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 RIDDICK, JAMES H Employer name Nassau County Amount $29,309.00 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ORDEN, MARIE F Employer name Mohawk Correctional Facility Amount $29,308.62 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGINE, JOSEPH D Employer name City of Albany Amount $29,308.56 Date 04/21/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAUG, JOAN E Employer name Jamestown Community College Amount $29,309.24 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSS, MICHAEL L Employer name Department of Motor Vehicles Amount $29,309.04 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINATRA, PATRICIA Employer name Children & Family Services Amount $29,307.57 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PENNA, CAROLYN M Employer name BOCES-Orange Ulster Sup Dist Amount $29,308.04 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENALDO, JOHN WILLIAM Employer name City of Glen Cove Amount $29,307.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWENDY, CATHERINE M Employer name SUNY College at Geneseo Amount $29,307.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JAMES D, JR Employer name Children & Family Services Amount $29,308.00 Date 08/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, MICHAEL J Employer name City of Watertown Amount $29,307.07 Date 12/25/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNETT, LORING L Employer name Kings Park Psych Center Amount $29,307.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, RAYMOND D Employer name Department of Health Amount $29,306.37 Date 11/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN, THOMAS R Employer name Supreme Court Clks & Stenos Oc Amount $29,306.30 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURA, AGNES J Employer name Department of Social Services Amount $29,307.00 Date 06/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUNETTA, PEARL L Employer name Commack UFSD Amount $29,306.00 Date 10/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, RALPH P Employer name Division of State Police Amount $29,306.00 Date 12/31/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRITTMATHER, MARGARET S Employer name Allegany County Amount $29,306.00 Date 10/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLUCK, LESLIE H Employer name State Insurance Fund-Admin Amount $29,306.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFFERTY, MARION G Employer name Taconic DDSO Amount $29,306.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, ELAINE S Employer name Broome DDSO Amount $29,305.86 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUERTAS, HECTOR Employer name Dept Transportation Region 8 Amount $29,305.64 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURPRENANT, MARTHA A Employer name Cohoes Housing Authority Amount $29,306.00 Date 01/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, RICHARD L Employer name West Seneca CSD Amount $29,305.00 Date 08/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, JOAN M Employer name Erie County Amount $29,305.00 Date 11/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLINN, ILA E Employer name Dept Transportation Region 6 Amount $29,305.68 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIPES, AUGUSTUS L Employer name Buffalo City School District Amount $29,305.57 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTORE, ANTHONY C, JR Employer name SUNY College at Buffalo Amount $29,305.35 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BURGER, JANET A Employer name SUNY Stony Brook Amount $29,304.28 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOWELL, LINDA Employer name Saratoga Springs City Sch Dist Amount $29,304.20 Date 01/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASKOSKIE, ANNA L Employer name Town of Ulster Amount $29,304.84 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILLER, SANDRA C Employer name Hudson River Psych Center Amount $29,304.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISEGNA, LYN A Employer name Onondaga County Amount $29,304.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, JOYAN Employer name Nassau County Amount $29,304.07 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMPP, EDWIN C Employer name City of North Tonawanda Amount $29,304.04 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELESTIN, MARIETTE C Employer name Rockland Psych Center Amount $29,303.59 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, CINDY J Employer name Education Department Amount $29,303.47 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESTER, DONNA Employer name Westchester Health Care Corp Amount $29,303.46 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, WILLIAM L Employer name Onondaga County Amount $29,303.82 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYNTOR, LINDA A Employer name Westmoreland CSD Amount $29,303.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, TIMOTHY Employer name Greene Corr Facility Amount $29,303.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, SANDRA M Employer name Nassau Health Care Corp Amount $29,303.00 Date 09/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIER, CHERILYN A Employer name Central NY DDSO Amount $29,302.64 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZIO, RICKY F Employer name Great Meadow Corr Facility Amount $29,302.58 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DEMETRIUS E Employer name Lincoln Corr Facility Amount $29,302.80 Date 12/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTEZ, CARLOS A Employer name City of Long Beach Amount $29,302.83 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, CHARLES L Employer name Thruway Authority Amount $29,302.32 Date 09/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, MARY A Employer name Deer Park UFSD Amount $29,302.21 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBO, AUGUSTINA M Employer name New Rochelle City School Dist Amount $29,302.00 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSZCZAK, PETER Employer name City of Syracuse Amount $29,302.00 Date 05/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLOGG, DIANE Employer name Off of the State Comptroller Amount $29,301.31 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, PHYLLIS Employer name Frontier CSD Amount $29,301.00 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILL, KENNETH N Employer name Pilgrim Psych Center Amount $29,301.00 Date 07/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKE, AGATHA C Employer name Off of the State Comptroller Amount $29,301.00 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIFF, MELINDA M Employer name Clinton County Amount $29,302.00 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLETO, JANE Employer name Workers Compensation Board Bd Amount $29,301.00 Date 05/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMIMMO, DOMENICO F Employer name Suffolk County Amount $29,300.96 Date 04/16/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DORELIEN, LAURE Employer name St Lawrence Psych Center Amount $29,300.95 Date 08/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULEY, THOMAS F Employer name Binghamton City School Dist Amount $29,300.00 Date 08/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZ, THOMAS E Employer name City of Buffalo Amount $29,300.00 Date 11/22/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELENDEZ, NAPOLEON Employer name Nassau County Amount $29,300.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOVIE, DANIEL P, JR Employer name Village of Green Island Amount $29,300.00 Date 04/22/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KPANA, MONICA Employer name Westchester County Amount $29,300.94 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, GLADYS F Employer name Levittown UFSD-Abbey Lane Amount $29,300.28 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBBLE, WILLARD J, JR Employer name Albany County Amount $29,300.70 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, GEORGE W, JR Employer name Groton CSD Amount $29,300.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, SUSAN M Employer name City of Rochester Amount $29,299.99 Date 08/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JANE E Employer name Western New York DDSO Amount $29,299.93 Date 02/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADEK, LINDA Employer name Chemung County Amount $29,299.74 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTZ, RONALD D Employer name Suffolk County Wtr Authority Amount $29,299.73 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOORUM, GARY D Employer name City of Rochester Amount $29,299.45 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUSINSKI, ANN F Employer name Sullivan County Amount $29,299.22 Date 03/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEBERGER, DEBRA A Employer name Education Department Amount $29,299.16 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYSHAKSTELZER, FRANCIE Employer name Bronx Psych Center Children Amount $29,299.43 Date 06/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, RAYMOND J Employer name Monterey Shock Incarc Corr Fac Amount $29,299.00 Date 07/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOISSIERE, MARY E Employer name Dpt Environmental Conservation Amount $29,298.59 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRY, DONALD E Employer name Dept Transportation Reg 2 Amount $29,299.00 Date 02/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAFERIO, LINDA M Employer name Department of Motor Vehicles Amount $29,298.83 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMANDO, KENNETH Employer name City of Long Beach Amount $29,298.00 Date 08/06/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HONTZ, DONNA L Employer name Lyons CSD Amount $29,298.92 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAYE, CHARLES R, JR Employer name Port Authority of NY & NJ Amount $29,298.53 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROTH, PAULA J Employer name Hilton CSD Amount $29,298.01 Date 09/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTON, MARGARET M Employer name Education Department Amount $29,298.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, KATHLEEN R Employer name Herkimer County Amount $29,299.10 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, LOURDES Employer name New York City Childrens Center Amount $29,297.96 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZMUDA, ROBERT J Employer name Gowanda Correctional Facility Amount $29,297.28 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHABALD, VIRGINIA A Employer name Roswell Park Cancer Institute Amount $29,297.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILTON, PATRICIA A Employer name Erie County Amount $29,296.75 Date 06/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORA, RONALD Employer name City of Rochester Amount $29,296.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREBBEKS, BELINDA Employer name Elmira Psych Center Amount $29,297.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEILL, MONTY L Employer name Warren County Amount $29,296.75 Date 06/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINSON, DONALD L Employer name Nassau County Amount $29,297.00 Date 03/08/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMILTON, KENNETH B Employer name Springs UFSD of East Hampton Amount $29,295.41 Date 04/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEG, DANIEL Employer name Dept Labor - Manpower Amount $29,296.00 Date 10/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFUNTNER, LORAINE M Employer name Monroe County Amount $29,296.00 Date 10/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, JANET T Employer name BOCES-Orleans Niagara Amount $29,295.05 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, KEVIN W Employer name City of Amsterdam Amount $29,295.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, KATHLEEN M Employer name Assembly: Annual Part Time Amount $29,295.37 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, DANIEL F Employer name Town of Fenton Amount $29,295.15 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRENIER, WILLIAM J Employer name Monterey Shock Incarc Corr Fac Amount $29,295.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGICOSTAS, EVANGELOS Employer name Nassau County Amount $29,295.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSSLER, JOHN H, JR Employer name Dept Transportation Region 3 Amount $29,295.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, ALICE M Employer name Somers CSD Amount $29,294.93 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAGIELSKI, MARK A Employer name City of Gloversville Amount $29,294.92 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, ROBERT V Employer name SUNY College Technology Delhi Amount $29,295.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IORIO, ARMAND Employer name Village of Old Brookville Amount $29,295.00 Date 06/20/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAGGI, GREGORY R Employer name City of Rochester Amount $29,295.00 Date 09/20/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, BRIAN, JR Employer name William Floyd UFSD Amount $29,294.90 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, EUGENE J Employer name Willard Psych Center Amount $29,294.00 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLSON, DAVID W Employer name Steuben County Amount $29,294.50 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBEY, JAMES J Employer name City of Newburgh Amount $29,294.00 Date 01/23/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAILEY, CHERIE M Employer name Finger Lakes DDSO Amount $29,294.22 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBATTISTA, CAROLINE Employer name BOCES-Westchester Putnam Amount $29,294.44 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, THOMAS P Employer name Suffolk County Amount $29,294.00 Date 08/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERIC, GIUSTINA Employer name Suffolk County Amount $29,294.00 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, FRANCIS, JR Employer name Orange County Amount $29,293.92 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEPLES, ANITA E Employer name Rockland Psych Center Amount $29,294.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREMPEL, PATRICIA D Employer name Hsc at Syracuse-Hospital Amount $29,294.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVER, RAMONA F Employer name Mohawk Valley Psych Center Amount $29,293.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, JOHN E Employer name Town of Geddes Amount $29,293.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRONE, STEPHANIE A Employer name Dpt Environmental Conservation Amount $29,293.56 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTALDO, ANTHONY L Employer name City of Mount Vernon Amount $29,293.00 Date 03/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMAECHI, FELICIA A Employer name Roswell Park Cancer Institute Amount $29,293.38 Date 12/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEFFERY S Employer name Finger Lakes DDSO Amount $29,292.95 Date 05/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, LOUISE Employer name Department of Tax & Finance Amount $29,293.