount $29,448.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAZIA, JOSEPH F Employer name Hartsdale Fire Dist Commission Amount $29,447.00 Date 11/11/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KHAN, MEHROZE A Employer name Clinton Corr Facility Amount $29,447.00 Date 09/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, EMMETT J, JR Employer name Division of Parole Amount $29,447.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMMERS, STEPHANIE K Employer name Schoharie County Amount $29,447.34 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARELLI, ANN M Employer name South Beach Psych Center Amount $29,447.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UVA, MICHAEL J Employer name City of Syracuse Amount $29,447.00 Date 05/28/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LETOS, JOHN Employer name Dept Transportation Region 10 Amount $29,446.92 Date 10/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ANNETTE M Employer name Port Authority of NY & NJ Amount $29,445.78 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESNIAK, MARY A Employer name City of Buffalo Amount $29,446.53 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, MELODY A Employer name Central NY DDSO Amount $29,446.31 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONUCCI, CAROL A Employer name City of Niagara Falls Amount $29,446.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, JOSEPH F Employer name Village of Monticello Amount $29,445.46 Date 09/05/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ASHLINE, SHEILA M Employer name Franklin County Amount $29,445.75 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREUDIGMAN, PAUL T Employer name Department of Tax & Finance Amount $29,445.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, KATHLEEN Employer name Nassau County Amount $29,445.00 Date 06/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUT, DENNIS E Employer name Nassau County Amount $29,445.42 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTLARSKI, JOHN J Employer name Division of State Police Amount $29,445.00 Date 03/22/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARALLO, THERESA Employer name Eastchester UFSD Amount $29,445.00 Date 09/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, MARK R Employer name Essex County Amount $29,444.28 Date 12/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITACCO, ROBERT J Employer name Hartsdale Fire Dist Commission Amount $29,445.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARCLAY, SUZZAUN R Employer name Schenectady County Amount $29,443.73 Date 05/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, LANCE Employer name Westchester County Amount $29,443.46 Date 08/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAGIN, WILLIAM J, JR Employer name Division of State Police Amount $29,444.00 Date 02/17/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REILLY, GAIL L Employer name Village of Patchogue Amount $29,444.00 Date 06/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSEL, MICHAEL J Employer name Auburn Corr Facility Amount $29,444.70 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLANDER, ALLEN E Employer name City of Dunkirk Amount $29,443.00 Date 04/15/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIELER, STEVEN H Employer name Tompkins County Amount $29,443.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JANET Employer name Nassau County Amount $29,443.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPINO, MIRIAM E Employer name Queensboro Corr Facility Amount $29,442.81 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, VERA P Employer name Cornell University Amount $29,443.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCELWAIN, LINDA M Employer name Franklin Corr Facility Amount $29,442.92 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRYLEWSKI, MARK K Employer name Niagara Falls Pub Water Auth Amount $29,442.12 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, RANNDY A Employer name Butler Correctional Facility Amount $29,442.42 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODEKOR, GREGORY K Employer name Erie County Medical Cntr Corp Amount $29,442.11 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIEN, ERNST Employer name Central NY DDSO Amount $29,442.57 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, BLOSSOM E Employer name SUNY Health Sci Center Brooklyn Amount $29,442.42 Date 06/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, ROBERT D Employer name City of Albany Amount $29,442.00 Date 03/22/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAWRZYNIAK, MICHAEL P Employer name Erie County Amount $29,441.89 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMEIDA, CHERYL A Employer name Children & Family Services Amount $29,441.74 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, GLENN A Employer name Town of Bethlehem Amount $29,442.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILL, MARJORIE A Employer name City of Saratoga Springs Amount $29,442.00 Date 02/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTHRIE, NEREIDA Employer name Department of Health Amount $29,441.99 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTONE, JAMES J Employer name City of New Rochelle Amount $29,442.00 Date 06/24/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HILLAGE, LOU A Employer name Dept Transportation Reg 2 Amount $29,441.64 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHN, RAYMOND Employer name City of Rochester Amount $29,441.32 Date 01/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEACHUM, EDWARD H Employer name Brookhaven-Comsewogue UFSD Amount $29,441.04 Date 01/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLA, GLORIA A Employer name Port Authority of NY & NJ Amount $29,441.00 Date 06/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISPIRITO, ANTHONY H Employer name Oneida County Amount $29,441.29 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWINE, RAYMOND Employer name City of Yonkers Amount $29,441.00 Date 11/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, DAVID G Employer name Columbia County Amount $29,440.68 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUBIS, CATHY M Employer name Mid-State Corr Facility Amount $29,441.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIGNE, PAULA E Employer name Town of Massena Amount $29,440.74 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEODORO, ARTHUR Employer name Metropolitan Trans Authority Amount $29,440.43 Date 05/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, ELIZABETH J Employer name Village of Buchanan Amount $29,440.39 Date 08/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALARNEAU, RONALD G Employer name Office of Mental Health Amount $29,440.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, GAYLAND C Employer name Cortland City School Dist Amount $29,440.26 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPETERS, STEPHEN D Employer name Dept Transportation Region 4 Amount $29,440.19 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEAMES, KENNETH E Employer name Western New York DDSO Amount $29,440.19 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, JAMES I Employer name City of Rochester Amount $29,439.96 Date 10/31/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OCCHIOGROSSO, VIOLA A Employer name East Williston UFSD Amount $29,440.16 Date 09/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRANCE, ABRAM C Employer name Thousand Isl St Pk And Rec Reg Amount $29,440.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTHIG, NANCY M Employer name Mohawk Valley Psych Center Amount $29,440.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, DANIEL L Employer name Sullivan County Amount $29,439.76 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, STEVEN E Employer name Dutchess County Amount $29,439.78 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOHN L Employer name Dept Transportation Region 1 Amount $29,439.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOAN L Employer name Wayne County Amount $29,439.00 Date 08/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASH, ARTHUR W Employer name Sullivan Corr Facility Amount $29,439.10 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYHOFF, JOHN R Employer name Department of Law Amount $29,439.60 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, MARY M Employer name Central Islip Psych Center Amount $29,439.00 Date 12/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSE, CLIFFORD J Employer name Washington County Amount $29,438.68 Date 02/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, DORIS J Employer name Tri-Valley CSD at Grahamsville Amount $29,438.60 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEDY, BEVERLY M Employer name Office For Technology Amount $29,438.73 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, WILLIAM N Employer name Dept Transportation Region 7 Amount $29,438.58 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, GARY LEE Employer name Sullivan Corr Facility Amount $29,438.29 Date 09/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINSBERG, MYRON D Employer name Div Housing & Community Renewl Amount $29,438.22 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, THOMAS J Employer name NYS Power Authority Amount $29,438.00 Date 02/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHL, SANDRA L Employer name Town of Rotterdam Amount $29,438.49 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEKULER, SHEILA Employer name Nassau County Amount $29,437.56 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUIR-FEIST, KATHERINE M Employer name Sagamore Psych Center Children Amount $29,437.15 Date 12/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORDEN, WORTH W Employer name Sunmount Dev Center Amount $29,437.49 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, JUDY Employer name Ithaca City School Dist Amount $29,438.49 Date 07/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATTERJEE, MALAYA Employer name Roswell Park Memorial Inst Amount $29,436.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, CARLOS R Employer name Dept Transportation Region 8 Amount $29,436.04 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIPES, TERRY E Employer name Great Meadow Corr Facility Amount $29,436.88 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHURR, WILLIAM W, JR Employer name Attica Corr Facility Amount $29,435.57 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, RICHARD W Employer name City of Buffalo Amount $29,436.00 Date 10/16/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUBIZNE, PAULINE E Employer name Dept of Correctional Services Amount $29,436.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBOWITZ, CAROL Employer name Westchester County Amount $29,435.76 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUMENFELD, YVETTE H Employer name Rockland Psych Center Amount $29,435.00 Date 04/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, RUTH M Employer name SUNY Health Sci Center Syracuse Amount $29,435.20 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, JOSEPH V Employer name Village of Harrison Amount $29,435.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JETTER, ROY P Employer name Division of State Police Amount $29,435.00 Date 07/05/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREGG, DARIA A Employer name Department of Health Amount $29,435.00 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, DWYANE B Employer name Buffalo Psych Center Amount $29,435.00 Date 04/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, JAMES NIES Employer name Cornell University Amount $29,434.00 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, HOPE A Employer name Supreme Court Clks & Stenos Oc Amount $29,433.86 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, DIXIE A Employer name Off of the State Comptroller Amount $29,434.32 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEO, FRANCIS K Employer name Division of State Police Amount $29,435.00 Date 09/10/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, EDWARD J Employer name Nassau County Amount $29,434.15 Date 05/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINVILLE, SANDRA J Employer name Upstate Correctional Facility Amount $29,433.84 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGLEY, DARYL A Employer name North Syracuse CSD Amount $29,433.75 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVERLY, CHARLES Employer name Kingsboro Psych Center Amount $29,433.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRILLO, JUDITH N Employer name Suffolk County Amount $29,433.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUTMAN, MARGARET H Employer name Saugerties CSD Amount $29,433.22 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, ANDREA A Employer name Off of the State Comptroller Amount $29,433.00 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, FRANCIS Employer name SUNY Buffalo Amount $29,433.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, BURTON G Employer name SUNY College Techn Morrisville Amount $29,432.87 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, WAYNE W Employer name South Huntington UFSD Amount $29,432.