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, THOMAS R Employer name Franklin Corr Facility Amount $29,292.74 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLESWELL, ANITA Employer name Westchester County Amount $29,292.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSLIN, JAMES Employer name Clinton Corr Facility Amount $29,292.00 Date 07/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEL, KENNETH Employer name Schodack CSD Amount $29,292.92 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGERT, GEORGE A Employer name Marcy Correctional Facility Amount $29,292.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, RICHARD Employer name Carthage CSD Amount $29,292.84 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, ELANOR J Employer name Taconic DDSO Amount $29,292.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLEGES, PAMELA H Employer name Syracuse City School Dist Amount $29,291.80 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOSENGER, SUSAN C Employer name Greater Binghamton Health Cntr Amount $29,291.59 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLLENBERG, JULIUS Employer name Hudson Valley DDSO Amount $29,292.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLFE, CLAUDIA L Employer name Children & Family Services Amount $29,291.69 Date 11/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROZZA, ADOLPH V Employer name Nassau County Amount $29,291.00 Date 05/13/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PICCIOTTO, BENEDICT Employer name Port Authority of NY & NJ Amount $29,291.96 Date 02/11/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLAIR, JOHN J Employer name Mohawk Valley Psych Center Amount $29,290.00 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, RAYMOND J Employer name Village of Lynbrook Amount $29,291.00 Date 04/01/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEVINS, RANDOLPH A Employer name Village of Whitehall Amount $29,290.20 Date 04/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEHR, DONALD R Employer name Nassau County Amount $29,291.00 Date 03/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHABHUTL, JOHN J Employer name Dept Transportation Region 10 Amount $29,290.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARROW, ROSEMARY B Employer name BOCES-Oneida Herkimer Madison Amount $29,290.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, DANIEL P Employer name City of North Tonawanda Amount $29,290.00 Date 08/15/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUZZARD, JAMES L Employer name Allegany County Amount $29,289.60 Date 09/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARONSTAM, WILLIAM Employer name Brooklyn Public Library Amount $29,289.27 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACHENSKY, STEPHEN J Employer name Westchester County Amount $29,290.00 Date 04/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WITTER, DOUGLAS L Employer name Andover CSD Amount $29,289.81 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGENAARS, PAULETTE Employer name Evans - Brant CSD Amount $29,288.60 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIEL, JANET E Employer name Office Parks, Rec & Hist Pres Amount $29,289.08 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMALLEY, ROBERT Employer name Mt Mcgregor Corr Facility Amount $29,289.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JAMES C Employer name Syracuse City School Dist Amount $29,288.30 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBON, RICHARD C Employer name Division of State Police Amount $29,288.17 Date 09/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNINGTON, CLARK W, JR Employer name Dept Labor - Manpower Amount $29,288.08 Date 07/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMAY, GARY J Employer name Albany County Amount $29,288.43 Date 01/19/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBBY, WILLIAM W Employer name Div Military & Naval Affairs Amount $29,288.32 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALCOLM, PAULA G Employer name Kingsboro Psych Center Amount $29,287.99 Date 06/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, THOMAS E Employer name Off of the State Comptroller Amount $29,288.07 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMMERMAN, PAUL M Employer name Division of State Police Amount $29,288.00 Date 07/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HICKEY, THOMAS M Employer name Mineola UFSD Amount $29,287.56 Date 10/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, YVONNE B Employer name Hudson Valley DDSO Amount $29,287.53 Date 10/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, VICTORIA L Employer name Genesee County Amount $29,287.72 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBARO, CHRISTINE M Employer name Thruway Authority Amount $29,287.57 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MULLAN, KATHLEEN E Employer name Third Jud Dept - Nonjudicial Amount $29,287.06 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRMANN, TERRY J Employer name NYS Power Authority Amount $29,287.51 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUPIN, DIANE P Employer name Rochester Childrens Services Amount $29,287.41 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, DONALD L Employer name City of Buffalo Amount $29,286.00 Date 01/26/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, TIMOTHY Employer name Erie County Amount $29,286.87 Date 02/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEPPER, MARK S Employer name Div Housing & Community Renewl Amount $29,286.85 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, LONNY D Employer name Watertown Corr Facility Amount $29,285.95 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUOIO, DEBRA A Employer name Rochester City School Dist Amount $29,285.77 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, OSCAR, JR Employer name Edgecombe Corr Facility Amount $29,286.00 Date 08/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOIGHT, LUCILLE Employer name Town of Eastchester Amount $29,286.84 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, WILLIAM G, SR Employer name Tioga County Amount $29,286.00 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, PATRICIA J Employer name Dept Transportation Region 5 Amount $29,285.56 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARUS, EDDIELYNN D Employer name Taconic DDSO Amount $29,285.36 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHELLE, AUDREY N Employer name SUNY Buffalo Amount $29,285.00 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCZYNSKI, GRACE T Employer name Western New York DDSO Amount $29,285.00 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLMAN, LOIS B Employer name Division of Probation Amount $29,285.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKLES, THOMAS B Employer name South Colonie CSD Amount $29,285.01 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, ALLEN D Employer name Creedmoor Psych Center Amount $29,284.68 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIGHE, JOSEPH K Employer name Hudson River Psych Center Amount $29,285.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, EMILIO A Employer name Cape Vincent Corr Facility Amount $29,284.80 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINN, VIRGINIA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $29,284.00 Date 01/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, LESLIE C Employer name Village of Freeport Amount $29,284.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBER, PETER H Employer name Middletown Psych Center Amount $29,284.00 Date 07/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MAGDALENE H Employer name East Ramapo CSD Amount $29,284.28 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, JOHN P Employer name NYS Teachers Retirement System Amount $29,284.00 Date 12/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGSTER, COLLETTE M Employer name St Marys School For The Deaf Amount $29,284.00 Date 07/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAWORSKY, NICHOLAS Y Employer name Allegany St Pk And Rec Regn Amount $29,284.00 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBLENZER, ALLEN G, JR Employer name Div Military & Naval Affairs Amount $29,283.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENA, DONALD J Employer name Nassau County Amount $29,282.96 Date 07/05/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIZZI, JOYCE A Employer name Port Authority of NY & NJ Amount $29,283.39 Date 10/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNOOY, DONNA M Employer name BOCES-Orange Ulster Sup Dist Amount $29,283.21 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCH, JANICE L Employer name Scotia Glenville CSD Amount $29,282.87 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOSTRAND, KENNETH P Employer name Columbia County Amount $29,282.86 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISALVO, PATRICIA A Employer name Sewanhaka CSD Amount $29,282.77 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALASHCHUK, CAROL A Employer name BOCES-Nassau Sole Sup Dist Amount $29,282.23 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KEVIN G Employer name Town of Horseheads Amount $29,282.08 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANEY, TIMOTHY P Employer name Elmira Corr Facility Amount $29,282.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTIN, JOHN J Employer name City of Albany Amount $29,282.76 Date 03/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, THOMAS F Employer name SUNY Binghamton Amount $29,282.67 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYLE, NEVILLE L Employer name Rochester City School Dist Amount $29,281.52 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUEDE, REGINA K Employer name Education Department Amount $29,281.34 Date 01/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTS, JUDITH M Employer name Taconic DDSO Amount $29,281.00 Date 10/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHN, CATHARINE L Employer name SUNY Buffalo Amount $29,281.08 Date 09/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVANCIK, SUZANNE M Employer name Broome DDSO Amount $29,282.54 Date 06/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALDI, MARIA Employer name Mid-Hudson Psych Center Amount $29,281.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY J Employer name Dept Labor - Manpower Amount $29,281.05 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMARCO, RALPH T Employer name Division For Youth Amount $29,281.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENNERO, BERNARD G Employer name City of Utica Amount $29,280.77 Date 02/22/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEDELL, W JAMES Employer name Dept Labor - Manpower Amount $29,281.00 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, THERESE M Employer name Ulster County Amount $29,281.05 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESORMIER, VICTORIA J Employer name Hudson River Psych Center Amount $29,280.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARGAIN, EMERSON C, JR Employer name Town of Carmel Amount $29,280.00 Date 09/18/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CALL, EULA Employer name New York Public Library Amount $29,280.46 Date 01/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, JAMES J Employer name Warren County Amount $29,280.51 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWS, WILLIAM S Employer name Clinton CSD Amount $29,279.33 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKIE, ROBERT L Employer name Dept Transportation Region 1 Amount $29,280.00 Date 01/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPOTOSKI, CHARLENE A Employer name Lewis County Amount $29,279.46 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MARY C Employer name Jefferson County Amount $29,278.40 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, SUZANNE Employer name Department of Health Amount $29,279.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, DIANA C Employer name Nassau County Amount $29,278.59 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, JANICE A Employer name Cato-Meridian CSD Amount $29,278.72 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ROBERT A, JR Employer name Ontario County Amount $29,278.00 Date 01/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARD-HENDRICKS, CENTENIA Employer name Town of Babylon Amount $29,277.52 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNICCHIARICO, CARMEN Employer name Village of Hastings-On-Hudson Amount $29,278.00 Date 10/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, BARBARA C Employer name Fourth Jud Dept - Nonjudicial Amount $29,278.31 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITTI, RALPH Employer name City of Utica Amount $29,277.35 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDSCHNEIDER, DAVID A Employer name Town of Mendon Amount $29,277.18 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, EDWIN J Employer name Dept Transportation Region 4 Amount $29,277.47 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, KEITH C Employer name Clinton Corr Facility Amount $29,277.38 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVENDORF, ALFRED E Employer name Dept Labor - Manpower Amount $29,277.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY-ELDEN, JEAN A Employer name Department of Tax & Finance Amount $29,277.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, RONIE J Employer name City of Rochester Amount $29,277.00 Date 06/20/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRINGTON, GARY W Employer name Queensbury UFSD Amount $29,277.16 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGER, ROBERT J Employer name Camp Pharsalia Corr Facility Amount $29,276.82 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JIM H Employer name Watertown Corr Facility Amount $29,276.49 Date 05/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRITZ, MARTIN J Employer name Bare Hill Correction Facility Amount $29,276.11 Date 12/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURNIN, JOSEPH L, JR Employer name Village of Waterloo Amount $29,275.61 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONAN, JOAN M Employer name Rocky Point UFSD Amount $29,275.78 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, ROSE M Employer name Fairport CSD Amount $29,276.41 Date 11/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZECCHIN, JOSEPHINE Employer name Clarkstown CSD Amount $29,276.47 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, DANIEL E Employer name Thruway Authority Amount $29,276.41 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELCHER, JAMES L Employer name SUNY Central Admin Amount $29,275.50 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, MILDRED L Employer name Queens Borough Public Library Amount $29,275.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, LLOYD G Employer name SUNY Health Sci Center Brooklyn Amount $29,275.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKMANN, ELIZABETH R Employer name Islip UFSD Amount $29,275.00 Date 03/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTONDI, FREDERICK Employer name Onondaga County Amount $29,275.18 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANTZEN, RAYMOND F Employer name 10th Judicial District Nassau Nonjudicial Amount $29,275.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, NATALIE Employer name City of Yonkers Amount $29,275.00 Date 09/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, OLIVER O Employer name City of Mount Vernon Amount $29,274.62 Date 08/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENO, ISRAEL Employer name New York Public Library Amount $29,274.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, PATRICIA A Employer name Dept of Correctional Services Amount $29,273.96 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, EDWARD Employer name Office of General Services Amount $29,274.01 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPACK, CHRISTOPHER M Employer name Olean City School Dist Amount $29,274.40 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAU, KAREN L Employer name Queens Borough Public Library Amount $29,273.55 Date 12/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARSH, IRENE Employer name Workers Compensation Board Bd Amount $29,274.00 Date 07/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, ROBERT M, JR Employer name Salem CSD Amount $29,273.54 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMBS, DAVID B Employer name City of Rome Amount $29,273.00 Date 06/12/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUFOUR, PAUL F Employer name Rensselaer County Amount $29,273.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEFSTEDT, JEFFREY L Employer name E Syracuse-Minoa CSD Amount $29,273.21 Date 11/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGINO, MARILYN F Employer name Off Alcohol & Substance Abuse Amount $29,273.21 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPINSKI, LINDA J Employer name Western New York DDSO Amount $29,273.00 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKEY, THOMAS C Employer name City of Syracuse Amount $29,272.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNEZ, BENJAMIN Employer name City of Jamestown Amount $29,272.72 Date 10/04/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SILVERNAIL, ALLEN L Employer name Erie County Medical Cntr Corp Amount $29,271.36 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLAUGHLIN, LINDA J Employer name Brockport CSD Amount $29,271.32 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INNELLA, MICHAEL E Employer name Port Jervis City School Dist Amount $29,272.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACCHUS, SANDRA A Employer name SUNY at Stonybrook-Hospital Amount $29,271.41 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, MILDRED Employer name Bronx Psych Center Amount $29,271.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULSEN, RON E Employer name Town of Hume Amount $29,271.41 Date 11/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSATO, MICHAEL J Employer name Monroe County Amount $29,271.05 Date 07/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALCIME, JOCELIN Employer name Rockland Psych Center Amount $29,270.15 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYATT, PATRICIA A Employer name Monroe County Amount $29,270.68 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURYEA, KIMBERLY L Employer name Finger Lakes DDSO Amount $29,270.22 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGTIN, JAMES L Employer name Coxsackie Corr Facility Amount $29,270.00 Date 04/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARK K Employer name Greene Corr Facility Amount $29,269.96 Date 11/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGERAMI, MARY ANNE Employer name Department of Motor Vehicles Amount $29,270.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDIGAN, SANDRA M Employer name Cayuga County Amount $29,270.01 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAYSON, LEE A Employer name City of Rochester Amount $29,270.00 Date 04/14/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNAPP, BEVERLY Employer name Tompkins County Amount $29,269.39 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURT, JOYCE J Employer name Hudson Valley DDSO Amount $29,268.96 Date 04/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JOHN E Employer name Monroe County Amount $29,269.00 Date 12/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGHTMYER, SANDRA S Employer name Cornell University Amount $29,269.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINQUEMANI, JOSEPH Employer name Freeport UFSD Amount $29,269.05 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, CARL R Employer name Clinton Corr Facility Amount $29,269.85 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, WILLIAM F Employer name Elmira Corr Facility Amount $29,268.96 Date 12/06/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, GINA A Employer name Catskill CSD Amount $29,268.92 Date 10/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, JEANNE M Employer name Onondaga County Amount $29,268.56 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, MICHAEL C, SR Employer name Village of Oriskany Amount $29,268.16 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGUFA, GIL B Employer name Nassau Health Care Corp Amount $29,268.62 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANGHI, JOSEPH V Employer name Collins Corr Facility Amount $29,268.57 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, GARY E Employer name Groveland Corr Facility Amount $29,268.00 Date 09/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, BETH A Employer name Helen Hayes Hospital Amount $29,268.14 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESA, ANTHONY Employer name Village of Highland Falls Amount $29,268.00 Date 03/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HILLER, PHYLLIS L Employer name Nassau County Amount $29,268.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEMIOLO, JOHN C Employer name Western New York DDSO Amount $29,267.88 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANG, BALVINDER S Employer name Western New York DDSO Amount $29,266.79 Date 06/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOURIGNY, GLADYS J Employer name Amityville UFSD Amount $29,267.58 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARY L Employer name Kirby Forensic Psych Center Amount $29,267.13 Date 05/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DIANE Employer name Albany County Amount $29,267.04 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINCH, KEITH O Employer name Hudson Corr Facility Amount $29,267.00 Date 01/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, MICHAEL E Employer name Auburn Corr Facility Amount $29,266.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, WILLIAM F Employer name St Lawrence Psych Center Amount $29,266.00 Date 01/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, JOSEPH L Employer name City of Mount Vernon Amount $29,266.00 Date 09/09/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PACICCA, MICHELE M Employer name Central NY DDSO Amount $29,265.56 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTEODORISIO, MARYANNE P Employer name BOCES-Orange Ulster Sup Dist Amount $29,265.45 Date 02/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKALSKI, LARRY J Employer name City of Schenectady Amount $29,265.07 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DOLORES B Employer name Long Island Dev Center Amount $29,265.30 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, DENNIS M Employer name Division of State Police Amount $29,265.00 Date 03/23/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, DANIEL E Employer name Allegany St Pk And Rec Regn Amount $29,265.24 Date 10/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LURIE, FREYA S Employer name Department of Transportation Amount $29,265.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, IRMA Employer name Hudson Valley DDSO Amount $29,265.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHELLA, PASQUALE Employer name Buffalo City School District Amount $29,264.98 Date 08/17/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSPLOCK, JAMES M Employer name Lakeview Shock Incarc Facility Amount $29,264.80 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLONEY, WARREN L Employer name SUNY Albany Amount $29,265.00 Date 08/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERILLI, NANCY M Employer name Ninth Judicial Dist Amount $29,264.85 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, HAROLD L Employer name Div Criminal Justice Serv Amount $29,265.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JOHN A Employer name City of Syracuse Amount $29,264.30 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, EDWARD F Employer name Great Meadow Corr Facility Amount $29,264.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGENER, GEORGE R Employer name SUNY College at Buffalo Amount $29,264.28 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLARD, DIANA R W Employer name Elmira Psych Center Amount $29,264.16 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAKLA, ISABELLE I Employer name Mohawk Valley Psych Center Amount $29,264.07 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANGELO, ILARIO Employer name Niagara Falls City School Dist Amount $29,264.00 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDGEMAN, JOSEPH E Employer name City of Albany Amount $29,264.00 Date 03/09/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NORTHRUP, MARTIN R Employer name SUNY College at Oneonta Amount $29,264.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, LUELLA A Employer name SUNY Health Sci Center Syracuse Amount $29,264.00 Date 02/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, BARRY R, SR Employer name Sullivan Corr Facility Amount $29,263.47 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVECCHI, LOUIS C Employer name Gowanda Correctional Facility Amount $29,263.20 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, JOSE H Employer name Arthur Kill Corr Facility Amount $29,264.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRAH, WILLIAM Employer name Adirondack Correction Facility Amount $29,263.70 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORKHAMER, DANIEL L Employer name City of Syracuse Amount $29,263.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUMPHREYS, DONNA E Employer name Albany County Amount $29,263.00 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, CHARLES R Employer name Finger Lakes DDSO Amount $29,263.09 Date 09/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, THOMAS J, JR Employer name Rensselaer County Amount $29,263.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIZZO, MARY E Employer name Buffalo City School District Amount $29,262.83 Date 07/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERRICO, SANDRA A Employer name Capital District DDSO Amount $29,262.77 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, PATRICK F Employer name Pelham UFSD Amount $29,263.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGARDUS, MARK H Employer name Village of North Syracuse Amount $29,262.84 Date 09/15/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALL, JOHN P Employer name Dept Transportation Region 10 Amount $29,262.00 Date 09/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZITELLI, GENEVIEVE A Employer name Binghamton City School Dist Amount $29,262.01 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNARINO, MARGARET J Employer name Collins Corr Facility Amount $29,262.00 Date 06/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, SANDRA D Employer name Niagara County Amount $29,261.98 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORPFELD, NANCY A Employer name Greene County Amount $29,261.94 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTLEY, BRAMSON Employer name Town of Hempstead Amount $29,262.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELLER, JUDITH P Employer name Erie County Amount $29,262.00 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, JAMES E Employer name Orange County Amount $29,261.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTIERREZ, ROBERT M Employer name Suffolk County Amount $29,261.65 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, KING D Employer name Wayne County Amount $29,261.20 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARBOROUGH, WILLIAM Employer name NYS Assembly - Members Amount $29,260.72 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMER, GLORIA A Employer name BOCES-Sullivan Amount $29,261.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAH, CHERYL A Employer name SUNY College at Plattsburgh Amount $29,260.75 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, SHELLI A Employer name Monroe County Amount $29,260.82 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREES, KEVIN E Employer name Hale Creek Asactc Amount $29,259.78 Date 11/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, ALMA L Employer name Monroe County Amount $29,260.01 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCE, HOWARD D Employer name Central NY DDSO Amount $29,260.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, TIMOTHY M Employer name Onondaga County Amount $29,259.76 Date 10/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERIO, RALPH A Employer name Port Authority of NY & NJ Amount $29,259.71 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, ANNETTE Employer name Suffolk Coop Library System Amount $29,259.00 Date 12/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, ROBERT W Employer name City of Plattsburgh Amount $29,259.00 Date 06/13/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOND, KATHRYN J Employer name City of White Plains Amount $29,259.00 Date 04/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, EDWARD J Employer name Oswego City School Dist Amount $29,259.44 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPIN, MICHAEL P Employer name Mid-State Corr Facility Amount $29,259.63 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLEY, STEPHEN T Employer name City of Watertown Amount $29,259.13 Date 07/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINQUE-SACARELLO, JOHN Employer name Health Research Inc Amount $29,259.00 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONUCCI, ANN R Employer name Rockland County Amount $29,258.49 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LINDA C Employer name BOCES-Onondaga Cortland Madiso Amount $29,258.08 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPPONE, MICHAEL Employer name Off of the State Comptroller Amount $29,259.00 Date 11/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBARTOLO, ANN Employer name Half Hollow Hills CSD Amount $29,259.00 Date 07/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELRAH, CAROL J Employer name Elmira Corr Facility Amount $29,259.00 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWAY, DANIEL W Employer name Schenectady County Amount $29,258.06 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFT, WILLIAM H Employer name Sing Sing Corr Facility Amount $29,258.00 Date 10/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERRICO, DANIEL Employer name Onondaga County Amount $29,258.11 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCREADY, SUSAN M Employer name Watertown Corr Facility Amount $29,257.71 Date 10/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, ANN Employer name Supreme Ct-1st Civil Branch Amount $29,257.91 Date 07/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZYKOWSKI, ELLEN M Employer name Department of Health Amount $29,257.82 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHMAN, PAUL S Employer name Port Authority of NY & NJ Amount $29,257.13 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JEAN Employer name SUNY College at Potsdam Amount $29,257.80 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETCHELL, RICHARD A, JR Employer name Waterville CSD Amount $29,257.57 Date 07/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARKEY, PATRICIA A Employer name Steuben County Amount $29,257.40 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUGER, JEAN L Employer name Albany County Amount $29,257.00 Date 10/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, RONALD W, JR Employer name Taconic DDSO Amount $29,256.67 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JAMES L Employer name Education Department Amount $29,257.