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHHOLZ, JULIE A Employer name Wyoming County Amount $29,431.84 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DONALD H Employer name Schuylerville CSD Amount $29,432.82 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALTA, GREGORY, SR Employer name Village of Herkimer Amount $29,432.02 Date 02/28/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KORTRIGHT, DONALD W Employer name Ulster Correction Facility Amount $29,431.30 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, HARRIET S Employer name Chester UFSD 1 Amount $29,431.29 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, MARVA Employer name Brooklyn DDSO Amount $29,431.00 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINERNEY, JOAN E Employer name Yonkers City School Dist Amount $29,432.83 Date 06/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JOHN R Employer name City of Watertown Amount $29,431.00 Date 06/25/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENBY, DIANA J Employer name Finger Lakes DDSO Amount $29,431.00 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZERRAHN, JOHN M Employer name Adirondack Correction Facility Amount $29,430.66 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURST, ARTHUR J Employer name Ogdensburg Corr Facility Amount $29,430.36 Date 09/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLOSSER, CHARLES Employer name Pilgrim Psych Center Amount $29,431.00 Date 03/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOWSKI, FRANCIS C Employer name City of Buffalo Amount $29,431.00 Date 07/17/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HATT, JULIA K Employer name Capital District DDSO Amount $29,429.70 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, ELLEN ROSE Employer name Nassau County Amount $29,429.61 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOYCE Employer name Creedmoor Psych Center Amount $29,431.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DENIECE Employer name Taconic DDSO Amount $29,428.03 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDMER, ALICE J Employer name State Insurance Fund-Admin Amount $29,429.46 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNASICK, WALTER F Employer name City of Syracuse Amount $29,428.00 Date 01/25/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARKINSON, MARTHA Employer name Nassau County Amount $29,430.00 Date 02/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISCOE, BRIAN N Employer name City of Rochester Amount $29,428.00 Date 07/09/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUIRK, JAMES J Employer name Port Authority of NY & NJ Amount $29,428.00 Date 07/09/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALDARELLA, DOMENICO R Employer name Town of Hempstead Amount $29,428.00 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTUSKA, ANDREW J, JR Employer name Erie County Amount $29,428.00 Date 02/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRAGLIA, ELLEN Employer name Westchester County Amount $29,428.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JOSEPH M Employer name Otisville Corr Facility Amount $29,427.56 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, TIMOTHY Employer name City of Buffalo Amount $29,427.51 Date 08/12/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANNOSTRAND, LESLIE G, SR Employer name Children & Family Services Amount $29,428.00 Date 11/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMULA, JOHN F Employer name Chemung County Amount $29,427.57 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, TRUDY L Employer name Wyoming Corr Facility Amount $29,427.20 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRAND, ROBERT J Employer name Northeastern Clinton CSD Amount $29,427.43 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLOR, JOHN D Employer name Town of Rosendale Amount $29,427.24 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIO, JOSEPH M Employer name Westchester County Amount $29,427.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAFFREY, HELEN T Employer name 10th Judicial District Nassau Nonjudicial Amount $29,427.00 Date 01/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAHNA, LAURIE ANN C Employer name Great Neck UFSD Amount $29,427.01 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARROWS, BETTY A Employer name Oneida County Amount $29,426.83 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, LOUELLA M Employer name Department of Civil Service Amount $29,427.00 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANETTEN, GORDON K Employer name Corning Painted Pst Enl Cty Sd Amount $29,427.00 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, ROBERT Employer name Port Authority of NY & NJ Amount $29,427.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, CONSTANCE Employer name Harlem Valley Psych Center Amount $29,426.00 Date 12/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, JAMES A Employer name Pittsford CSD Amount $29,426.81 Date 10/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARSH, LELAND F Employer name Dept Transportation Reg 2 Amount $29,426.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERT, ANDREW Employer name Buffalo Psych Center Amount $29,425.52 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, HELEN K Employer name Mattituck-Cutchogue UFSD Amount $29,425.48 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITHS, KEVIN B Employer name City of Ithaca Amount $29,425.00 Date 04/03/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALS, MARGARET O Employer name Bernard Fineson Dev Center Amount $29,425.99 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACCORNERO, LINDA Employer name Rocky Point UFSD Amount $29,425.94 Date 04/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTROSE, FLORENCE B Employer name Department of Social Services Amount $29,425.00 Date 10/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLACE, GERALD M, JR Employer name SUNY College at Cortland Amount $29,425.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, FRANK H Employer name Central Islip UFSD Amount $29,425.00 Date 07/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKARAINEN, DENNIS C Employer name Onondaga County Amount $29,424.97 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHY, PATRICK J Employer name Insurance Dept-Liquidation Bur Amount $29,424.73 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZZO, PATRICIA A Employer name Suffolk County Amount $29,424.61 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, ORLAN B Employer name City of Plattsburgh Amount $29,425.00 Date 05/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, RICHARD F Employer name Westchester County Amount $29,424.00 Date 10/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, JOHN L Employer name Collins Corr Facility Amount $29,424.14 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, PAMELA A Employer name Elmira Psych Center Amount $29,424.12 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, NANCY M Employer name Bare Hill Correction Facility Amount $29,423.08 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST JOHN, FRANK R Employer name City of Amsterdam Amount $29,424.00 Date 04/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE MCMANHON, KATHLEEN D Employer name North Babylon UFSD Amount $29,423.82 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNER, JAMES Employer name Nassau County Amount $29,423.33 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, WESLEY E Employer name Great Meadow Corr Facility Amount $29,422.57 Date 03/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANELLI, MICHAEL J Employer name Village of Elmsford Amount $29,423.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, DONNA D Employer name Essex County Amount $29,423.00 Date 11/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, ALFRED M Employer name City of Rochester Amount $29,423.00 Date 09/25/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DARBY, MILDRED Employer name Department of Social Services Amount $29,422.00 Date 04/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICUCCI, LAWRENCE J, JR Employer name Monroe County Amount $29,422.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATICE, TIMOTHY L Employer name Town of Gouverneur Amount $29,421.97 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, ROBERT A Employer name Mohawk Correctional Facility Amount $29,421.96 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTISS, JOHN N Employer name Livingston County Amount $29,421.94 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, HARVEY J Employer name Arthur Kill Corr Facility Amount $29,422.00 Date 01/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARKEY, THRESIA V Employer name Albany County Amount $29,422.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, CHARLES L Employer name City of Newburgh Amount $29,422.00 Date 05/21/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIRSTEIN, KURT W Employer name City of Rochester Amount $29,421.60 Date 05/10/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MESSENGER, LOUIS W Employer name Greece CSD Amount $29,421.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBILLARD, JOANNE C Employer name Pilgrim Psych Center Amount $29,421.00 Date 05/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGOIRE, ANDRE E Employer name Schenectady County Amount $29,421.00 Date 10/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, STEWART C Employer name Dept Labor - Manpower Amount $29,421.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, GAIL M Employer name Education Department Amount $29,421.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHSON, DEBORAH A Employer name Orleans County Amount $29,420.42 Date 12/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVARIK, HELEN Employer name Pearl River UFSD Amount $29,420.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONNELLA, SUSAN Y Employer name Department of Law Amount $29,419.32 Date 11/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANIFIN, KATHRYN Employer name Greater Binghamton Health Cntr Amount $29,419.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCOLINO, CHARLES A Employer name Finger Lakes DDSO Amount $29,419.64 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBA, STACEY G Employer name City of White Plains Amount $29,420.00 Date 09/21/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOCCIO, CARMELA Employer name Herricks UFSD Amount $29,418.73 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERENT, MICHAEL Employer name Lakeview Shock Incarc Facility Amount $29,418.36 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYETTE, SANDRA L Employer name Children & Family Services Amount $29,419.00 Date 08/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ARLESTER Employer name Kingsboro Psych Center Amount $29,419.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGMANN, CHARLES W Employer name Putnam County Amount $29,418.00 Date 10/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, JOSEPH P Employer name New York Public Library Amount $29,418.00 Date 08/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, CLARA E Employer name Department of Tax & Finance Amount $29,418.22 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOK, DIANE L Employer name Third Jud Dept - Nonjudicial Amount $29,417.29 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVIN, CAROL M Employer name SUNY Health Sci Center Syracuse Amount $29,417.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, SHARON Employer name Nassau County Amount $29,417.84 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, LARRY T Employer name Steuben County Amount $29,417.54 Date 08/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, NICK RAUL Employer name Suffolk County Amount $29,417.00 Date 08/28/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTLE, DAVID G Employer name Chemung County Amount $29,416.97 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, GERALD C Employer name Wayne County Amount $29,416.19 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, DANIEL E Employer name Jefferson County Amount $29,416.61 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODHINES, EARL Employer name Marcy Correctional Facility Amount $29,416.67 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL, DEXTER L Employer name Ontario County Amount $29,416.37 Date 10/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKROBALAK, RITA M Employer name Brewster CSD Amount $29,416.10 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOE, GRACE E Employer name Staten Island DDSO Amount $29,416.00 Date 06/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTHEMORE, CRISTINE M Employer name Town of New Castle Amount $29,416.00 Date 07/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANDINO, DAVID S Employer name Division of Parole Amount $29,415.00 Date 11/19/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, ROBERT B, JR Employer name Cayuga County Amount $29,415.72 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELICE, JEAN PRUDENT Employer name Hudson Valley DDSO Amount $29,415.41 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, JEANNE M Employer name Ulster County Amount $29,414.45 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANUS, JOHN M, JR Employer name City of Rochester Amount $29,415.00 Date 05/11/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EICHLER, THEODORE B. Employer name Town of Indian Lake Amount $29,414.46 Date 03/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEILER, JO ANN M Employer name Lewis County Amount $29,415.58 Date 02/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHMIELEWSKI, GEORGE M Employer name Erie County Wtr Authority Amount $29,414.00 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMEIGH, JAMES N Employer name Southport Correction Facility Amount $29,414.02 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RICHARD R Employer name Downstate Corr Facility Amount $29,414.19 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, WILLIAM J Employer name Town of Oyster Bay Amount $29,413.72 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHARD, JOHN L Employer name Livingston Correction Facility Amount $29,413.63 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANNARD, RONALD C Employer name Schoharie County Amount $29,413.33 Date 10/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, CRISTOBAL Employer name NYS Psychiatric Institute Amount $29,414.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOANN Employer name Erie County Medical Cntr Corp Amount $29,413.76 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, WAYNE KING Employer name Chenango County Amount $29,413.00 Date 09/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAUER, WILLIAM Employer name Town of Hempstead Amount $29,413.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBEOR, RICHARD F Employer name City of Fulton Amount $29,413.00 Date 08/24/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AKERS, ELLSWORTH F Employer name Hutchings Psych Center Amount $29,413.00 Date 04/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, KEITH R Employer name Town of Dover Amount $29,412.22 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, BERNICE Employer name Brooklyn DDSO Amount $29,412.22 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULAKOWSKI, JAMES R Employer name Town of Harrison Amount $29,412.01 Date 11/15/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTELIONE, JOSEPH Employer name Nassau County Amount $29,413.00 Date 07/31/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEROTTA, JOHN C Employer name Suffolk County Amount $29,411.65 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONCELLA, RONALD C Employer name Division of State Police Amount $29,412.00 Date 05/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENIGRIS, MARYLOU Employer name Suffolk County Amount $29,411.00 Date 09/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBBERT, DAVID L Employer name Town of Hamburg Amount $29,411.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ELAINE Employer name Workers Compensation Board Bd Amount $29,411.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, MAURICE A, JR Employer name Division of State Police Amount $29,411.00 Date 01/03/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DILLIPLANE, WARREN R Employer name Taconic DDSO Amount $29,411.00 Date 12/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPICCICHE, ANN H Employer name Suffolk County Amount $29,411.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSA, MARIO J Employer name Capital District DDSO Amount $29,411.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, MARILYN E Employer name Department of Civil Service Amount $29,410.19 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABOWIECKI, JOHN F Employer name City of Peekskill Amount $29,411.00 Date 05/23/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAILEY, RONALD F Employer name Broome County Amount $29,410.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JOHN H Employer name Southport Correction Facility Amount $29,410.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, RICHARD W Employer name Rush-Henrietta CSD Amount $29,410.08 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AURES, DONALD R Employer name Fairport Urban Renewal Agcy Amount $29,410.00 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, COLE D Employer name Ausable Valley CSD Amount $29,410.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, OWEN N Employer name City of Syracuse Amount $29,410.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, EDWIN L Employer name Suffolk County Amount $29,410.00 Date 09/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLASKI, DAVID J Employer name Department of Tax & Finance Amount $29,409.61 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPPS, SUSAN G Employer name Town of Amherst Amount $29,409.80 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, WARD L Employer name Dept Transportation Region 9 Amount $29,409.86 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROOP, BARBARA M Employer name Greater Binghamton Health Cntr Amount $29,409.00 Date 12/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABB, MATTHEW Employer name Washington County Amount $29,409.27 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, MELODY B Employer name Dept Transportation Region 4 Amount $29,409.13 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUADALUPE, ENRIQUE Employer name Longwood CSD at Middle Island Amount $29,409.00 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOFFI, RONNIE E Employer name Smithtown CSD Amount $29,408.79 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBB, WILLIAM L Employer name Dept Labor - Manpower Amount $29,409.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVINO, EUGENE J Employer name Greene Corr Facility Amount $29,408.73 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, GREGORY S Employer name Otisville Corr Facility Amount $29,408.49 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRONIS, SANDRA L Employer name Schenectady County Amount $29,408.69 Date 05/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILINSKY, SUSAN M Employer name Dept Labor - Manpower Amount $29,408.00 Date 04/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ELLEN J Employer name Thruway Authority Amount $29,408.19 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, KENNETH J Employer name Dept Labor - Manpower Amount $29,408.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, DAVID Employer name Village of Albion Amount $29,407.81 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWTON, ANNETTE Employer name New Rochelle Public Library Amount $29,407.45 Date 09/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAH, RUSSELL F Employer name Altona Corr Facility Amount $29,407.32 Date 10/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, SHIRLEY J Employer name Western New York DDSO Amount $29,407.86 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, RICHARD W Employer name Dept of Correctional Services Amount $29,408.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATRO, ROLAND A Employer name Altona Corr Facility Amount $29,407.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESBITT, MARY LOU Employer name BOCES-Westchester Putnam Amount $29,407.17 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERKKILA, LILLIAN P Employer name NYS Senate Regular Annual Amount $29,406.08 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMPSON, ALICE M Employer name Off of the State Comptroller Amount $29,406.75 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIFF, MARY ANNE Employer name Niagara County Amount $29,406.12 Date 12/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JOAN T Employer name Nassau County Amount $29,406.51 Date 10/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, GLORIA Employer name Department of Health Amount $29,406.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, MANUEL Employer name Lincoln Corr Facility Amount $29,406.00 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNUS, LEE W Employer name Thruway Authority Amount $29,405.13 Date 12/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLATTO, PAMELA A Employer name Suffern CSD Amount $29,405.00 Date 07/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALSKI, KENNETH C Employer name Albany County Amount $29,405.62 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, NOELEEN A Employer name Town of Gates Amount $29,405.58 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLOUGH, CHARLES Employer name Town of Sweden Amount $29,405.00 Date 01/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSIELLO, FRANK C Employer name Office of Mental Health Amount $29,404.96 Date 08/08/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRING, KATHLEEN Employer name Johnsburg CSD Amount $29,405.28 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTEMURRO, RICHARD J Employer name City of Yonkers Amount $29,403.62 Date 05/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZMECH, JEAN S Employer name Pilgrim Psych Center Amount $29,403.81 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSH, STEPHEN C Employer name Monroe County Amount $29,404.00 Date 07/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE CLAIR, JAMES D Employer name Franklin Corr Facility Amount $29,403.30 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREER, GARY A Employer name Shawangunk Correctional Facili Amount $29,403.45 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMIN, PATRICIA A Employer name Erie County Amount $29,403.54 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, MARY A Employer name SUNY Central Admin Amount $29,404.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYCOCK, JOSEPH H Employer name Nassau County Amount $29,403.00 Date 01/07/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EGGLESON, GARY C Employer name Ogdensburg Bridge & Port Auth Amount $29,402.99 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO, DONNA Employer name Erie County Medical Cntr Corp Amount $29,403.16 Date 10/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARD, JEAN E Employer name Red Hook CSD Amount $29,403.02 Date 02/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANINO, ROBERT E Employer name City of Kingston Amount $29,402.56 Date 01/04/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RABINOWITZ, JEFFREY P Employer name Supreme Ct-1st Civil Branch Amount $29,402.60 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, MARY A Employer name Hicksville Public Library Amount $29,402.78 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETTIERI, ANTHONY O Employer name Westchester County Amount $29,402.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJETTE, CONSTON D Employer name Taconic DDSO Amount $29,402.00 Date 11/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAKALIS, VANGLUS, JR Employer name Washington Corr Facility Amount $29,401.71 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIDELMARK, LUCILLE E Employer name Off of the State Comptroller Amount $29,402.33 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNDA, THERESA Employer name Nassau County Amount $29,402.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEYWITS, BARBARA D Employer name SUNY College Technology Delhi Amount $29,402.26 Date 01/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHWORTH, FREDERICK O, III Employer name Division of State Police Amount $29,401.00 Date 09/14/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALPIN, JAMES E Employer name Schuyler County Amount $29,401.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUBERT, JOAN E Employer name Pilgrim Psych Center Amount $29,401.22 Date 08/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, MARTIN B Employer name Division of State Police Amount $29,401.00 Date 09/15/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GOFF, KEVIN J Employer name City of Binghamton Amount $29,401.00 Date 03/30/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, JUDY A Employer name Thruway Authority Amount $29,400.15 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORR, DUANE C, SR Employer name City of Saratoga Springs Amount $29,400.00 Date 09/13/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, MARTHA Employer name Rockland Psych Center Amount $29,401.00 Date 06/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINE, CASSIUS L Employer name Genesee St Park And Rec Regn Amount $29,400.97 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACO, FRANK Employer name City of Amsterdam Amount $29,401.00 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, TERRI L Employer name NYS Office People Devel Disab Amount $29,399.78 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, TIMOTHY R Employer name Division of State Police Amount $29,400.00 Date 06/26/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SINDONI, MARY L Employer name Department of Tax & Finance Amount $29,399.71 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, REVA COOK Employer name SUNY College at Oneonta Amount $29,399.42 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, ERIC Employer name NY Institute Special Education Amount $29,399.53 Date 07/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TIMOTHY W Employer name BOCES Erie Chautauqua Cattarau Amount $29,399.50 Date 09/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, CAROLYN M Employer name NYS Power Authority Amount $29,399.16 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, GUILLERMO Employer name Department of Motor Vehicles Amount $29,399.37 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIANO, SANDRA Employer name Dept of Correctional Services Amount $29,399.25 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTFIN, MAMIE Employer name Children & Family Services Amount $29,399.00 Date 05/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONYEA, MICHAEL M Employer name Altona Corr Facility Amount $29,398.56 Date 06/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDUC, HENRY J Employer name Office of General Services Amount $29,399.02 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLBERT, JAMES D Employer name Department of Motor Vehicles Amount $29,398.00 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI SALVO, SAMUEL D Employer name City of Batavia Amount $29,398.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARIAS, MATILDE E Employer name Dept of Correctional Services Amount $29,398.00 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKERSON, LEE G Employer name Hudson River Psych Center Amount $29,398.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, NANCY Employer name Education Department Amount $29,397.98 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, JOANN C Employer name Mohawk Valley Psych Center Amount $29,397.59 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNOVSKY, RAISA Employer name South Beach Psych Center Amount $29,397.67 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOAHENE, SUSAN B Employer name Hsc at Syracuse-Hospital Amount $29,397.00 Date 11/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNDY, GLENN E Employer name Vestal CSD Amount $29,397.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRYANT, LINDA L Employer name Manhattan Psych Center Amount $29,397.48 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, VICTORIA L Employer name Oneida County Amount $29,397.15 Date 08/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENDLEWSKI, PATRICIA L Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $29,396.92 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENFELD, RENA Employer name Off Alcohol & Substance Abuse Amount $29,397.00 Date 04/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, JOHN L Employer name Office of General Services Amount $29,397.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILIGY, HOSSAM E Employer name Oneida Correctional Facility Amount $29,396.08 Date 12/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GEORGE A Employer name Town of Brookhaven Amount $29,396.00 Date 02/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAN, EILEEN M Employer name City of Yonkers Amount $29,396.00 Date 01/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, NICOLO A, JR Employer name Elmira Corr Facility Amount $29,396.68 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MROWZINSKI, CONSTANCE B Employer name Third Jud Dept - Nonjudicial Amount $29,396.