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVENEY, THOMAS R Employer name Cornell University Amount $29,257.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, KATHY M Employer name St Lawrence County Amount $29,256.61 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELO, NANCY Employer name Department of Motor Vehicles Amount $29,256.40 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENO, DALE A Employer name Malone CSD Amount $29,256.45 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOVERNALE, RICHARD J Employer name Education Department Amount $29,256.51 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDET, MARGARET P Employer name Office NYS Inspector General Amount $29,256.42 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACQUES, PETER Employer name Town of Willsboro Amount $29,256.55 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERT, SUSAN H Employer name Cornell University Amount $29,256.15 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, RONALD C Employer name Department of Health Amount $29,256.00 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLORY, HARRISON D Employer name Mohawk Valley Psych Center Amount $29,256.00 Date 02/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICKEL, FRANK Employer name Long Island St Pk And Rec Regn Amount $29,256.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, SANDRA A Employer name Court of Claims Amount $29,255.43 Date 09/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, DEBORAH K Employer name NYS Office People Devel Disab Amount $29,255.78 Date 03/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, ELLEN Employer name Cornell University Amount $29,255.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARROW, SUZANNE C Employer name Western New York DDSO Amount $29,255.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOVIRA, JOSEPH J Employer name Suffolk County Amount $29,254.96 Date 09/04/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WERTH, ROBERT D Employer name Village of Dansville Amount $29,255.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIER, CECILIA M Employer name Tompkins County Amount $29,255.23 Date 04/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MAIO, EMILIA Employer name Sullivan County Amount $29,254.90 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, SANDRA W Employer name SUNY Brockport Amount $29,255.58 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRGO, VINCENT Employer name City of Rochester Amount $29,254.23 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSI, JOSEPH R Employer name Westchester County Amount $29,254.00 Date 08/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, EARLENE C Employer name SUNY Health Sci Center Syracuse Amount $29,254.00 Date 10/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, CLARENCE A Employer name City of Utica Amount $29,254.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYWOOD, CHARLES W, SR Employer name Ausable Valley CSD Amount $29,253.54 Date 01/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DOUGLAS J Employer name Yonkers City School Dist Amount $29,253.87 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARONEY, STEVEN F Employer name City of Cortland Amount $29,253.63 Date 12/28/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDREW, RANDOLPH S Employer name Nassau County Amount $29,253.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, MARY M Employer name SUNY Health Sci Center Syracuse Amount $29,253.00 Date 10/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, JOHN A Employer name City of Jamestown Amount $29,253.00 Date 04/27/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STANEK, JAMES R Employer name Utica Mun Housing Authority Amount $29,253.17 Date 09/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT, BONNIE L Employer name Erie County Amount $29,253.36 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, WARREN M Employer name City of Poughkeepsie Amount $29,253.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIBSON, SUSAN E Employer name Taconic DDSO Amount $29,252.95 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUE, ANNIE J Employer name Long Island Dev Center Amount $29,252.50 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONOHOE, BARBARA J Employer name Rochester Psych Center Amount $29,253.00 Date 04/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNE, ROBERT L Employer name Village of Johnson City Amount $29,253.00 Date 01/31/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYRNE, MARTHA L Employer name City of Syracuse Amount $29,252.99 Date 07/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWEENEY, STEPHEN Employer name Supreme Ct-1st Criminal Branch Amount $29,252.96 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MARGARET E Employer name Lake George Park Commission Amount $29,252.42 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, JUDITH A Employer name Department of Tax & Finance Amount $29,252.36 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, PATRICIA L Employer name Nassau County Amount $29,252.15 Date 09/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTLE, GERALD L Employer name Chautauqua County Amount $29,252.17 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GERTRUDE Employer name Rockland Psych Center Amount $29,252.00 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELYSER, JOHN A Employer name City of Gloversville Amount $29,252.00 Date 09/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, DONALD E Employer name Division of State Police Amount $29,252.00 Date 01/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TORREGROSSA, SERAFINO C Employer name City of Rochester Amount $29,251.59 Date 01/05/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DESSART, RUTH J Employer name Town of Islip Amount $29,251.88 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ROBERT E, JR Employer name Ulster County Amount $29,251.97 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, DAVID A Employer name Dpt Environmental Conservation Amount $29,251.81 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONDA, CHRIS H Employer name Ontario County Amount $29,251.38 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARIF-LEAKE, AESHAH B Employer name Dept of Financial Services Amount $29,251.56 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, BRUCE R Employer name Roswell Park Cancer Institute Amount $29,251.44 Date 03/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHERYL A Employer name Long Island Dev Center Amount $29,251.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROMWELL, KATHRYN A Employer name Buffalo Psych Center Amount $29,251.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDOR, MICHAEL P Employer name Village of Endicott Amount $29,251.17 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, GAIL L Employer name Erie County Amount $29,251.03 Date 05/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHOLD, SHARLEEN D Employer name BOCES Madison Oneida Amount $29,250.11 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTRI, GARY N Employer name Cortland County Amount $29,251.00 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, THOMAS P Employer name Dept Transportation Reg 2 Amount $29,251.00 Date 04/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, FRANCES J Employer name Central NY DDSO Amount $29,250.08 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINS, ROSE M Employer name Long Island Dev Center Amount $29,250.00 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYMES, CAROL H Employer name Suffolk County Amount $29,250.00 Date 01/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRDLESTONE, CHARLES J Employer name SUNY College at Buffalo Amount $29,249.66 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERGENDAHL, DAVID E Employer name Red Hook CSD Amount $29,249.74 Date 03/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICURELLA, ROSE ANNE Employer name Half Hollow Hills CSD Amount $29,250.00 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLUCCI, MELODY R Employer name Town of Islip Amount $29,249.70 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, DAVID M Employer name City of Saratoga Springs Amount $29,249.62 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMBRUSTER, IRENE A Employer name Evans - Brant CSD Amount $29,249.54 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLICKNER, DONNA M Employer name Finger Lakes DDSO Amount $29,248.00 Date 06/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTIMORE, MARSHA Employer name Dept Labor - Manpower Amount $29,249.54 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEYBLE, THERESA R Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $29,249.14 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, KIM E Employer name Chemung County Amount $29,248.65 Date 08/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ARLEENE Employer name Town of Hempstead Amount $29,248.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYER, BARRY L Employer name Central NY DDSO Amount $29,248.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ROBERT LEE Employer name Monroe County Amount $29,248.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, EDWARD S, JR Employer name Cattaraugus County Amount $29,247.84 Date 11/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, ROBERT D Employer name Finger Lakes DDSO Amount $29,247.97 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, DUANE A Employer name Greater Binghamton Health Cntr Amount $29,247.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIMINO, MICHAEL J, JR Employer name City of Batavia Amount $29,246.62 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIONNE, JOAN Employer name Dept Transportation Region 5 Amount $29,246.54 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATHATRI, GEETHA Employer name Suffolk County Amount $29,247.80 Date 01/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDENBERG, BEATRICE E Employer name Suffolk OTB Corp Amount $29,247.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGENSTERN, HARRIET Employer name Nassau County Amount $29,247.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITWINENKO, VALENTINA Employer name Hudson River Psych Center Amount $29,246.46 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORAL, LINDA Employer name Southampton UFSD Amount $29,246.41 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFTUS, WILLIAM J Employer name Broome County Amount $29,246.05 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEROW, DOUGLAS L Employer name City of Corning Amount $29,246.00 Date 08/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PITTALUGA, CARLO S Employer name Village of Monticello Amount $29,246.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOTH, ROBERT Employer name Wallkill Corr Facility Amount $29,246.16 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, ETHEL Employer name Rochester Housing Authority Amount $29,245.68 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, EILEEN Employer name Orange County Amount $29,245.65 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALLER, GEORGE L Employer name Suffolk County Amount $29,246.00 Date 01/19/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILSON, HARRY R Employer name Dept Transportation Region 7 Amount $29,246.00 Date 09/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKER, LAWRENCE C Employer name Village of Cobleskill Amount $29,245.09 Date 11/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYAN, RONALD J Employer name Saratoga Cap Dis St Pk Rec Reg Amount $29,245.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, CRAIG R Employer name Rochester City School Dist Amount $29,245.24 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, LINDA A Employer name Department of Transportation Amount $29,245.18 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, MARY JO Employer name Cattaraugus County Amount $29,245.00 Date 07/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, CHARLES L Employer name Western New York DDSO Amount $29,245.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANZ, FREDERICK J Employer name Nassau County Amount $29,245.00 Date 04/15/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRAWLEY, PATRICIA I Employer name Broome DDSO Amount $29,244.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONA, LUIS Employer name Mid-State Corr Facility Amount $29,244.00 Date 09/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMEDURI, SAMUEL R Employer name Village of Frankfort Amount $29,244.66 Date 08/04/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC FEELY, LOUISE P Employer name Erie County Amount $29,242.91 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ROBERT A Employer name City of Lockport Amount $29,242.85 Date 01/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, LEROY Employer name Downstate Corr Facility Amount $29,244.00 Date 08/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLACHLAN, MARGUERITE L Employer name Central Islip Psych Center Amount $29,244.00 Date 01/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLS, JOSEPH J, JR Employer name Suffolk County Amount $29,244.00 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELFIORE, SUSAN M Employer name Jericho UFSD Amount $29,242.23 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, JOSEPH E Employer name Ulster County Amount $29,242.45 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRATI-STEAD, JO ANN Employer name City of White Plains Amount $29,242.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLELLI, JOHN A Employer name Onondaga County Amount $29,241.97 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, THOMAS A Employer name Saratoga Springs City Sch Dist Amount $29,241.89 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUTCHICK, ROBERT Employer name Town of Ramapo Amount $29,242.00 Date 09/21/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILDE, HARRIET L Employer name Rockland Psych Center Amount $29,242.