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCHS, DAVID M Employer name Williamson CSD Amount $29,396.12 Date 11/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, FAYE M Employer name SUNY Buffalo Amount $29,395.91 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, MICHAEL Employer name Creedmoor Psych Center Amount $29,396.00 Date 07/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, THOMAS E Employer name Chautauqua County Amount $29,395.41 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ROGER M Employer name SUNY Health Sci Center Brooklyn Amount $29,395.32 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POND, SIDNEY A Employer name City of Watertown Amount $29,395.14 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRINGTON, SCOTT A Employer name City of Kingston Amount $29,395.80 Date 01/09/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAUH, MICHAEL M Employer name Dpt Environmental Conservation Amount $29,395.70 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT-WILSON, PATRICIA L Employer name Department of Motor Vehicles Amount $29,395.01 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DONALD L Employer name Genesee County Amount $29,395.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGLER, LEONARD B Employer name Woodbourne Corr Facility Amount $29,394.86 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODIE, JAMES E, JR Employer name Erie County Amount $29,394.00 Date 03/12/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANI, JOSEPH T Employer name Schenectady County Amount $29,395.00 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIGER, JAMES E Employer name Suffolk County Amount $29,394.00 Date 10/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINSON, GAY F Employer name Floral Park-Bellerose UFSD Amount $29,395.00 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOELKLE, BARBARA M Employer name Department of Motor Vehicles Amount $29,393.97 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, GERARD J Employer name City of Rochester Amount $29,394.00 Date 10/26/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCARFEO, JOSEPH Employer name Nassau County Amount $29,393.99 Date 01/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, WILLIAM L Employer name Schoharie County Amount $29,392.16 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGO, JANESE M Employer name Department of Tax & Finance Amount $29,393.29 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGERSTROM, JOHN W Employer name Chautauqua County Amount $29,392.76 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLICK, LYNN T Employer name Finger Lakes DDSO Amount $29,391.87 Date 11/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, ROXANNE H Employer name Hudson Valley DDSO Amount $29,391.22 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALEK, CHESTER F Employer name Niagara St Pk And Rec Regn Amount $29,392.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, PAUL E Employer name Town of Tuxedo Amount $29,392.34 Date 07/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, CLIFFORD L, JR Employer name City of Jamestown Amount $29,392.00 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNEZ, PATRICIA A Employer name Capital Dist Psych Center Amount $29,391.00 Date 04/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGUNINE, GEORGE I Employer name Thruway Authority Amount $29,391.00 Date 12/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARDIGNAC, MALHERNE D Employer name Hudson Valley DDSO Amount $29,390.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERT, ELIZABETH F Employer name SUNY College Techn Farmingdale Amount $29,390.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYTON, TERRY G Employer name Cattaraugus County Amount $29,390.75 Date 04/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVING, SALLY L Employer name NYS Power Authority Amount $29,390.75 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, PATRICIA S Employer name Newark Dev Center Amount $29,390.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, EARL G Employer name Office of Mental Health Amount $29,390.00 Date 08/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JEAN Employer name Pilgrim Psych Center Amount $29,389.00 Date 05/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL A Employer name Central NY DDSO Amount $29,389.00 Date 12/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLAK, RITA E Employer name Health Research Inc Amount $29,388.97 Date 04/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNOOY, THOMAS J Employer name Ulster Correction Facility Amount $29,389.46 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAJEWSKI, LORRAINE S Employer name Western New York DDSO Amount $29,389.84 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMENGUAL, SUSAN M Employer name Helen Hayes Hospital Amount $29,389.20 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YELVERTON, MYRA E Employer name Banking Department Amount $29,388.24 Date 07/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, LAURAN M Employer name Buffalo Psych Center Amount $29,388.17 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, JEAN B Employer name Pilgrim Psych Center Amount $29,388.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIUZZI, LINDA A Employer name Capital Dist Psych Center Amount $29,388.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, THOMAS J, JR Employer name Div Military & Naval Affairs Amount $29,388.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, DARWIN N Employer name Williamsville CSD Amount $29,388.00 Date 10/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPRETA, ROCCO Employer name Westchester County Amount $29,387.83 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNT, RONALD E Employer name Town of Tonawanda Amount $29,388.00 Date 02/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, JOSEPH J, JR Employer name Suffolk County Amount $29,388.00 Date 07/15/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLMES, GEORGE R Employer name Dept Transportation Region 3 Amount $29,387.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMARK, PHYLLIS Employer name Supreme Court Clks & Stenos Oc Amount $29,387.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCARILLO, VITA Employer name Valley Stream UFSD 24 Amount $29,386.82 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRATHAUS, KENNETH J Employer name Thruway Authority Amount $29,387.22 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNI, JOHN F Employer name Onondaga County Amount $29,387.76 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, ROBERT Employer name Village of Perry Amount $29,386.76 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIPETIC, KARLO Employer name Oswego County Amount $29,386.53 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, MICHAEL R Employer name Woodbourne Corr Facility Amount $29,386.22 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRABILIO, OLGA R Employer name Dutchess County Amount $29,386.77 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, ERMA J Employer name Kingsboro Psych Center Amount $29,386.00 Date 04/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, HELENA M Employer name Department of Transportation Amount $29,386.00 Date 03/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, CHARLES R Employer name Mt Mcgregor Corr Facility Amount $29,386.00 Date 04/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, KAREN A Employer name Department of Tax & Finance Amount $29,386.15 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHT, JERRY L Employer name Franklin Corr Facility Amount $29,385.51 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOVERN, EILEEN P Employer name Helen Hayes Hospital Amount $29,385.49 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURIAKOSE, ALEYKUTTY M Employer name South Beach Psych Center Amount $29,385.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALASIK, GARY P Employer name City of Buffalo Amount $29,385.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTCOTT, LISA A Employer name Taconic DDSO Amount $29,385.42 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOVILLE, MICHAEL Employer name Dept of Correctional Services Amount $29,385.12 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRELL, GARY J, SR Employer name Dept Transportation Region 7 Amount $29,385.32 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAZOFF, IRVING M Employer name Sullivan County Amount $29,385.00 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENRICH-NOGA, BARBARA A Employer name Monroe County Amount $29,384.89 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MARY E Employer name Taconic Corr Facility Amount $29,383.98 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ROBERT R Employer name Olympic Reg Dev Authority Amount $29,383.92 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTLE, RONALD K, JR Employer name SUNY Brockport Amount $29,384.75 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, WARREN D Employer name Downstate Corr Facility Amount $29,384.61 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISOM, ALEXANDER A Employer name Metro Suburban Bus Authority Amount $29,383.70 Date 03/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, LANNAS J Employer name Thruway Authority Amount $29,383.90 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPHAEL, GARY M Employer name City of Batavia Amount $29,383.80 Date 02/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPAGE, LEE J Employer name Division of State Police Amount $29,383.00 Date 10/13/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYRNES, MICHELE T Employer name Nassau County Amount $29,383.36 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRIS, STANLEY Employer name Clarkstown CSD Amount $29,383.36 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, SHARON T Employer name Monroe County Amount $29,383.66 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, BARBARA ANN Employer name Elmsford UFSD Amount $29,383.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YELLE, STEPHEN G Employer name Clinton Corr Facility Amount $29,382.68 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGT, BARBARA A Employer name East Meadow UFSD Amount $29,381.76 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DAVID R Employer name Capital District DDSO Amount $29,381.57 Date 04/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, RICHARD R Employer name Town of Bennington Amount $29,382.57 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEEN, CHARLOTTE E Employer name St Lawrence County Amount $29,382.08 Date 03/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROSSI, SUSAN J Employer name Saratoga Springs City Sch Dist Amount $29,381.95 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, KEVIN M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $29,381.04 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRATTO, EILEEN F Employer name Onondaga County Amount $29,381.41 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, RANDY A Employer name Dept Transportation Region 3 Amount $29,381.32 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, EDWARD J Employer name NYS Power Authority Amount $29,380.56 Date 09/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULRICH, SANDRA L Employer name Nassau County Amount $29,380.22 Date 07/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORBUT, PATRICIA Employer name Appellate Div 2nd Dept Amount $29,381.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRARIE, ANN E Employer name SUNY College at Plattsburgh Amount $29,380.83 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACQUES, DONALD C, JR Employer name Olympic Reg Dev Authority Amount $29,379.95 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, ROBERT L Employer name Chautauqua County Amount $29,379.86 Date 04/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VROMAN, MAX M, JR Employer name Camp Georgetown Corr Facility Amount $29,380.14 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, RAYMOND C Employer name Division of State Police Amount $29,380.00 Date 11/09/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASTRO, RALPH Employer name Dept Transportation Region 9 Amount $29,379.46 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANT, MICHAEL E Employer name Niagara County Amount $29,379.79 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCHALSKI, DANIEL L Employer name Erie County Amount $29,378.57 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, SUZANN E Employer name Hudson Valley DDSO Amount $29,378.31 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTI, GAIL M Employer name SUNY Buffalo Amount $29,379.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILLS, ROBERT J Employer name City of Kingston Amount $29,379.00 Date 05/30/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUINN, RANDALL D Employer name Onondaga County Amount $29,379.31 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTS, BRENDA V Employer name Hsc at Brooklyn-Hospital Amount $29,378.31 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, MARILYN B Employer name Erie County Amount $29,378.48 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOORHEES, MARVIA A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $29,377.99 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, MARY E Employer name Off of the State Comptroller Amount $29,377.11 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIE, JACALYN T Employer name Staten Island DDSO Amount $29,377.60 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANTUM, DOROTHY MAE Employer name Creedmoor Psych Center Amount $29,376.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, WILLIAM P Employer name Elmira Corr Facility Amount $29,376.00 Date 11/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, JUDITH A Employer name Middle Country CSD Amount $29,376.86 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, CATHERINE Employer name Rockland Psych Center Amount $29,377.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTA LUCIA, ERNESTINE C Employer name Albany County Amount $29,376.41 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUTMAN, LINDA Employer name South Beach Psych Center Amount $29,375.84 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABEEK, GEORGE, JR Employer name Port Authority of NY & NJ Amount $29,376.00 Date 05/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSKIST, LINDA M Employer name Western New York DDSO Amount $29,375.92 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMIN, GAIL L Employer name Broome County Amount $29,375.34 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, MICHAEL S Employer name Clinton Corr Facility Amount $29,375.05 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDOCK, EDWARD A, JR Employer name Village of Endicott Amount $29,375.00 Date 02/15/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIPHER, DOUGLAS E Employer name City of Binghamton Amount $29,375.78 Date 08/08/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRENT, BARBARA J Employer name SUNY College at Oneonta Amount $29,374.27 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRICANO, FRED N Employer name Town of Babylon Amount $29,374.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, NANCY J Employer name Western New York DDSO Amount $29,375.00 Date 09/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, ROBERT S Employer name Division of State Police Amount $29,375.00 Date 03/21/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONGCORE, PATRICIA A Employer name Middletown Psych Center Amount $29,374.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAWZINSKY, SELMA Employer name Department of Law Amount $29,374.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNIER, CONWAY J Employer name Division of State Police Amount $29,374.00 Date 08/18/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARDELLA, JOHN S Employer name City of White Plains Amount $29,374.00 Date 08/15/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVERA, CATHERINE Employer name Department of Motor Vehicles Amount $29,374.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUKLA, ROBERT J Employer name City of Albany Amount $29,373.00 Date 11/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULTZ, JEFFREY E Employer name Wallkill Corr Facility Amount $29,373.09 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, MITCHELL V Employer name Hudson Corr Facility Amount $29,373.74 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, EDWARD J Employer name NYS Higher Education Services Amount $29,373.22 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDAK, MATHEW G Employer name City of Niagara Falls Amount $29,373.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANGELOSI, KENNETH Employer name Bay Shore UFSD Amount $29,372.46 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMS, OLIVER EUGENE Employer name NYS Psychiatric Institute Amount $29,372.19 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADY, EDWARD C Employer name Department of Transportation Amount $29,372.00 Date 07/20/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, LORETTA H Employer name Nassau Health Care Corp Amount $29,372.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, MICHAEL D Employer name City of Plattsburgh Amount $29,372.16 Date 11/24/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KILISZEWSKI, ALEX S Employer name Erie County Amount $29,372.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGLER, RICHARD K Employer name Insurance Dept-Liquidation Bur Amount $29,372.00 Date 01/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, LYNNE Employer name NYS Teachers Retirement System Amount $29,371.58 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, JOSE A Employer name Downstate Corr Facility Amount $29,372.00 Date 11/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, ROBERT J Employer name Executive Chamber Amount $29,372.00 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, ROBERT I, JR Employer name SUNY Health Sci Center Syracuse Amount $29,371.64 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANZER, MARTIN Employer name Otisville Corr Facility Amount $29,371.43 Date 07/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYGAN, LUGENE L Employer name Western New York DDSO Amount $29,371.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGNESE, ANTHONY J Employer name Suffolk County Amount $29,371.00 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CHIRO, ANTHONY P, JR Employer name Department of Tax & Finance Amount $29,371.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCOCK, DIANE M Employer name Middle Country CSD Amount $29,371.22 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PATRICIA M Employer name Taconic DDSO Amount $29,371.00 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTLAND, RHONDA J Employer name Finger Lakes DDSO Amount $29,371.34 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPE, DIANA L Employer name Mohawk Valley Psych Center Amount $29,371.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, LYNDA Employer name Oneida County Amount $29,370.74 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, DEBBIE Employer name Cattaraugus County Amount $29,370.40 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEESE, BARBARA A Employer name NYS Higher Education Services Amount $29,370.38 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKAY, PATRICK J, JR Employer name Nassau County Amount $29,370.00 Date 04/24/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GANG, PHILIP R Employer name Division of State Police Amount $29,370.00 Date 04/18/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, KATHLEEN Employer name Metro New York DDSO Amount $29,370.21 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLIWASKY, GEORGE F Employer name Monterey Shock Incarc Corr Fac Amount $29,370.00 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, SUSAN Z Employer name Oneida County Amount $29,369.85 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZOR, CHARLES E, JR Employer name Mid-State Corr Facility Amount $29,369.54 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIKLAVA, LORETTA Employer name Town of Islip Amount $29,369.75 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCY, RONALD A Employer name Village of Webster Amount $29,369.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTEY, EARL Employer name Bernard Fineson Dev Center Amount $29,369.00 Date 06/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLEY, DAVID B Employer name Albany County Amount $29,368.59 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOULTRIE, RICHARD C Employer name Children & Family Services Amount $29,369.40 Date 03/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIZZI, THERESA Employer name Department of Health Amount $29,369.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, KATHLEEN M Employer name Division of State Police Amount $29,368.39 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFORD, MARLENA T Employer name Off of the State Comptroller Amount $29,368.30 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLLARD, JUDITH A Employer name Town of Smithtown Amount $29,368.10 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKAY, NANCY J Employer name Div Criminal Justice Serv Amount $29,368.92 Date 05/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, STEPHEN D Employer name Dept Transportation Reg 2 Amount $29,368.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, KEITH J, SR Employer name Central NY Psych Center Amount $29,368.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNISTON, PAMELA A Employer name SUNY Health Sci Center Syracuse Amount $29,368.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, PATRICIA M Employer name Buffalo City School District Amount $29,368.00 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGACS, DOROTHY J Employer name Cornell University Amount $29,368.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, JAMES M Employer name Lewis County Amount $29,367.05 Date 07/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, HEATHER Employer name Pilgrim Psych Center Amount $29,368.00 Date 11/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANMARTIN, THOMAS M Employer name Commack UFSD Amount $29,367.69 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, JOANNE C Employer name Roswell Park Memorial Inst Amount $29,367.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUOHY, EDWARD G Employer name Village of Sag Harbor Amount $29,367.00 Date 02/11/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANBENSCHOTEN, PHYLLIS Employer name Mid-Hudson Psych Center Amount $29,367.07 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIT, SHEILA A Employer name Department of Tax & Finance Amount $29,366.62 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, JOHN W, III Employer name Amsterdam Housing Authority Amount $29,366.87 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAREN-BACH, SUSAN E Employer name Central Valley CSD Amount $29,366.66 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECICCO, LOUIS F Employer name Monterey Shock Incarc Corr Fac Amount $29,366.59 Date 09/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN GALDER, JAMES W Employer name Chemung County Amount $29,367.00 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JOHN E Employer name NYS Bridge Authority Amount $29,366.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODT, BARBARA A Employer name Monroe County Amount $29,366.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DAVID N Employer name Wallkill Corr Facility Amount $29,366.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANSKI, RALPH J Employer name Dept Labor - Manpower Amount $29,366.58 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDWICK, DONNA M Employer name Fishkill Corr Facility Amount $29,365.82 Date 07/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITHROW, PATRICIA A Employer name Monroe County Amount $29,365.65 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITTMER, JOAN M Employer name City of Albany Amount $29,365.32 Date 03/24/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAJOIE, DEAN PIERRE Employer name Erie County Amount $29,364.42 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPPA, DAVID W Employer name North Syracuse CSD Amount $29,364.41 Date 10/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIZEN, STEVEN D Employer name Dpt Environmental Conservation Amount $29,364.63 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARINGE, JAMES A Employer name Medicaid Fraud Control Amount $29,364.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, NORMAN J Employer name City of Buffalo Amount $29,364.14 Date 12/11/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEBERIAN, SANDRA N Employer name Suffolk County Amount $29,365.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, CHARLES T Employer name Middletown Psych Center Amount $29,364.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSCHO, JOYCE W Employer name Groveland Corr Facility Amount $29,364.00 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, EDDIE C Employer name Onondaga County Amount $29,363.81 Date 01/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENDERGAST, JOHN E, JR Employer name City of Albany Amount $29,363.00 Date 08/20/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALFIERI, MICHAEL R Employer name Schenectady County Amount $29,363.00 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSHNIE, DAPHNIE M Employer name Brooklyn DDSO Amount $29,363.47 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLI, CLAUDIA M Employer name Workers Compensation Board Bd Amount $29,363.08 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, GWENDOLYN P Employer name Empire State Development Corp Amount $29,363.34 Date 01/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, TERRI ANNE Employer name Westchester County Amount $29,363.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MARY ANN Employer name Ontario County Amount $29,363.43 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFF, ELTON L Employer name BOCES-Monroe Amount $29,362.93 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROY, MARILYN Employer name Rockland County Amount $29,363.00 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, JAMES A Employer name Division of State Police Amount $29,363.00 Date 05/13/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STANTON, WESLEY F Employer name Adirondack Correction Facility Amount $29,362.40 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUNE, ELIZABETH L Employer name Garrison UFSD Amount $29,362.58 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, SUSAN J Employer name City of Buffalo Amount $29,362.73 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOFFA, MELISSA T Employer name Rockland County Amount $29,361.03 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROFFIT, NORMA A Employer name SUNY at Stonybrook-Hospital Amount $29,361.83 Date 11/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, KATHLEEN Employer name Oneida County Amount $29,362.33 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURZYNSKI, IRENE T Employer name Dpt Environmental Conservation Amount $29,361.69 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, JANE LYNN Employer name Niagara County Amount $29,361.00 Date 11/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANPELT, JOANN M Employer name Delaware County Amount $29,361.00 Date 02/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFSDAL, TEX Employer name Delaware County Amount $29,361.00 Date 04/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGAERT, THOMAS A Employer name City of Utica Amount $29,361.00 Date 04/09/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHNAARS, ROBERT E, SR Employer name Copiague UFSD Amount $29,360.72 Date 07/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTCH, PAMELA J Employer name Herkimer County Amount $29,360.71 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGLIELMO, ROSEANN E Employer name Middletown City School Dist Amount $29,360.33 Date 02/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILBE, WALTER E, JR Employer name Waterville CSD Amount $29,360.89 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARIPPO, MARGARET M Employer name Erie County Medical Cntr Corp Amount $29,360.21 Date 02/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOYD, DONNA M Employer name SUNY Central Admin Amount $29,360.12 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE-GUZIKOWSKI, KAREN O Employer name SUNY Binghamton Amount $29,360.31 Date 09/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, FRANCES L Employer name Office of Mental Health Amount $29,360.00 Date 03/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SYDNEY A, JR Employer name Hamilton Mun Utility Commissio Amount $29,360.00 Date 02/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTKOWSKI, IRENE P Employer name Rockville Centre UFSD Amount $29,360.02 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORRY, CLAUDETTE E Employer name New York City Childrens Center Amount $29,359.20 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, LEW M Employer name Hewlett-Woodmere UFSD Amount $29,359.18 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLAN, FRANCES C Employer name Gowanda Correctional Facility Amount $29,359.86 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOBBS, PATRICIA A Employer name Temporary & Disability Assist Amount $29,359.38 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPICER, TERRY C Employer name St Lawrence Psych Center Amount $29,359.21 Date 04/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, LAWRENCE J Employer name Monroe County Amount $29,359.