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, CAROLE A Employer name Port Authority of NY & NJ Amount $29,241.52 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, MARTHA H Employer name Seneca County Amount $29,241.46 Date 12/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYBA, SHARON M Employer name Erie County Medical Cntr Corp Amount $29,241.06 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOW, NANCY J Employer name SUNY Binghamton Amount $29,241.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDOTI, ANN FUSCO Employer name Division of the Lottery Amount $29,241.23 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEBBINS, LINDA L Employer name Steuben County Amount $29,241.23 Date 02/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZ, KAREN M Employer name Kingston City School Dist Amount $29,241.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, JAMES B Employer name Department of Civil Service Amount $29,241.00 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHER, WARREN A Employer name NYS Power Authority Amount $29,241.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, HENRY C Employer name Rensselaer County Amount $29,241.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIECH, CONNIE L Employer name SUNY College at Cortland Amount $29,240.64 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, ROBERT W, JR Employer name Suffolk County Amount $29,240.25 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUER, DENNIS W Employer name Town of Lockport Amount $29,240.39 Date 04/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, GEORGE Employer name SUNY College Environ Sciences Amount $29,240.12 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ROBERT E Employer name Nassau County Amount $29,240.96 Date 03/01/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPBELL, SUE Employer name Lancaster CSD Amount $29,240.00 Date 08/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFLIPPO, ANTHONY J Employer name Village of Johnson City Amount $29,240.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIAZ, BIENVENIDO Employer name Hudson Valley DDSO Amount $29,240.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREGLIO, ROBERT J Employer name Hudson River Psych Center Amount $29,239.00 Date 05/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAACK, CRAIG R Employer name Allegany County Amount $29,239.92 Date 03/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVIHILL, HELEN H Employer name Suffolk County Amount $29,239.15 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERER, RICHARD E Employer name Erie County Amount $29,239.00 Date 09/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, ANTHONY R Employer name Town of Clarkstown Amount $29,239.00 Date 07/21/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANDEL, JESSE R Employer name Supreme Ct-1st Civil Branch Amount $29,239.00 Date 10/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARKS, MELINDA L Employer name Albany County Amount $29,238.36 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, JAMES S Employer name Buffalo Sewer Authority Amount $29,238.12 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRATANTONIO, MICHAEL Employer name Western New York DDSO Amount $29,238.98 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROUGHTON, FAITH M Employer name Monroe County Amount $29,238.92 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTH, STUART A Employer name Town of Yorktown Amount $29,238.40 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBERT, EILEEN J Employer name Third Jud Dept - Nonjudicial Amount $29,238.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHARGAVA, ARVIND Employer name Roswell Park Memorial Inst Amount $29,238.00 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCONE, FRANK A Employer name Lawrence UFSD Amount $29,238.00 Date 08/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEDERER, EDWARD C, JR Employer name City of Buffalo Amount $29,238.00 Date 01/22/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHROCK, MARYANN E Employer name Central NY DDSO Amount $29,237.93 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, MICHAEL D Employer name Morrisville-Eaton CSD Amount $29,237.82 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARTEN, LEONA Employer name Brooklyn Public Library Amount $29,238.00 Date 09/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, SHIRLEY K Employer name Education Department Amount $29,238.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINS MEAD, DEBORAH L Employer name East Greenbush CSD Amount $29,237.53 Date 01/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, GEORGIA A Employer name Collins Corr Facility Amount $29,237.70 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECK, THOMAS C Employer name Dept Transportation Region 4 Amount $29,237.62 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JUDITH A Employer name Dept of Correctional Services Amount $29,237.31 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETO, ZULMA Employer name Port Authority of NY & NJ Amount $29,237.04 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMAN, STANLEY B Employer name Nassau County Amount $29,237.51 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATTMAN, RUBY Employer name Bronx Psych Center Amount $29,237.46 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, ERIC J Employer name City of Yonkers Amount $29,237.00 Date 11/25/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOWMAN, ELVIRA A Employer name Kings Park Psych Center Amount $29,237.00 Date 08/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, BERT Employer name Camp Beacon Corr Facility Amount $29,236.56 Date 04/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, SUSAN E Employer name SUNY Inst Technology at Utica Amount $29,237.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZLER, ROSEMARY Employer name Western New York DDSO Amount $29,236.75 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMOROFF, DAVID H Employer name Temporary & Disability Assist Amount $29,236.66 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANETTO, DEBORAH K Employer name Ballston Spa-CSD Amount $29,236.19 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, JAMES J Employer name Onondaga County Amount $29,236.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYR, MYRTON C Employer name Dept Transportation Reg 2 Amount $29,236.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALBRITTER, HELEN J Employer name Town of Starkey Amount $29,236.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, JEAN Employer name Pilgrim Psych Center Amount $29,236.00 Date 05/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRANG, BONNIE J Employer name Taconic DDSO Amount $29,236.00 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICASIO, GERARDO A Employer name Port Authority of NY & NJ Amount $29,235.89 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHERSON, WYNETTA J Employer name Kingsboro Psych Center Amount $29,235.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, EDGAR J Employer name Cheektowaga CSD Amount $29,235.24 Date 06/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TINA M Employer name Office of Mental Health Amount $29,234.96 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, JANICE E Employer name Town of West Seneca Amount $29,234.90 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVAGNI, JOSEPH R Employer name Onondaga County Amount $29,234.79 Date 05/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, SYLVIA C Employer name Suffolk County Wtr Authority Amount $29,235.00 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZAK, RICHARD Employer name City of Buffalo Amount $29,235.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MAIO, THERESA Employer name Suffolk County Wtr Authority Amount $29,234.69 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZESNAT, BETTY A Employer name Department of Tax & Finance Amount $29,234.64 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, NIKKEYA D Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $29,234.37 Date 03/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELMS, JACK M Employer name City of Buffalo Amount $29,234.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUZZARDI, NATHAN J Employer name Groveland Corr Facility Amount $29,234.54 Date 05/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELTING, JOSEPH G Employer name Rensselaer County Amount $29,234.77 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALI, FRANCES Employer name Great Neck UFSD Amount $29,234.48 Date 09/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, GLORIA M Employer name Brooklyn DDSO Amount $29,233.65 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, LEO E Employer name Alden CSD Amount $29,233.35 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYOKA, DENNIS M Employer name SUNY Albany Amount $29,233.50 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, ANITA M Employer name Suffolk County Amount $29,233.24 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHNEY, EDWARD D Employer name City of Troy Amount $29,232.74 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCOTT, MARY ALICE Employer name Rockland County Amount $29,233.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, MICHELE J Employer name Division of State Police Amount $29,232.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, BRIDGET Employer name Broome County Amount $29,231.86 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JAMES F, III Employer name Kingston City School Dist Amount $29,231.81 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYBYLEK, VICKIE L Employer name Rochester Psych Center Amount $29,231.93 Date 03/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, JOHN P Employer name Mohawk Correctional Facility Amount $29,231.90 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENESTON, PATRICIA Employer name Dept of Economic Development Amount $29,230.61 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMETREUS, CHRIS P Employer name North Colonie CSD Amount $29,231.46 Date 12/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDFORD, RAYMOND D, JR Employer name Palisades Interstate Pk Commis Amount $29,231.00 Date 10/08/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, SUSAN N Employer name Roswell Park Cancer Institute Amount $29,231.47 Date 11/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, CAROL Employer name Westchester Health Care Corp Amount $29,229.65 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, MARK R Employer name City of Niagara Falls Amount $29,229.93 Date 10/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, KATHRYN Employer name Niagara County Amount $29,229.68 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLAND, SHARON Employer name Port Authority of NY & NJ Amount $29,229.39 Date 03/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAVITZ, OLGA Employer name Nassau County Amount $29,229.36 Date 06/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, DENISE J Employer name Capital District DDSO Amount $29,229.61 Date 05/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COZZA, DAVID J Employer name City of Utica Amount $29,229.48 Date 12/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALDWELL, DOUGLAS S Employer name Town of Wheatfield Amount $29,229.25 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPARD, CHARLES M Employer name Rockland Psych Center Amount $29,229.21 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, KATHLEEN Employer name Department of Health Amount $29,228.65 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, MARGARET M Employer name Cayuga County Amount $29,228.56 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, JULIUS Employer name Wyandanch UFSD Amount $29,229.04 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTORF, CHARLES Employer name Central Islip Psych Center Amount $29,229.00 Date 05/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLOIS, PHILIP J Employer name City of Cortland Amount $29,228.75 Date 06/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPAIN, WILLIAM S Employer name City of Albany Amount $29,228.30 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLY, LORI A Employer name Central NY DDSO Amount $29,228.25 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGRILLO, PATRICIA A Employer name Jericho UFSD Amount $29,227.51 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHILDON, LORRAINE Employer name Ontario County Amount $29,227.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, KAREN E Employer name Livingston County Amount $29,228.00 Date 06/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUEL, JAMES D Employer name Thruway Authority Amount $29,227.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ERMIE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $29,227.00 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JAMES W Employer name Erie County Amount $29,228.00 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEY, SARAH MAY Employer name SUNY Health Sci Center Syracuse Amount $29,227.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUIGNAN, PATRICIA A Employer name Baldwin UFSD Amount $29,226.67 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, ROBERT Employer name Thruway Authority Amount $29,226.37 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, EVA Employer name State Insurance Fund-Admin Amount $29,226.31 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILEO, PAUL R Employer name Dept Labor - Manpower Amount $29,226.50 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRTREITER, JACALYN A Employer name SUNY College at Buffalo Amount $29,226.11 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, RUMELL Employer name Metro New York DDSO Amount $29,226.00 Date 02/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, BRENT D Employer name Capital District DDSO Amount $29,226.25 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESOLEK, DAVID J Employer name SUNY Buffalo Amount $29,226.31 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURNING, MICHAEL P Employer name Wyoming Corr Facility Amount $29,226.00 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, SUSAN F Employer name Department of Tax & Finance Amount $29,226.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, HENRIETTA Employer name Metro New York DDSO Amount $29,226.00 Date 06/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, CLIVE L Employer name Division of Parole Amount $29,226.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEOPOLD, DOROTHY J Employer name NYS Senate Regular Annual Amount $29,226.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOIANNI, DOMINICK A Employer name Town of Eastchester Amount $29,226.