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBEY, DAVID W Employer name Steuben County Amount $29,358.80 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKERS, MURIEL A Employer name Elmira Psych Center Amount $29,358.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, STEFAN Employer name Kingsboro Psych Center Amount $29,358.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRLEY, ROSE M Employer name Taconic DDSO Amount $29,358.36 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, DENNIS C Employer name Middletown City School Dist Amount $29,358.28 Date 12/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTON, WILLARD K, JR Employer name City of Beacon Amount $29,357.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARREAU, DANIEL S Employer name Department of Tax & Finance Amount $29,357.56 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, WINFIELD D Employer name Bayview Corr Facility Amount $29,356.68 Date 05/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, ANNIE M Employer name Rockland Psych Center Amount $29,357.00 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARCUFFE, DIANE Employer name Hudson Valley DDSO Amount $29,356.90 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, DOUGLAS P Employer name Buffalo Psych Center Amount $29,357.44 Date 06/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVINCZIK, PAUL M Employer name Southwestern CSD Amount $29,356.00 Date 10/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPRZAK, PATRICIA A Employer name Buffalo City School District Amount $29,356.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, ISABEL L Employer name Third Jud Dept - Nonjudicial Amount $29,356.00 Date 07/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUBOEUF, BERTIN C Employer name Hudson Valley DDSO Amount $29,356.39 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRYON, CHARLES L Employer name Town of Colonie Amount $29,356.00 Date 03/22/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PANASIEWICZ, LARRY B Employer name Wende Corr Facility Amount $29,355.54 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMM, ROBERT Employer name Suffolk County Amount $29,354.58 Date 08/17/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHIPPLE, ROXANNE M Employer name BOCES Madison Oneida Amount $29,354.57 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYMAN, GLORIA A Employer name Dept of Economic Development Amount $29,354.52 Date 12/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINDLINGER, BARBARA Employer name Nassau County Amount $29,355.01 Date 03/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTEMORE, MARCIA E Employer name Western New York DDSO Amount $29,355.00 Date 06/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYATT, CHERYL Employer name Orange County Amount $29,355.32 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, PATRICIA ANN Employer name SUNY Central Admin Amount $29,354.18 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAFINSKI, DANIEL R Employer name Dept Transportation Region 5 Amount $29,353.10 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTABUKE, EDWARD Employer name Nassau County Amount $29,354.00 Date 06/21/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMS, DAVID G Employer name Town of Haverstraw Amount $29,353.03 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PTAK, SUSAN M Employer name Central NY Psych Center Amount $29,353.56 Date 03/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, MARGARET C Employer name East Hampton UFSD Amount $29,353.51 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCIO, MICHAEL V Employer name Office of General Services Amount $29,353.00 Date 07/14/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BULLOCK, JACQUELINE A Employer name Nassau Health Care Corp Amount $29,353.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOSJE, LAMBERTUS Employer name Washingtonville CSD Amount $29,353.00 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, SARAH J Employer name Brooklyn Childrens Psych Center Amount $29,353.00 Date 04/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNSPERGER, ROBERT N Employer name Nassau County Amount $29,352.96 Date 09/03/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORTON, RALPH S Employer name Wallkill Corr Facility Amount $29,353.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, LUCILLE A Employer name Suffolk County Amount $29,352.85 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MARY E Employer name Nassau County Amount $29,353.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, CATHERINE A Employer name Department of Tax & Finance Amount $29,352.38 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREIBELBIS, LAWRENCE B Employer name City of Tonawanda Amount $29,352.50 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOW, FRANK Employer name Port Authority of NY & NJ Amount $29,352.04 Date 05/03/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSHIER, SUSAN M Employer name Dutchess County Amount $29,352.11 Date 02/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANILENKO, MARGARET M Employer name Schenectady County Amount $29,352.26 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMMON, DONALD W Employer name Groveland Corr Facility Amount $29,352.38 Date 09/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, PAMELA A Employer name Office of General Services Amount $29,352.00 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORTON, DOUGLAS C Employer name Division of State Police Amount $29,352.00 Date 06/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, KATHLEEN D Employer name SUNY Binghamton Amount $29,351.70 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSEY, LINDA K Employer name Department of Health Amount $29,351.66 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGEL, JUDY I Employer name BOCES-Jefferson Lewis Hamilton Amount $29,350.84 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDS, JOSEPH E Employer name Pilgrim Psych Center Amount $29,352.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, LOIS A Employer name Roswell Park Memorial Inst Amount $29,352.00 Date 11/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MARTHA E Employer name Nassau County Amount $29,351.80 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, HAROLD A Employer name Village of Endicott Amount $29,350.78 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name READING, JOSEPH J Employer name City of Dunkirk Amount $29,350.70 Date 01/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOPELLE, LEONARD F Employer name Marcy Correctional Facility Amount $29,350.30 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURIN, GERARD J Employer name Hudson Valley DDSO Amount $29,350.43 Date 04/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, CATHLEEN J Employer name Dept Labor - Manpower Amount $29,350.67 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORARO, CHRISTOPHER V Employer name Dept Transportation Region 9 Amount $29,350.05 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEDGE, WINIFRED E Employer name SUNY College Techn Cobleskill Amount $29,350.02 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUE, HYACINTH B Employer name Education Department Amount $29,350.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBEL, ALLAN D Employer name Suffolk County Amount $29,349.86 Date 04/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, EDWIN F Employer name Westchester County Amount $29,349.70 Date 10/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALIKOWSKI, CHARLES L Employer name SUNY Buffalo Amount $29,349.92 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSIAH, VERNON S Employer name Port Authority of NY & NJ Amount $29,349.98 Date 08/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWMAN MARY, J Employer name Insurance Dept-Liquidation Bur Amount $29,349.89 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIMBY, DAVID O Employer name Hsc at Syracuse-Hospital Amount $29,349.12 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, CYNTHIA L Employer name Children & Family Services Amount $29,349.08 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOLIDORA, EILEEN E Employer name Port Authority of NY & NJ Amount $29,349.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MAGGIO, WENDY S Employer name Department of Tax & Finance Amount $29,348.89 Date 08/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKAVY, SONDRA N Employer name Hudson River Psych Center Amount $29,349.00 Date 12/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDRICK, PATRICIA A Employer name SUNY Albany Amount $29,349.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, KENNETH B Employer name Town of Mt Pleasant Amount $29,348.34 Date 12/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIFE, THOMAS W Employer name Cornell University Amount $29,348.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, BEATRICE A Employer name Town of Oyster Bay Amount $29,348.00 Date 10/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGGAN, JEAN Employer name Suffolk County Amount $29,348.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, PAMELA E Employer name Brooklyn DDSO Amount $29,348.00 Date 04/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODKOWKA, PETE P Employer name NYS School For The Deaf Amount $29,348.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, ANDREW Employer name Town of Eastchester Amount $29,348.00 Date 09/04/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUAREZ, RAUL Employer name Baldwin UFSD Amount $29,347.95 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHN, DAVID L Employer name City of Jamestown Amount $29,348.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VELARDO, RAYMOND R Employer name Port Authority of NY & NJ Amount $29,347.96 Date 01/05/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILSON, ORVILLE J, JR Employer name Gowanda Correctional Facility Amount $29,348.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JACQUELINE M Employer name City of White Plains Amount $29,347.80 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACRI, CAROLYN M Employer name Niagara Falls City School Dist Amount $29,347.44 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFERTY, DONALD E Employer name Division For Youth Amount $29,347.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, DONALD D Employer name SUNY College Technology Alfred Amount $29,347.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, DARLENE Employer name Hudson Valley DDSO Amount $29,347.22 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSE, MARCELLA J Employer name Craig Developmental Center Amount $29,347.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGINNITY, MARIE Employer name Valley Stream CHSD Amount $29,347.02 Date 07/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, CAROL ANN R Employer name William Floyd UFSD Amount $29,346.68 Date 03/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAARI, DENNIS A Employer name Dept Transportation Region 1 Amount $29,347.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIEFEL, LEROY G Employer name Dept Labor - Manpower Amount $29,347.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PAULA R Employer name Western New York DDSO Amount $29,346.29 Date 11/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRZAK, MICHAEL J Employer name Erie County Amount $29,346.03 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JUNE Employer name Westchester County Amount $29,346.42 Date 08/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARR, LINDA D Employer name Insurance Department Amount $29,346.00 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBOT, JANICE L Employer name Dept Transportation Region 1 Amount $29,345.90 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEY, SCOTT E Employer name Greene Corr Facility Amount $29,345.42 Date 03/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBIG, HARLAN M Employer name Camp Georgetown Corr Facility Amount $29,346.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOSETTE S Employer name City of Jamestown Amount $29,346.00 Date 09/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTNER, LOUISE A Employer name Broome DDSO Amount $29,345.