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, MYRTLE L Employer name Dept Labor - Manpower Amount $29,226.00 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRELA-MC GLOIN, LUZ DELIA Employer name Attica Corr Facility Amount $29,225.77 Date 05/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULE, COLLEEN A Employer name Medicaid Fraud Control Amount $29,225.50 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODE, ELEANOR D Employer name Rensselaer County Amount $29,225.50 Date 01/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, CAROL A Employer name Schenectady City School Dist Amount $29,225.42 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTZLINE, MARY J Employer name Tompkins County Amount $29,224.57 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCH, HENRY Employer name Patchogue-Medford UFSD Amount $29,225.00 Date 01/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, WILLIAM E, JR Employer name City of Corning Amount $29,225.00 Date 04/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, JOSEPH A Employer name City of Oswego Amount $29,224.84 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYNES, RONALD E Employer name City of Buffalo Amount $29,224.02 Date 12/13/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVERY, CLAUDIA E Employer name Greene County Amount $29,224.43 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKEL, CONNIE L Employer name Bath Mun Utility Commission Amount $29,224.44 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, RICHARD A Employer name Division of State Police Amount $29,224.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KINTZER, JOLANDA Employer name City of Long Beach Amount $29,224.00 Date 05/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSLOW, MILTON G Employer name NY Metro Milk Marketing Area Amount $29,224.00 Date 01/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASLER, WILLIAM R Employer name Syracuse City School Dist Amount $29,223.67 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, PAUL L Employer name City of Salamanca Amount $29,224.00 Date 05/31/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHIAPPERINO, LORRAINE, MS Employer name Suffolk County Amount $29,223.11 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ROBERT S Employer name City of Oswego Amount $29,223.00 Date 04/27/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARMSTRONG, NAOMI Employer name Staten Island DDSO Amount $29,222.94 Date 04/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, WAYNE A, JR Employer name Village of South Glens Falls Amount $29,223.00 Date 08/21/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCALONAN, HELAINE B Employer name Nassau County Amount $29,223.00 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, CHAUNCEY L, JR Employer name Nassau Health Care Corp Amount $29,222.27 Date 05/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILLICUDDY, LINDA A Employer name Haverstraw-Stony Point CSD Amount $29,222.13 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESJARDINS, LUCILLE M Employer name Dept of Agriculture & Markets Amount $29,222.68 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERY, NICOLE N Employer name Bernard Fineson Dev Center Amount $29,222.37 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERK, CAROL Employer name Supreme Ct Kings Co Amount $29,221.00 Date 06/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACHBAR, JEAN E Employer name Department of Tax & Finance Amount $29,221.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMAN, RHONA L Employer name Saratoga Springs City Sch Dist Amount $29,220.98 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, CAROL J Employer name Sullivan County Amount $29,220.94 Date 11/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOYD, BEVERLY Employer name Taconic DDSO Amount $29,222.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLOSKI, JOAN Employer name Hicksville UFSD Amount $29,221.12 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MICHAEL J Employer name Oneida Correctional Facility Amount $29,220.92 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENO, LINDA M Employer name Office of Public Safety Amount $29,220.45 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNON, RAYMOND Employer name Dept Transportation Region 1 Amount $29,220.31 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCHI, MICHAEL Employer name Town of Carmel Amount $29,220.00 Date 04/27/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAY, ROGER A Employer name SUNY College Techn Morrisville Amount $29,220.39 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRABICK, JOHN L Employer name Sunmount Dev Center Amount $29,220.00 Date 06/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, RUSSELL E Employer name Dept Transportation Region 3 Amount $29,220.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, CARLO J Employer name Capital Dist Psych Center Amount $29,220.35 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIER, JEAN Employer name Rockland Psych Center Amount $29,220.00 Date 10/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBELL, MICHAEL D Employer name Cornell University Amount $29,220.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVEY, STEPHEN W Employer name Town of Brownville Amount $29,219.90 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLY, ROBERTA A Employer name Manhattan Psych Center Amount $29,220.00 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESE, CARMEN A Employer name City of Troy Amount $29,220.00 Date 03/30/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARSHALL, THOMAS M Employer name Village of Wappingers Falls Amount $29,219.23 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, ROBERT A Employer name City of Syracuse Amount $29,219.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VICKERY, SANDRA M Employer name Western New York DDSO Amount $29,220.00 Date 09/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALLO, COSMO A Employer name Albany County Amount $29,219.70 Date 05/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURGAN, DARLENE L Employer name Adirondack Correction Facility Amount $29,219.75 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, FREDRICK W, JR Employer name Columbia County Amount $29,219.00 Date 04/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCARELLI, ANTHONY Employer name City of Middletown Amount $29,219.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NORTON, LEE A Employer name Third Jud Dept - Nonjudicial Amount $29,218.34 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GWENN J Employer name City of Buffalo Amount $29,219.00 Date 12/16/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DINARDI, KAREN Employer name Department of Tax & Finance Amount $29,218.87 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, WILLIAM J Employer name Division of State Police Amount $29,218.00 Date 07/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONNAT, PAUL R Employer name Lowville CSD Amount $29,217.72 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, WILLIAM W Employer name Camp Gabriels Corr Facility Amount $29,217.69 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, FREDERICK J Employer name Onondaga County Amount $29,217.98 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DONNA L Employer name Dept Labor - Manpower Amount $29,217.60 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, KIM L Employer name Taconic DDSO Amount $29,217.49 Date 12/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMONS, DIANE Employer name Long Island Dev Center Amount $29,217.22 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLGER, DARLENE F Employer name City of Buffalo Amount $29,217.36 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONBOY, PATRICK J Employer name Onondaga County Amount $29,217.18 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERILL, MARION E Employer name Shenendehowa CSD Amount $29,217.00 Date 07/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIN, GEORGE B Employer name Hudson Valley DDSO Amount $29,217.00 Date 02/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CAROL M Employer name Education Department Amount $29,217.07 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNG, STANLEY A Employer name Division of State Police Amount $29,217.00 Date 02/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAUGHAN, LIANE M Employer name NYS Office People Devel Disab Amount $29,216.97 Date 12/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, KALEEN M Employer name Education Department Amount $29,216.65 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, RANGHILD H Employer name Department of Health Amount $29,217.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTENSON, TIMOTHY B Employer name Falconer CSD Amount $29,216.03 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTE, CLYDE Employer name Tonawanda City School Dist Amount $29,216.00 Date 07/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, RODNEY M Employer name Southport Correction Facility Amount $29,216.60 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCZYNSKI, ROSALIE J Employer name Western New York DDSO Amount $29,216.47 Date 03/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCHER, KATHLEEN A Employer name Shawangunk Correctional Facili Amount $29,215.74 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPEW, DAUNE E Employer name Cornell University Amount $29,215.95 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, ERNEST J Employer name Town of Hempstead Amount $29,215.00 Date 12/23/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EDWARD J Employer name Thousand Island CSD Amount $29,215.39 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DANIEL Employer name Dpt Environmental Conservation Amount $29,215.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAIDI, TANWEER A Employer name Inst For Basic Res & Ment Ret Amount $29,215.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, KATHLEEN A Employer name Putnam County Amount $29,215.65 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CHARLES L Employer name Buffalo Psych Center Amount $29,215.01 Date 11/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCABEE, GARY N Employer name Nassau County Amount $29,214.99 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODESCAR, MICHELINE Employer name Workers Compensation Board Bd Amount $29,214.75 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, EDWARD J Employer name City of Syracuse Amount $29,214.00 Date 08/19/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHIEVE, JOHN P Employer name Lancaster CSD Amount $29,213.94 Date 08/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, HUGH P Employer name Finger Lakes DDSO Amount $29,214.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, MICHAEL A Employer name Southport Correction Facility Amount $29,214.16 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DIANE V Employer name Department of Motor Vehicles Amount $29,214.26 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESGE, GAIL A Employer name NYS Mortgage Agency Amount $29,213.84 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, SHIRLEY V Employer name Mohawk Valley Psych Center Amount $29,213.64 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAMAN, BRUCE N Employer name Cattaraugus County Amount $29,213.88 Date 03/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODDY, PETER M Employer name Dept Transportation Region 5 Amount $29,213.19 Date 03/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, SANDRA S Employer name Clarence CSD Amount $29,213.18 Date 09/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEPHEN M Employer name NYS Power Authority Amount $29,213.18 Date 10/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYLES, JERRY EDWIN Employer name Chenango County Amount $29,213.12 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEGAS, DONNA K Employer name Erie County Wtr Authority Amount $29,213.05 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUYEA, RICHARD G, JR Employer name Olympic Reg Dev Authority Amount $29,213.00 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEANEY, LUCILLE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $29,213.05 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNT, HELEN J Employer name Village of Canton Amount $29,212.21 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, EMILY M Employer name Bethpage UFSD Amount $29,212.05 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEMPERT, ROBERT W Employer name City of Port Jervis Amount $29,212.57 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, JOHN R Employer name Rensselaer County Amount $29,213.00 Date 09/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, MICHAEL P Employer name Banking Department Amount $29,212.00 Date 01/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSAR, BERNARD ANTHONY Employer name City of Binghamton Amount $29,212.00 Date 02/08/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, DANIEL K Employer name Town of Onondaga Amount $29,212.01 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTRONA, SANDRA R Employer name Erie County Medical Cntr Corp Amount $29,211.91 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, JOHN Employer name Pilgrim Psych Center Amount $29,212.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, BERNIECE C Employer name State Insurance Fund-Admin Amount $29,211.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, MARVIN Employer name Finger Lakes DDSO Amount $29,211.00 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTOON, JOHN D Employer name Clinton Corr Facility Amount $29,211.24 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, DALE Employer name Downstate Corr Facility Amount $29,211.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALONDE, KATHY A Employer name Sunmount Dev Center Amount $29,211.36 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, MARY Employer name Creedmoor Psych Center Amount $29,211.00 Date 08/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLO, PAULETTE M Employer name Onondaga County Amount $29,211.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES S Employer name Queensboro Corr Facility Amount $29,211.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DIANE KAY Employer name Cattaraugus County Amount $29,210.75 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMBELU, COSTICA Employer name Port Authority of NY & NJ Amount $29,211.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABINIAK, ELIZABETH A Employer name Department of Tax & Finance Amount $29,210.84 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEMONI, MICHAEL Employer name Finger Lakes DDSO Amount $29,210.68 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATABAY, MICHAEL Employer name Downstate Corr Facility Amount $29,210.44 Date 02/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, SUSAN E Employer name Department of Tax & Finance Amount $29,209.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENGEL, MARGUERITE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $29,208.19 Date 04/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLON, LORETTA A Employer name Onondaga County Amount $29,208.29 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPEREK, CHERYL Employer name Western New York DDSO Amount $29,209.86 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, SANDRA L Employer name Dept Labor - Manpower Amount $29,210.