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALLIER, FRANCIS H, JR Employer name Oswego County Amount $29,345.00 Date 08/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, BRENDA J Employer name Off Alcohol & Substance Abuse Amount $29,345.26 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BROZZI, RONALD P Employer name Village of East Hampton Amount $29,344.80 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, GARY N Employer name Dept of Correctional Services Amount $29,345.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERSON, ROBERT J Employer name Central NY DDSO Amount $29,344.64 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, GEORGIA A Employer name Port Authority of NY & NJ Amount $29,345.00 Date 12/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLSON, PAULA N Employer name Central NY DDSO Amount $29,343.93 Date 09/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AULICINO, TARYN M Employer name SUNY Health Sci Center Brooklyn Amount $29,343.63 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SI, PRISCILLA Employer name Suffolk County Amount $29,344.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERVAIS, MARIE LAURA Employer name New York City Childrens Center Amount $29,344.02 Date 09/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHA, BRYAN J Employer name Clinton Corr Facility Amount $29,343.20 Date 11/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CHARLES L. Employer name Middletown Psych Center Amount $29,343.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, JEANNETTE L Employer name 10th Judicial District Nassau Nonjudicial Amount $29,343.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACKPOLE, GEORGE M Employer name Bare Hill Correction Facility Amount $29,342.94 Date 06/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGLES, PAUL A Employer name Oneida Correctional Facility Amount $29,343.00 Date 01/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINTO, RUTH M Employer name Freeport UFSD Amount $29,343.00 Date 08/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, KAREN RUTH Employer name Dept Transportation Region 3 Amount $29,343.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALUSKI, RUTH ANN Employer name Div Military & Naval Affairs Amount $29,342.58 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, LIDUVINA P Employer name Rochester City School Dist Amount $29,342.51 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, CORNELLA M Employer name Workers Compensation Board Bd Amount $29,341.81 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANCY, HELEN Employer name Nassau County Amount $29,341.61 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGETT, SANDRA J Employer name Monroe County Amount $29,342.09 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, NANCY Employer name Ravena Coeymans Selkirk CSD Amount $29,342.00 Date 12/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBBARD, MAUREEN O Employer name Monroe County Amount $29,341.45 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, PETER L Employer name Town of Spencer Amount $29,341.56 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWALSKI, KATHLEEN C Employer name Erie County Amount $29,342.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, GEORGE M Employer name City of Jamestown Amount $29,341.00 Date 01/03/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASSANO, ASSUNTA Employer name Uniondale UFSD Amount $29,340.37 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODIN, MICHELE Employer name Department of Law Amount $29,341.03 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLARO, DAVID G Employer name Attica Corr Facility Amount $29,341.00 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUBAL, LINDA L Employer name SUNY College at Cortland Amount $29,340.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, JOHN Employer name Village of Johnson City Amount $29,339.81 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, MARK W Employer name Great Meadow Corr Facility Amount $29,340.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SBROCCHI, ANGELO J Employer name Suffolk County Amount $29,340.00 Date 07/15/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERNANDEZ, JOSE M Employer name South Beach Psych Center Amount $29,339.21 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, BYRON N Employer name Division of State Police Amount $29,339.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULCAHY, FRANCES Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $29,339.00 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGMAN, JOHN B Employer name Warren County Amount $29,339.48 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCH, NILES L Employer name Division of State Police Amount $29,338.00 Date 07/07/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PICKREIGN, EDWARD A Employer name Malone CSD Amount $29,338.31 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, WARREN M, JR Employer name City of Oswego Amount $29,338.00 Date 11/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALE, RICHARD Employer name Yorktown CSD Amount $29,338.20 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARD, PHYLLIS P Employer name Staten Island DDSO Amount $29,338.00 Date 08/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANETTA, NANCY M Employer name Town of Islip Amount $29,338.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WURST, KEVIN F Employer name Gowanda Correctional Facility Amount $29,337.31 Date 05/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILHIZER, EDWARD M Employer name Education Department Amount $29,337.67 Date 01/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLOSKEY, THOMAS J Employer name Coxsackie Corr Facility Amount $29,337.37 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABAY, ROBERTA Employer name Bernard Fineson Dev Center Amount $29,337.46 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBATO, PATRICK J Employer name City of Syracuse Amount $29,337.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, JEWLINE Employer name Rockland Psych Center Children Amount $29,337.00 Date 08/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, CAROLYN J Employer name Groveland Corr Facility Amount $29,336.67 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTERS, GARY S Employer name Groveland Corr Facility Amount $29,336.37 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEBER, JAMES L Employer name Dept Transportation Region 8 Amount $29,337.00 Date 06/25/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIGNON, ROSEMARY Employer name Department of Tax & Finance Amount $29,336.97 Date 01/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, ELIZABETH Employer name State Insurance Fund-Admin Amount $29,336.76 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, JOHN F Employer name Nassau Health Care Corp Amount $29,335.52 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, BRIAN L Employer name Mid-State Corr Facility Amount $29,336.30 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, DANNY I Employer name Westchester County Amount $29,336.15 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, FRANK V, JR Employer name Office of General Services Amount $29,335.56 Date 12/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJESTIC, MARY F Employer name Division of State Police Amount $29,335.00 Date 10/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, NOEL T Employer name City of Poughkeepsie Amount $29,335.00 Date 08/21/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEVIER, ROBERT A Employer name Cayuga Correctional Facility Amount $29,334.48 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLTZ, HAROLD D Employer name Camp Georgetown Corr Facility Amount $29,335.00 Date 01/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, CELESTE E Employer name Dutchess County Amount $29,334.13 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRIANO, MARIA ANNA Employer name Onondaga County Amount $29,334.06 Date 09/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKHILL, REEVIE A J Employer name Village of Carthage Amount $29,334.48 Date 08/04/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARLOCK, MARGARET J Employer name Oceanside UFSD Amount $29,334.00 Date 06/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAULEY, LINDA Employer name Monroe County Amount $29,333.95 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALKONIAN, LAURA A Employer name Rensselaer County Amount $29,333.77 Date 01/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, MARSHA E Employer name Onondaga County Amount $29,334.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, KAREN Employer name Ulster County Amount $29,333.46 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, MERQUIDE Employer name Div Housing & Community Renewl Amount $29,333.05 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRAIUOLO, FRED W Employer name Town of Newburgh Amount $29,334.00 Date 05/19/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LARRIEUX, VELOUSE Employer name Hudson Valley DDSO Amount $29,333.86 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINTUP, HENRY A, SR Employer name Erie County Amount $29,333.68 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, ROBERT J Employer name West Islip UFSD Amount $29,333.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUSSEN, FRED Employer name Westchester County Amount $29,333.02 Date 05/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTER, DAVID LEON Employer name Village of Hamburg Amount $29,333.00 Date 04/03/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JORDAN, ANN E Employer name BOCES-Nassau Sole Sup Dist Amount $29,333.00 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, PETER A Employer name Hudson River Psych Center Amount $29,333.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERILLO, VITO Employer name Otisville Corr Facility Amount $29,333.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLEFSON, MARGARET G Employer name Palisades Interstate Pk Commis Amount $29,333.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTESE, CHRISTINE A Employer name Oneida County Amount $29,332.52 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZELL, ARLENE Employer name Department of Tax & Finance Amount $29,332.51 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, JEANNETTE C Employer name Allegany County Amount $29,332.60 Date 03/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADMORE, JOSEPHINE Employer name State Insurance Fund-Admin Amount $29,332.90 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, BERNICE Employer name Kings Park Psych Center Amount $29,332.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEAL, JAMES W Employer name Mid-State Corr Facility Amount $29,332.13 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, DAVID O Employer name Office of General Services Amount $29,332.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EDWARD M Employer name SUNY Buffalo Amount $29,332.22 Date 05/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, MYRA Employer name Poughkeepsie Publ Library Dis Amount $29,332.00 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RICHARD G Employer name Suffolk County Amount $29,332.00 Date 03/01/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MICHELETTI, ELLEN Employer name Supreme Ct-Queens Co Amount $29,331.21 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, LISA A Employer name Wayne County Amount $29,331.61 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUEL, ANNAMMA K Employer name Hudson Valley DDSO Amount $29,332.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, ANNE M Employer name Hutchings Psych Center Amount $29,331.97 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUST, DANA G Employer name North Bellmore UFSD Amount $29,331.76 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, DANIEL J Employer name Woodbourne Corr Facility Amount $29,331.04 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSELL, NORMA L Employer name State Insurance Fund-Admin Amount $29,331.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENGEL, PATRICIA A Employer name Office For The Aging Amount $29,331.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANDOLFO, BRENDA Employer name Children & Family Services Amount $29,330.32 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, LUCY A Employer name Brookhaven-Comsewogue UFSD Amount $29,331.00 Date 01/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPEL, VITAUT Employer name New York Public Library Amount $29,331.00 Date 03/24/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, ANGELA P Employer name Monroe County Amount $29,330.00 Date 11/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDIARD, PHILLIP B Employer name Onondaga County Amount $29,329.34 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMETH, SHELLEY E Employer name Hudson Valley DDSO Amount $29,329.31 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARMAC, EDWARD T Employer name Onondaga County Wtr Authority Amount $29,329.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM D Employer name Erie County Wtr Authority Amount $29,329.11 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAROSA, JOSEPH G Employer name Division of State Police Amount $29,329.00 Date 05/05/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REPP, JONATHAN P Employer name Cornell University Amount $29,329.00 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, J SUSAN Employer name Metropolitan Trans Authority Amount $29,329.00 Date 05/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, LEON A Employer name City of Schenectady Amount $29,329.00 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, DANIEL T Employer name Brentwood UFSD Amount $29,329.00 Date 04/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECOSTE, LINDA B Employer name Clinton County Amount $29,328.00 Date 09/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODARELLO, MARGARET Employer name Connetquot CSD Amount $29,328.96 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DANNY D Employer name Town of Humphrey Amount $29,327.41 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZOLI, DAVID M Employer name Dept Transportation Region 3 Amount $29,328.16 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM G Employer name City of Newburgh Amount $29,328.