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, JOSEPH E Employer name Westchester County Amount $29,208.00 Date 08/23/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOUCHER, CHERYL A Employer name Fulton County Amount $29,207.89 Date 12/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, ROBERT P Employer name Dept Labor - Manpower Amount $29,208.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMSTETTER, WILLIAM M Employer name Attica Corr Facility Amount $29,207.15 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, JEROME A Employer name SUNY Albany Amount $29,207.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOPPERT, DIANE M Employer name Collins Corr Facility Amount $29,206.68 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, RONALD J Employer name Town of Niskayuna Amount $29,207.00 Date 07/16/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, JAMES W Employer name Nassau County Amount $29,207.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUPET, PAULE Employer name Hudson Valley DDSO Amount $29,207.00 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, DOROTHY C Employer name Supreme Court Clks & Stenos Oc Amount $29,206.92 Date 07/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, SHERYL A Employer name Town of Hempstead Amount $29,206.38 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, SUSAN H Employer name Rochester City School Dist Amount $29,206.32 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, MARK T Employer name Div Military & Naval Affairs Amount $29,206.12 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMS, BARBARA J Employer name Erie County Medical Cntr Corp Amount $29,205.78 Date 11/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, DALE E Employer name Mid-State Corr Facility Amount $29,205.69 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEACON, CAROL A Employer name City of Yonkers Amount $29,205.00 Date 01/11/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TADDEO, ELAINE A Employer name Onondaga County Amount $29,205.07 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMALIN, SUSAN V Employer name 10th Judicial District Nassau Nonjudicial Amount $29,205.51 Date 06/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOMQUIST, DONALD K Employer name Wallkill Corr Facility Amount $29,204.99 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLAZO, FRANCISCO Employer name NYS Gaming Commission Amount $29,204.78 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODDO, JOSEPH C Employer name Suffolk County Amount $29,205.00 Date 01/04/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIECZOREK, SALLY A Employer name SUNY Buffalo Amount $29,205.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DONALD L Employer name Dept Transportation Region 6 Amount $29,205.00 Date 12/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, VIOLA M Employer name Department of Motor Vehicles Amount $29,204.00 Date 05/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, BARBARA J Employer name Off Alcohol & Substance Abuse Amount $29,204.32 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ELAINE I Employer name Department of Tax & Finance Amount $29,204.01 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOZZI, JAMES P Employer name Elmira Corr Facility Amount $29,203.00 Date 05/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DONNA L Employer name Department of Motor Vehicles Amount $29,203.91 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEELEY, TERRY L Employer name Ellenville CSD Amount $29,203.86 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, JOSEPH Employer name Lincoln Corr Facility Amount $29,203.00 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DOROTHY L Employer name Creedmoor Psych Center Amount $29,203.00 Date 01/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, MICHAEL F Employer name City of Utica Amount $29,203.00 Date 03/30/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAWLEY, FRANCIS R Employer name Groveland Corr Facility Amount $29,203.65 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEWATER, DUBOIS, JR Employer name Mohawk Valley Psych Center Amount $29,203.00 Date 10/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDI, KATHY C Employer name Amityville UFSD Amount $29,202.80 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORGENSEN, ARTHUR W Employer name Waverly CSD Amount $29,202.37 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEPRIN, KENNETH E Employer name Town of Hempstead Amount $29,203.00 Date 06/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRA, MARY LOU Employer name City of Niagara Falls Amount $29,202.54 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, JANE M Employer name City of Niagara Falls Amount $29,202.28 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, BONNIE M Employer name Clinton County Amount $29,202.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDNICKI, FRANCIS P Employer name Great Meadow Corr Facility Amount $29,202.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEEDER, MARY R Employer name Finger Lakes DDSO Amount $29,202.00 Date 05/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMIG, JANET A Employer name Middle Country CSD Amount $29,201.23 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WILLIAM R, JR Employer name Nassau County Amount $29,201.00 Date 04/27/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TALLET, JOAN M Employer name Temporary & Disability Assist Amount $29,200.95 Date 10/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERSEN, THOMAS A Employer name Town of Olive Amount $29,201.28 Date 07/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNING, DANIEL L Employer name City of Buffalo Amount $29,200.60 Date 05/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRISHMAN, ALLEN J Employer name Town of Fallsburg Amount $29,200.55 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIARA, CAROL M Employer name Education Department Amount $29,200.56 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, JAMES W Employer name Lake Mohegan Fire District Amount $29,200.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PITTS, ALFREDA M Employer name City of Albany Amount $29,199.25 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVITT, ELSA Employer name Nassau County Amount $29,199.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORLBACK, BESSIE S Employer name Washington Hts Unit Amount $29,199.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRE, JANIS M Employer name Off of the State Comptroller Amount $29,198.81 Date 11/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTON, LLOYD G Employer name Town of Van Buren Amount $29,198.39 Date 03/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTE, JAMES E Employer name Queensboro Corr Facility Amount $29,199.00 Date 07/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DAVID T Employer name Thruway Authority Amount $29,199.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOCHLER, JERRY T Employer name Elmira Corr Facility Amount $29,198.12 Date 03/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NORDSTRAND, RANDALL W Employer name Village of Horseheads Amount $29,199.00 Date 11/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILLMAN, MARYANN R Employer name Department of Transportation Amount $29,198.21 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, DAWN M Employer name Div Criminal Justice Serv Amount $29,198.16 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, JOSEPH F Employer name City of Batavia Amount $29,198.00 Date 02/07/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FILKINS, ROBERT J Employer name City of Schenectady Amount $29,198.00 Date 04/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GO, KUANTEE L Employer name Roswell Park Memorial Inst Amount $29,198.00 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARACE, THOMAS F Employer name Division of State Police Amount $29,198.00 Date 10/16/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRENNAN, DENNIS R Employer name Attica Corr Facility Amount $29,197.96 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSANO, ROSE ANN Employer name Hauppauge UFSD Amount $29,196.78 Date 01/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRENCIK, JEROME R Employer name Town of Boston Amount $29,197.39 Date 03/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, WALTER P, JR Employer name Nassau County Amount $29,197.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDIGAN, EUGENE F Employer name City of Yonkers Amount $29,197.00 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, ECKLE M Employer name Hudson River Psych Center Amount $29,197.31 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, TIMOTHY A Employer name Patchogue-Medford UFSD Amount $29,196.75 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIECK, CONNIE L Employer name SUNY Buffalo Amount $29,196.22 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, LAURA J Employer name Monroe Woodbury CSD Amount $29,195.42 Date 08/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, LAWRENCE S, SR Employer name Hudson River Psych Center Amount $29,195.00 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCLAY, WILLIAM Employer name Town of East Fishkill Amount $29,196.00 Date 08/06/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAMES, KENNETH H Employer name Chautauqua Lake CSD Amount $29,196.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, MARILYN Employer name Dept Labor - Manpower Amount $29,195.99 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNWALL, SALLY Z Employer name Onondaga County Amount $29,195.00 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHTMAN, JOYCE L Employer name Helen Hayes Hospital Amount $29,195.00 Date 07/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUDD, JANICE A Employer name Supreme Court Clks & Stenos Oc Amount $29,195.00 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECKLEY, JANET R Employer name SUNY Stony Brook Amount $29,194.89 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEON, MARILYN Employer name Schenectady County Amount $29,194.54 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JILL R Employer name Cornell University Amount $29,194.49 Date 04/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCORDO, JOSEPH C Employer name Village of Liverpool Amount $29,194.90 Date 06/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERRETTI, MARGARET M Employer name Dept Transportation Region 10 Amount $29,194.01 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEGRETTI, SHEILA A Employer name Patchogue-Medford UFSD Amount $29,194.00 Date 07/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPE, JOHN R Employer name Town of Mendon Amount $29,194.18 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUZZI, ANNE M Employer name Valley Stream UFSD 24 Amount $29,193.89 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, JANET M Employer name Auburn Corr Facility Amount $29,193.82 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RONALD E Employer name Lincoln Corr Facility Amount $29,194.00 Date 01/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, BETTY Employer name Nassau Health Care Corp Amount $29,194.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, NANCY S Employer name Mohawk Valley Psych Center Amount $29,193.50 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, HECTOR W Employer name Division of Parole Amount $29,193.35 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITZ, TERESA A Employer name Helen Hayes Hospital Amount $29,193.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, LORRAINE Employer name Nassau Health Care Corp Amount $29,192.51 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENSON, MICHAEL Employer name Columbia County Amount $29,193.05 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZORN, DONALD F Employer name Erie County Amount $29,193.00 Date 01/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODDINGTON, SUSAN M Employer name Ulster County Amount $29,193.20 Date 04/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, OLIVER P Employer name Kings Park Psych Center Amount $29,193.00 Date 02/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGGIONE, JAMES C Employer name Monroe County Amount $29,192.44 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEDMAN, KANDIE Employer name Niagara County Amount $29,192.33 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRENTH, AIKE B Employer name Washington Corr Facility Amount $29,192.13 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRONIK, JENNIFER L Employer name Western New York DDSO Amount $29,192.27 Date 01/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEITNER, WILLIAM R Employer name Wyoming Corr Facility Amount $29,192.00 Date 08/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGWALT, HAROLD D Employer name Newark Dev Center Amount $29,192.00 Date 08/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, JOAN E Employer name Oneida Housing Authority Amount $29,192.03 Date 10/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, DOUGLAS A Employer name City of Glens Falls Amount $29,192.08 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICERO, VINCENT P Employer name SUNY Health Sci Center Syracuse Amount $29,192.00 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROBERT C Employer name City of Buffalo Amount $29,192.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLE ISLE, MICHAEL E Employer name Town of Brighton Amount $29,191.00 Date 01/04/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'MAHEN, DEW A Employer name Western New York DDSO Amount $29,191.90 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUER, KENNETH C Employer name City of Poughkeepsie Amount $29,191.00 Date 08/03/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, BRENDA M Employer name Division of State Police Amount $29,191.68 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLTON, GLADSTON R Employer name City of Poughkeepsie Amount $29,191.69 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WAYNE I Employer name Division of State Police Amount $29,191.00 Date 08/22/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOUGHTALING, STEVEN A Employer name Albany County Amount $29,190.74 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, TRUDY L Employer name Chautauqua-Cattaraugus Lib Sys Amount $29,191.53 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAGANN, STEPHEN Employer name Dept Labor - Manpower Amount $29,190.73 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEENBURGH, KEVIN J Employer name Greene Corr Facility Amount $29,190.42 Date 09/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULISANO, ANTHONY J Employer name City of Utica Amount $29,190.37 Date 04/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, CHRISTOBAL Employer name Manhattan Psych Center Amount $29,189.90 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, DENISE A Employer name Village of East Hampton Amount $29,190.32 Date 09/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, THOMAS A Employer name Amsterdam City School Dist Amount $29,189.98 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, MELISSA J Employer name Workers Compensation Board Bd Amount $29,189.15 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, VIRGINIA M Employer name Mohawk Valley Psych Center Amount $29,189.