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KERANS, ARLENE Employer name Ulster County Amount $29,328.00 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LEO, JOHN J Employer name Village of Harrison Amount $29,327.98 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAIN, BELINDA M Employer name Camp Beacon Corr Facility Amount $29,327.07 Date 07/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSEN, ARLEEN M Employer name Bay Shore Brightwaters Library Amount $29,327.40 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZA, ANTHONY M Employer name NYC Criminal Court Amount $29,326.93 Date 05/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSI, DENNIS J Employer name City of Buffalo Amount $29,327.03 Date 05/02/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELGADO, ANA Employer name SUNY at Stonybrook-Hospital Amount $29,325.58 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUTE, JAMES L Employer name Wende Corr Facility Amount $29,326.32 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEHOUSE, GERALD W Employer name Clinton Corr Facility Amount $29,326.00 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOETZEL, GERHARD P Employer name Wappingers CSD Amount $29,326.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNSTONE, DONALD R Employer name Village of Old Westbury Amount $29,326.00 Date 05/23/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANIELS, MARION H Employer name So Glens Falls CSD Amount $29,325.92 Date 12/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, LUCY V Employer name Hsc at Syracuse-Hospital Amount $29,325.57 Date 10/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, MARK J Employer name Town of Stockport Amount $29,325.54 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLEAVY, PHYLLIS L Employer name BOCES-Nassau Sole Sup Dist Amount $29,325.08 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, NATHANIEL Employer name Broome DDSO Amount $29,325.37 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAILE, AMINE T Employer name Monroe County Amount $29,325.20 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTERLY-KLAAS, LISA A Employer name Education Department Amount $29,325.06 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDSON, CAROL J Employer name Massena CSD Amount $29,325.03 Date 12/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITT, DAWSON, JR Employer name Suffolk County Amount $29,325.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JAMES W Employer name Long Island Dev Center Amount $29,325.00 Date 03/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISSEAU, GORDON W Employer name City of Olean Amount $29,325.00 Date 09/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUCK, MARY E Employer name Nassau County Amount $29,324.64 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAGONIA, JOSEPH W Employer name Town of Hempstead Amount $29,325.00 Date 01/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARDY, BERNICE Employer name Mohawk Valley Psych Center Amount $29,325.00 Date 12/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALIS, BARBARA A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $29,324.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIS, GRAHAM J Employer name NYS School For The Deaf Amount $29,325.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITING, ROXANNE K Employer name Elmira Childrens Services Amount $29,324.45 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLDAN, MIGUEL A Employer name Division of Parole Amount $29,324.35 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ROSEMARY L Employer name Taconic DDSO Amount $29,324.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMES, NANCY S Employer name Sullivan West CSD Amount $29,323.67 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTIER, TERRANCE L Employer name Franklin Corr Facility Amount $29,322.77 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATOR, ROBERT D Employer name Downstate Corr Facility Amount $29,322.74 Date 07/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANIACI, MATTEO J Employer name Town of Islip Amount $29,323.13 Date 03/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID J Employer name City of Plattsburgh Amount $29,323.17 Date 12/08/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BISHOP, LAURIE L Employer name Oswego County Amount $29,323.59 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JOYCE A Employer name Ulster County Amount $29,322.92 Date 05/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JAMIE LOUISE Employer name Creedmoor Psych Center Amount $29,322.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, MARY JANE Employer name Nassau County Amount $29,322.00 Date 06/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOZE, GERALDINE Employer name Workers Compensation Board Bd Amount $29,322.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, MICHAEL A Employer name Village of Liberty Amount $29,322.00 Date 09/22/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLEURY, BRENDA J Employer name Franklin County Amount $29,321.71 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIERSON, LORRAINE Employer name Department of Health Amount $29,321.03 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUEHHAS, MARGARET M Employer name Town of Islip Amount $29,322.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ERWIN F, JR Employer name Hudson River Psych Center Amount $29,321.00 Date 11/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, KAREN A Employer name Groveland Corr Facility Amount $29,320.32 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTUGNO, CAROL A Employer name Off of the State Comptroller Amount $29,320.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMOTT, JOAN H Employer name Niagara Frontier Trans Auth Amount $29,320.00 Date 09/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALORZO, JOSEPH A Employer name Central NY DDSO Amount $29,321.00 Date 01/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDER WERFF, MAUREEN Employer name Wappingers CSD Amount $29,320.76 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, PATRICIA T Employer name Bernard Fineson Dev Center Amount $29,320.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, MARIE L Employer name Onondaga County Amount $29,320.96 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, LYNNE P Employer name Taconic DDSO Amount $29,319.82 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JAMES N Employer name Fulton Corr Facility Amount $29,319.28 Date 08/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOTT, JOHN P Employer name Village of Greenport Amount $29,319.00 Date 05/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, MICHELE E Employer name Office For Technology Amount $29,318.74 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUNEWALD, KARL W Employer name Nassau County Amount $29,319.00 Date 06/19/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCORSONE, KATHY A Employer name Geneseo CSD Amount $29,319.10 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, MARY S Employer name Springville-Griffith Inst CSD Amount $29,319.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JANICE MARGARET Employer name SUNY College at Oneonta Amount $29,319.25 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, LINDA E Employer name Byron-Bergen CSD Amount $29,318.10 Date 09/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, SCOTT A Employer name Village of Potsdam Amount $29,318.61 Date 05/19/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DETZEL, RAYMOND J Employer name Collins Corr Facility Amount $29,317.94 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, DALE H Employer name Elmira Psych Center Amount $29,317.57 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JOHN L Employer name Ogdensburg Corr Facility Amount $29,318.04 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAKTINS, ULDIS Employer name Department of Health Amount $29,317.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, CHERYL A Employer name Onondaga County Amount $29,317.40 Date 01/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, PETER J Employer name Nassau County Amount $29,317.00 Date 06/06/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOMBARD, THOMAS E Employer name Saratoga Cap Dis St Pk Rec Reg Amount $29,316.95 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, JAMES F Employer name Cattaraugus County Amount $29,317.00 Date 02/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, GERALDINE J Employer name Town of Clarkstown Amount $29,317.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWYNE, JOAN L Employer name Department of Health Amount $29,317.00 Date 10/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLAU, STEVEN P Employer name Orleans Corr Facility Amount $29,316.76 Date 04/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, JOSEPH F Employer name City of Rochester Amount $29,316.58 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATFIELD, THOMAS Employer name Staten Island DDSO Amount $29,315.75 Date 04/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, PENNY L Employer name Madrid-Waddington CSD Amount $29,316.45 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONCICH, WILLARD F Employer name Town of Cambria Amount $29,316.00 Date 08/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, JOHN A Employer name Edgecombe Corr Facility Amount $29,316.00 Date 07/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, DAYNA H Employer name SUNY College at Potsdam Amount $29,315.07 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCERRA, RONALD D Employer name Mohawk Valley Psych Center Amount $29,315.00 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGERMAN, SUSAN M Employer name Fourth Jud Dept - Nonjudicial Amount $29,315.00 Date 01/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, ELAINE L Employer name Niagara County Amount $29,314.28 Date 01/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, MARIE Employer name Haverstraw-Stony Point CSD Amount $29,314.95 Date 10/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, KEVIN P Employer name City of Gloversville Amount $29,314.35 Date 03/08/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULCAHEY, BEVERLY M. Employer name City of Oswego Amount $29,313.17 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, CONSTANCE K Employer name Nassau County Amount $29,314.00 Date 09/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOMACK, MARSHALL H Employer name Education Department Amount $29,313.89 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORRIS, THOMAS F Employer name City of Schenectady Amount $29,313.00 Date 11/07/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERRY, DANIEL D Employer name Dept Transportation Reg 2 Amount $29,313.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALVO, GLORIA M Employer name Hudson Valley DDSO Amount $29,313.12 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREW, GEORGE Employer name County Clerks Within NYC Amount $29,313.00 Date 10/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, LAURA J Employer name Roswell Park Cancer Institute Amount $29,312.00 Date 12/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, BURTON Employer name Rockland County Amount $29,312.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARAVATI, PETER P, JR Employer name Fourth Jud Dept - Nonjudicial Amount $29,312.78 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVINS, DANIEL A Employer name Fishkill Corr Facility Amount $29,311.94 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, CRAIG Employer name Erie County Amount $29,312.43 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORNESS, THOMAS R Employer name Allegany St Pk And Rec Regn Amount $29,311.71 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERBS, KEVIN Employer name Hicksville UFSD Amount $29,311.07 Date 01/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BATE, CHRISTOPHER R Employer name Town of Colonie Amount $29,312.00 Date 09/28/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRUSIAK, EDWARD P Employer name Suffolk County Amount $29,311.04 Date 03/29/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELTZER, JUDITH M Employer name Monroe County Amount $29,312.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, GEORGIANNA Employer name Metro Suburban Bus Authority Amount $29,310.76 Date 09/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYCZKOWSKI, EDWARD Employer name Wallkill CSD Amount $29,311.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, NINA M Employer name Massapequa UFSD Amount $29,311.00 Date 01/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTA, CAMILLE Employer name Suffolk County Amount $29,311.00 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARIE Employer name SUNY Construction Fund Amount $29,310.76 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWNEY, JAMES R Employer name Education Department Amount $29,311.00 Date 10/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBY, BARBARA A Employer name Orange County Amount $29,310.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, CARL D Employer name Dept Labor - Manpower Amount $29,310.00 Date 01/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, GREGORY L Employer name Broome County Amount $29,310.14 Date 05/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, JOAN H Employer name Department of Tax & Finance Amount $29,310.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELHARDT, LORETTA L Employer name Rochester Psych Center Amount $29,310.00 Date 04/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, DALE R Employer name Bare Hill Correction Facility Amount $29,310.00 Date 08/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNIZ, OLGA E Employer name BOCES-Nassau Sole Sup Dist Amount $29,309.32 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRACCIANO, JANET Employer name Hudson Valley DDSO Amount $29,309.81 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEERAN, DIANE C Employer name Plainedge UFSD Amount $29,309.46 Date 04/29/2017 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