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLEROSE HULL, JUDITH C Employer name Capital District DDSO Amount $29,189.16 Date 06/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALZMAN, PAUL E Employer name Western New York DDSO Amount $29,189.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, MARGARET Employer name Nassau County Amount $29,188.27 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, JAMES HARVEY Employer name Westchester County Amount $29,188.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKE, DEBORAH Employer name William Floyd UFSD Amount $29,188.30 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, AMBER L Employer name SUNY Albany Amount $29,188.98 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGER, PATRICIA Employer name Ninth Judicial Dist Amount $29,188.59 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, PAUL P Employer name Town of Clarkstown Amount $29,188.00 Date 05/05/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTLER, CHARISSE D Employer name Queensboro Corr Facility Amount $29,187.91 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPPERMAN, SUSAN C Employer name Erie County Amount $29,188.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACCARI, AUGUST W Employer name Capital Dist Psych Center Amount $29,187.14 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEMARK, STEVEN D Employer name Eastern NY Corr Facility Amount $29,187.55 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JEANNE A Employer name St Lawrence Psych Center Amount $29,187.00 Date 08/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTRONE, HELENA G Employer name Nassau County Amount $29,186.97 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLIGAN, TIMOTHY J Employer name City of Glens Falls Amount $29,187.45 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEAR, PEGGY A Employer name Mt Vernon City School Dist Amount $29,186.37 Date 08/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGELOW, HARLAND E Employer name SUNY College at Cortland Amount $29,186.51 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCISCO, MAY D Employer name Tupper Lake CSD Amount $29,186.07 Date 07/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASSI, ROBERT J Employer name Department of Tax & Finance Amount $29,186.00 Date 12/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNISON, GEORGE W Employer name Attica Corr Facility Amount $29,186.28 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSME, ROBERTO Employer name Creedmoor Psych Center Amount $29,185.98 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMES, NAN J Employer name Steuben County Amount $29,186.17 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, RANDY L Employer name Yates County Amount $29,185.94 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRANTONI, MAURO Employer name Cheektowaga-Maryvale UFSD Amount $29,185.93 Date 04/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMERI, FRANKLIN F Employer name City of Buffalo Amount $29,185.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLOYD, KIM C Employer name Department of Tax & Finance Amount $29,184.47 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, CARL E D, JR Employer name Town of New Hartford Amount $29,184.69 Date 07/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, BARBARA G Employer name Dept Transportation Region 10 Amount $29,185.13 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMORRIS, NANCY L Employer name E Syracuse-Minoa CSD Amount $29,185.26 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, MICHAEL J Employer name BOCES Wash'sar'War'Ham'Essex Amount $29,184.33 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWICKI, LAWRENCE J Employer name City of Olean Amount $29,184.06 Date 05/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILLOTT, DORIS A Employer name Baldwin Public Library Amount $29,184.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATTA, BARBARA J Employer name Chautauqua County Amount $29,184.67 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVIN, BRIAN Employer name Village of Endicott Amount $29,184.00 Date 03/03/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEMCHIK, MARY ANN Employer name Erie County Amount $29,184.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, RAYMOND E Employer name City of Mount Vernon Amount $29,184.00 Date 11/23/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYDLEWSKI, RICHARD J Employer name Nassau County Amount $29,184.00 Date 04/07/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PLANTE, EDWARD Employer name Franklin County Amount $29,183.91 Date 12/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, DAVID L Employer name Oswego County Amount $29,183.44 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, PERRY L Employer name Westchester County Amount $29,183.00 Date 12/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNER, DAVID E Employer name Village of Johnson City Amount $29,183.00 Date 09/08/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EKSTROM, ROBERT EMIL, JR Employer name City of Albany Amount $29,183.00 Date 11/25/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SYKES, BARBARA A Employer name Kings Park CSD Amount $29,183.90 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, PHILIP J Employer name Department of Tax & Finance Amount $29,183.00 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, THERESA M Employer name Orange County Amount $29,182.77 Date 11/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, SHAWN J Employer name St Lawrence County Amount $29,182.47 Date 05/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZELLA, GERALDINE Employer name Erie County Amount $29,182.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, JOHN F Employer name Office of General Services Amount $29,182.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAENTGES, NANCY L Employer name Roswell Park Cancer Institute Amount $29,182.28 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTINE, JAMES M Employer name Town of Cheektowaga Amount $29,182.00 Date 11/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DION, FRANCINE Employer name Department of Civil Service Amount $29,181.54 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVATIUS, BETTY M Employer name Utica City School Dist Amount $29,181.54 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, JUDI A Employer name Greene County Amount $29,181.47 Date 12/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, NANCY Employer name 10th Judicial District Nassau Nonjudicial Amount $29,181.10 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALHOUN, HERMAN Employer name Syracuse City School Dist Amount $29,181.00 Date 09/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, NARCISSUS Employer name Kings Park Psych Center Amount $29,181.00 Date 05/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSELBERRY, SUZANNE Employer name Village of Montour Falls Amount $29,181.25 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINNIS, JACQUELINE J Employer name Department of Motor Vehicles Amount $29,181.14 Date 06/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNTREE, SUSAN M Employer name Livingston County Amount $29,181.10 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLEY, KOLIN J Employer name Bare Hill Correction Facility Amount $29,180.90 Date 11/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, KATHERINE Employer name Montgomery County Amount $29,180.22 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AANONSEN, CHRISTINA Employer name Oceanside Library Amount $29,180.06 Date 05/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, EDWARD C Employer name Finger Lakes St Pk And Rec Reg Amount $29,180.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYNE, MYRNA A Employer name Otsego County Amount $29,180.02 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, JOHN L Employer name Greater Binghamton Health Cntr Amount $29,180.30 Date 06/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESE, CAROLYN Employer name West Islip UFSD Amount $29,179.60 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNETT, WAYNE G Employer name Elmira Corr Facility Amount $29,180.88 Date 02/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, JACK A Employer name Town of Brookhaven Amount $29,179.40 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODWIN, PENELOPE A Employer name Education Department Amount $29,179.00 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, JAMES Employer name City of Syracuse Amount $29,179.00 Date 11/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOTHIER, BRUCE D Employer name Saratoga County Amount $29,179.30 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, JAMES Employer name Brentwood UFSD Amount $29,178.10 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDO, SHARI L Employer name Town of Lockport Amount $29,179.00 Date 11/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, FRANK M Employer name Ulster County Amount $29,178.24 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYOR, DOLLY M Employer name Capital Dist Psych Center Amount $29,178.77 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, JAMES F Employer name E Syracuse-Minoa CSD Amount $29,179.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUITWEILER, WILFRED M Employer name City of Rochester Amount $29,178.00 Date 07/16/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALUSIC, THOMAS Employer name City of Mechanicville Amount $29,178.00 Date 01/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYATT, ROBERT D Employer name Moriah CSD Amount $29,177.59 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, LYNNE M Employer name Western New York DDSO Amount $29,177.63 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELFRICH, HERBERT W Employer name Village of Pelham Manor Amount $29,177.00 Date 09/07/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONACO, SALVATORE A Employer name Dept Labor - Manpower Amount $29,177.00 Date 07/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, ALICE I Employer name Long Island Dev Center Amount $29,177.00 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VADAS, JOHN R Employer name City of Rochester Amount $29,177.00 Date 05/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCMANN, WILLIAM DAVID Employer name Broome County Amount $29,177.00 Date 08/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, RONALD E Employer name Clinton Corr Facility Amount $29,176.80 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTRILLA, JAMES J Employer name City of Niagara Falls Amount $29,177.00 Date 01/17/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANDYKE, EDWARD C Employer name Mohawk Valley Psych Center Amount $29,177.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, JOHN P Employer name City of Syracuse Amount $29,177.00 Date 05/29/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANEY, ROBERT W Employer name Division of State Police Amount $29,176.00 Date 04/12/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEENEN, TIMOTHY C Employer name SUNY College at Fredonia Amount $29,176.29 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, JOANNE J Employer name Monroe Woodbury CSD Amount $29,176.29 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINGENFELTER, ANDREA P Employer name Wyoming Corr Facility Amount $29,175.99 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYCOCK, MICHAEL J Employer name Genesee County Amount $29,176.00 Date 07/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMIONE, ROBERT J Employer name Division of State Police Amount $29,176.00 Date 01/22/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOLT, JANICE E Employer name Council of the Arts Amount $29,175.90 Date 02/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYERS, DEBORAH K Employer name Lakeview Shock Incarc Facility Amount $29,175.97 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ANDRE F, SR Employer name City of New Rochelle Amount $29,175.00 Date 06/18/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOVEE, RITA E Employer name Children & Family Services Amount $29,175.44 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKMAN, ROBERT Employer name Banking Department Amount $29,175.00 Date 08/22/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITELLO, MARIE Employer name SUNY College at Buffalo Amount $29,174.82 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JONATHAN M Employer name Catskill OTB Corp Amount $29,174.80 Date 03/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, SUSAN E Employer name Otsego County Amount $29,174.97 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMONS, SHEILA K Employer name Gloversville City School Dist Amount $29,174.67 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILDS, JEAN F Employer name Greater So Tier BOCES Amount $29,174.49 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELLINGER, LINDA Employer name Jamesville De Witt CSD Amount $29,174.55 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, CARMEN Employer name Craig Developmental Center Amount $29,174.00 Date 12/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, ANGELA Employer name Albany City School Dist Amount $29,174.00 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, DAVID M Employer name South Country CSD - Brookhaven Amount $29,174.36 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, GEORGE R, JR Employer name Taconic DDSO Amount $29,174.65 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, CYNTHIA D Employer name Education Department Amount $29,173.18 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIONISIO, MADELINE C Employer name Bellmore-Merrick CSD Amount $29,173.54 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALPIN, DAVID S Employer name Dept Transportation Reg 2 Amount $29,173.94 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAULDIN, JOSEPHINE Employer name Orange County Amount $29,172.75 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJETTE, SARAH F Employer name Hudson River Psych Center Amount $29,173.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, JOHN J Employer name St Lawrence County Amount $29,172.88 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKNER, DONALD H, JR Employer name Sullivan County Amount $29,172.64 Date 06/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENRIGHT, MADELYN A Employer name UFSD of the Tarrytowns Amount $29,172.65 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, BARBARA Employer name Rockville Centre UFSD Amount $29,173.00 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, ROBERT Employer name Town of Wallkill Amount $29,172.07 Date 01/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INNISS, HELENA Y Employer name Freeport UFSD Amount $29,172.45 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, NANCY E Employer name Broome DDSO Amount $29,172.54 Date 01/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, CARMEN Employer name Bronx Psych Center Amount $29,172.21 Date 06/26/2014 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